personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Blue Point, 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 Scott Abery, New York

Address: PO Box 14 Blue Point, NY 11715-0014

Bankruptcy Case 8-15-71813-ast Overview: "The bankruptcy record of Scott Abery from Blue Point, NY, shows a Chapter 7 case filed in Apr 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2015."
Scott Abery — New York, 8-15-71813


ᐅ Holly M Allen, New York

Address: 261 Blue Point Ave Unit A Blue Point, NY 11715

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76507-dte: "Holly M Allen's Chapter 7 bankruptcy, filed in Blue Point, NY in November 2012, led to asset liquidation, with the case closing in 02/10/2013."
Holly M Allen — New York, 8-12-76507


ᐅ Shannon Arnemann, New York

Address: 77 Barteau Ave Blue Point, NY 11715

Bankruptcy Case 8-13-72512-dte Summary: "Blue Point, NY resident Shannon Arnemann's May 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-17."
Shannon Arnemann — New York, 8-13-72512


ᐅ Lisa L Awe, New York

Address: 51 Pine St Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-11-79045-ast7: "Lisa L Awe's bankruptcy, initiated in 12/30/2011 and concluded by 2012-04-23 in Blue Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa L Awe — New York, 8-11-79045


ᐅ David J Beattie, New York

Address: 232 Blue Point Ave Blue Point, NY 11715-1252

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70884-las: "In Blue Point, NY, David J Beattie filed for Chapter 7 bankruptcy in 03/04/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
David J Beattie — New York, 8-16-70884


ᐅ Phyllis Benedetto, New York

Address: 6 Kinn St Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-10-74314-reg: "Phyllis Benedetto's bankruptcy, initiated in 2010-06-04 and concluded by September 8, 2010 in Blue Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Benedetto — New York, 8-10-74314


ᐅ Lauren Berntson, New York

Address: 10 Scott St Blue Point, NY 11715

Bankruptcy Case 8-10-75227-ast Summary: "The bankruptcy record of Lauren Berntson from Blue Point, NY, shows a Chapter 7 case filed in 07.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2010."
Lauren Berntson — New York, 8-10-75227


ᐅ Michael Bianchini, New York

Address: 25 Brook Ave Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-11-72359-dte7: "In Blue Point, NY, Michael Bianchini filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-01."
Michael Bianchini — New York, 8-11-72359


ᐅ Alesi Lisa Carrabis, New York

Address: 22 Maple St Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-10-74265-reg7: "Alesi Lisa Carrabis's Chapter 7 bankruptcy, filed in Blue Point, NY in 2010-06-03, led to asset liquidation, with the case closing in September 8, 2010."
Alesi Lisa Carrabis — New York, 8-10-74265


ᐅ Frank Conte, New York

Address: 49 Division Ave Blue Point, NY 11715-1003

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74178-ast: "Frank Conte's bankruptcy, initiated in 2014-09-11 and concluded by 2014-12-10 in Blue Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Conte — New York, 8-14-74178


ᐅ Susan Conte, New York

Address: 49 Division Ave Blue Point, NY 11715-1003

Concise Description of Bankruptcy Case 8-14-74178-ast7: "Susan Conte's Chapter 7 bankruptcy, filed in Blue Point, NY in 2014-09-11, led to asset liquidation, with the case closing in 2014-12-10."
Susan Conte — New York, 8-14-74178


ᐅ Annette R Dellapi, New York

Address: 4 Barrow Pl Blue Point, NY 11715-1138

Bankruptcy Case 8-14-72864-reg Overview: "The bankruptcy filing by Annette R Dellapi, undertaken in June 2014 in Blue Point, NY under Chapter 7, concluded with discharge in September 18, 2014 after liquidating assets."
Annette R Dellapi — New York, 8-14-72864


