personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Hampton, 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 Luz Abuchaibe, New York

Address: 1 Coronet Ln East Hampton, NY 11937

Bankruptcy Case 1-10-44258-cec Summary: "In East Hampton, NY, Luz Abuchaibe filed for Chapter 7 bankruptcy in 05.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-02."
Luz Abuchaibe — New York, 1-10-44258


ᐅ Fran A Alioto, New York

Address: 105 Oakview Hwy Trlr 39 East Hampton, NY 11937

Bankruptcy Case 8-11-76679-ast Overview: "In a Chapter 7 bankruptcy case, Fran A Alioto from East Hampton, NY, saw her proceedings start in September 2011 and complete by 01/13/2012, involving asset liquidation."
Fran A Alioto — New York, 8-11-76679


ᐅ Christina Arkinson, New York

Address: 105 Oakview Hwy Trlr 27 East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-12-75815-reg: "Christina Arkinson's Chapter 7 bankruptcy, filed in East Hampton, NY in Sep 26, 2012, led to asset liquidation, with the case closing in 2013-01-03."
Christina Arkinson — New York, 8-12-75815


ᐅ Suzanne Balcuns, New York

Address: 26 Sheepfold Ln East Hampton, NY 11937

Bankruptcy Case 8-10-77497-dte Overview: "The bankruptcy filing by Suzanne Balcuns, undertaken in 2010-09-23 in East Hampton, NY under Chapter 7, concluded with discharge in December 21, 2010 after liquidating assets."
Suzanne Balcuns — New York, 8-10-77497


ᐅ Santiago Barreto, New York

Address: 130 Boatheaders Ln N Apt F30 East Hampton, NY 11937-2137

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74702-reg: "In a Chapter 7 bankruptcy case, Santiago Barreto from East Hampton, NY, saw his proceedings start in November 4, 2015 and complete by February 2, 2016, involving asset liquidation."
Santiago Barreto — New York, 8-15-74702


ᐅ Lester Baylinson, New York

Address: 186 Cedar St East Hampton, NY 11937

Concise Description of Bankruptcy Case 8-10-70715-reg7: "The bankruptcy record of Lester Baylinson from East Hampton, NY, shows a Chapter 7 case filed in 2010-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2010."
Lester Baylinson — New York, 8-10-70715


ᐅ Lyubov Borisova, New York

Address: 27 Joshua Edwards Ct East Hampton, NY 11937-2109

Brief Overview of Bankruptcy Case 8-14-72661-ast: "The bankruptcy record of Lyubov Borisova from East Hampton, NY, shows a Chapter 7 case filed in 2014-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2014."
Lyubov Borisova — New York, 8-14-72661


ᐅ Theodore J Bourie, New York

Address: 6 Grape Arbor Ln East Hampton, NY 11937-3827

Concise Description of Bankruptcy Case 8-14-70098-reg7: "In a Chapter 7 bankruptcy case, Theodore J Bourie from East Hampton, NY, saw his proceedings start in 01/10/2014 and complete by April 10, 2014, involving asset liquidation."
Theodore J Bourie — New York, 8-14-70098


ᐅ Jr Joseph H Brondo, New York

Address: 14 Oak Hill Ln East Hampton, NY 11937

Bankruptcy Case 8-11-75736-ast Summary: "In East Hampton, NY, Jr Joseph H Brondo filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2011."
Jr Joseph H Brondo — New York, 8-11-75736


ᐅ Kevin Bunce, New York

Address: 8 Sammys Beach Rd East Hampton, NY 11937

Concise Description of Bankruptcy Case 8-10-78402-ast7: "Kevin Bunce's Chapter 7 bankruptcy, filed in East Hampton, NY in 2010-10-25, led to asset liquidation, with the case closing in February 2011."
Kevin Bunce — New York, 8-10-78402


ᐅ Denis G Carr, New York

Address: 52 Glade Rd East Hampton, NY 11937

Bankruptcy Case 8-13-71604-ast Overview: "The bankruptcy record of Denis G Carr from East Hampton, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Denis G Carr — New York, 8-13-71604


