personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint James, 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 Gerard J Arceri, New York

Address: 5 Fells Way Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74873-reg: "In a Chapter 7 bankruptcy case, Gerard J Arceri from Saint James, NY, saw his proceedings start in 09.24.2013 and complete by 2014-01-01, involving asset liquidation."
Gerard J Arceri — New York, 8-13-74873


ᐅ Kevin C Badillo, New York

Address: 260 7th St Saint James, NY 11780-2731

Bankruptcy Case 8-15-75464-ast Summary: "Kevin C Badillo's bankruptcy, initiated in 2015-12-22 and concluded by Mar 21, 2016 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin C Badillo — New York, 8-15-75464


ᐅ Peter Baumert, New York

Address: PO Box 2260 Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77587-dte: "The bankruptcy filing by Peter Baumert, undertaken in October 2009 in Saint James, NY under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Peter Baumert — New York, 8-09-77587


ᐅ Laura R Braun, New York

Address: 14 Rutherford St Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-12-77431-dte: "The bankruptcy record of Laura R Braun from Saint James, NY, shows a Chapter 7 case filed in 12/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2013."
Laura R Braun — New York, 8-12-77431


ᐅ Victor L Brinkmeier, New York

Address: 188 Tredwell Ave Saint James, NY 11780-2814

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72127-reg: "In Saint James, NY, Victor L Brinkmeier filed for Chapter 7 bankruptcy in May 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Victor L Brinkmeier — New York, 8-15-72127


ᐅ Arlene Brockwell, New York

Address: 2 Pear Ct Saint James, NY 11780

Bankruptcy Case 8-11-74079-reg Summary: "Saint James, NY resident Arlene Brockwell's 06.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-01."
Arlene Brockwell — New York, 8-11-74079


ᐅ William R Brown, New York

Address: 7 Patton Rd Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72723-reg: "William R Brown's bankruptcy, initiated in April 30, 2012 and concluded by Aug 23, 2012 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Brown — New York, 8-12-72723


ᐅ Michael G Brown, New York

Address: 1 Park Ave Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76382-ast: "In a Chapter 7 bankruptcy case, Michael G Brown from Saint James, NY, saw their proceedings start in 09.08.2011 and complete by 2012-01-01, involving asset liquidation."
Michael G Brown — New York, 8-11-76382


ᐅ Brett Brucaleri, New York

Address: 15 Maywood Ct Saint James, NY 11780

Bankruptcy Case 8-10-79718-reg Overview: "The bankruptcy filing by Brett Brucaleri, undertaken in 2010-12-17 in Saint James, NY under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Brett Brucaleri — New York, 8-10-79718


ᐅ Jeffrey Burton, New York

Address: 12 Spring Hollow Rd Saint James, NY 11780-3803

Bankruptcy Case 8-15-71106-ast Overview: "In Saint James, NY, Jeffrey Burton filed for Chapter 7 bankruptcy in March 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Jeffrey Burton — New York, 8-15-71106


ᐅ John R Cahill, New York

Address: 52 Elderwood Dr Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78500-ast: "John R Cahill's Chapter 7 bankruptcy, filed in Saint James, NY in 2011-12-05, led to asset liquidation, with the case closing in 2012-03-29."
John R Cahill — New York, 8-11-78500


ᐅ Sr Christopher D Capaldo, New York

Address: 8 Applewood Rd Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-11-70215-dte: "In Saint James, NY, Sr Christopher D Capaldo filed for Chapter 7 bankruptcy in Jan 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2011."
Sr Christopher D Capaldo — New York, 8-11-70215


ᐅ Thomas A Caponi, New York

Address: 274 Northern Blvd Saint James, NY 11780-1834

Bankruptcy Case 07-13153-1-rel Overview: "Thomas A Caponi's Saint James, NY bankruptcy under Chapter 13 in 11.15.2007 led to a structured repayment plan, successfully discharged in 2012-12-21."
Thomas A Caponi — New York, 07-13153-1


