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 Ronald Giovelli, New York

Address: 1 Laura East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-76036-reg7: "In East Northport, NY, Ronald Giovelli filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-06."
Ronald Giovelli — New York, 8-13-76036


ᐅ Steven A Golowach, New York

Address: 907 3rd St East Northport, NY 11731

Bankruptcy Case 8-12-77269-ast Summary: "The bankruptcy filing by Steven A Golowach, undertaken in December 20, 2012 in East Northport, NY under Chapter 7, concluded with discharge in 2013-03-29 after liquidating assets."
Steven A Golowach — New York, 8-12-77269


ᐅ Jr Daniel L Gorden, New York

Address: 603 Elwood Rd East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-70989-dte7: "Jr Daniel L Gorden's bankruptcy, initiated in February 27, 2013 and concluded by June 2013 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Daniel L Gorden — New York, 8-13-70989


ᐅ Michael Goz, New York

Address: 1302 Pulaski Rd East Northport, NY 11731

Bankruptcy Case 8-10-74287-reg Summary: "The bankruptcy filing by Michael Goz, undertaken in June 4, 2010 in East Northport, NY under Chapter 7, concluded with discharge in Sep 8, 2010 after liquidating assets."
Michael Goz — New York, 8-10-74287


ᐅ Donna Graziosi, New York

Address: 7 Magenta Ln East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76712-dte: "Donna Graziosi's Chapter 7 bankruptcy, filed in East Northport, NY in 09/21/2011, led to asset liquidation, with the case closing in Dec 28, 2011."
Donna Graziosi — New York, 8-11-76712


ᐅ Brian A Greene, New York

Address: 3 Harding St East Northport, NY 11731

Bankruptcy Case 8-11-76714-reg Summary: "Brian A Greene's bankruptcy, initiated in 09.21.2011 and concluded by 12.28.2011 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Greene — New York, 8-11-76714


ᐅ Michael W Grimm, New York

Address: 8 Short Ct East Northport, NY 11731-4316

Bankruptcy Case 8-14-75700-reg Overview: "The bankruptcy filing by Michael W Grimm, undertaken in 12/29/2014 in East Northport, NY under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Michael W Grimm — New York, 8-14-75700


ᐅ Michael Guethlein, New York

Address: 29 Carrington Dr East Northport, NY 11731

Bankruptcy Case 8-10-76419-dte Summary: "East Northport, NY resident Michael Guethlein's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Michael Guethlein — New York, 8-10-76419


ᐅ Kristine M Habel, New York

Address: 527 10th Ave East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72290-ast: "In a Chapter 7 bankruptcy case, Kristine M Habel from East Northport, NY, saw her proceedings start in April 29, 2013 and complete by August 2013, involving asset liquidation."
Kristine M Habel — New York, 8-13-72290


ᐅ William H Haley, New York

Address: 14 S Haven Dr East Northport, NY 11731

Bankruptcy Case 8-13-75715-ast Summary: "The bankruptcy record of William H Haley from East Northport, NY, shows a Chapter 7 case filed in November 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2014."
William H Haley — New York, 8-13-75715


ᐅ Yuksel Halis, New York

Address: 103 Daly Rd East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76639-reg: "Yuksel Halis's bankruptcy, initiated in September 19, 2011 and concluded by 2012-01-12 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuksel Halis — New York, 8-11-76639


ᐅ Matthew T Hancock, New York

Address: 417 Larkfield Rd East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-11-70468-ast: "East Northport, NY resident Matthew T Hancock's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Matthew T Hancock — New York, 8-11-70468


ᐅ Jason Hartnett, New York

Address: 167 Vernon Valley Rd East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70510-reg: "The case of Jason Hartnett in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Hartnett — New York, 8-13-70510


ᐅ Clifford Hasin, New York

Address: 6 Arleigh Rd East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70552-reg: "The case of Clifford Hasin in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford Hasin — New York, 8-10-70552


ᐅ Lisa Healy, New York

Address: 55 Victor Dr East Northport, NY 11731-6424

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71574-ast: "Lisa Healy's bankruptcy, initiated in April 2015 and concluded by 07.13.2015 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Healy — New York, 8-15-71574


