Website Logo

Rocky Point, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rocky Point.

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

Donna Mccarthy, Rocky Point NY

Address: 38 Uranus Rd Rocky Point, NY 11778
Bankruptcy Case 8-11-75780-reg Overview: "The bankruptcy filing by Donna Mccarthy, undertaken in August 2011 in Rocky Point, NY under Chapter 7, concluded with discharge in 11/22/2011 after liquidating assets."
Donna Mccarthy — New York

Sr William Mcgee, Rocky Point NY

Address: 179 Prince Rd Rocky Point, NY 11778
Bankruptcy Case 8-09-79109-dte Summary: "In a Chapter 7 bankruptcy case, Sr William Mcgee from Rocky Point, NY, saw their proceedings start in November 25, 2009 and complete by 2010-03-04, involving asset liquidation."
Sr William Mcgee — New York

Jane T Mcguire, Rocky Point NY

Address: 23 King Rd Rocky Point, NY 11778-9395
Brief Overview of Bankruptcy Case 8-14-71129-las: "Jane T Mcguire's Chapter 7 bankruptcy, filed in Rocky Point, NY in 03/20/2014, led to asset liquidation, with the case closing in 2014-06-18."
Jane T Mcguire — New York

John Mcintosh, Rocky Point NY

Address: 34 Willow Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-10-72347-reg: "The bankruptcy record of John Mcintosh from Rocky Point, 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 Jul 7, 2010."
John Mcintosh — New York

Jolene Mcnally, Rocky Point NY

Address: 36 Aloma Rd Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-09-79852-ast7: "Jolene Mcnally's bankruptcy, initiated in 12.23.2009 and concluded by March 23, 2010 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene Mcnally — New York

Michael C Mcnamee, Rocky Point NY

Address: 5 Pansy Rd Rocky Point, NY 11778-8685
Bankruptcy Case 8-14-70809-reg Summary: "The bankruptcy record of Michael C Mcnamee from Rocky Point, NY, shows a Chapter 7 case filed in Mar 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-30."
Michael C Mcnamee — New York

Jillian L Meehan, Rocky Point NY

Address: 13 Gardenia Rd Rocky Point, NY 11778-9518
Bankruptcy Case 8-15-71009-ast Summary: "The bankruptcy record of Jillian L Meehan from Rocky Point, NY, shows a Chapter 7 case filed in 2015-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2015."
Jillian L Meehan — New York

Patricia Moon, Rocky Point NY

Address: 245 Locust Dr Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-10-72752-dte7: "In a Chapter 7 bankruptcy case, Patricia Moon from Rocky Point, NY, saw their proceedings start in 04/16/2010 and complete by July 2010, involving asset liquidation."
Patricia Moon — New York

Jeanette Negus, Rocky Point NY

Address: 83 Locust Dr Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-10-72563-dte7: "The bankruptcy record of Jeanette Negus from Rocky Point, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jeanette Negus — New York

Wilfred Nevin, Rocky Point NY

Address: 26 Florida Rd Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79565-reg: "The bankruptcy record of Wilfred Nevin from Rocky Point, NY, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Wilfred Nevin — New York

Barry Nicoletto, Rocky Point NY

Address: PO Box 773 Rocky Point, NY 11778-0773
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72251-ast: "Rocky Point, NY resident Barry Nicoletto's 05.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2014."
Barry Nicoletto — New York

Nicholas Nicolosi, Rocky Point NY

Address: PO Box 1431 Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71443-dte: "Rocky Point, NY resident Nicholas Nicolosi's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
Nicholas Nicolosi — New York

Jay Oliver, Rocky Point NY

Address: 3 Meadow Ln Rocky Point, NY 11778
Bankruptcy Case 8-11-71518-reg Overview: "In a Chapter 7 bankruptcy case, Jay Oliver from Rocky Point, NY, saw their proceedings start in 03/13/2011 and complete by 06/13/2011, involving asset liquidation."
Jay Oliver — New York

Barry Orkin, Rocky Point NY

Address: 18 Caddy Pl Rocky Point, NY 11778-9016
Brief Overview of Bankruptcy Case 8-16-71223-las: "In Rocky Point, NY, Barry Orkin filed for Chapter 7 bankruptcy in Mar 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2016."
Barry Orkin — New York