ᐅ Linda Casinover, New York

Address: 4 Hartley Blvd East Hampton, NY 11937

Bankruptcy Case 8-10-77472-dte Summary: "In East Hampton, NY, Linda Casinover filed for Chapter 7 bankruptcy in 09.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Linda Casinover — New York, 8-10-77472


ᐅ James Castoro, New York

Address: PO Box 389 East Hampton, NY 11937

Bankruptcy Case 8-10-75458-ast Overview: "The bankruptcy filing by James Castoro, undertaken in 2010-07-14 in East Hampton, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
James Castoro — New York, 8-10-75458


ᐅ Edison Cifuentes, New York

Address: 134 Gerard Dr East Hampton, NY 11937-4704

Brief Overview of Bankruptcy Case 8-15-70926-ast: "The bankruptcy record of Edison Cifuentes from East Hampton, NY, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2015."
Edison Cifuentes — New York, 8-15-70926


ᐅ Larry Corwin, New York

Address: 175 Three Mile Harbor Rd East Hampton, NY 11937-4822

Concise Description of Bankruptcy Case 8-2014-73356-las7: "East Hampton, NY resident Larry Corwin's Jul 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2014."
Larry Corwin — New York, 8-2014-73356


ᐅ Vicki Deason, New York

Address: PO Box 2116 East Hampton, NY 11937

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77651-dte: "Vicki Deason's Chapter 7 bankruptcy, filed in East Hampton, NY in September 29, 2010, led to asset liquidation, with the case closing in 12/28/2010."
Vicki Deason — New York, 8-10-77651


ᐅ Mary Lemle Denny, New York

Address: PO Box 514 East Hampton, NY 11937

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73897-ast: "The case of Mary Lemle Denny in East Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lemle Denny — New York, 8-11-73897


ᐅ Claudette Dixon, New York

Address: 14 Rosemaries Ln East Hampton, NY 11937

Bankruptcy Case 8-10-73369-dte Overview: "Claudette Dixon's bankruptcy, initiated in 2010-05-05 and concluded by 2010-08-28 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudette Dixon — New York, 8-10-73369


ᐅ Thomas Downes, New York

Address: 15 Fort Pond Blvd East Hampton, NY 11937-4220

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74890-las: "The case of Thomas Downes in East Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Downes — New York, 8-14-74890


ᐅ Sean Duchemin, New York

Address: 105 Oakview Hwy Trlr 10 East Hampton, NY 11937

Concise Description of Bankruptcy Case 8-13-71578-reg7: "The bankruptcy record of Sean Duchemin from East Hampton, NY, shows a Chapter 7 case filed in Mar 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Sean Duchemin — New York, 8-13-71578


ᐅ Kelly J Dunham, New York

Address: 192 Norfolk Dr East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-09-77879-reg: "Kelly J Dunham's bankruptcy, initiated in 10/19/2009 and concluded by January 2010 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly J Dunham — New York, 8-09-77879


ᐅ Richard Duryea, New York

Address: 4 Malone St East Hampton, NY 11937

Bankruptcy Case 8-10-79580-dte Overview: "East Hampton, NY resident Richard Duryea's 12/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Richard Duryea — New York, 8-10-79580


ᐅ Roland Eisenberg, New York

Address: 19 Barns Ln East Hampton, NY 11937

Bankruptcy Case 8-10-72067-ast Overview: "In East Hampton, NY, Roland Eisenberg filed for Chapter 7 bankruptcy in 03/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Roland Eisenberg — New York, 8-10-72067


ᐅ John Lawrence Emerson, New York

Address: PO Box 2454 East Hampton, NY 11937-0245

Concise Description of Bankruptcy Case 8-2014-71553-ast7: "The bankruptcy filing by John Lawrence Emerson, undertaken in 2014-04-10 in East Hampton, NY under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
John Lawrence Emerson — New York, 8-2014-71553


ᐅ Elaine O Emmet, New York

Address: PO Box 807 East Hampton, NY 11937

Bankruptcy Case 8-10-79954-ast Overview: "In East Hampton, NY, Elaine O Emmet filed for Chapter 7 bankruptcy in 2010-12-29. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2011."
Elaine O Emmet — New York, 8-10-79954


