personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Locust Valley, 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 Richard Aryeh, New York

Address: 10 Coot Rd Locust Valley, NY 11560

Bankruptcy Case 8-13-71238-ast Summary: "The bankruptcy filing by Richard Aryeh, undertaken in Mar 13, 2013 in Locust Valley, NY under Chapter 7, concluded with discharge in June 20, 2013 after liquidating assets."
Richard Aryeh — New York, 8-13-71238


ᐅ Iii Walter Aston, New York

Address: PO Box 494 Locust Valley, NY 11560

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42401-ER: "The bankruptcy record of Iii Walter Aston from Locust Valley, NY, shows a Chapter 7 case filed in 08/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-26."
Iii Walter Aston — New York, 2:10-bk-42401-ER


ᐅ Deborah J Baker, New York

Address: 65 10th St Locust Valley, NY 11560-1500

Snapshot of U.S. Bankruptcy Proceeding Case 8-07-73247-reg: "August 23, 2007 marked the beginning of Deborah J Baker's Chapter 13 bankruptcy in Locust Valley, NY, entailing a structured repayment schedule, completed by 2013-01-08."
Deborah J Baker — New York, 8-07-73247


ᐅ Robert Bitter, New York

Address: 29 Morgan Ln Locust Valley, NY 11560

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71498-reg: "The case of Robert Bitter in Locust Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Bitter — New York, 8-10-71498


ᐅ Summer Butindari, New York

Address: 92 Ayers Rd Locust Valley, NY 11560

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78242-ast: "In a Chapter 7 bankruptcy case, Summer Butindari from Locust Valley, NY, saw her proceedings start in 11/21/2011 and complete by 2012-02-28, involving asset liquidation."
Summer Butindari — New York, 8-11-78242


ᐅ Luis A Caceres, New York

Address: 94 North St Locust Valley, NY 11560

Bankruptcy Case 8-13-74196-reg Summary: "The bankruptcy filing by Luis A Caceres, undertaken in 2013-08-13 in Locust Valley, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Luis A Caceres — New York, 8-13-74196


ᐅ Nicole J Carolan, New York

Address: 21 Millford Dr Locust Valley, NY 11560-1224

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73526-las: "In Locust Valley, NY, Nicole J Carolan filed for Chapter 7 bankruptcy in 08/19/2015. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2015."
Nicole J Carolan — New York, 8-15-73526


ᐅ Bradley Chafetz, New York

Address: 13 Millford Dr Locust Valley, NY 11560

Bankruptcy Case 8-10-73122-dte Overview: "Locust Valley, NY resident Bradley Chafetz's Apr 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2010."
Bradley Chafetz — New York, 8-10-73122


ᐅ Stephen Charles Chavez, New York

Address: 16 Underhill Ave Locust Valley, NY 11560

Bankruptcy Case 8-11-78636-reg Overview: "The bankruptcy record of Stephen Charles Chavez from Locust Valley, NY, shows a Chapter 7 case filed in December 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2012."
Stephen Charles Chavez — New York, 8-11-78636


ᐅ Damaris A Cornelio, New York

Address: 560 Bayville Rd Locust Valley, NY 11560-1239

Brief Overview of Bankruptcy Case 8-15-71696-reg: "Locust Valley, NY resident Damaris A Cornelio's April 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-21."
Damaris A Cornelio — New York, 8-15-71696


ᐅ Kathleen Cunningham, New York

Address: 30 Oyster Bay Rd Locust Valley, NY 11560

Brief Overview of Bankruptcy Case 8-11-77079-reg: "Kathleen Cunningham's bankruptcy, initiated in October 4, 2011 and concluded by 2012-01-10 in Locust Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Cunningham — New York, 8-11-77079


ᐅ Kathleen Davey, New York

Address: 12 Walton Ave Locust Valley, NY 11560

Concise Description of Bankruptcy Case 8-09-79379-dte7: "Locust Valley, NY resident Kathleen Davey's 12/07/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Kathleen Davey — New York, 8-09-79379


ᐅ David Donnarumma, New York

Address: 53 10th St Locust Valley, NY 11560

Brief Overview of Bankruptcy Case 8-13-74875-ast: "The bankruptcy filing by David Donnarumma, undertaken in September 2013 in Locust Valley, NY under Chapter 7, concluded with discharge in 01/01/2014 after liquidating assets."
David Donnarumma — New York, 8-13-74875