Ilona Orkin, Rocky Point NY

Address: 18 Caddy Pl Rocky Point, NY 11778-9016
Bankruptcy Case 8-16-71223-las Summary: "In Rocky Point, NY, Ilona Orkin filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2016."
Ilona Orkin — New York

Vincent L Ortolani, Rocky Point NY

Address: 5 Caddy Pl Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-12-70094-reg7: "The bankruptcy filing by Vincent L Ortolani, undertaken in 2012-01-10 in Rocky Point, NY under Chapter 7, concluded with discharge in 04.10.2012 after liquidating assets."
Vincent L Ortolani — New York

Toni Paula Owensby, Rocky Point NY

Address: 346 Soundview Dr Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74438-reg: "Toni Paula Owensby's bankruptcy, initiated in 08/27/2013 and concluded by December 2013 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Paula Owensby — New York

Mark Aurelio Pagano, Rocky Point NY

Address: 26 Model Ct Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-11-70492-dte7: "The bankruptcy record of Mark Aurelio Pagano from Rocky Point, NY, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-27."
Mark Aurelio Pagano — New York

Patrick Panella, Rocky Point NY

Address: 10 Blue Rd Rocky Point, NY 11778
Bankruptcy Case 8-11-74424-ast Overview: "Patrick Panella's bankruptcy, initiated in June 2011 and concluded by Oct 14, 2011 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Panella — New York

Maria Papathanasis, Rocky Point NY

Address: 16 Daffodil Rd Rocky Point, NY 11778
Bankruptcy Case 8-12-76532-reg Overview: "In Rocky Point, NY, Maria Papathanasis filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2013."
Maria Papathanasis — New York

Joseph Paysen, Rocky Point NY

Address: 64 Brookhaven Dr Rocky Point, NY 11778
Bankruptcy Case 8-09-78091-dte Overview: "Joseph Paysen's bankruptcy, initiated in Oct 26, 2009 and concluded by 2010-01-20 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Paysen — New York

Steve Paz, Rocky Point NY

Address: 8 Olive Rd Rocky Point, NY 11778-8683
Concise Description of Bankruptcy Case 8-15-74595-las7: "The case of Steve Paz in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early 01.25.2016, focusing on asset liquidation to repay creditors."
Steve Paz — New York

Joseph S Pellegrino, Rocky Point NY

Address: 55 Shell Rd Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-13-71202-reg7: "The case of Joseph S Pellegrino in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 03/12/2013 and discharged early 2013-06-12, focusing on asset liquidation to repay creditors."
Joseph S Pellegrino — New York

Ralph Petrulo, Rocky Point NY

Address: 54 Shell Rd Rocky Point, NY 11778
Bankruptcy Case 8-10-75486-dte Summary: "In Rocky Point, NY, Ralph Petrulo filed for Chapter 7 bankruptcy in 07/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2010."
Ralph Petrulo — New York

Jeffrey Piccolo, Rocky Point NY

Address: 20 Star Rd Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72907-dte: "The bankruptcy filing by Jeffrey Piccolo, undertaken in 04/23/2010 in Rocky Point, NY under Chapter 7, concluded with discharge in 08/16/2010 after liquidating assets."
Jeffrey Piccolo — New York

Peter Pirro, Rocky Point NY

Address: 64 Mahogany Rd Rocky Point, NY 11778
Bankruptcy Case 8-10-77198-reg Overview: "Rocky Point, NY resident Peter Pirro's 09/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07."
Peter Pirro — New York

John Pisano, Rocky Point NY

Address: 2 Suffolk Dr Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-10-75593-dte: "The bankruptcy filing by John Pisano, undertaken in 2010-07-19 in Rocky Point, NY under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets."
John Pisano — New York

Josephine Pohl, Rocky Point NY

Address: 76 Freya Rd Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-13-73183-ast7: "Josephine Pohl's bankruptcy, initiated in 2013-06-14 and concluded by 2013-09-21 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Pohl — New York

Wayne Poillon, Rocky Point NY

Address: 16 Pearl Rd Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74316-ast: "The bankruptcy record of Wayne Poillon from Rocky Point, NY, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2010."
Wayne Poillon — New York

Jesus A Portillo, Rocky Point NY

Address: 34 Palm Rd Rocky Point, NY 11778-9047
Bankruptcy Case 8-15-70082-ast Overview: "The bankruptcy filing by Jesus A Portillo, undertaken in Jan 9, 2015 in Rocky Point, NY under Chapter 7, concluded with discharge in April 9, 2015 after liquidating assets."
Jesus A Portillo — New York

