personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bayport, 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 J Albanese, New York

Address: 39 S Fairview Ave Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76100-ast: "The case of Joseph J Albanese in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph J Albanese — New York, 8-12-76100


ᐅ Kevin L Albinowski, New York

Address: 552 Sylvan Ave Bayport, NY 11705-1500

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71924-reg: "Kevin L Albinowski's Chapter 7 bankruptcy, filed in Bayport, NY in May 2015, led to asset liquidation, with the case closing in Aug 2, 2015."
Kevin L Albinowski — New York, 8-15-71924


ᐅ Edmund A Alegre, New York

Address: 155 Terrace Rd Bayport, NY 11705

Bankruptcy Case 8-13-73546-dte Overview: "In a Chapter 7 bankruptcy case, Edmund A Alegre from Bayport, NY, saw his proceedings start in July 2013 and complete by 2013-10-09, involving asset liquidation."
Edmund A Alegre — New York, 8-13-73546


ᐅ Victoria A Alfo, New York

Address: PO Box 927 Bayport, NY 11705-0927

Bankruptcy Case 8-07-74424-ast Summary: "Filing for Chapter 13 bankruptcy in 11.01.2007, Victoria A Alfo from Bayport, NY, structured a repayment plan, achieving discharge in 2012-11-19."
Victoria A Alfo — New York, 8-07-74424


ᐅ Joanna E Alvarez, New York

Address: 548 Terrace Rd Bayport, NY 11705

Bankruptcy Case 8-13-71375-dte Overview: "The bankruptcy record of Joanna E Alvarez from Bayport, NY, shows a Chapter 7 case filed in 03/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Joanna E Alvarez — New York, 8-13-71375


ᐅ Danene Baker, New York

Address: 120 Grady St Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75502-ast: "The case of Danene Baker in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danene Baker — New York, 8-13-75502


ᐅ Michael R Baratta, New York

Address: 132 Fairview Ave Bayport, NY 11705-1894

Bankruptcy Case 8-15-70877-reg Summary: "The case of Michael R Baratta in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Baratta — New York, 8-15-70877


ᐅ Patricia A Baratta, New York

Address: 12 Oak St Bayport, NY 11705-1817

Bankruptcy Case 8-15-70877-reg Overview: "In Bayport, NY, Patricia A Baratta filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-03."
Patricia A Baratta — New York, 8-15-70877


ᐅ Charles A Benjamin, New York

Address: 289 West Rd Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75099-reg: "In Bayport, NY, Charles A Benjamin filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Charles A Benjamin — New York, 8-11-75099


ᐅ Tara Brodmerkel, New York

Address: 435 Bayport Ave Bayport, NY 11705

Bankruptcy Case 8-13-71765-dte Summary: "Bayport, NY resident Tara Brodmerkel's 04.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2013."
Tara Brodmerkel — New York, 8-13-71765


ᐅ Jill D Bullwinkle, New York

Address: 559 Gillette Ave Bayport, NY 11705

Bankruptcy Case 8-08-70300-ess Overview: "Bayport, NY resident Jill D Bullwinkle's 2008-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Jill D Bullwinkle — New York, 8-08-70300


ᐅ John H Butler, New York

Address: 361 Middle Rd Bayport, NY 11705

Bankruptcy Case 8-11-77047-ast Summary: "The bankruptcy record of John H Butler from Bayport, NY, shows a Chapter 7 case filed in 10.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
John H Butler — New York, 8-11-77047


ᐅ Thomas Camberdella, New York

Address: 477 1st Ave Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71409-ast: "The case of Thomas Camberdella in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Camberdella — New York, 8-11-71409


ᐅ Richard F Carey, New York

Address: 324 1st Ave Bayport, NY 11705-1304

Concise Description of Bankruptcy Case 8-2014-73579-ast7: "Richard F Carey's bankruptcy, initiated in 08.01.2014 and concluded by Oct 30, 2014 in Bayport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard F Carey — New York, 8-2014-73579