ᐅ Heather E Eder, New York

Address: PO Box 345 Locust Valley, NY 11560

Bankruptcy Case 8-13-74016-reg Overview: "The bankruptcy record of Heather E Eder from Locust Valley, NY, shows a Chapter 7 case filed in Aug 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2013."
Heather E Eder — New York, 8-13-74016


ᐅ Larkin Jane Engelman, New York

Address: 23 Millford Dr Locust Valley, NY 11560

Bankruptcy Case 8-12-72637-ast Summary: "In a Chapter 7 bankruptcy case, Larkin Jane Engelman from Locust Valley, NY, saw her proceedings start in April 27, 2012 and complete by Aug 20, 2012, involving asset liquidation."
Larkin Jane Engelman — New York, 8-12-72637


ᐅ Stavros Hoimes, New York

Address: 115 Valley Ave Locust Valley, NY 11560

Bankruptcy Case 1-10-49060-jf Summary: "Locust Valley, NY resident Stavros Hoimes's 09.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2011."
Stavros Hoimes — New York, 1-10-49060-jf


ᐅ Dean Karahalis, New York

Address: 83 Valley Ave Locust Valley, NY 11560

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74639-ast: "Locust Valley, NY resident Dean Karahalis's Jun 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-09."
Dean Karahalis — New York, 8-10-74639


ᐅ Meredith B Kassner, New York

Address: 12 North St Apt A Locust Valley, NY 11560

Concise Description of Bankruptcy Case 8-13-70318-reg7: "Meredith B Kassner's bankruptcy, initiated in January 23, 2013 and concluded by May 2, 2013 in Locust Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith B Kassner — New York, 8-13-70318


ᐅ Yanira Maldonado, New York

Address: 29 13th St Locust Valley, NY 11560

Brief Overview of Bankruptcy Case 8-10-76747-reg: "Yanira Maldonado's Chapter 7 bankruptcy, filed in Locust Valley, NY in 08/27/2010, led to asset liquidation, with the case closing in 2010-11-24."
Yanira Maldonado — New York, 8-10-76747


ᐅ Konrad Matthaei, New York

Address: 451 Bayville Rd Locust Valley, NY 11560

Brief Overview of Bankruptcy Case 10-31805-RG: "Konrad Matthaei's bankruptcy, initiated in 07/15/2010 and concluded by October 15, 2010 in Locust Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Konrad Matthaei — New York, 10-31805-RG


ᐅ Anthony M Mercado, New York

Address: 31 11th St Locust Valley, NY 11560

Brief Overview of Bankruptcy Case 8-11-71024-dte: "The case of Anthony M Mercado in Locust Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony M Mercado — New York, 8-11-71024


ᐅ Mark Mueller, New York

Address: 45 14th St Locust Valley, NY 11560

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70039-dte: "Locust Valley, NY resident Mark Mueller's 2013-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-13."
Mark Mueller — New York, 8-13-70039


ᐅ Mark Ohalloran, New York

Address: 29 Walton Ave Locust Valley, NY 11560

Bankruptcy Case 8-09-79356-ast Summary: "In Locust Valley, NY, Mark Ohalloran filed for Chapter 7 bankruptcy in 2009-12-04. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2010."
Mark Ohalloran — New York, 8-09-79356


ᐅ Roseanne Pagac, New York

Address: 33 Soundview Ave Locust Valley, NY 11560

Bankruptcy Case 8-11-73421-dte Overview: "Roseanne Pagac's Chapter 7 bankruptcy, filed in Locust Valley, NY in 05/13/2011, led to asset liquidation, with the case closing in September 5, 2011."
Roseanne Pagac — New York, 8-11-73421


ᐅ David L Paskoff, New York

Address: 57A 1st St Locust Valley, NY 11560

Concise Description of Bankruptcy Case 8-13-74466-dte7: "The case of David L Paskoff in Locust Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Paskoff — New York, 8-13-74466


ᐅ Thomas M Passero, New York

Address: 94 Baldwin Ave Locust Valley, NY 11560

Bankruptcy Case 8-11-74841-reg Overview: "In Locust Valley, NY, Thomas M Passero filed for Chapter 7 bankruptcy in July 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2011."
Thomas M Passero — New York, 8-11-74841


