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 Colleen Rose Lynch, New York

Address: 14 Colonial Dr Smithtown, NY 11787-4213

Brief Overview of Bankruptcy Case 8-15-74883-las: "Colleen Rose Lynch's bankruptcy, initiated in November 2015 and concluded by 2016-02-10 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Rose Lynch — New York, 8-15-74883


ᐅ Daniel Lynch, New York

Address: 84 River Heights Dr Smithtown, NY 11787

Bankruptcy Case 8-11-72187-dte Overview: "The case of Daniel Lynch in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Lynch — New York, 8-11-72187


ᐅ Robin Lynch, New York

Address: 1 Burham Ct Smithtown, NY 11787-1201

Bankruptcy Case 8-16-70880-reg Overview: "Robin Lynch's bankruptcy, initiated in March 4, 2016 and concluded by June 2016 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Lynch — New York, 8-16-70880


ᐅ Kathleen M Lynch, New York

Address: 29 Mulberry Dr Smithtown, NY 11787

Bankruptcy Case 8-13-70982-dte Overview: "Kathleen M Lynch's bankruptcy, initiated in February 2013 and concluded by June 6, 2013 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Lynch — New York, 8-13-70982


ᐅ Kevin Joseph Lynch, New York

Address: 14 Colonial Dr Smithtown, NY 11787-4213

Bankruptcy Case 8-15-74883-las Summary: "Kevin Joseph Lynch's bankruptcy, initiated in November 12, 2015 and concluded by 2016-02-10 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Joseph Lynch — New York, 8-15-74883


ᐅ John Macaluso, New York

Address: 69 S Pond Ln Smithtown, NY 11787

Bankruptcy Case 8-11-73844-dte Summary: "In a Chapter 7 bankruptcy case, John Macaluso from Smithtown, NY, saw their proceedings start in May 29, 2011 and complete by 2011-09-21, involving asset liquidation."
John Macaluso — New York, 8-11-73844


ᐅ Marina Macaluso, New York

Address: 56 Grandview Ln Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-13-71114-dte: "In a Chapter 7 bankruptcy case, Marina Macaluso from Smithtown, NY, saw her proceedings start in 2013-03-06 and complete by 2013-06-13, involving asset liquidation."
Marina Macaluso — New York, 8-13-71114


ᐅ Richard Macaluso, New York

Address: 12 Rogers Ln Smithtown, NY 11787-2414

Bankruptcy Case 8-14-70277-cec Summary: "The case of Richard Macaluso in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Macaluso — New York, 8-14-70277


ᐅ Robert A Madarasz, New York

Address: 18 Waverly Ave Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76814-reg: "The case of Robert A Madarasz in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Madarasz — New York, 8-12-76814


ᐅ Kerry Magee, New York

Address: 24 Hills Park Ln Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-10-76815-ast: "Kerry Magee's bankruptcy, initiated in 2010-08-31 and concluded by Nov 29, 2010 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Magee — New York, 8-10-76815


ᐅ Joanne Maggiore, New York

Address: 17 Winston Dr Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79521-reg: "In Smithtown, NY, Joanne Maggiore filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2011."
Joanne Maggiore — New York, 8-10-79521


ᐅ Derek Maida, New York

Address: 16 Carnegie Dr Smithtown, NY 11787-2029

Concise Description of Bankruptcy Case 8-15-70497-reg7: "The bankruptcy record of Derek Maida from Smithtown, NY, shows a Chapter 7 case filed in 2015-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2015."
Derek Maida — New York, 8-15-70497


ᐅ Lucnoel S Mamodesen, New York

Address: 222 Middle Country Rd Ste 210 Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74142-reg: "In a Chapter 7 bankruptcy case, Lucnoel S Mamodesen from Smithtown, NY, saw their proceedings start in 2011-06-10 and complete by 10.03.2011, involving asset liquidation."
Lucnoel S Mamodesen — New York, 8-11-74142


