personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carle Place, 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 Jilberto Aravena, New York

Address: 230 Mallard Rd Carle Place, NY 11514

Bankruptcy Case 8-11-70641-reg Summary: "Jilberto Aravena's Chapter 7 bankruptcy, filed in Carle Place, NY in 02/05/2011, led to asset liquidation, with the case closing in 05/10/2011."
Jilberto Aravena — New York, 8-11-70641


ᐅ Gomez Lorena Bara, New York

Address: 21 9th St Carle Place, NY 11514-1305

Bankruptcy Case 8-16-71056-ast Summary: "The bankruptcy filing by Gomez Lorena Bara, undertaken in Mar 14, 2016 in Carle Place, NY under Chapter 7, concluded with discharge in 2016-06-12 after liquidating assets."
Gomez Lorena Bara — New York, 8-16-71056


ᐅ Anthony Basso, New York

Address: 2 Atlantic Ave Carle Place, NY 11514

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71258-reg: "The case of Anthony Basso in Carle Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Basso — New York, 8-11-71258


ᐅ Leanne Bonga, New York

Address: 1 Rudolph Dr Apt 1 Carle Place, NY 11514

Bankruptcy Case 8-12-74112-dte Summary: "The bankruptcy filing by Leanne Bonga, undertaken in 2012-06-30 in Carle Place, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Leanne Bonga — New York, 8-12-74112


ᐅ Nicholas Bonsignore, New York

Address: 7 Rudolph Dr Apt 1A Carle Place, NY 11514

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79285-dte: "In Carle Place, NY, Nicholas Bonsignore filed for Chapter 7 bankruptcy in Dec 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2010."
Nicholas Bonsignore — New York, 8-09-79285


ᐅ Evan Boris, New York

Address: 329 Rushmore Ave Carle Place, NY 11514-1430

Brief Overview of Bankruptcy Case 8-2014-72397-las: "The bankruptcy record of Evan Boris from Carle Place, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Evan Boris — New York, 8-2014-72397


ᐅ Joseph G Buro, New York

Address: 32 Cherry Ln Carle Place, NY 11514

Bankruptcy Case 8-12-70321-reg Overview: "Joseph G Buro's bankruptcy, initiated in 01/23/2012 and concluded by 05/17/2012 in Carle Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph G Buro — New York, 8-12-70321


ᐅ Robert Cadugan, New York

Address: 342 Broadway Carle Place, NY 11514

Brief Overview of Bankruptcy Case 8-12-74619-dte: "The bankruptcy record of Robert Cadugan from Carle Place, NY, shows a Chapter 7 case filed in 07/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-17."
Robert Cadugan — New York, 8-12-74619


ᐅ Michael Castrogiovanni, New York

Address: 22 Midtown Rd Carle Place, NY 11514

Concise Description of Bankruptcy Case 8-10-79762-ast7: "The case of Michael Castrogiovanni in Carle Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Castrogiovanni — New York, 8-10-79762


ᐅ Sang R Cho, New York

Address: 180 Asbury Ave Carle Place, NY 11514-1404

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70243-ast: "In a Chapter 7 bankruptcy case, Sang R Cho from Carle Place, NY, saw their proceedings start in 01.20.2015 and complete by 04/20/2015, involving asset liquidation."
Sang R Cho — New York, 8-15-70243


ᐅ Gregory Cola, New York

Address: 6 Midtown Rd Carle Place, NY 11514

Bankruptcy Case 8-11-78356-ast Summary: "The bankruptcy record of Gregory Cola from Carle Place, NY, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Gregory Cola — New York, 8-11-78356


ᐅ Denise Collins, New York

Address: 24 11th St Carle Place, NY 11514

Concise Description of Bankruptcy Case 8-10-78085-dte7: "Denise Collins's bankruptcy, initiated in 10/13/2010 and concluded by February 2011 in Carle Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Collins — New York, 8-10-78085


ᐅ Miguel Angel Cortes, New York

Address: PO Box 35 Carle Place, NY 11514

Bankruptcy Case 8-10-79985-ast Overview: "In Carle Place, NY, Miguel Angel Cortes filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-28."
Miguel Angel Cortes — New York, 8-10-79985


ᐅ William T L Coulter, New York

Address: 270 Jamaica Blvd Carle Place, NY 11514-1323

Bankruptcy Case 8-15-72427-las Summary: "William T L Coulter's Chapter 7 bankruptcy, filed in Carle Place, NY in 2015-06-03, led to asset liquidation, with the case closing in September 2015."
William T L Coulter — New York, 8-15-72427


ᐅ Christina S Coulter, New York

Address: 270 Jamaica Blvd Carle Place, NY 11514-1323

Bankruptcy Case 8-15-72427-las Summary: "Christina S Coulter's Chapter 7 bankruptcy, filed in Carle Place, NY in 2015-06-03, led to asset liquidation, with the case closing in 09.01.2015."
Christina S Coulter — New York, 8-15-72427


