Website Logo

Brookhaven, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brookhaven.

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

Thomas Arancio, Brookhaven NY

Address: 10 Atlantic St Brookhaven, NY 11719
Bankruptcy Case 8-09-79891-dte Summary: "Thomas Arancio's bankruptcy, initiated in 12/29/2009 and concluded by Apr 5, 2010 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Arancio — New York

Edward R Barker, Brookhaven NY

Address: 22 Deer Meadow Run Brookhaven, NY 11719-9519
Bankruptcy Case 8-2014-71609-reg Summary: "Edward R Barker's bankruptcy, initiated in April 11, 2014 and concluded by 2014-07-10 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward R Barker — New York

Frank C Basil, Brookhaven NY

Address: 17 Bay Ln Brookhaven, NY 11719
Bankruptcy Case 8-09-77575-dte Overview: "The bankruptcy record of Frank C Basil from Brookhaven, NY, shows a Chapter 7 case filed in 10.08.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Frank C Basil — New York

Moussart Belizaire, Brookhaven NY

Address: 18 Bellview Ave Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-10-72524-ast: "The bankruptcy record of Moussart Belizaire from Brookhaven, 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 08.05.2010."
Moussart Belizaire — New York

James J Bell, Brookhaven NY

Address: 276 S Country Rd Brookhaven, NY 11719
Snapshot of U.S. Bankruptcy Proceeding Case 8-07-72733-jbr: "James J Bell's bankruptcy, initiated in 2007-07-19 and concluded by 03.20.2010 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Bell — New York

Jeffrey Bland, Brookhaven NY

Address: 10 Beaverbrook Dr Brookhaven, NY 11719
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77618-ast: "Brookhaven, NY resident Jeffrey Bland's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2010."
Jeffrey Bland — New York

Emily J Braun, Brookhaven NY

Address: 8 Trout Ponds Ct Brookhaven, NY 11719-9533
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73085-reg: "Emily J Braun's Chapter 7 bankruptcy, filed in Brookhaven, NY in 2015-07-23, led to asset liquidation, with the case closing in October 2015."
Emily J Braun — New York

Hy Greg Braun, Brookhaven NY

Address: 8 Trout Ponds Ct Brookhaven, NY 11719-9533
Brief Overview of Bankruptcy Case 8-15-73085-reg: "In Brookhaven, NY, Hy Greg Braun filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Hy Greg Braun — New York

Frances L Cabo, Brookhaven NY

Address: PO Box 158 Brookhaven, NY 11719-0158
Bankruptcy Case 8-16-71675-las Summary: "In a Chapter 7 bankruptcy case, Frances L Cabo from Brookhaven, NY, saw their proceedings start in 2016-04-18 and complete by 07/17/2016, involving asset liquidation."
Frances L Cabo — New York

Barbara A Coleman, Brookhaven NY

Address: 6 Woodland Ave Brookhaven, NY 11719-9732
Bankruptcy Case 15-13467-led Summary: "Barbara A Coleman's Chapter 7 bankruptcy, filed in Brookhaven, NY in June 2015, led to asset liquidation, with the case closing in Sep 14, 2015."
Barbara A Coleman — New York

Angelo Coppola, Brookhaven NY

Address: 12 River Ln Brookhaven, NY 11719
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70731-ast: "Angelo Coppola's bankruptcy, initiated in 2011-02-10 and concluded by 2011-05-10 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Coppola — New York

Christopher A Dilorenzo, Brookhaven NY

Address: 37 Old South Country Rd Brookhaven, NY 11719-9526
Bankruptcy Case 8-16-72957-las Summary: "The case of Christopher A Dilorenzo in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 06.30.2016 and discharged early 09.28.2016, focusing on asset liquidation to repay creditors."
Christopher A Dilorenzo — New York

Marilee Domigan, Brookhaven NY

Address: 2785 Montauk Hwy Brookhaven, NY 11719
Bankruptcy Case 8-10-71237-dte Overview: "The bankruptcy filing by Marilee Domigan, undertaken in February 27, 2010 in Brookhaven, NY under Chapter 7, concluded with discharge in 2010-06-02 after liquidating assets."
Marilee Domigan — New York