ᐅ John Manesis, New York

Address: 22 Ridge Rd Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-10-73534-reg: "The case of John Manesis in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Manesis — New York, 8-10-73534


ᐅ Hannah M Mangione, New York

Address: 77 Maple Ave Apt C1 Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-13-71352-dte7: "The bankruptcy record of Hannah M Mangione from Smithtown, NY, shows a Chapter 7 case filed in 03.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2013."
Hannah M Mangione — New York, 8-13-71352


ᐅ Michael Mango, New York

Address: 26 Birchbrook Dr Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73600-reg: "In a Chapter 7 bankruptcy case, Michael Mango from Smithtown, NY, saw their proceedings start in 05.20.2011 and complete by September 2011, involving asset liquidation."
Michael Mango — New York, 8-11-73600


ᐅ Dorothy M Manolopoulos, New York

Address: 9 Martha Ln Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73157-dte: "Dorothy M Manolopoulos's bankruptcy, initiated in May 2011 and concluded by August 27, 2011 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy M Manolopoulos — New York, 8-11-73157


ᐅ Wendy C March, New York

Address: 11 Cambridge Dr Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74602-ast: "In Smithtown, NY, Wendy C March filed for Chapter 7 bankruptcy in Jun 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2011."
Wendy C March — New York, 8-11-74602


ᐅ Damien Marchese, New York

Address: 30 Hunter Pl Smithtown, NY 11787

Bankruptcy Case 8-12-70002-reg Overview: "The bankruptcy filing by Damien Marchese, undertaken in Jan 3, 2012 in Smithtown, NY under Chapter 7, concluded with discharge in 2012-04-27 after liquidating assets."
Damien Marchese — New York, 8-12-70002


ᐅ Josephine A Marchese, New York

Address: 79 Hallock Ave Smithtown, NY 11787-3839

Bankruptcy Case 8-15-70616-ast Overview: "Smithtown, NY resident Josephine A Marchese's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2015."
Josephine A Marchese — New York, 8-15-70616


ᐅ Marie J Markiewicz, New York

Address: 8 Coe Ct Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-13-72580-reg7: "Smithtown, NY resident Marie J Markiewicz's 05/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Marie J Markiewicz — New York, 8-13-72580


ᐅ Marybeth Martin, New York

Address: 26 Stony Hill Path Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75121-ast: "Smithtown, NY resident Marybeth Martin's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Marybeth Martin — New York, 8-10-75121


ᐅ Vincent Martinelli, New York

Address: 4 South Ave Smithtown, NY 11787-3824

Bankruptcy Case 8-14-72424-las Overview: "In a Chapter 7 bankruptcy case, Vincent Martinelli from Smithtown, NY, saw his proceedings start in May 27, 2014 and complete by 08/25/2014, involving asset liquidation."
Vincent Martinelli — New York, 8-14-72424


ᐅ Guerra Corina Martinez, New York

Address: 140 Plymouth Blvd Smithtown, NY 11787

Bankruptcy Case 8-10-71374-dte Summary: "The bankruptcy filing by Guerra Corina Martinez, undertaken in 03.05.2010 in Smithtown, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Guerra Corina Martinez — New York, 8-10-71374


ᐅ Peter Martino, New York

Address: 6 Valleywood Rd Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-13-75661-dte: "In a Chapter 7 bankruptcy case, Peter Martino from Smithtown, NY, saw his proceedings start in 2013-11-07 and complete by 2014-02-14, involving asset liquidation."
Peter Martino — New York, 8-13-75661


ᐅ Nicholas M Mascola, New York

Address: 257 Terry Rd Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72655-ast: "Smithtown, NY resident Nicholas M Mascola's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Nicholas M Mascola — New York, 8-11-72655


