personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bayville, 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 David Abbondondolo, New York

Address: 2A Cat Hollow Rd Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74148-dte: "The case of David Abbondondolo in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Abbondondolo — New York, 8-10-74148


ᐅ Guillermo Bolanos, New York

Address: 25 7th St Bayville, NY 11709-2430

Bankruptcy Case 8-16-70902-las Summary: "The bankruptcy filing by Guillermo Bolanos, undertaken in Mar 7, 2016 in Bayville, NY under Chapter 7, concluded with discharge in 06.05.2016 after liquidating assets."
Guillermo Bolanos — New York, 8-16-70902


ᐅ John J Brady, New York

Address: 69 Mountain Ave Bayville, NY 11709-2001

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70147-reg: "John J Brady's bankruptcy, initiated in 2015-01-14 and concluded by Apr 14, 2015 in Bayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Brady — New York, 8-15-70147


ᐅ Sheila E Brown, New York

Address: 8 Plymouth Rd Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74850-ast: "The case of Sheila E Brown in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila E Brown — New York, 8-11-74850


ᐅ Joesph W Buffa, New York

Address: 5 Hilltop Dr Bayville, NY 11709

Concise Description of Bankruptcy Case 8-11-76562-reg7: "The bankruptcy filing by Joesph W Buffa, undertaken in Sep 16, 2011 in Bayville, NY under Chapter 7, concluded with discharge in 2012-01-09 after liquidating assets."
Joesph W Buffa — New York, 8-11-76562


ᐅ Kevin P Bush, New York

Address: 30 Madison Ave # A Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74927-reg: "Bayville, NY resident Kevin P Bush's 07/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-03."
Kevin P Bush — New York, 8-11-74927


ᐅ Robert Ciskanik, New York

Address: 14 Merritt Ln Bayville, NY 11709

Bankruptcy Case 8-10-78866-dte Overview: "The case of Robert Ciskanik in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ciskanik — New York, 8-10-78866


ᐅ Lauren A Colella, New York

Address: 8 Ludlam Ave Bayville, NY 11709

Concise Description of Bankruptcy Case 8-12-72644-reg7: "Lauren A Colella's Chapter 7 bankruptcy, filed in Bayville, NY in April 27, 2012, led to asset liquidation, with the case closing in 08/20/2012."
Lauren A Colella — New York, 8-12-72644


ᐅ Frank Salvatore Demartino, New York

Address: 4 9th St Side Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74348-reg: "The bankruptcy record of Frank Salvatore Demartino from Bayville, NY, shows a Chapter 7 case filed in July 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2012."
Frank Salvatore Demartino — New York, 8-12-74348


ᐅ Manuel Denegri, New York

Address: 381 Bayville Ave Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-10-79152-dte: "The bankruptcy record of Manuel Denegri from Bayville, NY, shows a Chapter 7 case filed in 11.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Manuel Denegri — New York, 8-10-79152


ᐅ Elci Seyda Dener, New York

Address: 315 Bayville Ave Bayville, NY 11709-1647

Bankruptcy Case 8-16-71901-las Overview: "The case of Elci Seyda Dener in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elci Seyda Dener — New York, 8-16-71901


ᐅ Coll Catherine Dow, New York

Address: 11 Garden St Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79147-dte: "The case of Coll Catherine Dow in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Coll Catherine Dow — New York, 8-10-79147


ᐅ Ronald Ergen, New York

Address: 9 W Harbor Dr Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-09-78839-ast: "Ronald Ergen's bankruptcy, initiated in 11.16.2009 and concluded by 02/17/2010 in Bayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Ergen — New York, 8-09-78839


ᐅ Maria Essex, New York

Address: 9 August Ave Bayville, NY 11709

Bankruptcy Case 8-11-76144-dte Overview: "Maria Essex's bankruptcy, initiated in August 30, 2011 and concluded by Dec 6, 2011 in Bayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Essex — New York, 8-11-76144


