personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Aquebogue, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Joseph Allegue, New York

Address: PO Box 694 Aquebogue, NY 11931

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78288-dte: "In a Chapter 7 bankruptcy case, Joseph Allegue from Aquebogue, NY, saw their proceedings start in 2009-10-30 and complete by Jan 26, 2010, involving asset liquidation."
Joseph Allegue — New York, 8-09-78288


ᐅ Francis Bonarrigo, New York

Address: PO Box 453 Aquebogue, NY 11931

Bankruptcy Case 8-10-79592-dte Overview: "The bankruptcy filing by Francis Bonarrigo, undertaken in December 10, 2010 in Aquebogue, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Francis Bonarrigo — New York, 8-10-79592


ᐅ Walter Bosque, New York

Address: PO Box 787 Aquebogue, NY 11931

Bankruptcy Case 8-09-78986-dte Summary: "Walter Bosque's bankruptcy, initiated in November 2009 and concluded by Feb 17, 2010 in Aquebogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Bosque — New York, 8-09-78986


ᐅ John Cardona, New York

Address: PO Box 785 Aquebogue, NY 11931

Bankruptcy Case 8-10-77410-reg Overview: "John Cardona's Chapter 7 bankruptcy, filed in Aquebogue, NY in 09/21/2010, led to asset liquidation, with the case closing in January 2011."
John Cardona — New York, 8-10-77410


ᐅ Jennifer Therese Confort, New York

Address: PO Box 2545 Aquebogue, NY 11931

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71653-reg: "Jennifer Therese Confort's bankruptcy, initiated in March 2011 and concluded by June 2011 in Aquebogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Therese Confort — New York, 8-11-71653


ᐅ Stephen John Conforti, New York

Address: PO Box 2395 Aquebogue, NY 11931

Bankruptcy Case 8-13-76087-reg Overview: "The bankruptcy record of Stephen John Conforti from Aquebogue, NY, shows a Chapter 7 case filed in 2013-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-12."
Stephen John Conforti — New York, 8-13-76087


ᐅ William David Davis, New York

Address: PO Box 381 Aquebogue, NY 11931

Concise Description of Bankruptcy Case 8-13-73035-dte7: "The bankruptcy filing by William David Davis, undertaken in 2013-06-06 in Aquebogue, NY under Chapter 7, concluded with discharge in Sep 11, 2013 after liquidating assets."
William David Davis — New York, 8-13-73035


ᐅ Vicky L Delgado, New York

Address: PO Box 2196 Aquebogue, NY 11931

Brief Overview of Bankruptcy Case 8-13-75770-dte: "In Aquebogue, NY, Vicky L Delgado filed for Chapter 7 bankruptcy in 11/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-21."
Vicky L Delgado — New York, 8-13-75770


ᐅ Thomas C Dorr, New York

Address: PO Box 579 Aquebogue, NY 11931

Bankruptcy Case 8-13-74456-reg Summary: "The bankruptcy record of Thomas C Dorr from Aquebogue, NY, shows a Chapter 7 case filed in 08.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Thomas C Dorr — New York, 8-13-74456


ᐅ Sadullah Duran, New York

Address: PO Box 2438 Aquebogue, NY 11931

Bankruptcy Case 8-10-78133-dte Summary: "The case of Sadullah Duran in Aquebogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sadullah Duran — New York, 8-10-78133


ᐅ Diane M Fitzgerald, New York

Address: PO Box 2757 Aquebogue, NY 11931-2757

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73714-reg: "The bankruptcy record of Diane M Fitzgerald from Aquebogue, NY, shows a Chapter 7 case filed in 2014-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2014."
Diane M Fitzgerald — New York, 8-2014-73714


ᐅ Miguel Garcia, New York

Address: PO Box 780 Aquebogue, NY 11931

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71813-reg: "Miguel Garcia's bankruptcy, initiated in April 8, 2013 and concluded by Jul 16, 2013 in Aquebogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Garcia — New York, 8-13-71813


ᐅ Gregory M Genovese, New York

Address: PO Box 513 Aquebogue, NY 11931

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70990-reg: "In a Chapter 7 bankruptcy case, Gregory M Genovese from Aquebogue, NY, saw their proceedings start in 02/27/2013 and complete by Jun 6, 2013, involving asset liquidation."
Gregory M Genovese — New York, 8-13-70990


ᐅ Ryan S Gregor, New York

Address: PO Box 2191 Aquebogue, NY 11931

Brief Overview of Bankruptcy Case 8-13-74588-dte: "The bankruptcy filing by Ryan S Gregor, undertaken in 09/04/2013 in Aquebogue, NY under Chapter 7, concluded with discharge in Dec 12, 2013 after liquidating assets."
Ryan S Gregor — New York, 8-13-74588


ᐅ Claudia Harding, New York

Address: PO Box 2766 Aquebogue, NY 11931

Concise Description of Bankruptcy Case 8-12-77175-dte7: "Claudia Harding's Chapter 7 bankruptcy, filed in Aquebogue, NY in 12.14.2012, led to asset liquidation, with the case closing in 03.23.2013."
Claudia Harding — New York, 8-12-77175


ᐅ Gerard J Kelly, New York

Address: PO Box 2608 Aquebogue, NY 11931

Bankruptcy Case 8-09-77590-dte Overview: "The case of Gerard J Kelly in Aquebogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard J Kelly — New York, 8-09-77590


ᐅ Nenita D Laurio, New York

Address: PO Box 2875 Aquebogue, NY 11931-2875

Brief Overview of Bankruptcy Case 8-15-74022-ast: "The case of Nenita D Laurio in Aquebogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nenita D Laurio — New York, 8-15-74022