ᐅ Brian T Healy, New York

Address: 26 Sycamore Pl East Northport, NY 11731

Bankruptcy Case 8-12-74598-dte Summary: "In a Chapter 7 bankruptcy case, Brian T Healy from East Northport, NY, saw their proceedings start in July 2012 and complete by 11/16/2012, involving asset liquidation."
Brian T Healy — New York, 8-12-74598


ᐅ Brian T Henn, New York

Address: 8 Monmouth Ct East Northport, NY 11731-1706

Bankruptcy Case 8-2014-74343-ast Summary: "In East Northport, NY, Brian T Henn filed for Chapter 7 bankruptcy in September 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-21."
Brian T Henn — New York, 8-2014-74343


ᐅ Russell Hentze, New York

Address: 3 Nyack Dr East Northport, NY 11731

Bankruptcy Case 8-12-77276-dte Summary: "The bankruptcy record of Russell Hentze from East Northport, NY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2013."
Russell Hentze — New York, 8-12-77276


ᐅ Colette Hilgreen, New York

Address: 36 Norton Dr East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76596-reg: "The case of Colette Hilgreen in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colette Hilgreen — New York, 8-10-76596


ᐅ Mary T Hoffman, New York

Address: 527 10th Ave East Northport, NY 11731-1725

Bankruptcy Case 8-15-73722-ast Overview: "The case of Mary T Hoffman in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary T Hoffman — New York, 8-15-73722


ᐅ Cesar Holguin, New York

Address: 31 Solow Ln Apt 2 East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75227-dte: "Cesar Holguin's Chapter 7 bankruptcy, filed in East Northport, NY in 2011-07-21, led to asset liquidation, with the case closing in Nov 13, 2011."
Cesar Holguin — New York, 8-11-75227


ᐅ Hae Jin Hong, New York

Address: 104 Burr Rd East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-13-75399-dte: "Hae Jin Hong's bankruptcy, initiated in 10.24.2013 and concluded by Jan 31, 2014 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hae Jin Hong — New York, 8-13-75399


ᐅ Carl P Hoschel, New York

Address: 808 2nd St East Northport, NY 11731

Bankruptcy Case 8-12-70084-ast Summary: "The bankruptcy record of Carl P Hoschel from East Northport, NY, shows a Chapter 7 case filed in January 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Carl P Hoschel — New York, 8-12-70084


ᐅ Sara Hundertmark, New York

Address: 725 Glenridge Ln East Northport, NY 11731

Bankruptcy Case 8-10-78957-ast Overview: "Sara Hundertmark's Chapter 7 bankruptcy, filed in East Northport, NY in 11.15.2010, led to asset liquidation, with the case closing in 02.08.2011."
Sara Hundertmark — New York, 8-10-78957


ᐅ Dennis Hurley, New York

Address: 517 2nd St East Northport, NY 11731

Bankruptcy Case 8-10-79930-dte Overview: "Dennis Hurley's Chapter 7 bankruptcy, filed in East Northport, NY in Dec 29, 2010, led to asset liquidation, with the case closing in 2011-03-28."
Dennis Hurley — New York, 8-10-79930


ᐅ George W Huxtable, New York

Address: 96 Bellecrest Ave East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-70818-ast7: "In East Northport, NY, George W Huxtable filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
George W Huxtable — New York, 8-13-70818


ᐅ Tammi L Inghrim, New York

Address: PO Box 1385 East Northport, NY 11731-0502

Concise Description of Bankruptcy Case 8-16-72199-reg7: "The bankruptcy filing by Tammi L Inghrim, undertaken in May 17, 2016 in East Northport, NY under Chapter 7, concluded with discharge in 08.15.2016 after liquidating assets."
Tammi L Inghrim — New York, 8-16-72199


ᐅ Peter P Ingoglia, New York

Address: 632 6th St East Northport, NY 11731-2326

Brief Overview of Bankruptcy Case 8-15-73934-reg: "Peter P Ingoglia's bankruptcy, initiated in 09.15.2015 and concluded by Dec 14, 2015 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter P Ingoglia — New York, 8-15-73934


ᐅ Hanna Young Jhun, New York

Address: 234 Daly Rd East Northport, NY 11731-6325

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71120-ast: "The case of Hanna Young Jhun in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hanna Young Jhun — New York, 8-15-71120