ᐅ Jr Jean Louis Eude, New York

Address: 300 Bayville Ave Bayville, NY 11709

Concise Description of Bankruptcy Case 8-09-78458-dte7: "The bankruptcy record of Jr Jean Louis Eude from Bayville, NY, shows a Chapter 7 case filed in 11.04.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2010."
Jr Jean Louis Eude — New York, 8-09-78458


ᐅ Luke Ferrara, New York

Address: 18 Greenwich Ave Bayville, NY 11709

Bankruptcy Case 8-08-70383-ast Summary: "The bankruptcy record of Luke Ferrara from Bayville, NY, shows a Chapter 7 case filed in 01.25.2008. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-30."
Luke Ferrara — New York, 8-08-70383


ᐅ Timothy A Fisher, New York

Address: 11 8th St Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-12-71924-dte: "Timothy A Fisher's Chapter 7 bankruptcy, filed in Bayville, NY in 03/30/2012, led to asset liquidation, with the case closing in 2012-07-23."
Timothy A Fisher — New York, 8-12-71924


ᐅ Bill Garros, New York

Address: 3 Baldwin Blvd Bayville, NY 11709-1912

Brief Overview of Bankruptcy Case 8-15-72796-las: "Bayville, NY resident Bill Garros's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Bill Garros — New York, 8-15-72796


ᐅ Kathleen Garros, New York

Address: 3 Baldwin Blvd Bayville, NY 11709-1912

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72796-las: "The bankruptcy record of Kathleen Garros from Bayville, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Kathleen Garros — New York, 8-15-72796


ᐅ Tommy Theodore Georgiopoulos, New York

Address: 356 Bayville Ave Bayville, NY 11709-1625

Concise Description of Bankruptcy Case 8-2014-72393-reg7: "Bayville, NY resident Tommy Theodore Georgiopoulos's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2014."
Tommy Theodore Georgiopoulos — New York, 8-2014-72393


ᐅ Evonne Geyer, New York

Address: 25 7th St Bayville, NY 11709-2430

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70902-las: "The bankruptcy record of Evonne Geyer from Bayville, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2016."
Evonne Geyer — New York, 8-16-70902


ᐅ Christina Giffone, New York

Address: 11 Warren Ave Bayville, NY 11709-1421

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72923-las: "Bayville, NY resident Christina Giffone's 06.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2016."
Christina Giffone — New York, 8-16-72923


ᐅ Steven I Gruen, New York

Address: 23 Hilary Dr Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72697-ast: "In a Chapter 7 bankruptcy case, Steven I Gruen from Bayville, NY, saw their proceedings start in April 20, 2011 and complete by Aug 13, 2011, involving asset liquidation."
Steven I Gruen — New York, 8-11-72697


ᐅ Jacob J Harmantas, New York

Address: 1 Perry Ave Bayville, NY 11709

Bankruptcy Case 8-11-73804-reg Summary: "The bankruptcy filing by Jacob J Harmantas, undertaken in 05/26/2011 in Bayville, NY under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Jacob J Harmantas — New York, 8-11-73804


ᐅ Lissa Thomas Harris, New York

Address: 11 Bay St Bayville, NY 11709-2906

Bankruptcy Case 8-14-74417-las Summary: "Lissa Thomas Harris's bankruptcy, initiated in 09/26/2014 and concluded by Dec 25, 2014 in Bayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lissa Thomas Harris — New York, 8-14-74417


ᐅ Mark Richard Holland, New York

Address: 16 Monroe Ave Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-11-70949-reg: "Mark Richard Holland's Chapter 7 bankruptcy, filed in Bayville, NY in February 18, 2011, led to asset liquidation, with the case closing in 2011-05-23."
Mark Richard Holland — New York, 8-11-70949


ᐅ Timothy Hoyler, New York

Address: 94 Mountain Ave Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-13-73074-reg: "The bankruptcy record of Timothy Hoyler from Bayville, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2013."
Timothy Hoyler — New York, 8-13-73074