ᐅ Paige Massaro, New York

Address: 359 Forest Ln Smithtown, NY 11787

Bankruptcy Case 8-13-73133-ast Overview: "In a Chapter 7 bankruptcy case, Paige Massaro from Smithtown, NY, saw her proceedings start in June 2013 and complete by September 2013, involving asset liquidation."
Paige Massaro — New York, 8-13-73133


ᐅ Erika Mastrocola, New York

Address: 12 South Ave Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-09-79207-reg: "Smithtown, NY resident Erika Mastrocola's December 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2010."
Erika Mastrocola — New York, 8-09-79207


ᐅ Adam D Matros, New York

Address: PO Box 1521 Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72265-dte: "Adam D Matros's Chapter 7 bankruptcy, filed in Smithtown, NY in April 2011, led to asset liquidation, with the case closing in 2011-07-29."
Adam D Matros — New York, 8-11-72265


ᐅ Brendan D Mcdermott, New York

Address: 92 Plymouth Blvd Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-11-76979-reg: "The case of Brendan D Mcdermott in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendan D Mcdermott — New York, 8-11-76979


ᐅ Maureen P Mcgrath, New York

Address: 143 Hidden Ponds Cir Smithtown, NY 11787-5234

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75345-ast: "Smithtown, NY resident Maureen P Mcgrath's 11/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Maureen P Mcgrath — New York, 8-14-75345


ᐅ Charles A Mcmillen, New York

Address: 5 Eden Dr Smithtown, NY 11787-1204

Bankruptcy Case 8-16-71658-las Overview: "Charles A Mcmillen's bankruptcy, initiated in Apr 16, 2016 and concluded by 2016-07-15 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Mcmillen — New York, 8-16-71658


ᐅ Marianne Medina, New York

Address: 40 Siracusa Blvd Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-10-72693-dte7: "Smithtown, NY resident Marianne Medina's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Marianne Medina — New York, 8-10-72693


ᐅ Keith A Medwig, New York

Address: 49 Gardiner Rd Smithtown, NY 11787

Bankruptcy Case 8-11-76225-reg Overview: "Keith A Medwig's bankruptcy, initiated in Aug 31, 2011 and concluded by Dec 6, 2011 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Medwig — New York, 8-11-76225


ᐅ Iv William T Meeks, New York

Address: 126 Lone Oak Path Smithtown, NY 11787

Bankruptcy Case 8-13-73552-dte Summary: "Iv William T Meeks's Chapter 7 bankruptcy, filed in Smithtown, NY in 07.08.2013, led to asset liquidation, with the case closing in Oct 9, 2013."
Iv William T Meeks — New York, 8-13-73552


ᐅ Mark Menghi, New York

Address: 23 Marquette Dr Smithtown, NY 11787-2022

Brief Overview of Bankruptcy Case 8-2014-73182-las: "In a Chapter 7 bankruptcy case, Mark Menghi from Smithtown, NY, saw their proceedings start in 2014-07-14 and complete by 2014-10-12, involving asset liquidation."
Mark Menghi — New York, 8-2014-73182


ᐅ Catherine M Michaels, New York

Address: 29 Oak St Smithtown, NY 11787-1006

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74559-las: "In a Chapter 7 bankruptcy case, Catherine M Michaels from Smithtown, NY, saw her proceedings start in October 2014 and complete by 2015-01-04, involving asset liquidation."
Catherine M Michaels — New York, 8-14-74559


ᐅ Catherine L Migliorino, New York

Address: 60 Oak Ave Smithtown, NY 11787-3514

Bankruptcy Case 8-15-74172-reg Summary: "In a Chapter 7 bankruptcy case, Catherine L Migliorino from Smithtown, NY, saw her proceedings start in 09.30.2015 and complete by December 29, 2015, involving asset liquidation."
Catherine L Migliorino — New York, 8-15-74172


ᐅ Frank L Migliorino, New York

Address: 104 Oak Ave Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-11-77459-reg: "The case of Frank L Migliorino in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank L Migliorino — New York, 8-11-77459


