Website Logo

Northport, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Northport.

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

Peter Lyn Martsolf, Northport NY

Address: 8 Royal Ln Northport, NY 11768
Concise Description of Bankruptcy Case 8-12-71896-dte7: "In a Chapter 7 bankruptcy case, Peter Lyn Martsolf from Northport, NY, saw his proceedings start in 03.29.2012 and complete by 07.22.2012, involving asset liquidation."
Peter Lyn Martsolf — New York

Marie Mateyunas, Northport NY

Address: 22 Winkle Point Dr Northport, NY 11768
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72894-reg: "The bankruptcy record of Marie Mateyunas from Northport, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2012."
Marie Mateyunas — New York

Lorraine Mccarthy, Northport NY

Address: 5 Laurel Ct Northport, NY 11768
Concise Description of Bankruptcy Case 8-10-72341-reg7: "In Northport, NY, Lorraine Mccarthy filed for Chapter 7 bankruptcy in April 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Lorraine Mccarthy — New York

James Mcmanus, Northport NY

Address: 62A Fort Salonga Rd Northport, NY 11768
Bankruptcy Case 8-10-79641-ast Overview: "Northport, NY resident James Mcmanus's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
James Mcmanus — New York

Joseph M Melillo, Northport NY

Address: 29 Ripley Dr Northport, NY 11768
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72084-reg: "In a Chapter 7 bankruptcy case, Joseph M Melillo from Northport, NY, saw their proceedings start in March 2011 and complete by 07/23/2011, involving asset liquidation."
Joseph M Melillo — New York

Anthony Meliso, Northport NY

Address: 44 Terry Rd Northport, NY 11768
Bankruptcy Case 8-10-70335-ast Overview: "The case of Anthony Meliso in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early Apr 29, 2010, focusing on asset liquidation to repay creditors."
Anthony Meliso — New York

Anthony M Meliso, Northport NY

Address: 44 Terry Rd Northport, NY 11768
Bankruptcy Case 8-11-74874-ast Summary: "The bankruptcy record of Anthony M Meliso from Northport, NY, shows a Chapter 7 case filed in Jul 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-30."
Anthony M Meliso — New York

Joseph M Molloy, Northport NY

Address: 23 Jefferson Ave Northport, NY 11768
Bankruptcy Case 8-09-77280-dte Overview: "Joseph M Molloy's bankruptcy, initiated in September 28, 2009 and concluded by Jan 5, 2010 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Molloy — New York

Ruth M Montero, Northport NY

Address: 642 Bread and Cheese Hollow Rd Northport, NY 11768
Bankruptcy Case 8-12-76267-dte Overview: "The case of Ruth M Montero in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 10.17.2012 and discharged early Jan 24, 2013, focusing on asset liquidation to repay creditors."
Ruth M Montero — New York

Elise C Morris, Northport NY

Address: 170 Sandy Hollow Rd Northport, NY 11768
Concise Description of Bankruptcy Case 8-11-71894-dte7: "Elise C Morris's bankruptcy, initiated in 2011-03-25 and concluded by 06.28.2011 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elise C Morris — New York

David N Mugavero, Northport NY

Address: 247 Vernon Valley Rd Northport, NY 11768
Brief Overview of Bankruptcy Case 8-11-73148-ast: "The bankruptcy record of David N Mugavero from Northport, NY, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2011."
David N Mugavero — New York

Jessica M Murtha, Northport NY

Address: 86 Soper Ave Northport, NY 11768
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74882-dte: "In Northport, NY, Jessica M Murtha filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2014."
Jessica M Murtha — New York

John Nichols, Northport NY

Address: PO Box 241 Northport, NY 11768-0241
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72300-ast: "The bankruptcy filing by John Nichols, undertaken in 2014-05-18 in Northport, NY under Chapter 7, concluded with discharge in 08.16.2014 after liquidating assets."
John Nichols — New York

Ann Norton, Northport NY

Address: 30 Wren Ct Northport, NY 11768
Concise Description of Bankruptcy Case 8-10-78777-dte7: "The case of Ann Norton in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 8, 2010 and discharged early Feb 7, 2011, focusing on asset liquidation to repay creditors."
Ann Norton — New York