ᐅ Peter Sun Jhun, New York

Address: 234 Daly Rd East Northport, NY 11731-6325

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71120-ast: "Peter Sun Jhun's bankruptcy, initiated in 03/20/2015 and concluded by 06.18.2015 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Sun Jhun — New York, 8-15-71120


ᐅ Nancy M Jones, New York

Address: 909 3rd St East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-72700-dte7: "In East Northport, NY, Nancy M Jones filed for Chapter 7 bankruptcy in 2013-05-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Nancy M Jones — New York, 8-13-72700


ᐅ Paul Kaplan, New York

Address: 27 Wood Sorrell Ln East Northport, NY 11731-4739

Bankruptcy Case 8-16-71486-las Overview: "The case of Paul Kaplan in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Kaplan — New York, 8-16-71486


ᐅ Gloria Kaplan, New York

Address: 27 Wood Sorrell Ln East Northport, NY 11731-4739

Concise Description of Bankruptcy Case 8-16-71486-las7: "The bankruptcy record of Gloria Kaplan from East Northport, NY, shows a Chapter 7 case filed in 04/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-04."
Gloria Kaplan — New York, 8-16-71486


ᐅ Robert Katz, New York

Address: 627 Larkfield Rd East Northport, NY 11731

Bankruptcy Case 8-10-74687-dte Overview: "East Northport, NY resident Robert Katz's June 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2010."
Robert Katz — New York, 8-10-74687


ᐅ Jacquelyn Keane, New York

Address: 8 Elmont Ln East Northport, NY 11731

Concise Description of Bankruptcy Case 8-10-77936-dte7: "The bankruptcy filing by Jacquelyn Keane, undertaken in 2010-10-07 in East Northport, NY under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Jacquelyn Keane — New York, 8-10-77936


ᐅ Patrick F Kelly, New York

Address: 29 Elchester Dr East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-71438-dte7: "The case of Patrick F Kelly in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick F Kelly — New York, 8-13-71438


ᐅ Linda Kennedy, New York

Address: 41 Bellecrest Ave East Northport, NY 11731

Bankruptcy Case 8-10-72155-reg Overview: "East Northport, NY resident Linda Kennedy's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
Linda Kennedy — New York, 8-10-72155


ᐅ Rosemarie Keuler, New York

Address: 6 Selden Dr East Northport, NY 11731-1342

Bankruptcy Case 8-2014-72075-ast Overview: "The case of Rosemarie Keuler in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie Keuler — New York, 8-2014-72075


ᐅ Manijeh Khalili, New York

Address: PO Box 428 East Northport, NY 11731

Bankruptcy Case 8-09-77804-dte Summary: "East Northport, NY resident Manijeh Khalili's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2010."
Manijeh Khalili — New York, 8-09-77804


ᐅ Lori E Kleczka, New York

Address: 3 Zoranne Dr East Northport, NY 11731-5907

Concise Description of Bankruptcy Case 8-14-75569-reg7: "Lori E Kleczka's bankruptcy, initiated in 12/17/2014 and concluded by March 2015 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori E Kleczka — New York, 8-14-75569


ᐅ Seth Klein, New York

Address: 3 Harley Ave East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79245-dte: "East Northport, NY resident Seth Klein's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Seth Klein — New York, 8-10-79245


ᐅ Teresa Klis, New York

Address: 2 W Haven Dr East Northport, NY 11731

Concise Description of Bankruptcy Case 8-09-78980-ast7: "The case of Teresa Klis in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Klis — New York, 8-09-78980


ᐅ Orhan Konur, New York

Address: 10 Jameson Ct East Northport, NY 11731-1629

Bankruptcy Case 8-15-74920-las Summary: "Orhan Konur's Chapter 7 bankruptcy, filed in East Northport, NY in 2015-11-16, led to asset liquidation, with the case closing in 2016-02-14."
Orhan Konur — New York, 8-15-74920


ᐅ Frank Kotasek, New York

Address: 510 1st St East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78562-reg: "The bankruptcy filing by Frank Kotasek, undertaken in 2010-10-29 in East Northport, NY under Chapter 7, concluded with discharge in Jan 31, 2011 after liquidating assets."
Frank Kotasek — New York, 8-10-78562