ᐅ Donald J Carasiti, New York

Address: 258 6th Ave Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-11-71266-ast: "The bankruptcy filing by Donald J Carasiti, undertaken in 2011-03-04 in Saint James, NY under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Donald J Carasiti — New York, 8-11-71266


ᐅ Frank V Carfora, New York

Address: 8 Buckingham Ct Saint James, NY 11780-3525

Brief Overview of Bankruptcy Case 8-16-71745-reg: "Saint James, NY resident Frank V Carfora's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2016."
Frank V Carfora — New York, 8-16-71745


ᐅ Roxanne G Carfora, New York

Address: 8 Buckingham Ct Saint James, NY 11780-3525

Bankruptcy Case 8-16-71745-reg Overview: "Roxanne G Carfora's Chapter 7 bankruptcy, filed in Saint James, NY in 2016-04-21, led to asset liquidation, with the case closing in 07.20.2016."
Roxanne G Carfora — New York, 8-16-71745


ᐅ Laura E Cerullo, New York

Address: 340 3rd Ave Saint James, NY 11780-2034

Bankruptcy Case 8-2014-72229-ast Summary: "Laura E Cerullo's bankruptcy, initiated in 05.15.2014 and concluded by 2014-08-13 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura E Cerullo — New York, 8-2014-72229


ᐅ Peter D Cerullo, New York

Address: 340 3rd Ave Saint James, NY 11780-2034

Bankruptcy Case 8-2014-72229-ast Summary: "Saint James, NY resident Peter D Cerullo's May 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2014."
Peter D Cerullo — New York, 8-2014-72229


ᐅ Marc Chahine, New York

Address: 14 Williams Ct Saint James, NY 11780

Bankruptcy Case 8-12-74176-reg Summary: "Saint James, NY resident Marc Chahine's 07/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2012."
Marc Chahine — New York, 8-12-74176


ᐅ Salvatore Chiaramonte, New York

Address: 15 Pine St Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75334-ast: "In Saint James, NY, Salvatore Chiaramonte filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Salvatore Chiaramonte — New York, 8-11-75334


ᐅ Jessica A Coady, New York

Address: 69 Astor Ave Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71777-reg: "The bankruptcy filing by Jessica A Coady, undertaken in 2013-04-05 in Saint James, NY under Chapter 7, concluded with discharge in 07.13.2013 after liquidating assets."
Jessica A Coady — New York, 8-13-71777


ᐅ Diane A Coglietta, New York

Address: 4 Northfield Ln Saint James, NY 11780-3513

Bankruptcy Case 8-15-72088-ast Overview: "The bankruptcy filing by Diane A Coglietta, undertaken in 05/12/2015 in Saint James, NY under Chapter 7, concluded with discharge in 08.10.2015 after liquidating assets."
Diane A Coglietta — New York, 8-15-72088


ᐅ Carolyn M Como, New York

Address: 198 Northern Blvd Saint James, NY 11780

Concise Description of Bankruptcy Case 8-11-71621-dte7: "Saint James, NY resident Carolyn M Como's 03/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Carolyn M Como — New York, 8-11-71621


ᐅ Dawn M Connor, New York

Address: 206B Jefferson Ave Apt 1A Saint James, NY 11780

Concise Description of Bankruptcy Case 8-13-71247-reg7: "The bankruptcy filing by Dawn M Connor, undertaken in 03/14/2013 in Saint James, NY under Chapter 7, concluded with discharge in 06/21/2013 after liquidating assets."
Dawn M Connor — New York, 8-13-71247


ᐅ Eileen Cosenza, New York

Address: 5 Sherwood Dr Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73237-ast: "Eileen Cosenza's Chapter 7 bankruptcy, filed in Saint James, NY in 2010-04-29, led to asset liquidation, with the case closing in 2010-08-10."
Eileen Cosenza — New York, 8-10-73237