ᐅ Evelyn Kelly, New York

Address: 10 Greenwich Ave Bayville, NY 11709

Concise Description of Bankruptcy Case 8-10-76142-dte7: "Bayville, NY resident Evelyn Kelly's Aug 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Evelyn Kelly — New York, 8-10-76142


ᐅ Michael C Kennedy, New York

Address: 23 15th St Bayville, NY 11709

Bankruptcy Case 8-11-77723-dte Overview: "Michael C Kennedy's Chapter 7 bankruptcy, filed in Bayville, NY in 2011-10-31, led to asset liquidation, with the case closing in 02/08/2012."
Michael C Kennedy — New York, 8-11-77723


ᐅ Robin A Lassally, New York

Address: 3 Ash Ct Bayville, NY 11709

Bankruptcy Case 8-13-72515-ast Overview: "In a Chapter 7 bankruptcy case, Robin A Lassally from Bayville, NY, saw their proceedings start in 2013-05-10 and complete by 08/17/2013, involving asset liquidation."
Robin A Lassally — New York, 8-13-72515


ᐅ Leslie Ann Lempel, New York

Address: 56 1st Ave Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76213-reg: "The bankruptcy record of Leslie Ann Lempel from Bayville, NY, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2011."
Leslie Ann Lempel — New York, 8-11-76213


ᐅ Debra Leonardo, New York

Address: 12 Terry Ln Bayville, NY 11709-1815

Concise Description of Bankruptcy Case 8-2014-73965-reg7: "Debra Leonardo's bankruptcy, initiated in August 26, 2014 and concluded by November 24, 2014 in Bayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Leonardo — New York, 8-2014-73965


ᐅ Gregory Leonardo, New York

Address: 12 Terry Ln Bayville, NY 11709

Bankruptcy Case 8-10-70659-reg Summary: "The case of Gregory Leonardo in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Leonardo — New York, 8-10-70659


ᐅ Jeffrey Lollo, New York

Address: 22A 15th St Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78534-reg: "Jeffrey Lollo's Chapter 7 bankruptcy, filed in Bayville, NY in 2010-10-29, led to asset liquidation, with the case closing in 2011-01-31."
Jeffrey Lollo — New York, 8-10-78534


ᐅ Lisa Lomonaco, New York

Address: 31 Summitview Dr Bayville, NY 11709

Bankruptcy Case 8-10-75054-ast Overview: "The bankruptcy filing by Lisa Lomonaco, undertaken in 06.30.2010 in Bayville, NY under Chapter 7, concluded with discharge in 10/23/2010 after liquidating assets."
Lisa Lomonaco — New York, 8-10-75054


ᐅ Angela Maringelli, New York

Address: 10 July Ave Bayville, NY 11709

Concise Description of Bankruptcy Case 8-13-72413-ast7: "The case of Angela Maringelli in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Maringelli — New York, 8-13-72413


ᐅ Bernard V Medina, New York

Address: 17 Tildean Ln Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-11-78671-ast: "In a Chapter 7 bankruptcy case, Bernard V Medina from Bayville, NY, saw his proceedings start in 2011-12-13 and complete by 04/06/2012, involving asset liquidation."
Bernard V Medina — New York, 8-11-78671


ᐅ Audre Dianne Midura, New York

Address: 7 Mountain Ave Bayville, NY 11709-2007

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72199-reg: "Bayville, NY resident Audre Dianne Midura's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-11."
Audre Dianne Midura — New York, 8-2014-72199


ᐅ Carol A Minicozzi, New York

Address: 23 Bayview Ave Bayville, NY 11709

Bankruptcy Case 8-13-76113-dte Overview: "The bankruptcy record of Carol A Minicozzi from Bayville, NY, shows a Chapter 7 case filed in 2013-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2014."
Carol A Minicozzi — New York, 8-13-76113