ᐅ Eleftherios A Kourtis, New York

Address: 7 Hull Pl East Northport, NY 11731-2624

Concise Description of Bankruptcy Case 8-14-74419-las7: "In a Chapter 7 bankruptcy case, Eleftherios A Kourtis from East Northport, NY, saw their proceedings start in 2014-09-26 and complete by Dec 25, 2014, involving asset liquidation."
Eleftherios A Kourtis — New York, 8-14-74419


ᐅ Megan S Kourtis, New York

Address: 7 Hull Pl East Northport, NY 11731-2624

Concise Description of Bankruptcy Case 8-14-74419-las7: "East Northport, NY resident Megan S Kourtis's Sep 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2014."
Megan S Kourtis — New York, 8-14-74419


ᐅ Brian Kouwenhoven, New York

Address: 44A Kalmia St East Northport, NY 11731-1213

Concise Description of Bankruptcy Case 8-2014-73761-las7: "The case of Brian Kouwenhoven in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Kouwenhoven — New York, 8-2014-73761


ᐅ Klawiter Beata Kozminska, New York

Address: 6 Melrose Ave East Northport, NY 11731-1623

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72431-reg: "The bankruptcy filing by Klawiter Beata Kozminska, undertaken in June 2016 in East Northport, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Klawiter Beata Kozminska — New York, 8-16-72431


ᐅ John T Kramer, New York

Address: 18 Arcy Dr East Northport, NY 11731

Bankruptcy Case 8-12-77196-dte Summary: "In a Chapter 7 bankruptcy case, John T Kramer from East Northport, NY, saw their proceedings start in Dec 17, 2012 and complete by Mar 26, 2013, involving asset liquidation."
John T Kramer — New York, 8-12-77196


ᐅ Vallas Suzanne Kuhn, New York

Address: 301 6th St East Northport, NY 11731-2819

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70641-cec: "Vallas Suzanne Kuhn's bankruptcy, initiated in 02/21/2014 and concluded by 05/22/2014 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vallas Suzanne Kuhn — New York, 8-14-70641


ᐅ Ercan Kutluhan, New York

Address: 238 Elwood Rd East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-13-70201-dte: "East Northport, NY resident Ercan Kutluhan's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2013."
Ercan Kutluhan — New York, 8-13-70201


ᐅ Jayne E Lagreca, New York

Address: 52 Melrose Ave East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-13-72637-dte: "The bankruptcy record of Jayne E Lagreca from East Northport, 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 08.23.2013."
Jayne E Lagreca — New York, 8-13-72637


ᐅ Albert Lanci, New York

Address: PO Box 335 East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76060-ast: "In a Chapter 7 bankruptcy case, Albert Lanci from East Northport, NY, saw his proceedings start in Aug 3, 2010 and complete by 11.02.2010, involving asset liquidation."
Albert Lanci — New York, 8-10-76060


ᐅ Elaine Lanci, New York

Address: 16 7th Ave W East Northport, NY 11731

Bankruptcy Case 8-10-70929-dte Summary: "The case of Elaine Lanci in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Lanci — New York, 8-10-70929


ᐅ Thomas J Larussa, New York

Address: 255 Cedar Rd East Northport, NY 11731

Concise Description of Bankruptcy Case 8-12-70223-dte7: "The case of Thomas J Larussa in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Larussa — New York, 8-12-70223


ᐅ Albert Lascala, New York

Address: 310 2nd St East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74504-reg: "The bankruptcy filing by Albert Lascala, undertaken in Jun 11, 2010 in East Northport, NY under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Albert Lascala — New York, 8-10-74504


ᐅ Darren Laterza, New York

Address: 120 Ketay Dr S East Northport, NY 11731

Bankruptcy Case 8-10-71853-ast Summary: "In East Northport, NY, Darren Laterza filed for Chapter 7 bankruptcy in Mar 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2010."
Darren Laterza — New York, 8-10-71853


ᐅ Frank P Leblanc, New York

Address: 909 2nd St N East Northport, NY 11731-1834

Concise Description of Bankruptcy Case 8-16-70074-ast7: "In a Chapter 7 bankruptcy case, Frank P Leblanc from East Northport, NY, saw their proceedings start in 01.07.2016 and complete by 2016-04-06, involving asset liquidation."
Frank P Leblanc — New York, 8-16-70074


