personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brookhaven, 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 Thomas Arancio, New York

Address: 10 Atlantic St Brookhaven, NY 11719

Bankruptcy Case 8-09-79891-dte Overview: "Thomas Arancio's bankruptcy, initiated in 12/29/2009 and concluded by Apr 5, 2010 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Arancio — New York, 8-09-79891


ᐅ Edward R Barker, New York

Address: 22 Deer Meadow Run Brookhaven, NY 11719-9519

Brief Overview of Bankruptcy Case 8-2014-71609-reg: "Edward R Barker's bankruptcy, initiated in April 11, 2014 and concluded by 2014-07-10 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward R Barker — New York, 8-2014-71609


ᐅ Frank C Basil, New York

Address: 17 Bay Ln Brookhaven, NY 11719

Bankruptcy Case 8-09-77575-dte Summary: "The bankruptcy record of Frank C Basil from Brookhaven, NY, shows a Chapter 7 case filed in 10.08.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Frank C Basil — New York, 8-09-77575


ᐅ Moussart Belizaire, New York

Address: 18 Bellview Ave Brookhaven, NY 11719

Bankruptcy Case 8-10-72524-ast Overview: "The bankruptcy record of Moussart Belizaire from Brookhaven, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2010."
Moussart Belizaire — New York, 8-10-72524


ᐅ James J Bell, New York

Address: 276 S Country Rd Brookhaven, NY 11719

Snapshot of U.S. Bankruptcy Proceeding Case 8-07-72733-jbr: "James J Bell's bankruptcy, initiated in 2007-07-19 and concluded by 03.20.2010 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Bell — New York, 8-07-72733


ᐅ Jeffrey Bland, New York

Address: 10 Beaverbrook Dr Brookhaven, NY 11719

Brief Overview of Bankruptcy Case 8-09-77618-ast: "Brookhaven, NY resident Jeffrey Bland's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2010."
Jeffrey Bland — New York, 8-09-77618


ᐅ Emily J Braun, New York

Address: 8 Trout Ponds Ct Brookhaven, NY 11719-9533

Bankruptcy Case 8-15-73085-reg Summary: "Emily J Braun's Chapter 7 bankruptcy, filed in Brookhaven, NY in 2015-07-23, led to asset liquidation, with the case closing in October 2015."
Emily J Braun — New York, 8-15-73085


ᐅ Hy Greg Braun, New York

Address: 8 Trout Ponds Ct Brookhaven, NY 11719-9533

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73085-reg: "In Brookhaven, NY, Hy Greg Braun filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Hy Greg Braun — New York, 8-15-73085


ᐅ Frances L Cabo, New York

Address: PO Box 158 Brookhaven, NY 11719-0158

Concise Description of Bankruptcy Case 8-16-71675-las7: "In a Chapter 7 bankruptcy case, Frances L Cabo from Brookhaven, NY, saw their proceedings start in 2016-04-18 and complete by 07/17/2016, involving asset liquidation."
Frances L Cabo — New York, 8-16-71675


ᐅ Barbara A Coleman, New York

Address: 6 Woodland Ave Brookhaven, NY 11719-9732

Snapshot of U.S. Bankruptcy Proceeding Case 15-13467-led: "Barbara A Coleman's Chapter 7 bankruptcy, filed in Brookhaven, NY in June 2015, led to asset liquidation, with the case closing in Sep 14, 2015."
Barbara A Coleman — New York, 15-13467


ᐅ Angelo Coppola, New York

Address: 12 River Ln Brookhaven, NY 11719

Bankruptcy Case 8-11-70731-ast Overview: "Angelo Coppola's bankruptcy, initiated in 2011-02-10 and concluded by 2011-05-10 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Coppola — New York, 8-11-70731


ᐅ Christopher A Dilorenzo, New York

Address: 37 Old South Country Rd Brookhaven, NY 11719-9526

Bankruptcy Case 8-16-72957-las Summary: "The case of Christopher A Dilorenzo in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher A Dilorenzo — New York, 8-16-72957


ᐅ Marilee Domigan, New York

Address: 2785 Montauk Hwy Brookhaven, NY 11719

Bankruptcy Case 8-10-71237-dte Summary: "The bankruptcy filing by Marilee Domigan, undertaken in February 27, 2010 in Brookhaven, NY under Chapter 7, concluded with discharge in 2010-06-02 after liquidating assets."
Marilee Domigan — New York, 8-10-71237


