personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Northport, 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 Jose Abad, New York

Address: 31 Solow Ln East Northport, NY 11731

Bankruptcy Case 8-11-75226-ast Overview: "Jose Abad's Chapter 7 bankruptcy, filed in East Northport, NY in July 21, 2011, led to asset liquidation, with the case closing in Nov 13, 2011."
Jose Abad — New York, 8-11-75226


ᐅ John Abbatiello, New York

Address: 229 Bellerose Ave East Northport, NY 11731

Bankruptcy Case 8-10-70767-reg Overview: "The bankruptcy filing by John Abbatiello, undertaken in 02.05.2010 in East Northport, NY under Chapter 7, concluded with discharge in 2010-05-10 after liquidating assets."
John Abbatiello — New York, 8-10-70767


ᐅ Michelle Lynn Abruzzo, New York

Address: 1035 Pulaski Rd East Northport, NY 11731

Concise Description of Bankruptcy Case 8-11-72679-dte7: "Michelle Lynn Abruzzo's Chapter 7 bankruptcy, filed in East Northport, NY in 2011-04-19, led to asset liquidation, with the case closing in 08/12/2011."
Michelle Lynn Abruzzo — New York, 8-11-72679


ᐅ Victoria Abruzzo, New York

Address: 297 Burr Rd East Northport, NY 11731

Bankruptcy Case 1-10-40728-dem Summary: "In a Chapter 7 bankruptcy case, Victoria Abruzzo from East Northport, NY, saw her proceedings start in January 2010 and complete by 2010-05-08, involving asset liquidation."
Victoria Abruzzo — New York, 1-10-40728


ᐅ Allison Alliegro, New York

Address: PO Box 1343 East Northport, NY 11731

Concise Description of Bankruptcy Case 8-11-77731-dte7: "In a Chapter 7 bankruptcy case, Allison Alliegro from East Northport, NY, saw her proceedings start in 10/31/2011 and complete by 02/07/2012, involving asset liquidation."
Allison Alliegro — New York, 8-11-77731


ᐅ Aldo S Aloe, New York

Address: 101 Pamela Ln East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-12-74259-dte: "The case of Aldo S Aloe in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aldo S Aloe — New York, 8-12-74259


ᐅ Gregg Alper, New York

Address: 1217 Mcfadden Dr East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-75625-reg7: "In East Northport, NY, Gregg Alper filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2014."
Gregg Alper — New York, 8-13-75625


ᐅ Gregg Matthew Alper, New York

Address: 7 Selden Dr East Northport, NY 11731-1341

Brief Overview of Bankruptcy Case 8-15-70617-reg: "Gregg Matthew Alper's bankruptcy, initiated in February 17, 2015 and concluded by May 18, 2015 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg Matthew Alper — New York, 8-15-70617


ᐅ Maria G Alper, New York

Address: 1217 McFadden Dr East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-72373-ast7: "In East Northport, NY, Maria G Alper filed for Chapter 7 bankruptcy in 05/01/2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2013."
Maria G Alper — New York, 8-13-72373


ᐅ Zabiullah Amiry, New York

Address: 46 Colonial St East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73520-ast: "The bankruptcy filing by Zabiullah Amiry, undertaken in May 31, 2012 in East Northport, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Zabiullah Amiry — New York, 8-12-73520


ᐅ Lisa Angius, New York

Address: 88 Stoothoff Rd East Northport, NY 11731

Bankruptcy Case 8-10-78287-ast Overview: "In a Chapter 7 bankruptcy case, Lisa Angius from East Northport, NY, saw her proceedings start in October 21, 2010 and complete by Jan 19, 2011, involving asset liquidation."
Lisa Angius — New York, 8-10-78287


ᐅ Jamie C Arduini, New York

Address: 423 1st St East Northport, NY 11731

Bankruptcy Case 8-11-71414-ast Summary: "East Northport, NY resident Jamie C Arduini's Mar 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2011."
Jamie C Arduini — New York, 8-11-71414