Jr Joseph Esposito, Brookhaven NY

Address: 58 Old South Country Rd Brookhaven, NY 11719
Concise Description of Bankruptcy Case 8-10-73693-reg7: "The bankruptcy filing by Jr Joseph Esposito, undertaken in 2010-05-13 in Brookhaven, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jr Joseph Esposito — New York

Jeffrey D Gasowski, Brookhaven NY

Address: PO Box 41 Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-13-75047-ast: "The bankruptcy filing by Jeffrey D Gasowski, undertaken in 2013-10-03 in Brookhaven, NY under Chapter 7, concluded with discharge in 2014-01-10 after liquidating assets."
Jeffrey D Gasowski — New York

Kenneth T Hansen, Brookhaven NY

Address: 175 Old Stump Rd Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-11-70072-dte: "Brookhaven, NY resident Kenneth T Hansen's 01.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2011."
Kenneth T Hansen — New York

Eugene F Iovino, Brookhaven NY

Address: 2761 Montauk Hwy Brookhaven, NY 11719
Bankruptcy Case 8-11-71730-dte Overview: "The case of Eugene F Iovino in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 21, 2011 and discharged early 06/21/2011, focusing on asset liquidation to repay creditors."
Eugene F Iovino — New York

Albert M Jacabacci, Brookhaven NY

Address: 6 Southaven Dr Brookhaven, NY 11719
Bankruptcy Case 8-13-76183-reg Summary: "In Brookhaven, NY, Albert M Jacabacci filed for Chapter 7 bankruptcy in Dec 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2014."
Albert M Jacabacci — New York

Mark H Jach, Brookhaven NY

Address: 7 Carol Pl Brookhaven, NY 11719
Bankruptcy Case 8-12-70209-reg Overview: "In a Chapter 7 bankruptcy case, Mark H Jach from Brookhaven, NY, saw their proceedings start in January 2012 and complete by Apr 16, 2012, involving asset liquidation."
Mark H Jach — New York

Leo Joseph Kelly, Brookhaven NY

Address: 11 Lindner Ct Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-12-73417-ast: "In Brookhaven, NY, Leo Joseph Kelly filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-21."
Leo Joseph Kelly — New York

Kellylynn Lepore, Brookhaven NY

Address: 707 Horseblock Rd Brookhaven, NY 11719
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75741-dte: "The bankruptcy record of Kellylynn Lepore from Brookhaven, NY, shows a Chapter 7 case filed in 2013-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2014."
Kellylynn Lepore — New York

Deborah Liguori, Brookhaven NY

Address: 6 Burnett Ln Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-10-78584-ast: "In Brookhaven, NY, Deborah Liguori filed for Chapter 7 bankruptcy in 10.29.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Deborah Liguori — New York

Nicholas Francis Lomuto, Brookhaven NY

Address: 81 Bay Rd Brookhaven, NY 11719
Concise Description of Bankruptcy Case 8-12-70265-reg7: "Nicholas Francis Lomuto's bankruptcy, initiated in 2012-01-19 and concluded by April 17, 2012 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Francis Lomuto — New York

Lawrence S Loughlin, Brookhaven NY

Address: 16 Bay Ln Brookhaven, NY 11719
Bankruptcy Case 8-13-73423-reg Overview: "The bankruptcy filing by Lawrence S Loughlin, undertaken in Jun 28, 2013 in Brookhaven, NY under Chapter 7, concluded with discharge in Oct 5, 2013 after liquidating assets."
Lawrence S Loughlin — New York

Michael J Manning, Brookhaven NY

Address: 20 Central Woods Ln Brookhaven, NY 11719
Concise Description of Bankruptcy Case 8-13-75304-ast7: "In a Chapter 7 bankruptcy case, Michael J Manning from Brookhaven, NY, saw their proceedings start in Oct 18, 2013 and complete by 2014-01-25, involving asset liquidation."
Michael J Manning — New York

Joeanne Mintz, Brookhaven NY

Address: 2809 Montauk Hwy Brookhaven, NY 11719-9596
Bankruptcy Case 8-16-70640-ast Summary: "The bankruptcy record of Joeanne Mintz from Brookhaven, NY, shows a Chapter 7 case filed in February 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Joeanne Mintz — New York

