Nesconset, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Nesconset.
Last updated on:
April 04, 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
Candace Marmorato, Nesconset NY
Address: 18 Hill Ave Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-10-77442-dte7: "In a Chapter 7 bankruptcy case, Candace Marmorato from Nesconset, NY, saw her proceedings start in 2010-09-22 and complete by 12/20/2010, involving asset liquidation."
Candace Marmorato — New York
Vanessa Maxwell, Nesconset NY
Address: 12 Suburban Ln Nesconset, NY 11767-1722
Bankruptcy Case 8-2014-73167-las Overview: "The bankruptcy record of Vanessa Maxwell from Nesconset, NY, shows a Chapter 7 case filed in 2014-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2014."
Vanessa Maxwell — New York
Dorien G Maxwell, Nesconset NY
Address: 10 Rosanne Ct Nesconset, NY 11767
Bankruptcy Case 8-11-70185-dte Summary: "In a Chapter 7 bankruptcy case, Dorien G Maxwell from Nesconset, NY, saw their proceedings start in 2011-01-19 and complete by 04/13/2011, involving asset liquidation."
Dorien G Maxwell — New York
Tara Mccord, Nesconset NY
Address: 9 Knollcrest Rd Nesconset, NY 11767
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73535-dte: "Tara Mccord's Chapter 7 bankruptcy, filed in Nesconset, NY in 05/09/2010, led to asset liquidation, with the case closing in September 1, 2010."
Tara Mccord — New York
Allison Mcdonald, Nesconset NY
Address: 31 Mildred Ct Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-09-79981-reg7: "In Nesconset, NY, Allison Mcdonald filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Allison Mcdonald — New York
Maria Mcgann, Nesconset NY
Address: 139 Summit Dr Nesconset, NY 11767-2605
Bankruptcy Case 8-16-71365-las Summary: "The bankruptcy filing by Maria Mcgann, undertaken in 03/30/2016 in Nesconset, NY under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Maria Mcgann — New York
Andrew P Mcgann, Nesconset NY
Address: 139 Summit Dr Nesconset, NY 11767-2605
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71365-las: "Andrew P Mcgann's bankruptcy, initiated in March 2016 and concluded by 06.28.2016 in Nesconset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew P Mcgann — New York
Sean Francis Mcmanus, Nesconset NY
Address: 4 Glenfield Ln Nesconset, NY 11767-1510
Bankruptcy Case 8-16-71506-ast Summary: "The bankruptcy filing by Sean Francis Mcmanus, undertaken in Apr 6, 2016 in Nesconset, NY under Chapter 7, concluded with discharge in 07.05.2016 after liquidating assets."
Sean Francis Mcmanus — New York
Angel I Medina, Nesconset NY
Address: 27 Chestnut St Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-11-73956-ast7: "In a Chapter 7 bankruptcy case, Angel I Medina from Nesconset, NY, saw their proceedings start in June 2011 and complete by 2011-09-24, involving asset liquidation."
Angel I Medina — New York
Peter F Miceli, Nesconset NY
Address: 53 Seawanhaka Ave Nesconset, NY 11767
Bankruptcy Case 8-11-70249-dte Overview: "In a Chapter 7 bankruptcy case, Peter F Miceli from Nesconset, NY, saw his proceedings start in January 24, 2011 and complete by April 19, 2011, involving asset liquidation."
Peter F Miceli — New York
Frank J Miletti, Nesconset NY
Address: 88 Deer Valley Dr Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-11-70820-ast7: "Frank J Miletti's bankruptcy, initiated in 02/14/2011 and concluded by 2011-05-10 in Nesconset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Miletti — New York
Lisa L Miller, Nesconset NY
Address: 1551 Townline Rd Nesconset, NY 11767
Bankruptcy Case 8-13-71330-reg Summary: "Nesconset, NY resident Lisa L Miller's 2013-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2013."
