Manhasset, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Manhasset.
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
Carol Allocca, Manhasset NY
Address: 155 E Shore Rd Apt 230 Manhasset, NY 11030-2927
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70357-reg: "The case of Carol Allocca in Manhasset, NY, demonstrates a Chapter 7 bankruptcy filed in January 30, 2015 and discharged early 04.30.2015, focusing on asset liquidation to repay creditors."
Carol Allocca — New York
Vito Altamura, Manhasset NY
Address: 105 Bayview Ave Manhasset, NY 11030
Brief Overview of Bankruptcy Case 8-13-72877-ast: "The case of Vito Altamura in Manhasset, NY, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early Sep 5, 2013, focusing on asset liquidation to repay creditors."
Vito Altamura — New York
Maureen Anello, Manhasset NY
Address: 122 Park Ave Manhasset, NY 11030
Bankruptcy Case 8-11-72917-ast Overview: "Maureen Anello's bankruptcy, initiated in 04/27/2011 and concluded by 08/20/2011 in Manhasset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Anello — New York
Marlene L Atahualpa, Manhasset NY
Address: 26 Memorial Pl Manhasset, NY 11030
Bankruptcy Case 1-13-46847-ess Summary: "The bankruptcy filing by Marlene L Atahualpa, undertaken in 2013-11-15 in Manhasset, NY under Chapter 7, concluded with discharge in 02.22.2014 after liquidating assets."
Marlene L Atahualpa — New York
Cynthia M Attard, Manhasset NY
Address: 45 Mason Dr Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-11-70958-ast7: "The bankruptcy filing by Cynthia M Attard, undertaken in Feb 18, 2011 in Manhasset, NY under Chapter 7, concluded with discharge in 06.13.2011 after liquidating assets."
Cynthia M Attard — New York
Michael A Attard, Manhasset NY
Address: 30 Dennis St Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-11-70959-reg7: "The bankruptcy filing by Michael A Attard, undertaken in Feb 18, 2011 in Manhasset, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Michael A Attard — New York
Agnieszka A Bal, Manhasset NY
Address: 32 Andrew St Manhasset, NY 11030
Brief Overview of Bankruptcy Case 8-11-72693-ast: "In a Chapter 7 bankruptcy case, Agnieszka A Bal from Manhasset, NY, saw their proceedings start in 04/20/2011 and complete by August 13, 2011, involving asset liquidation."
Agnieszka A Bal — New York
Halina Bal, Manhasset NY
Address: 111 Gaynor Ave Manhasset, NY 11030
Bankruptcy Case 8-13-75707-dte Summary: "In Manhasset, NY, Halina Bal filed for Chapter 7 bankruptcy in Nov 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2014."
Halina Bal — New York
Francis Bice, Manhasset NY
Address: 9 E Gate Manhasset, NY 11030
Bankruptcy Case 8-13-72131-ast Summary: "In Manhasset, NY, Francis Bice filed for Chapter 7 bankruptcy in April 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2013."
Francis Bice — New York
Jason Henry Breland, Manhasset NY
Address: 51 High Ct Apt 51 Manhasset, NY 11030
Bankruptcy Case 8-13-74480-dte Overview: "The bankruptcy filing by Jason Henry Breland, undertaken in Aug 29, 2013 in Manhasset, NY under Chapter 7, concluded with discharge in December 6, 2013 after liquidating assets."
Jason Henry Breland — New York
Edward Brooks, Manhasset NY
Address: 20 High Ct Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-10-76522-dte7: "Edward Brooks's bankruptcy, initiated in 2010-08-20 and concluded by November 16, 2010 in Manhasset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Brooks — New York
Brian Byer, Manhasset NY
Address: 24 Vanderbilt Ave Apt 3C Manhasset, NY 11030
Brief Overview of Bankruptcy Case 8-10-72074-ast: "Brian Byer's bankruptcy, initiated in Mar 26, 2010 and concluded by July 2010 in Manhasset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Byer — New York
John F Can, Manhasset NY
Address: 34 Kensington Cir Manhasset, NY 11030
Bankruptcy Case 8-11-70280-ast Overview: "Manhasset, NY resident John F Can's January 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
John F Can — New York
Jeanne Cimilluca, Manhasset NY
Address: 37 Elm Sea Ln Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-09-79246-ast7: "In Manhasset, NY, Jeanne Cimilluca filed for Chapter 7 bankruptcy in 12.02.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Jeanne Cimilluca — New York
Enrique Dussan, Manhasset NY
Address: 48 High Ct Manhasset, NY 11030
Bankruptcy Case 8-10-78951-reg Summary: "In Manhasset, NY, Enrique Dussan filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
Enrique Dussan — New York
Steve Eisdorfer, Manhasset NY
Address: 169 Falcon Ct Manhasset, NY 11030-4010
Bankruptcy Case 8-16-72756-ast Overview: "Manhasset, NY resident Steve Eisdorfer's 06.21.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2016."
