personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wading River, 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 Anthony J Aiello, New York

Address: 2963 N Wading River Rd Apt 8 Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-13-72915-reg: "Wading River, NY resident Anthony J Aiello's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2013."
Anthony J Aiello — New York, 8-13-72915


ᐅ Carmen Alonzo, New York

Address: 65 16th St Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-10-74353-ast: "Carmen Alonzo's bankruptcy, initiated in Jun 7, 2010 and concluded by 2010-09-14 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Alonzo — New York, 8-10-74353


ᐅ Leslie R Anderson, New York

Address: 76 Hill St E Wading River, NY 11792-1966

Bankruptcy Case 14-14191-abl Summary: "In a Chapter 7 bankruptcy case, Leslie R Anderson from Wading River, NY, saw their proceedings start in June 17, 2014 and complete by 2014-10-16, involving asset liquidation."
Leslie R Anderson — New York, 14-14191


ᐅ Donann M Anderson, New York

Address: 16 Park St Wading River, NY 11792

Bankruptcy Case 8-13-72050-ast Summary: "Donann M Anderson's Chapter 7 bankruptcy, filed in Wading River, NY in 04/19/2013, led to asset liquidation, with the case closing in 07.27.2013."
Donann M Anderson — New York, 8-13-72050


ᐅ Victor Anthony, New York

Address: 20 Saint Andrews Path Wading River, NY 11792

Bankruptcy Case 8-11-76227-reg Summary: "Victor Anthony's Chapter 7 bankruptcy, filed in Wading River, NY in Aug 31, 2011, led to asset liquidation, with the case closing in December 2011."
Victor Anthony — New York, 8-11-76227


ᐅ Donna M Barbaro, New York

Address: 88 N Woods Dr Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-13-70468-reg: "In a Chapter 7 bankruptcy case, Donna M Barbaro from Wading River, NY, saw her proceedings start in 01/29/2013 and complete by May 2013, involving asset liquidation."
Donna M Barbaro — New York, 8-13-70468


ᐅ Brittany Becker, New York

Address: 30 Leonard St Wading River, NY 11792-1608

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72442-reg: "Wading River, NY resident Brittany Becker's 2014-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2014."
Brittany Becker — New York, 8-14-72442


ᐅ Ronald Benini, New York

Address: 101 Michaels Ln Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-12-76812-reg: "Ronald Benini's bankruptcy, initiated in 11.26.2012 and concluded by 2013-03-05 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Benini — New York, 8-12-76812


ᐅ Robert P Brady, New York

Address: 11 Imperial Way Wading River, NY 11792-2105

Bankruptcy Case 8-15-71902-reg Summary: "In a Chapter 7 bankruptcy case, Robert P Brady from Wading River, NY, saw their proceedings start in 05/01/2015 and complete by 07/30/2015, involving asset liquidation."
Robert P Brady — New York, 8-15-71902


ᐅ Jodi A Brady, New York

Address: 11 Imperial Way Wading River, NY 11792-2105

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71902-reg: "The case of Jodi A Brady in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi A Brady — New York, 8-15-71902


ᐅ Ii Donald A Branker, New York

Address: 287 Route 25A Wading River, NY 11792

Concise Description of Bankruptcy Case 8-13-71531-ast7: "The case of Ii Donald A Branker in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Donald A Branker — New York, 8-13-71531


ᐅ Elizabeth R Buckley, New York

Address: 6189 N Country Rd Wading River, NY 11792

Bankruptcy Case 8-11-72100-dte Summary: "Elizabeth R Buckley's bankruptcy, initiated in Mar 31, 2011 and concluded by July 24, 2011 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth R Buckley — New York, 8-11-72100


ᐅ Elizabeth Bulls, New York

Address: 59 Hidden Pheasant Path Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-13-71560-dte: "The bankruptcy record of Elizabeth Bulls from Wading River, NY, shows a Chapter 7 case filed in 2013-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2013."
Elizabeth Bulls — New York, 8-13-71560


ᐅ Marianne Burdi, New York

Address: 30 Randall Rd Wading River, NY 11792

Bankruptcy Case 8-11-70079-ast Overview: "The case of Marianne Burdi in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne Burdi — New York, 8-11-70079


ᐅ Colleen T Cacopardo, New York

Address: PO Box 1050 Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-11-74564-ast: "In Wading River, NY, Colleen T Cacopardo filed for Chapter 7 bankruptcy in June 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2011."
Colleen T Cacopardo — New York, 8-11-74564


