personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Patchogue, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Joyce G Rasulala, New York

Address: PO Box 93 Patchogue, NY 11772

Bankruptcy Case 8-13-72519-reg Overview: "Patchogue, NY resident Joyce G Rasulala's May 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Joyce G Rasulala — New York, 8-13-72519


ᐅ Bryant Ray, New York

Address: 56 Herbert Cir Patchogue, NY 11772-1733

Brief Overview of Bankruptcy Case 8-07-72506-reg: "Bryant Ray's Patchogue, NY bankruptcy under Chapter 13 in Jul 5, 2007 led to a structured repayment plan, successfully discharged in Aug 22, 2012."
Bryant Ray — New York, 8-07-72506


ᐅ Nancy Ray, New York

Address: 56 Herbert Cir Patchogue, NY 11772-1733

Snapshot of U.S. Bankruptcy Proceeding Case 8-07-72734-reg: "Filing for Chapter 13 bankruptcy in 2007-07-19, Nancy Ray from Patchogue, NY, structured a repayment plan, achieving discharge in 08.22.2012."
Nancy Ray — New York, 8-07-72734


ᐅ Jaime Reed, New York

Address: 369 Oak St Patchogue, NY 11772

Bankruptcy Case 8-13-76292-dte Overview: "In Patchogue, NY, Jaime Reed filed for Chapter 7 bankruptcy in 12.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-26."
Jaime Reed — New York, 8-13-76292


ᐅ Thomas Reese, New York

Address: 7 Bellport St Patchogue, NY 11772

Bankruptcy Case 8-10-71398-reg Overview: "In Patchogue, NY, Thomas Reese filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Thomas Reese — New York, 8-10-71398


ᐅ Laurence W Reilly, New York

Address: 143 La Bonne Vie Dr W Apt J Patchogue, NY 11772-4270

Concise Description of Bankruptcy Case 8-14-71081-las7: "The case of Laurence W Reilly in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurence W Reilly — New York, 8-14-71081


ᐅ Maryann C Reiss, New York

Address: 52 La Bonne Vie Dr Apt B Patchogue, NY 11772-4407

Concise Description of Bankruptcy Case 8-15-75280-reg7: "In Patchogue, NY, Maryann C Reiss filed for Chapter 7 bankruptcy in 12.05.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2016."
Maryann C Reiss — New York, 8-15-75280


ᐅ Joseph Rene, New York

Address: 20 Clinton Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71479-reg: "Joseph Rene's Chapter 7 bankruptcy, filed in Patchogue, NY in March 2013, led to asset liquidation, with the case closing in June 30, 2013."
Joseph Rene — New York, 8-13-71479


ᐅ Peter Rene, New York

Address: 409 Gazzola Dr Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-72915-dte7: "Patchogue, NY resident Peter Rene's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2010."
Peter Rene — New York, 8-10-72915


ᐅ Daniel Rennert, New York

Address: 70 Swezey St Patchogue, NY 11772

Bankruptcy Case 8-12-72854-reg Overview: "The bankruptcy filing by Daniel Rennert, undertaken in May 3, 2012 in Patchogue, NY under Chapter 7, concluded with discharge in 08.26.2012 after liquidating assets."
Daniel Rennert — New York, 8-12-72854


ᐅ Marcano Denise Reyes, New York

Address: 307 Robinson Ave Apt 6 Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-71972-dte: "The case of Marcano Denise Reyes in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcano Denise Reyes — New York, 8-10-71972


ᐅ David A Richmond, New York

Address: 99 Park St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-73890-reg: "David A Richmond's Chapter 7 bankruptcy, filed in Patchogue, NY in 05.31.2011, led to asset liquidation, with the case closing in Sep 23, 2011."
David A Richmond — New York, 8-11-73890


ᐅ Michelle Rimi, New York

Address: 99 Waverly Ave Apt 5E Patchogue, NY 11772

Bankruptcy Case 8-13-73627-ast Overview: "In a Chapter 7 bankruptcy case, Michelle Rimi from Patchogue, NY, saw her proceedings start in July 11, 2013 and complete by 2013-10-09, involving asset liquidation."
Michelle Rimi — New York, 8-13-73627