ᐅ Demetrios Argiros, New York

Address: 89 Bellerose Ave East Northport, NY 11731

Bankruptcy Case 8-13-73211-reg Overview: "East Northport, NY resident Demetrios Argiros's 06/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Demetrios Argiros — New York, 8-13-73211


ᐅ Mario Arias, New York

Address: PO Box 614 East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71505-dte: "Mario Arias's bankruptcy, initiated in 03.11.2011 and concluded by June 13, 2011 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Arias — New York, 8-11-71505


ᐅ John Aristides, New York

Address: 231 Laurel Rd East Northport, NY 11731

Concise Description of Bankruptcy Case 8-11-71340-ast7: "John Aristides's Chapter 7 bankruptcy, filed in East Northport, NY in 03.08.2011, led to asset liquidation, with the case closing in 2011-06-06."
John Aristides — New York, 8-11-71340


ᐅ Lorraine Arneaud, New York

Address: 7 Greg Ln East Northport, NY 11731

Concise Description of Bankruptcy Case 8-10-74912-dte7: "Lorraine Arneaud's Chapter 7 bankruptcy, filed in East Northport, NY in 06.25.2010, led to asset liquidation, with the case closing in 2010-09-28."
Lorraine Arneaud — New York, 8-10-74912


ᐅ Salman Ashraf, New York

Address: 7 Georgia St East Northport, NY 11731

Bankruptcy Case 8-13-73921-reg Overview: "Salman Ashraf's Chapter 7 bankruptcy, filed in East Northport, NY in 07.29.2013, led to asset liquidation, with the case closing in Nov 5, 2013."
Salman Ashraf — New York, 8-13-73921


ᐅ Lawrence Auli, New York

Address: 66 Keane Ln East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-10-79655-ast: "In East Northport, NY, Lawrence Auli filed for Chapter 7 bankruptcy in 2010-12-14. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Lawrence Auli — New York, 8-10-79655


ᐅ Douglas Axenfeld, New York

Address: 189 Cedar Rd East Northport, NY 11731-4601

Brief Overview of Bankruptcy Case 8-2014-71537-ast: "Douglas Axenfeld's Chapter 7 bankruptcy, filed in East Northport, NY in April 2014, led to asset liquidation, with the case closing in 07/09/2014."
Douglas Axenfeld — New York, 8-2014-71537


ᐅ Eric Barlitz, New York

Address: 503 6th Ave East Northport, NY 11731

Bankruptcy Case 8-09-78260-reg Summary: "The bankruptcy record of Eric Barlitz from East Northport, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2010."
Eric Barlitz — New York, 8-09-78260


ᐅ David Jason Barrett, New York

Address: 38 Carrington Dr East Northport, NY 11731-3007

Bankruptcy Case 8-16-72959-reg Overview: "The bankruptcy filing by David Jason Barrett, undertaken in 07.01.2016 in East Northport, NY under Chapter 7, concluded with discharge in 09/29/2016 after liquidating assets."
David Jason Barrett — New York, 8-16-72959


ᐅ Rosemarie Bello, New York

Address: 155 Cedar Rd East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-10-71512-dte: "Rosemarie Bello's bankruptcy, initiated in 2010-03-09 and concluded by June 2010 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie Bello — New York, 8-10-71512


ᐅ Madison Benish, New York

Address: 24 Casey Ln East Northport, NY 11731

Concise Description of Bankruptcy Case 8-11-70567-dte7: "The bankruptcy filing by Madison Benish, undertaken in February 2011 in East Northport, NY under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Madison Benish — New York, 8-11-70567


ᐅ John R Bisbal, New York

Address: 7 Stan Haven Pl East Northport, NY 11731-6527

Concise Description of Bankruptcy Case 8-15-73697-las7: "East Northport, NY resident John R Bisbal's Aug 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
John R Bisbal — New York, 8-15-73697


ᐅ Joanne Blaich, New York

Address: 61 Colonial St East Northport, NY 11731

Concise Description of Bankruptcy Case 8-11-77745-dte7: "In a Chapter 7 bankruptcy case, Joanne Blaich from East Northport, NY, saw her proceedings start in 10/31/2011 and complete by 2012-02-23, involving asset liquidation."
Joanne Blaich — New York, 8-11-77745


