personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Smithtown, 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 Jennifer J Feltman, New York

Address: 64 Annette Ave Smithtown, NY 11787

Bankruptcy Case 8-12-76489-dte Summary: "The bankruptcy record of Jennifer J Feltman from Smithtown, NY, shows a Chapter 7 case filed in 2012-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2013."
Jennifer J Feltman — New York, 8-12-76489


ᐅ Eileen M Feltz, New York

Address: 36 Alice Ln Smithtown, NY 11787-4275

Bankruptcy Case 8-16-72898-ast Summary: "Eileen M Feltz's Chapter 7 bankruptcy, filed in Smithtown, NY in June 2016, led to asset liquidation, with the case closing in 09.26.2016."
Eileen M Feltz — New York, 8-16-72898


ᐅ Laura Ferrara, New York

Address: 5 Platt Ave Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71883-reg: "In a Chapter 7 bankruptcy case, Laura Ferrara from Smithtown, NY, saw her proceedings start in 2010-03-19 and complete by July 2010, involving asset liquidation."
Laura Ferrara — New York, 8-10-71883


ᐅ Magdalena Ferrara, New York

Address: 4 Clearbrook Dr Smithtown, NY 11787-4805

Concise Description of Bankruptcy Case 8-15-70666-ast7: "Magdalena Ferrara's bankruptcy, initiated in 2015-02-20 and concluded by May 2015 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdalena Ferrara — New York, 8-15-70666


ᐅ Vincent P Ferrara, New York

Address: 4 Clearbrook Dr Smithtown, NY 11787-4805

Bankruptcy Case 8-15-70666-ast Summary: "In Smithtown, NY, Vincent P Ferrara filed for Chapter 7 bankruptcy in February 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2015."
Vincent P Ferrara — New York, 8-15-70666


ᐅ Preston D Fisher, New York

Address: PO Box 90 Smithtown, NY 11787-0090

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75104-ast: "Preston D Fisher's Chapter 7 bankruptcy, filed in Smithtown, NY in 11/24/2015, led to asset liquidation, with the case closing in 02/22/2016."
Preston D Fisher — New York, 8-15-75104


ᐅ Gary J Flynn, New York

Address: 325 N Country Rd Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-11-74688-dte7: "The bankruptcy record of Gary J Flynn from Smithtown, NY, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Gary J Flynn — New York, 8-11-74688


ᐅ Frank Formica, New York

Address: 5 Dunedin St Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-13-72010-dte7: "The bankruptcy record of Frank Formica from Smithtown, NY, shows a Chapter 7 case filed in April 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-25."
Frank Formica — New York, 8-13-72010


ᐅ Grossman Lisa Forrisi, New York

Address: 9 Platt Ave Smithtown, NY 11787

Bankruptcy Case 8-12-75778-reg Overview: "In a Chapter 7 bankruptcy case, Grossman Lisa Forrisi from Smithtown, NY, saw her proceedings start in 09.24.2012 and complete by Jan 1, 2013, involving asset liquidation."
Grossman Lisa Forrisi — New York, 8-12-75778


ᐅ Lori French, New York

Address: 385 Twilight Ln Smithtown, NY 11787-4424

Bankruptcy Case 8-16-72344-reg Overview: "In Smithtown, NY, Lori French filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Lori French — New York, 8-16-72344


ᐅ William Frye, New York

Address: 92 Grassy Pond Dr Smithtown, NY 11787

Bankruptcy Case 8-09-80022-ast Summary: "In Smithtown, NY, William Frye filed for Chapter 7 bankruptcy in 12/31/2009. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2010."
William Frye — New York, 8-09-80022


ᐅ Steven Galante, New York

Address: PO Box 1391 Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-13-74599-dte: "Steven Galante's Chapter 7 bankruptcy, filed in Smithtown, NY in Sep 5, 2013, led to asset liquidation, with the case closing in December 2013."
Steven Galante — New York, 8-13-74599


