personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Manorville, 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 Abraham Abraham, New York

Address: 8 Moran Ct Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-12-77181-reg: "The case of Abraham Abraham in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abraham Abraham — New York, 8-12-77181


ᐅ Joyce Abraham, New York

Address: 8 Moran Ct Manorville, NY 11949-2553

Brief Overview of Bankruptcy Case 8-15-71376-las: "The bankruptcy record of Joyce Abraham from Manorville, NY, shows a Chapter 7 case filed in 2015-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2015."
Joyce Abraham — New York, 8-15-71376


ᐅ Frank Acevedo, New York

Address: 365 N Sunrise Service Rd Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79717-dte: "Manorville, NY resident Frank Acevedo's Dec 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Frank Acevedo — New York, 8-10-79717


ᐅ Luis Acevedo, New York

Address: 365 N Sunrise Service Rd Manorville, NY 11949

Bankruptcy Case 8-10-71180-dte Summary: "The case of Luis Acevedo in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Acevedo — New York, 8-10-71180


ᐅ Kara L Adamski, New York

Address: 42 Ava Ct Manorville, NY 11949-2514

Concise Description of Bankruptcy Case 8-2014-71631-reg7: "The case of Kara L Adamski in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kara L Adamski — New York, 8-2014-71631


ᐅ Richard Affenita, New York

Address: 62 Weeks Ave Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-11-73509-reg: "The case of Richard Affenita in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Affenita — New York, 8-11-73509


ᐅ Timothy T Ahearn, New York

Address: 8 Laurel Cres Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-13-73442-reg: "In a Chapter 7 bankruptcy case, Timothy T Ahearn from Manorville, NY, saw their proceedings start in 06/28/2013 and complete by Oct 5, 2013, involving asset liquidation."
Timothy T Ahearn — New York, 8-13-73442


ᐅ Lee Scott Albano, New York

Address: 39 Shady View Xing Manorville, NY 11949

Bankruptcy Case 8-11-72213-reg Overview: "The bankruptcy filing by Lee Scott Albano, undertaken in April 2011 in Manorville, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Lee Scott Albano — New York, 8-11-72213


ᐅ Giuseppe Ancona, New York

Address: 28 Winding Path Apt 7 Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-70275-reg7: "In Manorville, NY, Giuseppe Ancona filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2011."
Giuseppe Ancona — New York, 8-11-70275


ᐅ Letitia A Anderson, New York

Address: 14 Pondway Apt 10 Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70916-reg: "In a Chapter 7 bankruptcy case, Letitia A Anderson from Manorville, NY, saw her proceedings start in 2013-02-26 and complete by 2013-06-05, involving asset liquidation."
Letitia A Anderson — New York, 8-13-70916


ᐅ Julius Antal, New York

Address: 8 Dundalk Rd Manorville, NY 11949

Bankruptcy Case 8-13-70601-dte Overview: "In Manorville, NY, Julius Antal filed for Chapter 7 bankruptcy in 02/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-15."
Julius Antal — New York, 8-13-70601


ᐅ Osman Arslan, New York

Address: 36 Bauer Ave Manorville, NY 11949-2541

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70005-ast: "The bankruptcy record of Osman Arslan from Manorville, NY, shows a Chapter 7 case filed in Jan 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2016."
Osman Arslan — New York, 8-16-70005


ᐅ Tijen Arslan, New York

Address: 36 Bauer Ave Manorville, NY 11949-2541

Brief Overview of Bankruptcy Case 8-16-72422-ast: "The bankruptcy record of Tijen Arslan from Manorville, NY, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2016."
Tijen Arslan — New York, 8-16-72422


ᐅ Jenine T Aufenanger, New York

Address: 27-1 Winding Path Manorville, NY 11949

Bankruptcy Case 8-13-72961-dte Summary: "The case of Jenine T Aufenanger in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenine T Aufenanger — New York, 8-13-72961