ᐅ Thomas Callagy, New York

Address: 147 Overhill Rd Wading River, NY 11792

Bankruptcy Case 8-10-75010-ast Summary: "The bankruptcy filing by Thomas Callagy, undertaken in 2010-06-29 in Wading River, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Thomas Callagy — New York, 8-10-75010


ᐅ Jr Charles Caputo, New York

Address: 222 Hidden Pond Path Wading River, NY 11792

Concise Description of Bankruptcy Case 8-11-71527-dte7: "The case of Jr Charles Caputo in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Caputo — New York, 8-11-71527


ᐅ Alexa Caraftis, New York

Address: 27 Gabriel Mills Rd Wading River, NY 11792

Bankruptcy Case 8-10-75748-ast Overview: "Alexa Caraftis's Chapter 7 bankruptcy, filed in Wading River, NY in 07.21.2010, led to asset liquidation, with the case closing in Nov 13, 2010."
Alexa Caraftis — New York, 8-10-75748


ᐅ Dana N Cerbone, New York

Address: 180 Hidden Acres Path Wading River, NY 11792-2214

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71461-las: "In a Chapter 7 bankruptcy case, Dana N Cerbone from Wading River, NY, saw their proceedings start in Apr 7, 2015 and complete by 07.06.2015, involving asset liquidation."
Dana N Cerbone — New York, 8-15-71461


ᐅ Sunshine M Coggiano, New York

Address: 30 Barnes Rd Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77572-reg: "Sunshine M Coggiano's bankruptcy, initiated in 10.26.2011 and concluded by Jan 31, 2012 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunshine M Coggiano — New York, 8-11-77572


ᐅ Michelle A Conrad, New York

Address: 50 Saint Andrews Path Wading River, NY 11792-2326

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75186-las: "In a Chapter 7 bankruptcy case, Michelle A Conrad from Wading River, NY, saw her proceedings start in 11/30/2015 and complete by 02/28/2016, involving asset liquidation."
Michelle A Conrad — New York, 8-15-75186


ᐅ Shannon Copcutt, New York

Address: 3 Russell Dr Wading River, NY 11792

Concise Description of Bankruptcy Case 8-12-73454-dte7: "Wading River, NY resident Shannon Copcutt's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2012."
Shannon Copcutt — New York, 8-12-73454


ᐅ Catherine J Cullum, New York

Address: 7 Indianwood Ct Wading River, NY 11792-2341

Brief Overview of Bankruptcy Case 8-2014-74142-ast: "The bankruptcy record of Catherine J Cullum from Wading River, NY, shows a Chapter 7 case filed in Sep 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Catherine J Cullum — New York, 8-2014-74142


ᐅ Joseph E Cullum, New York

Address: 7 Indianwood Ct Wading River, NY 11792-2341

Concise Description of Bankruptcy Case 8-14-75035-ast7: "The case of Joseph E Cullum in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Cullum — New York, 8-14-75035


ᐅ Daniel Patrick Curtin, New York

Address: 100 Emmetts Ln Wading River, NY 11792

Bankruptcy Case 8-11-79094-ast Summary: "The case of Daniel Patrick Curtin in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Patrick Curtin — New York, 8-11-79094


ᐅ John E Cusano, New York

Address: 7 Betsy Ct Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-11-78625-dte: "John E Cusano's bankruptcy, initiated in 2011-12-11 and concluded by April 4, 2012 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Cusano — New York, 8-11-78625


ᐅ Anthony Delgiudice, New York

Address: 21 Grassy Knl Wading River, NY 11792

Bankruptcy Case 8-10-74531-dte Overview: "Anthony Delgiudice's Chapter 7 bankruptcy, filed in Wading River, NY in 2010-06-12, led to asset liquidation, with the case closing in 10.05.2010."
Anthony Delgiudice — New York, 8-10-74531


ᐅ Robert A Dellicarpini, New York

Address: 37 High View Dr Wading River, NY 11792

Bankruptcy Case 8-13-74036-reg Summary: "Robert A Dellicarpini's bankruptcy, initiated in 2013-08-02 and concluded by Nov 9, 2013 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Dellicarpini — New York, 8-13-74036


ᐅ Gina Deluca, New York

Address: 5 Hemlock Dr Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73213-reg: "Gina Deluca's bankruptcy, initiated in 2010-04-29 and concluded by Aug 11, 2010 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Deluca — New York, 8-10-73213