ᐅ Diane Mary Leblanc, New York

Address: 909 2nd St N East Northport, NY 11731-1834

Bankruptcy Case 8-16-70074-ast Overview: "Diane Mary Leblanc's bankruptcy, initiated in Jan 7, 2016 and concluded by 2016-04-06 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Mary Leblanc — New York, 8-16-70074


ᐅ Woongyun Lee, New York

Address: 20 Eldorado Dr East Northport, NY 11731-5618

Concise Description of Bankruptcy Case 8-2014-72985-reg7: "The case of Woongyun Lee in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Woongyun Lee — New York, 8-2014-72985


ᐅ Hai Won Lee, New York

Address: 6 Shaker Ct East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-10-72788-reg: "In East Northport, NY, Hai Won Lee filed for Chapter 7 bankruptcy in 04/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Hai Won Lee — New York, 8-10-72788


ᐅ Daniel J Lees, New York

Address: 12 Leland St East Northport, NY 11731-1925

Concise Description of Bankruptcy Case 8-2014-71766-reg7: "The bankruptcy filing by Daniel J Lees, undertaken in 2014-04-22 in East Northport, NY under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Daniel J Lees — New York, 8-2014-71766


ᐅ Celia A Leon, New York

Address: 103 9th Ave East Northport, NY 11731

Concise Description of Bankruptcy Case 8-11-70623-dte7: "East Northport, NY resident Celia A Leon's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Celia A Leon — New York, 8-11-70623


ᐅ Cathy Leonhardt, New York

Address: 908 4th St East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-10-70739-ast: "Cathy Leonhardt's bankruptcy, initiated in February 2010 and concluded by May 2010 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Leonhardt — New York, 8-10-70739


ᐅ Steven Lepre, New York

Address: 546 5th St East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70968-reg: "In East Northport, NY, Steven Lepre filed for Chapter 7 bankruptcy in 2010-02-13. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2010."
Steven Lepre — New York, 8-10-70968


ᐅ Adam Levins, New York

Address: 8A Roosevelt Ave East Northport, NY 11731

Bankruptcy Case 8-10-78736-ast Overview: "The case of Adam Levins in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Levins — New York, 8-10-78736


ᐅ Peter Libardi, New York

Address: PO Box 427 East Northport, NY 11731-0427

Concise Description of Bankruptcy Case 8-15-72555-las7: "Peter Libardi's Chapter 7 bankruptcy, filed in East Northport, NY in 2015-06-15, led to asset liquidation, with the case closing in September 2015."
Peter Libardi — New York, 8-15-72555


ᐅ James W Lindsay, New York

Address: 45 Holly Dr East Northport, NY 11731

Bankruptcy Case 8-13-74887-dte Overview: "In a Chapter 7 bankruptcy case, James W Lindsay from East Northport, NY, saw their proceedings start in September 25, 2013 and complete by 01.02.2014, involving asset liquidation."
James W Lindsay — New York, 8-13-74887


ᐅ Yuk Liu, New York

Address: 539 Elwood Rd East Northport, NY 11731

Bankruptcy Case 8-10-70294-reg Overview: "The bankruptcy record of Yuk Liu from East Northport, NY, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2010."
Yuk Liu — New York, 8-10-70294


ᐅ Kim Loscalzo, New York

Address: 8 Ellington Dr East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70356-reg: "The case of Kim Loscalzo in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Loscalzo — New York, 8-11-70356


ᐅ Robert M Loughlin, New York

Address: 6A Grant Ct East Northport, NY 11731-1404

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70742-ast: "The bankruptcy filing by Robert M Loughlin, undertaken in February 2015 in East Northport, NY under Chapter 7, concluded with discharge in 05.27.2015 after liquidating assets."
Robert M Loughlin — New York, 8-15-70742


ᐅ Michael A Luca, New York

Address: 11A Norton Dr East Northport, NY 11731-1501

Concise Description of Bankruptcy Case 8-16-71036-las7: "In East Northport, NY, Michael A Luca filed for Chapter 7 bankruptcy in 2016-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-09."
Michael A Luca — New York, 8-16-71036


