Website Logo

East Setauket, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in East Setauket.

Last updated on: April 04, 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

Gloria Parker, East Setauket NY

Address: 10 Ferret Ln East Setauket, NY 11733
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75048-ast: "The case of Gloria Parker in East Setauket, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-30 and discharged early 2010-10-23, focusing on asset liquidation to repay creditors."
Gloria Parker — New York

John F Pepitone, East Setauket NY

Address: 46 Arrowhead Ln East Setauket, NY 11733
Concise Description of Bankruptcy Case 8-11-70870-ast7: "John F Pepitone's bankruptcy, initiated in 2011-02-16 and concluded by 05.17.2011 in East Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Pepitone — New York

Jacob Perdie, East Setauket NY

Address: 12 Robinhood Ln East Setauket, NY 11733
Bankruptcy Case 8-10-79204-dte Overview: "Jacob Perdie's bankruptcy, initiated in November 29, 2010 and concluded by 02/22/2011 in East Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Perdie — New York

Cooper Jill L Persip, East Setauket NY

Address: 61 N Country Rd East Setauket, NY 11733
Concise Description of Bankruptcy Case 8-11-75833-reg7: "East Setauket, NY resident Cooper Jill L Persip's August 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2011."
Cooper Jill L Persip — New York

Kathleen Petroro, East Setauket NY

Address: 3 Cottontail Ln East Setauket, NY 11733-3505
Bankruptcy Case 8-15-73687-ast Overview: "The bankruptcy record of Kathleen Petroro from East Setauket, NY, shows a Chapter 7 case filed in Aug 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2015."
Kathleen Petroro — New York

Steven M Pollina, East Setauket NY

Address: 7 Buckingham Meadow Rd East Setauket, NY 11733
Concise Description of Bankruptcy Case 8-11-74728-dte7: "In East Setauket, NY, Steven M Pollina filed for Chapter 7 bankruptcy in 2011-07-01. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Steven M Pollina — New York

Jr Curtis Charles Polly, East Setauket NY

Address: 21 Robinhood Ln East Setauket, NY 11733-1720
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70135-ast: "The bankruptcy record of Jr Curtis Charles Polly from East Setauket, NY, shows a Chapter 7 case filed in 2014-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2014."
Jr Curtis Charles Polly — New York

Louise Powell, East Setauket NY

Address: 66 Shore Rd East Setauket, NY 11733
Concise Description of Bankruptcy Case 8-10-78694-ast7: "In a Chapter 7 bankruptcy case, Louise Powell from East Setauket, NY, saw her proceedings start in 11/02/2010 and complete by 2011-02-01, involving asset liquidation."
Louise Powell — New York

Elliott Deborah Price, East Setauket NY

Address: 6 Partridge Ln East Setauket, NY 11733-2640
Bankruptcy Case 8-14-73459-las Summary: "The bankruptcy filing by Elliott Deborah Price, undertaken in 2014-07-30 in East Setauket, NY under Chapter 7, concluded with discharge in October 28, 2014 after liquidating assets."
Elliott Deborah Price — New York

Sosa Paulette Prisco, East Setauket NY

Address: 15 Thompson Hay Path East Setauket, NY 11733
Bankruptcy Case 8-10-77581-ast Summary: "East Setauket, NY resident Sosa Paulette Prisco's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Sosa Paulette Prisco — New York

Robert Pulice, East Setauket NY

Address: 5 Lancelot Ln East Setauket, NY 11733
Bankruptcy Case 8-10-75975-reg Overview: "East Setauket, NY resident Robert Pulice's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2010."
Robert Pulice — New York

Jr J Lewis Putt, East Setauket NY

Address: 123 Lower Sheep Pasture Rd East Setauket, NY 11733
Bankruptcy Case 8-11-76741-dte Overview: "Jr J Lewis Putt's Chapter 7 bankruptcy, filed in East Setauket, NY in September 2011, led to asset liquidation, with the case closing in December 28, 2011."
Jr J Lewis Putt — New York