ᐅ Dina M Carey, New York

Address: 324 1st Ave Bayport, NY 11705-1304

Concise Description of Bankruptcy Case 8-14-73579-ast7: "In Bayport, NY, Dina M Carey filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2014."
Dina M Carey — New York, 8-14-73579


ᐅ Kenneth V Casey, New York

Address: 213 Imperial Way Bayport, NY 11705-1547

Brief Overview of Bankruptcy Case 8-15-71195-ast: "The bankruptcy filing by Kenneth V Casey, undertaken in 03/24/2015 in Bayport, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Kenneth V Casey — New York, 8-15-71195


ᐅ Paetra Cea, New York

Address: 83 Kensington Ave Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-11-74439-ast: "Paetra Cea's Chapter 7 bankruptcy, filed in Bayport, NY in 06.22.2011, led to asset liquidation, with the case closing in October 2011."
Paetra Cea — New York, 8-11-74439


ᐅ Adam Christopherson, New York

Address: 730 Imperial Way Bayport, NY 11705

Bankruptcy Case 8-10-75381-ast Overview: "The case of Adam Christopherson in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Christopherson — New York, 8-10-75381


ᐅ Daniel K Coyle, New York

Address: 35 Central Ave Bayport, NY 11705-1501

Brief Overview of Bankruptcy Case 8-16-72866-ast: "Bayport, NY resident Daniel K Coyle's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2016."
Daniel K Coyle — New York, 8-16-72866


ᐅ Lori Coyle, New York

Address: 35 Central Ave Bayport, NY 11705-1501

Bankruptcy Case 8-16-72866-ast Summary: "The case of Lori Coyle in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Coyle — New York, 8-16-72866


ᐅ Trevor Ian Cudmore, New York

Address: 331 McConnell Ave Bayport, NY 11705

Bankruptcy Case 8-11-70048-ast Overview: "The case of Trevor Ian Cudmore in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Ian Cudmore — New York, 8-11-70048


ᐅ Gerard Dandraia, New York

Address: 341 2nd Ave Bayport, NY 11705

Concise Description of Bankruptcy Case 8-13-70529-reg7: "The case of Gerard Dandraia in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Dandraia — New York, 8-13-70529


ᐅ Mary Beth Degnan, New York

Address: 21 Edgewater Ave Bayport, NY 11705-2101

Concise Description of Bankruptcy Case 8-14-71248-ast7: "Bayport, NY resident Mary Beth Degnan's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Mary Beth Degnan — New York, 8-14-71248


ᐅ Adnan Demirhan, New York

Address: 300 S Snedecor Ave Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-10-72144-reg: "Adnan Demirhan's Chapter 7 bankruptcy, filed in Bayport, NY in March 30, 2010, led to asset liquidation, with the case closing in 07/12/2010."
Adnan Demirhan — New York, 8-10-72144


ᐅ Jr Orlando Diaz, New York

Address: 543 Lakeview Ave Bayport, NY 11705

Bankruptcy Case 8-10-76876-dte Overview: "Bayport, NY resident Jr Orlando Diaz's Sep 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jr Orlando Diaz — New York, 8-10-76876


ᐅ Debra A Dorio, New York

Address: 521 Imperial Way Bayport, NY 11705

Bankruptcy Case 8-13-70592-reg Overview: "In Bayport, NY, Debra A Dorio filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Debra A Dorio — New York, 8-13-70592


ᐅ Michelle L Duran, New York

Address: 212 Gerritsen Ave Bayport, NY 11705-2163

Brief Overview of Bankruptcy Case 8-16-72760-las: "Michelle L Duran's bankruptcy, initiated in June 21, 2016 and concluded by September 19, 2016 in Bayport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Duran — New York, 8-16-72760