Katherine Nowicki, Northport NY

Address: 275 Main St Apt 1A Northport, NY 11768-1702
Brief Overview of Bankruptcy Case 8-15-74063-ast: "In a Chapter 7 bankruptcy case, Katherine Nowicki from Northport, NY, saw her proceedings start in 09.23.2015 and complete by 12/22/2015, involving asset liquidation."
Katherine Nowicki — New York

Leonid Olijnyk, Northport NY

Address: 20 Union Pl Northport, NY 11768
Bankruptcy Case 8-10-72702-dte Overview: "The bankruptcy record of Leonid Olijnyk from Northport, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Leonid Olijnyk — New York

Thomas F Palmeri, Northport NY

Address: 11 Wilafra Pl Northport, NY 11768
Concise Description of Bankruptcy Case 8-11-76742-reg7: "The case of Thomas F Palmeri in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-22 and discharged early 2011-12-29, focusing on asset liquidation to repay creditors."
Thomas F Palmeri — New York

Anthony Parziale, Northport NY

Address: 93 June Ave Northport, NY 11768
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73702-dte: "The bankruptcy filing by Anthony Parziale, undertaken in 06.12.2012 in Northport, NY under Chapter 7, concluded with discharge in 10.05.2012 after liquidating assets."
Anthony Parziale — New York

Charles Pellegrino, Northport NY

Address: 118 Burr Ave Northport, NY 11768
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78121-ast: "Charles Pellegrino's bankruptcy, initiated in 2009-10-27 and concluded by 01.20.2010 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Pellegrino — New York

Michael L Pellegrino, Northport NY

Address: 61 W Fort Salonga Rd Northport, NY 11768-2891
Concise Description of Bankruptcy Case 8-16-70531-ast7: "The bankruptcy record of Michael L Pellegrino from Northport, NY, shows a Chapter 7 case filed in Feb 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Michael L Pellegrino — New York

Chrisatn Pember, Northport NY

Address: 9 Goldenrod Ave Northport, NY 11768
Bankruptcy Case 8-10-71617-dte Overview: "In Northport, NY, Chrisatn Pember filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2010."
Chrisatn Pember — New York

Cheryl Pinter, Northport NY

Address: 23 Fox Hollow Ridings Rd Northport, NY 11768
Concise Description of Bankruptcy Case 8-10-78837-ast7: "The case of Cheryl Pinter in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 11/10/2010 and discharged early 02.07.2011, focusing on asset liquidation to repay creditors."
Cheryl Pinter — New York

Laura Quortrup, Northport NY

Address: 165 Maple Ave Northport, NY 11768-2028
Bankruptcy Case 8-2014-73915-ast Summary: "Laura Quortrup's bankruptcy, initiated in August 21, 2014 and concluded by 11/19/2014 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Quortrup — New York

Dorian M Ranieri, Northport NY

Address: 6 Wheeler Pl Northport, NY 11768-3146
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72310-las: "The bankruptcy filing by Dorian M Ranieri, undertaken in 2016-05-24 in Northport, NY under Chapter 7, concluded with discharge in 2016-08-22 after liquidating assets."
Dorian M Ranieri — New York

Lynn Reilly, Northport NY

Address: 99 Soper Ave Northport, NY 11768
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72079-reg: "In a Chapter 7 bankruptcy case, Lynn Reilly from Northport, NY, saw their proceedings start in 03.26.2010 and complete by 2010-07-19, involving asset liquidation."
Lynn Reilly — New York

William Reiman, Northport NY

Address: 15 Coles Pl Northport, NY 11768
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76252-ast: "The bankruptcy filing by William Reiman, undertaken in 09/01/2011 in Northport, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
William Reiman — New York

Samuel C Reynaga, Northport NY

Address: 2 Milland Dr Northport, NY 11768-2835
Bankruptcy Case 8-14-70304-cec Overview: "The bankruptcy record of Samuel C Reynaga from Northport, NY, shows a Chapter 7 case filed in Jan 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2014."
Samuel C Reynaga — New York

Danielle E Rhodes, Northport NY

Address: 86 Soper Ave Northport, NY 11768-3123
Concise Description of Bankruptcy Case 8-2014-71567-reg7: "Danielle E Rhodes's bankruptcy, initiated in 2014-04-10 and concluded by 2014-07-09 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle E Rhodes — New York

James A Romanczyk, Northport NY

Address: 22 Wilhow Ct Northport, NY 11768-2038
Concise Description of Bankruptcy Case 8-14-70367-cec7: "In Northport, NY, James A Romanczyk filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2014."
James A Romanczyk — New York