Lisa L Miller — New York
Raymond C Miller, Nesconset NY
Address: 116 Smithtown Blvd Apt 24B Nesconset, NY 11767-1763
Brief Overview of Bankruptcy Case 8-2014-71997-ast: "Raymond C Miller's bankruptcy, initiated in 05.01.2014 and concluded by 07/30/2014 in Nesconset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond C Miller — New York
Sheryl A Minter, Nesconset NY
Address: 9 4th St Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-13-71404-dte: "The bankruptcy filing by Sheryl A Minter, undertaken in March 2013 in Nesconset, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Sheryl A Minter — New York
Anthony Mirabella, Nesconset NY
Address: 200 Smithtown Blvd Nesconset, NY 11767-1859
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72254-ast: "In Nesconset, NY, Anthony Mirabella filed for Chapter 7 bankruptcy in 2016-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2016."
Anthony Mirabella — New York
Melissa Monforte, Nesconset NY
Address: 36 Cleveland St Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-10-71943-dte7: "Melissa Monforte's bankruptcy, initiated in 2010-03-22 and concluded by 2010-07-15 in Nesconset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Monforte — New York
David B Moore, Nesconset NY
Address: 15 Quist Ln Nesconset, NY 11767-1935
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70635-ast: "David B Moore's Chapter 7 bankruptcy, filed in Nesconset, NY in 2014-02-20, led to asset liquidation, with the case closing in 05.21.2014."
David B Moore — New York
Joseph M Mortensen, Nesconset NY
Address: 1 Tall Pines Ln Nesconset, NY 11767
Bankruptcy Case 8-11-78231-ast Summary: "Joseph M Mortensen's Chapter 7 bankruptcy, filed in Nesconset, NY in 11/21/2011, led to asset liquidation, with the case closing in 03.01.2012."
Joseph M Mortensen — New York
Barbara Motta, Nesconset NY
Address: 147 Gibbs Pond Rd Nesconset, NY 11767-2257
Brief Overview of Bankruptcy Case 8-15-73497-las: "Barbara Motta's Chapter 7 bankruptcy, filed in Nesconset, NY in 2015-08-18, led to asset liquidation, with the case closing in 11.16.2015."
Barbara Motta — New York
Robert J Mouradian, Nesconset NY
Address: 122 Shenandoah Blvd N Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-12-74139-reg7: "Robert J Mouradian's Chapter 7 bankruptcy, filed in Nesconset, NY in 07/03/2012, led to asset liquidation, with the case closing in 2012-10-26."
Robert J Mouradian — New York
Jai Varisco Mulvey, Nesconset NY
Address: 19 Meryl Ln Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-12-77031-ast7: "In Nesconset, NY, Jai Varisco Mulvey filed for Chapter 7 bankruptcy in 12/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2013."
Jai Varisco Mulvey — New York
Susan Natale, Nesconset NY
Address: 8 Vicar Ct Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-10-79515-dte7: "In Nesconset, NY, Susan Natale filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Susan Natale — New York
Michael C Neri, Nesconset NY
Address: 2 Locksley Ln Nesconset, NY 11767-2018
Concise Description of Bankruptcy Case 8-15-70747-reg7: "Michael C Neri's bankruptcy, initiated in February 2015 and concluded by May 27, 2015 in Nesconset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Neri — New York
Kristin M Nieroda, Nesconset NY
Address: 12 Heritage Pl Nesconset, NY 11767
Bankruptcy Case 8-11-74626-ast Overview: "The bankruptcy filing by Kristin M Nieroda, undertaken in Jun 28, 2011 in Nesconset, NY under Chapter 7, concluded with discharge in 10.21.2011 after liquidating assets."
Kristin M Nieroda — New York
Gary Nodell, Nesconset NY
Address: 80 Seawanhaka Ave Nesconset, NY 11767
Bankruptcy Case 8-11-75643-dte Summary: "The case of Gary Nodell in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in August 9, 2011 and discharged early 11/15/2011, focusing on asset liquidation to repay creditors."
Gary Nodell — New York
Philip Nunziata, Nesconset NY
Address: 15 Osage Ln Nesconset, NY 11767
Bankruptcy Case 8-13-70718-reg Overview: "Nesconset, NY resident Philip Nunziata's 02/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2013."
Philip Nunziata — New York
Iv Michael J Nuzzo, Nesconset NY
Address: 15 Edgewood Ave Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-12-76383-ast7: "Nesconset, NY resident Iv Michael J Nuzzo's Oct 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2013."