ᐅ Robert Edward Montagnese, New York

Address: 23 E Shore Dr Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-13-74023-ast: "The case of Robert Edward Montagnese in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Edward Montagnese — New York, 8-13-74023


ᐅ Jennifer Pascucci, New York

Address: 218 Bayville Ave Bayville, NY 11709-1653

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73728-reg: "The bankruptcy filing by Jennifer Pascucci, undertaken in Aug 31, 2015 in Bayville, NY under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Jennifer Pascucci — New York, 8-15-73728


ᐅ Adam Pasqua, New York

Address: 37 Oak Point Dr N Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-10-79811-dte: "The case of Adam Pasqua in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Pasqua — New York, 8-10-79811


ᐅ Rene Perrin, New York

Address: 10 Bell Ln Bayville, NY 11709

Bankruptcy Case 8-10-72847-ast Summary: "The bankruptcy filing by Rene Perrin, undertaken in April 2010 in Bayville, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Rene Perrin — New York, 8-10-72847


ᐅ Carl J Pizzo, New York

Address: 5 Greenwich Ave Apt C Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-13-71272-dte: "The case of Carl J Pizzo in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl J Pizzo — New York, 8-13-71272


ᐅ Jane Redmond, New York

Address: 110 Bayville Ave Bayville, NY 11709-1606

Bankruptcy Case 8-15-71103-ast Summary: "The bankruptcy filing by Jane Redmond, undertaken in 03.19.2015 in Bayville, NY under Chapter 7, concluded with discharge in 06.17.2015 after liquidating assets."
Jane Redmond — New York, 8-15-71103


ᐅ John Redmond, New York

Address: 110 Bayville Ave Bayville, NY 11709-1606

Concise Description of Bankruptcy Case 8-15-71103-ast7: "John Redmond's bankruptcy, initiated in 03.19.2015 and concluded by June 17, 2015 in Bayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Redmond — New York, 8-15-71103


ᐅ Joseph Rodriguez, New York

Address: 3 Willow St Bayville, NY 11709-1010

Bankruptcy Case 8-16-71991-ast Overview: "Joseph Rodriguez's Chapter 7 bankruptcy, filed in Bayville, NY in May 2016, led to asset liquidation, with the case closing in 2016-08-02."
Joseph Rodriguez — New York, 8-16-71991


ᐅ Robert B Romano, New York

Address: 3 Sound Beach Ave Bayville, NY 11709-2320

Concise Description of Bankruptcy Case 8-16-71497-ast7: "The case of Robert B Romano in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert B Romano — New York, 8-16-71497


ᐅ Janusz Romatowski, New York

Address: 8 2nd Ave Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-10-77044-dte: "The case of Janusz Romatowski in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janusz Romatowski — New York, 8-10-77044


ᐅ Steven Rothenberg, New York

Address: 5 Satinwood Rd Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72974-dte: "In a Chapter 7 bankruptcy case, Steven Rothenberg from Bayville, NY, saw their proceedings start in 04.29.2011 and complete by Aug 22, 2011, involving asset liquidation."
Steven Rothenberg — New York, 8-11-72974


ᐅ Carol Rudowsky, New York

Address: 34 Summitview Dr Bayville, NY 11709-1829

Bankruptcy Case 8-16-70765-ast Summary: "In Bayville, NY, Carol Rudowsky filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Carol Rudowsky — New York, 8-16-70765


ᐅ Sheldon Rudowsky, New York

Address: 34 Summitview Dr Bayville, NY 11709-1829

Brief Overview of Bankruptcy Case 8-16-70765-ast: "Sheldon Rudowsky's bankruptcy, initiated in 2016-02-29 and concluded by May 29, 2016 in Bayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheldon Rudowsky — New York, 8-16-70765


ᐅ Salvatore Russo, New York

Address: 2 Bud Ct Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76484-dte: "The bankruptcy filing by Salvatore Russo, undertaken in September 12, 2011 in Bayville, NY under Chapter 7, concluded with discharge in January 5, 2012 after liquidating assets."
Salvatore Russo — New York, 8-11-76484


