personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Setauket, 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 Gloria Parker, New York

Address: 10 Ferret Ln East Setauket, NY 11733

Bankruptcy Case 8-10-75048-ast Overview: "The case of Gloria Parker in East Setauket, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Parker — New York, 8-10-75048


ᐅ John F Pepitone, New York

Address: 46 Arrowhead Ln East Setauket, NY 11733

Bankruptcy Case 8-11-70870-ast Summary: "John F Pepitone's bankruptcy, initiated in 2011-02-16 and concluded by 05.17.2011 in East Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Pepitone — New York, 8-11-70870


ᐅ Jacob Perdie, New York

Address: 12 Robinhood Ln East Setauket, NY 11733

Bankruptcy Case 8-10-79204-dte Summary: "Jacob Perdie's bankruptcy, initiated in November 29, 2010 and concluded by 02/22/2011 in East Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Perdie — New York, 8-10-79204


ᐅ Cooper Jill L Persip, New York

Address: 61 N Country Rd East Setauket, NY 11733

Concise Description of Bankruptcy Case 8-11-75833-reg7: "East Setauket, NY resident Cooper Jill L Persip's August 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2011."
Cooper Jill L Persip — New York, 8-11-75833


ᐅ Kathleen Petroro, New York

Address: 3 Cottontail Ln East Setauket, NY 11733-3505

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73687-ast: "The bankruptcy record of Kathleen Petroro from East Setauket, NY, shows a Chapter 7 case filed in Aug 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2015."
Kathleen Petroro — New York, 8-15-73687


ᐅ Steven M Pollina, New York

Address: 7 Buckingham Meadow Rd East Setauket, NY 11733

Bankruptcy Case 8-11-74728-dte Summary: "In East Setauket, NY, Steven M Pollina filed for Chapter 7 bankruptcy in 2011-07-01. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Steven M Pollina — New York, 8-11-74728


ᐅ Jr Curtis Charles Polly, New York

Address: 21 Robinhood Ln East Setauket, NY 11733-1720

Bankruptcy Case 8-14-70135-ast Summary: "The bankruptcy record of Jr Curtis Charles Polly from East Setauket, NY, shows a Chapter 7 case filed in 2014-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2014."
Jr Curtis Charles Polly — New York, 8-14-70135


ᐅ Louise Powell, New York

Address: 66 Shore Rd East Setauket, NY 11733

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78694-ast: "In a Chapter 7 bankruptcy case, Louise Powell from East Setauket, NY, saw her proceedings start in 11/02/2010 and complete by 2011-02-01, involving asset liquidation."
Louise Powell — New York, 8-10-78694


ᐅ Elliott Deborah Price, New York

Address: 6 Partridge Ln East Setauket, NY 11733-2640

Bankruptcy Case 8-14-73459-las Summary: "The bankruptcy filing by Elliott Deborah Price, undertaken in 2014-07-30 in East Setauket, NY under Chapter 7, concluded with discharge in October 28, 2014 after liquidating assets."
Elliott Deborah Price — New York, 8-14-73459


ᐅ Sosa Paulette Prisco, New York

Address: 15 Thompson Hay Path East Setauket, NY 11733

Concise Description of Bankruptcy Case 8-10-77581-ast7: "East Setauket, NY resident Sosa Paulette Prisco's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Sosa Paulette Prisco — New York, 8-10-77581


ᐅ Robert Pulice, New York

Address: 5 Lancelot Ln East Setauket, NY 11733

Brief Overview of Bankruptcy Case 8-10-75975-reg: "East Setauket, NY resident Robert Pulice's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2010."
Robert Pulice — New York, 8-10-75975


ᐅ Jr J Lewis Putt, New York

Address: 123 Lower Sheep Pasture Rd East Setauket, NY 11733

Bankruptcy Case 8-11-76741-dte Overview: "Jr J Lewis Putt's Chapter 7 bankruptcy, filed in East Setauket, NY in September 2011, led to asset liquidation, with the case closing in December 28, 2011."
Jr J Lewis Putt — New York, 8-11-76741


