Website Logo

West Sayville, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Sayville.

Last updated on: April 05, 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

Marcella Baumann, West Sayville NY

Address: PO Box 107 West Sayville, NY 11796
Concise Description of Bankruptcy Case 8-13-74741-dte7: "In West Sayville, NY, Marcella Baumann filed for Chapter 7 bankruptcy in 09.13.2013. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2013."
Marcella Baumann — New York

Brian Bechtel, West Sayville NY

Address: 132 Easy St West Sayville, NY 11796
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70640-dte: "In a Chapter 7 bankruptcy case, Brian Bechtel from West Sayville, NY, saw their proceedings start in January 2010 and complete by 05/04/2010, involving asset liquidation."
Brian Bechtel — New York

Tamatha H Bildzukewicz, West Sayville NY

Address: 86 Atlantic Ave West Sayville, NY 11796
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72833-reg: "The bankruptcy filing by Tamatha H Bildzukewicz, undertaken in 04.25.2011 in West Sayville, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Tamatha H Bildzukewicz — New York

Christine Bruno, West Sayville NY

Address: 42 Cherry Ave West Sayville, NY 11796
Brief Overview of Bankruptcy Case 8-11-70001-reg: "In a Chapter 7 bankruptcy case, Christine Bruno from West Sayville, NY, saw her proceedings start in Jan 3, 2011 and complete by March 29, 2011, involving asset liquidation."
Christine Bruno — New York

Judith A Bustamante, West Sayville NY

Address: 16 Atlantic Ave West Sayville, NY 11796-1902
Concise Description of Bankruptcy Case 8-2014-74344-reg7: "West Sayville, NY resident Judith A Bustamante's 2014-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2014."
Judith A Bustamante — New York

Jr James Byrnes, West Sayville NY

Address: 133 Weaver Rd West Sayville, NY 11796
Concise Description of Bankruptcy Case 8-10-78470-reg7: "The case of Jr James Byrnes in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 10.27.2010 and discharged early 2011-01-25, focusing on asset liquidation to repay creditors."
Jr James Byrnes — New York

Darlene A Cammarata, West Sayville NY

Address: 14 Rivera Ln West Sayville, NY 11796-1514
Bankruptcy Case 8-15-71657-reg Overview: "In West Sayville, NY, Darlene A Cammarata filed for Chapter 7 bankruptcy in 2015-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2015."
Darlene A Cammarata — New York

Jr Albert Cerino, West Sayville NY

Address: 28 Greenview Cir West Sayville, NY 11796
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72250-dte: "West Sayville, NY resident Jr Albert Cerino's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2013."
Jr Albert Cerino — New York

Charles Fredrick Coljeske, West Sayville NY

Address: 41 Munson Ln West Sayville, NY 11796-1524
Brief Overview of Bankruptcy Case 8-2014-71301-reg: "In a Chapter 7 bankruptcy case, Charles Fredrick Coljeske from West Sayville, NY, saw his proceedings start in 2014-03-28 and complete by June 2014, involving asset liquidation."
Charles Fredrick Coljeske — New York

Thomas J Cooke, West Sayville NY

Address: 58 Tyler Ave West Sayville, NY 11796
Bankruptcy Case 8-11-74447-dte Summary: "Thomas J Cooke's bankruptcy, initiated in 06.22.2011 and concluded by October 15, 2011 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Cooke — New York

Andrew Dagostino, West Sayville NY

Address: 41 Brook St West Sayville, NY 11796
Bankruptcy Case 8-12-72787-dte Overview: "The bankruptcy filing by Andrew Dagostino, undertaken in 05/01/2012 in West Sayville, NY under Chapter 7, concluded with discharge in 08/24/2012 after liquidating assets."
Andrew Dagostino — New York

Joan T Drumm, West Sayville NY

Address: 161 Tariff St West Sayville, NY 11796
Bankruptcy Case 8-12-76356-dte Summary: "Joan T Drumm's bankruptcy, initiated in October 22, 2012 and concluded by 01.29.2013 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan T Drumm — New York

Thomas Franzese, West Sayville NY

Address: 149 Weaver Rd West Sayville, NY 11796
Bankruptcy Case 8-10-72750-ast Overview: "In West Sayville, NY, Thomas Franzese filed for Chapter 7 bankruptcy in Apr 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2010."
Thomas Franzese — New York

Tara Ann Frawley, West Sayville NY

Address: 64 Atlantic Ave Apt A West Sayville, NY 11796
Bankruptcy Case 13-10678 Overview: "Tara Ann Frawley's bankruptcy, initiated in 2013-05-22 and concluded by Aug 29, 2013 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Ann Frawley — New York