ᐅ Carlo A Lauro, New York

Address: PO Box 2100 Aquebogue, NY 11931-2100

Brief Overview of Bankruptcy Case 8-16-71087-ast: "The case of Carlo A Lauro in Aquebogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlo A Lauro — New York, 8-16-71087


ᐅ Arlene J Liberti, New York

Address: PO Box 831 Aquebogue, NY 11931

Bankruptcy Case 8-13-71365-reg Summary: "In a Chapter 7 bankruptcy case, Arlene J Liberti from Aquebogue, NY, saw her proceedings start in 03.20.2013 and complete by Jun 27, 2013, involving asset liquidation."
Arlene J Liberti — New York, 8-13-71365


ᐅ Jr Valentino Marcoccia, New York

Address: PO Box 2196 Aquebogue, NY 11931

Concise Description of Bankruptcy Case 8-10-75068-reg7: "Jr Valentino Marcoccia's bankruptcy, initiated in 2010-06-30 and concluded by 10.23.2010 in Aquebogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Valentino Marcoccia — New York, 8-10-75068


ᐅ Cynthia Ann Megill, New York

Address: PO Box 2063 Aquebogue, NY 11931-2063

Bankruptcy Case 8-15-74902-reg Overview: "The case of Cynthia Ann Megill in Aquebogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ann Megill — New York, 8-15-74902


ᐅ Joseph Michael Megill, New York

Address: PO Box 2063 Aquebogue, NY 11931-2063

Bankruptcy Case 8-15-74902-reg Overview: "The case of Joseph Michael Megill in Aquebogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Michael Megill — New York, 8-15-74902


ᐅ Anthony R Miller, New York

Address: PO Box 140 Aquebogue, NY 11931

Brief Overview of Bankruptcy Case 8-11-72493-dte: "In a Chapter 7 bankruptcy case, Anthony R Miller from Aquebogue, NY, saw their proceedings start in 2011-04-13 and complete by August 6, 2011, involving asset liquidation."
Anthony R Miller — New York, 8-11-72493


ᐅ Joseph P Nespoli, New York

Address: PO Box 742 Aquebogue, NY 11931

Bankruptcy Case 8-11-74484-dte Summary: "In Aquebogue, NY, Joseph P Nespoli filed for Chapter 7 bankruptcy in 06.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2011."
Joseph P Nespoli — New York, 8-11-74484


ᐅ Ursula J Oliveras, New York

Address: PO Box 785 Aquebogue, NY 11931-0785

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72658-las: "In a Chapter 7 bankruptcy case, Ursula J Oliveras from Aquebogue, NY, saw her proceedings start in 06.09.2014 and complete by 09/07/2014, involving asset liquidation."
Ursula J Oliveras — New York, 8-14-72658


ᐅ John Peter Pasqualicchio, New York

Address: PO Box 105 Aquebogue, NY 11931-0105

Brief Overview of Bankruptcy Case 8-15-73748-reg: "In Aquebogue, NY, John Peter Pasqualicchio filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
John Peter Pasqualicchio — New York, 8-15-73748


ᐅ Mirirdis Perez, New York

Address: PO Box 2503 Aquebogue, NY 11931

Concise Description of Bankruptcy Case 8-10-78145-ast7: "Mirirdis Perez's Chapter 7 bankruptcy, filed in Aquebogue, NY in October 2010, led to asset liquidation, with the case closing in January 2011."
Mirirdis Perez — New York, 8-10-78145


ᐅ Andrew Przepiorowski, New York

Address: PO Box 117 Aquebogue, NY 11931

Bankruptcy Case 8-11-77650-dte Summary: "In a Chapter 7 bankruptcy case, Andrew Przepiorowski from Aquebogue, NY, saw their proceedings start in October 2011 and complete by 02/07/2012, involving asset liquidation."
Andrew Przepiorowski — New York, 8-11-77650


ᐅ Rosa Roca, New York

Address: PO Box 2638 Aquebogue, NY 11931-2638

Brief Overview of Bankruptcy Case 8-15-75378-ast: "Rosa Roca's bankruptcy, initiated in December 14, 2015 and concluded by 03/13/2016 in Aquebogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Roca — New York, 8-15-75378


ᐅ Dante W Scioscia, New York

Address: PO Box 456 Aquebogue, NY 11931

Bankruptcy Case 8-13-72592-ast Summary: "Dante W Scioscia's bankruptcy, initiated in 2013-05-15 and concluded by Aug 22, 2013 in Aquebogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dante W Scioscia — New York, 8-13-72592


ᐅ Zafar Sultan, New York

Address: PO Box 737 Aquebogue, NY 11931

Concise Description of Bankruptcy Case 8-12-72908-dte7: "The bankruptcy record of Zafar Sultan from Aquebogue, NY, shows a Chapter 7 case filed in 2012-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Zafar Sultan — New York, 8-12-72908


ᐅ Latasha Sutton, New York

Address: PO Box 2341 Aquebogue, NY 11931

Concise Description of Bankruptcy Case 8-10-77923-dte7: "In Aquebogue, NY, Latasha Sutton filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Latasha Sutton — New York, 8-10-77923


ᐅ Dwayne Waiters, New York

Address: PO Box 608 Aquebogue, NY 11931

Concise Description of Bankruptcy Case 8-10-79898-reg7: "The bankruptcy filing by Dwayne Waiters, undertaken in 12/26/2010 in Aquebogue, NY under Chapter 7, concluded with discharge in 03/28/2011 after liquidating assets."
Dwayne Waiters — New York, 8-10-79898