ᐅ James Barlotta, New York

Address: 51 Shady View Xing Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76147-ast: "James Barlotta's bankruptcy, initiated in 2012-10-11 and concluded by 01.18.2013 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Barlotta — New York, 8-12-76147


ᐅ Patricia A Barry, New York

Address: 10 Greenwood Blvd Manorville, NY 11949-3108

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70381-las: "The case of Patricia A Barry in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Barry — New York, 8-16-70381


ᐅ Anthony Bauman, New York

Address: 3 Cal Ct Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73416-dte: "Anthony Bauman's bankruptcy, initiated in May 2010 and concluded by 2010-08-30 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Bauman — New York, 8-10-73416


ᐅ James Bedell, New York

Address: 1 Old Brookville Ct Manorville, NY 11949

Bankruptcy Case 8-11-77496-ast Summary: "James Bedell's bankruptcy, initiated in 10.22.2011 and concluded by January 2012 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Bedell — New York, 8-11-77496


ᐅ Darnell Bell, New York

Address: 194 Head Of The Neck Rd Manorville, NY 11949-2945

Bankruptcy Case 8-14-70609-cec Summary: "Manorville, NY resident Darnell Bell's Feb 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Darnell Bell — New York, 8-14-70609


ᐅ Laura L Berg, New York

Address: 23 Dogwood Ln Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-77067-dte7: "In a Chapter 7 bankruptcy case, Laura L Berg from Manorville, NY, saw her proceedings start in 10/03/2011 and complete by January 2012, involving asset liquidation."
Laura L Berg — New York, 8-11-77067


ᐅ John Biskup, New York

Address: 63 Florence Dr Manorville, NY 11949

Bankruptcy Case 8-10-79138-ast Overview: "In Manorville, NY, John Biskup filed for Chapter 7 bankruptcy in November 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2011."
John Biskup — New York, 8-10-79138


ᐅ Andrew Bizzoco, New York

Address: 21 Pondway Apt 8 Manorville, NY 11949-2241

Bankruptcy Case 8-2014-73141-ast Overview: "Andrew Bizzoco's Chapter 7 bankruptcy, filed in Manorville, NY in July 11, 2014, led to asset liquidation, with the case closing in 2014-10-09."
Andrew Bizzoco — New York, 8-2014-73141


ᐅ Claude Bocque, New York

Address: 7 Manorview Way Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79003-dte: "The bankruptcy filing by Claude Bocque, undertaken in 11/21/2009 in Manorville, NY under Chapter 7, concluded with discharge in 02.17.2010 after liquidating assets."
Claude Bocque — New York, 8-09-79003


ᐅ Jeffrey C Bohn, New York

Address: 20 Ricky Rd Manorville, NY 11949

Concise Description of Bankruptcy Case 8-13-70124-ast7: "The bankruptcy record of Jeffrey C Bohn from Manorville, NY, shows a Chapter 7 case filed in 2013-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Jeffrey C Bohn — New York, 8-13-70124


ᐅ John Bohnenblusch, New York

Address: 38 Jerusalem Hollow Rd Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-10-79097-ast: "John Bohnenblusch's Chapter 7 bankruptcy, filed in Manorville, NY in November 20, 2010, led to asset liquidation, with the case closing in 2011-03-15."
John Bohnenblusch — New York, 8-10-79097


ᐅ Vincent Bonanno, New York

Address: PO Box 537 Manorville, NY 11949

Bankruptcy Case 8-10-79713-dte Summary: "The bankruptcy filing by Vincent Bonanno, undertaken in Dec 17, 2010 in Manorville, NY under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Vincent Bonanno — New York, 8-10-79713


ᐅ Sharon L Bonifazio, New York

Address: 71 Village Cir W Manorville, NY 11949-9699

Bankruptcy Case 8-15-74016-las Summary: "The case of Sharon L Bonifazio in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon L Bonifazio — New York, 8-15-74016