Kathryn Pryhocki, Rocky Point NY

Address: 8 Queen Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-12-74701-dte: "In a Chapter 7 bankruptcy case, Kathryn Pryhocki from Rocky Point, NY, saw her proceedings start in July 28, 2012 and complete by 2012-11-20, involving asset liquidation."
Kathryn Pryhocki — New York

Tamra L Puglisi, Rocky Point NY

Address: PO Box 931 Rocky Point, NY 11778
Bankruptcy Case 8-11-75794-dte Overview: "Tamra L Puglisi's Chapter 7 bankruptcy, filed in Rocky Point, NY in 2011-08-15, led to asset liquidation, with the case closing in November 2011."
Tamra L Puglisi — New York

Patricia Randisi, Rocky Point NY

Address: 3 Sams Path Rocky Point, NY 11778-8904
Brief Overview of Bankruptcy Case 8-2014-71736-reg: "Patricia Randisi's bankruptcy, initiated in 2014-04-18 and concluded by July 17, 2014 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Randisi — New York

Kevin Rennee, Rocky Point NY

Address: 72 Hawthorne Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-10-71120-reg: "The bankruptcy record of Kevin Rennee from Rocky Point, NY, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2010."
Kevin Rennee — New York

Frederick J Rentz, Rocky Point NY

Address: 22 Zenith Rd Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72701-dte: "Frederick J Rentz's bankruptcy, initiated in 04.30.2012 and concluded by 2012-08-23 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick J Rentz — New York

Brian Ricker, Rocky Point NY

Address: 9 Comus Rd Rocky Point, NY 11778
Bankruptcy Case 8-10-72813-ast Summary: "Brian Ricker's Chapter 7 bankruptcy, filed in Rocky Point, NY in 2010-04-19, led to asset liquidation, with the case closing in Aug 12, 2010."
Brian Ricker — New York

Michele J Riedes, Rocky Point NY

Address: 93 Friendship Dr Rocky Point, NY 11778
Bankruptcy Case 8-13-70456-reg Overview: "The bankruptcy filing by Michele J Riedes, undertaken in January 29, 2013 in Rocky Point, NY under Chapter 7, concluded with discharge in 2013-05-08 after liquidating assets."
Michele J Riedes — New York

Nicole S Riedes, Rocky Point NY

Address: 93 Friendship Dr Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-11-72195-dte7: "The bankruptcy filing by Nicole S Riedes, undertaken in 2011-04-01 in Rocky Point, NY under Chapter 7, concluded with discharge in 07.25.2011 after liquidating assets."
Nicole S Riedes — New York

William A Ritzmann, Rocky Point NY

Address: 275 Rocky Point Landing Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-13-72257-reg: "William A Ritzmann's Chapter 7 bankruptcy, filed in Rocky Point, NY in 04.29.2013, led to asset liquidation, with the case closing in Aug 6, 2013."
William A Ritzmann — New York

Margaret Lynn Rochford, Rocky Point NY

Address: 44 Misty Rd Rocky Point, NY 11778
Bankruptcy Case 8-11-73640-dte Overview: "Rocky Point, NY resident Margaret Lynn Rochford's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2011."
Margaret Lynn Rochford — New York

David W Ropell, Rocky Point NY

Address: 4 Elm Rd Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71972-reg: "Rocky Point, NY resident David W Ropell's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
David W Ropell — New York

Donna L Roth, Rocky Point NY

Address: 59 Rocky Point Yaphank Rd Apt 41 Rocky Point, NY 11778-8446
Bankruptcy Case 8-14-72294-ast Summary: "In a Chapter 7 bankruptcy case, Donna L Roth from Rocky Point, NY, saw her proceedings start in May 16, 2014 and complete by 2014-08-14, involving asset liquidation."
Donna L Roth — New York

Donna L Roth, Rocky Point NY

Address: 59 Rocky Point Yaphank Rd Apt 41 Rocky Point, NY 11778-8446
Concise Description of Bankruptcy Case 8-2014-72294-ast7: "Donna L Roth's Chapter 7 bankruptcy, filed in Rocky Point, NY in 2014-05-16, led to asset liquidation, with the case closing in 08/14/2014."
Donna L Roth — New York