ᐅ William Bryan Dillon, New York

Address: 56 Hidden Pheasant Path Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-13-71199-dte: "William Bryan Dillon's bankruptcy, initiated in 2013-03-12 and concluded by Jun 19, 2013 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Bryan Dillon — New York, 8-13-71199


ᐅ Francis G Dobias, New York

Address: 148 Overhill Rd Wading River, NY 11792

Bankruptcy Case 8-11-75467-dte Overview: "Francis G Dobias's bankruptcy, initiated in 2011-08-01 and concluded by November 9, 2011 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis G Dobias — New York, 8-11-75467


ᐅ Brian M Dollard, New York

Address: 50 Meadow Path Wading River, NY 11792

Bankruptcy Case 8-11-76970-ast Summary: "The case of Brian M Dollard in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Dollard — New York, 8-11-76970


ᐅ Joseph Ettlinger, New York

Address: 1 Randall Rd Wading River, NY 11792

Bankruptcy Case 8-10-75958-dte Summary: "The case of Joseph Ettlinger in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Ettlinger — New York, 8-10-75958


ᐅ Nicholas W Fabrizio, New York

Address: 19 Rita Ct Wading River, NY 11792-1042

Brief Overview of Bankruptcy Case 8-2014-72277-reg: "The bankruptcy filing by Nicholas W Fabrizio, undertaken in 05.16.2014 in Wading River, NY under Chapter 7, concluded with discharge in 08/14/2014 after liquidating assets."
Nicholas W Fabrizio — New York, 8-2014-72277


ᐅ Janine M Fallacaro, New York

Address: 61 East Rd Wading River, NY 11792-1010

Concise Description of Bankruptcy Case 8-14-71031-las7: "Wading River, NY resident Janine M Fallacaro's 03/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2014."
Janine M Fallacaro — New York, 8-14-71031


ᐅ Giacomo G Farneti, New York

Address: 1459 Wading River Manor Rd Wading River, NY 11792-2135

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73517-reg: "The bankruptcy record of Giacomo G Farneti from Wading River, NY, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Giacomo G Farneti — New York, 8-2014-73517


ᐅ Michael Flood, New York

Address: 128 Old Orchard Rd Wading River, NY 11792-1226

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71653-ast: "Michael Flood's bankruptcy, initiated in April 14, 2014 and concluded by July 2014 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Flood — New York, 8-2014-71653


ᐅ Nicholas Florio, New York

Address: 40 Locust Rd Wading River, NY 11792

Concise Description of Bankruptcy Case 8-11-71960-dte7: "Nicholas Florio's Chapter 7 bankruptcy, filed in Wading River, NY in March 2011, led to asset liquidation, with the case closing in 2011-07-21."
Nicholas Florio — New York, 8-11-71960


ᐅ John Flynn, New York

Address: 66 REMSEN RD Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79784-reg: "The case of John Flynn in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Flynn — New York, 8-09-79784


ᐅ Peter S Foglia, New York

Address: 82 Great Rock Dr Wading River, NY 11792

Concise Description of Bankruptcy Case 8-11-75536-reg7: "The bankruptcy record of Peter S Foglia from Wading River, NY, shows a Chapter 7 case filed in 08.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Peter S Foglia — New York, 8-11-75536


ᐅ Beverly A Fontaine, New York

Address: PO Box 281 Wading River, NY 11792

Bankruptcy Case 8-09-77641-reg Overview: "Beverly A Fontaine's Chapter 7 bankruptcy, filed in Wading River, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-05."
Beverly A Fontaine — New York, 8-09-77641


ᐅ Joesph Formisano, New York

Address: 9 Frost Ln Wading River, NY 11792

Bankruptcy Case 8-10-77241-dte Overview: "The bankruptcy filing by Joesph Formisano, undertaken in 2010-09-16 in Wading River, NY under Chapter 7, concluded with discharge in 12.14.2010 after liquidating assets."
Joesph Formisano — New York, 8-10-77241


ᐅ Trisha Fragnito, New York

Address: 42 Elizabeth Dr Wading River, NY 11792-1809

Bankruptcy Case 8-15-70753-ast Overview: "Trisha Fragnito's bankruptcy, initiated in 02/26/2015 and concluded by 2015-05-27 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Fragnito — New York, 8-15-70753