ᐅ Brian Charles Cox, New York

Address: 20 Stonegate Saint James, NY 11780-4229

Brief Overview of Bankruptcy Case 8-15-72956-las: "The bankruptcy record of Brian Charles Cox from Saint James, NY, shows a Chapter 7 case filed in 07/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2015."
Brian Charles Cox — New York, 8-15-72956


ᐅ Susan Anne Cox, New York

Address: 20 Stonegate Saint James, NY 11780-4229

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72956-las: "Susan Anne Cox's bankruptcy, initiated in July 2015 and concluded by 2015-10-08 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Anne Cox — New York, 8-15-72956


ᐅ Peggy Coymen, New York

Address: 53 Woodlawn Ave Saint James, NY 11780

Bankruptcy Case 8-10-78443-dte Summary: "In Saint James, NY, Peggy Coymen filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2011."
Peggy Coymen — New York, 8-10-78443


ᐅ Anthony Cozzolino, New York

Address: 442 Moriches Rd Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73350-ast: "The bankruptcy record of Anthony Cozzolino from Saint James, NY, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-04."
Anthony Cozzolino — New York, 8-11-73350


ᐅ Renee M Cuocco, New York

Address: 171 Cambon Ave Saint James, NY 11780-3043

Bankruptcy Case 8-16-70600-reg Summary: "The bankruptcy record of Renee M Cuocco from Saint James, NY, shows a Chapter 7 case filed in 2016-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Renee M Cuocco — New York, 8-16-70600


ᐅ Gilbert Darrell, New York

Address: 18 Watercrest Ct Saint James, NY 11780-9702

Bankruptcy Case 8-2014-73998-ast Summary: "The bankruptcy record of Gilbert Darrell from Saint James, NY, shows a Chapter 7 case filed in August 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2014."
Gilbert Darrell — New York, 8-2014-73998


ᐅ Laurie Davies, New York

Address: 312 Washington Ave Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-10-77325-ast: "The bankruptcy record of Laurie Davies from Saint James, NY, shows a Chapter 7 case filed in September 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Laurie Davies — New York, 8-10-77325


ᐅ Michael P Davis, New York

Address: 10 Highwoods Ct Saint James, NY 11780

Concise Description of Bankruptcy Case 8-13-75934-ast7: "Saint James, NY resident Michael P Davis's Nov 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Michael P Davis — New York, 8-13-75934


ᐅ Jessyca Degennaro, New York

Address: 245 Jackson Ave Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79983-dte: "In a Chapter 7 bankruptcy case, Jessyca Degennaro from Saint James, NY, saw their proceedings start in December 31, 2009 and complete by March 2010, involving asset liquidation."
Jessyca Degennaro — New York, 8-09-79983


ᐅ Rafael Dejesus, New York

Address: 343 5th Ave Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-09-79774-reg: "Rafael Dejesus's bankruptcy, initiated in Dec 21, 2009 and concluded by 2010-03-23 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Dejesus — New York, 8-09-79774


ᐅ Angelo J Donarumma, New York

Address: 1607 Piccadilly Way Saint James, NY 11780-2182

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77262-reg: "Angelo J Donarumma's Chapter 13 bankruptcy in Saint James, NY started in 2010-09-16. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 13, 2013."
Angelo J Donarumma — New York, 8-10-77262


ᐅ Michael B Drechsler, New York

Address: 410 Elton Ct E Saint James, NY 11780-3370

Bankruptcy Case 8-14-70136-ast Summary: "Michael B Drechsler's bankruptcy, initiated in 01.14.2014 and concluded by Apr 14, 2014 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael B Drechsler — New York, 8-14-70136


ᐅ Michael Eustace, New York

Address: 137 Montclair Ave Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-10-77448-ast: "In Saint James, NY, Michael Eustace filed for Chapter 7 bankruptcy in 09.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2010."
Michael Eustace — New York, 8-10-77448