ᐅ John F Ris, New York

Address: 6 Northwood Ln Apt 6F Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-72282-reg: "The bankruptcy filing by John F Ris, undertaken in 2012-04-14 in Patchogue, NY under Chapter 7, concluded with discharge in 08.07.2012 after liquidating assets."
John F Ris — New York, 8-12-72282


ᐅ Robert A Ris, New York

Address: 175 Rider Ave Patchogue, NY 11772-3912

Concise Description of Bankruptcy Case 8-15-70220-las7: "The bankruptcy filing by Robert A Ris, undertaken in 01.20.2015 in Patchogue, NY under Chapter 7, concluded with discharge in 2015-04-20 after liquidating assets."
Robert A Ris — New York, 8-15-70220


ᐅ Natalie G Rivera, New York

Address: 96 Maple Ave Apt 3P Patchogue, NY 11772-2873

Bankruptcy Case 8-14-74803-reg Summary: "Natalie G Rivera's Chapter 7 bankruptcy, filed in Patchogue, NY in 10/24/2014, led to asset liquidation, with the case closing in Jan 22, 2015."
Natalie G Rivera — New York, 8-14-74803


ᐅ Jennifer M Rizzo, New York

Address: 99 Waverly Ave Apt 9G Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-73359-ast7: "In Patchogue, NY, Jennifer M Rizzo filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2011."
Jennifer M Rizzo — New York, 8-11-73359


ᐅ Victoria R Robertaccio, New York

Address: 124 Chapel Ave Patchogue, NY 11772-5792

Bankruptcy Case 8-14-74462-reg Overview: "The bankruptcy record of Victoria R Robertaccio from Patchogue, NY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Victoria R Robertaccio — New York, 8-14-74462


ᐅ Mary B Roche, New York

Address: 12 Terrace Ln Patchogue, NY 11772

Bankruptcy Case 8-12-71842-reg Overview: "In Patchogue, NY, Mary B Roche filed for Chapter 7 bankruptcy in Mar 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2012."
Mary B Roche — New York, 8-12-71842


ᐅ Felix Rodas, New York

Address: 82 Phyllis Dr Patchogue, NY 11772

Bankruptcy Case 8-10-76626-ast Overview: "The bankruptcy filing by Felix Rodas, undertaken in Aug 24, 2010 in Patchogue, NY under Chapter 7, concluded with discharge in 11/16/2010 after liquidating assets."
Felix Rodas — New York, 8-10-76626


ᐅ Francia Rodriguez, New York

Address: 963 Scherger Ave Patchogue, NY 11772

Bankruptcy Case 8-11-70170-reg Summary: "In a Chapter 7 bankruptcy case, Francia Rodriguez from Patchogue, NY, saw their proceedings start in January 2011 and complete by 2011-04-12, involving asset liquidation."
Francia Rodriguez — New York, 8-11-70170


ᐅ Luis A Rodriguez, New York

Address: 293 S Ocean Ave Apt 1 Patchogue, NY 11772-3744

Bankruptcy Case 8-2014-73388-las Summary: "Patchogue, NY resident Luis A Rodriguez's July 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2014."
Luis A Rodriguez — New York, 8-2014-73388


ᐅ Maximina Rodriguez, New York

Address: 293 S Ocean Ave Apt 1 Patchogue, NY 11772-3744

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73388-las: "The case of Maximina Rodriguez in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maximina Rodriguez — New York, 8-14-73388


ᐅ Georgette Rogers, New York

Address: 45 Maple Ave Patchogue, NY 11772

Bankruptcy Case 8-09-79599-dte Summary: "In Patchogue, NY, Georgette Rogers filed for Chapter 7 bankruptcy in 12/15/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Georgette Rogers — New York, 8-09-79599