ᐅ Jason S Duran, New York

Address: 212 Gerritsen Ave Bayport, NY 11705-2163

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72760-las: "In a Chapter 7 bankruptcy case, Jason S Duran from Bayport, NY, saw their proceedings start in 2016-06-21 and complete by 2016-09-19, involving asset liquidation."
Jason S Duran — New York, 8-16-72760


ᐅ Marlene Einhart, New York

Address: 365 2nd Ave Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-10-74667-ast: "The case of Marlene Einhart in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Einhart — New York, 8-10-74667


ᐅ Christa M Eppig, New York

Address: 411 Bernice Dr Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-11-78071-reg: "In Bayport, NY, Christa M Eppig filed for Chapter 7 bankruptcy in Nov 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Christa M Eppig — New York, 8-11-78071


ᐅ Kevin Eustace, New York

Address: 217 April Ln Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78563-dte: "In a Chapter 7 bankruptcy case, Kevin Eustace from Bayport, NY, saw their proceedings start in 10.29.2010 and complete by January 25, 2011, involving asset liquidation."
Kevin Eustace — New York, 8-10-78563


ᐅ Neubauer Annette Fabiano, New York

Address: 512 Terrace Rd Bayport, NY 11705

Concise Description of Bankruptcy Case 8-09-78604-reg7: "The bankruptcy record of Neubauer Annette Fabiano from Bayport, NY, shows a Chapter 7 case filed in Nov 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2010."
Neubauer Annette Fabiano — New York, 8-09-78604


ᐅ Carole A Falco, New York

Address: 106 Stephen Rd Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-09-73710-dte: "The case of Carole A Falco in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole A Falco — New York, 8-09-73710


ᐅ Clinton J Farrell, New York

Address: 3 Lotus Rd Bayport, NY 11705-1736

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70522-las: "Clinton J Farrell's bankruptcy, initiated in 02/10/2016 and concluded by May 10, 2016 in Bayport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clinton J Farrell — New York, 8-16-70522


ᐅ Gerald Faucher, New York

Address: 31 Woodland Dr Bayport, NY 11705

Concise Description of Bankruptcy Case 8-10-74529-ast7: "Bayport, NY resident Gerald Faucher's 06.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2010."
Gerald Faucher — New York, 8-10-74529


ᐅ Edward Felice, New York

Address: 8 Kaywood Ct Bayport, NY 11705

Bankruptcy Case 8-09-79644-ast Overview: "The case of Edward Felice in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Felice — New York, 8-09-79644


ᐅ Brittany M Freytag, New York

Address: 958 John Ave Bayport, NY 11705

Bankruptcy Case 8-12-76973-dte Summary: "Brittany M Freytag's Chapter 7 bankruptcy, filed in Bayport, NY in 2012-12-01, led to asset liquidation, with the case closing in 03/10/2013."
Brittany M Freytag — New York, 8-12-76973


ᐅ Robert Grennan, New York

Address: 759 Sylvan Ave Bayport, NY 11705

Bankruptcy Case 8-09-79321-reg Summary: "Robert Grennan's bankruptcy, initiated in 2009-12-03 and concluded by 2010-03-09 in Bayport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Grennan — New York, 8-09-79321


ᐅ Alan S Gross, New York

Address: 144 Barton Ln Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-09-76486-reg: "Alan S Gross's Chapter 7 bankruptcy, filed in Bayport, NY in 2009-08-31, led to asset liquidation, with the case closing in 2010-03-20."
Alan S Gross — New York, 8-09-76486


ᐅ Noelle Guidice, New York

Address: 502 Imperial Way Bayport, NY 11705

Concise Description of Bankruptcy Case 8-11-72574-ast7: "In a Chapter 7 bankruptcy case, Noelle Guidice from Bayport, NY, saw her proceedings start in 2011-04-15 and complete by August 8, 2011, involving asset liquidation."
Noelle Guidice — New York, 8-11-72574


ᐅ Dawn S Hahn, New York

Address: PO Box 849 Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-11-70267-dte: "Bayport, NY resident Dawn S Hahn's 01.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2011."
Dawn S Hahn — New York, 8-11-70267