Steve Eisdorfer — New York
Emilie Fried, Manhasset NY
Address: 2 Bayview Ter Manhasset, NY 11030
Bankruptcy Case 8-09-78057-reg Summary: "In Manhasset, NY, Emilie Fried filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2010."
Emilie Fried — New York
Mendez Ledis Garcia, Manhasset NY
Address: 6 High Ct Manhasset, NY 11030
Bankruptcy Case 8-10-77105-dte Overview: "In Manhasset, NY, Mendez Ledis Garcia filed for Chapter 7 bankruptcy in 2010-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12.06.2010."
Mendez Ledis Garcia — New York
Martin Haley, Manhasset NY
Address: 10 Homewood Dr Manhasset, NY 11030
Bankruptcy Case 8-10-79217-ast Overview: "Martin Haley's Chapter 7 bankruptcy, filed in Manhasset, NY in Nov 29, 2010, led to asset liquidation, with the case closing in 02.23.2011."
Martin Haley — New York
John G Hazlitt, Manhasset NY
Address: 35 Plymouth Rd Manhasset, NY 11030-1551
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75429-reg: "The bankruptcy record of John G Hazlitt from Manhasset, NY, shows a Chapter 7 case filed in Dec 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-06."
John G Hazlitt — New York
Johnny Ip, Manhasset NY
Address: 2 Boxwood Way Manhasset, NY 11030-3938
Bankruptcy Case 8-2014-72039-reg Summary: "The bankruptcy filing by Johnny Ip, undertaken in 05.05.2014 in Manhasset, NY under Chapter 7, concluded with discharge in 2014-08-03 after liquidating assets."
Johnny Ip — New York
Penny Ip, Manhasset NY
Address: 2 Boxwood Way Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-13-76243-dte7: "Penny Ip's bankruptcy, initiated in Dec 16, 2013 and concluded by Mar 25, 2014 in Manhasset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Ip — New York
Greg Johnston, Manhasset NY
Address: 565 Plandome Rd # 144 Manhasset, NY 11030
Brief Overview of Bankruptcy Case 8-10-76832-dte: "The case of Greg Johnston in Manhasset, NY, demonstrates a Chapter 7 bankruptcy filed in 08/31/2010 and discharged early Dec 24, 2010, focusing on asset liquidation to repay creditors."
Greg Johnston — New York
Nicholas Katos, Manhasset NY
Address: 25 Bingham Cir Manhasset, NY 11030
Brief Overview of Bankruptcy Case 8-10-72490-ast: "The bankruptcy record of Nicholas Katos from Manhasset, NY, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Nicholas Katos — New York
Mary Kavanagh, Manhasset NY
Address: 49 Knickerbocker Rd Manhasset, NY 11030
Bankruptcy Case 8-10-74457-reg Overview: "The case of Mary Kavanagh in Manhasset, NY, demonstrates a Chapter 7 bankruptcy filed in 06/10/2010 and discharged early 09/14/2010, focusing on asset liquidation to repay creditors."
Mary Kavanagh — New York
Grace Kay, Manhasset NY
Address: 1999 Plandome Rd Manhasset, NY 11030-1042
Bankruptcy Case 8-15-74149-reg Overview: "Grace Kay's Chapter 7 bankruptcy, filed in Manhasset, NY in September 2015, led to asset liquidation, with the case closing in Dec 28, 2015."
Grace Kay — New York
Kiprilov Miglena Koeva, Manhasset NY
Address: 27 Flower Ln Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-10-78125-reg7: "Kiprilov Miglena Koeva's Chapter 7 bankruptcy, filed in Manhasset, NY in 2010-10-14, led to asset liquidation, with the case closing in February 6, 2011."
Kiprilov Miglena Koeva — New York
Jr Robert H Kreib, Manhasset NY
Address: 121 Nassau Ave Manhasset, NY 11030
Brief Overview of Bankruptcy Case 8-11-75269-ast: "Jr Robert H Kreib's Chapter 7 bankruptcy, filed in Manhasset, NY in Jul 25, 2011, led to asset liquidation, with the case closing in 2011-10-25."