ᐅ William C Bode, New York

Address: 66 Bellecrest Ave East Northport, NY 11731

Bankruptcy Case 8-13-73344-reg Summary: "The bankruptcy filing by William C Bode, undertaken in 06/24/2013 in East Northport, NY under Chapter 7, concluded with discharge in 2013-10-01 after liquidating assets."
William C Bode — New York, 8-13-73344


ᐅ Bryan Bohn, New York

Address: 34 Markwood Ln East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70192-dte: "The bankruptcy filing by Bryan Bohn, undertaken in January 19, 2011 in East Northport, NY under Chapter 7, concluded with discharge in 2011-05-14 after liquidating assets."
Bryan Bohn — New York, 8-11-70192


ᐅ Denise Michelle Brenseke, New York

Address: 70 Elberta Dr East Northport, NY 11731-5707

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73364-las: "The bankruptcy filing by Denise Michelle Brenseke, undertaken in 07/23/2014 in East Northport, NY under Chapter 7, concluded with discharge in 10.21.2014 after liquidating assets."
Denise Michelle Brenseke — New York, 8-2014-73364


ᐅ Gabrielle Brink, New York

Address: 27 Elchester Dr East Northport, NY 11731-5605

Concise Description of Bankruptcy Case 8-14-74968-las7: "In a Chapter 7 bankruptcy case, Gabrielle Brink from East Northport, NY, saw her proceedings start in November 2014 and complete by 2015-02-03, involving asset liquidation."
Gabrielle Brink — New York, 8-14-74968


ᐅ Peter C Brink, New York

Address: 5 E Haven Ln East Northport, NY 11731-6507

Brief Overview of Bankruptcy Case 8-14-74968-las: "In East Northport, NY, Peter C Brink filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2015."
Peter C Brink — New York, 8-14-74968


ᐅ Peter Brizzi, New York

Address: 6 Elspeth Ln East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79503-dte: "The bankruptcy filing by Peter Brizzi, undertaken in 2010-12-06 in East Northport, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Peter Brizzi — New York, 8-10-79503


ᐅ Deborah Brown, New York

Address: 1046 5th Ave East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-10-71156-reg: "In a Chapter 7 bankruptcy case, Deborah Brown from East Northport, NY, saw her proceedings start in February 25, 2010 and complete by 05/25/2010, involving asset liquidation."
Deborah Brown — New York, 8-10-71156


ᐅ Thomas Bruno, New York

Address: PO Box 691 East Northport, NY 11731-0491

Bankruptcy Case 8-16-70354-las Overview: "In East Northport, NY, Thomas Bruno filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2016."
Thomas Bruno — New York, 8-16-70354


ᐅ Cherise N Bubnis, New York

Address: 507 Lynn Ave East Northport, NY 11731

Concise Description of Bankruptcy Case 6:12-bk-11002-KSJ7: "Cherise N Bubnis's Chapter 7 bankruptcy, filed in East Northport, NY in August 13, 2012, led to asset liquidation, with the case closing in 2012-12-06."
Cherise N Bubnis — New York, 6:12-bk-11002


ᐅ Jeffrey G Bundt, New York

Address: 102 Stoothoff Rd East Northport, NY 11731

Bankruptcy Case 8-13-73981-dte Summary: "The bankruptcy record of Jeffrey G Bundt from East Northport, NY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-07."
Jeffrey G Bundt — New York, 8-13-73981


ᐅ Palmeri Laura Buteric, New York

Address: 94 Bellecrest Ave East Northport, NY 11731-1206

Concise Description of Bankruptcy Case 8-16-70248-reg7: "The case of Palmeri Laura Buteric in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Palmeri Laura Buteric — New York, 8-16-70248


ᐅ Nilufer Can, New York

Address: 55 Tamarack St East Northport, NY 11731

Bankruptcy Case 8-11-74852-reg Overview: "Nilufer Can's Chapter 7 bankruptcy, filed in East Northport, NY in 07.06.2011, led to asset liquidation, with the case closing in 2011-10-29."
Nilufer Can — New York, 8-11-74852