ᐅ George Robert Miller, New York

Address: 50 Amsterdam Rd Smithtown, NY 11787-3102

Brief Overview of Bankruptcy Case 8-14-75717-ast: "The case of George Robert Miller in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Robert Miller — New York, 8-14-75717


ᐅ Lois Miller, New York

Address: 20 Veronica Ct Smithtown, NY 11787

Bankruptcy Case 8-10-71000-reg Summary: "Lois Miller's bankruptcy, initiated in February 16, 2010 and concluded by 2010-05-18 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Miller — New York, 8-10-71000


ᐅ Diana Misevich, New York

Address: 82 Oakside Rd Smithtown, NY 11787-1134

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73429-reg: "In a Chapter 7 bankruptcy case, Diana Misevich from Smithtown, NY, saw her proceedings start in 07.29.2014 and complete by October 2014, involving asset liquidation."
Diana Misevich — New York, 8-2014-73429


ᐅ Gregory E Misevich, New York

Address: 82 Oakside Rd Smithtown, NY 11787-1134

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73429-reg: "In a Chapter 7 bankruptcy case, Gregory E Misevich from Smithtown, NY, saw their proceedings start in July 2014 and complete by 2014-10-27, involving asset liquidation."
Gregory E Misevich — New York, 8-2014-73429


ᐅ Jr Raymond Pete Morales, New York

Address: 29 W Main St Apt 20 Smithtown, NY 11787

Bankruptcy Case 8-13-73308-ast Overview: "In a Chapter 7 bankruptcy case, Jr Raymond Pete Morales from Smithtown, NY, saw his proceedings start in 2013-06-20 and complete by 2013-09-25, involving asset liquidation."
Jr Raymond Pete Morales — New York, 8-13-73308


ᐅ Louise Morganelli, New York

Address: 108 Bishops Rd Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78832-dte: "Louise Morganelli's bankruptcy, initiated in 2009-11-16 and concluded by 2010-02-17 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Morganelli — New York, 8-09-78832


ᐅ Paul F Morin, New York

Address: 31 Ramondo Ln Smithtown, NY 11787

Bankruptcy Case 8-11-70212-dte Overview: "The bankruptcy filing by Paul F Morin, undertaken in 01.21.2011 in Smithtown, NY under Chapter 7, concluded with discharge in 04/18/2011 after liquidating assets."
Paul F Morin — New York, 8-11-70212


ᐅ Stephanie Morris, New York

Address: 9 Glacier Dr Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73385-dte: "In Smithtown, NY, Stephanie Morris filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Stephanie Morris — New York, 8-11-73385


ᐅ Robert G Mosca, New York

Address: 262 Lilac Ln Smithtown, NY 11787-4413

Bankruptcy Case 8-15-71952-reg Overview: "The bankruptcy filing by Robert G Mosca, undertaken in 2015-05-05 in Smithtown, NY under Chapter 7, concluded with discharge in 2015-08-03 after liquidating assets."
Robert G Mosca — New York, 8-15-71952


ᐅ Richard E Moss, New York

Address: 29 Sandy Hollow Dr Smithtown, NY 11787

Bankruptcy Case 8-11-72429-reg Overview: "In a Chapter 7 bankruptcy case, Richard E Moss from Smithtown, NY, saw their proceedings start in 04/11/2011 and complete by 2011-08-04, involving asset liquidation."
Richard E Moss — New York, 8-11-72429


ᐅ Kyle J Mueller, New York

Address: 40 E Hill Dr Smithtown, NY 11787

Bankruptcy Case 8-13-75025-dte Overview: "In a Chapter 7 bankruptcy case, Kyle J Mueller from Smithtown, NY, saw their proceedings start in October 2, 2013 and complete by January 9, 2014, involving asset liquidation."
Kyle J Mueller — New York, 8-13-75025