ᐅ Alisha Higgins, New York

Address: 238 Terrace Rd Bayport, NY 11705-1523

Brief Overview of Bankruptcy Case 8-15-70834-ast: "In Bayport, NY, Alisha Higgins filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2015."
Alisha Higgins — New York, 8-15-70834


ᐅ Brian Higgins, New York

Address: 238 Terrace Rd Bayport, NY 11705-1523

Brief Overview of Bankruptcy Case 8-15-70834-ast: "In Bayport, NY, Brian Higgins filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2015."
Brian Higgins — New York, 8-15-70834


ᐅ Jr Charles Hiltz, New York

Address: 217 Imperial Way Bayport, NY 11705

Bankruptcy Case 8-10-71184-reg Overview: "Jr Charles Hiltz's Chapter 7 bankruptcy, filed in Bayport, NY in 2010-02-26, led to asset liquidation, with the case closing in 05.25.2010."
Jr Charles Hiltz — New York, 8-10-71184


ᐅ Kara Hirsch, New York

Address: 6 Cheshire Ct Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-11-79087-ast: "The case of Kara Hirsch in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kara Hirsch — New York, 8-11-79087


ᐅ Todd Horak, New York

Address: PO Box 129 Bayport, NY 11705

Bankruptcy Case 8-10-73012-dte Overview: "In a Chapter 7 bankruptcy case, Todd Horak from Bayport, NY, saw his proceedings start in 2010-04-26 and complete by August 19, 2010, involving asset liquidation."
Todd Horak — New York, 8-10-73012


ᐅ Kathleen A Humphrey, New York

Address: 107 Bayview Ave Bayport, NY 11705

Bankruptcy Case 8-12-74217-ast Summary: "The bankruptcy filing by Kathleen A Humphrey, undertaken in July 10, 2012 in Bayport, NY under Chapter 7, concluded with discharge in October 10, 2012 after liquidating assets."
Kathleen A Humphrey — New York, 8-12-74217


ᐅ Michael K Janowitz, New York

Address: 403 Glenmore Ln Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75295-reg: "Michael K Janowitz's Chapter 7 bankruptcy, filed in Bayport, NY in 2013-10-17, led to asset liquidation, with the case closing in January 24, 2014."
Michael K Janowitz — New York, 8-13-75295


ᐅ Vanessa L Jensen, New York

Address: 939 Division St Bayport, NY 11705-1006

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72850-ast: "Bayport, NY resident Vanessa L Jensen's June 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2016."
Vanessa L Jensen — New York, 8-16-72850


ᐅ Gary C Jensen, New York

Address: 939 Division St Bayport, NY 11705-1006

Bankruptcy Case 8-16-72850-ast Summary: "The bankruptcy filing by Gary C Jensen, undertaken in June 2016 in Bayport, NY under Chapter 7, concluded with discharge in 09/25/2016 after liquidating assets."
Gary C Jensen — New York, 8-16-72850


ᐅ Anthony Karpathakis, New York

Address: 399 Ira Pl Bayport, NY 11705

Bankruptcy Case 8-13-72834-reg Overview: "Anthony Karpathakis's Chapter 7 bankruptcy, filed in Bayport, NY in May 2013, led to asset liquidation, with the case closing in 09/01/2013."
Anthony Karpathakis — New York, 8-13-72834


ᐅ Ahmet Kaya, New York

Address: 3 Jenney Rd Bayport, NY 11705

Bankruptcy Case 8-11-70930-dte Overview: "Ahmet Kaya's bankruptcy, initiated in 2011-02-18 and concluded by 2011-05-17 in Bayport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmet Kaya — New York, 8-11-70930


