personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hampton Bays, 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 Christopher Arcuri, New York

Address: PO Box 299 Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-10-70756-reg: "In a Chapter 7 bankruptcy case, Christopher Arcuri from Hampton Bays, NY, saw their proceedings start in Feb 4, 2010 and complete by May 14, 2010, involving asset liquidation."
Christopher Arcuri — New York, 8-10-70756


ᐅ Diana L Argote, New York

Address: 42 King St Hampton Bays, NY 11946

Bankruptcy Case 8-12-70103-reg Summary: "Diana L Argote's bankruptcy, initiated in 2012-01-10 and concluded by Apr 10, 2012 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana L Argote — New York, 8-12-70103


ᐅ Jose N Arriaza, New York

Address: PO Box 469 Hampton Bays, NY 11946-0409

Brief Overview of Bankruptcy Case 8-16-71113-ast: "The bankruptcy record of Jose N Arriaza from Hampton Bays, NY, shows a Chapter 7 case filed in 2016-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2016."
Jose N Arriaza — New York, 8-16-71113


ᐅ Cafer Aykac, New York

Address: 50 Wakeman Rd Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-10-71940-reg: "Cafer Aykac's Chapter 7 bankruptcy, filed in Hampton Bays, NY in Mar 22, 2010, led to asset liquidation, with the case closing in 07.15.2010."
Cafer Aykac — New York, 8-10-71940


ᐅ Guillermo A Balleto, New York

Address: 22A E Montauk Hwy Apt 203 Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-12-70317-reg: "The case of Guillermo A Balleto in Hampton Bays, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo A Balleto — New York, 8-12-70317


ᐅ Jason Barnes, New York

Address: 276 E Montauk Hwy Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-13-72804-ast: "The bankruptcy record of Jason Barnes from Hampton Bays, NY, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2013."
Jason Barnes — New York, 8-13-72804


ᐅ Vera Barron, New York

Address: 28 Duvall Dr Hampton Bays, NY 11946-3039

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71345-reg: "Vera Barron's bankruptcy, initiated in March 2015 and concluded by 06/29/2015 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Barron — New York, 8-15-71345


ᐅ Patricia M Barry, New York

Address: 3 Beth Ln Hampton Bays, NY 11946-2401

Concise Description of Bankruptcy Case 8-16-72656-reg7: "Patricia M Barry's bankruptcy, initiated in 2016-06-14 and concluded by 2016-09-12 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Barry — New York, 8-16-72656


ᐅ Randall Barry, New York

Address: 3 Beth Ln Hampton Bays, NY 11946-2401

Brief Overview of Bankruptcy Case 8-16-72656-reg: "The bankruptcy filing by Randall Barry, undertaken in 2016-06-14 in Hampton Bays, NY under Chapter 7, concluded with discharge in 09.12.2016 after liquidating assets."
Randall Barry — New York, 8-16-72656


ᐅ Durmus Bas, New York

Address: 126 Ponquogue Ave Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-13-74613-reg7: "In Hampton Bays, NY, Durmus Bas filed for Chapter 7 bankruptcy in 2013-09-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-14."
Durmus Bas — New York, 8-13-74613


ᐅ Stephanie Battaglia, New York

Address: 59 Homewood Dr Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-10-77133-ast7: "The bankruptcy record of Stephanie Battaglia from Hampton Bays, NY, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2010."
Stephanie Battaglia — New York, 8-10-77133


ᐅ Coleen B Baumgardner, New York

Address: 25 Tulip Ave Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-11-74551-ast: "Coleen B Baumgardner's bankruptcy, initiated in 2011-06-27 and concluded by 10.20.2011 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coleen B Baumgardner — New York, 8-11-74551


ᐅ William S Baumgardner, New York

Address: 4 Westerly Ct Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-12-74884-dte7: "Hampton Bays, NY resident William S Baumgardner's 08.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-30."
William S Baumgardner — New York, 8-12-74884