ᐅ Elsie Mullan, New York

Address: 29 Lindner Pl Smithtown, NY 11787-2012

Bankruptcy Case 9:10-bk-19122-FMD Overview: "Filing for Chapter 13 bankruptcy in 2010-08-09, Elsie Mullan from Smithtown, NY, structured a repayment plan, achieving discharge in 2014-01-02."
Elsie Mullan — New York, 9:10-bk-19122


ᐅ Jr Philip Muller, New York

Address: 11 Tiffany Ln Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77701-reg: "In a Chapter 7 bankruptcy case, Jr Philip Muller from Smithtown, NY, saw his proceedings start in 10/10/2009 and complete by 2010-01-05, involving asset liquidation."
Jr Philip Muller — New York, 8-09-77701


ᐅ Dennis Nacewicz, New York

Address: 1 Penn Dr Smithtown, NY 11787-2014

Bankruptcy Case 8-2014-73244-las Summary: "Dennis Nacewicz's Chapter 7 bankruptcy, filed in Smithtown, NY in 2014-07-16, led to asset liquidation, with the case closing in October 2014."
Dennis Nacewicz — New York, 8-2014-73244


ᐅ Michael G Naglieri, New York

Address: 27 Howell Dr Smithtown, NY 11787

Bankruptcy Case 8-12-76591-dte Overview: "In Smithtown, NY, Michael G Naglieri filed for Chapter 7 bankruptcy in 11.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2013."
Michael G Naglieri — New York, 8-12-76591


ᐅ Alana Negrin, New York

Address: PO Box 435 Smithtown, NY 11787

Bankruptcy Case 8-10-72611-reg Summary: "The bankruptcy record of Alana Negrin from Smithtown, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2010."
Alana Negrin — New York, 8-10-72611


ᐅ Guillermo Neira, New York

Address: 1406 Bishops Rd Smithtown, NY 11787

Bankruptcy Case 8-10-73653-reg Summary: "The case of Guillermo Neira in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Neira — New York, 8-10-73653


ᐅ Jr Russell Newhoff, New York

Address: 353 N Country Rd Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79324-reg: "The bankruptcy filing by Jr Russell Newhoff, undertaken in 2009-12-03 in Smithtown, NY under Chapter 7, concluded with discharge in March 9, 2010 after liquidating assets."
Jr Russell Newhoff — New York, 8-09-79324


ᐅ Susan A Newton, New York

Address: 49 Hallock Ave Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-11-77674-dte7: "The case of Susan A Newton in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan A Newton — New York, 8-11-77674


ᐅ Thomas P Nino, New York

Address: 70 Lone Oak Path Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-12-74715-ast7: "The bankruptcy filing by Thomas P Nino, undertaken in 2012-07-30 in Smithtown, NY under Chapter 7, concluded with discharge in November 22, 2012 after liquidating assets."
Thomas P Nino — New York, 8-12-74715


ᐅ Victor A Noce, New York

Address: PO Box 1169 Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-13-74099-ast7: "Victor A Noce's bankruptcy, initiated in 08/06/2013 and concluded by 11/13/2013 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor A Noce — New York, 8-13-74099


ᐅ Marvin Nortman, New York

Address: 119 Plymouth Blvd Smithtown, NY 11787

Bankruptcy Case 8-09-78146-ast Overview: "Marvin Nortman's Chapter 7 bankruptcy, filed in Smithtown, NY in 2009-10-27, led to asset liquidation, with the case closing in 02.03.2010."
Marvin Nortman — New York, 8-09-78146


ᐅ Kimberly G Novinsky, New York

Address: 413 Sunset Ln Smithtown, NY 11787

Bankruptcy Case 8-12-74342-dte Overview: "Kimberly G Novinsky's bankruptcy, initiated in 07.13.2012 and concluded by 2012-11-05 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly G Novinsky — New York, 8-12-74342