Laurence J Mintz, Brookhaven NY

Address: 2809 Montauk Hwy Brookhaven, NY 11719-9596
Concise Description of Bankruptcy Case 8-16-70640-ast7: "The bankruptcy filing by Laurence J Mintz, undertaken in February 2016 in Brookhaven, NY under Chapter 7, concluded with discharge in 05/19/2016 after liquidating assets."
Laurence J Mintz — New York

Gasper Montalbano, Brookhaven NY

Address: 1 Blair Ln Brookhaven, NY 11719-9552
Concise Description of Bankruptcy Case 8-15-72804-reg7: "Gasper Montalbano's bankruptcy, initiated in 2015-06-30 and concluded by 09.28.2015 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gasper Montalbano — New York

Grace Montalbano, Brookhaven NY

Address: 1 Blair Ln Brookhaven, NY 11719-9552
Brief Overview of Bankruptcy Case 8-15-72804-reg: "The case of Grace Montalbano in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2015 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Grace Montalbano — New York

Laura A Montana, Brookhaven NY

Address: 21 Deer Meadow Run Brookhaven, NY 11719-9520
Bankruptcy Case 8-15-73865-ast Summary: "In Brookhaven, NY, Laura A Montana filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Laura A Montana — New York

Peter A Montana, Brookhaven NY

Address: 21 Deer Meadow Run Brookhaven, NY 11719-9520
Concise Description of Bankruptcy Case 8-15-73865-ast7: "Brookhaven, NY resident Peter A Montana's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Peter A Montana — New York

Anthony J Moretti, Brookhaven NY

Address: 7 Old Town Rd Brookhaven, NY 11719
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72862-dte: "In a Chapter 7 bankruptcy case, Anthony J Moretti from Brookhaven, NY, saw their proceedings start in May 28, 2013 and complete by Sep 4, 2013, involving asset liquidation."
Anthony J Moretti — New York

Edward Morganweck, Brookhaven NY

Address: PO Box 294 Brookhaven, NY 11719
Bankruptcy Case 8-13-71737-dte Summary: "The case of Edward Morganweck in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early Jul 10, 2013, focusing on asset liquidation to repay creditors."
Edward Morganweck — New York

Naima Naim, Brookhaven NY

Address: 2 Chestnut St Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-10-70378-reg: "Naima Naim's Chapter 7 bankruptcy, filed in Brookhaven, NY in Jan 22, 2010, led to asset liquidation, with the case closing in 04/20/2010."
Naima Naim — New York

Jr Eugene Pacifico, Brookhaven NY

Address: 9 Shields Ct Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-11-78198-dte: "The bankruptcy record of Jr Eugene Pacifico from Brookhaven, NY, shows a Chapter 7 case filed in November 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2012."
Jr Eugene Pacifico — New York

Altiere Paula Parrino, Brookhaven NY

Address: 1136 S Service Rd Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-12-72767-ast: "In a Chapter 7 bankruptcy case, Altiere Paula Parrino from Brookhaven, NY, saw her proceedings start in 2012-04-30 and complete by 2012-08-23, involving asset liquidation."
Altiere Paula Parrino — New York

Kim Polly, Brookhaven NY

Address: 12 Deer Meadow Run Brookhaven, NY 11719-9519
Brief Overview of Bankruptcy Case 8-16-72672-las: "In a Chapter 7 bankruptcy case, Kim Polly from Brookhaven, NY, saw their proceedings start in 06/15/2016 and complete by 2016-09-13, involving asset liquidation."
Kim Polly — New York

Charles Santangelo, Brookhaven NY

Address: 72 Edgar Ave Brookhaven, NY 11719-9657
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73324-ast: "In a Chapter 7 bankruptcy case, Charles Santangelo from Brookhaven, NY, saw their proceedings start in 08.06.2015 and complete by November 2015, involving asset liquidation."
Charles Santangelo — New York

Kathleen A Schreyer, Brookhaven NY

Address: 72 Edgar Ave Brookhaven, NY 11719-9657
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71682-reg: "In a Chapter 7 bankruptcy case, Kathleen A Schreyer from Brookhaven, NY, saw her proceedings start in Apr 18, 2016 and complete by 2016-07-17, involving asset liquidation."
Kathleen A Schreyer — New York