ᐅ Jr Richard E Bouchard, New York

Address: 140 Village Cir W Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-73856-dte7: "Jr Richard E Bouchard's Chapter 7 bankruptcy, filed in Manorville, NY in May 31, 2011, led to asset liquidation, with the case closing in 09.23.2011."
Jr Richard E Bouchard — New York, 8-11-73856


ᐅ Sandra R Bouchard, New York

Address: 140 Village Cir W Manorville, NY 11949

Bankruptcy Case 8-13-76083-dte Overview: "The bankruptcy record of Sandra R Bouchard from Manorville, NY, shows a Chapter 7 case filed in 2013-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-12."
Sandra R Bouchard — New York, 8-13-76083


ᐅ Michelle Brandi, New York

Address: 15 Pondway Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-75815-reg7: "In a Chapter 7 bankruptcy case, Michelle Brandi from Manorville, NY, saw her proceedings start in 2011-08-15 and complete by November 22, 2011, involving asset liquidation."
Michelle Brandi — New York, 8-11-75815


ᐅ Lisanne Bruno, New York

Address: 17 Barnes Rd Manorville, NY 11949

Bankruptcy Case 8-10-71662-ast Overview: "Lisanne Bruno's bankruptcy, initiated in 03.13.2010 and concluded by July 6, 2010 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisanne Bruno — New York, 8-10-71662


ᐅ Louis Bruno, New York

Address: 18 Georgann Rd Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72629-ast: "Manorville, NY resident Louis Bruno's 04/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Louis Bruno — New York, 8-12-72629


ᐅ Jason H Caldwell, New York

Address: 405 Wading River Rd Manorville, NY 11949

Bankruptcy Case 8-11-72629-dte Summary: "Jason H Caldwell's bankruptcy, initiated in April 2011 and concluded by Aug 11, 2011 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason H Caldwell — New York, 8-11-72629


ᐅ Jeannine E Callahan, New York

Address: 9 Haney Ct Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-75472-reg7: "The case of Jeannine E Callahan in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannine E Callahan — New York, 8-11-75472


ᐅ Stacy Callan, New York

Address: 8 Fairfield Manor Dr Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75441-ast: "In Manorville, NY, Stacy Callan filed for Chapter 7 bankruptcy in 10/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2014."
Stacy Callan — New York, 8-13-75441


ᐅ Patricia Ann Callan, New York

Address: 15 Fairfield Manor Dr Manorville, NY 11949-3046

Bankruptcy Case 8-15-74029-ast Summary: "The bankruptcy filing by Patricia Ann Callan, undertaken in September 21, 2015 in Manorville, NY under Chapter 7, concluded with discharge in December 20, 2015 after liquidating assets."
Patricia Ann Callan — New York, 8-15-74029


ᐅ Charlotte Campoverde, New York

Address: 31 Ryerson Ave Manorville, NY 11949

Bankruptcy Case 8-13-75674-dte Summary: "The bankruptcy record of Charlotte Campoverde from Manorville, NY, shows a Chapter 7 case filed in 11/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-15."
Charlotte Campoverde — New York, 8-13-75674


ᐅ Rosemarie T Cannata, New York

Address: 46 Quail Ct Manorville, NY 11949-2603

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74550-las: "Manorville, NY resident Rosemarie T Cannata's 10/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-04."
Rosemarie T Cannata — New York, 8-14-74550


ᐅ Brian C Cano, New York

Address: 81 Village Cir W Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-11-71752-dte: "The bankruptcy record of Brian C Cano from Manorville, NY, shows a Chapter 7 case filed in March 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2011."
Brian C Cano — New York, 8-11-71752


ᐅ Efraim Carballo, New York

Address: 4 Canterbury Ct Manorville, NY 11949-3365

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72223-las: "In a Chapter 7 bankruptcy case, Efraim Carballo from Manorville, NY, saw their proceedings start in 05/22/2015 and complete by August 20, 2015, involving asset liquidation."
Efraim Carballo — New York, 8-15-72223