Joseph A Giuffre, West Sayville NY

Address: 139 Division Ave West Sayville, NY 11796-1312
Brief Overview of Bankruptcy Case 8-08-71386-reg: "The bankruptcy record for Joseph A Giuffre from West Sayville, NY, under Chapter 13, filed in 2008-03-25, involved setting up a repayment plan, finalized by Apr 1, 2013."
Joseph A Giuffre — New York

Brian Gold, West Sayville NY

Address: 77 Rollstone Ave West Sayville, NY 11796
Brief Overview of Bankruptcy Case 8-10-78149-dte: "In a Chapter 7 bankruptcy case, Brian Gold from West Sayville, NY, saw their proceedings start in 10.14.2010 and complete by 01.11.2011, involving asset liquidation."
Brian Gold — New York

Tashanna Harris, West Sayville NY

Address: PO Box 133 West Sayville, NY 11796-0133
Bankruptcy Case 8-15-72661-reg Summary: "Tashanna Harris's Chapter 7 bankruptcy, filed in West Sayville, NY in Jun 22, 2015, led to asset liquidation, with the case closing in 09.20.2015."
Tashanna Harris — New York

Carol A Hassett, West Sayville NY

Address: 29 Bartley Ln West Sayville, NY 11796-1518
Bankruptcy Case 8-16-72629-reg Overview: "The case of Carol A Hassett in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-13 and discharged early 09.11.2016, focusing on asset liquidation to repay creditors."
Carol A Hassett — New York

Robert T Hassett, West Sayville NY

Address: 29 Bartley Ln West Sayville, NY 11796-1518
Bankruptcy Case 8-16-72629-reg Summary: "In West Sayville, NY, Robert T Hassett filed for Chapter 7 bankruptcy in 2016-06-13. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-11."
Robert T Hassett — New York

Kristin Holmes, West Sayville NY

Address: 98 Hilary St West Sayville, NY 11796
Brief Overview of Bankruptcy Case 8-11-71460-ast: "The case of Kristin Holmes in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in March 11, 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Kristin Holmes — New York

John J Jimenez, West Sayville NY

Address: 17 Greenview Cir West Sayville, NY 11796-1603
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71201-las: "John J Jimenez's bankruptcy, initiated in 03.24.2014 and concluded by 2014-06-22 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Jimenez — New York

Robert J Kaufman, West Sayville NY

Address: 30 Greenview Cir West Sayville, NY 11796
Bankruptcy Case 8-13-71955-reg Summary: "The bankruptcy filing by Robert J Kaufman, undertaken in Apr 15, 2013 in West Sayville, NY under Chapter 7, concluded with discharge in 07.23.2013 after liquidating assets."
Robert J Kaufman — New York

June Kelly, West Sayville NY

Address: 2 Greenview Cir West Sayville, NY 11796-1600
Concise Description of Bankruptcy Case 8-14-71016-ast7: "June Kelly's Chapter 7 bankruptcy, filed in West Sayville, NY in March 17, 2014, led to asset liquidation, with the case closing in Jun 15, 2014."
June Kelly — New York

Helen M Krepela, West Sayville NY

Address: 106 Easy St West Sayville, NY 11796-1237
Bankruptcy Case 8-16-70708-reg Summary: "Helen M Krepela's bankruptcy, initiated in 2016-02-25 and concluded by 05/25/2016 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen M Krepela — New York

Gretchen Krupa, West Sayville NY

Address: 124 Cherry Ave West Sayville, NY 11796
Bankruptcy Case 8-10-73197-dte Overview: "The bankruptcy record of Gretchen Krupa from West Sayville, NY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2010."
Gretchen Krupa — New York

Joseph Laundrie, West Sayville NY

Address: 25 Briar Cir West Sayville, NY 11796
Brief Overview of Bankruptcy Case 8-11-70246-dte: "In West Sayville, NY, Joseph Laundrie filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2011."
Joseph Laundrie — New York

Nicholas Loscalzo, West Sayville NY

Address: 65 Washington Ave West Sayville, NY 11796
Concise Description of Bankruptcy Case 8-10-76632-ast7: "The case of Nicholas Loscalzo in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 08.24.2010 and discharged early 11/16/2010, focusing on asset liquidation to repay creditors."
Nicholas Loscalzo — New York

Richard J Luchese, West Sayville NY

Address: 152 Brook St West Sayville, NY 11796
Bankruptcy Case 8-11-71663-reg Overview: "In a Chapter 7 bankruptcy case, Richard J Luchese from West Sayville, NY, saw their proceedings start in 2011-03-17 and complete by July 2011, involving asset liquidation."
Richard J Luchese — New York

Barbara Mann, West Sayville NY

Address: 71 Tyler Ave West Sayville, NY 11796
Bankruptcy Case 8-10-71032-ast Summary: "The bankruptcy filing by Barbara Mann, undertaken in 2010-02-18 in West Sayville, NY under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Barbara Mann — New York