ᐅ Iii Charles J Galley, New York

Address: 15 Harloquin Dr Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-11-75040-reg: "The bankruptcy record of Iii Charles J Galley from Smithtown, NY, shows a Chapter 7 case filed in July 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-07."
Iii Charles J Galley — New York, 8-11-75040


ᐅ Andres O Garcia, New York

Address: 23 Verdi St Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74456-ast: "The bankruptcy filing by Andres O Garcia, undertaken in Jun 22, 2011 in Smithtown, NY under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Andres O Garcia — New York, 8-11-74456


ᐅ Gladys Garcia, New York

Address: 365 Route 111 Apt C16 Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70422-dte: "The case of Gladys Garcia in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Garcia — New York, 8-11-70422


ᐅ Andrea Gavin, New York

Address: 23 Mill Dam Rd Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-13-70819-ast7: "In a Chapter 7 bankruptcy case, Andrea Gavin from Smithtown, NY, saw their proceedings start in 02.20.2013 and complete by 2013-05-30, involving asset liquidation."
Andrea Gavin — New York, 8-13-70819


ᐅ Michael P Gebler, New York

Address: 22 Dana Ln Smithtown, NY 11787

Bankruptcy Case 8-12-74237-dte Overview: "The bankruptcy filing by Michael P Gebler, undertaken in 2012-07-10 in Smithtown, NY under Chapter 7, concluded with discharge in 11.02.2012 after liquidating assets."
Michael P Gebler — New York, 8-12-74237


ᐅ Thomas Geronimos, New York

Address: 48 Oakside Rd Smithtown, NY 11787-1502

Bankruptcy Case 8-14-70695-ast Overview: "Smithtown, NY resident Thomas Geronimos's 2014-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Thomas Geronimos — New York, 8-14-70695


ᐅ William Gerrard, New York

Address: 7 Sheppard Ln Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-11-74701-dte7: "William Gerrard's bankruptcy, initiated in Jun 30, 2011 and concluded by 10/12/2011 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Gerrard — New York, 8-11-74701


ᐅ Vincent Giannasio, New York

Address: 177 Evergreen Ave Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-10-71802-ast7: "The bankruptcy record of Vincent Giannasio from Smithtown, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2010."
Vincent Giannasio — New York, 8-10-71802


ᐅ Raymond E Gladd, New York

Address: 79 Brooksite Dr Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-13-71476-ast7: "The bankruptcy record of Raymond E Gladd from Smithtown, NY, shows a Chapter 7 case filed in 2013-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2013."
Raymond E Gladd — New York, 8-13-71476


ᐅ Marianne Glaser, New York

Address: 6 Wayside Ln Smithtown, NY 11787-2420

Brief Overview of Bankruptcy Case 8-14-70740-reg: "Marianne Glaser's Chapter 7 bankruptcy, filed in Smithtown, NY in February 27, 2014, led to asset liquidation, with the case closing in 05/28/2014."
Marianne Glaser — New York, 8-14-70740


ᐅ Jayne Glynn, New York

Address: 355 Route 111 Unit 40 Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-13-71150-reg7: "In Smithtown, NY, Jayne Glynn filed for Chapter 7 bankruptcy in 03/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2013."
Jayne Glynn — New York, 8-13-71150


ᐅ Christopher P Goldmann, New York

Address: 1 Trent Ct Smithtown, NY 11787-1213

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74098-ast: "The bankruptcy filing by Christopher P Goldmann, undertaken in September 2015 in Smithtown, NY under Chapter 7, concluded with discharge in December 25, 2015 after liquidating assets."
Christopher P Goldmann — New York, 8-15-74098


ᐅ Sally Gordon, New York

Address: 19 New York Ave Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-10-74478-ast: "The bankruptcy record of Sally Gordon from Smithtown, NY, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Sally Gordon — New York, 8-10-74478


