Brightwaters, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brightwaters.
Last updated on:
March 31, 2025
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.
Comprehensive Reports on Background, Contacts
Gerard J Aaron, Brightwaters NY
Address: 412 Ackerson Blvd Brightwaters, NY 11718-1802
Brief Overview of Bankruptcy Case 8-08-73527-reg: "Gerard J Aaron, a resident of Brightwaters, NY, entered a Chapter 13 bankruptcy plan in Jul 2, 2008, culminating in its successful completion by 2013-09-09."
Gerard J Aaron — New York
Scott Allen, Brightwaters NY
Address: 407 Pine Acres Blvd Brightwaters, NY 11718
Concise Description of Bankruptcy Case 8-10-75734-dte7: "Scott Allen's Chapter 7 bankruptcy, filed in Brightwaters, NY in July 2010, led to asset liquidation, with the case closing in November 13, 2010."
Scott Allen — New York
Nicolas Panayoti Apostolides, Brightwaters NY
Address: 105 Seneca Dr Brightwaters, NY 11718
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77380-dte: "The bankruptcy filing by Nicolas Panayoti Apostolides, undertaken in 2009-09-30 in Brightwaters, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Nicolas Panayoti Apostolides — New York
Donna Burke, Brightwaters NY
Address: 50 Mohawk Dr Brightwaters, NY 11718-1610
Concise Description of Bankruptcy Case 8-15-72133-las7: "In Brightwaters, NY, Donna Burke filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12."
Donna Burke — New York
James Calobrisi, Brightwaters NY
Address: 73 Hiawatha Dr Brightwaters, NY 11718
Brief Overview of Bankruptcy Case 8-10-78438-reg: "The case of James Calobrisi in Brightwaters, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-26 and discharged early January 2011, focusing on asset liquidation to repay creditors."
James Calobrisi — New York
Kevin M Casey, Brightwaters NY
Address: 526 N Windsor Ave Brightwaters, NY 11718
Concise Description of Bankruptcy Case 8-11-78903-ast7: "The bankruptcy filing by Kevin M Casey, undertaken in December 2011 in Brightwaters, NY under Chapter 7, concluded with discharge in 04.14.2012 after liquidating assets."
Kevin M Casey — New York
Anthony J Cerabino, Brightwaters NY
Address: PO Box 231 Brightwaters, NY 11718
Bankruptcy Case 8-13-70815-ast Overview: "The bankruptcy filing by Anthony J Cerabino, undertaken in 02.20.2013 in Brightwaters, NY under Chapter 7, concluded with discharge in 05.30.2013 after liquidating assets."
Anthony J Cerabino — New York
Kristina Cerabino, Brightwaters NY
Address: 48 S Bay Ave Brightwaters, NY 11718-2006
Bankruptcy Case 8-14-70438-cec Overview: "The bankruptcy filing by Kristina Cerabino, undertaken in February 2, 2014 in Brightwaters, NY under Chapter 7, concluded with discharge in 05/03/2014 after liquidating assets."
Kristina Cerabino — New York
Cheryl R Chambers, Brightwaters NY
Address: 68 Orinoco Dr Apt F Brightwaters, NY 11718
Concise Description of Bankruptcy Case 8-11-71071-ast7: "The case of Cheryl R Chambers in Brightwaters, NY, demonstrates a Chapter 7 bankruptcy filed in 02/25/2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Cheryl R Chambers — New York
Douglas Dower, Brightwaters NY
Address: 548 N Windsor Ave Brightwaters, NY 11718
Bankruptcy Case 8-10-72226-reg Overview: "Douglas Dower's Chapter 7 bankruptcy, filed in Brightwaters, NY in 2010-03-31, led to asset liquidation, with the case closing in 07.13.2010."