ᐅ Marilyn Ewald, New York

Address: 304 Alden Ct E Saint James, NY 11780-3318

Brief Overview of Bankruptcy Case 8-14-75465-ast: "Marilyn Ewald's Chapter 7 bankruptcy, filed in Saint James, NY in 12.09.2014, led to asset liquidation, with the case closing in 03/09/2015."
Marilyn Ewald — New York, 8-14-75465


ᐅ Raymond F Fallar, New York

Address: 317 Elton Ct N Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-12-77119-dte: "Raymond F Fallar's bankruptcy, initiated in 12/11/2012 and concluded by 2013-03-20 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond F Fallar — New York, 8-12-77119


ᐅ Lisa Fernandez, New York

Address: 10 Rodney St Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77460-ast: "Lisa Fernandez's bankruptcy, initiated in September 22, 2010 and concluded by 12.20.2010 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Fernandez — New York, 8-10-77460


ᐅ Paul B Fitzpatrick, New York

Address: 251 Cambon Ave Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-09-77823-reg: "The case of Paul B Fitzpatrick in Saint James, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul B Fitzpatrick — New York, 8-09-77823


ᐅ Donna Lee Fleming, New York

Address: 3 Orchard Ave Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-13-75766-reg: "In a Chapter 7 bankruptcy case, Donna Lee Fleming from Saint James, NY, saw her proceedings start in 2013-11-14 and complete by 2014-02-21, involving asset liquidation."
Donna Lee Fleming — New York, 8-13-75766


ᐅ Stephen P Frazita, New York

Address: 12 Skunk Hollow Rd Saint James, NY 11780

Bankruptcy Case 8-13-72701-dte Overview: "The bankruptcy filing by Stephen P Frazita, undertaken in 05.21.2013 in Saint James, NY under Chapter 7, concluded with discharge in 08.28.2013 after liquidating assets."
Stephen P Frazita — New York, 8-13-72701


ᐅ Joseph P Frizalone, New York

Address: 55 Elderwood Dr Saint James, NY 11780

Bankruptcy Case 8-12-74649-ast Summary: "The case of Joseph P Frizalone in Saint James, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph P Frizalone — New York, 8-12-74649


ᐅ Mary Fuhr, New York

Address: 3 Pheasant Run Saint James, NY 11780

Bankruptcy Case 8-10-70564-reg Summary: "In Saint James, NY, Mary Fuhr filed for Chapter 7 bankruptcy in 01.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-27."
Mary Fuhr — New York, 8-10-70564


ᐅ Jr Anthony Galima, New York

Address: 20 Richie Ct N Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-11-74346-ast: "In a Chapter 7 bankruptcy case, Jr Anthony Galima from Saint James, NY, saw their proceedings start in June 20, 2011 and complete by Sep 28, 2011, involving asset liquidation."
Jr Anthony Galima — New York, 8-11-74346


ᐅ Jr Angelo Gallo, New York

Address: 1006 Drew Ct N Saint James, NY 11780

Bankruptcy Case 8-11-75443-ast Overview: "The case of Jr Angelo Gallo in Saint James, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Angelo Gallo — New York, 8-11-75443


ᐅ Thomas Gerber, New York

Address: 25 Highwoods Ct Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-10-76812-reg: "Saint James, NY resident Thomas Gerber's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Thomas Gerber — New York, 8-10-76812


ᐅ Leon Glanzman, New York

Address: 172 Jefferson Ave Saint James, NY 11780

Concise Description of Bankruptcy Case 8-11-77417-reg7: "In Saint James, NY, Leon Glanzman filed for Chapter 7 bankruptcy in Oct 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2012."
Leon Glanzman — New York, 8-11-77417


ᐅ Anthony Graziano, New York

Address: 4 Wildwood Ct Saint James, NY 11780

Bankruptcy Case 8-12-73820-reg Overview: "In a Chapter 7 bankruptcy case, Anthony Graziano from Saint James, NY, saw their proceedings start in June 19, 2012 and complete by 2012-10-12, involving asset liquidation."
Anthony Graziano — New York, 8-12-73820