ᐅ Joshua Bernal, New York

Address: 1 S Peninsula Dr Hampton Bays, NY 11946

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71477-dte: "The bankruptcy filing by Joshua Bernal, undertaken in 2011-03-11 in Hampton Bays, NY under Chapter 7, concluded with discharge in Jun 8, 2011 after liquidating assets."
Joshua Bernal — New York, 8-11-71477


ᐅ Donald V Bird, New York

Address: 6 Lynnwood Ct Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-11-76878-reg: "Hampton Bays, NY resident Donald V Bird's 2011-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2012."
Donald V Bird — New York, 8-11-76878


ᐅ Daniel G Budesheim, New York

Address: 29 Shore Rd Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-13-72933-ast: "Daniel G Budesheim's bankruptcy, initiated in 2013-05-31 and concluded by 2013-09-11 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel G Budesheim — New York, 8-13-72933


ᐅ Michelle Caba, New York

Address: 44 W Tiana Rd Hampton Bays, NY 11946-3667

Bankruptcy Case 8-16-71919-las Overview: "In a Chapter 7 bankruptcy case, Michelle Caba from Hampton Bays, NY, saw her proceedings start in April 29, 2016 and complete by Jul 28, 2016, involving asset liquidation."
Michelle Caba — New York, 8-16-71919


ᐅ Roe Nadine Campbell, New York

Address: 5 the Trl Hampton Bays, NY 11946

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70028-dte: "The bankruptcy record of Roe Nadine Campbell from Hampton Bays, NY, shows a Chapter 7 case filed in 01/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-29."
Roe Nadine Campbell — New York, 8-12-70028


ᐅ Anna Capozello, New York

Address: 5 Bayview Ter Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-13-70921-ast7: "Anna Capozello's bankruptcy, initiated in February 2013 and concluded by 2013-06-05 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Capozello — New York, 8-13-70921


ᐅ Thomas Carmichael, New York

Address: 50 Neptune Ave Hampton Bays, NY 11946

Bankruptcy Case 8-11-78223-dte Overview: "In a Chapter 7 bankruptcy case, Thomas Carmichael from Hampton Bays, NY, saw their proceedings start in 2011-11-21 and complete by February 2012, involving asset liquidation."
Thomas Carmichael — New York, 8-11-78223


ᐅ April M Casserly, New York

Address: 4 Westerly Rd Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-13-72441-reg7: "April M Casserly's Chapter 7 bankruptcy, filed in Hampton Bays, NY in May 7, 2013, led to asset liquidation, with the case closing in 2013-08-14."
April M Casserly — New York, 8-13-72441


ᐅ Michael Cassese, New York

Address: 4 Jackson Ave Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-10-74713-reg7: "Michael Cassese's Chapter 7 bankruptcy, filed in Hampton Bays, NY in June 17, 2010, led to asset liquidation, with the case closing in 2010-10-10."
Michael Cassese — New York, 8-10-74713


ᐅ Lois H Cassetta, New York

Address: 229 W Montauk Hwy Trlr 104 Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-11-78870-ast: "The case of Lois H Cassetta in Hampton Bays, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois H Cassetta — New York, 8-11-78870


ᐅ Merlyn Y Chicas, New York

Address: PO Box 310 Hampton Bays, NY 11946-0212

Concise Description of Bankruptcy Case 8-15-73559-ast7: "The bankruptcy filing by Merlyn Y Chicas, undertaken in August 20, 2015 in Hampton Bays, NY under Chapter 7, concluded with discharge in 11.18.2015 after liquidating assets."
Merlyn Y Chicas — New York, 8-15-73559


ᐅ Kelly M Christian, New York

Address: 19 Shell Rd Hampton Bays, NY 11946-2417

Brief Overview of Bankruptcy Case 8-15-73411-reg: "The bankruptcy filing by Kelly M Christian, undertaken in Aug 12, 2015 in Hampton Bays, NY under Chapter 7, concluded with discharge in 11.10.2015 after liquidating assets."
Kelly M Christian — New York, 8-15-73411


ᐅ Lisa Coady, New York

Address: 117 W Tiana Rd Hampton Bays, NY 11946

Bankruptcy Case 8-09-79404-dte Summary: "In Hampton Bays, NY, Lisa Coady filed for Chapter 7 bankruptcy in 2009-12-07. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2010."
Lisa Coady — New York, 8-09-79404