ᐅ Robert J Dellapi, New York

Address: 4 Barrow Pl Blue Point, NY 11715-1138

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70130-reg: "Robert J Dellapi's Chapter 7 bankruptcy, filed in Blue Point, NY in Jan 14, 2014, led to asset liquidation, with the case closing in April 14, 2014."
Robert J Dellapi — New York, 8-14-70130


ᐅ Nancy Derossi, New York

Address: 197 Atlantic Ave Blue Point, NY 11715

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75345-reg: "Blue Point, NY resident Nancy Derossi's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2010."
Nancy Derossi — New York, 8-10-75345


ᐅ Mecca Linda Dietz, New York

Address: 62 Middle Rd Blue Point, NY 11715

Bankruptcy Case 8-09-78411-reg Summary: "In a Chapter 7 bankruptcy case, Mecca Linda Dietz from Blue Point, NY, saw her proceedings start in 2009-11-02 and complete by February 2010, involving asset liquidation."
Mecca Linda Dietz — New York, 8-09-78411


ᐅ William Dolan, New York

Address: 22 Dena Dr Blue Point, NY 11715

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79056-reg: "William Dolan's Chapter 7 bankruptcy, filed in Blue Point, NY in 11/23/2009, led to asset liquidation, with the case closing in 2010-02-18."
William Dolan — New York, 8-09-79056


ᐅ Theodore Edward Dunham, New York

Address: 17 Barteau Ave Blue Point, NY 11715

Bankruptcy Case 8-13-72125-ast Summary: "The case of Theodore Edward Dunham in Blue Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Edward Dunham — New York, 8-13-72125


ᐅ Jennifer Ann Egbert, New York

Address: 18 Hillside Ave Blue Point, NY 11715-1307

Concise Description of Bankruptcy Case 8-2014-74210-reg7: "The bankruptcy record of Jennifer Ann Egbert from Blue Point, NY, shows a Chapter 7 case filed in 09.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2014."
Jennifer Ann Egbert — New York, 8-2014-74210


ᐅ Kelcey J Fredette, New York

Address: 56 Park St Blue Point, NY 11715

Bankruptcy Case 8-09-72476-reg Overview: "The case of Kelcey J Fredette in Blue Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelcey J Fredette — New York, 8-09-72476


ᐅ Tami D Gallagher, New York

Address: 7 Park Ave Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-13-73882-dte: "Tami D Gallagher's bankruptcy, initiated in Jul 27, 2013 and concluded by 2013-11-03 in Blue Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tami D Gallagher — New York, 8-13-73882


ᐅ Leaanne Gangemella, New York

Address: 62 Division Ave Blue Point, NY 11715

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46182-ess: "The bankruptcy filing by Leaanne Gangemella, undertaken in October 14, 2013 in Blue Point, NY under Chapter 7, concluded with discharge in Jan 21, 2014 after liquidating assets."
Leaanne Gangemella — New York, 1-13-46182


ᐅ William T Gardner, New York

Address: 38 Pleasant Ave Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-11-76881-dte: "The bankruptcy record of William T Gardner from Blue Point, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2012."
William T Gardner — New York, 8-11-76881


ᐅ Jr Andrew J Gebbia, New York

Address: 23 Smith St Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-12-74210-dte: "The case of Jr Andrew J Gebbia in Blue Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Andrew J Gebbia — New York, 8-12-74210


ᐅ Dean Goebel, New York

Address: 105 Corey Ave Blue Point, NY 11715

Bankruptcy Case 8-10-71244-ast Overview: "The bankruptcy filing by Dean Goebel, undertaken in 02/27/2010 in Blue Point, NY under Chapter 7, concluded with discharge in 06/07/2010 after liquidating assets."
Dean Goebel — New York, 8-10-71244


ᐅ William J Hamm, New York

Address: 7 Willyn Rd Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-11-75613-ast7: "The case of William J Hamm in Blue Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Hamm — New York, 8-11-75613