ᐅ Jr Joseph Esposito, New York

Address: 58 Old South Country Rd Brookhaven, NY 11719

Brief Overview of Bankruptcy Case 8-10-73693-reg: "The bankruptcy filing by Jr Joseph Esposito, undertaken in 2010-05-13 in Brookhaven, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jr Joseph Esposito — New York, 8-10-73693


ᐅ Jeffrey D Gasowski, New York

Address: PO Box 41 Brookhaven, NY 11719

Brief Overview of Bankruptcy Case 8-13-75047-ast: "The bankruptcy filing by Jeffrey D Gasowski, undertaken in 2013-10-03 in Brookhaven, NY under Chapter 7, concluded with discharge in 2014-01-10 after liquidating assets."
Jeffrey D Gasowski — New York, 8-13-75047


ᐅ Kenneth T Hansen, New York

Address: 175 Old Stump Rd Brookhaven, NY 11719

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70072-dte: "Brookhaven, NY resident Kenneth T Hansen's 01.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2011."
Kenneth T Hansen — New York, 8-11-70072


ᐅ Eugene F Iovino, New York

Address: 2761 Montauk Hwy Brookhaven, NY 11719

Concise Description of Bankruptcy Case 8-11-71730-dte7: "The case of Eugene F Iovino in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene F Iovino — New York, 8-11-71730


ᐅ Albert M Jacabacci, New York

Address: 6 Southaven Dr Brookhaven, NY 11719

Bankruptcy Case 8-13-76183-reg Overview: "In Brookhaven, NY, Albert M Jacabacci filed for Chapter 7 bankruptcy in Dec 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2014."
Albert M Jacabacci — New York, 8-13-76183


ᐅ Mark H Jach, New York

Address: 7 Carol Pl Brookhaven, NY 11719

Concise Description of Bankruptcy Case 8-12-70209-reg7: "In a Chapter 7 bankruptcy case, Mark H Jach from Brookhaven, NY, saw their proceedings start in January 2012 and complete by Apr 16, 2012, involving asset liquidation."
Mark H Jach — New York, 8-12-70209


ᐅ Leo Joseph Kelly, New York

Address: 11 Lindner Ct Brookhaven, NY 11719

Concise Description of Bankruptcy Case 8-12-73417-ast7: "In Brookhaven, NY, Leo Joseph Kelly filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-21."
Leo Joseph Kelly — New York, 8-12-73417


ᐅ Kellylynn Lepore, New York

Address: 707 Horseblock Rd Brookhaven, NY 11719

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75741-dte: "The bankruptcy record of Kellylynn Lepore from Brookhaven, NY, shows a Chapter 7 case filed in 2013-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2014."
Kellylynn Lepore — New York, 8-13-75741


ᐅ Deborah Liguori, New York

Address: 6 Burnett Ln Brookhaven, NY 11719

Bankruptcy Case 8-10-78584-ast Overview: "In Brookhaven, NY, Deborah Liguori filed for Chapter 7 bankruptcy in 10.29.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Deborah Liguori — New York, 8-10-78584


ᐅ Nicholas Francis Lomuto, New York

Address: 81 Bay Rd Brookhaven, NY 11719

Brief Overview of Bankruptcy Case 8-12-70265-reg: "Nicholas Francis Lomuto's bankruptcy, initiated in 2012-01-19 and concluded by April 17, 2012 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Francis Lomuto — New York, 8-12-70265


ᐅ Lawrence S Loughlin, New York

Address: 16 Bay Ln Brookhaven, NY 11719

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73423-reg: "The bankruptcy filing by Lawrence S Loughlin, undertaken in Jun 28, 2013 in Brookhaven, NY under Chapter 7, concluded with discharge in Oct 5, 2013 after liquidating assets."
Lawrence S Loughlin — New York, 8-13-73423


ᐅ Michael J Manning, New York

Address: 20 Central Woods Ln Brookhaven, NY 11719

Concise Description of Bankruptcy Case 8-13-75304-ast7: "In a Chapter 7 bankruptcy case, Michael J Manning from Brookhaven, NY, saw their proceedings start in Oct 18, 2013 and complete by 2014-01-25, involving asset liquidation."
Michael J Manning — New York, 8-13-75304


ᐅ Joeanne Mintz, New York

Address: 2809 Montauk Hwy Brookhaven, NY 11719-9596

Concise Description of Bankruptcy Case 8-16-70640-ast7: "The bankruptcy record of Joeanne Mintz from Brookhaven, NY, shows a Chapter 7 case filed in February 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Joeanne Mintz — New York, 8-16-70640