ᐅ Lorraine Kimmey, New York

Address: PO Box 821 Bayport, NY 11705-0821

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75470-ast: "In a Chapter 7 bankruptcy case, Lorraine Kimmey from Bayport, NY, saw her proceedings start in 12/22/2015 and complete by 2016-03-21, involving asset liquidation."
Lorraine Kimmey — New York, 8-15-75470


ᐅ Joseph Klaritch, New York

Address: 183 Edgewater Ave Bayport, NY 11705-2116

Brief Overview of Bankruptcy Case 8-15-71616-las: "The bankruptcy record of Joseph Klaritch from Bayport, NY, shows a Chapter 7 case filed in 04/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2015."
Joseph Klaritch — New York, 8-15-71616


ᐅ James A Lankowicz, New York

Address: 152 Barrett Ave Bayport, NY 11705-1414

Bankruptcy Case 8-15-74879-ast Summary: "The case of James A Lankowicz in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Lankowicz — New York, 8-15-74879


ᐅ Peter Lap, New York

Address: 204 McConnell Ave Bayport, NY 11705

Bankruptcy Case 8-09-78359-dte Overview: "The bankruptcy record of Peter Lap from Bayport, NY, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2010."
Peter Lap — New York, 8-09-78359


ᐅ Craig P Lashuk, New York

Address: 200 Seaman Ave Bayport, NY 11705-2018

Concise Description of Bankruptcy Case 8-16-71697-las7: "In a Chapter 7 bankruptcy case, Craig P Lashuk from Bayport, NY, saw his proceedings start in Apr 18, 2016 and complete by 2016-07-17, involving asset liquidation."
Craig P Lashuk — New York, 8-16-71697


ᐅ Kelly Ann Lashuk, New York

Address: 200 Seaman Ave Bayport, NY 11705-2018

Bankruptcy Case 8-16-71697-las Summary: "Kelly Ann Lashuk's bankruptcy, initiated in 2016-04-18 and concluded by 2016-07-17 in Bayport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Ann Lashuk — New York, 8-16-71697


ᐅ Steven Louro, New York

Address: 342 Terrace Rd Bayport, NY 11705

Bankruptcy Case 8-10-70770-reg Overview: "The bankruptcy filing by Steven Louro, undertaken in 02/05/2010 in Bayport, NY under Chapter 7, concluded with discharge in 05/10/2010 after liquidating assets."
Steven Louro — New York, 8-10-70770


ᐅ Margaret A Maloney, New York

Address: 157 Terrace Rd Bayport, NY 11705-1524

Concise Description of Bankruptcy Case 8-2014-73509-las7: "Margaret A Maloney's Chapter 7 bankruptcy, filed in Bayport, NY in 07.31.2014, led to asset liquidation, with the case closing in 10/29/2014."
Margaret A Maloney — New York, 8-2014-73509


ᐅ Linda M Martuscello, New York

Address: 64 Purick St Bayport, NY 11705-1530

Brief Overview of Bankruptcy Case 8-15-73104-las: "In Bayport, NY, Linda M Martuscello filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2015."
Linda M Martuscello — New York, 8-15-73104


ᐅ Robert Martuscello, New York

Address: 64 Purick St Bayport, NY 11705-1530

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73104-las: "In a Chapter 7 bankruptcy case, Robert Martuscello from Bayport, NY, saw their proceedings start in Jul 23, 2015 and complete by October 2015, involving asset liquidation."
Robert Martuscello — New York, 8-15-73104


ᐅ Scott J Mckenna, New York

Address: 13 Oak St Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72668-reg: "The bankruptcy record of Scott J Mckenna from Bayport, NY, shows a Chapter 7 case filed in Apr 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2011."
Scott J Mckenna — New York, 8-11-72668


ᐅ Ritamarie Mead, New York

Address: 138 Bayview Ave Bayport, NY 11705

Bankruptcy Case 8-12-72428-dte Overview: "Ritamarie Mead's Chapter 7 bankruptcy, filed in Bayport, NY in 2012-04-18, led to asset liquidation, with the case closing in 2012-08-11."
Ritamarie Mead — New York, 8-12-72428