ᐅ Ava Lucks, New York

Address: 33 Clarke Dr East Northport, NY 11731

Bankruptcy Case 8-10-78400-ast Overview: "East Northport, NY resident Ava Lucks's Oct 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Ava Lucks — New York, 8-10-78400


ᐅ Dina Ludovico, New York

Address: 27 Melrose Ave East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79555-dte: "Dina Ludovico's bankruptcy, initiated in 12.14.2009 and concluded by 03.16.2010 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dina Ludovico — New York, 8-09-79555


ᐅ Elaine Macedonio, New York

Address: 15 Upland Dr East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73475-reg: "The bankruptcy record of Elaine Macedonio from East Northport, NY, shows a Chapter 7 case filed in 05/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2012."
Elaine Macedonio — New York, 8-12-73475


ᐅ Peter Brian Mackoul, New York

Address: 22 W Haven Dr East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72944-dte: "The bankruptcy filing by Peter Brian Mackoul, undertaken in May 2013 in East Northport, NY under Chapter 7, concluded with discharge in 09/11/2013 after liquidating assets."
Peter Brian Mackoul — New York, 8-13-72944


ᐅ Barbara T Manfredi, New York

Address: 39 Monmouth Dr East Northport, NY 11731

Bankruptcy Case 8-11-76594-reg Overview: "Barbara T Manfredi's Chapter 7 bankruptcy, filed in East Northport, NY in September 19, 2011, led to asset liquidation, with the case closing in January 2012."
Barbara T Manfredi — New York, 8-11-76594


ᐅ Lindsay Mankuski, New York

Address: 76 Forest Dr East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-10-77880-dte: "The bankruptcy filing by Lindsay Mankuski, undertaken in October 2010 in East Northport, NY under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Lindsay Mankuski — New York, 8-10-77880


ᐅ John V Manolis, New York

Address: 45 Cedar Rd East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-75131-ast7: "John V Manolis's Chapter 7 bankruptcy, filed in East Northport, NY in 2013-10-08, led to asset liquidation, with the case closing in 2014-01-15."
John V Manolis — New York, 8-13-75131


ᐅ Michael Marciano, New York

Address: 625 Larkfield Rd East Northport, NY 11731-4921

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73097-reg: "The case of Michael Marciano in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Marciano — New York, 8-15-73097


ᐅ Anthony Marino, New York

Address: 29 Dickinson Ave East Northport, NY 11731

Bankruptcy Case 8-10-76849-ast Summary: "The bankruptcy filing by Anthony Marino, undertaken in 08.31.2010 in East Northport, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Anthony Marino — New York, 8-10-76849


ᐅ Victor F Marrone, New York

Address: 256 Cedrus Ave East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-71244-ast7: "In East Northport, NY, Victor F Marrone filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-20."
Victor F Marrone — New York, 8-13-71244


ᐅ David Martin, New York

Address: 31 Chester St East Northport, NY 11731

Bankruptcy Case 8-10-73961-ast Summary: "East Northport, NY resident David Martin's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
David Martin — New York, 8-10-73961


ᐅ Samantha A Martin, New York

Address: PO Box 1140 East Northport, NY 11731

Concise Description of Bankruptcy Case 8-13-71036-reg7: "East Northport, NY resident Samantha A Martin's 03/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2013."
Samantha A Martin — New York, 8-13-71036


ᐅ Carmine Matarazzo, New York

Address: 15 Ketay Dr N East Northport, NY 11731-5007

Concise Description of Bankruptcy Case 8-16-72390-las7: "East Northport, NY resident Carmine Matarazzo's May 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Carmine Matarazzo — New York, 8-16-72390


ᐅ Patricia E Matarazzo, New York

Address: 15 Ketay Dr N East Northport, NY 11731-5007

Bankruptcy Case 8-16-72390-las Overview: "The bankruptcy record of Patricia E Matarazzo from East Northport, NY, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Patricia E Matarazzo — New York, 8-16-72390


ᐅ Linda Maucieri, New York

Address: 60 Gildare Dr East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-10-73502-reg: "Linda Maucieri's Chapter 7 bankruptcy, filed in East Northport, NY in 2010-05-07, led to asset liquidation, with the case closing in 2010-08-10."
Linda Maucieri — New York, 8-10-73502