ᐅ Joann Greco, New York

Address: PO Box 542 Saint James, NY 11780-0542

Bankruptcy Case 8-07-72587-reg Overview: "Joann Greco's Chapter 13 bankruptcy in Saint James, NY started in 07/11/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-22."
Joann Greco — New York, 8-07-72587


ᐅ Madeline M Grudens, New York

Address: 246 Woodlawn Ave Saint James, NY 11780-2533

Concise Description of Bankruptcy Case 8-15-73344-las7: "The bankruptcy record of Madeline M Grudens from Saint James, NY, shows a Chapter 7 case filed in Aug 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2015."
Madeline M Grudens — New York, 8-15-73344


ᐅ William R Grudens, New York

Address: 246 Woodlawn Ave Saint James, NY 11780-2533

Concise Description of Bankruptcy Case 8-15-73344-las7: "William R Grudens's bankruptcy, initiated in Aug 8, 2015 and concluded by November 6, 2015 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Grudens — New York, 8-15-73344


ᐅ Jeffrey Hammond, New York

Address: 14 Arlington Ave Saint James, NY 11780-2802

Bankruptcy Case 8-14-72469-ast Overview: "Jeffrey Hammond's bankruptcy, initiated in May 29, 2014 and concluded by 2014-08-27 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Hammond — New York, 8-14-72469


ᐅ Amanda L Higgins, New York

Address: 20 White Ave Saint James, NY 11780

Bankruptcy Case 8-11-77547-ast Summary: "The bankruptcy record of Amanda L Higgins from Saint James, NY, shows a Chapter 7 case filed in October 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2012."
Amanda L Higgins — New York, 8-11-77547


ᐅ Cathy A Hohenberger, New York

Address: 134 Montclair Ave Saint James, NY 11780-2827

Brief Overview of Bankruptcy Case 8-14-75085-ast: "In Saint James, NY, Cathy A Hohenberger filed for Chapter 7 bankruptcy in 2014-11-12. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2015."
Cathy A Hohenberger — New York, 8-14-75085


ᐅ Jr William S Hopper, New York

Address: 277 7th Ave Saint James, NY 11780

Bankruptcy Case 8-12-71799-dte Overview: "The bankruptcy record of Jr William S Hopper from Saint James, NY, shows a Chapter 7 case filed in 03/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-27."
Jr William S Hopper — New York, 8-12-71799


ᐅ Michael J Hyland, New York

Address: 148 Jackson Ave S Saint James, NY 11780-2833

Bankruptcy Case 8-14-72805-ast Summary: "Michael J Hyland's Chapter 7 bankruptcy, filed in Saint James, NY in Jun 17, 2014, led to asset liquidation, with the case closing in 09/15/2014."
Michael J Hyland — New York, 8-14-72805


ᐅ William C Irmscher, New York

Address: 12 Hobson Ave Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70526-reg: "In a Chapter 7 bankruptcy case, William C Irmscher from Saint James, NY, saw their proceedings start in 2011-02-02 and complete by 05/03/2011, involving asset liquidation."
William C Irmscher — New York, 8-11-70526


ᐅ Alan James, New York

Address: 14 Acorn Rd Saint James, NY 11780-1410

Brief Overview of Bankruptcy Case 8-14-74905-las: "The bankruptcy filing by Alan James, undertaken in Oct 30, 2014 in Saint James, NY under Chapter 7, concluded with discharge in 01/28/2015 after liquidating assets."
Alan James — New York, 8-14-74905


ᐅ Leon B Jantzer, New York

Address: 150 Lake Ave Saint James, NY 11780-2916

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70949-ast: "In Saint James, NY, Leon B Jantzer filed for Chapter 7 bankruptcy in 03/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2015."
Leon B Jantzer — New York, 8-15-70949