ᐅ Christopher S Nullet, New York

Address: 557 Veterans Hwy Smithtown, NY 11787-4308

Brief Overview of Bankruptcy Case 8-16-71033-ast: "The bankruptcy filing by Christopher S Nullet, undertaken in 2016-03-11 in Smithtown, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Christopher S Nullet — New York, 8-16-71033


ᐅ Brien Kevin T O, New York

Address: 222 E Main St Ste 206 Smithtown, NY 11787-2814

Bankruptcy Case 8-2014-73708-las Summary: "The bankruptcy record of Brien Kevin T O from Smithtown, NY, shows a Chapter 7 case filed in 08/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-09."
Brien Kevin T O — New York, 8-2014-73708


ᐅ Connor Lisa L O, New York

Address: 178 North Ln Smithtown, NY 11787-5214

Bankruptcy Case 8-15-70865-ast Summary: "Connor Lisa L O's Chapter 7 bankruptcy, filed in Smithtown, NY in March 5, 2015, led to asset liquidation, with the case closing in 2015-06-03."
Connor Lisa L O — New York, 8-15-70865


ᐅ Brien Gary L O, New York

Address: 68 Sandy Hollow Dr Smithtown, NY 11787-3018

Brief Overview of Bankruptcy Case 8-2014-72136-ast: "Brien Gary L O's bankruptcy, initiated in 2014-05-08 and concluded by 2014-08-06 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brien Gary L O — New York, 8-2014-72136


ᐅ William Obrien, New York

Address: 215 Terry Rd Apt 11 Smithtown, NY 11787

Bankruptcy Case 8-10-78482-reg Summary: "The bankruptcy record of William Obrien from Smithtown, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2011."
William Obrien — New York, 8-10-78482


ᐅ Kerry Ann Oconnor, New York

Address: 15 Averly Pl Smithtown, NY 11787

Bankruptcy Case 8-11-73872-ast Summary: "The case of Kerry Ann Oconnor in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry Ann Oconnor — New York, 8-11-73872


ᐅ John Patrick Ogorman, New York

Address: 12 Coe Ct Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72264-ast: "The case of John Patrick Ogorman in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Patrick Ogorman — New York, 8-12-72264


ᐅ Peter Olsen, New York

Address: 132 Landing Meadow Rd Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-09-78358-dte7: "The bankruptcy record of Peter Olsen from Smithtown, NY, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Peter Olsen — New York, 8-09-78358


ᐅ Concetta Ombrellino, New York

Address: 7 Poplar Dr Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-12-77416-dte7: "Concetta Ombrellino's Chapter 7 bankruptcy, filed in Smithtown, NY in December 28, 2012, led to asset liquidation, with the case closing in Apr 6, 2013."
Concetta Ombrellino — New York, 8-12-77416


ᐅ Joseph W Orsini, New York

Address: 26 Sherbrooke Dr Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-13-76297-reg: "The bankruptcy record of Joseph W Orsini from Smithtown, NY, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2014."
Joseph W Orsini — New York, 8-13-76297


ᐅ Gary Otten, New York

Address: 17 Chelsea Dr Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-10-74946-ast7: "Gary Otten's bankruptcy, initiated in 06.28.2010 and concluded by 2010-10-21 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Otten — New York, 8-10-74946


ᐅ Craig F Palazzo, New York

Address: 9 Stacey Ln Smithtown, NY 11787

Bankruptcy Case 8-11-73978-dte Summary: "The bankruptcy filing by Craig F Palazzo, undertaken in Jun 3, 2011 in Smithtown, NY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Craig F Palazzo — New York, 8-11-73978


ᐅ Scott Pall, New York

Address: 400 Landing Ave Smithtown, NY 11787-1758

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75052-ast: "The bankruptcy record of Scott Pall from Smithtown, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2015."
Scott Pall — New York, 8-14-75052


