Website Logo

Mattituck, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Mattituck.

Last updated on: March 30, 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

Joseph M Aiello, Mattituck NY

Address: 70 Westview Dr Mattituck, NY 11952-2943
Concise Description of Bankruptcy Case 8-2014-71546-ast7: "Mattituck, NY resident Joseph M Aiello's 04/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09."
Joseph M Aiello — New York

Tatiana P Aiello, Mattituck NY

Address: 70 Westview Dr Mattituck, NY 11952-2943
Bankruptcy Case 8-2014-71546-ast Summary: "Mattituck, NY resident Tatiana P Aiello's 2014-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2014."
Tatiana P Aiello — New York

Iii Charles D Avondet, Mattituck NY

Address: 3755 Grand Ave Mattituck, NY 11952
Brief Overview of Bankruptcy Case 8-11-75746-dte: "The bankruptcy filing by Iii Charles D Avondet, undertaken in Aug 11, 2011 in Mattituck, NY under Chapter 7, concluded with discharge in 2011-11-22 after liquidating assets."
Iii Charles D Avondet — New York

Rasim Aytulin, Mattituck NY

Address: 1325 Factory Ave Mattituck, NY 11952
Concise Description of Bankruptcy Case 8-10-70253-reg7: "Mattituck, NY resident Rasim Aytulin's 01/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2010."
Rasim Aytulin — New York

Thomas Azzara, Mattituck NY

Address: 4225 Mill Ln Mattituck, NY 11952
Brief Overview of Bankruptcy Case 8-09-78492-dte: "The bankruptcy filing by Thomas Azzara, undertaken in 11/05/2009 in Mattituck, NY under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Thomas Azzara — New York

Earl Bedrick, Mattituck NY

Address: 980 Greton Ct Mattituck, NY 11952
Bankruptcy Case 8-10-70212-reg Summary: "Earl Bedrick's bankruptcy, initiated in January 2010 and concluded by Apr 13, 2010 in Mattituck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Bedrick — New York

Frank N Benedetto, Mattituck NY

Address: PO Box 833 Mattituck, NY 11952
Bankruptcy Case 09-19837-RGM Summary: "In a Chapter 7 bankruptcy case, Frank N Benedetto from Mattituck, NY, saw their proceedings start in 2009-12-01 and complete by 03/10/2010, involving asset liquidation."
Frank N Benedetto — New York

Thomas Best, Mattituck NY

Address: 10220 Old Sound Ave Mattituck, NY 11952
Bankruptcy Case 8-11-75035-reg Overview: "The bankruptcy record of Thomas Best from Mattituck, NY, shows a Chapter 7 case filed in Jul 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2011."
Thomas Best — New York

Lauren D Bialeski, Mattituck NY

Address: PO Box 827 Mattituck, NY 11952-0827
Concise Description of Bankruptcy Case 8-15-72023-reg7: "In Mattituck, NY, Lauren D Bialeski filed for Chapter 7 bankruptcy in 2015-05-11. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Lauren D Bialeski — New York

Lucinda Bonilla, Mattituck NY

Address: 16875 Main Rd Mattituck, NY 11952
Bankruptcy Case 8-13-72962-reg Overview: "Lucinda Bonilla's bankruptcy, initiated in May 2013 and concluded by 2013-09-11 in Mattituck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda Bonilla — New York

Steven Bosco, Mattituck NY

Address: PO Box 1115 Mattituck, NY 11952
Bankruptcy Case 8-13-70988-reg Overview: "In a Chapter 7 bankruptcy case, Steven Bosco from Mattituck, NY, saw their proceedings start in 02.27.2013 and complete by 06.06.2013, involving asset liquidation."
Steven Bosco — New York

Liza M Coppola, Mattituck NY

Address: 725 Bennetts Pond Ln Mattituck, NY 11952-2505
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71457-reg: "The bankruptcy record of Liza M Coppola from Mattituck, NY, shows a Chapter 7 case filed in 04/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2015."
Liza M Coppola — New York

Sherri Dauer, Mattituck NY

Address: 2460 Bay Ave Mattituck, NY 11952
Bankruptcy Case 8-09-78794-reg Overview: "In a Chapter 7 bankruptcy case, Sherri Dauer from Mattituck, NY, saw her proceedings start in Nov 16, 2009 and complete by 2010-02-17, involving asset liquidation."
Sherri Dauer — New York

Michael T Deangelo, Mattituck NY

Address: PO Box 1726 Mattituck, NY 11952
Bankruptcy Case 8-11-78673-reg Overview: "The case of Michael T Deangelo in Mattituck, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-13 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Michael T Deangelo — New York