ᐅ Robert T Joscelyn, New York

Address: 257 4th Ave Saint James, NY 11780-2615

Concise Description of Bankruptcy Case 8-14-72585-reg7: "In a Chapter 7 bankruptcy case, Robert T Joscelyn from Saint James, NY, saw their proceedings start in Jun 4, 2014 and complete by 09/02/2014, involving asset liquidation."
Robert T Joscelyn — New York, 8-14-72585


ᐅ Peter S Kanuika, New York

Address: 12 Pheasant Run Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-11-75445-dte: "Peter S Kanuika's Chapter 7 bankruptcy, filed in Saint James, NY in 08/01/2011, led to asset liquidation, with the case closing in 2011-11-09."
Peter S Kanuika — New York, 8-11-75445


ᐅ John Keenan, New York

Address: 11 Roseville Ave Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-09-79203-ast: "The bankruptcy filing by John Keenan, undertaken in November 2009 in Saint James, NY under Chapter 7, concluded with discharge in Mar 9, 2010 after liquidating assets."
John Keenan — New York, 8-09-79203


ᐅ George W Kennedy, New York

Address: 6 Cedarfield Ter Saint James, NY 11780

Bankruptcy Case 8-12-76463-reg Overview: "George W Kennedy's bankruptcy, initiated in Oct 29, 2012 and concluded by 2013-01-30 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George W Kennedy — New York, 8-12-76463


ᐅ Nancy Gail Kermode, New York

Address: 255 3rd St Saint James, NY 11780-2441

Concise Description of Bankruptcy Case 8-14-74845-reg7: "Nancy Gail Kermode's bankruptcy, initiated in October 2014 and concluded by 01.24.2015 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Gail Kermode — New York, 8-14-74845


ᐅ Wayne William Kermode, New York

Address: 255 3rd St Saint James, NY 11780-2441

Bankruptcy Case 8-14-74845-reg Summary: "The case of Wayne William Kermode in Saint James, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne William Kermode — New York, 8-14-74845


ᐅ Stacey J Klein, New York

Address: 14 Hill Rd Saint James, NY 11780-1322

Bankruptcy Case 8-14-70821-ast Overview: "The bankruptcy filing by Stacey J Klein, undertaken in 2014-03-03 in Saint James, NY under Chapter 7, concluded with discharge in 2014-06-01 after liquidating assets."
Stacey J Klein — New York, 8-14-70821


ᐅ Loredana Kurmel, New York

Address: 31 Smith Ln Saint James, NY 11780-3809

Concise Description of Bankruptcy Case 8-14-75103-reg7: "Saint James, NY resident Loredana Kurmel's November 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2015."
Loredana Kurmel — New York, 8-14-75103


ᐅ Richard Kurmel, New York

Address: 31 Smith Ln Saint James, NY 11780-3809

Concise Description of Bankruptcy Case 8-14-75103-reg7: "Richard Kurmel's bankruptcy, initiated in 11.12.2014 and concluded by 2015-02-10 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Kurmel — New York, 8-14-75103


ᐅ Elizabeth Lamendola, New York

Address: 602 Route 25A Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73057-reg: "In Saint James, NY, Elizabeth Lamendola filed for Chapter 7 bankruptcy in June 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2013."
Elizabeth Lamendola — New York, 8-13-73057


ᐅ Jamie Lopiccolo, New York

Address: 2 Clover Ln Saint James, NY 11780

Bankruptcy Case 8-11-78992-dte Summary: "The bankruptcy record of Jamie Lopiccolo from Saint James, NY, shows a Chapter 7 case filed in 12.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-28."
Jamie Lopiccolo — New York, 8-11-78992


ᐅ Maureen E Loughlin, New York

Address: 308 Washington Ave Saint James, NY 11780

Bankruptcy Case 8-11-70322-ast Overview: "The case of Maureen E Loughlin in Saint James, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen E Loughlin — New York, 8-11-70322