Diana M Rulon, Rocky Point NY

Address: 7 Ermine Rd Rocky Point, NY 11778-9519
Brief Overview of Bankruptcy Case 8-2014-71959-reg: "The case of Diana M Rulon in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 04.30.2014 and discharged early 07/29/2014, focusing on asset liquidation to repay creditors."
Diana M Rulon — New York

Aprillynn Russo, Rocky Point NY

Address: 31 Shell Rd Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76088-dte: "In Rocky Point, NY, Aprillynn Russo filed for Chapter 7 bankruptcy in 08.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Aprillynn Russo — New York

Jr Guy A Rutt, Rocky Point NY

Address: 7 Misty Rd Rocky Point, NY 11778
Bankruptcy Case 8-13-71015-dte Overview: "Rocky Point, NY resident Jr Guy A Rutt's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-07."
Jr Guy A Rutt — New York

Ellen Ryan, Rocky Point NY

Address: 14 Hallock Ln Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-13-71112-ast7: "Ellen Ryan's Chapter 7 bankruptcy, filed in Rocky Point, NY in March 6, 2013, led to asset liquidation, with the case closing in 06/13/2013."
Ellen Ryan — New York

Elizabeth J Rzonca, Rocky Point NY

Address: 47 Highland Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-11-76794-dte: "The case of Elizabeth J Rzonca in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in September 23, 2011 and discharged early 2012-01-03, focusing on asset liquidation to repay creditors."
Elizabeth J Rzonca — New York

Luppino Suzanne Sachse, Rocky Point NY

Address: 195 Locust Dr Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-13-72721-dte: "Luppino Suzanne Sachse's bankruptcy, initiated in May 2013 and concluded by 08/28/2013 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luppino Suzanne Sachse — New York

David B Sadler, Rocky Point NY

Address: 108 Magnolia Dr Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-12-70291-dte7: "David B Sadler's bankruptcy, initiated in 2012-01-20 and concluded by 2012-05-14 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David B Sadler — New York

Carol Ann Santiago, Rocky Point NY

Address: 9 Meroke Ln Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74380-dte: "In Rocky Point, NY, Carol Ann Santiago filed for Chapter 7 bankruptcy in July 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2012."
Carol Ann Santiago — New York

Donna M Sanvitale, Rocky Point NY

Address: 16 Dryad Rd Rocky Point, NY 11778-9627
Bankruptcy Case 8-14-70950-cec Summary: "Donna M Sanvitale's Chapter 7 bankruptcy, filed in Rocky Point, NY in March 2014, led to asset liquidation, with the case closing in 2014-06-09."
Donna M Sanvitale — New York

Jessica A Savarese, Rocky Point NY

Address: 22 Fern Rd Rocky Point, NY 11778-8849
Brief Overview of Bankruptcy Case 8-15-72255-reg: "The bankruptcy filing by Jessica A Savarese, undertaken in May 27, 2015 in Rocky Point, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Jessica A Savarese — New York

Linda Scalcione, Rocky Point NY

Address: 7 Highland Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-10-74834-dte: "In a Chapter 7 bankruptcy case, Linda Scalcione from Rocky Point, NY, saw her proceedings start in 2010-06-23 and complete by 2010-09-28, involving asset liquidation."
Linda Scalcione — New York

Kenneth Scheidt, Rocky Point NY

Address: 15 Phoenix Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-10-73489-dte: "Kenneth Scheidt's bankruptcy, initiated in May 7, 2010 and concluded by 08/30/2010 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Scheidt — New York

Donald Schweizer, Rocky Point NY

Address: 11 Columbine Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-10-79720-reg: "Rocky Point, NY resident Donald Schweizer's 12.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Donald Schweizer — New York

Lawrence N Sciarrino, Rocky Point NY

Address: 28 Mahogany Rd Rocky Point, NY 11778-9226
Bankruptcy Case 8-15-71396-las Summary: "In a Chapter 7 bankruptcy case, Lawrence N Sciarrino from Rocky Point, NY, saw their proceedings start in April 3, 2015 and complete by 2015-07-02, involving asset liquidation."
Lawrence N Sciarrino — New York

Ruth Ellen Sciarrino, Rocky Point NY

Address: 28 Mahogany Rd Rocky Point, NY 11778-9226
Concise Description of Bankruptcy Case 8-15-71396-las7: "In a Chapter 7 bankruptcy case, Ruth Ellen Sciarrino from Rocky Point, NY, saw her proceedings start in Apr 3, 2015 and complete by Jul 2, 2015, involving asset liquidation."
Ruth Ellen Sciarrino — New York