ᐅ John F Harrington, New York

Address: 27 Ocean Ave Blue Point, NY 11715

Bankruptcy Case 8-11-73481-dte Summary: "Blue Point, NY resident John F Harrington's 05.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2011."
John F Harrington — New York, 8-11-73481


ᐅ Charles Kettles, New York

Address: 73 Eatondale Ave Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-10-78834-ast7: "The case of Charles Kettles in Blue Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Kettles — New York, 8-10-78834


ᐅ David J Krainski, New York

Address: 4 Rowland Ave Blue Point, NY 11715-1016

Bankruptcy Case 8-2014-72049-reg Overview: "The case of David J Krainski in Blue Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Krainski — New York, 8-2014-72049


ᐅ George T Larson, New York

Address: 31 Smith St Blue Point, NY 11715-1703

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73438-reg: "The bankruptcy record of George T Larson from Blue Point, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2014."
George T Larson — New York, 8-2014-73438


ᐅ Alicia J Mantione, New York

Address: 86 Montauk Hwy Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-11-74806-reg7: "In Blue Point, NY, Alicia J Mantione filed for Chapter 7 bankruptcy in July 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Alicia J Mantione — New York, 8-11-74806


ᐅ Jr Alfred H Mcgee, New York

Address: 6 Park St Blue Point, NY 11715

Bankruptcy Case 8-12-72803-reg Overview: "The bankruptcy record of Jr Alfred H Mcgee from Blue Point, NY, shows a Chapter 7 case filed in May 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Jr Alfred H Mcgee — New York, 8-12-72803


ᐅ Kevin M Mckosky, New York

Address: 37 Eatondale Ave Blue Point, NY 11715-1036

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70706-reg: "Kevin M Mckosky's Chapter 7 bankruptcy, filed in Blue Point, NY in 02.23.2015, led to asset liquidation, with the case closing in May 2015."
Kevin M Mckosky — New York, 8-15-70706


ᐅ Michael Merschoff, New York

Address: 43A Bell Ave Blue Point, NY 11715-1124

Bankruptcy Case 8-16-71972-las Overview: "The bankruptcy record of Michael Merschoff from Blue Point, NY, shows a Chapter 7 case filed in 05/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2016."
Michael Merschoff — New York, 8-16-71972


ᐅ Albert A Montesi, New York

Address: 206 Middle Rd Blue Point, NY 11715

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70869-reg: "The bankruptcy filing by Albert A Montesi, undertaken in February 2011 in Blue Point, NY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Albert A Montesi — New York, 8-11-70869


ᐅ Lisa Montgomery, New York

Address: 29 Harbour Dr Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-11-76339-reg7: "In Blue Point, NY, Lisa Montgomery filed for Chapter 7 bankruptcy in 09/06/2011. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2011."
Lisa Montgomery — New York, 8-11-76339


ᐅ Alipasa Murtezaoglu, New York

Address: 17 Eatondale Ave Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-11-70547-reg: "Blue Point, NY resident Alipasa Murtezaoglu's February 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Alipasa Murtezaoglu — New York, 8-11-70547


ᐅ Bryan P Nicholson, New York

Address: PO Box 111 Blue Point, NY 11715

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77305-ast: "In a Chapter 7 bankruptcy case, Bryan P Nicholson from Blue Point, NY, saw his proceedings start in 2011-10-14 and complete by January 2012, involving asset liquidation."
Bryan P Nicholson — New York, 8-11-77305


ᐅ Joseph Ocon, New York

Address: 26 Richlee St Blue Point, NY 11715

Bankruptcy Case 8-10-70825-reg Summary: "The bankruptcy filing by Joseph Ocon, undertaken in 02.08.2010 in Blue Point, NY under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Joseph Ocon — New York, 8-10-70825


ᐅ Robert Pace, New York

Address: 33 Purick St Blue Point, NY 11715

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79471-ast: "In a Chapter 7 bankruptcy case, Robert Pace from Blue Point, NY, saw their proceedings start in 2009-12-09 and complete by 2010-04-14, involving asset liquidation."
Robert Pace — New York, 8-09-79471


