Website Logo

Nesconset, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Nesconset.

Last updated on: April 04, 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

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