ᐅ David J Carbone, New York

Address: 60 Beechwood Dr Manorville, NY 11949-2947

Bankruptcy Case 8-14-72730-ast Overview: "In a Chapter 7 bankruptcy case, David J Carbone from Manorville, NY, saw his proceedings start in 2014-06-12 and complete by 2014-09-10, involving asset liquidation."
David J Carbone — New York, 8-14-72730


ᐅ Frank M Carella, New York

Address: 5 Halsey Manor Rd Manorville, NY 11949

Bankruptcy Case 8-13-70413-ast Overview: "Frank M Carella's Chapter 7 bankruptcy, filed in Manorville, NY in 2013-01-26, led to asset liquidation, with the case closing in May 2013."
Frank M Carella — New York, 8-13-70413


ᐅ Elizabeth Castellano, New York

Address: 50 Shady View Xing Manorville, NY 11949-2972

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74451-las: "Manorville, NY resident Elizabeth Castellano's Oct 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14."
Elizabeth Castellano — New York, 8-15-74451


ᐅ Frances Cella, New York

Address: 250 Barn Swallow Ct Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-70292-reg7: "Frances Cella's bankruptcy, initiated in 2011-01-25 and concluded by 04/19/2011 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Cella — New York, 8-11-70292


ᐅ Richard Chaisty, New York

Address: 19 Georgann Rd Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-11-70998-ast: "The case of Richard Chaisty in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Chaisty — New York, 8-11-70998


ᐅ Scott Cicerone, New York

Address: 5110 Village Cir E Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-10-76693-dte: "Scott Cicerone's bankruptcy, initiated in 2010-08-26 and concluded by Nov 23, 2010 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Cicerone — New York, 8-10-76693


ᐅ Nicole V Cipriano, New York

Address: 74 Freeman Ln Manorville, NY 11949-3135

Bankruptcy Case 8-16-71355-ast Overview: "Nicole V Cipriano's bankruptcy, initiated in 2016-03-30 and concluded by 2016-06-28 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole V Cipriano — New York, 8-16-71355


ᐅ Charles Cogan, New York

Address: 49 Windcrest Dr Manorville, NY 11949

Bankruptcy Case 8-10-73950-dte Overview: "The case of Charles Cogan in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Cogan — New York, 8-10-73950


ᐅ Gursel Colak, New York

Address: PO Box 73 Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-73657-reg7: "The bankruptcy record of Gursel Colak from Manorville, NY, shows a Chapter 7 case filed in 2011-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-24."
Gursel Colak — New York, 8-11-73657


ᐅ Gracemarie Collins, New York

Address: 294 N Pine St Manorville, NY 11949-3213

Concise Description of Bankruptcy Case 8-15-70892-ast7: "Gracemarie Collins's bankruptcy, initiated in 03/06/2015 and concluded by 06.04.2015 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gracemarie Collins — New York, 8-15-70892


ᐅ Robert J Conner, New York

Address: 161 Village Cir W Manorville, NY 11949

Bankruptcy Case 8-11-72576-dte Summary: "In a Chapter 7 bankruptcy case, Robert J Conner from Manorville, NY, saw their proceedings start in 2011-04-15 and complete by August 2011, involving asset liquidation."
Robert J Conner — New York, 8-11-72576


ᐅ John Constantine, New York

Address: PO Box 502 Manorville, NY 11949

Bankruptcy Case 8-09-78018-dte Summary: "The bankruptcy record of John Constantine from Manorville, NY, shows a Chapter 7 case filed in Oct 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2010."
John Constantine — New York, 8-09-78018


ᐅ David W Cooley, New York

Address: 18 Diane Dr Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76108-reg: "The bankruptcy record of David W Cooley from Manorville, NY, shows a Chapter 7 case filed in 2011-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2011."
David W Cooley — New York, 8-11-76108