Douglas Dower — New York
Duane D Fulwiler, Brightwaters NY
Address: 73 Concourse W Brightwaters, NY 11718-2014
Bankruptcy Case 8-15-74123-las Summary: "In a Chapter 7 bankruptcy case, Duane D Fulwiler from Brightwaters, NY, saw his proceedings start in 09.28.2015 and complete by Dec 27, 2015, involving asset liquidation."
Duane D Fulwiler — New York
O Connor Cindy B Galloway, Brightwaters NY
Address: 437 N Windsor Ave Brightwaters, NY 11718-1618
Bankruptcy Case 8-15-70981-ast Overview: "The bankruptcy record of O Connor Cindy B Galloway from Brightwaters, 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 June 10, 2015."
O Connor Cindy B Galloway — New York
Robert J Gerlipp, Brightwaters NY
Address: 20 Hiawatha Dr Brightwaters, NY 11718
Bankruptcy Case 8-13-73793-dte Overview: "Robert J Gerlipp's bankruptcy, initiated in July 2013 and concluded by October 2013 in Brightwaters, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Gerlipp — New York
Elizabeth Greco, Brightwaters NY
Address: 286 Windsor Ave Brightwaters, NY 11718
Concise Description of Bankruptcy Case 8-10-76972-reg7: "The bankruptcy filing by Elizabeth Greco, undertaken in September 7, 2010 in Brightwaters, NY under Chapter 7, concluded with discharge in 2010-11-30 after liquidating assets."
Elizabeth Greco — New York
Jack Greenfield, Brightwaters NY
Address: 333 Plymouth Ave Brightwaters, NY 11718
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72419-ast: "The bankruptcy record of Jack Greenfield from Brightwaters, NY, shows a Chapter 7 case filed in 04/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Jack Greenfield — New York
Frantz Laroque, Brightwaters NY
Address: 285 Windsor Ave Brightwaters, NY 11718
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78575-dte: "In a Chapter 7 bankruptcy case, Frantz Laroque from Brightwaters, NY, saw their proceedings start in 2010-10-29 and complete by January 31, 2011, involving asset liquidation."
Frantz Laroque — New York
Michael Lasorsa, Brightwaters NY
Address: PO Box 228 Brightwaters, NY 11718
Concise Description of Bankruptcy Case 8-13-75772-dte7: "The case of Michael Lasorsa in Brightwaters, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 14, 2013 and discharged early February 21, 2014, focusing on asset liquidation to repay creditors."
Michael Lasorsa — New York
David Latsabidze, Brightwaters NY
Address: 446 Peters Blvd Brightwaters, NY 11718-1710
Bankruptcy Case 8-16-71749-ast Summary: "In a Chapter 7 bankruptcy case, David Latsabidze from Brightwaters, NY, saw his proceedings start in 2016-04-21 and complete by 07.20.2016, involving asset liquidation."
David Latsabidze — New York
Dante Laurino, Brightwaters NY
Address: 50 Mohawk Dr Brightwaters, NY 11718-1610
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72133-las: "The case of Dante Laurino in Brightwaters, NY, demonstrates a Chapter 7 bankruptcy filed in 05.14.2015 and discharged early Aug 12, 2015, focusing on asset liquidation to repay creditors."
Dante Laurino — New York
Patricia M Law, Brightwaters NY
Address: 550 Manatuck Blvd Brightwaters, NY 11718
Concise Description of Bankruptcy Case 8-13-73499-ast7: "The case of Patricia M Law in Brightwaters, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-01 and discharged early Oct 8, 2013, focusing on asset liquidation to repay creditors."
Patricia M Law — New York
Laura Liu, Brightwaters NY
Address: 48 Mohawk Dr Brightwaters, NY 11718
Bankruptcy Case 8-10-72411-ast Overview: "In Brightwaters, NY, Laura Liu filed for Chapter 7 bankruptcy in 04.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-29."