ᐅ Laurence J Mintz, New York

Address: 2809 Montauk Hwy Brookhaven, NY 11719-9596

Brief Overview of Bankruptcy Case 8-16-70640-ast: "The bankruptcy filing by Laurence J Mintz, undertaken in February 2016 in Brookhaven, NY under Chapter 7, concluded with discharge in 05/19/2016 after liquidating assets."
Laurence J Mintz — New York, 8-16-70640


ᐅ Gasper Montalbano, New York

Address: 1 Blair Ln Brookhaven, NY 11719-9552

Bankruptcy Case 8-15-72804-reg Overview: "Gasper Montalbano's bankruptcy, initiated in 2015-06-30 and concluded by 09.28.2015 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gasper Montalbano — New York, 8-15-72804


ᐅ Grace Montalbano, New York

Address: 1 Blair Ln Brookhaven, NY 11719-9552

Brief Overview of Bankruptcy Case 8-15-72804-reg: "The case of Grace Montalbano in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace Montalbano — New York, 8-15-72804


ᐅ Laura A Montana, New York

Address: 21 Deer Meadow Run Brookhaven, NY 11719-9520

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73865-ast: "In Brookhaven, NY, Laura A Montana filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Laura A Montana — New York, 8-15-73865


ᐅ Peter A Montana, New York

Address: 21 Deer Meadow Run Brookhaven, NY 11719-9520

Brief Overview of Bankruptcy Case 8-15-73865-ast: "Brookhaven, NY resident Peter A Montana's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Peter A Montana — New York, 8-15-73865


ᐅ Anthony J Moretti, New York

Address: 7 Old Town Rd Brookhaven, NY 11719

Brief Overview of Bankruptcy Case 8-13-72862-dte: "In a Chapter 7 bankruptcy case, Anthony J Moretti from Brookhaven, NY, saw their proceedings start in May 28, 2013 and complete by Sep 4, 2013, involving asset liquidation."
Anthony J Moretti — New York, 8-13-72862


ᐅ Edward Morganweck, New York

Address: PO Box 294 Brookhaven, NY 11719

Concise Description of Bankruptcy Case 8-13-71737-dte7: "The case of Edward Morganweck in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Morganweck — New York, 8-13-71737


ᐅ Naima Naim, New York

Address: 2 Chestnut St Brookhaven, NY 11719

Bankruptcy Case 8-10-70378-reg Overview: "Naima Naim's Chapter 7 bankruptcy, filed in Brookhaven, NY in Jan 22, 2010, led to asset liquidation, with the case closing in 04/20/2010."
Naima Naim — New York, 8-10-70378


ᐅ Jr Eugene Pacifico, New York

Address: 9 Shields Ct Brookhaven, NY 11719

Bankruptcy Case 8-11-78198-dte Summary: "The bankruptcy record of Jr Eugene Pacifico from Brookhaven, NY, shows a Chapter 7 case filed in November 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2012."
Jr Eugene Pacifico — New York, 8-11-78198


ᐅ Altiere Paula Parrino, New York

Address: 1136 S Service Rd Brookhaven, NY 11719

Bankruptcy Case 8-12-72767-ast Overview: "In a Chapter 7 bankruptcy case, Altiere Paula Parrino from Brookhaven, NY, saw her proceedings start in 2012-04-30 and complete by 2012-08-23, involving asset liquidation."
Altiere Paula Parrino — New York, 8-12-72767


ᐅ Kim Polly, New York

Address: 12 Deer Meadow Run Brookhaven, NY 11719-9519

Bankruptcy Case 8-16-72672-las Overview: "In a Chapter 7 bankruptcy case, Kim Polly from Brookhaven, NY, saw their proceedings start in 06/15/2016 and complete by 2016-09-13, involving asset liquidation."
Kim Polly — New York, 8-16-72672


ᐅ Charles Santangelo, New York

Address: 72 Edgar Ave Brookhaven, NY 11719-9657

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73324-ast: "In a Chapter 7 bankruptcy case, Charles Santangelo from Brookhaven, NY, saw their proceedings start in 08.06.2015 and complete by November 2015, involving asset liquidation."
Charles Santangelo — New York, 8-15-73324


ᐅ Kathleen A Schreyer, New York

Address: 72 Edgar Ave Brookhaven, NY 11719-9657

Bankruptcy Case 8-16-71682-reg Overview: "In a Chapter 7 bankruptcy case, Kathleen A Schreyer from Brookhaven, NY, saw her proceedings start in Apr 18, 2016 and complete by 2016-07-17, involving asset liquidation."
Kathleen A Schreyer — New York, 8-16-71682