Gladys Quilla, East Setauket NY

Address: 1 Campus Dr East Setauket, NY 11733
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74703-ast: "The bankruptcy filing by Gladys Quilla, undertaken in 09.11.2013 in East Setauket, NY under Chapter 7, concluded with discharge in 2013-12-19 after liquidating assets."
Gladys Quilla — New York

Harmeet Singh Rana, East Setauket NY

Address: 12 Stadium Blvd East Setauket, NY 11733
Concise Description of Bankruptcy Case 8-12-74374-dte7: "The bankruptcy filing by Harmeet Singh Rana, undertaken in 2012-07-14 in East Setauket, NY under Chapter 7, concluded with discharge in 11.06.2012 after liquidating assets."
Harmeet Singh Rana — New York

Ross Reisner, East Setauket NY

Address: 62 Upper Sheep Pasture Rd East Setauket, NY 11733
Concise Description of Bankruptcy Case 8-10-78880-ast7: "The bankruptcy record of Ross Reisner from East Setauket, NY, shows a Chapter 7 case filed in 11/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Ross Reisner — New York

Lauren P Resch, East Setauket NY

Address: 5 Storyland Ln East Setauket, NY 11733-1701
Brief Overview of Bankruptcy Case 8-15-70572-las: "East Setauket, NY resident Lauren P Resch's Feb 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2015."
Lauren P Resch — New York

Thomas C Riccinto, East Setauket NY

Address: 10 View Rd East Setauket, NY 11733
Bankruptcy Case 8-12-77403-reg Summary: "In a Chapter 7 bankruptcy case, Thomas C Riccinto from East Setauket, NY, saw their proceedings start in 12/28/2012 and complete by 04.06.2013, involving asset liquidation."
Thomas C Riccinto — New York

Tina S Roberts, East Setauket NY

Address: PO Box 369 East Setauket, NY 11733
Brief Overview of Bankruptcy Case 8-13-72738-ast: "In a Chapter 7 bankruptcy case, Tina S Roberts from East Setauket, NY, saw her proceedings start in May 2013 and complete by 08.29.2013, involving asset liquidation."
Tina S Roberts — New York

David Rodgers, East Setauket NY

Address: 15 Triangle Dr East Setauket, NY 11733
Brief Overview of Bankruptcy Case 8-13-72534-ast: "In a Chapter 7 bankruptcy case, David Rodgers from East Setauket, NY, saw his proceedings start in 2013-05-10 and complete by 2013-08-17, involving asset liquidation."
David Rodgers — New York

Stephanie Russo, East Setauket NY

Address: 12 Branch Ln East Setauket, NY 11733
Bankruptcy Case 8-11-75355-ast Overview: "East Setauket, NY resident Stephanie Russo's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Stephanie Russo — New York

Anthony Russo, East Setauket NY

Address: 22 Sturrock Way East Setauket, NY 11733
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78128-dte: "In a Chapter 7 bankruptcy case, Anthony Russo from East Setauket, NY, saw their proceedings start in 2010-10-14 and complete by 02.06.2011, involving asset liquidation."
Anthony Russo — New York

Saima Saboohi, East Setauket NY

Address: 25 Campsite Ln East Setauket, NY 11733
Bankruptcy Case 8-10-73336-reg Overview: "In a Chapter 7 bankruptcy case, Saima Saboohi from East Setauket, NY, saw their proceedings start in May 3, 2010 and complete by 2010-08-26, involving asset liquidation."
Saima Saboohi — New York

Valerie Sanfilippo, East Setauket NY

Address: 5 Game Ln East Setauket, NY 11733
Concise Description of Bankruptcy Case 8-11-78613-reg7: "Valerie Sanfilippo's Chapter 7 bankruptcy, filed in East Setauket, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-03."
Valerie Sanfilippo — New York

Mary Ann Santagata, East Setauket NY

Address: PO Box 767 East Setauket, NY 11733-0751
Concise Description of Bankruptcy Case 8-15-73631-reg7: "East Setauket, NY resident Mary Ann Santagata's 08/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2015."
Mary Ann Santagata — New York