ᐅ Rachael Colley, New York

Address: 49C W Tiana Rd Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-12-77093-reg: "The bankruptcy filing by Rachael Colley, undertaken in 12/10/2012 in Hampton Bays, NY under Chapter 7, concluded with discharge in 2013-03-19 after liquidating assets."
Rachael Colley — New York, 8-12-77093


ᐅ Michelle Covitz, New York

Address: 8 Staller Blvd Hampton Bays, NY 11946

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71928-dte: "In a Chapter 7 bankruptcy case, Michelle Covitz from Hampton Bays, NY, saw her proceedings start in March 22, 2010 and complete by July 2010, involving asset liquidation."
Michelle Covitz — New York, 8-10-71928


ᐅ Edward F Cuccia, New York

Address: 17 Hampton Bays Dr Hampton Bays, NY 11946

Bankruptcy Case 8-11-77788-dte Summary: "In a Chapter 7 bankruptcy case, Edward F Cuccia from Hampton Bays, NY, saw their proceedings start in 10/31/2011 and complete by 2012-02-07, involving asset liquidation."
Edward F Cuccia — New York, 8-11-77788


ᐅ Victoria Curtis, New York

Address: 34 Woodridge Rd Hampton Bays, NY 11946

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70953-dte: "The bankruptcy record of Victoria Curtis from Hampton Bays, NY, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-17."
Victoria Curtis — New York, 8-10-70953


ᐅ Mary A Daly, New York

Address: 57 Springville Rd Apt 28 Hampton Bays, NY 11946

Bankruptcy Case 8-13-72966-reg Overview: "Mary A Daly's Chapter 7 bankruptcy, filed in Hampton Bays, NY in May 31, 2013, led to asset liquidation, with the case closing in 09/11/2013."
Mary A Daly — New York, 8-13-72966


ᐅ Akif Denkel, New York

Address: PO Box 184 Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-13-74187-reg7: "The case of Akif Denkel in Hampton Bays, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Akif Denkel — New York, 8-13-74187


ᐅ Michael R Diem, New York

Address: 3 Ajay Ct Hampton Bays, NY 11946-2801

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70331-ast: "In a Chapter 7 bankruptcy case, Michael R Diem from Hampton Bays, NY, saw their proceedings start in 01/29/2015 and complete by 04/29/2015, involving asset liquidation."
Michael R Diem — New York, 8-15-70331


ᐅ Phyllis P Digregorio, New York

Address: 107 Lamplight Cir Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-11-77132-reg: "Phyllis P Digregorio's Chapter 7 bankruptcy, filed in Hampton Bays, NY in 10.06.2011, led to asset liquidation, with the case closing in January 2012."
Phyllis P Digregorio — New York, 8-11-77132


ᐅ Lynne Drake, New York

Address: 47 Rampasture Rd Apt E Hampton Bays, NY 11946

Bankruptcy Case 8-13-73390-reg Summary: "The bankruptcy filing by Lynne Drake, undertaken in June 2013 in Hampton Bays, NY under Chapter 7, concluded with discharge in 09/25/2013 after liquidating assets."
Lynne Drake — New York, 8-13-73390


ᐅ Juscelino Duarte, New York

Address: 25 Shinnecock Rd Hampton Bays, NY 11946

Bankruptcy Case 8-13-73863-ast Summary: "The bankruptcy filing by Juscelino Duarte, undertaken in July 26, 2013 in Hampton Bays, NY under Chapter 7, concluded with discharge in November 2, 2013 after liquidating assets."
Juscelino Duarte — New York, 8-13-73863


ᐅ Karen Dussault, New York

Address: 29 Bay Ave W Hampton Bays, NY 11946-2516

Concise Description of Bankruptcy Case 8-2014-73771-reg7: "In a Chapter 7 bankruptcy case, Karen Dussault from Hampton Bays, NY, saw her proceedings start in 2014-08-14 and complete by November 12, 2014, involving asset liquidation."
Karen Dussault — New York, 8-2014-73771