ᐅ Johnny Rojas, New York

Address: 808 Amsterdam Ave Patchogue, NY 11772-5023

Brief Overview of Bankruptcy Case 8-14-70451-ast: "The case of Johnny Rojas in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Rojas — New York, 8-14-70451


ᐅ Christina Rom, New York

Address: 99 Waverly Ave Apt 10J Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-79261-dte: "Christina Rom's bankruptcy, initiated in November 2010 and concluded by Feb 23, 2011 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Rom — New York, 8-10-79261


ᐅ Benjamin Romano, New York

Address: 120 Denton St Patchogue, NY 11772-1604

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75068-ast: "The case of Benjamin Romano in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Romano — New York, 8-14-75068


ᐅ Dianne M Romano, New York

Address: 22 N Durkee Ln Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70202-ast: "Patchogue, NY resident Dianne M Romano's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-18."
Dianne M Romano — New York, 8-11-70202


ᐅ Olga Romanova, New York

Address: 8 La Bonne Vie Dr Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74373-ast: "Olga Romanova's Chapter 7 bankruptcy, filed in Patchogue, NY in 2013-08-22, led to asset liquidation, with the case closing in 11.29.2013."
Olga Romanova — New York, 8-13-74373


ᐅ Juan A Romero, New York

Address: 55 Sycamore St Patchogue, NY 11772-2874

Bankruptcy Case 8-15-73071-reg Overview: "The bankruptcy record of Juan A Romero from Patchogue, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Juan A Romero — New York, 8-15-73071


ᐅ Elizabeth A Rommel, New York

Address: PO Box 783 Patchogue, NY 11772-0783

Concise Description of Bankruptcy Case 8-14-70700-ast7: "Elizabeth A Rommel's bankruptcy, initiated in 02.25.2014 and concluded by 2014-05-26 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Rommel — New York, 8-14-70700


ᐅ Anthony Rosario, New York

Address: 3 N Clinton Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74474-ast: "Anthony Rosario's Chapter 7 bankruptcy, filed in Patchogue, NY in 2011-06-22, led to asset liquidation, with the case closing in 2011-10-15."
Anthony Rosario — New York, 8-11-74474


ᐅ Carmelo R Rosario, New York

Address: 109 Jayne Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70307-dte: "The bankruptcy filing by Carmelo R Rosario, undertaken in 01.21.2012 in Patchogue, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Carmelo R Rosario — New York, 8-12-70307


ᐅ Pedro Luis Rosario, New York

Address: 26 Marvin St Patchogue, NY 11772

Bankruptcy Case 8-11-76077-ast Summary: "In Patchogue, NY, Pedro Luis Rosario filed for Chapter 7 bankruptcy in Aug 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Pedro Luis Rosario — New York, 8-11-76077


ᐅ Robert Luis Rosario, New York

Address: 77 Waverly Ave Apt 411 Patchogue, NY 11772-8301

Concise Description of Bankruptcy Case 8-15-73256-las7: "The bankruptcy record of Robert Luis Rosario from Patchogue, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Robert Luis Rosario — New York, 8-15-73256


ᐅ Jerry N Rosen, New York

Address: 355 Clubhouse Dr Patchogue, NY 11772

Bankruptcy Case 8-11-76978-reg Overview: "The bankruptcy filing by Jerry N Rosen, undertaken in September 2011 in Patchogue, NY under Chapter 7, concluded with discharge in January 10, 2012 after liquidating assets."
Jerry N Rosen — New York, 8-11-76978


ᐅ Sara Rosen, New York

Address: 131 Avery Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-11-70255-ast7: "The bankruptcy record of Sara Rosen from Patchogue, NY, shows a Chapter 7 case filed in Jan 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Sara Rosen — New York, 8-11-70255


ᐅ Sean M Rosen, New York

Address: 33 Furman Ave Patchogue, NY 11772

Bankruptcy Case 8-12-72449-reg Summary: "The bankruptcy record of Sean M Rosen from Patchogue, NY, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Sean M Rosen — New York, 8-12-72449