Jonathan R Demopoulos, Mattituck NY

Address: 970 Village Ln Mattituck, NY 11952-2337
Bankruptcy Case 8-15-71650-ast Summary: "The bankruptcy filing by Jonathan R Demopoulos, undertaken in Apr 19, 2015 in Mattituck, NY under Chapter 7, concluded with discharge in 07.18.2015 after liquidating assets."
Jonathan R Demopoulos — New York

Thomas A Demopoulos, Mattituck NY

Address: 970 Village Ln Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72052-dte: "In Mattituck, NY, Thomas A Demopoulos filed for Chapter 7 bankruptcy in April 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Thomas A Demopoulos — New York

Gregory Dickerson, Mattituck NY

Address: 780 Marlene Ln Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79296-reg: "In a Chapter 7 bankruptcy case, Gregory Dickerson from Mattituck, NY, saw their proceedings start in November 2010 and complete by 03/01/2011, involving asset liquidation."
Gregory Dickerson — New York

Christopher R Eilers, Mattituck NY

Address: 1865 Westphalia Rd Mattituck, NY 11952-1383
Bankruptcy Case 8-16-72826-reg Summary: "In a Chapter 7 bankruptcy case, Christopher R Eilers from Mattituck, NY, saw their proceedings start in 2016-06-27 and complete by 2016-09-25, involving asset liquidation."
Christopher R Eilers — New York

Steven C Elias, Mattituck NY

Address: 890 Bailie Beach Rd Mattituck, NY 11952
Bankruptcy Case 8-11-73537-reg Overview: "Steven C Elias's Chapter 7 bankruptcy, filed in Mattituck, NY in 2011-05-18, led to asset liquidation, with the case closing in September 10, 2011."
Steven C Elias — New York

Gary R Ennis, Mattituck NY

Address: 30 Horton Aveue Mattituck, NY 11952
Brief Overview of Bankruptcy Case 8-14-75538-ast: "Mattituck, NY resident Gary R Ennis's Dec 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-16."
Gary R Ennis — New York

Richard Garcia, Mattituck NY

Address: 505 Bayer Rd Mattituck, NY 11952
Bankruptcy Case 8-12-74147-reg Summary: "Richard Garcia's Chapter 7 bankruptcy, filed in Mattituck, NY in 2012-07-03, led to asset liquidation, with the case closing in 2012-10-26."
Richard Garcia — New York

Joseph Geiser, Mattituck NY

Address: 700 Horton Ave Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72758-dte: "The case of Joseph Geiser in Mattituck, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 2010-07-27, focusing on asset liquidation to repay creditors."
Joseph Geiser — New York

Michael Hand, Mattituck NY

Address: 375 Farmveu Rd Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74064-ast: "The bankruptcy filing by Michael Hand, undertaken in 05/28/2010 in Mattituck, NY under Chapter 7, concluded with discharge in 09/20/2010 after liquidating assets."
Michael Hand — New York

Robert S Jenulis, Mattituck NY

Address: 160 Inlet Vw E Mattituck, NY 11952-1103
Brief Overview of Bankruptcy Case 8-2014-73678-ast: "The bankruptcy filing by Robert S Jenulis, undertaken in August 2014 in Mattituck, NY under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Robert S Jenulis — New York

Alice Jones, Mattituck NY

Address: 780 Ole Jule Ln Mattituck, NY 11952-2105
Brief Overview of Bankruptcy Case 8-14-72912-las: "Alice Jones's bankruptcy, initiated in Jun 24, 2014 and concluded by 2014-09-22 in Mattituck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Jones — New York

Evelyn Keating, Mattituck NY

Address: 250 Hamilton Ave Mattituck, NY 11952
Bankruptcy Case 8-10-70954-ast Summary: "In a Chapter 7 bankruptcy case, Evelyn Keating from Mattituck, NY, saw her proceedings start in Feb 12, 2010 and complete by May 17, 2010, involving asset liquidation."
Evelyn Keating — New York

Travis Keller, Mattituck NY

Address: 1295 Sigsbee Rd Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75377-ast: "Mattituck, NY resident Travis Keller's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2011."
Travis Keller — New York

Susan L Maclellan, Mattituck NY

Address: PO Box 1119 Mattituck, NY 11952
Bankruptcy Case 8-12-72612-ast Summary: "In a Chapter 7 bankruptcy case, Susan L Maclellan from Mattituck, NY, saw her proceedings start in 04.27.2012 and complete by August 2012, involving asset liquidation."
Susan L Maclellan — New York

Christoper Merz, Mattituck NY

Address: 255 Donna Dr Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76262-reg: "Mattituck, NY resident Christoper Merz's 08.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2010."
Christoper Merz — New York

John P Nugent, Mattituck NY

Address: 600 Eastward Ct Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73948-reg: "Mattituck, NY resident John P Nugent's 07/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
John P Nugent — New York