ᐅ Brady Wanda Stone, New York

Address: 69 Mountain Ave Bayville, NY 11709-2001

Bankruptcy Case 8-15-70147-reg Overview: "The case of Brady Wanda Stone in Bayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brady Wanda Stone — New York, 8-15-70147


ᐅ Anton Alexander Sumskoy, New York

Address: 267 Bayville Ave Uppr Bayville, NY 11709-1617

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75515-reg: "The bankruptcy filing by Anton Alexander Sumskoy, undertaken in 12/28/2015 in Bayville, NY under Chapter 7, concluded with discharge in 2016-03-27 after liquidating assets."
Anton Alexander Sumskoy — New York, 8-15-75515


ᐅ Manon Swenson, New York

Address: 16 July Ave Bayville, NY 11709

Bankruptcy Case 8-11-70625-dte Overview: "Manon Swenson's bankruptcy, initiated in February 4, 2011 and concluded by 05.04.2011 in Bayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manon Swenson — New York, 8-11-70625


ᐅ Charles E Tausch, New York

Address: 24 16th St Bayville, NY 11709-2328

Brief Overview of Bankruptcy Case 8-2014-73533-ast: "The bankruptcy filing by Charles E Tausch, undertaken in 2014-07-31 in Bayville, NY under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
Charles E Tausch — New York, 8-2014-73533


ᐅ Regan T Tausch, New York

Address: 24 16th St Bayville, NY 11709

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73225-reg: "The bankruptcy filing by Regan T Tausch, undertaken in 06.17.2013 in Bayville, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Regan T Tausch — New York, 8-13-73225


ᐅ Seth P Tedeschi, New York

Address: 5 Wunaquit Dr Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-12-70125-dte: "The bankruptcy record of Seth P Tedeschi from Bayville, NY, shows a Chapter 7 case filed in 01.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2012."
Seth P Tedeschi — New York, 8-12-70125


ᐅ Robert Valderrama, New York

Address: 13 4th St Bayville, NY 11709

Brief Overview of Bankruptcy Case 8-11-78042-dte: "The bankruptcy record of Robert Valderrama from Bayville, 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 02.22.2012."
Robert Valderrama — New York, 8-11-78042


ᐅ Peter Valsecchi, New York

Address: 16 Ravine Rd Bayville, NY 11709

Bankruptcy Case 8-10-73776-dte Summary: "Peter Valsecchi's Chapter 7 bankruptcy, filed in Bayville, NY in 2010-05-17, led to asset liquidation, with the case closing in 2010-09-09."
Peter Valsecchi — New York, 8-10-73776


ᐅ Joseph Venza, New York

Address: 4 Wilson Ave Bayville, NY 11709

Bankruptcy Case 8-10-78530-ast Overview: "Bayville, NY resident Joseph Venza's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2011."
Joseph Venza — New York, 8-10-78530


ᐅ Dino M Vlacich, New York

Address: 27 Quannacut Dr Bayville, NY 11709-1006

Concise Description of Bankruptcy Case 8-2014-71362-reg7: "Bayville, NY resident Dino M Vlacich's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Dino M Vlacich — New York, 8-2014-71362


ᐅ Nicole Waage, New York

Address: 5 Knollwood Ave Bayville, NY 11709

Concise Description of Bankruptcy Case 8-10-76947-dte7: "The bankruptcy filing by Nicole Waage, undertaken in 09/07/2010 in Bayville, NY under Chapter 7, concluded with discharge in 11.30.2010 after liquidating assets."
Nicole Waage — New York, 8-10-76947


ᐅ Yomeica Webb, New York

Address: 8 Sound Beach Ave Bayville, NY 11709

Concise Description of Bankruptcy Case 8-12-74510-dte7: "The bankruptcy filing by Yomeica Webb, undertaken in 2012-07-23 in Bayville, NY under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
Yomeica Webb — New York, 8-12-74510