ᐅ Kim Eskesen, New York

Address: 1 Oak Ln Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-10-71739-ast: "The case of Kim Eskesen in Hampton Bays, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Eskesen — New York, 8-10-71739


ᐅ Gina Tamara Felx, New York

Address: 105 Lynn Ave Hampton Bays, NY 11946

Bankruptcy Case 8-11-78464-ast Summary: "In Hampton Bays, NY, Gina Tamara Felx filed for Chapter 7 bankruptcy in 12.02.2011. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2012."
Gina Tamara Felx — New York, 8-11-78464


ᐅ Michael Fischette, New York

Address: 82 Lamplight Cir Hampton Bays, NY 11946

Bankruptcy Case 8-10-75459-dte Summary: "Hampton Bays, NY resident Michael Fischette's 07/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2010."
Michael Fischette — New York, 8-10-75459


ᐅ Kenia Flores, New York

Address: 30 Wards Path Hampton Bays, NY 11946-1997

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71779-reg: "Kenia Flores's Chapter 7 bankruptcy, filed in Hampton Bays, NY in Apr 22, 2016, led to asset liquidation, with the case closing in 07/21/2016."
Kenia Flores — New York, 8-16-71779


ᐅ Wilma Garcia, New York

Address: 16 Old Squiretown Rd Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-10-70079-dte7: "The bankruptcy filing by Wilma Garcia, undertaken in January 7, 2010 in Hampton Bays, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Wilma Garcia — New York, 8-10-70079


ᐅ Jr Jeffrey Gelmin, New York

Address: 1 Romana Dr Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-09-78291-dte7: "In Hampton Bays, NY, Jr Jeffrey Gelmin filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2010."
Jr Jeffrey Gelmin — New York, 8-09-78291


ᐅ Dawn M Giordano, New York

Address: 28 Stuart Ct Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-12-72833-dte: "Hampton Bays, NY resident Dawn M Giordano's 05.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Dawn M Giordano — New York, 8-12-72833


ᐅ Kany Gomez, New York

Address: 54 W Tiana Rd Hampton Bays, NY 11946

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79604-dte: "Kany Gomez's bankruptcy, initiated in 12/15/2009 and concluded by March 16, 2010 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kany Gomez — New York, 8-09-79604


ᐅ Javier Gomez, New York

Address: 10 Ardmore Ct Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-11-78573-ast: "In a Chapter 7 bankruptcy case, Javier Gomez from Hampton Bays, NY, saw his proceedings start in Dec 8, 2011 and complete by Apr 1, 2012, involving asset liquidation."
Javier Gomez — New York, 8-11-78573


ᐅ Cesar Gonzalez, New York

Address: 13 Ardmore Ct Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-10-71113-reg7: "Cesar Gonzalez's Chapter 7 bankruptcy, filed in Hampton Bays, NY in February 2010, led to asset liquidation, with the case closing in May 2010."
Cesar Gonzalez — New York, 8-10-71113


ᐅ Patricia A Gorman, New York

Address: 63 Romana Dr Hampton Bays, NY 11946

Bankruptcy Case 8-11-73029-ast Overview: "Patricia A Gorman's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Gorman — New York, 8-11-73029


ᐅ Arthur Grillo, New York

Address: 9 Trynz Ln Hampton Bays, NY 11946

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78830-reg: "The bankruptcy record of Arthur Grillo from Hampton Bays, NY, shows a Chapter 7 case filed in Nov 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Arthur Grillo — New York, 8-10-78830


ᐅ Ana M Guarin, New York

Address: 36 Riverdale Dr Hampton Bays, NY 11946

Bankruptcy Case 8-11-75155-ast Overview: "The case of Ana M Guarin in Hampton Bays, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana M Guarin — New York, 8-11-75155


ᐅ Naun E Gutierrez, New York

Address: 9 Seaside Ave Hampton Bays, NY 11946

Bankruptcy Case 8-13-75090-reg Overview: "In Hampton Bays, NY, Naun E Gutierrez filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2014."
Naun E Gutierrez — New York, 8-13-75090