ᐅ Diane M Gorecki, New York

Address: 81 Stony Hill Path Smithtown, NY 11787

Bankruptcy Case 8-12-77140-dte Summary: "In Smithtown, NY, Diane M Gorecki filed for Chapter 7 bankruptcy in December 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2013."
Diane M Gorecki — New York, 8-12-77140


ᐅ Ketevan Grigolava, New York

Address: 39 Beverly Rd Smithtown, NY 11787-5324

Bankruptcy Case 8-2014-71375-ast Summary: "The case of Ketevan Grigolava in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ketevan Grigolava — New York, 8-2014-71375


ᐅ John Grisanzio, New York

Address: 15 Hazel Dr Smithtown, NY 11787-4214

Brief Overview of Bankruptcy Case 8-16-72557-reg: "The case of John Grisanzio in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Grisanzio — New York, 8-16-72557


ᐅ Melissa E Grisanzio, New York

Address: 15 Hazel Dr Smithtown, NY 11787-4214

Brief Overview of Bankruptcy Case 8-16-72557-reg: "Melissa E Grisanzio's bankruptcy, initiated in 06.09.2016 and concluded by 09/07/2016 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa E Grisanzio — New York, 8-16-72557


ᐅ Patricia Grove, New York

Address: 16 Gazebo Ln Smithtown, NY 11787-2843

Bankruptcy Case 8-14-75646-las Overview: "The bankruptcy filing by Patricia Grove, undertaken in 2014-12-23 in Smithtown, NY under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Patricia Grove — New York, 8-14-75646


ᐅ Barbara A Gusman, New York

Address: 81 Cornell Dr Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-13-72687-ast7: "The case of Barbara A Gusman in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Gusman — New York, 8-13-72687


ᐅ Ana Gutierrez, New York

Address: 38 Nowick Ln Smithtown, NY 11787-1261

Brief Overview of Bankruptcy Case 8-15-71245-ast: "The bankruptcy record of Ana Gutierrez from Smithtown, NY, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-24."
Ana Gutierrez — New York, 8-15-71245


ᐅ Samir Haddad, New York

Address: 119 Hidden Ponds Cir Smithtown, NY 11787-5231

Bankruptcy Case 8-15-74327-reg Overview: "The bankruptcy record of Samir Haddad from Smithtown, NY, shows a Chapter 7 case filed in 2015-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Samir Haddad — New York, 8-15-74327


ᐅ Matthew Halstead, New York

Address: 15 Edgar Dr Smithtown, NY 11787-1603

Concise Description of Bankruptcy Case 8-2014-73317-las7: "The bankruptcy filing by Matthew Halstead, undertaken in 07/21/2014 in Smithtown, NY under Chapter 7, concluded with discharge in 2014-10-19 after liquidating assets."
Matthew Halstead — New York, 8-2014-73317


ᐅ Lynda J Hamparzoumian, New York

Address: 6 Hofstra Dr Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-12-76857-dte: "In Smithtown, NY, Lynda J Hamparzoumian filed for Chapter 7 bankruptcy in Nov 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-06."
Lynda J Hamparzoumian — New York, 8-12-76857


ᐅ Frank Hamrak, New York

Address: 9 Eden Dr Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-11-79115-dte: "The bankruptcy record of Frank Hamrak from Smithtown, NY, shows a Chapter 7 case filed in Dec 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-24."
Frank Hamrak — New York, 8-11-79115


ᐅ Scott W Hanko, New York

Address: 45 Siracusa Blvd Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71763-ast: "In Smithtown, NY, Scott W Hanko filed for Chapter 7 bankruptcy in 03.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2012."
Scott W Hanko — New York, 8-12-71763


ᐅ Thomas J Harris, New York

Address: 55 Wildwood Ln Smithtown, NY 11787

Bankruptcy Case 8-11-76341-dte Overview: "Smithtown, NY resident Thomas J Harris's 09.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Thomas J Harris — New York, 8-11-76341