Frank A Sciulla, Rocky Point NY

Address: 136 Hallock Ln Rocky Point, NY 11778-8938
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73732-reg: "Frank A Sciulla's bankruptcy, initiated in 08/13/2014 and concluded by 11.11.2014 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank A Sciulla — New York

Georgeann Sciulla, Rocky Point NY

Address: 136 Hallock Ln Rocky Point, NY 11778-8938
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73732-reg: "The bankruptcy filing by Georgeann Sciulla, undertaken in 08.13.2014 in Rocky Point, NY under Chapter 7, concluded with discharge in 2014-11-11 after liquidating assets."
Georgeann Sciulla — New York

Anthony Scullari, Rocky Point NY

Address: 10 2nd Ave Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-13-74914-ast7: "In Rocky Point, NY, Anthony Scullari filed for Chapter 7 bankruptcy in 2013-09-26. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2014."
Anthony Scullari — New York

Dennis J Shanahan, Rocky Point NY

Address: 19 Model Ct Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-13-70208-reg7: "The bankruptcy record of Dennis J Shanahan from Rocky Point, NY, shows a Chapter 7 case filed in January 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-25."
Dennis J Shanahan — New York

Clifford J Simpson, Rocky Point NY

Address: PO Box 1316 Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-11-70634-ast: "The bankruptcy record of Clifford J Simpson from Rocky Point, NY, shows a Chapter 7 case filed in Feb 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Clifford J Simpson — New York

Mario Siragusa, Rocky Point NY

Address: 7 Solitaire Rd Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75176-ast: "The case of Mario Siragusa in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 2, 2010 and discharged early Oct 25, 2010, focusing on asset liquidation to repay creditors."
Mario Siragusa — New York

Kevin Sloane, Rocky Point NY

Address: 28 Patchogue Dr Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79893-reg: "Rocky Point, NY resident Kevin Sloane's 12.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2010."
Kevin Sloane — New York

Laura Smith, Rocky Point NY

Address: 33 Eos Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-10-74097-ast: "The bankruptcy filing by Laura Smith, undertaken in 2010-05-28 in Rocky Point, NY under Chapter 7, concluded with discharge in 09.20.2010 after liquidating assets."
Laura Smith — New York

David Smith, Rocky Point NY

Address: 45 Rosewood Rd Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78343-reg: "David Smith's Chapter 7 bankruptcy, filed in Rocky Point, NY in Oct 22, 2010, led to asset liquidation, with the case closing in 01.19.2011."
David Smith — New York

Catherine Smyth, Rocky Point NY

Address: 18 Twilight Rd Rocky Point, NY 11778-9785
Bankruptcy Case 8-15-72263-reg Overview: "In a Chapter 7 bankruptcy case, Catherine Smyth from Rocky Point, NY, saw her proceedings start in 2015-05-27 and complete by 2015-08-25, involving asset liquidation."
Catherine Smyth — New York

Charles Smyth, Rocky Point NY

Address: 18 Twilight Rd Rocky Point, NY 11778-9785
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72263-reg: "The case of Charles Smyth in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-27 and discharged early Aug 25, 2015, focusing on asset liquidation to repay creditors."
Charles Smyth — New York

James M Solomon, Rocky Point NY

Address: PO Box 5256 Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-11-70728-ast7: "Rocky Point, NY resident James M Solomon's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
James M Solomon — New York

Steven Spector, Rocky Point NY

Address: PO Box 1324 Rocky Point, NY 11778-1324
Concise Description of Bankruptcy Case 8-15-72737-ast7: "Steven Spector's bankruptcy, initiated in June 2015 and concluded by 2015-09-23 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Spector — New York

William Arthur Spittal, Rocky Point NY

Address: 167 Prince Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-12-72774-reg: "William Arthur Spittal's bankruptcy, initiated in 04.30.2012 and concluded by 2012-08-23 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Arthur Spittal — New York

Linda A Stever, Rocky Point NY

Address: 41 Park Dr Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74309-dte: "The case of Linda A Stever in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 08/20/2013 and discharged early Nov 27, 2013, focusing on asset liquidation to repay creditors."
Linda A Stever — New York