ᐅ Dennis J Ross, New York

Address: 32 W Main St Apt B Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-74480-dte: "Dennis J Ross's bankruptcy, initiated in 07.19.2012 and concluded by Nov 11, 2012 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis J Ross — New York, 8-12-74480


ᐅ Salvatore Rubino, New York

Address: 117 E Woodside Ave Patchogue, NY 11772

Bankruptcy Case 8-11-75066-reg Summary: "The bankruptcy filing by Salvatore Rubino, undertaken in 2011-07-16 in Patchogue, NY under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Salvatore Rubino — New York, 8-11-75066


ᐅ Elmer Rubio, New York

Address: 104 Hagerman Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-76822-dte: "The case of Elmer Rubio in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elmer Rubio — New York, 8-12-76822


ᐅ Tracey Russ, New York

Address: 15 Florence St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-09-78779-reg: "In Patchogue, NY, Tracey Russ filed for Chapter 7 bankruptcy in 2009-11-16. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Tracey Russ — New York, 8-09-78779


ᐅ Deborah A Salerno, New York

Address: 11 Shade Tree Ln Patchogue, NY 11772-4636

Brief Overview of Bankruptcy Case 8-15-71645-reg: "In a Chapter 7 bankruptcy case, Deborah A Salerno from Patchogue, NY, saw her proceedings start in 04/18/2015 and complete by July 2015, involving asset liquidation."
Deborah A Salerno — New York, 8-15-71645


ᐅ Harold P Salerno, New York

Address: 11 Shade Tree Ln Patchogue, NY 11772-4636

Brief Overview of Bankruptcy Case 8-15-71645-reg: "In Patchogue, NY, Harold P Salerno filed for Chapter 7 bankruptcy in 2015-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-17."
Harold P Salerno — New York, 8-15-71645


ᐅ Eric A Saliba, New York

Address: 20 Snyder St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-74118-dte: "Patchogue, NY resident Eric A Saliba's 06/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2012."
Eric A Saliba — New York, 8-12-74118


ᐅ Nicholas Salvatore, New York

Address: 78 Hill St Patchogue, NY 11772

Bankruptcy Case 8-10-73404-reg Overview: "The bankruptcy record of Nicholas Salvatore from Patchogue, NY, shows a Chapter 7 case filed in 2010-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2010."
Nicholas Salvatore — New York, 8-10-73404


ᐅ Richard Samperisi, New York

Address: 182 Walker Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-77592-reg: "The bankruptcy filing by Richard Samperisi, undertaken in October 27, 2011 in Patchogue, NY under Chapter 7, concluded with discharge in 01/31/2012 after liquidating assets."
Richard Samperisi — New York, 8-11-77592


ᐅ Christian Sanabria, New York

Address: 35 La Bonne Vie Dr Apt A Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-10-74889-reg: "The bankruptcy filing by Christian Sanabria, undertaken in 06.24.2010 in Patchogue, NY under Chapter 7, concluded with discharge in 2010-09-28 after liquidating assets."
Christian Sanabria — New York, 8-10-74889


ᐅ Patricia Sanchez, New York

Address: 139 E Woodside Ave Patchogue, NY 11772-1441

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74033-reg: "In Patchogue, NY, Patricia Sanchez filed for Chapter 7 bankruptcy in 09/21/2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2015."
Patricia Sanchez — New York, 8-15-74033


ᐅ Charles Sanger, New York

Address: 59 S Summit Ave Patchogue, NY 11772

Bankruptcy Case 8-10-76534-dte Overview: "Charles Sanger's Chapter 7 bankruptcy, filed in Patchogue, NY in August 21, 2010, led to asset liquidation, with the case closing in December 14, 2010."
Charles Sanger — New York, 8-10-76534


ᐅ Lawrence J Santangelo, New York

Address: 76 Mount Vernon Ave Apt C-8 Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-09-77948-dte7: "In a Chapter 7 bankruptcy case, Lawrence J Santangelo from Patchogue, NY, saw their proceedings start in Oct 19, 2009 and complete by 01.26.2010, involving asset liquidation."
Lawrence J Santangelo — New York, 8-09-77948