ᐅ Nicole Carey, New York

Address: 21 Teaneck Dr East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75644-reg: "East Northport, NY resident Nicole Carey's Jul 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-11."
Nicole Carey — New York, 8-10-75644


ᐅ Cathleen Carrano, New York

Address: 36 Terrace Dr East Northport, NY 11731-1224

Brief Overview of Bankruptcy Case 8-15-73585-ast: "East Northport, NY resident Cathleen Carrano's 2015-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2015."
Cathleen Carrano — New York, 8-15-73585


ᐅ Christopher Patrick Carroll, New York

Address: 53 Grover Ln East Northport, NY 11731-3627

Brief Overview of Bankruptcy Case 8-15-71972-ast: "In East Northport, NY, Christopher Patrick Carroll filed for Chapter 7 bankruptcy in 05.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2015."
Christopher Patrick Carroll — New York, 8-15-71972


ᐅ Thomas Carruth, New York

Address: 224 Tinton Pl East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-10-70463-reg: "Thomas Carruth's bankruptcy, initiated in 01.26.2010 and concluded by April 2010 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Carruth — New York, 8-10-70463


ᐅ Vincenzo Caruso, New York

Address: 1288 Pulaski Rd East Northport, NY 11731-2020

Bankruptcy Case 8-2014-72370-reg Summary: "The bankruptcy filing by Vincenzo Caruso, undertaken in May 2014 in East Northport, NY under Chapter 7, concluded with discharge in Aug 20, 2014 after liquidating assets."
Vincenzo Caruso — New York, 8-2014-72370


ᐅ Maria C Casasus, New York

Address: PO Box 748 East Northport, NY 11731-0496

Brief Overview of Bankruptcy Case 8-2014-72061-reg: "In a Chapter 7 bankruptcy case, Maria C Casasus from East Northport, NY, saw their proceedings start in 2014-05-05 and complete by 08/03/2014, involving asset liquidation."
Maria C Casasus — New York, 8-2014-72061


ᐅ Christine M Cassidy, New York

Address: 89 Soundview Ave East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73378-dte: "Christine M Cassidy's Chapter 7 bankruptcy, filed in East Northport, NY in 06.26.2013, led to asset liquidation, with the case closing in 10/03/2013."
Christine M Cassidy — New York, 8-13-73378


ᐅ Kenneth J Catalano, New York

Address: 1 Ellsworth Pl East Northport, NY 11731

Concise Description of Bankruptcy Case 8-11-71182-ast7: "Kenneth J Catalano's bankruptcy, initiated in 02/28/2011 and concluded by Jun 1, 2011 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth J Catalano — New York, 8-11-71182


ᐅ Carol Jean Ceffalia, New York

Address: 601 Lynn Ave East Northport, NY 11731

Bankruptcy Case 8-13-73894-dte Overview: "The bankruptcy record of Carol Jean Ceffalia from East Northport, NY, shows a Chapter 7 case filed in 07/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2013."
Carol Jean Ceffalia — New York, 8-13-73894


ᐅ Neal Chagaris, New York

Address: 85 Tamarack St East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74121-dte: "Neal Chagaris's Chapter 7 bankruptcy, filed in East Northport, NY in 08.07.2013, led to asset liquidation, with the case closing in 2013-11-14."
Neal Chagaris — New York, 8-13-74121


ᐅ Dina Chamberlain, New York

Address: 409 Elwood Rd East Northport, NY 11731

Bankruptcy Case 8-13-73024-reg Overview: "Dina Chamberlain's bankruptcy, initiated in 2013-06-05 and concluded by Sep 11, 2013 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dina Chamberlain — New York, 8-13-73024


ᐅ Ian D Cheffo, New York

Address: 14 Ashland Pl East Northport, NY 11731-1902

Concise Description of Bankruptcy Case 8-15-74073-ast7: "The bankruptcy record of Ian D Cheffo from East Northport, NY, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2015."
Ian D Cheffo — New York, 8-15-74073