ᐅ Angel M Garces, New York

Address: 2 Morrell St East Hampton, NY 11937-2033

Concise Description of Bankruptcy Case 8-14-75013-reg7: "In a Chapter 7 bankruptcy case, Angel M Garces from East Hampton, NY, saw their proceedings start in November 6, 2014 and complete by 02.04.2015, involving asset liquidation."
Angel M Garces — New York, 8-14-75013


ᐅ Ruperta Garcia, New York

Address: 657 Springs Fireplace Rd East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-09-78570-ast: "The bankruptcy record of Ruperta Garcia from East Hampton, NY, shows a Chapter 7 case filed in November 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Ruperta Garcia — New York, 8-09-78570


ᐅ Mauricio Giraldo, New York

Address: 575 Springs Fireplace Rd East Hampton, NY 11937-1732

Bankruptcy Case 8-15-71572-las Summary: "The bankruptcy filing by Mauricio Giraldo, undertaken in Apr 14, 2015 in East Hampton, NY under Chapter 7, concluded with discharge in Jul 13, 2015 after liquidating assets."
Mauricio Giraldo — New York, 8-15-71572


ᐅ Romaine Gordon, New York

Address: 12 Runnymeade Dr East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-13-75400-dte: "In a Chapter 7 bankruptcy case, Romaine Gordon from East Hampton, NY, saw her proceedings start in 2013-10-24 and complete by 01.31.2014, involving asset liquidation."
Romaine Gordon — New York, 8-13-75400


ᐅ Frank V Grande, New York

Address: 18 Rutland Rd East Hampton, NY 11937

Bankruptcy Case 8-13-76018-ast Summary: "In a Chapter 7 bankruptcy case, Frank V Grande from East Hampton, NY, saw their proceedings start in November 26, 2013 and complete by March 5, 2014, involving asset liquidation."
Frank V Grande — New York, 8-13-76018


ᐅ Christine Graziano, New York

Address: 57 Sandra Rd East Hampton, NY 11937

Concise Description of Bankruptcy Case 8-12-74344-dte7: "Christine Graziano's Chapter 7 bankruptcy, filed in East Hampton, NY in 2012-07-13, led to asset liquidation, with the case closing in November 2012."
Christine Graziano — New York, 8-12-74344


ᐅ Cora Lee Hanachi, New York

Address: 9 Camberly Rd East Hampton, NY 11937-1405

Brief Overview of Bankruptcy Case 8-2014-71416-ast: "Cora Lee Hanachi's bankruptcy, initiated in Apr 2, 2014 and concluded by 07/01/2014 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cora Lee Hanachi — New York, 8-2014-71416


ᐅ Joan Marie Henry, New York

Address: 207 Accabonac Rd Apt 32 Apt J2 East Hampton, NY 11937-1917

Brief Overview of Bankruptcy Case 8-15-72511-las: "Joan Marie Henry's bankruptcy, initiated in Jun 11, 2015 and concluded by September 2015 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Marie Henry — New York, 8-15-72511


ᐅ Corey A Holder, New York

Address: PO Box 1312 East Hampton, NY 11937

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75678-ast: "Corey A Holder's bankruptcy, initiated in 2013-11-08 and concluded by February 2014 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey A Holder — New York, 8-13-75678


ᐅ Richard Lester Holub, New York

Address: 75 Springs Fireplace Rd East Hampton, NY 11937-2003

Bankruptcy Case 8-15-73394-ast Overview: "The case of Richard Lester Holub in East Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lester Holub — New York, 8-15-73394


ᐅ Edward William Jarrett, New York

Address: PO Box 401 East Hampton, NY 11937-0998

Bankruptcy Case 8-2014-71881-reg Overview: "The case of Edward William Jarrett in East Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward William Jarrett — New York, 8-2014-71881


ᐅ Eric Johnson, New York

Address: 22 Shadow Ln East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-11-71568-ast: "The bankruptcy filing by Eric Johnson, undertaken in 2011-03-15 in East Hampton, NY under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Eric Johnson — New York, 8-11-71568