ᐅ Richard Heintze, New York

Address: 19 William St Smithtown, NY 11787-5720

Bankruptcy Case 8-2014-73278-las Summary: "In Smithtown, NY, Richard Heintze filed for Chapter 7 bankruptcy in July 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Richard Heintze — New York, 8-2014-73278


ᐅ Brendan Hereghty, New York

Address: 6 Clover Dr Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72586-dte: "Smithtown, NY resident Brendan Hereghty's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2010."
Brendan Hereghty — New York, 8-10-72586


ᐅ Jennifer Hill, New York

Address: 5 Martha Ln Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-09-78594-dte7: "In a Chapter 7 bankruptcy case, Jennifer Hill from Smithtown, NY, saw her proceedings start in 2009-11-11 and complete by February 3, 2010, involving asset liquidation."
Jennifer Hill — New York, 8-09-78594


ᐅ Mark Hoffman, New York

Address: 1 Trent Ct Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-09-78695-reg: "The case of Mark Hoffman in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Hoffman — New York, 8-09-78695


ᐅ Soon G Hong, New York

Address: 83 E Main St Smithtown, NY 11787

Bankruptcy Case 8-13-73371-dte Summary: "Soon G Hong's Chapter 7 bankruptcy, filed in Smithtown, NY in 2013-06-25, led to asset liquidation, with the case closing in Sep 25, 2013."
Soon G Hong — New York, 8-13-73371


ᐅ Yong Ja Hong, New York

Address: 38 Tanglewood Dr Smithtown, NY 11787

Bankruptcy Case 8-12-72043-dte Overview: "The bankruptcy filing by Yong Ja Hong, undertaken in 04.02.2012 in Smithtown, NY under Chapter 7, concluded with discharge in 2012-07-26 after liquidating assets."
Yong Ja Hong — New York, 8-12-72043


ᐅ Thomas Hottenroth, New York

Address: 3 Ursular Ct Smithtown, NY 11787

Bankruptcy Case 8-11-74623-reg Summary: "The bankruptcy filing by Thomas Hottenroth, undertaken in 2011-06-28 in Smithtown, NY under Chapter 7, concluded with discharge in 10/21/2011 after liquidating assets."
Thomas Hottenroth — New York, 8-11-74623


ᐅ Margaret Howell, New York

Address: 17 Leonard St Smithtown, NY 11787-1015

Brief Overview of Bankruptcy Case 8-15-70782-reg: "Margaret Howell's bankruptcy, initiated in 02.27.2015 and concluded by May 28, 2015 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Howell — New York, 8-15-70782


ᐅ John Hubmeier, New York

Address: 357 N Country Rd Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77439-reg: "The bankruptcy filing by John Hubmeier, undertaken in September 22, 2010 in Smithtown, NY under Chapter 7, concluded with discharge in 12/21/2010 after liquidating assets."
John Hubmeier — New York, 8-10-77439


ᐅ Daniel Louis Huertas, New York

Address: 5 South Ave Smithtown, NY 11787

Bankruptcy Case 8-12-72098-ast Overview: "The bankruptcy filing by Daniel Louis Huertas, undertaken in 2012-04-04 in Smithtown, NY under Chapter 7, concluded with discharge in 07.28.2012 after liquidating assets."
Daniel Louis Huertas — New York, 8-12-72098


ᐅ Albert Ioanna, New York

Address: 4 Colgate Dr Smithtown, NY 11787-2017

Concise Description of Bankruptcy Case 8-14-70650-cec7: "The bankruptcy record of Albert Ioanna from Smithtown, NY, shows a Chapter 7 case filed in Feb 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-22."
Albert Ioanna — New York, 8-14-70650


