personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cutchogue, 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 Darrell Berezny, New York

Address: PO Box 347 Cutchogue, NY 11935

Bankruptcy Case 8-10-75137-ast Overview: "The bankruptcy record of Darrell Berezny from Cutchogue, NY, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-23."
Darrell Berezny — New York, 8-10-75137


ᐅ Christina J Chenche, New York

Address: 4625 Depot Ln Cutchogue, NY 11935-1233

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70486-reg: "Christina J Chenche's Chapter 7 bankruptcy, filed in Cutchogue, NY in 02/10/2014, led to asset liquidation, with the case closing in 2014-05-11."
Christina J Chenche — New York, 8-14-70486


ᐅ Edward Forte, New York

Address: 1400 Evergreen Dr Cutchogue, NY 11935

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72290-ast: "The case of Edward Forte in Cutchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Forte — New York, 8-12-72290


ᐅ Abby M Harkins, New York

Address: 270 Moose Trl Cutchogue, NY 11935

Brief Overview of Bankruptcy Case 8-13-72695-reg: "The bankruptcy record of Abby M Harkins from Cutchogue, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2013."
Abby M Harkins — New York, 8-13-72695


ᐅ Bruce A Hendry, New York

Address: PO Box 289 Cutchogue, NY 11935

Brief Overview of Bankruptcy Case 8-11-78640-ast: "The case of Bruce A Hendry in Cutchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce A Hendry — New York, 8-11-78640


ᐅ Jr James P Hinch, New York

Address: 1000 Haywaters Rd Cutchogue, NY 11935

Bankruptcy Case 8-11-76554-dte Summary: "In Cutchogue, NY, Jr James P Hinch filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-08."
Jr James P Hinch — New York, 8-11-76554


ᐅ Ii James M Huntley, New York

Address: 365 Horseshoe Dr Cutchogue, NY 11935

Concise Description of Bankruptcy Case 8-11-70265-ast7: "Ii James M Huntley's bankruptcy, initiated in January 24, 2011 and concluded by 05.03.2011 in Cutchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii James M Huntley — New York, 8-11-70265


ᐅ Steven Lepre, New York

Address: 6295 Bridge Ln Cutchogue, NY 11935

Bankruptcy Case 8-13-74439-dte Summary: "The case of Steven Lepre in Cutchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Lepre — New York, 8-13-74439


ᐅ Christopher Malon, New York

Address: 1445 Fleetwood Rd Cutchogue, NY 11935-2266

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70677-reg: "In Cutchogue, NY, Christopher Malon filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Christopher Malon — New York, 8-15-70677


ᐅ Peter J Marschean, New York

Address: 5655 Cox Ln Cutchogue, NY 11935

Bankruptcy Case 11-40280-LWD Overview: "In a Chapter 7 bankruptcy case, Peter J Marschean from Cutchogue, NY, saw his proceedings start in 2011-02-08 and complete by Jun 3, 2011, involving asset liquidation."
Peter J Marschean — New York, 11-40280


ᐅ Jr William Maston, New York

Address: PO Box 451 Cutchogue, NY 11935

Concise Description of Bankruptcy Case 8-10-74680-ast7: "Jr William Maston's bankruptcy, initiated in 2010-06-17 and concluded by 10/10/2010 in Cutchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Maston — New York, 8-10-74680


ᐅ Lisa M Mccaskie, New York

Address: 1925 Harbor Ln Cutchogue, NY 11935

Concise Description of Bankruptcy Case 8-13-74060-dte7: "In Cutchogue, NY, Lisa M Mccaskie filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-12."
Lisa M Mccaskie — New York, 8-13-74060


ᐅ Lawrence V Mondello, New York

Address: 3160 Bridge Ln Cutchogue, NY 11935-1308

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70475-reg: "In Cutchogue, NY, Lawrence V Mondello filed for Chapter 7 bankruptcy in 02.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-10."
Lawrence V Mondello — New York, 8-15-70475


ᐅ Shauna E Mondello, New York

Address: 3160 Bridge Ln Cutchogue, NY 11935-1308

Concise Description of Bankruptcy Case 8-15-70475-reg7: "Shauna E Mondello's bankruptcy, initiated in 2015-02-09 and concluded by May 10, 2015 in Cutchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shauna E Mondello — New York, 8-15-70475


ᐅ John Morales, New York

Address: PO Box 36 Cutchogue, NY 11935

Concise Description of Bankruptcy Case 8-10-76077-reg7: "John Morales's bankruptcy, initiated in 2010-08-04 and concluded by 11/02/2010 in Cutchogue, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Morales — New York, 8-10-76077


ᐅ Lee Rominger, New York

Address: 6570 Skunk Ln Cutchogue, NY 11935

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73465-ast: "In a Chapter 7 bankruptcy case, Lee Rominger from Cutchogue, NY, saw their proceedings start in 2010-05-07 and complete by August 30, 2010, involving asset liquidation."
Lee Rominger — New York, 8-10-73465


ᐅ Vincent J Siciliano, New York

Address: PO Box 113 Cutchogue, NY 11935-0113

Bankruptcy Case 8-14-70217-dte Overview: "Vincent J Siciliano's Chapter 7 bankruptcy, filed in Cutchogue, NY in 01.22.2014, led to asset liquidation, with the case closing in 04.22.2014."
Vincent J Siciliano — New York, 8-14-70217


ᐅ Nicole Stallbaumer, New York

Address: PO Box 393 Cutchogue, NY 11935-0393

Concise Description of Bankruptcy Case 8-16-73046-las7: "The bankruptcy record of Nicole Stallbaumer from Cutchogue, NY, shows a Chapter 7 case filed in July 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Nicole Stallbaumer — New York, 8-16-73046


ᐅ William F Velez, New York

Address: 2060 Highland Rd Cutchogue, NY 11935

Bankruptcy Case 8-09-77194-dte Summary: "In a Chapter 7 bankruptcy case, William F Velez from Cutchogue, NY, saw their proceedings start in Sep 24, 2009 and complete by 01/01/2010, involving asset liquidation."
William F Velez — New York, 8-09-77194


ᐅ Maryanne Wacik, New York

Address: 970 Little Neck Rd Cutchogue, NY 11935

Concise Description of Bankruptcy Case 8-12-76840-reg7: "The case of Maryanne Wacik in Cutchogue, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryanne Wacik — New York, 8-12-76840


ᐅ Jeffrey Wilson, New York

Address: 240 Silver Colt Rd Cutchogue, NY 11935

Brief Overview of Bankruptcy Case 8-10-71605-dte: "Cutchogue, NY resident Jeffrey Wilson's 03.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Jeffrey Wilson — New York, 8-10-71605