ᐅ Jr James Hand, New York

Address: 172 Wakeman Rd Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-10-71162-dte7: "In Hampton Bays, NY, Jr James Hand filed for Chapter 7 bankruptcy in Feb 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2010."
Jr James Hand — New York, 8-10-71162


ᐅ Jason E Hand, New York

Address: PO Box 393 Hampton Bays, NY 11946-0306

Bankruptcy Case 8-15-73107-las Summary: "In a Chapter 7 bankruptcy case, Jason E Hand from Hampton Bays, NY, saw their proceedings start in Jul 23, 2015 and complete by 2015-10-21, involving asset liquidation."
Jason E Hand — New York, 8-15-73107


ᐅ Mark D Hannan, New York

Address: 1 Foxboro Rd Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-11-74061-reg7: "The case of Mark D Hannan in Hampton Bays, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Hannan — New York, 8-11-74061


ᐅ Erika Hegyesi, New York

Address: 86 W Tiana Rd Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-13-72294-reg: "Erika Hegyesi's bankruptcy, initiated in 04/30/2013 and concluded by 2013-08-13 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Hegyesi — New York, 8-13-72294


ᐅ Octavio Hernandez, New York

Address: PO Box 984 Hampton Bays, NY 11946

Bankruptcy Case 8-11-74373-reg Overview: "In Hampton Bays, NY, Octavio Hernandez filed for Chapter 7 bankruptcy in Jun 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Octavio Hernandez — New York, 8-11-74373


ᐅ Shannon Hosie, New York

Address: 121C Ponquogue Ave Hampton Bays, NY 11946

Bankruptcy Case 8-11-74698-ast Summary: "The bankruptcy filing by Shannon Hosie, undertaken in 2011-06-30 in Hampton Bays, NY under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Shannon Hosie — New York, 8-11-74698


ᐅ Robert G Hughes, New York

Address: 10 Coolidge Rd Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-12-70096-dte: "Hampton Bays, NY resident Robert G Hughes's Jan 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-10."
Robert G Hughes — New York, 8-12-70096


ᐅ Frank R Ingenito, New York

Address: 29 Ocean Ave Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-11-71051-ast: "Frank R Ingenito's bankruptcy, initiated in February 2011 and concluded by May 24, 2011 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank R Ingenito — New York, 8-11-71051


ᐅ Dora Isaza, New York

Address: 11 George St Hampton Bays, NY 11946

Bankruptcy Case 8-10-75679-dte Summary: "The bankruptcy record of Dora Isaza from Hampton Bays, NY, shows a Chapter 7 case filed in July 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-11."
Dora Isaza — New York, 8-10-75679


ᐅ Joseph Jakubauskas, New York

Address: 52 Springville Rd Hampton Bays, NY 11946-2248

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70539-reg: "In a Chapter 7 bankruptcy case, Joseph Jakubauskas from Hampton Bays, NY, saw their proceedings start in 02/13/2015 and complete by 05.14.2015, involving asset liquidation."
Joseph Jakubauskas — New York, 8-15-70539


ᐅ Ruben Jauregui, New York

Address: 45 School St Hampton Bays, NY 11946

Bankruptcy Case 8-11-75751-dte Overview: "Ruben Jauregui's Chapter 7 bankruptcy, filed in Hampton Bays, NY in 08/12/2011, led to asset liquidation, with the case closing in November 2011."
Ruben Jauregui — New York, 8-11-75751


ᐅ Lucina A Jessup, New York

Address: 48 Neptune Ave Hampton Bays, NY 11946-2429

Bankruptcy Case 8-15-72927-las Overview: "The bankruptcy record of Lucina A Jessup from Hampton Bays, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-06."
Lucina A Jessup — New York, 8-15-72927


ᐅ Alexander Kamp, New York

Address: 18 Yale Dr Hampton Bays, NY 11946

Bankruptcy Case 8-09-78182-ast Summary: "Alexander Kamp's bankruptcy, initiated in 10/28/2009 and concluded by 2010-01-26 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Kamp — New York, 8-09-78182