Iv Michael J Nuzzo — New York
Debra Ohlsson, Nesconset NY
Address: 33 Standish Pl Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-09-79849-reg: "The bankruptcy filing by Debra Ohlsson, undertaken in December 2009 in Nesconset, NY under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Debra Ohlsson — New York
Maryann Onofrio, Nesconset NY
Address: 448 Gibbs Pond Rd Nesconset, NY 11767-2101
Bankruptcy Case 8-2014-71266-ast Overview: "Maryann Onofrio's bankruptcy, initiated in March 26, 2014 and concluded by 2014-06-24 in Nesconset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryann Onofrio — New York
Alexander Pacifico, Nesconset NY
Address: 4 Garfield Ct Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-09-79104-dte: "The bankruptcy record of Alexander Pacifico from Nesconset, NY, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010."
Alexander Pacifico — New York
William Pagan, Nesconset NY
Address: 17 Dover Hill Dr Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-11-74065-dte7: "William Pagan's Chapter 7 bankruptcy, filed in Nesconset, NY in 2011-06-07, led to asset liquidation, with the case closing in 09/30/2011."
William Pagan — New York
Jamie D Pelofsky, Nesconset NY
Address: 31 Leary Ln Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-12-77440-dte: "Nesconset, NY resident Jamie D Pelofsky's Dec 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2013."
Jamie D Pelofsky — New York
Gina M Petropoulos, Nesconset NY
Address: 70 Gibbs Pond Rd Nesconset, NY 11767-2253
Bankruptcy Case 8-16-70894-las Summary: "Nesconset, NY resident Gina M Petropoulos's 2016-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-05."
Gina M Petropoulos — New York
Tara J Petrungaro, Nesconset NY
Address: 25 Gemini Ln Nesconset, NY 11767-1707
Brief Overview of Bankruptcy Case 8-2014-71797-reg: "The case of Tara J Petrungaro in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-22 and discharged early 07/21/2014, focusing on asset liquidation to repay creditors."
Tara J Petrungaro — New York
Vincent James Petrungaro, Nesconset NY
Address: 25 Gemini Ln Nesconset, NY 11767-1707
Bankruptcy Case 8-2014-71797-reg Summary: "The bankruptcy filing by Vincent James Petrungaro, undertaken in 04/22/2014 in Nesconset, NY under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Vincent James Petrungaro — New York
Robert Piliere, Nesconset NY
Address: 8 Hoover Ave Nesconset, NY 11767
Bankruptcy Case 8-11-73139-reg Summary: "The bankruptcy record of Robert Piliere from Nesconset, NY, shows a Chapter 7 case filed in 05.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2011."
Robert Piliere — New York
Wik Joanne Piotrowski, Nesconset NY
Address: 109 Rhoda Ave Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-10-76766-ast7: "In a Chapter 7 bankruptcy case, Wik Joanne Piotrowski from Nesconset, NY, saw her proceedings start in August 29, 2010 and complete by 11.24.2010, involving asset liquidation."
Wik Joanne Piotrowski — New York
Joseph Pisano, Nesconset NY
Address: 2 Mildred Ct Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-11-75187-dte7: "The bankruptcy filing by Joseph Pisano, undertaken in Jul 20, 2011 in Nesconset, NY under Chapter 7, concluded with discharge in 11.12.2011 after liquidating assets."
Joseph Pisano — New York
Jacqueline N Piscani, Nesconset NY
Address: 41 Mon Repos Ln Nesconset, NY 11767
Bankruptcy Case 8-11-75100-dte Summary: "The bankruptcy record of Jacqueline N Piscani from Nesconset, NY, shows a Chapter 7 case filed in July 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011."
Jacqueline N Piscani — New York
Gregory J Pistoia, Nesconset NY
Address: 104 Southern Blvd Nesconset, NY 11767
Bankruptcy Case 8-13-74946-dte Summary: "In Nesconset, NY, Gregory J Pistoia filed for Chapter 7 bankruptcy in 09.28.2013. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2014."