Michael Stopanio, Rocky Point NY

Address: 90 Sunburst Dr Rocky Point, NY 11778-9195
Brief Overview of Bankruptcy Case 8-2014-71349-reg: "The bankruptcy record of Michael Stopanio from Rocky Point, NY, shows a Chapter 7 case filed in March 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-27."
Michael Stopanio — New York

Lori Surrusco, Rocky Point NY

Address: 87 Cherry Rd Rocky Point, NY 11778
Bankruptcy Case 8-10-71587-reg Summary: "Lori Surrusco's Chapter 7 bankruptcy, filed in Rocky Point, NY in March 2010, led to asset liquidation, with the case closing in 06.15.2010."
Lori Surrusco — New York

Craig N Susmin, Rocky Point NY

Address: PO Box 1805 Rocky Point, NY 11778
Bankruptcy Case 8-11-76655-reg Overview: "The case of Craig N Susmin in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 09.19.2011 and discharged early 2012-01-12, focusing on asset liquidation to repay creditors."
Craig N Susmin — New York

Jeffrey G Tabacco, Rocky Point NY

Address: 86 King Rd Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-12-77047-dte: "The bankruptcy filing by Jeffrey G Tabacco, undertaken in 12/07/2012 in Rocky Point, NY under Chapter 7, concluded with discharge in 2013-03-16 after liquidating assets."
Jeffrey G Tabacco — New York

Amber Tamberino, Rocky Point NY

Address: 60 King Rd Rocky Point, NY 11778-8929
Brief Overview of Bankruptcy Case 8-14-75297-las: "In a Chapter 7 bankruptcy case, Amber Tamberino from Rocky Point, NY, saw her proceedings start in 2014-11-26 and complete by February 24, 2015, involving asset liquidation."
Amber Tamberino — New York

Linda M Tanzella, Rocky Point NY

Address: 35 Tamarack Rd Rocky Point, NY 11778-8832
Concise Description of Bankruptcy Case 8-15-70233-reg7: "In a Chapter 7 bankruptcy case, Linda M Tanzella from Rocky Point, NY, saw her proceedings start in 01/20/2015 and complete by 2015-04-20, involving asset liquidation."
Linda M Tanzella — New York

Carol B Taylor, Rocky Point NY

Address: 215 Rocky Point Landing Rd Rocky Point, NY 11778
Bankruptcy Case 8-13-76100-dte Overview: "In a Chapter 7 bankruptcy case, Carol B Taylor from Rocky Point, NY, saw their proceedings start in December 2013 and complete by 2014-03-13, involving asset liquidation."
Carol B Taylor — New York

Jeffrey Terracciano, Rocky Point NY

Address: 12 Dawn Rd Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-11-77158-reg7: "Jeffrey Terracciano's bankruptcy, initiated in 10.06.2011 and concluded by January 2012 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Terracciano — New York

Kyle D Thompson, Rocky Point NY

Address: 7 Star Rd Rocky Point, NY 11778
Bankruptcy Case 8-12-71811-ast Overview: "The bankruptcy filing by Kyle D Thompson, undertaken in March 2012 in Rocky Point, NY under Chapter 7, concluded with discharge in June 26, 2012 after liquidating assets."
Kyle D Thompson — New York

Douglas Thorstensen, Rocky Point NY

Address: 3 Point Breeze Dr Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76028-ast: "The bankruptcy record of Douglas Thorstensen from Rocky Point, NY, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-03."
Douglas Thorstensen — New York

Lisa Tisi, Rocky Point NY

Address: 69 Rocky Point Yaphank Rd Apt 99 Rocky Point, NY 11778
Bankruptcy Case 8-10-74317-ast Summary: "Lisa Tisi's bankruptcy, initiated in 06.04.2010 and concluded by 2010-09-08 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Tisi — New York

Donald Townsend, Rocky Point NY

Address: 111 Friendship Dr Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73874-reg: "Rocky Point, NY resident Donald Townsend's 07/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2013."
Donald Townsend — New York

Gerard J Turner, Rocky Point NY

Address: 38 Dawn Rd Rocky Point, NY 11778-8535
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75553-reg: "The case of Gerard J Turner in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 12.31.2015 and discharged early 03/30/2016, focusing on asset liquidation to repay creditors."
Gerard J Turner — New York

Lisamarie Turner, Rocky Point NY

Address: PO Box 5023 Rocky Point, NY 11778-2110
Bankruptcy Case 8-15-75553-reg Overview: "Rocky Point, NY resident Lisamarie Turner's December 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
Lisamarie Turner — New York