ᐅ Robert Parisi, New York

Address: 61 Park Ave Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-13-70276-ast: "In Blue Point, NY, Robert Parisi filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Robert Parisi — New York, 8-13-70276


ᐅ Joseph Pennisi, New York

Address: 24 Purick St Blue Point, NY 11715-1120

Brief Overview of Bankruptcy Case 8-15-74115-reg: "In Blue Point, NY, Joseph Pennisi filed for Chapter 7 bankruptcy in 09/28/2015. This case, involving liquidating assets to pay off debts, was resolved by December 27, 2015."
Joseph Pennisi — New York, 8-15-74115


ᐅ Jose Pesante, New York

Address: 25 Edwards Ln E Blue Point, NY 11715

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70266-dte: "The bankruptcy record of Jose Pesante from Blue Point, NY, shows a Chapter 7 case filed in Jan 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Jose Pesante — New York, 8-11-70266


ᐅ Amy L Peters, New York

Address: 36 Davis Ave Blue Point, NY 11715-1609

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70495-reg: "Amy L Peters's Chapter 7 bankruptcy, filed in Blue Point, NY in 02.08.2016, led to asset liquidation, with the case closing in May 8, 2016."
Amy L Peters — New York, 8-16-70495


ᐅ Lucille Ann Pfeifer, New York

Address: PO Box 5 Blue Point, NY 11715-0005

Brief Overview of Bankruptcy Case 8-15-73013-ast: "Lucille Ann Pfeifer's Chapter 7 bankruptcy, filed in Blue Point, NY in 2015-07-17, led to asset liquidation, with the case closing in October 15, 2015."
Lucille Ann Pfeifer — New York, 8-15-73013


ᐅ Brett F Price, New York

Address: 40 Edwards Ln E Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-10-79917-reg7: "Brett F Price's bankruptcy, initiated in Dec 29, 2010 and concluded by March 28, 2011 in Blue Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett F Price — New York, 8-10-79917


ᐅ Michael C Randazzo, New York

Address: 59 Division Ave Blue Point, NY 11715-1003

Brief Overview of Bankruptcy Case 8-15-71209-reg: "Michael C Randazzo's Chapter 7 bankruptcy, filed in Blue Point, NY in March 2015, led to asset liquidation, with the case closing in June 22, 2015."
Michael C Randazzo — New York, 8-15-71209


ᐅ Anthony V Scaturro, New York

Address: 20 Middle Rd Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-11-70363-dte7: "Anthony V Scaturro's bankruptcy, initiated in 2011-01-27 and concluded by April 2011 in Blue Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony V Scaturro — New York, 8-11-70363


ᐅ Jo Ann Schettino, New York

Address: 92 Atlantic Ave Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-11-75162-reg: "Blue Point, NY resident Jo Ann Schettino's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2011."
Jo Ann Schettino — New York, 8-11-75162


ᐅ Jr Charles J Slicklen, New York

Address: 61 Oyster Cove Ln Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-11-73923-reg: "Blue Point, NY resident Jr Charles J Slicklen's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2011."
Jr Charles J Slicklen — New York, 8-11-73923


ᐅ Hambley Jessica Snyder, New York

Address: 12 Brook Ave Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-09-78867-dte7: "In Blue Point, NY, Hambley Jessica Snyder filed for Chapter 7 bankruptcy in 11/17/2009. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Hambley Jessica Snyder — New York, 8-09-78867


ᐅ Traci J Springer, New York

Address: 28 Willyn Rd Blue Point, NY 11715

Bankruptcy Case 8-11-73661-reg Overview: "Blue Point, NY resident Traci J Springer's 05/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-25."
Traci J Springer — New York, 8-11-73661