ᐅ Richard S Simon, New York

Address: 21 Southaven Dr Brookhaven, NY 11719

Concise Description of Bankruptcy Case 8-12-70035-ast7: "Richard S Simon's bankruptcy, initiated in 2012-01-05 and concluded by 2012-04-29 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard S Simon — New York, 8-12-70035


ᐅ Victoria A Southard, New York

Address: 55 Old South Country Rd Brookhaven, NY 11719-9526

Bankruptcy Case 8-14-72707-reg Summary: "Victoria A Southard's bankruptcy, initiated in 06.11.2014 and concluded by Sep 9, 2014 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria A Southard — New York, 8-14-72707


ᐅ Johnathan D Spruill, New York

Address: 22 Andiron Ln Brookhaven, NY 11719-9550

Bankruptcy Case 8-14-70261-ast Overview: "In a Chapter 7 bankruptcy case, Johnathan D Spruill from Brookhaven, NY, saw his proceedings start in 2014-01-27 and complete by 04.27.2014, involving asset liquidation."
Johnathan D Spruill — New York, 8-14-70261


ᐅ Dennis S Tomassone, New York

Address: 72 Edgar Ave Brookhaven, NY 11719

Bankruptcy Case 8-11-71406-dte Overview: "The case of Dennis S Tomassone in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis S Tomassone — New York, 8-11-71406


ᐅ Gloria Ann Trovato, New York

Address: 111 Beaver Dam Rd Brookhaven, NY 11719

Bankruptcy Case 8-13-71174-reg Overview: "Gloria Ann Trovato's Chapter 7 bankruptcy, filed in Brookhaven, NY in March 8, 2013, led to asset liquidation, with the case closing in 2013-06-12."
Gloria Ann Trovato — New York, 8-13-71174


ᐅ Theresa Tucker, New York

Address: 598 Horseblock Rd Brookhaven, NY 11719

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72397-ast: "Theresa Tucker's bankruptcy, initiated in Apr 4, 2010 and concluded by 2010-07-07 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Tucker — New York, 8-10-72397


ᐅ Desantis Nancy Turturro, New York

Address: 402 S Country Rd Brookhaven, NY 11719

Concise Description of Bankruptcy Case 8-13-73922-reg7: "Desantis Nancy Turturro's Chapter 7 bankruptcy, filed in Brookhaven, NY in 2013-07-29, led to asset liquidation, with the case closing in Nov 5, 2013."
Desantis Nancy Turturro — New York, 8-13-73922


ᐅ Leonard Turturro, New York

Address: 402 S Country Rd Brookhaven, NY 11719

Concise Description of Bankruptcy Case 8-10-72649-reg7: "Leonard Turturro's Chapter 7 bankruptcy, filed in Brookhaven, NY in 2010-04-13, led to asset liquidation, with the case closing in August 2010."
Leonard Turturro — New York, 8-10-72649


ᐅ Christopher Vanhouten, New York

Address: 14 Deer Meadow Run Brookhaven, NY 11719

Brief Overview of Bankruptcy Case 8-09-78609-dte: "Christopher Vanhouten's bankruptcy, initiated in November 2009 and concluded by February 5, 2010 in Brookhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Vanhouten — New York, 8-09-78609


ᐅ Kimberly S Weldon, New York

Address: 23 Yaphank Ave Brookhaven, NY 11719-9529

Concise Description of Bankruptcy Case 8-14-70484-reg7: "Kimberly S Weldon's Chapter 7 bankruptcy, filed in Brookhaven, NY in 2014-02-10, led to asset liquidation, with the case closing in May 2014."
Kimberly S Weldon — New York, 8-14-70484


ᐅ Keriann Wierzbicki, New York

Address: 2715B Montauk Hwy Brookhaven, NY 11719-9546

Bankruptcy Case 8-16-71715-las Overview: "The case of Keriann Wierzbicki in Brookhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keriann Wierzbicki — New York, 8-16-71715


ᐅ William Wolf, New York

Address: 30 Strawberry Ln Brookhaven, NY 11719

Concise Description of Bankruptcy Case 8-09-78890-ast7: "In Brookhaven, NY, William Wolf filed for Chapter 7 bankruptcy in 2009-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
William Wolf — New York, 8-09-78890


ᐅ Kerri A Zimlinghaus, New York

Address: 26 Wedgewood Ln Brookhaven, NY 11719

Brief Overview of Bankruptcy Case 8-12-72488-dte: "The bankruptcy filing by Kerri A Zimlinghaus, undertaken in Apr 23, 2012 in Brookhaven, NY under Chapter 7, concluded with discharge in August 16, 2012 after liquidating assets."
Kerri A Zimlinghaus — New York, 8-12-72488