Website Logo

Brightwaters, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brightwaters.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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