ᐅ John J Macrone, New York

Address: PO Box 193 Saint James, NY 11780

Bankruptcy Case 8-13-76045-dte Overview: "The case of John J Macrone in Saint James, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Macrone — New York, 8-13-76045


ᐅ Timothy Mahon, New York

Address: 261 1st Ave Saint James, NY 11780

Bankruptcy Case 8-10-73426-dte Summary: "In Saint James, NY, Timothy Mahon filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Timothy Mahon — New York, 8-10-73426


ᐅ Heather F Malone, New York

Address: PO Box 412 Saint James, NY 11780

Bankruptcy Case 8-13-70896-dte Summary: "The bankruptcy record of Heather F Malone from Saint James, NY, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Heather F Malone — New York, 8-13-70896


ᐅ Hope M Marra, New York

Address: 291 1st Ave Saint James, NY 11780-2310

Concise Description of Bankruptcy Case 8-16-70124-reg7: "Hope M Marra's bankruptcy, initiated in 01/11/2016 and concluded by 2016-04-10 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hope M Marra — New York, 8-16-70124


ᐅ Michael Martinez, New York

Address: PO Box 635 Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73294-reg: "Michael Martinez's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-03 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Martinez — New York, 8-10-73294


ᐅ Donna M Milani, New York

Address: 311 2nd Ave Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-11-76224-dte: "In a Chapter 7 bankruptcy case, Donna M Milani from Saint James, NY, saw her proceedings start in August 31, 2011 and complete by Dec 6, 2011, involving asset liquidation."
Donna M Milani — New York, 8-11-76224


ᐅ Elena Mingione, New York

Address: 55 Roseville Ave Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-12-73868-dte: "The bankruptcy record of Elena Mingione from Saint James, NY, shows a Chapter 7 case filed in 06.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Elena Mingione — New York, 8-12-73868


ᐅ Theodore Mitsos, New York

Address: 135 Lake Ave Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73560-ast: "In a Chapter 7 bankruptcy case, Theodore Mitsos from Saint James, NY, saw his proceedings start in May 2011 and complete by 2011-08-30, involving asset liquidation."
Theodore Mitsos — New York, 8-11-73560


ᐅ Danielle B Mohl, New York

Address: 311 Washington Ave Saint James, NY 11780-2201

Bankruptcy Case 8-15-72557-reg Overview: "Danielle B Mohl's Chapter 7 bankruptcy, filed in Saint James, NY in 06/15/2015, led to asset liquidation, with the case closing in 09.13.2015."
Danielle B Mohl — New York, 8-15-72557


ᐅ Douglas Joseph Mollo, New York

Address: 39 Richie Ct N Saint James, NY 11780

Concise Description of Bankruptcy Case 8-12-72939-ast7: "The case of Douglas Joseph Mollo in Saint James, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Joseph Mollo — New York, 8-12-72939


ᐅ Keith Montana, New York

Address: 15 Pumpkin Rd Saint James, NY 11780

Concise Description of Bankruptcy Case 8-10-79322-dte7: "The case of Keith Montana in Saint James, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Montana — New York, 8-10-79322


ᐅ Rachel L Moseley, New York

Address: PO Box 574 Saint James, NY 11780

Bankruptcy Case 8-11-73783-reg Summary: "The bankruptcy record of Rachel L Moseley from Saint James, NY, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2011."
Rachel L Moseley — New York, 8-11-73783


ᐅ Thomas Multer, New York

Address: 188 Tredwell Ave Saint James, NY 11780-2814

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70714-ast: "The bankruptcy record of Thomas Multer from Saint James, NY, shows a Chapter 7 case filed in 02.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-24."
Thomas Multer — New York, 8-15-70714


ᐅ James R Olsen, New York

Address: 321 5th Ave Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70475-dte: "Saint James, NY resident James R Olsen's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2011."
James R Olsen — New York, 8-11-70475