ᐅ Nancy Christina Irvolino, New York

Address: 127 Brook Ln Smithtown, NY 11787-4426

Bankruptcy Case 8-15-73881-ast Overview: "Nancy Christina Irvolino's Chapter 7 bankruptcy, filed in Smithtown, NY in Sep 11, 2015, led to asset liquidation, with the case closing in 12.10.2015."
Nancy Christina Irvolino — New York, 8-15-73881


ᐅ Randi S Isbit, New York

Address: 11 Helen Ave Smithtown, NY 11787-5701

Bankruptcy Case 8-15-73205-ast Summary: "In a Chapter 7 bankruptcy case, Randi S Isbit from Smithtown, NY, saw her proceedings start in 07/28/2015 and complete by 10/26/2015, involving asset liquidation."
Randi S Isbit — New York, 8-15-73205


ᐅ Robert V Isbit, New York

Address: 118 Elizabeth Ave Smithtown, NY 11787-5619

Bankruptcy Case 8-15-75078-ast Overview: "Robert V Isbit's Chapter 7 bankruptcy, filed in Smithtown, NY in 11/24/2015, led to asset liquidation, with the case closing in 2016-02-22."
Robert V Isbit — New York, 8-15-75078


ᐅ Andrew Israel, New York

Address: 27 Scarborough Dr Smithtown, NY 11787

Bankruptcy Case 8-09-78453-reg Summary: "Andrew Israel's Chapter 7 bankruptcy, filed in Smithtown, NY in Nov 4, 2009, led to asset liquidation, with the case closing in Feb 2, 2010."
Andrew Israel — New York, 8-09-78453


ᐅ Larry C Jacks, New York

Address: 32 Hofstra Dr Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-11-79063-reg7: "In Smithtown, NY, Larry C Jacks filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2012."
Larry C Jacks — New York, 8-11-79063


ᐅ Joanna Jelinek, New York

Address: 118 Elizabeth Ave Smithtown, NY 11787-5619

Brief Overview of Bankruptcy Case 8-2014-71663-reg: "The case of Joanna Jelinek in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna Jelinek — New York, 8-2014-71663


ᐅ Alison Jennings, New York

Address: 9 Patricia Ct Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72999-dte: "Alison Jennings's bankruptcy, initiated in 04/26/2010 and concluded by 08.19.2010 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Jennings — New York, 8-10-72999


ᐅ Iii Warren Johnson, New York

Address: PO Box 197 Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78648-reg: "The case of Iii Warren Johnson in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Warren Johnson — New York, 8-10-78648


ᐅ E Hale Jones, New York

Address: 69 Avalon Cir Smithtown, NY 11787

Bankruptcy Case 8-10-75595-dte Overview: "E Hale Jones's bankruptcy, initiated in 07/19/2010 and concluded by 11.11.2010 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
E Hale Jones — New York, 8-10-75595


ᐅ Sergio Juarez, New York

Address: 31 Ramondo Ln Smithtown, NY 11787-2401

Concise Description of Bankruptcy Case 8-16-73011-reg7: "The case of Sergio Juarez in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Juarez — New York, 8-16-73011


ᐅ Ana B Juarez, New York

Address: 31 Ramondo Ln Smithtown, NY 11787-2401

Brief Overview of Bankruptcy Case 8-16-73011-reg: "Smithtown, NY resident Ana B Juarez's Jul 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Ana B Juarez — New York, 8-16-73011


ᐅ Andrea E Kadan, New York

Address: 298 Pond View Ln Smithtown, NY 11787-5212

Concise Description of Bankruptcy Case 8-2014-71832-reg7: "Smithtown, NY resident Andrea E Kadan's 04.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Andrea E Kadan — New York, 8-2014-71832


ᐅ Beverly Katkin, New York

Address: 40 Ivy Hill Dr Smithtown, NY 11787-4031

Bankruptcy Case 8-16-70254-las Overview: "The case of Beverly Katkin in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Katkin — New York, 8-16-70254


ᐅ Brian M Kaufman, New York

Address: 10 Scarborough Dr Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-13-71903-dte: "The case of Brian M Kaufman in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Kaufman — New York, 8-13-71903