ᐅ Dawn P Mittendorf, New York

Address: 11 Stephen Rd Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75344-dte: "The bankruptcy record of Dawn P Mittendorf from Bayport, NY, shows a Chapter 7 case filed in 10/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-28."
Dawn P Mittendorf — New York, 8-13-75344


ᐅ John Monturo, New York

Address: 359 3rd Ave Bayport, NY 11705

Bankruptcy Case 8-11-71079-dte Overview: "John Monturo's Chapter 7 bankruptcy, filed in Bayport, NY in Feb 25, 2011, led to asset liquidation, with the case closing in May 24, 2011."
John Monturo — New York, 8-11-71079


ᐅ Gerard E Moran, New York

Address: 226 Barrett Ave Bayport, NY 11705

Concise Description of Bankruptcy Case 8-11-72715-dte7: "The bankruptcy filing by Gerard E Moran, undertaken in 04.20.2011 in Bayport, NY under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Gerard E Moran — New York, 8-11-72715


ᐅ Madeline Nasta, New York

Address: 708 Sylvan Ave Bayport, NY 11705-1552

Bankruptcy Case 8-15-74076-ast Summary: "The case of Madeline Nasta in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madeline Nasta — New York, 8-15-74076


ᐅ Megan A Newhouse, New York

Address: 206 Imperial Way Bayport, NY 11705

Bankruptcy Case 8-12-70290-ast Summary: "In Bayport, NY, Megan A Newhouse filed for Chapter 7 bankruptcy in 2012-01-20. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2012."
Megan A Newhouse — New York, 8-12-70290


ᐅ Jr Kevin Patrick Odonnell, New York

Address: 322 Terrace Rd Bayport, NY 11705

Bankruptcy Case 8-12-73587-dte Overview: "Jr Kevin Patrick Odonnell's Chapter 7 bankruptcy, filed in Bayport, NY in June 2012, led to asset liquidation, with the case closing in 09/28/2012."
Jr Kevin Patrick Odonnell — New York, 8-12-73587


ᐅ Philip L Olynciw, New York

Address: 341 Middle Rd Bayport, NY 11705

Bankruptcy Case 8-11-78051-ast Summary: "The bankruptcy record of Philip L Olynciw from Bayport, NY, shows a Chapter 7 case filed in 11/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Philip L Olynciw — New York, 8-11-78051


ᐅ Jr Stanley W Omans, New York

Address: 132 Bay Ave Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78021-ast: "The bankruptcy record of Jr Stanley W Omans from Bayport, NY, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2012."
Jr Stanley W Omans — New York, 8-11-78021


ᐅ Robert Ostroski, New York

Address: 92 Edgewater Ave Bayport, NY 11705-2102

Bankruptcy Case 8-08-70220-ast Summary: "2008-01-16 marked the beginning of Robert Ostroski's Chapter 13 bankruptcy in Bayport, NY, entailing a structured repayment schedule, completed by Feb 8, 2013."
Robert Ostroski — New York, 8-08-70220


ᐅ Amy Kathryn Panetta, New York

Address: 199 Bay Ave Bayport, NY 11705-2004

Bankruptcy Case 8-15-72634-reg Summary: "The bankruptcy record of Amy Kathryn Panetta from Bayport, NY, shows a Chapter 7 case filed in 2015-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2015."
Amy Kathryn Panetta — New York, 8-15-72634


ᐅ Tracie Paszel, New York

Address: 326 Terrace Rd Bayport, NY 11705-1525

Concise Description of Bankruptcy Case 8-2014-74100-las7: "The bankruptcy filing by Tracie Paszel, undertaken in 2014-09-06 in Bayport, NY under Chapter 7, concluded with discharge in Dec 5, 2014 after liquidating assets."
Tracie Paszel — New York, 8-2014-74100