ᐅ David Fried, New York

Address: 113 Bayberry Rd Wading River, NY 11792

Bankruptcy Case 8-11-73193-reg Summary: "The bankruptcy filing by David Fried, undertaken in 2011-05-06 in Wading River, NY under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
David Fried — New York, 8-11-73193


ᐅ Isidore Galante, New York

Address: 2 Cliff Rd E Wading River, NY 11792

Bankruptcy Case 8-10-75420-dte Overview: "The bankruptcy filing by Isidore Galante, undertaken in 2010-07-13 in Wading River, NY under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Isidore Galante — New York, 8-10-75420


ᐅ Thomas Gargano, New York

Address: 289 Route 25A Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74568-ast: "Thomas Gargano's bankruptcy, initiated in July 24, 2012 and concluded by 11/16/2012 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Gargano — New York, 8-12-74568


ᐅ Doreen Geraci, New York

Address: 7 Randall Rd Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77963-ast: "The bankruptcy record of Doreen Geraci from Wading River, NY, shows a Chapter 7 case filed in 10.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2011."
Doreen Geraci — New York, 8-10-77963


ᐅ Theresa A Gismondi, New York

Address: 74 20th St Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-13-76235-reg: "The case of Theresa A Gismondi in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa A Gismondi — New York, 8-13-76235


ᐅ Anthony Gulotta, New York

Address: 11 Fawn Meadow Path Wading River, NY 11792

Bankruptcy Case 8-10-77488-ast Overview: "Anthony Gulotta's bankruptcy, initiated in September 2010 and concluded by Dec 21, 2010 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Gulotta — New York, 8-10-77488


ᐅ Eric W Haas, New York

Address: PO Box 621 Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75180-dte: "In Wading River, NY, Eric W Haas filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-12."
Eric W Haas — New York, 8-11-75180


ᐅ Robert Hansman, New York

Address: 13 Little Leaf Ct Wading River, NY 11792

Bankruptcy Case 8-10-77702-dte Summary: "In Wading River, NY, Robert Hansman filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Robert Hansman — New York, 8-10-77702


ᐅ Erica Ann Hartmann, New York

Address: PO Box 316 Wading River, NY 11792

Concise Description of Bankruptcy Case 8-11-74141-dte7: "In a Chapter 7 bankruptcy case, Erica Ann Hartmann from Wading River, NY, saw her proceedings start in June 10, 2011 and complete by 10.03.2011, involving asset liquidation."
Erica Ann Hartmann — New York, 8-11-74141


ᐅ Deborah Herzog, New York

Address: 129 Long View Dr Wading River, NY 11792-1234

Bankruptcy Case 8-16-72042-reg Overview: "Deborah Herzog's bankruptcy, initiated in May 2016 and concluded by 08/07/2016 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Herzog — New York, 8-16-72042


ᐅ Rita L Hutchins, New York

Address: 114 Oakwood Dr Wading River, NY 11792-1818

Brief Overview of Bankruptcy Case 8-15-73530-ast: "The case of Rita L Hutchins in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita L Hutchins — New York, 8-15-73530


ᐅ Joseph B Hutchins, New York

Address: 114 Oakwood Dr Wading River, NY 11792-1818

Bankruptcy Case 8-15-73530-ast Summary: "The case of Joseph B Hutchins in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph B Hutchins — New York, 8-15-73530


ᐅ Mary Ann F Hyland, New York

Address: 16 Sylvan Dr Wading River, NY 11792

Bankruptcy Case 8-11-77083-dte Summary: "The bankruptcy filing by Mary Ann F Hyland, undertaken in 10/04/2011 in Wading River, NY under Chapter 7, concluded with discharge in 2012-01-10 after liquidating assets."
Mary Ann F Hyland — New York, 8-11-77083


ᐅ John F Jurgens, New York

Address: 128 Old Orchard Rd Wading River, NY 11792

Bankruptcy Case 8-13-74032-dte Overview: "Wading River, NY resident John F Jurgens's 2013-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-09."
John F Jurgens — New York, 8-13-74032


ᐅ Christine L Kamran, New York

Address: 37 Meadow Ct Wading River, NY 11792-2410

Brief Overview of Bankruptcy Case 8-15-74909-ast: "In Wading River, NY, Christine L Kamran filed for Chapter 7 bankruptcy in 2015-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-14."
Christine L Kamran — New York, 8-15-74909