ᐅ Patrice Kaul, New York

Address: 161A Blydenburg Ave Smithtown, NY 11787-1874

Brief Overview of Bankruptcy Case 8-14-70926-reg: "The bankruptcy filing by Patrice Kaul, undertaken in Mar 10, 2014 in Smithtown, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Patrice Kaul — New York, 8-14-70926


ᐅ Madeline A Kelly, New York

Address: 203 Pond View Ln Smithtown, NY 11787

Bankruptcy Case 8-13-75991-ast Overview: "The bankruptcy record of Madeline A Kelly from Smithtown, NY, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2014."
Madeline A Kelly — New York, 8-13-75991


ᐅ Michele Kelly, New York

Address: 44 Route 25a Apt 212 Smithtown, NY 11787-1408

Concise Description of Bankruptcy Case 8-15-74175-reg7: "In Smithtown, NY, Michele Kelly filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Michele Kelly — New York, 8-15-74175


ᐅ Iii Martin Kissen, New York

Address: 1 Gilbert Ave Apt 6 Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-10-73631-ast: "The case of Iii Martin Kissen in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Martin Kissen — New York, 8-10-73631


ᐅ Robert Klass, New York

Address: 53 Bayberry Ln Smithtown, NY 11787-3928

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70384-reg: "The bankruptcy record of Robert Klass from Smithtown, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2014."
Robert Klass — New York, 8-14-70384


ᐅ Jeffrey S Klein, New York

Address: 5 Paddington Cir Smithtown, NY 11787

Bankruptcy Case 8-12-73590-ast Summary: "The bankruptcy record of Jeffrey S Klein from Smithtown, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2012."
Jeffrey S Klein — New York, 8-12-73590


ᐅ Bruce Knapp, New York

Address: 47 Mount Pleasant Rd Smithtown, NY 11787

Bankruptcy Case 8-10-78352-ast Overview: "In a Chapter 7 bankruptcy case, Bruce Knapp from Smithtown, NY, saw his proceedings start in 2010-10-22 and complete by 01/20/2011, involving asset liquidation."
Bruce Knapp — New York, 8-10-78352


ᐅ John W Kogel, New York

Address: 117 Ledgewood Dr Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-12-72336-ast7: "John W Kogel's bankruptcy, initiated in April 2012 and concluded by 2012-08-09 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Kogel — New York, 8-12-72336


ᐅ Jeanine M Kostor, New York

Address: PO Box 1514 Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-13-71595-reg: "In Smithtown, NY, Jeanine M Kostor filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2013."
Jeanine M Kostor — New York, 8-13-71595


ᐅ Robert A Krebs, New York

Address: 23 Mill Dam Rd Smithtown, NY 11787-3322

Brief Overview of Bankruptcy Case 8-15-74721-las: "Robert A Krebs's bankruptcy, initiated in 2015-11-04 and concluded by 2016-02-02 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Krebs — New York, 8-15-74721


ᐅ Iraklis Kritikos, New York

Address: 46 Steven Pl Smithtown, NY 11787-5420

Brief Overview of Bankruptcy Case 8-15-75046-ast: "Iraklis Kritikos's bankruptcy, initiated in 11/23/2015 and concluded by February 2016 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iraklis Kritikos — New York, 8-15-75046


ᐅ Mary Kritikos, New York

Address: 46 Steven Pl Smithtown, NY 11787-5420

Bankruptcy Case 8-15-75046-ast Overview: "Mary Kritikos's Chapter 7 bankruptcy, filed in Smithtown, NY in 2015-11-23, led to asset liquidation, with the case closing in Feb 21, 2016."
Mary Kritikos — New York, 8-15-75046


ᐅ James D Krom, New York

Address: 29 Sheppard Ln Smithtown, NY 11787-5156

Brief Overview of Bankruptcy Case 8-15-73086-ast: "The case of James D Krom in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Krom — New York, 8-15-73086