ᐅ Kerry A Payne, New York

Address: 153 Terrace Rd Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77341-ast: "In Bayport, NY, Kerry A Payne filed for Chapter 7 bankruptcy in Oct 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2012."
Kerry A Payne — New York, 8-11-77341


ᐅ Marilyn J Perricone, New York

Address: 51 Suydam Ln Bayport, NY 11705-2106

Bankruptcy Case 8-16-71279-las Overview: "Marilyn J Perricone's Chapter 7 bankruptcy, filed in Bayport, NY in March 2016, led to asset liquidation, with the case closing in June 2016."
Marilyn J Perricone — New York, 8-16-71279


ᐅ Jae Peterman, New York

Address: 825 Imperial Way Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79219-dte: "The bankruptcy filing by Jae Peterman, undertaken in Nov 29, 2010 in Bayport, NY under Chapter 7, concluded with discharge in 02/23/2011 after liquidating assets."
Jae Peterman — New York, 8-10-79219


ᐅ Jeffrey Potish, New York

Address: 236 Snedecor Ave Bayport, NY 11705

Bankruptcy Case 8-13-73989-ast Overview: "Bayport, NY resident Jeffrey Potish's 07.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2013."
Jeffrey Potish — New York, 8-13-73989


ᐅ Thomas Prendergast, New York

Address: 117 S Fairview Ave Bayport, NY 11705

Bankruptcy Case 8-12-76925-dte Overview: "The case of Thomas Prendergast in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Prendergast — New York, 8-12-76925


ᐅ Linda Ranni, New York

Address: 579 Middle Rd Bayport, NY 11705-1916

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72057-ast: "In a Chapter 7 bankruptcy case, Linda Ranni from Bayport, NY, saw her proceedings start in 2016-05-09 and complete by August 2016, involving asset liquidation."
Linda Ranni — New York, 8-16-72057


ᐅ Joseph J Rizzuto, New York

Address: 850 Montauk Hwy Unit 400 Bayport, NY 11705

Bankruptcy Case 8-13-75681-ast Overview: "Joseph J Rizzuto's bankruptcy, initiated in 2013-11-08 and concluded by February 15, 2014 in Bayport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Rizzuto — New York, 8-13-75681


ᐅ Elizabeth Joyce Rose, New York

Address: 260 S Gillette Ave Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72887-dte: "In a Chapter 7 bankruptcy case, Elizabeth Joyce Rose from Bayport, NY, saw her proceedings start in April 2011 and complete by August 20, 2011, involving asset liquidation."
Elizabeth Joyce Rose — New York, 8-11-72887


ᐅ Paul B Santo, New York

Address: 42 Saltmeadow Ln Bayport, NY 11705-2235

Brief Overview of Bankruptcy Case 8-15-74840-reg: "Bayport, NY resident Paul B Santo's Nov 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Paul B Santo — New York, 8-15-74840


ᐅ Kimberly A Sessa, New York

Address: 100 Bayview Ave Bayport, NY 11705-2154

Concise Description of Bankruptcy Case 8-14-75087-las7: "In Bayport, NY, Kimberly A Sessa filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2015."
Kimberly A Sessa — New York, 8-14-75087


ᐅ Ana Siegel, New York

Address: 227 Terrace Rd Bayport, NY 11705

Concise Description of Bankruptcy Case 8-10-75507-ast7: "In a Chapter 7 bankruptcy case, Ana Siegel from Bayport, NY, saw her proceedings start in 07/15/2010 and complete by 2010-11-07, involving asset liquidation."
Ana Siegel — New York, 8-10-75507


ᐅ Elizabeth Ann Snow, New York

Address: 95 Stephen Rd Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-13-70447-reg: "In Bayport, NY, Elizabeth Ann Snow filed for Chapter 7 bankruptcy in 2013-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2013."
Elizabeth Ann Snow — New York, 8-13-70447


ᐅ Donna Spinelli, New York

Address: 7 Kent Ct Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71796-reg: "Bayport, NY resident Donna Spinelli's April 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
Donna Spinelli — New York, 8-13-71796