Gregory J Pistoia — New York
Sr Stephen M Porti, Nesconset NY
Address: 37 Galahad Ln Nesconset, NY 11767
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73579-reg: "Nesconset, NY resident Sr Stephen M Porti's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Sr Stephen M Porti — New York
Caterina Portuguez, Nesconset NY
Address: 100 Mayfair Rd Nesconset, NY 11767
Bankruptcy Case 8-10-74864-dte Overview: "In Nesconset, NY, Caterina Portuguez filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2010."
Caterina Portuguez — New York
Virginia A Povolny, Nesconset NY
Address: 25 Canterbury Ln Nesconset, NY 11767
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72239-ast: "Virginia A Povolny's bankruptcy, initiated in 04/04/2011 and concluded by 07/28/2011 in Nesconset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia A Povolny — New York
Seema Ramji, Nesconset NY
Address: 33 Pineland St Nesconset, NY 11767
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73640-reg: "The bankruptcy filing by Seema Ramji, undertaken in May 2010 in Nesconset, NY under Chapter 7, concluded with discharge in 09.04.2010 after liquidating assets."
Seema Ramji — New York
John V Reese, Nesconset NY
Address: 27 Midwood Ave Nesconset, NY 11767-2027
Bankruptcy Case 8-14-71093-reg Overview: "The bankruptcy filing by John V Reese, undertaken in 2014-03-18 in Nesconset, NY under Chapter 7, concluded with discharge in June 16, 2014 after liquidating assets."
John V Reese — New York
Lana J Rosen, Nesconset NY
Address: 354 Gibbs Pond Rd Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-13-75546-reg: "In a Chapter 7 bankruptcy case, Lana J Rosen from Nesconset, NY, saw her proceedings start in October 2013 and complete by 02.07.2014, involving asset liquidation."
Lana J Rosen — New York
Marianne Rothstein, Nesconset NY
Address: PO Box 853 Nesconset, NY 11767-0853
Brief Overview of Bankruptcy Case 8-2014-74258-ast: "The case of Marianne Rothstein in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in September 17, 2014 and discharged early 2014-12-16, focusing on asset liquidation to repay creditors."
Marianne Rothstein — New York
John Ruddy, Nesconset NY
Address: 346 Lake Ave S Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-09-79954-reg: "The case of John Ruddy in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 2010-03-30, focusing on asset liquidation to repay creditors."
John Ruddy — New York
Brian S Ruggiero, Nesconset NY
Address: 152 Alexander Ave Nesconset, NY 11767
Bankruptcy Case 8-11-71868-ast Summary: "The case of Brian S Ruggiero in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in 03/24/2011 and discharged early Jun 28, 2011, focusing on asset liquidation to repay creditors."
Brian S Ruggiero — New York
James J Ryan, Nesconset NY
Address: 20 Eklund Blvd Nesconset, NY 11767-3115
Bankruptcy Case 8-16-71822-ast Summary: "Nesconset, NY resident James J Ryan's 2016-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2016."
James J Ryan — New York
Devin Y Santiago, Nesconset NY
Address: 6 Hill Ave Nesconset, NY 11767-3018
Concise Description of Bankruptcy Case 8-14-74798-ast7: "The bankruptcy filing by Devin Y Santiago, undertaken in October 24, 2014 in Nesconset, NY under Chapter 7, concluded with discharge in 2015-01-22 after liquidating assets."
Devin Y Santiago — New York
Katie L Santiago, Nesconset NY
Address: 6 Hill Ave Nesconset, NY 11767-3018
Concise Description of Bankruptcy Case 8-14-74798-ast7: "Katie L Santiago's Chapter 7 bankruptcy, filed in Nesconset, NY in 2014-10-24, led to asset liquidation, with the case closing in 01/22/2015."
Katie L Santiago — New York
Dominick S Scali, Nesconset NY
Address: 24 Tall Pines Ln Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-13-73139-reg: "The bankruptcy record of Dominick S Scali from Nesconset, NY, shows a Chapter 7 case filed in June 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Dominick S Scali — New York
Francine I Schafran, Nesconset NY
Address: 199 Southern Blvd Nesconset, NY 11767-1738
Brief Overview of Bankruptcy Case 8-2014-73897-reg: "The case of Francine I Schafran in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 11/19/2014, focusing on asset liquidation to repay creditors."