Laura Liu — New York
Philip Mcnally, Brightwaters NY
Address: 475 N Windsor Ave Brightwaters, NY 11718-1620
Snapshot of U.S. Bankruptcy Proceeding Case 8-06-73139-ast: "The bankruptcy record for Philip Mcnally from Brightwaters, NY, under Chapter 13, filed in 12/03/2006, involved setting up a repayment plan, finalized by 08/06/2012."
Philip Mcnally — New York
Thomas A Modica, Brightwaters NY
Address: 122 Hiawatha Dr Brightwaters, NY 11718-1825
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72896-reg: "The case of Thomas A Modica in Brightwaters, NY, demonstrates a Chapter 7 bankruptcy filed in 06.23.2014 and discharged early 09.21.2014, focusing on asset liquidation to repay creditors."
Thomas A Modica — New York
Eileen P Murphy, Brightwaters NY
Address: 350 Plymouth Ave Brightwaters, NY 11718
Brief Overview of Bankruptcy Case 8-13-74360-reg: "The bankruptcy filing by Eileen P Murphy, undertaken in 2013-08-21 in Brightwaters, NY under Chapter 7, concluded with discharge in 11/28/2013 after liquidating assets."
Eileen P Murphy — New York
Maria Angela North, Brightwaters NY
Address: 55 Woodland Dr Brightwaters, NY 11718-1918
Concise Description of Bankruptcy Case 8-15-75437-ast7: "The case of Maria Angela North in Brightwaters, NY, demonstrates a Chapter 7 bankruptcy filed in 12/21/2015 and discharged early Mar 20, 2016, focusing on asset liquidation to repay creditors."
Maria Angela North — New York
Patrick Lee North, Brightwaters NY
Address: 55 Woodland Dr Brightwaters, NY 11718-1918
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75437-ast: "The bankruptcy record of Patrick Lee North from Brightwaters, NY, shows a Chapter 7 case filed in 12/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Patrick Lee North — New York
Roy T Simpson, Brightwaters NY
Address: 310 Plymouth Ave Brightwaters, NY 11718-1410
Concise Description of Bankruptcy Case 8-15-70264-ast7: "In a Chapter 7 bankruptcy case, Roy T Simpson from Brightwaters, NY, saw their proceedings start in 01/22/2015 and complete by April 2015, involving asset liquidation."
Roy T Simpson — New York
Mitchell H Sloane, Brightwaters NY
Address: 46 S Windsor Ave Brightwaters, NY 11718
Bankruptcy Case 8-13-71052-dte Summary: "Brightwaters, NY resident Mitchell H Sloane's March 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Mitchell H Sloane — New York
Anne Marie Smatlak, Brightwaters NY
Address: 401 Potter Blvd Brightwaters, NY 11718-1811
Brief Overview of Bankruptcy Case 8-2014-73339-reg: "The case of Anne Marie Smatlak in Brightwaters, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-22 and discharged early 2014-10-20, focusing on asset liquidation to repay creditors."
Anne Marie Smatlak — New York
Lynmarie Taormina, Brightwaters NY
Address: PO Box 323 Brightwaters, NY 11718
Bankruptcy Case 8-12-71791-reg Summary: "In a Chapter 7 bankruptcy case, Lynmarie Taormina from Brightwaters, NY, saw their proceedings start in March 2012 and complete by Jun 26, 2012, involving asset liquidation."
Lynmarie Taormina — New York
Rosalie Tirino, Brightwaters NY
Address: 17 Hiawatha Dr Brightwaters, NY 11718
Concise Description of Bankruptcy Case 8-10-72095-dte7: "In Brightwaters, NY, Rosalie Tirino filed for Chapter 7 bankruptcy in 2010-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Rosalie Tirino — New York
James D Weeks, Brightwaters NY
Address: 520 N Windsor Ave Brightwaters, NY 11718
Concise Description of Bankruptcy Case 8-13-70003-reg7: "The bankruptcy record of James D Weeks from Brightwaters, NY, shows a Chapter 7 case filed in January 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-11."
James D Weeks — New York
Explore Free Bankruptcy Records by State