ᐅ Gladys Quilla, New York

Address: 1 Campus Dr East Setauket, NY 11733

Bankruptcy Case 8-13-74703-ast Summary: "The bankruptcy filing by Gladys Quilla, undertaken in 09.11.2013 in East Setauket, NY under Chapter 7, concluded with discharge in 2013-12-19 after liquidating assets."
Gladys Quilla — New York, 8-13-74703


ᐅ Harmeet Singh Rana, New York

Address: 12 Stadium Blvd East Setauket, NY 11733

Brief Overview of Bankruptcy Case 8-12-74374-dte: "The bankruptcy filing by Harmeet Singh Rana, undertaken in 2012-07-14 in East Setauket, NY under Chapter 7, concluded with discharge in 11.06.2012 after liquidating assets."
Harmeet Singh Rana — New York, 8-12-74374


ᐅ Ross Reisner, New York

Address: 62 Upper Sheep Pasture Rd East Setauket, NY 11733

Brief Overview of Bankruptcy Case 8-10-78880-ast: "The bankruptcy record of Ross Reisner from East Setauket, NY, shows a Chapter 7 case filed in 11/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Ross Reisner — New York, 8-10-78880


ᐅ Lauren P Resch, New York

Address: 5 Storyland Ln East Setauket, NY 11733-1701

Brief Overview of Bankruptcy Case 8-15-70572-las: "East Setauket, NY resident Lauren P Resch's Feb 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2015."
Lauren P Resch — New York, 8-15-70572


ᐅ Thomas C Riccinto, New York

Address: 10 View Rd East Setauket, NY 11733

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77403-reg: "In a Chapter 7 bankruptcy case, Thomas C Riccinto from East Setauket, NY, saw their proceedings start in 12/28/2012 and complete by 04.06.2013, involving asset liquidation."
Thomas C Riccinto — New York, 8-12-77403


ᐅ Tina S Roberts, New York

Address: PO Box 369 East Setauket, NY 11733

Bankruptcy Case 8-13-72738-ast Overview: "In a Chapter 7 bankruptcy case, Tina S Roberts from East Setauket, NY, saw her proceedings start in May 2013 and complete by 08.29.2013, involving asset liquidation."
Tina S Roberts — New York, 8-13-72738


ᐅ David Rodgers, New York

Address: 15 Triangle Dr East Setauket, NY 11733

Concise Description of Bankruptcy Case 8-13-72534-ast7: "In a Chapter 7 bankruptcy case, David Rodgers from East Setauket, NY, saw his proceedings start in 2013-05-10 and complete by 2013-08-17, involving asset liquidation."
David Rodgers — New York, 8-13-72534


ᐅ Stephanie Russo, New York

Address: 12 Branch Ln East Setauket, NY 11733

Concise Description of Bankruptcy Case 8-11-75355-ast7: "East Setauket, NY resident Stephanie Russo's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Stephanie Russo — New York, 8-11-75355


ᐅ Anthony Russo, New York

Address: 22 Sturrock Way East Setauket, NY 11733

Concise Description of Bankruptcy Case 8-10-78128-dte7: "In a Chapter 7 bankruptcy case, Anthony Russo from East Setauket, NY, saw their proceedings start in 2010-10-14 and complete by 02.06.2011, involving asset liquidation."
Anthony Russo — New York, 8-10-78128


ᐅ Saima Saboohi, New York

Address: 25 Campsite Ln East Setauket, NY 11733

Bankruptcy Case 8-10-73336-reg Summary: "In a Chapter 7 bankruptcy case, Saima Saboohi from East Setauket, NY, saw their proceedings start in May 3, 2010 and complete by 2010-08-26, involving asset liquidation."
Saima Saboohi — New York, 8-10-73336


ᐅ Valerie Sanfilippo, New York

Address: 5 Game Ln East Setauket, NY 11733

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78613-reg: "Valerie Sanfilippo's Chapter 7 bankruptcy, filed in East Setauket, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-03."
Valerie Sanfilippo — New York, 8-11-78613


ᐅ Mary Ann Santagata, New York

Address: PO Box 767 East Setauket, NY 11733-0751

Bankruptcy Case 8-15-73631-reg Summary: "East Setauket, NY resident Mary Ann Santagata's 08/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2015."
Mary Ann Santagata — New York, 8-15-73631