ᐅ Liza Osa, New York

Address: 20 Oak St Saint James, NY 11780

Bankruptcy Case 8-10-71858-dte Overview: "Liza Osa's bankruptcy, initiated in 03.18.2010 and concluded by June 2010 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liza Osa — New York, 8-10-71858


ᐅ Shawn Osterloh, New York

Address: 307 Woodlawn Ave Saint James, NY 11780-2526

Concise Description of Bankruptcy Case 8-11-75349-reg7: "Shawn Osterloh, a resident of Saint James, NY, entered a Chapter 13 bankruptcy plan in 2011-07-28, culminating in its successful completion by 11.18.2014."
Shawn Osterloh — New York, 8-11-75349


ᐅ Laura Paccione, New York

Address: 178 Maple Dr Saint James, NY 11780

Concise Description of Bankruptcy Case 8-10-75725-ast7: "The bankruptcy record of Laura Paccione from Saint James, NY, shows a Chapter 7 case filed in 07/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2010."
Laura Paccione — New York, 8-10-75725


ᐅ Jahn Giselle Pagan, New York

Address: 606 Lennox Dr Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73476-dte: "In a Chapter 7 bankruptcy case, Jahn Giselle Pagan from Saint James, NY, saw her proceedings start in 2013-06-28 and complete by 2013-10-05, involving asset liquidation."
Jahn Giselle Pagan — New York, 8-13-73476


ᐅ Thomas Palazzolo, New York

Address: 265 5th St Saint James, NY 11780

Bankruptcy Case 8-11-72178-dte Overview: "Saint James, NY resident Thomas Palazzolo's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2011."
Thomas Palazzolo — New York, 8-11-72178


ᐅ Jr Raymond Paschell, New York

Address: 68 Woodlawn Ave Saint James, NY 11780

Brief Overview of Bankruptcy Case 8-09-78966-reg: "Saint James, NY resident Jr Raymond Paschell's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jr Raymond Paschell — New York, 8-09-78966


ᐅ Laura M Paschell, New York

Address: 68 Woodlawn Ave Saint James, NY 11780

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76668-reg: "The case of Laura M Paschell in Saint James, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura M Paschell — New York, 8-12-76668


ᐅ Sr Arric Patillo, New York

Address: 17 Borrell Ct Saint James, NY 11780

Concise Description of Bankruptcy Case 10-50637-SCS7: "In a Chapter 7 bankruptcy case, Sr Arric Patillo from Saint James, NY, saw their proceedings start in 04.02.2010 and complete by 07.26.2010, involving asset liquidation."
Sr Arric Patillo — New York, 10-50637


ᐅ Mark John Pennington, New York

Address: 11 Grove Ave Saint James, NY 11780

Bankruptcy Case 8-11-76939-ast Overview: "The bankruptcy record of Mark John Pennington from Saint James, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-09."
Mark John Pennington — New York, 8-11-76939


ᐅ Victoria Joanne Peterson, New York

Address: 265 Northern Blvd Saint James, NY 11780

Bankruptcy Case 8-11-76719-ast Overview: "Victoria Joanne Peterson's bankruptcy, initiated in 09/21/2011 and concluded by December 28, 2011 in Saint James, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Joanne Peterson — New York, 8-11-76719


ᐅ Stacy A Peterson, New York

Address: 26 Sunny Rd Saint James, NY 11780-3020

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74566-las: "The case of Stacy A Peterson in Saint James, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy A Peterson — New York, 8-15-74566


ᐅ Anne Marie Pettinato, New York

Address: 3 North Path Street Saint James, NY 11780

Concise Description of Bankruptcy Case 8-14-75635-reg7: "Anne Marie Pettinato's Chapter 7 bankruptcy, filed in Saint James, NY in December 2014, led to asset liquidation, with the case closing in 2015-03-23."
Anne Marie Pettinato — New York, 8-14-75635