Jr Robert H Kreib — New York
Carr Patricia Lloyd, Manhasset NY
Address: 715 Park Ave Manhasset, NY 11030-2808
Brief Overview of Bankruptcy Case 8-14-70142-dte: "The bankruptcy record of Carr Patricia Lloyd from Manhasset, NY, shows a Chapter 7 case filed in 01/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 15, 2014."
Carr Patricia Lloyd — New York
Laurino Lucente, Manhasset NY
Address: 47 Blackburn Ln Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-11-74617-dte7: "In a Chapter 7 bankruptcy case, Laurino Lucente from Manhasset, NY, saw their proceedings start in 06.28.2011 and complete by Oct 21, 2011, involving asset liquidation."
Laurino Lucente — New York
Luz M Melara, Manhasset NY
Address: 71 E Shore Rd Manhasset, NY 11030-2936
Concise Description of Bankruptcy Case 8-2014-74052-ast7: "In Manhasset, NY, Luz M Melara filed for Chapter 7 bankruptcy in September 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2014."
Luz M Melara — New York
Sheila Mary Morrissey, Manhasset NY
Address: 240 Park Ave Manhasset, NY 11030-2413
Concise Description of Bankruptcy Case 8-14-75715-las7: "In a Chapter 7 bankruptcy case, Sheila Mary Morrissey from Manhasset, NY, saw her proceedings start in 12/31/2014 and complete by 2015-03-31, involving asset liquidation."
Sheila Mary Morrissey — New York
Craig Nazzaro, Manhasset NY
Address: 134 Castle Ridge Rd Manhasset, NY 11030
Bankruptcy Case 8-10-74869-reg Overview: "Manhasset, NY resident Craig Nazzaro's 06.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.17.2010."
Craig Nazzaro — New York
Vincent M Pacienza, Manhasset NY
Address: 34 Bayview Ave Manhasset, NY 11030-1806
Bankruptcy Case 8-2014-71810-reg Overview: "The bankruptcy filing by Vincent M Pacienza, undertaken in 2014-04-23 in Manhasset, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Vincent M Pacienza — New York
Bruce Thomas Pino, Manhasset NY
Address: 37 Strathmore Rd Manhasset, NY 11030
Brief Overview of Bankruptcy Case 8-12-76933-dte: "In a Chapter 7 bankruptcy case, Bruce Thomas Pino from Manhasset, NY, saw his proceedings start in Nov 29, 2012 and complete by March 8, 2013, involving asset liquidation."
Bruce Thomas Pino — New York
Laurence M Rush, Manhasset NY
Address: 7 Rockhollow Rd Manhasset, NY 11030
Brief Overview of Bankruptcy Case 8-12-76193-reg: "The bankruptcy filing by Laurence M Rush, undertaken in 10/15/2012 in Manhasset, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Laurence M Rush — New York
Doreen Rush, Manhasset NY
Address: 7 Rockhollow Rd Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-11-72250-ast7: "Doreen Rush's bankruptcy, initiated in 2011-04-04 and concluded by July 2011 in Manhasset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Rush — New York
Hyeon Shin, Manhasset NY
Address: 39 Harvard Rd Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-10-77871-ast7: "In a Chapter 7 bankruptcy case, Hyeon Shin from Manhasset, NY, saw their proceedings start in 2010-10-05 and complete by January 4, 2011, involving asset liquidation."
Hyeon Shin — New York
Soone Sol, Manhasset NY
Address: 261 Thompson Shore Rd Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-13-75055-reg7: "In a Chapter 7 bankruptcy case, Soone Sol from Manhasset, NY, saw their proceedings start in 10.03.2013 and complete by Jan 10, 2014, involving asset liquidation."
Soone Sol — New York
Robert J Sommese, Manhasset NY
Address: 30A Brookside Dr Manhasset, NY 11030
Concise Description of Bankruptcy Case 8-11-71043-dte7: "The bankruptcy record of Robert J Sommese from Manhasset, NY, shows a Chapter 7 case filed in 02/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2011."
Robert J Sommese — New York
Eduardo Vallarino, Manhasset NY
Address: 90 Walnut Ln Manhasset, NY 11030
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79705-dte: "Manhasset, NY resident Eduardo Vallarino's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Eduardo Vallarino — New York
Explore Free Bankruptcy Records by State