Richard S Simon, Brookhaven NY

Address: 21 Southaven Dr Brookhaven, NY 11719
Bankruptcy Case 8-12-70035-ast Summary: "Richard S Simon's bankruptcy, initiated in 2012-01-05 and concluded by 2012-04-29 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard S Simon — New York

Victoria A Southard, Brookhaven NY

Address: 55 Old South Country Rd Brookhaven, NY 11719-9526
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72707-reg: "Victoria A Southard's bankruptcy, initiated in 06.11.2014 and concluded by Sep 9, 2014 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria A Southard — New York

Johnathan D Spruill, Brookhaven NY

Address: 22 Andiron Ln Brookhaven, NY 11719-9550
Bankruptcy Case 8-14-70261-ast Overview: "In a Chapter 7 bankruptcy case, Johnathan D Spruill from Brookhaven, NY, saw his proceedings start in 2014-01-27 and complete by 04.27.2014, involving asset liquidation."
Johnathan D Spruill — New York

Dennis S Tomassone, Brookhaven NY

Address: 72 Edgar Ave Brookhaven, NY 11719
Concise Description of Bankruptcy Case 8-11-71406-dte7: "The case of Dennis S Tomassone in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 10, 2011 and discharged early 2011-06-07, focusing on asset liquidation to repay creditors."
Dennis S Tomassone — New York

Gloria Ann Trovato, Brookhaven NY

Address: 111 Beaver Dam Rd Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-13-71174-reg: "Gloria Ann Trovato's Chapter 7 bankruptcy, filed in Brookhaven, NY in March 8, 2013, led to asset liquidation, with the case closing in 2013-06-12."
Gloria Ann Trovato — New York

Theresa Tucker, Brookhaven NY

Address: 598 Horseblock Rd Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-10-72397-ast: "Theresa Tucker's bankruptcy, initiated in Apr 4, 2010 and concluded by 2010-07-07 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Tucker — New York

Desantis Nancy Turturro, Brookhaven NY

Address: 402 S Country Rd Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-13-73922-reg: "Desantis Nancy Turturro's Chapter 7 bankruptcy, filed in Brookhaven, NY in 2013-07-29, led to asset liquidation, with the case closing in Nov 5, 2013."
Desantis Nancy Turturro — New York

Leonard Turturro, Brookhaven NY

Address: 402 S Country Rd Brookhaven, NY 11719
Bankruptcy Case 8-10-72649-reg Overview: "Leonard Turturro's Chapter 7 bankruptcy, filed in Brookhaven, NY in 2010-04-13, led to asset liquidation, with the case closing in August 2010."
Leonard Turturro — New York

Christopher Vanhouten, Brookhaven NY

Address: 14 Deer Meadow Run Brookhaven, NY 11719
Concise Description of Bankruptcy Case 8-09-78609-dte7: "Christopher Vanhouten's bankruptcy, initiated in November 2009 and concluded by February 5, 2010 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Vanhouten — New York

Kimberly S Weldon, Brookhaven NY

Address: 23 Yaphank Ave Brookhaven, NY 11719-9529
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70484-reg: "Kimberly S Weldon's Chapter 7 bankruptcy, filed in Brookhaven, NY in 2014-02-10, led to asset liquidation, with the case closing in May 2014."
Kimberly S Weldon — New York

Keriann Wierzbicki, Brookhaven NY

Address: 2715B Montauk Hwy Brookhaven, NY 11719-9546
Brief Overview of Bankruptcy Case 8-16-71715-las: "The case of Keriann Wierzbicki in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early 2016-07-18, focusing on asset liquidation to repay creditors."
Keriann Wierzbicki — New York

William Wolf, Brookhaven NY

Address: 30 Strawberry Ln Brookhaven, NY 11719
Brief Overview of Bankruptcy Case 8-09-78890-ast: "In Brookhaven, NY, William Wolf filed for Chapter 7 bankruptcy in 2009-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
William Wolf — New York

Kerri A Zimlinghaus, Brookhaven NY

Address: 26 Wedgewood Ln Brookhaven, NY 11719
Bankruptcy Case 8-12-72488-dte Overview: "The bankruptcy filing by Kerri A Zimlinghaus, undertaken in Apr 23, 2012 in Brookhaven, NY under Chapter 7, concluded with discharge in August 16, 2012 after liquidating assets."
Kerri A Zimlinghaus — New York

Explore Free Bankruptcy Records by State