ᐅ Jeanne E Daza, New York

Address: 288 Mallard Rd Carle Place, NY 11514-2022

Bankruptcy Case 1-14-41134-cec Summary: "The case of Jeanne E Daza in Carle Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne E Daza — New York, 1-14-41134


ᐅ Lawrence Demaio, New York

Address: 219 Fairfield Ave Carle Place, NY 11514-1127

Bankruptcy Case 8-14-75144-las Summary: "In Carle Place, NY, Lawrence Demaio filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Lawrence Demaio — New York, 8-14-75144


ᐅ Vania Duarte, New York

Address: 212 Glen Cove Ave Carle Place, NY 11514

Bankruptcy Case 8-13-70523-dte Overview: "In a Chapter 7 bankruptcy case, Vania Duarte from Carle Place, NY, saw her proceedings start in Jan 31, 2013 and complete by May 10, 2013, involving asset liquidation."
Vania Duarte — New York, 8-13-70523


ᐅ Rosa Elizabeth Durecut, New York

Address: 22 Lanie Pl Carle Place, NY 11514

Bankruptcy Case 8-13-70024-reg Overview: "In a Chapter 7 bankruptcy case, Rosa Elizabeth Durecut from Carle Place, NY, saw her proceedings start in 01/02/2013 and complete by 04/11/2013, involving asset liquidation."
Rosa Elizabeth Durecut — New York, 8-13-70024


ᐅ Allyson Fox, New York

Address: 309 Westbury Ave Unit 189 Carle Place, NY 11514

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75176-reg: "Allyson Fox's Chapter 7 bankruptcy, filed in Carle Place, NY in October 11, 2013, led to asset liquidation, with the case closing in 2014-01-18."
Allyson Fox — New York, 8-13-75176


ᐅ George Michael Georges, New York

Address: 111 Knollwood Dr Carle Place, NY 11514-1412

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72249-ast: "Carle Place, NY resident George Michael Georges's 2016-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2016."
George Michael Georges — New York, 8-16-72249


ᐅ John Giordano, New York

Address: 257 Jerome Ave Carle Place, NY 11514-1133

Bankruptcy Case 1-14-40991-ess Overview: "The case of John Giordano in Carle Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Giordano — New York, 1-14-40991


ᐅ Luigi Iannucci, New York

Address: 576 Westbury Ave Apt 2A Carle Place, NY 11514

Bankruptcy Case 8-13-70070-dte Summary: "In a Chapter 7 bankruptcy case, Luigi Iannucci from Carle Place, NY, saw his proceedings start in Jan 7, 2013 and complete by 04/16/2013, involving asset liquidation."
Luigi Iannucci — New York, 8-13-70070


ᐅ Sharon R Kanner, New York

Address: 5 Cornwall Ln Apt D10 Carle Place, NY 11514

Bankruptcy Case 8-11-75696-dte Overview: "In a Chapter 7 bankruptcy case, Sharon R Kanner from Carle Place, NY, saw her proceedings start in 08/10/2011 and complete by 11/22/2011, involving asset liquidation."
Sharon R Kanner — New York, 8-11-75696


ᐅ Andrew J Kanno, New York

Address: 50 Peachtree Ln Carle Place, NY 11514

Bankruptcy Case 8-13-75641-ast Summary: "The bankruptcy record of Andrew J Kanno from Carle Place, NY, shows a Chapter 7 case filed in 2013-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2014."
Andrew J Kanno — New York, 8-13-75641


ᐅ Michael S Landesberg, New York

Address: 225 Rushmore Ave Carle Place, NY 11514

Brief Overview of Bankruptcy Case 8-11-75949-dte: "In Carle Place, NY, Michael S Landesberg filed for Chapter 7 bankruptcy in 08.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2011."
Michael S Landesberg — New York, 8-11-75949


ᐅ Jose Majano, New York

Address: 576 Westbury Ave Apt 2C Carle Place, NY 11514-1760

Brief Overview of Bankruptcy Case 8-16-71789-ast: "Carle Place, NY resident Jose Majano's 04/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-21."
Jose Majano — New York, 8-16-71789


ᐅ Frank A Manetta, New York

Address: 2 Madison Ln Apt 1N Carle Place, NY 11514

Bankruptcy Case 8-11-76598-ast Overview: "Frank A Manetta's bankruptcy, initiated in 2011-09-19 and concluded by January 2012 in Carle Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank A Manetta — New York, 8-11-76598


ᐅ Gavin J Manganiello, New York

Address: 23 Mitchell Ave Carle Place, NY 11514

Bankruptcy Case 8-11-77410-dte Summary: "In a Chapter 7 bankruptcy case, Gavin J Manganiello from Carle Place, NY, saw his proceedings start in 2011-10-19 and complete by January 24, 2012, involving asset liquidation."
Gavin J Manganiello — New York, 8-11-77410


