Mattituck, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Mattituck.
Last updated on:
March 30, 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
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