ᐅ Greg Michael Chicorelli, New York

Address: 56 Kalmia St East Northport, NY 11731

Concise Description of Bankruptcy Case 8-11-70877-reg7: "In a Chapter 7 bankruptcy case, Greg Michael Chicorelli from East Northport, NY, saw his proceedings start in 02.16.2011 and complete by 06.11.2011, involving asset liquidation."
Greg Michael Chicorelli — New York, 8-11-70877


ᐅ Elizabeth Chinich, New York

Address: 18 Salisbury Dr S East Northport, NY 11731-1712

Brief Overview of Bankruptcy Case 8-15-70417-ast: "Elizabeth Chinich's bankruptcy, initiated in 2015-02-03 and concluded by May 4, 2015 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Chinich — New York, 8-15-70417


ᐅ Mi Chon, New York

Address: 140 Daly Rd East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70129-dte: "Mi Chon's Chapter 7 bankruptcy, filed in East Northport, NY in Jan 13, 2011, led to asset liquidation, with the case closing in 2011-05-08."
Mi Chon — New York, 8-11-70129


ᐅ Tava Cleghon, New York

Address: 16 Mander Ln East Northport, NY 11731

Bankruptcy Case 8-12-74497-reg Overview: "The bankruptcy record of Tava Cleghon from East Northport, NY, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2012."
Tava Cleghon — New York, 8-12-74497


ᐅ Ralph J Coffey, New York

Address: 27 Corral Ln East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75364-reg: "In a Chapter 7 bankruptcy case, Ralph J Coffey from East Northport, NY, saw his proceedings start in Jul 28, 2011 and complete by November 2011, involving asset liquidation."
Ralph J Coffey — New York, 8-11-75364


ᐅ Harold E Cohen, New York

Address: 28 Penfield Dr East Northport, NY 11731

Bankruptcy Case 8-12-74712-reg Overview: "Harold E Cohen's bankruptcy, initiated in July 30, 2012 and concluded by 11.22.2012 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold E Cohen — New York, 8-12-74712


ᐅ Harold Coleman, New York

Address: 161 Cedar Rd East Northport, NY 11731

Bankruptcy Case 8-10-74564-dte Overview: "In East Northport, NY, Harold Coleman filed for Chapter 7 bankruptcy in 06.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2010."
Harold Coleman — New York, 8-10-74564


ᐅ Keri Colontonio, New York

Address: 385 Clay Pitts Rd East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72532-dte: "The case of Keri Colontonio in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keri Colontonio — New York, 8-10-72532


ᐅ Gerard P Condello, New York

Address: 281 Town Line Rd East Northport, NY 11731

Bankruptcy Case 8-12-72519-reg Overview: "Gerard P Condello's bankruptcy, initiated in 2012-04-23 and concluded by August 2012 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard P Condello — New York, 8-12-72519


ᐅ Jr Rocco A Conforti, New York

Address: 55 Georgia St East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74309-dte: "Jr Rocco A Conforti's bankruptcy, initiated in June 17, 2011 and concluded by 09/27/2011 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rocco A Conforti — New York, 8-11-74309


ᐅ Anthony S Confredo, New York

Address: 21 Greendale Ln East Northport, NY 11731

Bankruptcy Case 8-13-73758-reg Summary: "In East Northport, NY, Anthony S Confredo filed for Chapter 7 bankruptcy in 2013-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-25."
Anthony S Confredo — New York, 8-13-73758


ᐅ John K Conner, New York

Address: 417 1st St East Northport, NY 11731-2915

Brief Overview of Bankruptcy Case 8-2014-71510-ast: "The bankruptcy record of John K Conner from East Northport, NY, shows a Chapter 7 case filed in Apr 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-08."
John K Conner — New York, 8-2014-71510


ᐅ Lauren Contino, New York

Address: 24 Grover Ln East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-70790-reg7: "In a Chapter 7 bankruptcy case, Lauren Contino from East Northport, NY, saw her proceedings start in 2013-02-19 and complete by May 29, 2013, involving asset liquidation."
Lauren Contino — New York, 8-13-70790