ᐅ Alexander K Stegemann, New York

Address: 3 Hunting Hill Dr Blue Point, NY 11715

Concise Description of Bankruptcy Case 8-11-78514-ast7: "In Blue Point, NY, Alexander K Stegemann filed for Chapter 7 bankruptcy in 12/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2012."
Alexander K Stegemann — New York, 8-11-78514


ᐅ Michael Sweeney, New York

Address: 55 Eatondale Ave Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-09-79049-ast: "The case of Michael Sweeney in Blue Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Sweeney — New York, 8-09-79049


ᐅ Pam Varacek, New York

Address: 2 Wilson St Blue Point, NY 11715

Bankruptcy Case 8-10-75148-reg Summary: "The bankruptcy record of Pam Varacek from Blue Point, NY, shows a Chapter 7 case filed in July 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2010."
Pam Varacek — New York, 8-10-75148


ᐅ Richard Vatalaro, New York

Address: 5 Park St Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-12-74123-reg: "Richard Vatalaro's Chapter 7 bankruptcy, filed in Blue Point, NY in 2012-07-02, led to asset liquidation, with the case closing in October 25, 2012."
Richard Vatalaro — New York, 8-12-74123


ᐅ Elizabeth A Wagner, New York

Address: 22 Richlee St Blue Point, NY 11715-1517

Concise Description of Bankruptcy Case 8-14-74186-las7: "The case of Elizabeth A Wagner in Blue Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Wagner — New York, 8-14-74186


ᐅ Brett S Wagner, New York

Address: 22 Richlee St Blue Point, NY 11715-1517

Concise Description of Bankruptcy Case 8-2014-74186-las7: "Brett S Wagner's Chapter 7 bankruptcy, filed in Blue Point, NY in September 11, 2014, led to asset liquidation, with the case closing in 12.10.2014."
Brett S Wagner — New York, 8-2014-74186


ᐅ Walter Wilhelm, New York

Address: 9 Ande Ct Blue Point, NY 11715

Bankruptcy Case 8-13-75497-reg Summary: "The bankruptcy record of Walter Wilhelm from Blue Point, NY, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-06."
Walter Wilhelm — New York, 8-13-75497


ᐅ Douglas Wise, New York

Address: 62 Eatondale Ave Blue Point, NY 11715

Brief Overview of Bankruptcy Case 8-11-75456-ast: "Blue Point, NY resident Douglas Wise's Aug 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Douglas Wise — New York, 8-11-75456


ᐅ Richard Zagger, New York

Address: 94 Atlantic Ave Blue Point, NY 11715

Bankruptcy Case 8-12-77366-dte Overview: "Richard Zagger's Chapter 7 bankruptcy, filed in Blue Point, NY in 2012-12-27, led to asset liquidation, with the case closing in April 5, 2013."
Richard Zagger — New York, 8-12-77366


ᐅ Deborah Zinnel, New York

Address: 17 Kinn St Blue Point, NY 11715

Bankruptcy Case 8-09-79549-dte Overview: "The bankruptcy record of Deborah Zinnel from Blue 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."
Deborah Zinnel — New York, 8-09-79549


ᐅ Irene Elizabeth Zinnel, New York

Address: 17 Kinn St Blue Point, NY 11715-1515

Brief Overview of Bankruptcy Case 8-15-72513-ast: "Irene Elizabeth Zinnel's Chapter 7 bankruptcy, filed in Blue Point, NY in 2015-06-11, led to asset liquidation, with the case closing in 2015-09-09."
Irene Elizabeth Zinnel — New York, 8-15-72513


ᐅ Walter Philip Zinnel, New York

Address: 17 Kinn St Blue Point, NY 11715-1515

Bankruptcy Case 8-15-72513-ast Overview: "Walter Philip Zinnel's bankruptcy, initiated in 06.11.2015 and concluded by 09/09/2015 in Blue Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Philip Zinnel — New York, 8-15-72513