ᐅ Harry J Savage, New York

Address: 2 Quail Ln East Setauket, NY 11733

Concise Description of Bankruptcy Case 8-11-75883-reg7: "In East Setauket, NY, Harry J Savage filed for Chapter 7 bankruptcy in Aug 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2011."
Harry J Savage — New York, 8-11-75883


ᐅ Jean Schaal, New York

Address: 5 Quail Ln East Setauket, NY 11733

Brief Overview of Bankruptcy Case 8-11-72073-reg: "In a Chapter 7 bankruptcy case, Jean Schaal from East Setauket, NY, saw their proceedings start in March 30, 2011 and complete by 2011-07-23, involving asset liquidation."
Jean Schaal — New York, 8-11-72073


ᐅ Anna Schiliro, New York

Address: 138 Emilys Way East Setauket, NY 11733-4128

Concise Description of Bankruptcy Case 8-15-74000-reg7: "The bankruptcy record of Anna Schiliro from East Setauket, NY, shows a Chapter 7 case filed in Sep 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2015."
Anna Schiliro — New York, 8-15-74000


ᐅ Susanne J Schmidt, New York

Address: 25 Bayview Ave East Setauket, NY 11733

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73604-ast: "In East Setauket, NY, Susanne J Schmidt filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2011."
Susanne J Schmidt — New York, 8-11-73604


ᐅ Kathryn A Schoemmell, New York

Address: 29 Old Post Rd East Setauket, NY 11733-3748

Bankruptcy Case 8-2014-71403-ast Summary: "In a Chapter 7 bankruptcy case, Kathryn A Schoemmell from East Setauket, NY, saw her proceedings start in 2014-04-01 and complete by 2014-06-30, involving asset liquidation."
Kathryn A Schoemmell — New York, 8-2014-71403


ᐅ Leon D Schoemmell, New York

Address: 29 Old Post Rd East Setauket, NY 11733-3748

Brief Overview of Bankruptcy Case 8-2014-71403-ast: "Leon D Schoemmell's Chapter 7 bankruptcy, filed in East Setauket, NY in 2014-04-01, led to asset liquidation, with the case closing in 2014-06-30."
Leon D Schoemmell — New York, 8-2014-71403


ᐅ Geraldine Schuler, New York

Address: 228 Old Town Rd East Setauket, NY 11733

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77096-dte: "Geraldine Schuler's Chapter 7 bankruptcy, filed in East Setauket, NY in 2011-10-04, led to asset liquidation, with the case closing in 2012-01-10."
Geraldine Schuler — New York, 8-11-77096


ᐅ Thomas J Sherman, New York

Address: 1 Settlers Way East Setauket, NY 11733

Bankruptcy Case 8-11-75961-reg Summary: "Thomas J Sherman's bankruptcy, initiated in 2011-08-20 and concluded by December 2011 in East Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Sherman — New York, 8-11-75961


ᐅ Vincent Sigurdson, New York

Address: 104 Krispin Ln East Setauket, NY 11733

Concise Description of Bankruptcy Case 8-10-74921-dte7: "East Setauket, NY resident Vincent Sigurdson's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Vincent Sigurdson — New York, 8-10-74921


ᐅ Patricia Silvers, New York

Address: 4 Beaver Ln East Setauket, NY 11733-3502

Bankruptcy Case 8-2014-71276-ast Overview: "The bankruptcy record of Patricia Silvers from East Setauket, NY, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2014."
Patricia Silvers — New York, 8-2014-71276


ᐅ Ira T Stone, New York

Address: 4 Diploma Pl East Setauket, NY 11733

Bankruptcy Case 8-12-74726-reg Overview: "The bankruptcy record of Ira T Stone from East Setauket, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Ira T Stone — New York, 8-12-74726


ᐅ Alan Supovitz, New York

Address: 50 Arrowhead Ln East Setauket, NY 11733-3315

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73551-ast: "East Setauket, NY resident Alan Supovitz's 08.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-30."
Alan Supovitz — New York, 8-2014-73551


ᐅ Michael G Swift, New York

Address: 3 Jackson Dr East Setauket, NY 11733

Bankruptcy Case 8-11-71044-dte Overview: "In a Chapter 7 bankruptcy case, Michael G Swift from East Setauket, NY, saw their proceedings start in February 2011 and complete by May 2011, involving asset liquidation."
Michael G Swift — New York, 8-11-71044