ᐅ Wanda Contreras, New York

Address: 371 Old Bridge Rd East Northport, NY 11731-2610

Bankruptcy Case 8-16-71370-reg Summary: "Wanda Contreras's Chapter 7 bankruptcy, filed in East Northport, NY in 2016-03-30, led to asset liquidation, with the case closing in 2016-06-28."
Wanda Contreras — New York, 8-16-71370


ᐅ Kurtz Diane M Corwin, New York

Address: 280 Clay Pitts Rd East Northport, NY 11731-3430

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73794-las: "Kurtz Diane M Corwin's Chapter 7 bankruptcy, filed in East Northport, NY in 2014-08-15, led to asset liquidation, with the case closing in 2014-11-13."
Kurtz Diane M Corwin — New York, 8-2014-73794


ᐅ Barbara Cozzette, New York

Address: 200 7th Ave East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71319-dte: "Barbara Cozzette's bankruptcy, initiated in 2010-03-02 and concluded by 2010-06-08 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Cozzette — New York, 8-10-71319


ᐅ John Cullen, New York

Address: 490 Atlantic St East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77771-reg: "East Northport, NY resident John Cullen's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
John Cullen — New York, 8-11-77771


ᐅ Angelis Anthony M D, New York

Address: 82 Upland Dr East Northport, NY 11731-1425

Bankruptcy Case 8-16-72204-las Summary: "In a Chapter 7 bankruptcy case, Angelis Anthony M D from East Northport, NY, saw their proceedings start in 2016-05-17 and complete by August 15, 2016, involving asset liquidation."
Angelis Anthony M D — New York, 8-16-72204


ᐅ Angelis Luba D, New York

Address: 82 Upland Dr East Northport, NY 11731-1425

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72204-las: "Angelis Luba D's Chapter 7 bankruptcy, filed in East Northport, NY in May 17, 2016, led to asset liquidation, with the case closing in 08/15/2016."
Angelis Luba D — New York, 8-16-72204


ᐅ Angelo Joanne L D, New York

Address: 6 Kenilworth Dr East Northport, NY 11731-2535

Bankruptcy Case 8-16-70598-ast Overview: "East Northport, NY resident Angelo Joanne L D's 2016-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-16."
Angelo Joanne L D — New York, 8-16-70598


ᐅ Christina M Davis, New York

Address: 531 Elwood Rd East Northport, NY 11731

Bankruptcy Case 8-11-73365-dte Summary: "East Northport, NY resident Christina M Davis's 05.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2011."
Christina M Davis — New York, 8-11-73365


ᐅ Carol A Defeo, New York

Address: 621 5th Ave East Northport, NY 11731

Bankruptcy Case 8-11-74193-dte Overview: "The bankruptcy record of Carol A Defeo from East Northport, NY, shows a Chapter 7 case filed in 06.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-06."
Carol A Defeo — New York, 8-11-74193


ᐅ Oleg Dekhtyar, New York

Address: 63 Wintercress Ln East Northport, NY 11731-4714

Brief Overview of Bankruptcy Case 8-16-70518-reg: "In a Chapter 7 bankruptcy case, Oleg Dekhtyar from East Northport, NY, saw their proceedings start in 2016-02-09 and complete by May 9, 2016, involving asset liquidation."
Oleg Dekhtyar — New York, 8-16-70518


ᐅ Rosario Roy Del, New York

Address: 11 Greg Ln East Northport, NY 11731-5522

Bankruptcy Case 8-07-74712-ast Overview: "Rosario Roy Del, a resident of East Northport, NY, entered a Chapter 13 bankruptcy plan in November 18, 2007, culminating in its successful completion by January 23, 2013."
Rosario Roy Del — New York, 8-07-74712


ᐅ Terrence Devaney, New York

Address: PO Box 300 East Northport, NY 11731-0300

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40248-nhl: "The bankruptcy record of Terrence Devaney from East Northport, NY, shows a Chapter 7 case filed in Jan 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-22."
Terrence Devaney — New York, 1-14-40248


ᐅ Christopher Devault, New York

Address: 110 Franklin Ave East Northport, NY 11731-2225

Brief Overview of Bankruptcy Case 8-15-71197-reg: "East Northport, NY resident Christopher Devault's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2015."
Christopher Devault — New York, 8-15-71197