Francine I Schafran — New York
Lya Schwab, Nesconset NY
Address: 44 Bauss Rd Nesconset, NY 11767
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79669-dte: "The bankruptcy record of Lya Schwab from Nesconset, NY, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Lya Schwab — New York
Shaun Seibel, Nesconset NY
Address: 146 Lillian Rd Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-10-76853-dte: "In a Chapter 7 bankruptcy case, Shaun Seibel from Nesconset, NY, saw their proceedings start in 2010-08-31 and complete by 2010-11-30, involving asset liquidation."
Shaun Seibel — New York
Harjh K Sethi, Nesconset NY
Address: 31 Hampton Ave Nesconset, NY 11767-3321
Bankruptcy Case 8-16-70162-reg Summary: "The case of Harjh K Sethi in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-01-14 and discharged early 04/13/2016, focusing on asset liquidation to repay creditors."
Harjh K Sethi — New York
Kuldip S Sethi, Nesconset NY
Address: 31 Hampton Ave Nesconset, NY 11767-3321
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70162-reg: "Nesconset, NY resident Kuldip S Sethi's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
Kuldip S Sethi — New York
Michael B Shatzkes, Nesconset NY
Address: 19 Sunhill Rd Nesconset, NY 11767
Bankruptcy Case 8-11-71605-dte Overview: "The bankruptcy filing by Michael B Shatzkes, undertaken in March 17, 2011 in Nesconset, NY under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Michael B Shatzkes — New York
Lynette Shear, Nesconset NY
Address: 57 Nichols Rd Nesconset, NY 11767-2044
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71795-ast: "In a Chapter 7 bankruptcy case, Lynette Shear from Nesconset, NY, saw her proceedings start in 2014-04-22 and complete by Jul 21, 2014, involving asset liquidation."
Lynette Shear — New York
Susan Lynn Sheskin, Nesconset NY
Address: 7 Truval Ln Nesconset, NY 11767-2215
Brief Overview of Bankruptcy Case 8-10-78953-ast: "Chapter 13 bankruptcy for Susan Lynn Sheskin in Nesconset, NY began in November 15, 2010, focusing on debt restructuring, concluding with plan fulfillment in December 3, 2013."
Susan Lynn Sheskin — New York
William Barry Sheskin, Nesconset NY
Address: 7 Truval Ln Nesconset, NY 11767-2215
Brief Overview of Bankruptcy Case 8-10-78953-ast: "William Barry Sheskin's Nesconset, NY bankruptcy under Chapter 13 in 2010-11-15 led to a structured repayment plan, successfully discharged in Dec 3, 2013."
William Barry Sheskin — New York
Gary Singleton, Nesconset NY
Address: 17 Jamor Ct Nesconset, NY 11767
Bankruptcy Case 8-11-77298-reg Summary: "The case of Gary Singleton in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in 10.14.2011 and discharged early January 18, 2012, focusing on asset liquidation to repay creditors."
Gary Singleton — New York
Gina M Slaven, Nesconset NY
Address: 27 Lancaster Ave Nesconset, NY 11767
Bankruptcy Case 8-11-71119-ast Summary: "Nesconset, NY resident Gina M Slaven's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Gina M Slaven — New York
Michelle Spadavecchia, Nesconset NY
Address: 17 Park Cir Nesconset, NY 11767-3024
Concise Description of Bankruptcy Case 8-15-71374-ast7: "Nesconset, NY resident Michelle Spadavecchia's 04/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Michelle Spadavecchia — New York
Richard Spinello, Nesconset NY
Address: 39 Knollcrest Rd Nesconset, NY 11767
Bankruptcy Case 8-10-74949-dte Overview: "Richard Spinello's Chapter 7 bankruptcy, filed in Nesconset, NY in Jun 28, 2010, led to asset liquidation, with the case closing in 2010-09-28."