ᐅ Ugur Kunst, New York

Address: 233 Route 111 Smithtown, NY 11787

Bankruptcy Case 8-10-71070-reg Summary: "Smithtown, NY resident Ugur Kunst's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Ugur Kunst — New York, 8-10-71070


ᐅ Frank Ladonna, New York

Address: 18 Lehigh Dr Smithtown, NY 11787

Bankruptcy Case 8-12-73389-reg Overview: "Frank Ladonna's Chapter 7 bankruptcy, filed in Smithtown, NY in May 25, 2012, led to asset liquidation, with the case closing in September 2012."
Frank Ladonna — New York, 8-12-73389


ᐅ Jennifer Lagrega, New York

Address: 77 Ridge Rd Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-11-71363-ast: "Jennifer Lagrega's Chapter 7 bankruptcy, filed in Smithtown, NY in March 9, 2011, led to asset liquidation, with the case closing in June 7, 2011."
Jennifer Lagrega — New York, 8-11-71363


ᐅ Iqbal E Laljee, New York

Address: 106 Summit Dr Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-11-70622-reg7: "The bankruptcy record of Iqbal E Laljee from Smithtown, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2011."
Iqbal E Laljee — New York, 8-11-70622


ᐅ Deborah Lamantia, New York

Address: 139 Brooksite Dr Smithtown, NY 11787-4457

Concise Description of Bankruptcy Case 8-2014-74237-reg7: "In a Chapter 7 bankruptcy case, Deborah Lamantia from Smithtown, NY, saw her proceedings start in 2014-09-15 and complete by 12/14/2014, involving asset liquidation."
Deborah Lamantia — New York, 8-2014-74237


ᐅ Krugman Kimberly M Larsen, New York

Address: 22 Avalon Cir Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-13-73633-ast: "The bankruptcy record of Krugman Kimberly M Larsen from Smithtown, NY, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2013."
Krugman Kimberly M Larsen — New York, 8-13-73633


ᐅ Raquel Lastella, New York

Address: 92 Mobrey Ln Smithtown, NY 11787-4236

Bankruptcy Case 8-16-71923-reg Summary: "Raquel Lastella's Chapter 7 bankruptcy, filed in Smithtown, NY in 2016-04-30, led to asset liquidation, with the case closing in July 29, 2016."
Raquel Lastella — New York, 8-16-71923


ᐅ Brian Lauria, New York

Address: 257 Lilac Ln Smithtown, NY 11787-4413

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70806-las: "In Smithtown, NY, Brian Lauria filed for Chapter 7 bankruptcy in 2015-03-02. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2015."
Brian Lauria — New York, 8-15-70806


ᐅ Derek K Lave, New York

Address: 21 Wood Ln Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-11-76973-dte: "In a Chapter 7 bankruptcy case, Derek K Lave from Smithtown, NY, saw his proceedings start in 2011-09-29 and complete by 01.10.2012, involving asset liquidation."
Derek K Lave — New York, 8-11-76973


ᐅ Joseph Lavelle, New York

Address: 32 Birchbrook Dr Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-13-71304-dte7: "The bankruptcy filing by Joseph Lavelle, undertaken in March 2013 in Smithtown, NY under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Joseph Lavelle — New York, 8-13-71304


ᐅ Maribel Lawry, New York

Address: 299 Terry Rd Smithtown, NY 11787-5507

Bankruptcy Case 8-09-77882-ast Summary: "Maribel Lawry, a resident of Smithtown, NY, entered a Chapter 13 bankruptcy plan in 10.19.2009, culminating in its successful completion by 2014-12-02."
Maribel Lawry — New York, 8-09-77882