ᐅ Brian S Devery, New York

Address: 303 Pulaski Rd East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71847-reg: "In a Chapter 7 bankruptcy case, Brian S Devery from East Northport, NY, saw their proceedings start in March 28, 2012 and complete by June 26, 2012, involving asset liquidation."
Brian S Devery — New York, 8-12-71847


ᐅ Curtis F Dia, New York

Address: 591 Elwood Rd East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77548-ast: "The case of Curtis F Dia in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis F Dia — New York, 8-11-77548


ᐅ John George Dibello, New York

Address: 634 Larkfield Rd East Northport, NY 11731

Bankruptcy Case 8-13-76181-dte Overview: "John George Dibello's Chapter 7 bankruptcy, filed in East Northport, NY in 12/11/2013, led to asset liquidation, with the case closing in March 2014."
John George Dibello — New York, 8-13-76181


ᐅ James R Dick, New York

Address: 201 7th Ave East Northport, NY 11731-2345

Concise Description of Bankruptcy Case 8-2014-73495-ast7: "In East Northport, NY, James R Dick filed for Chapter 7 bankruptcy in July 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2014."
James R Dick — New York, 8-2014-73495


ᐅ Phillip Dickter, New York

Address: 1247 McFadden Dr East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-10-78715-ast: "In East Northport, NY, Phillip Dickter filed for Chapter 7 bankruptcy in 11.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Phillip Dickter — New York, 8-10-78715


ᐅ Anne S Dieck, New York

Address: 1112 5th Ave East Northport, NY 11731-2532

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73683-reg: "In a Chapter 7 bankruptcy case, Anne S Dieck from East Northport, NY, saw her proceedings start in 08/27/2015 and complete by 2015-11-25, involving asset liquidation."
Anne S Dieck — New York, 8-15-73683


ᐅ William R Dieck, New York

Address: 1112 5th Ave East Northport, NY 11731-2532

Bankruptcy Case 8-15-73683-reg Overview: "In East Northport, NY, William R Dieck filed for Chapter 7 bankruptcy in 08/27/2015. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2015."
William R Dieck — New York, 8-15-73683


ᐅ Christina Dincontro, New York

Address: 7 Adar Ln East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-12-71938-dte: "The bankruptcy filing by Christina Dincontro, undertaken in 2012-03-30 in East Northport, NY under Chapter 7, concluded with discharge in 2012-07-23 after liquidating assets."
Christina Dincontro — New York, 8-12-71938


ᐅ Charlotte Dowell, New York

Address: PO Box 56 East Northport, NY 11731-0056

Bankruptcy Case 8-2014-74158-reg Overview: "Charlotte Dowell's Chapter 7 bankruptcy, filed in East Northport, NY in 2014-09-10, led to asset liquidation, with the case closing in 2014-12-09."
Charlotte Dowell — New York, 8-2014-74158


ᐅ Donald C Doyle, New York

Address: 3 Elgar St East Northport, NY 11731-5611

Brief Overview of Bankruptcy Case 8-14-74978-ast: "Donald C Doyle's Chapter 7 bankruptcy, filed in East Northport, NY in Nov 5, 2014, led to asset liquidation, with the case closing in 02.03.2015."
Donald C Doyle — New York, 8-14-74978


ᐅ Debra Dunn, New York

Address: 403 Larkfield Rd East Northport, NY 11731

Bankruptcy Case 8-10-71765-ast Summary: "The case of Debra Dunn in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Dunn — New York, 8-10-71765


ᐅ James F Dzinanka, New York

Address: PO Box 1131 East Northport, NY 11731

Bankruptcy Case 8-13-72105-reg Overview: "East Northport, NY resident James F Dzinanka's April 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
James F Dzinanka — New York, 8-13-72105


ᐅ Christine A Eifert, New York

Address: 424 2nd St East Northport, NY 11731-2916

Bankruptcy Case 8-16-71298-las Summary: "Christine A Eifert's Chapter 7 bankruptcy, filed in East Northport, NY in 03.28.2016, led to asset liquidation, with the case closing in Jun 26, 2016."
Christine A Eifert — New York, 8-16-71298