Nicole Romano, Northport NY

Address: 7 Churchill Rd Northport, NY 11768
Bankruptcy Case 8-10-77667-reg Summary: "The bankruptcy record of Nicole Romano from Northport, NY, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
Nicole Romano — New York

Richard Rutherford, Northport NY

Address: 6 Gull Cv Northport, NY 11768
Bankruptcy Case 8-10-76199-dte Overview: "The bankruptcy filing by Richard Rutherford, undertaken in 08/06/2010 in Northport, NY under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Richard Rutherford — New York

Jr Enrico Sabatino, Northport NY

Address: 139 Woodbine Ave Northport, NY 11768
Bankruptcy Case 8-13-71712-ast Summary: "Northport, NY resident Jr Enrico Sabatino's Apr 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jr Enrico Sabatino — New York

John Salerno, Northport NY

Address: 40 Soundview Dr Northport, NY 11768-1457
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74235-reg: "John Salerno's bankruptcy, initiated in 10/01/2015 and concluded by December 30, 2015 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Salerno — New York

Melissa Salerno, Northport NY

Address: 40 Soundview Dr Northport, NY 11768-1457
Bankruptcy Case 8-16-72980-reg Summary: "Melissa Salerno's bankruptcy, initiated in 2016-07-01 and concluded by 09.29.2016 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Salerno — New York

Susan Samuels, Northport NY

Address: 23 Woodfield Ave Northport, NY 11768
Bankruptcy Case 8-10-77554-ast Overview: "Susan Samuels's Chapter 7 bankruptcy, filed in Northport, NY in 2010-09-27, led to asset liquidation, with the case closing in 2010-12-21."
Susan Samuels — New York

William J Sander, Northport NY

Address: 22 Woody Ln Northport, NY 11768-3254
Concise Description of Bankruptcy Case 8-14-72354-reg7: "In a Chapter 7 bankruptcy case, William J Sander from Northport, NY, saw their proceedings start in 2014-05-20 and complete by Aug 18, 2014, involving asset liquidation."
William J Sander — New York

William J Sander, Northport NY

Address: 22 Woody Ln Northport, NY 11768-3254
Brief Overview of Bankruptcy Case 8-2014-72354-reg: "William J Sander's bankruptcy, initiated in May 20, 2014 and concluded by August 2014 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Sander — New York

Concetta Santo, Northport NY

Address: 35 Soundview Dr Northport, NY 11768-1446
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71421-reg: "In a Chapter 7 bankruptcy case, Concetta Santo from Northport, NY, saw her proceedings start in 2014-04-02 and complete by 07.01.2014, involving asset liquidation."
Concetta Santo — New York

Christine Sensale, Northport NY

Address: 20 Grand Ave Northport, NY 11768
Brief Overview of Bankruptcy Case 8-09-79030-dte: "The bankruptcy record of Christine Sensale from Northport, NY, shows a Chapter 7 case filed in Nov 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2010."
Christine Sensale — New York

Marianne T Sheehan, Northport NY

Address: 86 Soper Ave Northport, NY 11768
Brief Overview of Bankruptcy Case 8-13-70822-reg: "The case of Marianne T Sheehan in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
Marianne T Sheehan — New York

Beatriz Siefken, Northport NY

Address: 49 Franklin St Northport, NY 11768
Bankruptcy Case 8-11-71103-ast Summary: "The case of Beatriz Siefken in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 26, 2011 and discharged early 2011-05-24, focusing on asset liquidation to repay creditors."
Beatriz Siefken — New York

Matthew J Spirn, Northport NY

Address: 52 Bayview Ave Apt 6 Northport, NY 11768
Bankruptcy Case 8-11-78750-ast Summary: "The case of Matthew J Spirn in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 12/14/2011 and discharged early April 7, 2012, focusing on asset liquidation to repay creditors."
Matthew J Spirn — New York

Christopher John Stayne, Northport NY

Address: 29 Wheeler Pl Northport, NY 11768-3145
Brief Overview of Bankruptcy Case 8-16-72937-las: "Christopher John Stayne's bankruptcy, initiated in June 2016 and concluded by Sep 28, 2016 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher John Stayne — New York