ᐅ Esther Katz, New York

Address: 119 Woodbine Dr East Hampton, NY 11937

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73447-reg: "The case of Esther Katz in East Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Katz — New York, 8-12-73447


ᐅ Joy Keyser, New York

Address: PO Box 4279 East Hampton, NY 11937-0258

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70299-cec: "In East Hampton, NY, Joy Keyser filed for Chapter 7 bankruptcy in 2014-01-27. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2014."
Joy Keyser — New York, 8-14-70299


ᐅ Stuart Kreisler, New York

Address: PO Box 2007 East Hampton, NY 11937

Brief Overview of Bankruptcy Case 10-14858-smb: "Stuart Kreisler's bankruptcy, initiated in 2010-09-14 and concluded by 01.07.2011 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Kreisler — New York, 10-14858


ᐅ Francine Lambert, New York

Address: 1 Wagon Ln East Hampton, NY 11937-6411

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74314-ast: "East Hampton, NY resident Francine Lambert's 10.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-07."
Francine Lambert — New York, 8-15-74314


ᐅ Illisa Appel Lerner, New York

Address: PO Box 1821 East Hampton, NY 11937

Bankruptcy Case 8-11-76786-ast Summary: "In East Hampton, NY, Illisa Appel Lerner filed for Chapter 7 bankruptcy in September 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2012."
Illisa Appel Lerner — New York, 8-11-76786


ᐅ Lawrence S Lerner, New York

Address: PO Box 2566 East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-13-71469-dte: "The case of Lawrence S Lerner in East Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence S Lerner — New York, 8-13-71469


ᐅ Denise Lipani, New York

Address: 40 Wheelock Walk East Hampton, NY 11937

Bankruptcy Case 8-10-79298-dte Summary: "East Hampton, NY resident Denise Lipani's November 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Denise Lipani — New York, 8-10-79298


ᐅ Lina M Loaiza, New York

Address: 46 Tub Oarsmans Rd Apt A East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-13-71285-reg: "In a Chapter 7 bankruptcy case, Lina M Loaiza from East Hampton, NY, saw her proceedings start in March 2013 and complete by 06/22/2013, involving asset liquidation."
Lina M Loaiza — New York, 8-13-71285


ᐅ Jesus A Londono, New York

Address: 10 Central Ave East Hampton, NY 11937

Concise Description of Bankruptcy Case 8-11-78378-ast7: "Jesus A Londono's bankruptcy, initiated in 2011-11-30 and concluded by 03.24.2012 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus A Londono — New York, 8-11-78378


ᐅ Pena Ciprian Mayi, New York

Address: 316 Accabonac Rd East Hampton, NY 11937-1932

Bankruptcy Case 8-2014-71505-reg Summary: "East Hampton, NY resident Pena Ciprian Mayi's 2014-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Pena Ciprian Mayi — New York, 8-2014-71505


ᐅ Cheryl Mendenhall, New York

Address: 12 Bay Colony Ct East Hampton, NY 11937

Bankruptcy Case 8-12-74065-reg Summary: "East Hampton, NY resident Cheryl Mendenhall's 06/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2012."
Cheryl Mendenhall — New York, 8-12-74065


ᐅ Michelle Moliski, New York

Address: 59 Settlers Landing Ln East Hampton, NY 11937

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75261-dte: "The bankruptcy record of Michelle Moliski from East Hampton, NY, shows a Chapter 7 case filed in 2013-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2014."
Michelle Moliski — New York, 8-13-75261


ᐅ Amelia L Nash, New York

Address: 702 Springs Fireplace Rd East Hampton, NY 11937

Bankruptcy Case 8-13-72669-reg Summary: "East Hampton, NY resident Amelia L Nash's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2013."
Amelia L Nash — New York, 8-13-72669


ᐅ Steven James Obrien, New York

Address: PO Box 3189 East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-11-76681-dte: "Steven James Obrien's bankruptcy, initiated in September 2011 and concluded by 2012-01-13 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven James Obrien — New York, 8-11-76681


