personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenport, 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 Carl Chute, New York

Address: 254 6th Ave Greenport, NY 11944

Brief Overview of Bankruptcy Case 8-09-78207-dte: "In a Chapter 7 bankruptcy case, Carl Chute from Greenport, NY, saw their proceedings start in October 2009 and complete by 2010-01-26, involving asset liquidation."
Carl Chute — New York, 8-09-78207


ᐅ Mary T Detrick, New York

Address: PO Box 197 Greenport, NY 11944

Concise Description of Bankruptcy Case 8-11-74477-ast7: "The bankruptcy record of Mary T Detrick from Greenport, NY, shows a Chapter 7 case filed in 06/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-15."
Mary T Detrick — New York, 8-11-74477


ᐅ Patricia R Doucett, New York

Address: 450 5th St Greenport, NY 11944

Bankruptcy Case 8-13-75818-ast Summary: "Patricia R Doucett's bankruptcy, initiated in November 15, 2013 and concluded by February 22, 2014 in Greenport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia R Doucett — New York, 8-13-75818


ᐅ Eva Franco, New York

Address: 27 Middleton Rd Greenport, NY 11944

Brief Overview of Bankruptcy Case 8-10-71818-dte: "Eva Franco's Chapter 7 bankruptcy, filed in Greenport, NY in 03/17/2010, led to asset liquidation, with the case closing in 07.10.2010."
Eva Franco — New York, 8-10-71818


ᐅ Kimberly Gagen, New York

Address: PO Box 215 Greenport, NY 11944-0215

Concise Description of Bankruptcy Case 8-2014-71862-ast7: "The bankruptcy filing by Kimberly Gagen, undertaken in 2014-04-25 in Greenport, NY under Chapter 7, concluded with discharge in 2014-07-24 after liquidating assets."
Kimberly Gagen — New York, 8-2014-71862


ᐅ Charles F Graffagnino, New York

Address: 1605 Cedarfields Dr Greenport, NY 11944

Bankruptcy Case 8-12-73941-dte Summary: "Charles F Graffagnino's Chapter 7 bankruptcy, filed in Greenport, NY in 2012-06-25, led to asset liquidation, with the case closing in 2012-10-18."
Charles F Graffagnino — New York, 8-12-73941


ᐅ Barbara Haggerty, New York

Address: 857 Main St Greenport, NY 11944

Brief Overview of Bankruptcy Case 8-13-70260-reg: "Barbara Haggerty's bankruptcy, initiated in Jan 17, 2013 and concluded by 2013-04-26 in Greenport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Haggerty — New York, 8-13-70260


ᐅ Muneer Haleem, New York

Address: 118 Adams St Greenport, NY 11944

Bankruptcy Case 8-13-75704-dte Summary: "In Greenport, NY, Muneer Haleem filed for Chapter 7 bankruptcy in 2013-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Muneer Haleem — New York, 8-13-75704


ᐅ Terry Lynn Lupton, New York

Address: 43 Sunset Ln Greenport, NY 11944-1010

Concise Description of Bankruptcy Case 8-2014-71458-ast7: "Terry Lynn Lupton's bankruptcy, initiated in 2014-04-04 and concluded by Jul 3, 2014 in Greenport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lynn Lupton — New York, 8-2014-71458


ᐅ Jerome Maguire, New York

Address: PO Box 3 Greenport, NY 11944

Bankruptcy Case 8-13-73156-reg Overview: "In a Chapter 7 bankruptcy case, Jerome Maguire from Greenport, NY, saw his proceedings start in 06/13/2013 and complete by 2013-09-20, involving asset liquidation."
Jerome Maguire — New York, 8-13-73156


ᐅ Genevieve Ann Montgomery, New York

Address: 67830 Main Rd Greenport, NY 11944

Concise Description of Bankruptcy Case 8-12-72870-dte7: "The bankruptcy filing by Genevieve Ann Montgomery, undertaken in May 4, 2012 in Greenport, NY under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Genevieve Ann Montgomery — New York, 8-12-72870