Honi S Stern, Northport NY

Address: 38 Sandy Hollow Rd Northport, NY 11768
Bankruptcy Case 8-11-70101-dte Summary: "Honi S Stern's bankruptcy, initiated in 2011-01-12 and concluded by April 11, 2011 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Honi S Stern — New York

Anna Swany, Northport NY

Address: 111 Middleville Rd Northport, NY 11768-2364
Concise Description of Bankruptcy Case 8-15-73081-reg7: "In a Chapter 7 bankruptcy case, Anna Swany from Northport, NY, saw her proceedings start in 07.23.2015 and complete by 2015-10-21, involving asset liquidation."
Anna Swany — New York

Kenneth J Swany, Northport NY

Address: 111 Middleville Rd Northport, NY 11768-2364
Concise Description of Bankruptcy Case 8-15-73081-reg7: "Kenneth J Swany's Chapter 7 bankruptcy, filed in Northport, NY in 2015-07-23, led to asset liquidation, with the case closing in 2015-10-21."
Kenneth J Swany — New York

Jason P Terrence, Northport NY

Address: 18 Burt Ave Apt 2 Northport, NY 11768-2064
Bankruptcy Case 8-14-72874-las Overview: "The case of Jason P Terrence in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 06.20.2014 and discharged early 09/18/2014, focusing on asset liquidation to repay creditors."
Jason P Terrence — New York

Vincent Trivigno, Northport NY

Address: 5 Iris Ct Northport, NY 11768-3261
Brief Overview of Bankruptcy Case 8-2014-72118-reg: "The case of Vincent Trivigno in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 05/08/2014 and discharged early 2014-08-06, focusing on asset liquidation to repay creditors."
Vincent Trivigno — New York

Nora Velasco, Northport NY

Address: 14 Wren Ct Northport, NY 11768
Bankruptcy Case 8-12-76159-dte Summary: "In Northport, NY, Nora Velasco filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-19."
Nora Velasco — New York

Frank Vene, Northport NY

Address: 16 Scudder Ave Northport, NY 11768
Bankruptcy Case 8-13-76104-reg Summary: "Frank Vene's bankruptcy, initiated in December 2013 and concluded by 03.13.2014 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Vene — New York

Jr Carl A Vitanza, Northport NY

Address: 5 Chris Ct Northport, NY 11768
Brief Overview of Bankruptcy Case 8-11-71883-reg: "In Northport, NY, Jr Carl A Vitanza filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
Jr Carl A Vitanza — New York

Suzanne P Waleski, Northport NY

Address: 326 Vernon Valley Rd Northport, NY 11768
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77280-dte: "Suzanne P Waleski's Chapter 7 bankruptcy, filed in Northport, NY in 12.20.2012, led to asset liquidation, with the case closing in Mar 29, 2013."
Suzanne P Waleski — New York

Stan Waszczak, Northport NY

Address: 50 Dogwood Ln Northport, NY 11768
Bankruptcy Case 8-10-77451-reg Overview: "In a Chapter 7 bankruptcy case, Stan Waszczak from Northport, NY, saw his proceedings start in 09/22/2010 and complete by Dec 20, 2010, involving asset liquidation."
Stan Waszczak — New York

Lorraine F Westcott, Northport NY

Address: 12 Ripley Dr Northport, NY 11768
Concise Description of Bankruptcy Case 8-13-70333-dte7: "Northport, NY resident Lorraine F Westcott's 2013-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2013."
Lorraine F Westcott — New York

Wonshik Yoon, Northport NY

Address: 3 Robert Lennox Dr Northport, NY 11768-1034
Bankruptcy Case 8-15-73698-las Summary: "Wonshik Yoon's Chapter 7 bankruptcy, filed in Northport, NY in August 2015, led to asset liquidation, with the case closing in November 2015."
Wonshik Yoon — New York

Youngja Yoon, Northport NY

Address: 3 Robert Lennox Dr Northport, NY 11768-1034
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73698-las: "Northport, NY resident Youngja Yoon's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Youngja Yoon — New York

Kevin Young, Northport NY

Address: 20 Grand Ave Northport, NY 11768
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70124-ast: "Kevin Young's Chapter 7 bankruptcy, filed in Northport, NY in 01.11.2012, led to asset liquidation, with the case closing in 04/10/2012."
Kevin Young — New York

Explore Free Bankruptcy Records by State