ᐅ Steve Santiago, New York

Address: 100 Washington Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71711-ast: "The case of Steve Santiago in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Santiago — New York, 8-13-71711


ᐅ Jr Richard J Santoro, New York

Address: 40 W 4th St Apt 106 Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-72381-dte: "Patchogue, NY resident Jr Richard J Santoro's 04/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jr Richard J Santoro — New York, 8-11-72381


ᐅ Edward F Saulnier, New York

Address: 12 S Summit Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-09-77689-dte: "In Patchogue, NY, Edward F Saulnier filed for Chapter 7 bankruptcy in 10/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Edward F Saulnier — New York, 8-09-77689


ᐅ Nicholas R Savino, New York

Address: 36 Carman St Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-75500-ast7: "Nicholas R Savino's Chapter 7 bankruptcy, filed in Patchogue, NY in 2013-10-30, led to asset liquidation, with the case closing in 2014-02-06."
Nicholas R Savino — New York, 8-13-75500


ᐅ Benjamin Scalzo, New York

Address: 35 Arlington St Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78055-dte: "The bankruptcy filing by Benjamin Scalzo, undertaken in Nov 15, 2011 in Patchogue, NY under Chapter 7, concluded with discharge in 02/22/2012 after liquidating assets."
Benjamin Scalzo — New York, 8-11-78055


ᐅ Joseph Scharf, New York

Address: 416 Taylor Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78792-reg: "Joseph Scharf's bankruptcy, initiated in November 2009 and concluded by 2010-02-17 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Scharf — New York, 8-09-78792


ᐅ Donna A Schild, New York

Address: 129 La Bonne Vie Dr Apt K Patchogue, NY 11772-4413

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70090-ast: "The bankruptcy record of Donna A Schild from Patchogue, NY, shows a Chapter 7 case filed in Jan 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2016."
Donna A Schild — New York, 8-16-70090


ᐅ Matthew J Schilling, New York

Address: 260 Waverly Ave Apt 72 Patchogue, NY 11772

Bankruptcy Case 8-13-71651-ast Summary: "Patchogue, NY resident Matthew J Schilling's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2013."
Matthew J Schilling — New York, 8-13-71651


ᐅ Janice J Schmalenberger, New York

Address: 55 Lexington Ave Patchogue, NY 11772-1075

Brief Overview of Bankruptcy Case 8-15-70823-las: "In Patchogue, NY, Janice J Schmalenberger filed for Chapter 7 bankruptcy in March 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2015."
Janice J Schmalenberger — New York, 8-15-70823


ᐅ Terry C Schmalenberger, New York

Address: 55 Lexington Ave Patchogue, NY 11772-1075

Brief Overview of Bankruptcy Case 8-15-70823-las: "The case of Terry C Schmalenberger in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry C Schmalenberger — New York, 8-15-70823


ᐅ Barry Schmutz, New York

Address: 900 Old North Ocean Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-73488-dte7: "Patchogue, NY resident Barry Schmutz's 05/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Barry Schmutz — New York, 8-10-73488


ᐅ Brian T Schook, New York

Address: 21 N Prospect Ave Patchogue, NY 11772-2216

Bankruptcy Case 8-2014-73088-reg Overview: "The bankruptcy filing by Brian T Schook, undertaken in 2014-07-07 in Patchogue, NY under Chapter 7, concluded with discharge in October 5, 2014 after liquidating assets."
Brian T Schook — New York, 8-2014-73088


ᐅ Evelyn M Smith, New York

Address: 123 Engelke St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-13-75023-ast: "In a Chapter 7 bankruptcy case, Evelyn M Smith from Patchogue, NY, saw her proceedings start in October 2013 and complete by January 2014, involving asset liquidation."
Evelyn M Smith — New York, 8-13-75023