ᐅ Valerie A Paladino, New York

Address: PO Box 511 Greenport, NY 11944-0511

Concise Description of Bankruptcy Case 8-14-75118-ast7: "The bankruptcy record of Valerie A Paladino from Greenport, NY, shows a Chapter 7 case filed in 2014-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-11."
Valerie A Paladino — New York, 8-14-75118


ᐅ Pamela Lee Paynter, New York

Address: 817 Main St Greenport, NY 11944

Bankruptcy Case 8-11-78917-ast Summary: "Pamela Lee Paynter's bankruptcy, initiated in December 2011 and concluded by 2012-04-15 in Greenport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Lee Paynter — New York, 8-11-78917


ᐅ Pierre Joseph Perret, New York

Address: 428 West St Apt 2 Greenport, NY 11944

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78849-ast: "The bankruptcy record of Pierre Joseph Perret from Greenport, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-13."
Pierre Joseph Perret — New York, 8-11-78849


ᐅ Michael J Richter, New York

Address: PO Box 33 Greenport, NY 11944

Bankruptcy Case 8-13-74716-dte Summary: "The case of Michael J Richter in Greenport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Richter — New York, 8-13-74716


ᐅ Craig Richter, New York

Address: PO Box 676 Greenport, NY 11944

Brief Overview of Bankruptcy Case 8-09-78360-reg: "In a Chapter 7 bankruptcy case, Craig Richter from Greenport, NY, saw his proceedings start in 2009-10-30 and complete by January 26, 2010, involving asset liquidation."
Craig Richter — New York, 8-09-78360


ᐅ Crystal Rock, New York

Address: PO Box 2120 Greenport, NY 11944

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76023-reg: "The bankruptcy filing by Crystal Rock, undertaken in 08.24.2011 in Greenport, NY under Chapter 7, concluded with discharge in 2011-11-29 after liquidating assets."
Crystal Rock — New York, 8-11-76023


ᐅ George Rosenbaum, New York

Address: 1500 Brecknock Rd Greenport, NY 11944

Brief Overview of Bankruptcy Case 8-11-78150-reg: "The bankruptcy record of George Rosenbaum from Greenport, NY, shows a Chapter 7 case filed in 11/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
George Rosenbaum — New York, 8-11-78150


ᐅ Jr John P Schott, New York

Address: PO Box 325 Greenport, NY 11944

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74574-dte: "The bankruptcy record of Jr John P Schott from Greenport, 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 11/16/2012."
Jr John P Schott — New York, 8-12-74574


ᐅ Christopher Wachtel, New York

Address: 718 Wiggins St Greenport, NY 11944-1734

Brief Overview of Bankruptcy Case 8-16-70412-ast: "The bankruptcy filing by Christopher Wachtel, undertaken in 2016-02-01 in Greenport, NY under Chapter 7, concluded with discharge in May 1, 2016 after liquidating assets."
Christopher Wachtel — New York, 8-16-70412


ᐅ Marianne Wachtel, New York

Address: 718 Wiggins St Greenport, NY 11944-1734

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70412-ast: "In Greenport, NY, Marianne Wachtel filed for Chapter 7 bankruptcy in February 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Marianne Wachtel — New York, 8-16-70412


ᐅ Weinman Caroline Waloski, New York

Address: 516 Main St Greenport, NY 11944

Brief Overview of Bankruptcy Case 8-10-78925-ast: "In Greenport, NY, Weinman Caroline Waloski filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Weinman Caroline Waloski — New York, 8-10-78925


ᐅ Joseph R Wells, New York

Address: 306 Johnson Ct Greenport, NY 11944

Bankruptcy Case 8-13-70370-dte Overview: "The bankruptcy record of Joseph R Wells from Greenport, NY, shows a Chapter 7 case filed in Jan 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-03."
Joseph R Wells — New York, 8-13-70370