ᐅ Mary Karpf, New York

Address: 229 W Montauk Hwy Trlr 18 Hampton Bays, NY 11946

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77863-dte: "Mary Karpf's Chapter 7 bankruptcy, filed in Hampton Bays, NY in 2010-10-05, led to asset liquidation, with the case closing in 01/03/2011."
Mary Karpf — New York, 8-10-77863


ᐅ Noel A Kelly, New York

Address: 8 Tulip Ave Hampton Bays, NY 11946-2831

Bankruptcy Case 8-15-71617-las Summary: "Noel A Kelly's Chapter 7 bankruptcy, filed in Hampton Bays, NY in April 16, 2015, led to asset liquidation, with the case closing in 2015-07-15."
Noel A Kelly — New York, 8-15-71617


ᐅ Frederick John Kossen, New York

Address: 108 W Tiana Rd Hampton Bays, NY 11946-3765

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74331-las: "The bankruptcy record of Frederick John Kossen from Hampton Bays, NY, shows a Chapter 7 case filed in 09.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 21, 2014."
Frederick John Kossen — New York, 8-2014-74331


ᐅ Jean Tracey Kossen, New York

Address: 108 W Tiana Rd Hampton Bays, NY 11946-3765

Bankruptcy Case 8-2014-74331-las Summary: "In Hampton Bays, NY, Jean Tracey Kossen filed for Chapter 7 bankruptcy in September 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2014."
Jean Tracey Kossen — New York, 8-2014-74331


ᐅ Roger A Kreutzer, New York

Address: 6 Arbor Ln Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-11-76546-dte7: "Roger A Kreutzer's Chapter 7 bankruptcy, filed in Hampton Bays, NY in 2011-09-14, led to asset liquidation, with the case closing in 2012-01-07."
Roger A Kreutzer — New York, 8-11-76546


ᐅ Kathleen Kwiecinski, New York

Address: 10 Squiretown Rd Apt 101 Hampton Bays, NY 11946

Bankruptcy Case 8-10-73139-reg Overview: "Hampton Bays, NY resident Kathleen Kwiecinski's 04.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2010."
Kathleen Kwiecinski — New York, 8-10-73139


ᐅ Russell W Lake, New York

Address: 17 Sherman Ave Hampton Bays, NY 11946

Bankruptcy Case 8-11-77049-dte Summary: "The bankruptcy record of Russell W Lake from Hampton Bays, NY, shows a Chapter 7 case filed in 10/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Russell W Lake — New York, 8-11-77049


ᐅ Carolina Lalonde, New York

Address: 41 Lovell Rd Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-13-74278-ast: "The case of Carolina Lalonde in Hampton Bays, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolina Lalonde — New York, 8-13-74278


ᐅ Michael R Lauther, New York

Address: 10 Bay Woods Dr Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-11-75524-dte: "The bankruptcy filing by Michael R Lauther, undertaken in 08.02.2011 in Hampton Bays, NY under Chapter 7, concluded with discharge in 11/25/2011 after liquidating assets."
Michael R Lauther — New York, 8-11-75524


ᐅ Donna Lazrovitch, New York

Address: 229 W Montauk Hwy Trlr 1 Hampton Bays, NY 11946-3533

Bankruptcy Case 8-15-72110-reg Summary: "The case of Donna Lazrovitch in Hampton Bays, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Lazrovitch — New York, 8-15-72110


ᐅ John S Lazrovitch, New York

Address: 229 W Montauk Hwy Trlr 1 Hampton Bays, NY 11946-3533

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72110-reg: "John S Lazrovitch's Chapter 7 bankruptcy, filed in Hampton Bays, NY in 2015-05-13, led to asset liquidation, with the case closing in August 2015."
John S Lazrovitch — New York, 8-15-72110


ᐅ Washington Leite, New York

Address: 12 Harbor Rd Hampton Bays, NY 11946

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77748-dte: "Washington Leite's bankruptcy, initiated in September 2010 and concluded by 12.28.2010 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Washington Leite — New York, 8-10-77748