ᐅ Charles W Smith, New York

Address: 3000 Brookwood Cir Apt 3107 Patchogue, NY 11772

Bankruptcy Case 8-11-70460-dte Overview: "In a Chapter 7 bankruptcy case, Charles W Smith from Patchogue, NY, saw their proceedings start in Jan 31, 2011 and complete by 04/26/2011, involving asset liquidation."
Charles W Smith — New York, 8-11-70460


ᐅ Jodi L Smith, New York

Address: 48 Ellsworth St Patchogue, NY 11772-1514

Brief Overview of Bankruptcy Case 8-16-70118-ast: "The bankruptcy filing by Jodi L Smith, undertaken in 01/11/2016 in Patchogue, NY under Chapter 7, concluded with discharge in 04.10.2016 after liquidating assets."
Jodi L Smith — New York, 8-16-70118


ᐅ Pramuk Sodmanee, New York

Address: 60 Eimer St Patchogue, NY 11772-1168

Bankruptcy Case 8-09-77919-ast Summary: "Pramuk Sodmanee's Chapter 13 bankruptcy in Patchogue, NY started in 10.19.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 18, 2014."
Pramuk Sodmanee — New York, 8-09-77919


ᐅ Prapimpan Sodmanee, New York

Address: 60 Eimer St Patchogue, NY 11772-1168

Concise Description of Bankruptcy Case 8-09-77919-ast7: "Chapter 13 bankruptcy for Prapimpan Sodmanee in Patchogue, NY began in Oct 19, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-18."
Prapimpan Sodmanee — New York, 8-09-77919


ᐅ Kerry L Solimene, New York

Address: 134 La Bonne Vie Dr W Apt A Patchogue, NY 11772-4562

Bankruptcy Case 8-15-74973-reg Overview: "In Patchogue, NY, Kerry L Solimene filed for Chapter 7 bankruptcy in 11.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Kerry L Solimene — New York, 8-15-74973


ᐅ William J Solimene, New York

Address: 134 La Bonne Vie Dr W Apt A Patchogue, NY 11772-4562

Brief Overview of Bankruptcy Case 8-15-74973-reg: "The bankruptcy filing by William J Solimene, undertaken in 11/19/2015 in Patchogue, NY under Chapter 7, concluded with discharge in 2016-02-17 after liquidating assets."
William J Solimene — New York, 8-15-74973


ᐅ Michael G Somma, New York

Address: 79 Rowland St Patchogue, NY 11772-1631

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70679-ast: "In Patchogue, NY, Michael G Somma filed for Chapter 7 bankruptcy in February 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2016."
Michael G Somma — New York, 8-16-70679


ᐅ Patricia E Sorrentino, New York

Address: 612 Village Dr Patchogue, NY 11772-4750

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73116-reg: "The bankruptcy filing by Patricia E Sorrentino, undertaken in 07.10.2014 in Patchogue, NY under Chapter 7, concluded with discharge in 2014-10-08 after liquidating assets."
Patricia E Sorrentino — New York, 8-2014-73116


ᐅ Lori B Soto, New York

Address: 197 Clinton Ave Patchogue, NY 11772-6129

Concise Description of Bankruptcy Case 8-15-71293-ast7: "The bankruptcy record of Lori B Soto from Patchogue, NY, shows a Chapter 7 case filed in March 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2015."
Lori B Soto — New York, 8-15-71293


ᐅ Adam Sowirka, New York

Address: 86 Hedges Ave Patchogue, NY 11772

Bankruptcy Case 8-11-70068-dte Overview: "The bankruptcy filing by Adam Sowirka, undertaken in 01.06.2011 in Patchogue, NY under Chapter 7, concluded with discharge in 2011-04-05 after liquidating assets."
Adam Sowirka — New York, 8-11-70068


ᐅ Generoso D Spagnuolo, New York

Address: 58 Taber St Patchogue, NY 11772-2845

Concise Description of Bankruptcy Case 8-15-71215-reg7: "Generoso D Spagnuolo's Chapter 7 bankruptcy, filed in Patchogue, NY in 03.24.2015, led to asset liquidation, with the case closing in 06.22.2015."
Generoso D Spagnuolo — New York, 8-15-71215