ᐅ Lency Orozco, New York

Address: 104 Underwood Dr East Hampton, NY 11937-1458

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72381-las: "East Hampton, NY resident Lency Orozco's 2014-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2014."
Lency Orozco — New York, 8-2014-72381


ᐅ Maria Ruth Orozco, New York

Address: 8 Kingston Ave East Hampton, NY 11937

Bankruptcy Case 8-11-74921-dte Overview: "The bankruptcy filing by Maria Ruth Orozco, undertaken in 2011-07-11 in East Hampton, NY under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Maria Ruth Orozco — New York, 8-11-74921


ᐅ John Pawlukojc, New York

Address: 5 Valley St East Hampton, NY 11937

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74029-ast: "In East Hampton, NY, John Pawlukojc filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2011."
John Pawlukojc — New York, 8-11-74029


ᐅ Laura Pellicccio, New York

Address: 53 Wooded Oak Ln East Hampton, NY 11937

Snapshot of U.S. Bankruptcy Proceeding Case 10-23040-rdd: "Laura Pellicccio's Chapter 7 bankruptcy, filed in East Hampton, NY in 05.27.2010, led to asset liquidation, with the case closing in 09/19/2010."
Laura Pellicccio — New York, 10-23040


ᐅ Andrew Piver, New York

Address: 18 Gardiners Ln East Hampton, NY 11937-1712

Bankruptcy Case 8-2014-72122-reg Overview: "The bankruptcy record of Andrew Piver from East Hampton, NY, shows a Chapter 7 case filed in 2014-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2014."
Andrew Piver — New York, 8-2014-72122


ᐅ Ligia Posso, New York

Address: 103 Three Mile Harbor Rd Apt H East Hampton, NY 11937

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74190-ast: "Ligia Posso's Chapter 7 bankruptcy, filed in East Hampton, NY in Aug 12, 2013, led to asset liquidation, with the case closing in November 2013."
Ligia Posso — New York, 8-13-74190


ᐅ Mark G Proctor, New York

Address: 61 Underwood Dr East Hampton, NY 11937

Bankruptcy Case 8-13-70833-dte Summary: "The bankruptcy filing by Mark G Proctor, undertaken in 02.21.2013 in East Hampton, NY under Chapter 7, concluded with discharge in May 31, 2013 after liquidating assets."
Mark G Proctor — New York, 8-13-70833


ᐅ Jose A Quintero, New York

Address: 14B Middle Hwy East Hampton, NY 11937-3814

Brief Overview of Bankruptcy Case 8-16-72468-ast: "The bankruptcy record of Jose A Quintero from East Hampton, NY, shows a Chapter 7 case filed in Jun 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2016."
Jose A Quintero — New York, 8-16-72468


ᐅ Blanca N Ramos, New York

Address: PO Box 1229 East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-11-76008-reg: "In a Chapter 7 bankruptcy case, Blanca N Ramos from East Hampton, NY, saw her proceedings start in 08.23.2011 and complete by 11/29/2011, involving asset liquidation."
Blanca N Ramos — New York, 8-11-76008


ᐅ Jordan Renos, New York

Address: 26 Montauk Hwy # A East Hampton, NY 11937

Bankruptcy Case 8-13-71602-dte Overview: "In East Hampton, NY, Jordan Renos filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2013."
Jordan Renos — New York, 8-13-71602


ᐅ Anibal F Rivera, New York

Address: 6 Morrell St East Hampton, NY 11937-2033

Bankruptcy Case 8-15-71393-las Overview: "The bankruptcy record of Anibal F Rivera from East Hampton, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-01."
Anibal F Rivera — New York, 8-15-71393


ᐅ Ludivia Sanchez, New York

Address: 48 Miller Ln W East Hampton, NY 11937

Concise Description of Bankruptcy Case 8-09-79390-dte7: "Ludivia Sanchez's Chapter 7 bankruptcy, filed in East Hampton, NY in 2009-12-07, led to asset liquidation, with the case closing in 03/16/2010."
Ludivia Sanchez — New York, 8-09-79390