ᐅ Russel Lawry, New York

Address: 299 Terry Rd Smithtown, NY 11787-5507

Concise Description of Bankruptcy Case 8-09-77882-ast7: "2009-10-19 marked the beginning of Russel Lawry's Chapter 13 bankruptcy in Smithtown, NY, entailing a structured repayment schedule, completed by 2014-12-02."
Russel Lawry — New York, 8-09-77882


ᐅ Khoi T Le, New York

Address: 34 Sherbrooke Dr Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-13-75978-reg: "Khoi T Le's bankruptcy, initiated in 2013-11-25 and concluded by 03.04.2014 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khoi T Le — New York, 8-13-75978


ᐅ Salvatore V A Lettieri, New York

Address: 206 Bishops Rd Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73513-ast: "The bankruptcy record of Salvatore V A Lettieri from Smithtown, NY, shows a Chapter 7 case filed in 2013-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-09."
Salvatore V A Lettieri — New York, 8-13-73513


ᐅ David Lewandowski, New York

Address: 4 Penn Dr Smithtown, NY 11787

Bankruptcy Case 8-11-76100-dte Summary: "David Lewandowski's Chapter 7 bankruptcy, filed in Smithtown, NY in 08.26.2011, led to asset liquidation, with the case closing in December 6, 2011."
David Lewandowski — New York, 8-11-76100


ᐅ Danielle Liebold, New York

Address: 16 Sherbrooke Dr Smithtown, NY 11787-4704

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71642-reg: "Smithtown, NY resident Danielle Liebold's 2015-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2015."
Danielle Liebold — New York, 8-15-71642


ᐅ Steven Liebold, New York

Address: 16 Sherbrooke Dr Smithtown, NY 11787-4704

Brief Overview of Bankruptcy Case 8-15-71642-reg: "In Smithtown, NY, Steven Liebold filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Steven Liebold — New York, 8-15-71642


ᐅ Robert Lifrieri, New York

Address: 11 McArthur Ln Smithtown, NY 11787

Bankruptcy Case 8-10-74361-ast Summary: "The bankruptcy filing by Robert Lifrieri, undertaken in 2010-06-07 in Smithtown, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Robert Lifrieri — New York, 8-10-74361


ᐅ Christopher Thomas Ligi, New York

Address: PO Box 111 Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-13-76010-reg7: "Christopher Thomas Ligi's Chapter 7 bankruptcy, filed in Smithtown, NY in November 2013, led to asset liquidation, with the case closing in March 5, 2014."
Christopher Thomas Ligi — New York, 8-13-76010


ᐅ Mark Lindenmann, New York

Address: 6 Norton Dr Smithtown, NY 11787

Bankruptcy Case 8-10-71664-ast Overview: "The bankruptcy record of Mark Lindenmann from Smithtown, NY, shows a Chapter 7 case filed in 2010-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2010."
Mark Lindenmann — New York, 8-10-71664


ᐅ Fred Locicero, New York

Address: 58 Carnegie Dr Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-10-79596-dte: "Fred Locicero's Chapter 7 bankruptcy, filed in Smithtown, NY in 2010-12-10, led to asset liquidation, with the case closing in 2011-03-15."
Fred Locicero — New York, 8-10-79596


ᐅ Charles Lovascio, New York

Address: PO Box 811 Smithtown, NY 11787-0939

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70768-cec: "Charles Lovascio's bankruptcy, initiated in February 28, 2014 and concluded by May 2014 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Lovascio — New York, 8-14-70768


ᐅ Gina M Luciano, New York

Address: 12 Hazel Dr Smithtown, NY 11787-4215

Concise Description of Bankruptcy Case 8-16-72196-ast7: "In Smithtown, NY, Gina M Luciano filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2016."
Gina M Luciano — New York, 8-16-72196


ᐅ Maritza Lugo, New York

Address: 51 Morewood Dr Smithtown, NY 11787-2342

Bankruptcy Case 8-15-70807-reg Summary: "The case of Maritza Lugo in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maritza Lugo — New York, 8-15-70807