George F Mclachlan, West Sayville NY

Address: 60 Cherry Ave West Sayville, NY 11796
Bankruptcy Case 8-11-73544-reg Summary: "George F Mclachlan's bankruptcy, initiated in 2011-05-18 and concluded by 09/10/2011 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George F Mclachlan — New York

Joan Marie Mcsweeney, West Sayville NY

Address: 142 Easy St West Sayville, NY 11796
Brief Overview of Bankruptcy Case 8-11-73459-ast: "The bankruptcy filing by Joan Marie Mcsweeney, undertaken in 05/16/2011 in West Sayville, NY under Chapter 7, concluded with discharge in 09/08/2011 after liquidating assets."
Joan Marie Mcsweeney — New York

Ilda Melendez, West Sayville NY

Address: 535 Bevelander Pl Apt 535 West Sayville, NY 11796
Bankruptcy Case 8-10-70761-ast Overview: "Ilda Melendez's bankruptcy, initiated in February 4, 2010 and concluded by May 11, 2010 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ilda Melendez — New York

Jr Pedro Mendez, West Sayville NY

Address: 64 Washington Ave West Sayville, NY 11796
Bankruptcy Case 8-10-77594-reg Summary: "West Sayville, NY resident Jr Pedro Mendez's 09.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2010."
Jr Pedro Mendez — New York

Sarah L Newhouse, West Sayville NY

Address: 30 Rollstone Ave West Sayville, NY 11796
Bankruptcy Case 8-12-74232-dte Summary: "The case of Sarah L Newhouse in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-10 and discharged early 11/02/2012, focusing on asset liquidation to repay creditors."
Sarah L Newhouse — New York

Iv Irwin Oleary, West Sayville NY

Address: 56 Division Ave West Sayville, NY 11796
Bankruptcy Case 8-10-71519-dte Summary: "In West Sayville, NY, Iv Irwin Oleary filed for Chapter 7 bankruptcy in March 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Iv Irwin Oleary — New York

Kristin Olmsted, West Sayville NY

Address: PO Box 106 West Sayville, NY 11796
Concise Description of Bankruptcy Case 8-13-72578-dte7: "In West Sayville, NY, Kristin Olmsted filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Kristin Olmsted — New York

Georgine Olsen, West Sayville NY

Address: 57 Brook St West Sayville, NY 11796
Bankruptcy Case 8-10-72329-dte Overview: "Georgine Olsen's bankruptcy, initiated in 2010-04-01 and concluded by 2010-07-13 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgine Olsen — New York

Tina Orosco, West Sayville NY

Address: 67 Rollstone Ave West Sayville, NY 11796-1309
Concise Description of Bankruptcy Case 8-15-71870-reg7: "In a Chapter 7 bankruptcy case, Tina Orosco from West Sayville, NY, saw her proceedings start in Apr 30, 2015 and complete by 2015-07-29, involving asset liquidation."
Tina Orosco — New York

Gregory Pascucci, West Sayville NY

Address: 105 Brook St West Sayville, NY 11796
Bankruptcy Case 8-10-77452-reg Summary: "The bankruptcy record of Gregory Pascucci from West Sayville, NY, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Gregory Pascucci — New York

John Pelletier, West Sayville NY

Address: 176 Lorraine Cir West Sayville, NY 11796
Brief Overview of Bankruptcy Case 8-10-77269-ast: "John Pelletier's Chapter 7 bankruptcy, filed in West Sayville, NY in 09.17.2010, led to asset liquidation, with the case closing in December 2010."
John Pelletier — New York

John E Pemberton, West Sayville NY

Address: 146 Division Ave West Sayville, NY 11796
Bankruptcy Case 8-13-74193-reg Summary: "The bankruptcy filing by John E Pemberton, undertaken in 08/13/2013 in West Sayville, NY under Chapter 7, concluded with discharge in 11/20/2013 after liquidating assets."
John E Pemberton — New York

Kelly N Pfisterer, West Sayville NY

Address: 89 Washington Ave West Sayville, NY 11796-1622
Brief Overview of Bankruptcy Case 8-15-71810-las: "In a Chapter 7 bankruptcy case, Kelly N Pfisterer from West Sayville, NY, saw their proceedings start in 04.30.2015 and complete by July 2015, involving asset liquidation."
Kelly N Pfisterer — New York

Walter J Pfisterer, West Sayville NY

Address: 89 Washington Ave West Sayville, NY 11796-1622
Bankruptcy Case 8-15-71810-las Summary: "The bankruptcy record of Walter J Pfisterer from West Sayville, NY, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2015."
Walter J Pfisterer — New York

Debra A Piscitelli, West Sayville NY

Address: 481 Main St West Sayville, NY 11796-1809
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74650-ast: "Debra A Piscitelli's bankruptcy, initiated in October 2015 and concluded by 01/27/2016 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Piscitelli — New York