ᐅ Kelly Lligui, New York

Address: 29B Woodridge Rd Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-10-75882-reg7: "Hampton Bays, NY resident Kelly Lligui's Jul 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-26."
Kelly Lligui — New York, 8-10-75882


ᐅ Bryan Maccallum, New York

Address: 35 Sherwood Rd Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-11-76646-ast7: "In a Chapter 7 bankruptcy case, Bryan Maccallum from Hampton Bays, NY, saw his proceedings start in September 19, 2011 and complete by January 2012, involving asset liquidation."
Bryan Maccallum — New York, 8-11-76646


ᐅ Katyuska D Malone, New York

Address: 83 W Tiana Rd Apt 7 Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-11-70013-dte: "The bankruptcy filing by Katyuska D Malone, undertaken in Jan 4, 2011 in Hampton Bays, NY under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Katyuska D Malone — New York, 8-11-70013


ᐅ Anthony L Mancuso, New York

Address: 48 Columbine Ave N Hampton Bays, NY 11946

Bankruptcy Case 8-13-74681-dte Overview: "Anthony L Mancuso's Chapter 7 bankruptcy, filed in Hampton Bays, NY in 09.10.2013, led to asset liquidation, with the case closing in December 18, 2013."
Anthony L Mancuso — New York, 8-13-74681


ᐅ Jr Raymond W Mancuso, New York

Address: 4 Douglas Ct Hampton Bays, NY 11946

Bankruptcy Case 8-12-76352-dte Overview: "The bankruptcy filing by Jr Raymond W Mancuso, undertaken in October 2012 in Hampton Bays, NY under Chapter 7, concluded with discharge in January 29, 2013 after liquidating assets."
Jr Raymond W Mancuso — New York, 8-12-76352


ᐅ Paul Mancuso, New York

Address: 11 Realnautic Ct Hampton Bays, NY 11946

Bankruptcy Case 8-09-78292-ast Summary: "In Hampton Bays, NY, Paul Mancuso filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2010."
Paul Mancuso — New York, 8-09-78292


ᐅ Lisa Anne Marte, New York

Address: 10 E Tiana Rd Hampton Bays, NY 11946-2360

Bankruptcy Case 8-16-70389-las Overview: "Hampton Bays, NY resident Lisa Anne Marte's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Lisa Anne Marte — New York, 8-16-70389


ᐅ Timothy Mccarthy, New York

Address: 7 Fort Hill Rd Hampton Bays, NY 11946

Bankruptcy Case 8-09-80027-dte Summary: "In Hampton Bays, NY, Timothy Mccarthy filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Timothy Mccarthy — New York, 8-09-80027


ᐅ Luis Joaquin Mendez, New York

Address: 176 Washington Heights Ave Hampton Bays, NY 11946-1310

Concise Description of Bankruptcy Case 8-15-71564-las7: "The bankruptcy filing by Luis Joaquin Mendez, undertaken in 2015-04-14 in Hampton Bays, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Luis Joaquin Mendez — New York, 8-15-71564


ᐅ Antonia Mennis, New York

Address: 32 Lynncliff Rd Hampton Bays, NY 11946

Bankruptcy Case 8-10-75947-ast Overview: "The bankruptcy record of Antonia Mennis from Hampton Bays, NY, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Antonia Mennis — New York, 8-10-75947


ᐅ Johanna E Merrihew, New York

Address: 51 Woodridge Rd Hampton Bays, NY 11946

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72790-reg: "The bankruptcy filing by Johanna E Merrihew, undertaken in 05.24.2013 in Hampton Bays, NY under Chapter 7, concluded with discharge in Aug 31, 2013 after liquidating assets."
Johanna E Merrihew — New York, 8-13-72790


ᐅ Frederick C Meyer, New York

Address: 10 Sagamore Rd Hampton Bays, NY 11946

Bankruptcy Case 8-11-73179-dte Overview: "The bankruptcy filing by Frederick C Meyer, undertaken in 2011-05-05 in Hampton Bays, NY under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Frederick C Meyer — New York, 8-11-73179