ᐅ Sonia D Panzica, New York

Address: 12 Hazel Dr Smithtown, NY 11787-4215

Bankruptcy Case 8-15-70992-reg Summary: "The bankruptcy record of Sonia D Panzica from Smithtown, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-12."
Sonia D Panzica — New York, 8-15-70992


ᐅ Christine Parisi, New York

Address: 64 Dorchester Rd Smithtown, NY 11787

Bankruptcy Case 8-10-70021-dte Summary: "The case of Christine Parisi in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Parisi — New York, 8-10-70021


ᐅ Jonathan Z Pelc, New York

Address: 66 Rhoda Ave Smithtown, NY 11787-5136

Concise Description of Bankruptcy Case 8-15-74724-ast7: "In Smithtown, NY, Jonathan Z Pelc filed for Chapter 7 bankruptcy in 11/04/2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2016."
Jonathan Z Pelc — New York, 8-15-74724


ᐅ Stephanie A Pelc, New York

Address: 66 Rhoda Ave Smithtown, NY 11787-5136

Bankruptcy Case 8-15-74724-ast Overview: "Stephanie A Pelc's Chapter 7 bankruptcy, filed in Smithtown, NY in 2015-11-04, led to asset liquidation, with the case closing in Feb 2, 2016."
Stephanie A Pelc — New York, 8-15-74724


ᐅ Lisa Pena, New York

Address: 45 Sherbrooke Dr Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-12-74567-ast7: "The bankruptcy filing by Lisa Pena, undertaken in 07/24/2012 in Smithtown, NY under Chapter 7, concluded with discharge in 11.16.2012 after liquidating assets."
Lisa Pena — New York, 8-12-74567


ᐅ Adam J Petchonka, New York

Address: 665 Meadow Rd Smithtown, NY 11787-1618

Bankruptcy Case 8-15-74489-ast Summary: "In a Chapter 7 bankruptcy case, Adam J Petchonka from Smithtown, NY, saw their proceedings start in 2015-10-20 and complete by 2016-01-18, involving asset liquidation."
Adam J Petchonka — New York, 8-15-74489


ᐅ Ashley S Petchonka, New York

Address: 665 Meadow Rd Smithtown, NY 11787-1618

Concise Description of Bankruptcy Case 8-15-74489-ast7: "Smithtown, NY resident Ashley S Petchonka's 2015-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Ashley S Petchonka — New York, 8-15-74489


ᐅ Paul J Petrassi, New York

Address: 39 Howell Dr Smithtown, NY 11787

Bankruptcy Case 8-11-71948-reg Summary: "The bankruptcy filing by Paul J Petrassi, undertaken in 03/28/2011 in Smithtown, NY under Chapter 7, concluded with discharge in 06/28/2011 after liquidating assets."
Paul J Petrassi — New York, 8-11-71948


ᐅ Theodora Petrocchi, New York

Address: 4 Pond Path Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-10-79599-dte7: "Smithtown, NY resident Theodora Petrocchi's 2010-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Theodora Petrocchi — New York, 8-10-79599


ᐅ Mitchell Pfeffer, New York

Address: 25 Harding St Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-11-77970-dte: "Smithtown, NY resident Mitchell Pfeffer's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Mitchell Pfeffer — New York, 8-11-77970


ᐅ Jeffrey M Phelan, New York

Address: 152 Plymouth Blvd Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79943-ast: "The bankruptcy record of Jeffrey M Phelan from Smithtown, NY, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jeffrey M Phelan — New York, 8-10-79943


ᐅ Nicole C Phelan, New York

Address: 152 Plymouth Blvd Smithtown, NY 11787-2528

Brief Overview of Bankruptcy Case 8-15-72324-las: "Smithtown, NY resident Nicole C Phelan's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Nicole C Phelan — New York, 8-15-72324


ᐅ Marion Phillips, New York

Address: 94 Grassy Pond Dr Smithtown, NY 11787

Bankruptcy Case 8-11-77487-dte Summary: "In a Chapter 7 bankruptcy case, Marion Phillips from Smithtown, NY, saw their proceedings start in October 22, 2011 and complete by 2012-01-31, involving asset liquidation."
Marion Phillips — New York, 8-11-77487