ᐅ Gerald A Petrossian, New York

Address: PO Box 352 Locust Valley, NY 11560

Brief Overview of Bankruptcy Case 8-11-71157-ast: "In a Chapter 7 bankruptcy case, Gerald A Petrossian from Locust Valley, NY, saw their proceedings start in 2011-02-28 and complete by May 2011, involving asset liquidation."
Gerald A Petrossian — New York, 8-11-71157


ᐅ Marilyn Reiter, New York

Address: 50 Lindbergh St Locust Valley, NY 11560-1810

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-70164-reg: "Marilyn Reiter's Locust Valley, NY bankruptcy under Chapter 13 in 01.11.2008 led to a structured repayment plan, successfully discharged in November 2013."
Marilyn Reiter — New York, 8-08-70164


ᐅ Agnes Rossetti, New York

Address: 175 Forest Ave Locust Valley, NY 11560

Brief Overview of Bankruptcy Case 8-12-74536-ast: "Agnes Rossetti's Chapter 7 bankruptcy, filed in Locust Valley, NY in July 23, 2012, led to asset liquidation, with the case closing in 2012-11-15."
Agnes Rossetti — New York, 8-12-74536


ᐅ Philip Salerno, New York

Address: 23 Edgewood Pl Locust Valley, NY 11560

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77042-ast: "The bankruptcy filing by Philip Salerno, undertaken in Dec 7, 2012 in Locust Valley, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Philip Salerno — New York, 8-12-77042


ᐅ Susanne Monica Sellars, New York

Address: 178 Baldwin Ave Locust Valley, NY 11560

Brief Overview of Bankruptcy Case 8-11-70759-dte: "The case of Susanne Monica Sellars in Locust Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanne Monica Sellars — New York, 8-11-70759


ᐅ Robertson Catherine Shilstone, New York

Address: 33 Underhill Ave Locust Valley, NY 11560

Bankruptcy Case 8-13-71424-ast Summary: "The bankruptcy record of Robertson Catherine Shilstone from Locust Valley, NY, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-28."
Robertson Catherine Shilstone — New York, 8-13-71424


ᐅ Carmen Ucciferri, New York

Address: PO Box 268 Locust Valley, NY 11560

Brief Overview of Bankruptcy Case 8-10-71635-reg: "In a Chapter 7 bankruptcy case, Carmen Ucciferri from Locust Valley, NY, saw their proceedings start in 2010-03-12 and complete by 07.05.2010, involving asset liquidation."
Carmen Ucciferri — New York, 8-10-71635


ᐅ Patrick Valente, New York

Address: 218 Piping Rock Rd Locust Valley, NY 11560-2509

Bankruptcy Case 8-2014-73845-ast Summary: "The bankruptcy filing by Patrick Valente, undertaken in August 20, 2014 in Locust Valley, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Patrick Valente — New York, 8-2014-73845


ᐅ Maureen Vella, New York

Address: 18 Meadow St Locust Valley, NY 11560

Bankruptcy Case 8-11-76989-ast Overview: "The bankruptcy record of Maureen Vella from Locust Valley, NY, shows a Chapter 7 case filed in 09.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-23."
Maureen Vella — New York, 8-11-76989


ᐅ Faith W Veronko, New York

Address: 19 8th St Locust Valley, NY 11560

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77664-dte: "The bankruptcy record of Faith W Veronko from Locust Valley, NY, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2010."
Faith W Veronko — New York, 8-09-77664


ᐅ George Vieyra, New York

Address: 453 Forest Ave Locust Valley, NY 11560-2126

Concise Description of Bankruptcy Case 8-16-70869-las7: "In a Chapter 7 bankruptcy case, George Vieyra from Locust Valley, NY, saw his proceedings start in Mar 4, 2016 and complete by 2016-06-02, involving asset liquidation."
George Vieyra — New York, 8-16-70869


ᐅ Kevin Wagner, New York

Address: 16 Locust Pl Locust Valley, NY 11560

Bankruptcy Case 8-13-70959-dte Summary: "In Locust Valley, NY, Kevin Wagner filed for Chapter 7 bankruptcy in Feb 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2013."
Kevin Wagner — New York, 8-13-70959