ᐅ Johnny Sanchez, New York

Address: 100 Fort Pond Blvd East Hampton, NY 11937-4206

Bankruptcy Case 8-15-70579-reg Overview: "In a Chapter 7 bankruptcy case, Johnny Sanchez from East Hampton, NY, saw their proceedings start in 2015-02-16 and complete by 2015-05-17, involving asset liquidation."
Johnny Sanchez — New York, 8-15-70579


ᐅ Loretta A Sears, New York

Address: PO Box 3110 East Hampton, NY 11937

Bankruptcy Case 8-13-75317-ast Summary: "Loretta A Sears's bankruptcy, initiated in 2013-10-18 and concluded by January 2014 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta A Sears — New York, 8-13-75317


ᐅ Lorenz Sell, New York

Address: 27 Joshua Edwards Ct East Hampton, NY 11937-2109

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-73021-las: "The case of Lorenz Sell in East Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorenz Sell — New York, 8-16-73021


ᐅ Christopher Smith, New York

Address: 45A Church Ln East Hampton, NY 11937

Concise Description of Bankruptcy Case 8-11-72458-reg7: "In a Chapter 7 bankruptcy case, Christopher Smith from East Hampton, NY, saw their proceedings start in 04/12/2011 and complete by 2011-08-05, involving asset liquidation."
Christopher Smith — New York, 8-11-72458


ᐅ Alma Solis, New York

Address: 16 Hollyoak Ave East Hampton, NY 11937-1855

Brief Overview of Bankruptcy Case 8-16-72814-ast: "Alma Solis's bankruptcy, initiated in 06/27/2016 and concluded by 2016-09-25 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Solis — New York, 8-16-72814


ᐅ Marie Violet Spedalle, New York

Address: 105 Oakview Hwy Trlr 61 East Hampton, NY 11937

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43254-jbr: "Marie Violet Spedalle's bankruptcy, initiated in April 2011 and concluded by 2011-08-12 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Violet Spedalle — New York, 1-11-43254


ᐅ Robert Steiner, New York

Address: 10 Driftwood Ln East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-11-71235-dte: "In East Hampton, NY, Robert Steiner filed for Chapter 7 bankruptcy in 03/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2011."
Robert Steiner — New York, 8-11-71235


ᐅ Allen Stephens, New York

Address: 25 Morris Park Ln East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-13-72138-dte: "Allen Stephens's Chapter 7 bankruptcy, filed in East Hampton, NY in 04.24.2013, led to asset liquidation, with the case closing in August 1, 2013."
Allen Stephens — New York, 8-13-72138


ᐅ Susan M Swanson, New York

Address: 93 Three Mile Harbor Rd East Hampton, NY 11937

Bankruptcy Case 8-13-73589-reg Summary: "The case of Susan M Swanson in East Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Swanson — New York, 8-13-73589


ᐅ Sandra Vatter, New York

Address: 194 Neck Path East Hampton, NY 11937

Concise Description of Bankruptcy Case 8-10-74934-dte7: "The case of Sandra Vatter in East Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Vatter — New York, 8-10-74934


ᐅ Rian J White, New York

Address: 14 Fanning Ave East Hampton, NY 11937-1207

Bankruptcy Case 8-16-71348-las Summary: "Rian J White's bankruptcy, initiated in March 2016 and concluded by Jun 27, 2016 in East Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rian J White — New York, 8-16-71348


ᐅ James E Wyeth, New York

Address: 32 Stratton Sq East Hampton, NY 11937

Bankruptcy Case 8-11-70927-dte Summary: "In East Hampton, NY, James E Wyeth filed for Chapter 7 bankruptcy in 02.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
James E Wyeth — New York, 8-11-70927


ᐅ Felix Zuleta, New York

Address: 84 Camberly Rd East Hampton, NY 11937

Brief Overview of Bankruptcy Case 8-13-74176-dte: "The bankruptcy record of Felix Zuleta from East Hampton, NY, shows a Chapter 7 case filed in 08/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2013."
Felix Zuleta — New York, 8-13-74176