ᐅ Jonathan Pisnoy, New York

Address: 41 Florence Ave Smithtown, NY 11787

Bankruptcy Case 8-12-73547-ast Overview: "The case of Jonathan Pisnoy in Smithtown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Pisnoy — New York, 8-12-73547


ᐅ Salvatore Polizzi, New York

Address: 10 Rutgers St Smithtown, NY 11787

Bankruptcy Case 8-11-75822-reg Summary: "The bankruptcy record of Salvatore Polizzi from Smithtown, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2011."
Salvatore Polizzi — New York, 8-11-75822


ᐅ Elizabeth Potter, New York

Address: 80 Howell Dr Smithtown, NY 11787

Bankruptcy Case 8-12-74127-dte Overview: "In a Chapter 7 bankruptcy case, Elizabeth Potter from Smithtown, NY, saw her proceedings start in 07.02.2012 and complete by 2012-10-25, involving asset liquidation."
Elizabeth Potter — New York, 8-12-74127


ᐅ Cynthia Pozen, New York

Address: 216 Holly Ln Smithtown, NY 11787

Bankruptcy Case 8-11-71574-dte Overview: "Cynthia Pozen's bankruptcy, initiated in 03/16/2011 and concluded by 06.14.2011 in Smithtown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Pozen — New York, 8-11-71574


ᐅ Edward Prevendoski, New York

Address: 354 Forest Ln Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-13-72991-ast: "The bankruptcy record of Edward Prevendoski from Smithtown, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Edward Prevendoski — New York, 8-13-72991


ᐅ Mark Pucci, New York

Address: PO Box 357 Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-10-75733-ast7: "Mark Pucci's Chapter 7 bankruptcy, filed in Smithtown, NY in Jul 21, 2010, led to asset liquidation, with the case closing in 11/13/2010."
Mark Pucci — New York, 8-10-75733


ᐅ Carmen Puglisi, New York

Address: 293 Maple Ave Smithtown, NY 11787

Bankruptcy Case 8-10-70802-dte Summary: "In Smithtown, NY, Carmen Puglisi filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Carmen Puglisi — New York, 8-10-70802


ᐅ Melanie D Radgowski, New York

Address: 25 Sterling Ln Smithtown, NY 11787

Brief Overview of Bankruptcy Case 8-12-74434-ast: "The bankruptcy record of Melanie D Radgowski from Smithtown, NY, shows a Chapter 7 case filed in 2012-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2012."
Melanie D Radgowski — New York, 8-12-74434


ᐅ Denise M Radzinsky, New York

Address: 16 Cresthill Pl Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-11-75218-reg7: "In Smithtown, NY, Denise M Radzinsky filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2011."
Denise M Radzinsky — New York, 8-11-75218


ᐅ Jean Rafferty, New York

Address: 3 Paddington Cir Smithtown, NY 11787

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71956-dte: "In Smithtown, NY, Jean Rafferty filed for Chapter 7 bankruptcy in Apr 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Jean Rafferty — New York, 8-13-71956


ᐅ Prokos Donna Raffone, New York

Address: 11 Hunter Dr Smithtown, NY 11787

Concise Description of Bankruptcy Case 8-10-70638-ast7: "The bankruptcy filing by Prokos Donna Raffone, undertaken in January 2010 in Smithtown, NY under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Prokos Donna Raffone — New York, 8-10-70638


ᐅ Carmine Ragano, New York

Address: 80 Hilltop Dr Smithtown, NY 11787

Bankruptcy Case 8-13-71716-ast Overview: "In Smithtown, NY, Carmine Ragano filed for Chapter 7 bankruptcy in Apr 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2013."
Carmine Ragano — New York, 8-13-71716