ᐅ Donna L Spahn, New York

Address: 2 S Pinelake Dr Patchogue, NY 11772

Bankruptcy Case 8-13-72015-reg Summary: "The case of Donna L Spahn in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna L Spahn — New York, 8-13-72015


ᐅ John Specht, New York

Address: 113 Fry Blvd Patchogue, NY 11772

Bankruptcy Case 8-10-73970-ast Summary: "The bankruptcy filing by John Specht, undertaken in 05.21.2010 in Patchogue, NY under Chapter 7, concluded with discharge in 09/13/2010 after liquidating assets."
John Specht — New York, 8-10-73970


ᐅ Lynn M Spruill, New York

Address: 85 Franklin St Patchogue, NY 11772-2713

Bankruptcy Case 8-15-71608-reg Overview: "The case of Lynn M Spruill in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn M Spruill — New York, 8-15-71608


ᐅ Ray A Spruill, New York

Address: 85 Franklin St Patchogue, NY 11772-2713

Brief Overview of Bankruptcy Case 8-15-71608-reg: "The bankruptcy record of Ray A Spruill from Patchogue, NY, shows a Chapter 7 case filed in 04.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2015."
Ray A Spruill — New York, 8-15-71608


ᐅ Ronald Martin Stam, New York

Address: PO Box 658 Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-13-74602-reg7: "In a Chapter 7 bankruptcy case, Ronald Martin Stam from Patchogue, NY, saw their proceedings start in September 2013 and complete by December 2013, involving asset liquidation."
Ronald Martin Stam — New York, 8-13-74602


ᐅ Theodore Stanley, New York

Address: 38 Rider Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77549-dte: "The bankruptcy filing by Theodore Stanley, undertaken in 09.26.2010 in Patchogue, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Theodore Stanley — New York, 8-10-77549


ᐅ Thomas Stark, New York

Address: 4 Bolton Dr Patchogue, NY 11772

Bankruptcy Case 8-10-75865-dte Summary: "Patchogue, NY resident Thomas Stark's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Thomas Stark — New York, 8-10-75865


ᐅ Jacquelyn D Starkey, New York

Address: 75 Rider Ave Apt S7 Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-71295-ast: "In a Chapter 7 bankruptcy case, Jacquelyn D Starkey from Patchogue, NY, saw her proceedings start in March 6, 2011 and complete by 06/06/2011, involving asset liquidation."
Jacquelyn D Starkey — New York, 8-11-71295


ᐅ Andrew Stavracos, New York

Address: 170 E Lakewood St Patchogue, NY 11772

Bankruptcy Case 8-09-78282-reg Summary: "The bankruptcy filing by Andrew Stavracos, undertaken in Oct 30, 2009 in Patchogue, NY under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Andrew Stavracos — New York, 8-09-78282


ᐅ Gerard Stephan, New York

Address: 723 Old North Ocean Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-10-70118-reg7: "The case of Gerard Stephan in Patchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Stephan — New York, 8-10-70118


ᐅ Edward L Stephani, New York

Address: 420 Lenox Ave Patchogue, NY 11772

Bankruptcy Case 8-11-71474-ast Summary: "Edward L Stephani's Chapter 7 bankruptcy, filed in Patchogue, NY in Mar 11, 2011, led to asset liquidation, with the case closing in 06/08/2011."
Edward L Stephani — New York, 8-11-71474


ᐅ Ernest Stephens, New York

Address: 43 Camille Ln Patchogue, NY 11772

Bankruptcy Case 8-10-72585-reg Overview: "The bankruptcy record of Ernest Stephens from Patchogue, NY, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2010."
Ernest Stephens — New York, 8-10-72585