ᐅ Konstantinos Kaparos, New York

Address: 31 Hill St E Wading River, NY 11792

Bankruptcy Case 8-13-70152-reg Summary: "The bankruptcy filing by Konstantinos Kaparos, undertaken in 2013-01-14 in Wading River, NY under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Konstantinos Kaparos — New York, 8-13-70152


ᐅ Christine Kravchenko, New York

Address: 8 Brookline Ct Wading River, NY 11792

Concise Description of Bankruptcy Case 8-10-75170-ast7: "Wading River, NY resident Christine Kravchenko's July 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2010."
Christine Kravchenko — New York, 8-10-75170


ᐅ Thomas Kroez, New York

Address: 193 Dog Wood Dr Wading River, NY 11792

Bankruptcy Case 8-10-72590-dte Summary: "The bankruptcy filing by Thomas Kroez, undertaken in April 2010 in Wading River, NY under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Thomas Kroez — New York, 8-10-72590


ᐅ Stewart Krupin, New York

Address: 5 Maria Ct Wading River, NY 11792-9544

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72889-las: "In Wading River, NY, Stewart Krupin filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Stewart Krupin — New York, 8-14-72889


ᐅ Anneliese Laakmann, New York

Address: 161 Overlook Dr Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77904-reg: "The bankruptcy record of Anneliese Laakmann from Wading River, NY, shows a Chapter 7 case filed in Oct 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Anneliese Laakmann — New York, 8-09-77904


ᐅ Alexander W Lasurdo, New York

Address: 34 Zophar Mills Rd Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-12-74517-ast: "Wading River, NY resident Alexander W Lasurdo's 07.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-15."
Alexander W Lasurdo — New York, 8-12-74517


ᐅ Antonio I Lawrence, New York

Address: 27 12th St Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72842-dte: "The bankruptcy filing by Antonio I Lawrence, undertaken in 2011-04-25 in Wading River, NY under Chapter 7, concluded with discharge in August 18, 2011 after liquidating assets."
Antonio I Lawrence — New York, 8-11-72842


ᐅ Mark Lembo, New York

Address: 18 Rita Ct Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-10-77423-reg: "The bankruptcy filing by Mark Lembo, undertaken in September 2010 in Wading River, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Mark Lembo — New York, 8-10-77423


ᐅ Christopher Loguercio, New York

Address: 16 Zophar Mills Rd Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79309-ast: "In Wading River, NY, Christopher Loguercio filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2011."
Christopher Loguercio — New York, 8-10-79309


ᐅ David Lotito, New York

Address: 1563 Wading River Manor Rd Wading River, NY 11792-2189

Concise Description of Bankruptcy Case 8-15-72794-las7: "The bankruptcy filing by David Lotito, undertaken in June 2015 in Wading River, NY under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
David Lotito — New York, 8-15-72794


ᐅ Jaclyn Lotito, New York

Address: 1563 Wading River Manor Rd Wading River, NY 11792-2189

Concise Description of Bankruptcy Case 8-15-72794-las7: "Wading River, NY resident Jaclyn Lotito's June 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Jaclyn Lotito — New York, 8-15-72794


ᐅ Sherri L Lynch, New York

Address: 144 High View Dr Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76271-ast: "The bankruptcy record of Sherri L Lynch from Wading River, NY, shows a Chapter 7 case filed in Oct 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-24."
Sherri L Lynch — New York, 8-12-76271


ᐅ Melissa Ann Maddox, New York

Address: 13 Hill St Wading River, NY 11792

Bankruptcy Case 11-36920-DOT Overview: "Wading River, NY resident Melissa Ann Maddox's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2012."
Melissa Ann Maddox — New York, 11-36920


ᐅ Steven W Malvey, New York

Address: 131 Fairway Dr Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78585-dte: "Steven W Malvey's Chapter 7 bankruptcy, filed in Wading River, NY in 2011-12-09, led to asset liquidation, with the case closing in 04.02.2012."
Steven W Malvey — New York, 8-11-78585


ᐅ Kevin Jude Mccormick, New York

Address: 48 Soundbreeze Trl Wading River, NY 11792-1842

Concise Description of Bankruptcy Case 8-16-71913-las7: "The bankruptcy filing by Kevin Jude Mccormick, undertaken in 04.29.2016 in Wading River, NY under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Kevin Jude Mccormick — New York, 8-16-71913


