personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eastport, 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 James Agate, New York

Address: PO Box 436 Eastport, NY 11941

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75558-reg: "The bankruptcy filing by James Agate, undertaken in October 2013 in Eastport, NY under Chapter 7, concluded with discharge in 02.07.2014 after liquidating assets."
James Agate — New York, 8-13-75558


ᐅ Charles P Bartow, New York

Address: PO Box 964 Eastport, NY 11941

Concise Description of Bankruptcy Case 8-11-70307-dte7: "In Eastport, NY, Charles P Bartow filed for Chapter 7 bankruptcy in 01/25/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Charles P Bartow — New York, 8-11-70307


ᐅ Michael Besio, New York

Address: 26 Mortimer Pl Eastport, NY 11941

Bankruptcy Case 8-10-78514-dte Summary: "In Eastport, NY, Michael Besio filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2011."
Michael Besio — New York, 8-10-78514


ᐅ Thomas C Castro, New York

Address: 18 Mortimer Pl Eastport, NY 11941-1105

Brief Overview of Bankruptcy Case 8-2014-71599-ast: "Eastport, NY resident Thomas C Castro's 04/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Thomas C Castro — New York, 8-2014-71599


ᐅ Tiffany Crecco, New York

Address: 611 Montauk Hwy Eastport, NY 11941-1129

Brief Overview of Bankruptcy Case 8-2014-71854-reg: "Eastport, NY resident Tiffany Crecco's 04/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Tiffany Crecco — New York, 8-2014-71854


ᐅ Margaret M Fabricatore, New York

Address: 348 Old Country Rd Eastport, NY 11941-1424

Concise Description of Bankruptcy Case 8-15-71823-ast7: "Eastport, NY resident Margaret M Fabricatore's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Margaret M Fabricatore — New York, 8-15-71823


ᐅ Sandy K Fabricatore, New York

Address: 348 Old Country Rd Eastport, NY 11941-1424

Brief Overview of Bankruptcy Case 8-15-71823-ast: "The case of Sandy K Fabricatore in Eastport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandy K Fabricatore — New York, 8-15-71823


ᐅ Tanya A Farrell, New York

Address: 15 Donald St Eastport, NY 11941-1401

Bankruptcy Case 8-16-72628-las Summary: "In Eastport, NY, Tanya A Farrell filed for Chapter 7 bankruptcy in 2016-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2016."
Tanya A Farrell — New York, 8-16-72628


ᐅ James H Forney, New York

Address: PO Box 808 Eastport, NY 11941-0808

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72143-reg: "James H Forney's bankruptcy, initiated in 2014-05-09 and concluded by 08/07/2014 in Eastport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Forney — New York, 8-2014-72143


ᐅ Jr James H Forney, New York

Address: PO Box 808 Eastport, NY 11941-0808

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72143-reg: "The case of Jr James H Forney in Eastport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James H Forney — New York, 8-14-72143


ᐅ Paul Glazer, New York

Address: 84 Ballad Ct Eastport, NY 11941

Brief Overview of Bankruptcy Case 8-09-78822-reg: "Paul Glazer's bankruptcy, initiated in 2009-11-16 and concluded by 02/17/2010 in Eastport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Glazer — New York, 8-09-78822


ᐅ Timothy Halpin, New York

Address: 453 Montauk Hwy Eastport, NY 11941

Concise Description of Bankruptcy Case 8-13-71240-dte7: "Timothy Halpin's bankruptcy, initiated in 2013-03-13 and concluded by June 2013 in Eastport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Halpin — New York, 8-13-71240


ᐅ Margaret Harrison, New York

Address: 18 Old Manor Rd Eastport, NY 11941

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75319-ast: "In Eastport, NY, Margaret Harrison filed for Chapter 7 bankruptcy in Jul 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2010."
Margaret Harrison — New York, 8-10-75319


ᐅ Cynthia Y Hassan, New York

Address: 1 Seatuck Cove Ct Eastport, NY 11941

Bankruptcy Case 8-13-75071-ast Summary: "Eastport, NY resident Cynthia Y Hassan's 2013-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Cynthia Y Hassan — New York, 8-13-75071


ᐅ Robert W Henninger, New York

Address: PO Box 798 Eastport, NY 11941-0798

Concise Description of Bankruptcy Case 8-15-73685-reg7: "In a Chapter 7 bankruptcy case, Robert W Henninger from Eastport, NY, saw their proceedings start in August 2015 and complete by 2015-11-26, involving asset liquidation."
Robert W Henninger — New York, 8-15-73685


