Website Logo

Manhasset, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Manhasset.

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

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