ᐅ Maureen Stone, New York

Address: 68 Laurel St Patchogue, NY 11772

Bankruptcy Case 8-13-73446-reg Summary: "Patchogue, NY resident Maureen Stone's Jun 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2013."
Maureen Stone — New York, 8-13-73446


ᐅ Vincent Stramaglia, New York

Address: 160 N Prospect Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-09-79119-dte7: "In a Chapter 7 bankruptcy case, Vincent Stramaglia from Patchogue, NY, saw his proceedings start in November 25, 2009 and complete by 2010-02-17, involving asset liquidation."
Vincent Stramaglia — New York, 8-09-79119


ᐅ Dominicita M Streat, New York

Address: 125 E Woodside Ave Patchogue, NY 11772

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70265-reg: "Dominicita M Streat's Chapter 7 bankruptcy, filed in Patchogue, NY in 2013-01-17, led to asset liquidation, with the case closing in April 26, 2013."
Dominicita M Streat — New York, 8-13-70265


ᐅ Christopher Strong, New York

Address: 37 Rowland St Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-11-70131-dte: "Christopher Strong's bankruptcy, initiated in 2011-01-13 and concluded by 2011-04-12 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Strong — New York, 8-11-70131


ᐅ Marie A Suarez, New York

Address: 100 Bayview Ave Patchogue, NY 11772

Concise Description of Bankruptcy Case 8-12-72258-dte7: "Patchogue, NY resident Marie A Suarez's 04/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
Marie A Suarez — New York, 8-12-72258


ᐅ Christopher Sudnik, New York

Address: 425 Clubhouse Dr Patchogue, NY 11772

Bankruptcy Case 10-15641-elf Summary: "Patchogue, NY resident Christopher Sudnik's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2010."
Christopher Sudnik — New York, 10-15641


ᐅ Ann E Sullivan, New York

Address: 15 Robert St Patchogue, NY 11772-2922

Bankruptcy Case 8-14-70942-cec Summary: "The bankruptcy record of Ann E Sullivan from Patchogue, NY, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Ann E Sullivan — New York, 8-14-70942


ᐅ Melissa O Sutherland, New York

Address: 328 Grove Ave Patchogue, NY 11772-4140

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71534-reg: "In a Chapter 7 bankruptcy case, Melissa O Sutherland from Patchogue, NY, saw her proceedings start in 04.10.2014 and complete by Jul 9, 2014, involving asset liquidation."
Melissa O Sutherland — New York, 8-2014-71534


ᐅ Eric Swaringen, New York

Address: 98 Maple Ave Apt 2B Patchogue, NY 11772

Bankruptcy Case 8-10-71366-dte Overview: "In Patchogue, NY, Eric Swaringen filed for Chapter 7 bankruptcy in March 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Eric Swaringen — New York, 8-10-71366


ᐅ Larry Sweetser, New York

Address: 155 Patchogue Ave Patchogue, NY 11772

Bankruptcy Case 8-12-76968-reg Overview: "Larry Sweetser's bankruptcy, initiated in Dec 1, 2012 and concluded by 03.10.2013 in Patchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Sweetser — New York, 8-12-76968


ᐅ Melanie Sweetser, New York

Address: 155 Patchogue Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-72291-reg: "In Patchogue, NY, Melanie Sweetser filed for Chapter 7 bankruptcy in 04.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2012."
Melanie Sweetser — New York, 8-12-72291


ᐅ David M Syrett, New York

Address: 215 Jayne Ave Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-12-76543-dte: "In a Chapter 7 bankruptcy case, David M Syrett from Patchogue, NY, saw his proceedings start in 2012-11-08 and complete by 2013-02-15, involving asset liquidation."
David M Syrett — New York, 8-12-76543


ᐅ David J Szymanski, New York

Address: 10 Fiesta Ct Patchogue, NY 11772

Brief Overview of Bankruptcy Case 8-13-74904-dte: "David J Szymanski's Chapter 7 bankruptcy, filed in Patchogue, NY in 09/26/2013, led to asset liquidation, with the case closing in January 2014."
David J Szymanski — New York, 8-13-74904