Richard Spinello — New York
Mcmanus Andrea Jill Spisto, Nesconset NY
Address: 4 Glenfield Ln Nesconset, NY 11767-1510
Concise Description of Bankruptcy Case 8-16-71506-ast7: "Mcmanus Andrea Jill Spisto's bankruptcy, initiated in 2016-04-06 and concluded by July 5, 2016 in Nesconset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mcmanus Andrea Jill Spisto — New York
Dimitrios Stavrakopoulos, Nesconset NY
Address: 34 Suburban Ln Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-12-72513-dte: "Dimitrios Stavrakopoulos's Chapter 7 bankruptcy, filed in Nesconset, NY in April 23, 2012, led to asset liquidation, with the case closing in August 16, 2012."
Dimitrios Stavrakopoulos — New York
Jessica M Stearns, Nesconset NY
Address: 516 Browns Rd Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-13-74150-ast7: "The bankruptcy record of Jessica M Stearns from Nesconset, NY, shows a Chapter 7 case filed in August 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2013."
Jessica M Stearns — New York
Todd Sternbach, Nesconset NY
Address: 8 Gemini Ln Nesconset, NY 11767
Bankruptcy Case 8-10-71367-ast Summary: "The case of Todd Sternbach in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in March 4, 2010 and discharged early 06.07.2010, focusing on asset liquidation to repay creditors."
Todd Sternbach — New York
Neil H Storms, Nesconset NY
Address: 6 Crystal Brook Ct Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-12-74535-dte: "In Nesconset, NY, Neil H Storms filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Neil H Storms — New York
Arnold G Streat, Nesconset NY
Address: 30 Spectacle Lake Dr Nesconset, NY 11767-3028
Brief Overview of Bankruptcy Case 8-14-72388-las: "Arnold G Streat's Chapter 7 bankruptcy, filed in Nesconset, NY in May 2014, led to asset liquidation, with the case closing in Aug 20, 2014."
Arnold G Streat — New York
Arnold G Streat, Nesconset NY
Address: 30 Spectacle Lake Dr Nesconset, NY 11767-3028
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72388-las: "The bankruptcy filing by Arnold G Streat, undertaken in May 22, 2014 in Nesconset, NY under Chapter 7, concluded with discharge in August 20, 2014 after liquidating assets."
Arnold G Streat — New York
Kenneth Tarulli, Nesconset NY
Address: 9 Jayne Ct Nesconset, NY 11767
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73296-dte: "In Nesconset, NY, Kenneth Tarulli filed for Chapter 7 bankruptcy in Apr 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2010."
Kenneth Tarulli — New York
Tina Marie Thompson, Nesconset NY
Address: 35 Cleveland St Nesconset, NY 11767-2909
Bankruptcy Case 8-15-70673-las Summary: "Tina Marie Thompson's Chapter 7 bankruptcy, filed in Nesconset, NY in 02.20.2015, led to asset liquidation, with the case closing in 2015-05-21."
Tina Marie Thompson — New York
Pauline Tummel, Nesconset NY
Address: 20 Seawanhaka Ave Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-10-70524-ast7: "In Nesconset, NY, Pauline Tummel filed for Chapter 7 bankruptcy in 01.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Pauline Tummel — New York
Darrin Turner, Nesconset NY
Address: 63 Steuben Blvd Nesconset, NY 11767-3037
Bankruptcy Case 8-16-72170-ast Summary: "In Nesconset, NY, Darrin Turner filed for Chapter 7 bankruptcy in 2016-05-16. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Darrin Turner — New York
Alissia L Urena, Nesconset NY
Address: 485 Browns Rd Nesconset, NY 11767-3239
Brief Overview of Bankruptcy Case 8-14-70701-ast: "The case of Alissia L Urena in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-02-25 and discharged early 2014-05-26, focusing on asset liquidation to repay creditors."
Alissia L Urena — New York
Michael Vallone, Nesconset NY
Address: 21 Garden St Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-10-76687-dte: "In a Chapter 7 bankruptcy case, Michael Vallone from Nesconset, NY, saw their proceedings start in 08.26.2010 and complete by 11.23.2010, involving asset liquidation."