ᐅ Patricia E Tersigni, New York

Address: 293 Sheep Pasture Rd East Setauket, NY 11733

Brief Overview of Bankruptcy Case 1-13-45619-nhl: "Patricia E Tersigni's Chapter 7 bankruptcy, filed in East Setauket, NY in September 2013, led to asset liquidation, with the case closing in 2013-12-24."
Patricia E Tersigni — New York, 1-13-45619


ᐅ Vincent Tramontana, New York

Address: 60 Arrowhead Ln East Setauket, NY 11733

Bankruptcy Case 8-12-74401-ast Overview: "In a Chapter 7 bankruptcy case, Vincent Tramontana from East Setauket, NY, saw his proceedings start in 2012-07-16 and complete by 2012-11-08, involving asset liquidation."
Vincent Tramontana — New York, 8-12-74401


ᐅ Anthony Troisi, New York

Address: 32 Bobcat Ln East Setauket, NY 11733

Bankruptcy Case 8-13-74182-dte Summary: "Anthony Troisi's Chapter 7 bankruptcy, filed in East Setauket, NY in 2013-08-13, led to asset liquidation, with the case closing in November 20, 2013."
Anthony Troisi — New York, 8-13-74182


ᐅ Matthew S Troisi, New York

Address: 26 Possum Ln East Setauket, NY 11733-3516

Concise Description of Bankruptcy Case 8-15-73854-reg7: "Matthew S Troisi's bankruptcy, initiated in September 2015 and concluded by 12.09.2015 in East Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew S Troisi — New York, 8-15-73854


ᐅ Kevin D Unverzagt, New York

Address: 28 Fireside Ln East Setauket, NY 11733

Concise Description of Bankruptcy Case 8-12-74852-ast7: "Kevin D Unverzagt's bankruptcy, initiated in 2012-08-07 and concluded by November 2012 in East Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin D Unverzagt — New York, 8-12-74852


ᐅ Tara Vatske, New York

Address: 340 Pond Path East Setauket, NY 11733-1006

Bankruptcy Case 8-15-70547-ast Summary: "The bankruptcy filing by Tara Vatske, undertaken in February 13, 2015 in East Setauket, NY under Chapter 7, concluded with discharge in 05/14/2015 after liquidating assets."
Tara Vatske — New York, 8-15-70547


ᐅ Edgar Villasante, New York

Address: 2 Hollow Ct East Setauket, NY 11733

Concise Description of Bankruptcy Case 8-12-72071-dte7: "Edgar Villasante's Chapter 7 bankruptcy, filed in East Setauket, NY in 04/03/2012, led to asset liquidation, with the case closing in July 27, 2012."
Edgar Villasante — New York, 8-12-72071


ᐅ Alfred Williamson, New York

Address: 44 Cobbler Ln East Setauket, NY 11733

Bankruptcy Case 8-13-75539-reg Summary: "The bankruptcy record of Alfred Williamson from East Setauket, NY, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-07."
Alfred Williamson — New York, 8-13-75539


ᐅ Anthony M Williamson, New York

Address: 44 Cobbler Ln East Setauket, NY 11733

Concise Description of Bankruptcy Case 8-12-74817-reg7: "The bankruptcy filing by Anthony M Williamson, undertaken in 2012-08-03 in East Setauket, NY under Chapter 7, concluded with discharge in Nov 26, 2012 after liquidating assets."
Anthony M Williamson — New York, 8-12-74817


ᐅ Roger Zalinger, New York

Address: PO Box 523 East Setauket, NY 11733

Bankruptcy Case 8-10-79569-reg Summary: "The case of Roger Zalinger in East Setauket, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Zalinger — New York, 8-10-79569


ᐅ Samantha Zalinger, New York

Address: 1 Gnarled Oak Dr East Setauket, NY 11733

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71005-ast: "Samantha Zalinger's Chapter 7 bankruptcy, filed in East Setauket, NY in 02/28/2013, led to asset liquidation, with the case closing in June 7, 2013."
Samantha Zalinger — New York, 8-13-71005