ᐅ Gregory Stenzinger, New York

Address: 91 Bayview Ave Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-11-71419-ast: "Gregory Stenzinger's bankruptcy, initiated in March 2011 and concluded by June 8, 2011 in Bayport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Stenzinger — New York, 8-11-71419


ᐅ Caron L Storminger, New York

Address: 331 Terrace Rd Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-11-73784-dte: "In Bayport, NY, Caron L Storminger filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2011."
Caron L Storminger — New York, 8-11-73784


ᐅ Edouard Szajna, New York

Address: 256 April Ln Bayport, NY 11705-1710

Bankruptcy Case 8-09-79250-ast Summary: "Filing for Chapter 13 bankruptcy in 2009-12-02, Edouard Szajna from Bayport, NY, structured a repayment plan, achieving discharge in 12/30/2014."
Edouard Szajna — New York, 8-09-79250


ᐅ Valerie A Turnbull, New York

Address: 433 Terrace Rd Bayport, NY 11705-1526

Bankruptcy Case 8-15-70429-reg Overview: "In a Chapter 7 bankruptcy case, Valerie A Turnbull from Bayport, NY, saw her proceedings start in 2015-02-04 and complete by 2015-05-05, involving asset liquidation."
Valerie A Turnbull — New York, 8-15-70429


ᐅ Scott Valentine, New York

Address: 477 Bayport Ave Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74645-reg: "In Bayport, NY, Scott Valentine filed for Chapter 7 bankruptcy in 2010-06-16. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2010."
Scott Valentine — New York, 8-10-74645


ᐅ Cherie L Varani, New York

Address: 144 Barrett Ave Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70410-reg: "In a Chapter 7 bankruptcy case, Cherie L Varani from Bayport, NY, saw her proceedings start in January 26, 2013 and complete by 05/05/2013, involving asset liquidation."
Cherie L Varani — New York, 8-13-70410


ᐅ Iglika Vatchinska, New York

Address: 123 Terrace Rd Bayport, NY 11705

Bankruptcy Case 8-11-77101-dte Summary: "In Bayport, NY, Iglika Vatchinska filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-10."
Iglika Vatchinska — New York, 8-11-77101


ᐅ James R Verschure, New York

Address: 49 1st St Bayport, NY 11705

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76247-dte: "The case of James R Verschure in Bayport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Verschure — New York, 8-11-76247


ᐅ Erin M Walraven, New York

Address: 149 Academy St Bayport, NY 11705-1725

Bankruptcy Case 8-2014-73040-ast Summary: "In a Chapter 7 bankruptcy case, Erin M Walraven from Bayport, NY, saw their proceedings start in Jul 1, 2014 and complete by 09.29.2014, involving asset liquidation."
Erin M Walraven — New York, 8-2014-73040


ᐅ Patricia Walters, New York

Address: 809 Imperial Way Bayport, NY 11705

Bankruptcy Case 8-09-77719-ast Summary: "The bankruptcy filing by Patricia Walters, undertaken in 10.13.2009 in Bayport, NY under Chapter 7, concluded with discharge in 01.06.2010 after liquidating assets."
Patricia Walters — New York, 8-09-77719


ᐅ Gregory M Warrington, New York

Address: 567 Bayport Ave Bayport, NY 11705

Concise Description of Bankruptcy Case 8-12-74111-ast7: "In a Chapter 7 bankruptcy case, Gregory M Warrington from Bayport, NY, saw their proceedings start in 2012-06-30 and complete by 10/23/2012, involving asset liquidation."
Gregory M Warrington — New York, 8-12-74111


ᐅ David E Weeks, New York

Address: 17 Tucker Dr Bayport, NY 11705

Brief Overview of Bankruptcy Case 8-12-72531-dte: "The bankruptcy record of David E Weeks from Bayport, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
David E Weeks — New York, 8-12-72531