Michael Vallone — New York
Jayson Y Vitta, Nesconset NY
Address: 20 Roy Dr Nesconset, NY 11767
Bankruptcy Case 8-11-78675-dte Overview: "The bankruptcy record of Jayson Y Vitta from Nesconset, NY, shows a Chapter 7 case filed in 2011-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Jayson Y Vitta — New York
Camille Volpi, Nesconset NY
Address: 20 Gemini Ln Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-11-70291-dte7: "Nesconset, NY resident Camille Volpi's 01.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Camille Volpi — New York
Eugene Werle, Nesconset NY
Address: 25 Joseph Pl Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-09-79984-dte7: "The bankruptcy filing by Eugene Werle, undertaken in 2009-12-31 in Nesconset, NY under Chapter 7, concluded with discharge in March 30, 2010 after liquidating assets."
Eugene Werle — New York
Rosemary Whittle, Nesconset NY
Address: 835 Nesconset Hwy Apt E1 Nesconset, NY 11767
Bankruptcy Case 8-10-78272-ast Summary: "Rosemary Whittle's bankruptcy, initiated in 2010-10-21 and concluded by Jan 18, 2011 in Nesconset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Whittle — New York
Craig M Williams, Nesconset NY
Address: 2 1st St Nesconset, NY 11767
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75854-ast: "In a Chapter 7 bankruptcy case, Craig M Williams from Nesconset, NY, saw his proceedings start in Aug 16, 2011 and complete by 11.23.2011, involving asset liquidation."
Craig M Williams — New York
Andrew Wolf, Nesconset NY
Address: 40 Heritage Pl S Nesconset, NY 11767
Concise Description of Bankruptcy Case 8-09-77831-ast7: "Andrew Wolf's Chapter 7 bankruptcy, filed in Nesconset, NY in 2009-10-16, led to asset liquidation, with the case closing in 01.11.2010."
Andrew Wolf — New York
Tara L Wolin, Nesconset NY
Address: 1 Diane Ct Nesconset, NY 11767-1803
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74625-reg: "The bankruptcy record of Tara L Wolin from Nesconset, NY, shows a Chapter 7 case filed in 2015-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-27."
Tara L Wolin — New York
Kenneth J Wood, Nesconset NY
Address: PO Box 543 Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-12-73945-dte: "The bankruptcy record of Kenneth J Wood from Nesconset, NY, shows a Chapter 7 case filed in 06/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2012."
Kenneth J Wood — New York
Robert G Woolney, Nesconset NY
Address: 15 Lyda Dr Nesconset, NY 11767
Bankruptcy Case 8-11-75128-reg Summary: "In a Chapter 7 bankruptcy case, Robert G Woolney from Nesconset, NY, saw their proceedings start in July 19, 2011 and complete by Nov 11, 2011, involving asset liquidation."
Robert G Woolney — New York
Joseph Zanfardino, Nesconset NY
Address: 34 Saint James Pkwy Nesconset, NY 11767
Bankruptcy Case 8-10-74841-dte Overview: "The case of Joseph Zanfardino in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-23 and discharged early 09.29.2010, focusing on asset liquidation to repay creditors."
Joseph Zanfardino — New York
Maria Zappacosta, Nesconset NY
Address: 34 Jefferson St Nesconset, NY 11767
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73282-reg: "The case of Maria Zappacosta in Nesconset, NY, demonstrates a Chapter 7 bankruptcy filed in 05/10/2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Maria Zappacosta — New York
John Zbytniewski, Nesconset NY
Address: 1 Nesconset Ave Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-13-73603-ast: "The bankruptcy filing by John Zbytniewski, undertaken in 2013-07-11 in Nesconset, NY under Chapter 7, concluded with discharge in 2013-10-09 after liquidating assets."
John Zbytniewski — New York
Adele A Zullo, Nesconset NY
Address: 23 Bonarck Ln Nesconset, NY 11767
Brief Overview of Bankruptcy Case 8-12-74571-ast: "Adele A Zullo's bankruptcy, initiated in July 24, 2012 and concluded by 2012-11-16 in Nesconset, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adele A Zullo — New York
Matthew M Zurawel, Nesconset NY
Address: 246 Lake Ave S Nesconset, NY 11767
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71471-ast: "Nesconset, NY resident Matthew M Zurawel's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2011."
Matthew M Zurawel — New York
Explore Free Bankruptcy Records by State