ᐅ Christine Mcnaught, New York

Address: 5 Cornwall Ln Apt 2N Carle Place, NY 11514

Brief Overview of Bankruptcy Case 8-10-74990-dte: "Christine Mcnaught's Chapter 7 bankruptcy, filed in Carle Place, NY in 2010-06-29, led to asset liquidation, with the case closing in Sep 28, 2010."
Christine Mcnaught — New York, 8-10-74990


ᐅ Patricia J Meyer, New York

Address: 61 Titus Ave Carle Place, NY 11514

Concise Description of Bankruptcy Case 8-11-73486-ast7: "Patricia J Meyer's Chapter 7 bankruptcy, filed in Carle Place, NY in 05.17.2011, led to asset liquidation, with the case closing in Sep 9, 2011."
Patricia J Meyer — New York, 8-11-73486


ᐅ Nan I Miller, New York

Address: 5 Madison Ln Apt 1F Carle Place, NY 11514

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77497-dte: "The bankruptcy record of Nan I Miller from Carle Place, NY, shows a Chapter 7 case filed in 10/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-31."
Nan I Miller — New York, 8-11-77497


ᐅ Diane P Natoli, New York

Address: 545 Westbury Ave Carle Place, NY 11514

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73086-ast: "Carle Place, NY resident Diane P Natoli's June 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2013."
Diane P Natoli — New York, 8-13-73086


ᐅ Donald J Pagnotta, New York

Address: 30 Peachtree Ln Carle Place, NY 11514

Bankruptcy Case 8-13-74975-reg Summary: "Donald J Pagnotta's bankruptcy, initiated in 09.30.2013 and concluded by Jan 7, 2014 in Carle Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Pagnotta — New York, 8-13-74975


ᐅ Kenneth Pellegrino, New York

Address: 121 Atlantic Ave Carle Place, NY 11514

Bankruptcy Case 8-10-72089-dte Summary: "Kenneth Pellegrino's Chapter 7 bankruptcy, filed in Carle Place, NY in 2010-03-28, led to asset liquidation, with the case closing in June 2010."
Kenneth Pellegrino — New York, 8-10-72089


ᐅ Stephanie Pothos, New York

Address: 289 Raff Ave Carle Place, NY 11514-1119

Bankruptcy Case 8-15-75097-ast Summary: "In Carle Place, NY, Stephanie Pothos filed for Chapter 7 bankruptcy in November 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2016."
Stephanie Pothos — New York, 8-15-75097


ᐅ Mark A Rogan, New York

Address: 59 Titus Ave Carle Place, NY 11514

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71570-reg: "The case of Mark A Rogan in Carle Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Rogan — New York, 8-13-71570


ᐅ Paulo Santos, New York

Address: 338 Roslyn Ave Carle Place, NY 11514-1636

Bankruptcy Case 8-15-73435-ast Summary: "The case of Paulo Santos in Carle Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulo Santos — New York, 8-15-73435


ᐅ Doreen E Scardino, New York

Address: 11 Koch Pl Carle Place, NY 11514

Bankruptcy Case 8-11-74281-dte Overview: "The bankruptcy record of Doreen E Scardino from Carle Place, NY, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
Doreen E Scardino — New York, 8-11-74281


ᐅ Antonieta Schiavenato, New York

Address: 431 Mineola Ave Carle Place, NY 11514

Bankruptcy Case 8-11-72747-dte Overview: "The case of Antonieta Schiavenato in Carle Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonieta Schiavenato — New York, 8-11-72747


ᐅ Kenneth Thompson, New York

Address: 6 Cornwall Ln Apt 2E Carle Place, NY 11514

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51400-jf: "Kenneth Thompson's Chapter 7 bankruptcy, filed in Carle Place, NY in 2009-12-27, led to asset liquidation, with the case closing in March 2010."
Kenneth Thompson — New York, 1-09-51400-jf


ᐅ Gerhard William Ulm, New York

Address: 326 Jamaica Blvd Carle Place, NY 11514-1337

Concise Description of Bankruptcy Case 8-14-74691-las7: "The bankruptcy record of Gerhard William Ulm from Carle Place, NY, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2015."
Gerhard William Ulm — New York, 8-14-74691


ᐅ Joanne Carol Ulm, New York

Address: 326 Jamaica Blvd Carle Place, NY 11514-1337

Bankruptcy Case 8-14-74691-las Summary: "Joanne Carol Ulm's bankruptcy, initiated in October 17, 2014 and concluded by 2015-01-15 in Carle Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Carol Ulm — New York, 8-14-74691


ᐅ Rosa Amalia Velasquez, New York

Address: 5 Cornwall Ln Apt D1Y Carle Place, NY 11514-1082

Brief Overview of Bankruptcy Case 8-14-71126-ast: "In Carle Place, NY, Rosa Amalia Velasquez filed for Chapter 7 bankruptcy in March 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2014."
Rosa Amalia Velasquez — New York, 8-14-71126