ᐅ Dennis M Mccue, New York

Address: 33 Shirley St Wading River, NY 11792-1827

Bankruptcy Case 8-15-71198-reg Overview: "In a Chapter 7 bankruptcy case, Dennis M Mccue from Wading River, NY, saw their proceedings start in 2015-03-24 and complete by Jun 22, 2015, involving asset liquidation."
Dennis M Mccue — New York, 8-15-71198


ᐅ Maryann Mcginniss, New York

Address: PO Box 921 Wading River, NY 11792-0921

Concise Description of Bankruptcy Case 8-16-72476-las7: "The case of Maryann Mcginniss in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Mcginniss — New York, 8-16-72476


ᐅ Scott A Mcmillan, New York

Address: PO Box 364 Wading River, NY 11792-0364

Bankruptcy Case 8-15-71538-ast Summary: "The bankruptcy filing by Scott A Mcmillan, undertaken in 04.13.2015 in Wading River, NY under Chapter 7, concluded with discharge in Jul 12, 2015 after liquidating assets."
Scott A Mcmillan — New York, 8-15-71538


ᐅ Marie M Mcmillan, New York

Address: 26 N Side Rd Wading River, NY 11792-1101

Bankruptcy Case 8-15-74911-reg Summary: "The bankruptcy record of Marie M Mcmillan from Wading River, NY, shows a Chapter 7 case filed in 11.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2016."
Marie M Mcmillan — New York, 8-15-74911


ᐅ David C Mcwilliams, New York

Address: 1570 Wading River Manor Rd Wading River, NY 11792-2181

Bankruptcy Case 8-2014-71861-reg Overview: "The bankruptcy record of David C Mcwilliams from Wading River, NY, shows a Chapter 7 case filed in 04/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-24."
David C Mcwilliams — New York, 8-2014-71861


ᐅ Anthony Medici, New York

Address: 36 Dog Wood Ln Wading River, NY 11792

Concise Description of Bankruptcy Case 8-10-70886-reg7: "In Wading River, NY, Anthony Medici filed for Chapter 7 bankruptcy in 02.09.2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Anthony Medici — New York, 8-10-70886


ᐅ Caroline Menezes, New York

Address: 143 Meadow Path Wading River, NY 11792-2412

Bankruptcy Case 8-15-72109-reg Overview: "In a Chapter 7 bankruptcy case, Caroline Menezes from Wading River, NY, saw her proceedings start in 2015-05-13 and complete by Aug 11, 2015, involving asset liquidation."
Caroline Menezes — New York, 8-15-72109


ᐅ Daniel T Menezes, New York

Address: 143 Meadow Path Wading River, NY 11792-2412

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72109-reg: "The case of Daniel T Menezes in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel T Menezes — New York, 8-15-72109


ᐅ Lisa A Messier, New York

Address: 114 Oakwood Dr Wading River, NY 11792-1818

Bankruptcy Case 8-16-72289-las Overview: "The case of Lisa A Messier in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Messier — New York, 8-16-72289


ᐅ Angela D Munroe, New York

Address: 173 W Woodland Dr Wading River, NY 11792-2217

Bankruptcy Case 8-15-70421-ast Summary: "The bankruptcy record of Angela D Munroe from Wading River, NY, shows a Chapter 7 case filed in Feb 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Angela D Munroe — New York, 8-15-70421


ᐅ Richard Pekowitz, New York

Address: 10 Gerald St Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74844-ast: "In a Chapter 7 bankruptcy case, Richard Pekowitz from Wading River, NY, saw their proceedings start in Jun 23, 2010 and complete by 2010-09-28, involving asset liquidation."
Richard Pekowitz — New York, 8-10-74844


ᐅ Michael Pellettier, New York

Address: 75 Hulse Ave Wading River, NY 11792

Bankruptcy Case 8-13-76323-dte Summary: "Michael Pellettier's bankruptcy, initiated in 12/19/2013 and concluded by March 28, 2014 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pellettier — New York, 8-13-76323


ᐅ Thomas F Pumilia, New York

Address: 68 Sunset Blvd Wading River, NY 11792

Bankruptcy Case 8-11-77648-reg Overview: "In a Chapter 7 bankruptcy case, Thomas F Pumilia from Wading River, NY, saw their proceedings start in 2011-10-28 and complete by February 2012, involving asset liquidation."
Thomas F Pumilia — New York, 8-11-77648


ᐅ Thomas A Rae, New York

Address: 28 White Spruce Dr Wading River, NY 11792-2143

Brief Overview of Bankruptcy Case 8-15-72656-las: "Thomas A Rae's Chapter 7 bankruptcy, filed in Wading River, NY in 06.22.2015, led to asset liquidation, with the case closing in September 2015."
Thomas A Rae — New York, 8-15-72656