ᐅ Thomas E Ferrandina, New York

Address: 5 Karin Ct East Northport, NY 11731

Bankruptcy Case 8-13-73713-ast Overview: "The bankruptcy record of Thomas E Ferrandina from East Northport, NY, shows a Chapter 7 case filed in 2013-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-23."
Thomas E Ferrandina — New York, 8-13-73713


ᐅ Milton Ferreira, New York

Address: 20 Frontier Ln East Northport, NY 11731

Bankruptcy Case 8-11-72797-dte Overview: "East Northport, NY resident Milton Ferreira's 04.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2011."
Milton Ferreira — New York, 8-11-72797


ᐅ Tsunako Flaherty, New York

Address: 1 Shelby Ct East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72638-reg: "The bankruptcy filing by Tsunako Flaherty, undertaken in 2013-05-16 in East Northport, NY under Chapter 7, concluded with discharge in 08.23.2013 after liquidating assets."
Tsunako Flaherty — New York, 8-13-72638


ᐅ John H Flynn, New York

Address: 17 Stacey Ln East Northport, NY 11731

Bankruptcy Case 8-11-77426-reg Overview: "John H Flynn's bankruptcy, initiated in Oct 20, 2011 and concluded by Feb 22, 2012 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Flynn — New York, 8-11-77426


ᐅ Randy Scott Forschner, New York

Address: 315 7th St East Northport, NY 11731

Bankruptcy Case 8-13-76311-reg Summary: "East Northport, NY resident Randy Scott Forschner's 2013-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2014."
Randy Scott Forschner — New York, 8-13-76311


ᐅ Tammy A Frazier, New York

Address: 3 Circle Dr East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76524-ast: "In East Northport, NY, Tammy A Frazier filed for Chapter 7 bankruptcy in 09.13.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2012."
Tammy A Frazier — New York, 8-11-76524


ᐅ Debra Fuchs, New York

Address: 47 Colonial St East Northport, NY 11731

Concise Description of Bankruptcy Case 8-09-79766-ast7: "In a Chapter 7 bankruptcy case, Debra Fuchs from East Northport, NY, saw her proceedings start in Dec 21, 2009 and complete by 2010-03-23, involving asset liquidation."
Debra Fuchs — New York, 8-09-79766


ᐅ Sarah J Fuentes, New York

Address: 20 Adar Ln East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70158-dte: "East Northport, NY resident Sarah J Fuentes's 2011-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2011."
Sarah J Fuentes — New York, 8-11-70158


ᐅ Debra Gagliardotto, New York

Address: 439 Atlantic St East Northport, NY 11731

Bankruptcy Case 8-13-74880-reg Overview: "The bankruptcy filing by Debra Gagliardotto, undertaken in Sep 24, 2013 in East Northport, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Debra Gagliardotto — New York, 8-13-74880


ᐅ Viviana Gebruers, New York

Address: 1 Terrace Dr East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-10-75093-ast: "The bankruptcy filing by Viviana Gebruers, undertaken in 2010-06-30 in East Northport, NY under Chapter 7, concluded with discharge in 10.23.2010 after liquidating assets."
Viviana Gebruers — New York, 8-10-75093


ᐅ Pamela S Geres, New York

Address: 1 Grant St East Northport, NY 11731-1405

Bankruptcy Case 8-09-78384-ast Summary: "Pamela S Geres, a resident of East Northport, NY, entered a Chapter 13 bankruptcy plan in October 30, 2009, culminating in its successful completion by 2014-11-14."
Pamela S Geres — New York, 8-09-78384


ᐅ Scott C Geres, New York

Address: 1 Grant St East Northport, NY 11731-1405

Concise Description of Bankruptcy Case 8-09-78384-ast7: "2009-10-30 marked the beginning of Scott C Geres's Chapter 13 bankruptcy in East Northport, NY, entailing a structured repayment schedule, completed by November 14, 2014."
Scott C Geres — New York, 8-09-78384