Daniel Robinson, West Sayville NY

Address: 83 Brook St West Sayville, NY 11796
Bankruptcy Case 8-10-79722-reg Overview: "Daniel Robinson's bankruptcy, initiated in 12/17/2010 and concluded by 03.15.2011 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Robinson — New York

Sylvia Sandgren, West Sayville NY

Address: 123 Carley Dr West Sayville, NY 11796
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73679-reg: "In West Sayville, NY, Sylvia Sandgren filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2011."
Sylvia Sandgren — New York

Anthony Santamarina, West Sayville NY

Address: 94 Washington Ave West Sayville, NY 11796
Concise Description of Bankruptcy Case 8-09-78800-reg7: "Anthony Santamarina's bankruptcy, initiated in 2009-11-16 and concluded by Feb 17, 2010 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Santamarina — New York

Douglas Sauer, West Sayville NY

Address: 121 Carley Dr West Sayville, NY 11796
Bankruptcy Case 8-11-70994-dte Overview: "West Sayville, NY resident Douglas Sauer's 02/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2011."
Douglas Sauer — New York

Patricia Sayevich, West Sayville NY

Address: 91 Rollstone Ave West Sayville, NY 11796-1309
Bankruptcy Case 8-08-70348-ast Overview: "In their Chapter 13 bankruptcy case filed in January 23, 2008, West Sayville, NY's Patricia Sayevich agreed to a debt repayment plan, which was successfully completed by March 15, 2013."
Patricia Sayevich — New York

Allison Scura, West Sayville NY

Address: 139 Rollstone Ave West Sayville, NY 11796-1308
Concise Description of Bankruptcy Case 8-2014-73192-reg7: "West Sayville, NY resident Allison Scura's July 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Allison Scura — New York

Lucille M Sinacori, West Sayville NY

Address: 119 Washington Ave West Sayville, NY 11796-1021
Concise Description of Bankruptcy Case 8-14-73889-ast7: "Lucille M Sinacori's bankruptcy, initiated in 08.21.2014 and concluded by November 2014 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille M Sinacori — New York

Robert S Sinacori, West Sayville NY

Address: 119 Washington Ave West Sayville, NY 11796-1021
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73889-ast: "In a Chapter 7 bankruptcy case, Robert S Sinacori from West Sayville, NY, saw their proceedings start in August 2014 and complete by 11/19/2014, involving asset liquidation."
Robert S Sinacori — New York

Christine Steffens, West Sayville NY

Address: 31 Colony Dr West Sayville, NY 11796
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73166-dte: "The case of Christine Steffens in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 2010-08-11, focusing on asset liquidation to repay creditors."
Christine Steffens — New York

Deborah J Vanessendelft, West Sayville NY

Address: 94 Tyler Ave West Sayville, NY 11796-1710
Bankruptcy Case 8-15-73672-ast Summary: "The bankruptcy filing by Deborah J Vanessendelft, undertaken in 08.26.2015 in West Sayville, NY under Chapter 7, concluded with discharge in 11.24.2015 after liquidating assets."
Deborah J Vanessendelft — New York

Kenneth M Vanessendelft, West Sayville NY

Address: 94 Tyler Ave West Sayville, NY 11796
Bankruptcy Case 8-11-70842-dte Overview: "In a Chapter 7 bankruptcy case, Kenneth M Vanessendelft from West Sayville, NY, saw their proceedings start in 02.14.2011 and complete by May 10, 2011, involving asset liquidation."
Kenneth M Vanessendelft — New York

Kelle Vespermann, West Sayville NY

Address: 164 Rollstone Ave Apt 1 West Sayville, NY 11796-1300
Concise Description of Bankruptcy Case 8-15-75080-las7: "The bankruptcy filing by Kelle Vespermann, undertaken in 2015-11-24 in West Sayville, NY under Chapter 7, concluded with discharge in February 22, 2016 after liquidating assets."
Kelle Vespermann — New York

Paul V Young, West Sayville NY

Address: 39 Washington Ave West Sayville, NY 11796-1617
Brief Overview of Bankruptcy Case 8-15-71588-ast: "Paul V Young's Chapter 7 bankruptcy, filed in West Sayville, NY in April 2015, led to asset liquidation, with the case closing in 2015-07-14."
Paul V Young — New York

Jeanine A Young, West Sayville NY

Address: 39 Washington Ave West Sayville, NY 11796-1617
Brief Overview of Bankruptcy Case 8-15-71588-ast: "The case of Jeanine A Young in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 15, 2015 and discharged early 07/14/2015, focusing on asset liquidation to repay creditors."
Jeanine A Young — New York

Explore Free Bankruptcy Records by State