ᐅ Laura Jean Michta, New York

Address: 30 Ellington Dr East Northport, NY 11731

Brief Overview of Bankruptcy Case 8-11-71804-ast: "Laura Jean Michta's bankruptcy, initiated in 2011-03-23 and concluded by June 2011 in East Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Jean Michta — New York, 8-11-71804


ᐅ Lisa Ellyn Miller, New York

Address: 86 Stoothoff Rd East Northport, NY 11731-3920

Brief Overview of Bankruptcy Case 8-16-71995-reg: "The case of Lisa Ellyn Miller in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ellyn Miller — New York, 8-16-71995


ᐅ Leslie J Miskill, New York

Address: 5 Caravan Dr Apt 1 East Northport, NY 11731-3814

Bankruptcy Case 8-15-74167-las Overview: "In a Chapter 7 bankruptcy case, Leslie J Miskill from East Northport, NY, saw their proceedings start in 2015-09-29 and complete by 2015-12-28, involving asset liquidation."
Leslie J Miskill — New York, 8-15-74167


ᐅ William Mitchell, New York

Address: 39 Tompkins St East Northport, NY 11731

Bankruptcy Case 8-09-79609-ast Summary: "The case of William Mitchell in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Mitchell — New York, 8-09-79609


ᐅ Sr Ray William Moffit, New York

Address: 71 Terrace Dr East Northport, NY 11731

Bankruptcy Case 8-12-73717-ast Overview: "The bankruptcy filing by Sr Ray William Moffit, undertaken in June 2012 in East Northport, NY under Chapter 7, concluded with discharge in October 6, 2012 after liquidating assets."
Sr Ray William Moffit — New York, 8-12-73717


ᐅ Dilaver Molbayli, New York

Address: 18 Phyllis Dr East Northport, NY 11731

Bankruptcy Case 8-13-70928-dte Overview: "The bankruptcy filing by Dilaver Molbayli, undertaken in 2013-02-26 in East Northport, NY under Chapter 7, concluded with discharge in 06.05.2013 after liquidating assets."
Dilaver Molbayli — New York, 8-13-70928


ᐅ Carmen Molina, New York

Address: 70 Forest Dr # B East Northport, NY 11731

Bankruptcy Case 8-13-72418-ast Summary: "In a Chapter 7 bankruptcy case, Carmen Molina from East Northport, NY, saw their proceedings start in 2013-05-06 and complete by 2013-08-14, involving asset liquidation."
Carmen Molina — New York, 8-13-72418


ᐅ Sebastian Mondrone, New York

Address: 723 3rd Ave East Northport, NY 11731

Concise Description of Bankruptcy Case 8-12-74735-dte7: "The bankruptcy filing by Sebastian Mondrone, undertaken in July 30, 2012 in East Northport, NY under Chapter 7, concluded with discharge in 11.22.2012 after liquidating assets."
Sebastian Mondrone — New York, 8-12-74735


ᐅ Jonathan Mont, New York

Address: 616 9th Ave East Northport, NY 11731

Bankruptcy Case 8-10-72943-dte Summary: "The case of Jonathan Mont in East Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Mont — New York, 8-10-72943


ᐅ Diane Montagnese, New York

Address: 194 Ketay Dr S East Northport, NY 11731

Concise Description of Bankruptcy Case 8-10-73462-reg7: "The bankruptcy record of Diane Montagnese from East Northport, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2010."
Diane Montagnese — New York, 8-10-73462


ᐅ Diana Montanino, New York

Address: 404 4th Ave East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73624-ast: "In East Northport, NY, Diana Montanino filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-09."
Diana Montanino — New York, 8-13-73624


ᐅ Jack Mule, New York

Address: 134 Ketay Dr S East Northport, NY 11731

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73511-ast: "Jack Mule's Chapter 7 bankruptcy, filed in East Northport, NY in 2010-05-07, led to asset liquidation, with the case closing in 2010-08-30."
Jack Mule — New York, 8-10-73511


ᐅ Richard Musto, New York

Address: PO Box 402 East Northport, NY 11731

Bankruptcy Case 8-10-74032-dte Overview: "The bankruptcy filing by Richard Musto, undertaken in May 2010 in East Northport, NY under Chapter 7, concluded with discharge in 2010-09-18 after liquidating assets."
Richard Musto — New York, 8-10-74032