ᐅ Rickey Rand, New York

Address: 34 Hidden Pond Path Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-10-76449-dte: "The bankruptcy filing by Rickey Rand, undertaken in 08.18.2010 in Wading River, NY under Chapter 7, concluded with discharge in Nov 16, 2010 after liquidating assets."
Rickey Rand — New York, 8-10-76449


ᐅ Charles E Reed, New York

Address: 26 Farm Rd W Wading River, NY 11792-1755

Bankruptcy Case 8-15-73945-ast Overview: "The bankruptcy filing by Charles E Reed, undertaken in 2015-09-16 in Wading River, NY under Chapter 7, concluded with discharge in 2015-12-15 after liquidating assets."
Charles E Reed — New York, 8-15-73945


ᐅ Keith J Rhodes, New York

Address: 2083 Wading River Manor Rd Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70330-dte: "Keith J Rhodes's Chapter 7 bankruptcy, filed in Wading River, NY in Jan 23, 2013, led to asset liquidation, with the case closing in 05/02/2013."
Keith J Rhodes — New York, 8-13-70330


ᐅ Kimberly Roth, New York

Address: 63 N Woods Dr Wading River, NY 11792-3103

Concise Description of Bankruptcy Case 8-2014-73068-reg7: "In a Chapter 7 bankruptcy case, Kimberly Roth from Wading River, NY, saw her proceedings start in 07/05/2014 and complete by 2014-10-03, involving asset liquidation."
Kimberly Roth — New York, 8-2014-73068


ᐅ Michael K Roth, New York

Address: 63 N Woods Dr Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-12-76301-reg: "The bankruptcy filing by Michael K Roth, undertaken in Oct 18, 2012 in Wading River, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Michael K Roth — New York, 8-12-76301


ᐅ Linda M Ruisi, New York

Address: 25 Maple Rd Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-10-79909-ast: "The bankruptcy record of Linda M Ruisi from Wading River, NY, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2011."
Linda M Ruisi — New York, 8-10-79909


ᐅ Danielle N Sande, New York

Address: PO Box 363 Wading River, NY 11792-0363

Bankruptcy Case 8-16-70738-reg Overview: "Danielle N Sande's bankruptcy, initiated in Feb 27, 2016 and concluded by 05/27/2016 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle N Sande — New York, 8-16-70738


ᐅ Victoria R Sclafani, New York

Address: 209 N Side Rd Wading River, NY 11792-3107

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73814-ast: "Victoria R Sclafani's bankruptcy, initiated in Sep 5, 2015 and concluded by 12/04/2015 in Wading River, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria R Sclafani — New York, 8-15-73814


ᐅ Dave Simpson, New York

Address: 95 Maidstone Ln Wading River, NY 11792

Concise Description of Bankruptcy Case 8-10-70996-ast7: "The case of Dave Simpson in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dave Simpson — New York, 8-10-70996


ᐅ Krystin C Sousa, New York

Address: 12 Elms Ln Wading River, NY 11792-9202

Brief Overview of Bankruptcy Case 8-16-70702-reg: "The bankruptcy record of Krystin C Sousa from Wading River, NY, shows a Chapter 7 case filed in 2016-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-25."
Krystin C Sousa — New York, 8-16-70702


ᐅ Denise O Sturiano, New York

Address: 26 Zophar Mills Rd Wading River, NY 11792

Bankruptcy Case 8-11-77485-ast Overview: "Denise O Sturiano's Chapter 7 bankruptcy, filed in Wading River, NY in 10/22/2011, led to asset liquidation, with the case closing in January 2012."
Denise O Sturiano — New York, 8-11-77485


ᐅ Peter C Toole, New York

Address: 75 Dog Wood Ln Wading River, NY 11792

Brief Overview of Bankruptcy Case 8-13-73846-dte: "In a Chapter 7 bankruptcy case, Peter C Toole from Wading River, NY, saw his proceedings start in 07/24/2013 and complete by 10/31/2013, involving asset liquidation."
Peter C Toole — New York, 8-13-73846


ᐅ Karen Ullo, New York

Address: 36 Canterbury Dr Wading River, NY 11792

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75414-dte: "The case of Karen Ullo in Wading River, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Ullo — New York, 8-10-75414