ᐅ Susan K Henninger, New York

Address: PO Box 798 Eastport, NY 11941-0798

Brief Overview of Bankruptcy Case 8-15-73685-reg: "Susan K Henninger's bankruptcy, initiated in 2015-08-28 and concluded by 2015-11-26 in Eastport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan K Henninger — New York, 8-15-73685


ᐅ Zayda Irizarry, New York

Address: 42 N Bay Ave Eastport, NY 11941

Bankruptcy Case 8-09-79266-ast Overview: "Eastport, NY resident Zayda Irizarry's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2010."
Zayda Irizarry — New York, 8-09-79266


ᐅ Christine A Joule, New York

Address: 56 N Bay Ave Eastport, NY 11941

Bankruptcy Case 8-12-71775-ast Overview: "The case of Christine A Joule in Eastport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Joule — New York, 8-12-71775


ᐅ Halil Kaymaz, New York

Address: 2 Lakeview Ct Eastport, NY 11941

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76842-ast: "Halil Kaymaz's Chapter 7 bankruptcy, filed in Eastport, NY in Nov 27, 2012, led to asset liquidation, with the case closing in 03/06/2013."
Halil Kaymaz — New York, 8-12-76842


ᐅ David G Laporte, New York

Address: 6 Drew Dr Eastport, NY 11941-1335

Bankruptcy Case 8-15-72554-reg Summary: "David G Laporte's bankruptcy, initiated in June 15, 2015 and concluded by 2015-09-13 in Eastport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David G Laporte — New York, 8-15-72554


ᐅ Theresa Laporte, New York

Address: 6 Drew Dr Eastport, NY 11941-1335

Bankruptcy Case 8-15-72554-reg Summary: "Theresa Laporte's Chapter 7 bankruptcy, filed in Eastport, NY in 06/15/2015, led to asset liquidation, with the case closing in September 13, 2015."
Theresa Laporte — New York, 8-15-72554


ᐅ Steven M Lederman, New York

Address: 107 E Moriches Blvd Eastport, NY 11941

Brief Overview of Bankruptcy Case 8-13-71353-dte: "In a Chapter 7 bankruptcy case, Steven M Lederman from Eastport, NY, saw their proceedings start in Mar 20, 2013 and complete by 2013-06-27, involving asset liquidation."
Steven M Lederman — New York, 8-13-71353


ᐅ Brian P Minogue, New York

Address: 5 Sabrina Dr Eastport, NY 11941

Bankruptcy Case 8-12-73757-ast Summary: "Brian P Minogue's Chapter 7 bankruptcy, filed in Eastport, NY in June 14, 2012, led to asset liquidation, with the case closing in 10/07/2012."
Brian P Minogue — New York, 8-12-73757


ᐅ Gearns Akie Naito, New York

Address: 15 Drew Dr Eastport, NY 11941

Concise Description of Bankruptcy Case 8-11-70575-ast7: "Gearns Akie Naito's Chapter 7 bankruptcy, filed in Eastport, NY in 2011-02-02, led to asset liquidation, with the case closing in 05.03.2011."
Gearns Akie Naito — New York, 8-11-70575


ᐅ Patricia Prince, New York

Address: 181 Tempo Pl Eastport, NY 11941

Brief Overview of Bankruptcy Case 8-13-70415-ast: "Patricia Prince's bankruptcy, initiated in Jan 26, 2013 and concluded by 05/05/2013 in Eastport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Prince — New York, 8-13-70415


ᐅ Carla Scurry, New York

Address: 83 E Moriches Blvd Eastport, NY 11941

Concise Description of Bankruptcy Case 8-13-75303-ast7: "Eastport, NY resident Carla Scurry's 10.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2014."
Carla Scurry — New York, 8-13-75303


ᐅ Ronald Senn, New York

Address: 19 S Bay Ave Eastport, NY 11941

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74752-dte: "The case of Ronald Senn in Eastport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Senn — New York, 8-11-74752


ᐅ Bonnie Small, New York

Address: 14 Tuttle Ave Eastport, NY 11941

Concise Description of Bankruptcy Case 8-10-73812-reg7: "Eastport, NY resident Bonnie Small's 05/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-10."
Bonnie Small — New York, 8-10-73812


ᐅ Michael Sturniolo, New York

Address: 6 Lakeview Ct Eastport, NY 11941

Concise Description of Bankruptcy Case 8-10-72720-reg7: "The bankruptcy record of Michael Sturniolo from Eastport, NY, shows a Chapter 7 case filed in 04/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Michael Sturniolo — New York, 8-10-72720


ᐅ Ellen Trezza, New York

Address: PO Box 594 Eastport, NY 11941

Bankruptcy Case 8-09-79040-reg Summary: "Eastport, NY resident Ellen Trezza's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Ellen Trezza — New York, 8-09-79040