Donya Lynn Obrien, Mattituck NY

Address: 2500 Grand Ave Mattituck, NY 11952
Brief Overview of Bankruptcy Case 8-12-72633-reg: "Donya Lynn Obrien's bankruptcy, initiated in 04/27/2012 and concluded by Aug 20, 2012 in Mattituck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donya Lynn Obrien — New York

Damon Shawn Odom, Mattituck NY

Address: 2605 Wickham Ave Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75513-dte: "The bankruptcy record of Damon Shawn Odom from Mattituck, NY, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-06."
Damon Shawn Odom — New York

Maureen E Ostrowski, Mattituck NY

Address: 925 Theresa Dr Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72645-ast: "The bankruptcy filing by Maureen E Ostrowski, undertaken in May 17, 2013 in Mattituck, NY under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
Maureen E Ostrowski — New York

Deana J Reyburn, Mattituck NY

Address: 525 Village Ln Mattituck, NY 11952-2340
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72408-ast: "Mattituck, NY resident Deana J Reyburn's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Deana J Reyburn — New York

James D Reyburn, Mattituck NY

Address: 525 Village Ln Mattituck, NY 11952-2340
Concise Description of Bankruptcy Case 8-16-72408-ast7: "In Mattituck, NY, James D Reyburn filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
James D Reyburn — New York

Jenulis S Robert, Mattituck NY

Address: 160 Inlet Vw E Mattituck, NY 11952
Brief Overview of Bankruptcy Case 8-12-72483-ast: "The case of Jenulis S Robert in Mattituck, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 22, 2012 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Jenulis S Robert — New York

Jack B Schimpf, Mattituck NY

Address: 3240 Oregon Rd Mattituck, NY 11952-1713
Bankruptcy Case 15-13078-ref Summary: "Jack B Schimpf's Chapter 7 bankruptcy, filed in Mattituck, NY in 2015-04-30, led to asset liquidation, with the case closing in July 29, 2015."
Jack B Schimpf — New York

Katie R Schimpf, Mattituck NY

Address: 3240 Oregon Rd Mattituck, NY 11952-1713
Bankruptcy Case 15-13078-ref Summary: "In a Chapter 7 bankruptcy case, Katie R Schimpf from Mattituck, NY, saw her proceedings start in 04/30/2015 and complete by 07.29.2015, involving asset liquidation."
Katie R Schimpf — New York

Franklin A Scholl, Mattituck NY

Address: 1340 Bungalow Ln Mattituck, NY 11952-2206
Bankruptcy Case 8-16-72167-las Overview: "The bankruptcy record of Franklin A Scholl from Mattituck, NY, shows a Chapter 7 case filed in 2016-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2016."
Franklin A Scholl — New York

Alice Sidor, Mattituck NY

Address: PO Box 730 Mattituck, NY 11952
Brief Overview of Bankruptcy Case 8-10-76065-reg: "Alice Sidor's Chapter 7 bankruptcy, filed in Mattituck, NY in 08.03.2010, led to asset liquidation, with the case closing in 11.03.2010."
Alice Sidor — New York

Susan J Skrezec, Mattituck NY

Address: PO Box 912 Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75137-reg: "In Mattituck, NY, Susan J Skrezec filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-11."
Susan J Skrezec — New York

Susan K Stepnoski, Mattituck NY

Address: PO Box 367 Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72822-reg: "The bankruptcy filing by Susan K Stepnoski, undertaken in 2011-04-25 in Mattituck, NY under Chapter 7, concluded with discharge in 08.18.2011 after liquidating assets."
Susan K Stepnoski — New York

James Tyler, Mattituck NY

Address: PO Box 1475 Mattituck, NY 11952
Brief Overview of Bankruptcy Case 8-12-71963-dte: "The bankruptcy record of James Tyler from Mattituck, NY, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2012."
James Tyler — New York

Ibrahim E Unsal, Mattituck NY

Address: 360 Bayer Rd Mattituck, NY 11952
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75888-dte: "The bankruptcy record of Ibrahim E Unsal from Mattituck, NY, shows a Chapter 7 case filed in 08.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2011."
Ibrahim E Unsal — New York

Jr Wallace Voegel, Mattituck NY

Address: 970 Jackson Lndg Mattituck, NY 11952
Concise Description of Bankruptcy Case 8-11-71155-dte7: "The case of Jr Wallace Voegel in Mattituck, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-28 and discharged early May 25, 2011, focusing on asset liquidation to repay creditors."
Jr Wallace Voegel — New York

Karen M Wahlers, Mattituck NY

Address: 4055 Westphalia Rd Mattituck, NY 11952-2536
Concise Description of Bankruptcy Case 8-15-73679-las7: "Mattituck, NY resident Karen M Wahlers's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-24."
Karen M Wahlers — New York

Explore Free Bankruptcy Records by State