Jimmie Tyler, Rocky Point NY

Address: 20 Adams St Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-11-73057-dte: "In a Chapter 7 bankruptcy case, Jimmie Tyler from Rocky Point, NY, saw their proceedings start in 2011-04-30 and complete by 2011-08-23, involving asset liquidation."
Jimmie Tyler — New York

William G Ueblacker, Rocky Point NY

Address: 50 Nautilus Rd Rocky Point, NY 11778-9482
Bankruptcy Case 8-2014-72954-ast Summary: "William G Ueblacker's Chapter 7 bankruptcy, filed in Rocky Point, NY in 06/26/2014, led to asset liquidation, with the case closing in Sep 24, 2014."
William G Ueblacker — New York

Nicole Vales, Rocky Point NY

Address: 63 Hagerman Landing Rd Rocky Point, NY 11778-8785
Concise Description of Bankruptcy Case 8-16-71484-ast7: "Rocky Point, NY resident Nicole Vales's Apr 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-04."
Nicole Vales — New York

Kenneth Vatter, Rocky Point NY

Address: 91 King Rd Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-79034-reg: "Kenneth Vatter's bankruptcy, initiated in 2011-12-29 and concluded by April 2012 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Vatter — New York

Kim Marie Venezia, Rocky Point NY

Address: 320 Locust Dr Rocky Point, NY 11778-9281
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74988-las: "The bankruptcy record of Kim Marie Venezia from Rocky Point, NY, shows a Chapter 7 case filed in 11/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Kim Marie Venezia — New York

Ralph A Virga, Rocky Point NY

Address: 48 Sunburst Dr Rocky Point, NY 11778
Brief Overview of Bankruptcy Case 8-13-72385-ast: "Rocky Point, NY resident Ralph A Virga's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2013."
Ralph A Virga — New York

Charles F Voorhis, Rocky Point NY

Address: 87 Freya Rd Rocky Point, NY 11778
Bankruptcy Case 8-12-74803-ast Summary: "In a Chapter 7 bankruptcy case, Charles F Voorhis from Rocky Point, NY, saw their proceedings start in 2012-08-02 and complete by Nov 25, 2012, involving asset liquidation."
Charles F Voorhis — New York

Nicole Vorraro, Rocky Point NY

Address: 44 Comus Rd Rocky Point, NY 11778
Bankruptcy Case 8-10-77862-reg Overview: "In Rocky Point, NY, Nicole Vorraro filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Nicole Vorraro — New York

Michael J Wachholder, Rocky Point NY

Address: 43 Sams Path Rocky Point, NY 11778-8904
Concise Description of Bankruptcy Case 8-11-78574-ast7: "Michael J Wachholder's Rocky Point, NY bankruptcy under Chapter 13 in December 2011 led to a structured repayment plan, successfully discharged in 11.05.2013."
Michael J Wachholder — New York

Sara N Wainwright, Rocky Point NY

Address: 122 King Rd Rocky Point, NY 11778
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74628-dte: "The case of Sara N Wainwright in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 06/28/2011 and discharged early 2011-10-21, focusing on asset liquidation to repay creditors."
Sara N Wainwright — New York

Brian Walsh, Rocky Point NY

Address: 34 Cedar Rd Rocky Point, NY 11778
Concise Description of Bankruptcy Case 8-13-74908-dte7: "In a Chapter 7 bankruptcy case, Brian Walsh from Rocky Point, NY, saw their proceedings start in September 2013 and complete by January 3, 2014, involving asset liquidation."
Brian Walsh — New York

Richard S Warokomski, Rocky Point NY

Address: 72 Hallock Landing Rd Rocky Point, NY 11778-9432
Concise Description of Bankruptcy Case 8-14-71110-ast7: "In a Chapter 7 bankruptcy case, Richard S Warokomski from Rocky Point, NY, saw their proceedings start in 2014-03-19 and complete by 2014-06-17, involving asset liquidation."
Richard S Warokomski — New York

Valerie Oniel Wehnke, Rocky Point NY

Address: 8 Fountain Rd Rocky Point, NY 11778-9507
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72114-ast: "In Rocky Point, NY, Valerie Oniel Wehnke filed for Chapter 7 bankruptcy in 2016-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-09."
Valerie Oniel Wehnke — New York

Explore Free Bankruptcy Records by State