Harry J Savage, East Setauket NY

Address: 2 Quail Ln East Setauket, NY 11733
Bankruptcy Case 8-11-75883-reg Summary: "In East Setauket, NY, Harry J Savage filed for Chapter 7 bankruptcy in Aug 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2011."
Harry J Savage — New York

Jean Schaal, East Setauket NY

Address: 5 Quail Ln East Setauket, NY 11733
Bankruptcy Case 8-11-72073-reg Summary: "In a Chapter 7 bankruptcy case, Jean Schaal from East Setauket, NY, saw their proceedings start in March 30, 2011 and complete by 2011-07-23, involving asset liquidation."
Jean Schaal — New York

Anna Schiliro, East Setauket NY

Address: 138 Emilys Way East Setauket, NY 11733-4128
Bankruptcy Case 8-15-74000-reg Summary: "The bankruptcy record of Anna Schiliro from East Setauket, NY, shows a Chapter 7 case filed in Sep 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2015."
Anna Schiliro — New York

Susanne J Schmidt, East Setauket NY

Address: 25 Bayview Ave East Setauket, NY 11733
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73604-ast: "In East Setauket, NY, Susanne J Schmidt filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2011."
Susanne J Schmidt — New York

Kathryn A Schoemmell, East Setauket NY

Address: 29 Old Post Rd East Setauket, NY 11733-3748
Concise Description of Bankruptcy Case 8-2014-71403-ast7: "In a Chapter 7 bankruptcy case, Kathryn A Schoemmell from East Setauket, NY, saw her proceedings start in 2014-04-01 and complete by 2014-06-30, involving asset liquidation."
Kathryn A Schoemmell — New York

Leon D Schoemmell, East Setauket NY

Address: 29 Old Post Rd East Setauket, NY 11733-3748
Concise Description of Bankruptcy Case 8-2014-71403-ast7: "Leon D Schoemmell's Chapter 7 bankruptcy, filed in East Setauket, NY in 2014-04-01, led to asset liquidation, with the case closing in 2014-06-30."
Leon D Schoemmell — New York

Geraldine Schuler, East Setauket NY

Address: 228 Old Town Rd East Setauket, NY 11733
Bankruptcy Case 8-11-77096-dte Summary: "Geraldine Schuler's Chapter 7 bankruptcy, filed in East Setauket, NY in 2011-10-04, led to asset liquidation, with the case closing in 2012-01-10."
Geraldine Schuler — New York

Thomas J Sherman, East Setauket NY

Address: 1 Settlers Way East Setauket, NY 11733
Concise Description of Bankruptcy Case 8-11-75961-reg7: "Thomas J Sherman's bankruptcy, initiated in 2011-08-20 and concluded by December 2011 in East Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Sherman — New York

Vincent Sigurdson, East Setauket NY

Address: 104 Krispin Ln East Setauket, NY 11733
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74921-dte: "East Setauket, NY resident Vincent Sigurdson's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Vincent Sigurdson — New York

Patricia Silvers, East Setauket NY

Address: 4 Beaver Ln East Setauket, NY 11733-3502
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71276-ast: "The bankruptcy record of Patricia Silvers from East Setauket, NY, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2014."
Patricia Silvers — New York

Ira T Stone, East Setauket NY

Address: 4 Diploma Pl East Setauket, NY 11733
Bankruptcy Case 8-12-74726-reg Summary: "The bankruptcy record of Ira T Stone from East Setauket, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Ira T Stone — New York

Alan Supovitz, East Setauket NY

Address: 50 Arrowhead Ln East Setauket, NY 11733-3315
Brief Overview of Bankruptcy Case 8-2014-73551-ast: "East Setauket, NY resident Alan Supovitz's 08.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-30."
Alan Supovitz — New York

Michael G Swift, East Setauket NY

Address: 3 Jackson Dr East Setauket, NY 11733
Bankruptcy Case 8-11-71044-dte Summary: "In a Chapter 7 bankruptcy case, Michael G Swift from East Setauket, NY, saw their proceedings start in February 2011 and complete by May 2011, involving asset liquidation."
Michael G Swift — New York