ᐅ Jhon Montes, New York

Address: 44 W Tiana Rd Hampton Bays, NY 11946

Bankruptcy Case 8-10-71684-dte Summary: "Hampton Bays, NY resident Jhon Montes's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2010."
Jhon Montes — New York, 8-10-71684


ᐅ Tiffany M Monti, New York

Address: 9 King St Hampton Bays, NY 11946

Bankruptcy Case 8-13-71153-dte Summary: "The case of Tiffany M Monti in Hampton Bays, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany M Monti — New York, 8-13-71153


ᐅ Patrick Mullen, New York

Address: 18A Shinnecock Rd Hampton Bays, NY 11946-2923

Brief Overview of Bankruptcy Case 8-15-71051-reg: "The bankruptcy filing by Patrick Mullen, undertaken in March 17, 2015 in Hampton Bays, NY under Chapter 7, concluded with discharge in 06.15.2015 after liquidating assets."
Patrick Mullen — New York, 8-15-71051


ᐅ Nancy Lynn Naughton, New York

Address: 105 Lamplight Cir Hampton Bays, NY 11946-3914

Bankruptcy Case 8-14-75140-las Summary: "In Hampton Bays, NY, Nancy Lynn Naughton filed for Chapter 7 bankruptcy in 2014-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Nancy Lynn Naughton — New York, 8-14-75140


ᐅ Lawrence J Neidish, New York

Address: PO Box 355 Hampton Bays, NY 11946-0306

Brief Overview of Bankruptcy Case 8-14-70398-cec: "In Hampton Bays, NY, Lawrence J Neidish filed for Chapter 7 bankruptcy in Jan 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2014."
Lawrence J Neidish — New York, 8-14-70398


ᐅ Brien Charles O, New York

Address: 19 Wakefield Rd Hampton Bays, NY 11946-1925

Bankruptcy Case 8-14-75617-ast Overview: "Hampton Bays, NY resident Brien Charles O's 12.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2015."
Brien Charles O — New York, 8-14-75617


ᐅ Gregory F Oconnor, New York

Address: 51 Ocean Ave Hampton Bays, NY 11946

Bankruptcy Case 8-13-72870-reg Summary: "In a Chapter 7 bankruptcy case, Gregory F Oconnor from Hampton Bays, NY, saw their proceedings start in May 29, 2013 and complete by 2013-09-05, involving asset liquidation."
Gregory F Oconnor — New York, 8-13-72870


ᐅ Courtney Olender, New York

Address: 167 Bay Ave E Hampton Bays, NY 11946

Bankruptcy Case 8-13-75714-ast Summary: "Courtney Olender's Chapter 7 bankruptcy, filed in Hampton Bays, NY in 2013-11-11, led to asset liquidation, with the case closing in 2014-02-18."
Courtney Olender — New York, 8-13-75714


ᐅ Gerardo Ortega, New York

Address: 4 Francis Pl Hampton Bays, NY 11946

Bankruptcy Case 8-10-75764-dte Overview: "Gerardo Ortega's Chapter 7 bankruptcy, filed in Hampton Bays, NY in 2010-07-22, led to asset liquidation, with the case closing in October 2010."
Gerardo Ortega — New York, 8-10-75764


ᐅ Dana J Osullivan, New York

Address: PO Box 286 Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-13-70017-reg: "Dana J Osullivan's bankruptcy, initiated in 2013-01-02 and concluded by 04/11/2013 in Hampton Bays, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana J Osullivan — New York, 8-13-70017


ᐅ Mary Eileen Otoole, New York

Address: 47 Neptune Ave Hampton Bays, NY 11946

Concise Description of Bankruptcy Case 8-13-73402-dte7: "Hampton Bays, NY resident Mary Eileen Otoole's Jun 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2013."
Mary Eileen Otoole — New York, 8-13-73402


ᐅ Joseph Pallister, New York

Address: 4 Stonywell Ct Hampton Bays, NY 11946

Brief Overview of Bankruptcy Case 8-13-71176-dte: "In Hampton Bays, NY, Joseph Pallister filed for Chapter 7 bankruptcy in 2013-03-08. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2013."
Joseph Pallister — New York, 8-13-71176