Patricia E Tersigni, East Setauket NY

Address: 293 Sheep Pasture Rd East Setauket, NY 11733
Bankruptcy Case 1-13-45619-nhl Summary: "Patricia E Tersigni's Chapter 7 bankruptcy, filed in East Setauket, NY in September 2013, led to asset liquidation, with the case closing in 2013-12-24."
Patricia E Tersigni — New York

Vincent Tramontana, East Setauket NY

Address: 60 Arrowhead Ln East Setauket, NY 11733
Bankruptcy Case 8-12-74401-ast Summary: "In a Chapter 7 bankruptcy case, Vincent Tramontana from East Setauket, NY, saw his proceedings start in 2012-07-16 and complete by 2012-11-08, involving asset liquidation."
Vincent Tramontana — New York

Anthony Troisi, East Setauket NY

Address: 32 Bobcat Ln East Setauket, NY 11733
Bankruptcy Case 8-13-74182-dte Summary: "Anthony Troisi's Chapter 7 bankruptcy, filed in East Setauket, NY in 2013-08-13, led to asset liquidation, with the case closing in November 20, 2013."
Anthony Troisi — New York

Matthew S Troisi, East Setauket NY

Address: 26 Possum Ln East Setauket, NY 11733-3516
Bankruptcy Case 8-15-73854-reg Overview: "Matthew S Troisi's bankruptcy, initiated in September 2015 and concluded by 12.09.2015 in East Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew S Troisi — New York

Kevin D Unverzagt, East Setauket NY

Address: 28 Fireside Ln East Setauket, NY 11733
Bankruptcy Case 8-12-74852-ast Overview: "Kevin D Unverzagt's bankruptcy, initiated in 2012-08-07 and concluded by November 2012 in East Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin D Unverzagt — New York

Tara Vatske, East Setauket NY

Address: 340 Pond Path East Setauket, NY 11733-1006
Concise Description of Bankruptcy Case 8-15-70547-ast7: "The bankruptcy filing by Tara Vatske, undertaken in February 13, 2015 in East Setauket, NY under Chapter 7, concluded with discharge in 05/14/2015 after liquidating assets."
Tara Vatske — New York

Edgar Villasante, East Setauket NY

Address: 2 Hollow Ct East Setauket, NY 11733
Brief Overview of Bankruptcy Case 8-12-72071-dte: "Edgar Villasante's Chapter 7 bankruptcy, filed in East Setauket, NY in 04/03/2012, led to asset liquidation, with the case closing in July 27, 2012."
Edgar Villasante — New York

Alfred Williamson, East Setauket NY

Address: 44 Cobbler Ln East Setauket, NY 11733
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75539-reg: "The bankruptcy record of Alfred Williamson from East Setauket, NY, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-07."
Alfred Williamson — New York

Anthony M Williamson, East Setauket NY

Address: 44 Cobbler Ln East Setauket, NY 11733
Brief Overview of Bankruptcy Case 8-12-74817-reg: "The bankruptcy filing by Anthony M Williamson, undertaken in 2012-08-03 in East Setauket, NY under Chapter 7, concluded with discharge in Nov 26, 2012 after liquidating assets."
Anthony M Williamson — New York

Roger Zalinger, East Setauket NY

Address: PO Box 523 East Setauket, NY 11733
Brief Overview of Bankruptcy Case 8-10-79569-reg: "The case of Roger Zalinger in East Setauket, NY, demonstrates a Chapter 7 bankruptcy filed in December 10, 2010 and discharged early 04/04/2011, focusing on asset liquidation to repay creditors."
Roger Zalinger — New York

Samantha Zalinger, East Setauket NY

Address: 1 Gnarled Oak Dr East Setauket, NY 11733
Bankruptcy Case 8-13-71005-ast Summary: "Samantha Zalinger's Chapter 7 bankruptcy, filed in East Setauket, NY in 02/28/2013, led to asset liquidation, with the case closing in June 7, 2013."
Samantha Zalinger — New York

Explore Free Bankruptcy Records by State