ᐅ James Corrado, New York

Address: PO Box 933 Manorville, NY 11949-0933

Bankruptcy Case 8-07-73988-ast Summary: "Filing for Chapter 13 bankruptcy in 2007-10-09, James Corrado from Manorville, NY, structured a repayment plan, achieving discharge in 2012-10-22."
James Corrado — New York, 8-07-73988


ᐅ Geraldine Crawford, New York

Address: 14 Village Cir E Manorville, NY 11949-9569

Brief Overview of Bankruptcy Case 8-15-74317-ast: "In Manorville, NY, Geraldine Crawford filed for Chapter 7 bankruptcy in Oct 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2016."
Geraldine Crawford — New York, 8-15-74317


ᐅ James Crima, New York

Address: 335 Dayton Ave Manorville, NY 11949

Bankruptcy Case 8-11-72815-dte Summary: "James Crima's Chapter 7 bankruptcy, filed in Manorville, NY in 2011-04-25, led to asset liquidation, with the case closing in 2011-08-18."
James Crima — New York, 8-11-72815


ᐅ Jenifer Dacunha, New York

Address: 475 Chapman Blvd Manorville, NY 11949

Bankruptcy Case 8-10-71216-dte Summary: "The bankruptcy filing by Jenifer Dacunha, undertaken in 02.26.2010 in Manorville, NY under Chapter 7, concluded with discharge in 06.02.2010 after liquidating assets."
Jenifer Dacunha — New York, 8-10-71216


ᐅ Janet Dambrosio, New York

Address: 111 Owls Nest Ct Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72443-dte: "The bankruptcy filing by Janet Dambrosio, undertaken in Apr 7, 2010 in Manorville, NY under Chapter 7, concluded with discharge in 07/31/2010 after liquidating assets."
Janet Dambrosio — New York, 8-10-72443


ᐅ Amy Damelio, New York

Address: 319 Dayton Ave Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72605-reg: "In Manorville, NY, Amy Damelio filed for Chapter 7 bankruptcy in 04/16/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2011."
Amy Damelio — New York, 8-11-72605


ᐅ Judith Damelio, New York

Address: 50 Greenwood Blvd Manorville, NY 11949-3108

Bankruptcy Case 8-15-74833-reg Summary: "The bankruptcy filing by Judith Damelio, undertaken in 2015-11-10 in Manorville, NY under Chapter 7, concluded with discharge in 02/08/2016 after liquidating assets."
Judith Damelio — New York, 8-15-74833


ᐅ Anthony F Daniele, New York

Address: 18 Dogwood Ln Manorville, NY 11949-3110

Bankruptcy Case 8-16-72269-las Summary: "In a Chapter 7 bankruptcy case, Anthony F Daniele from Manorville, NY, saw their proceedings start in 2016-05-23 and complete by 2016-08-21, involving asset liquidation."
Anthony F Daniele — New York, 8-16-72269


ᐅ Bryan E Danstrup, New York

Address: 363 Weeks Ave Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78491-reg: "Manorville, NY resident Bryan E Danstrup's Dec 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-29."
Bryan E Danstrup — New York, 8-11-78491


ᐅ Saro Paul De, New York

Address: 14 N Cozine Rd Manorville, NY 11949

Bankruptcy Case 8-12-70152-reg Overview: "Manorville, NY resident Saro Paul De's January 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2012."
Saro Paul De — New York, 8-12-70152


ᐅ Joseph Degaetano, New York

Address: 110 Owls Nest Ct Manorville, NY 11949

Bankruptcy Case 8-11-73133-dte Summary: "Joseph Degaetano's bankruptcy, initiated in May 3, 2011 and concluded by August 26, 2011 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Degaetano — New York, 8-11-73133


ᐅ Andrew Deleon, New York

Address: 43 N Cozine Rd Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-10-75637-dte: "The bankruptcy filing by Andrew Deleon, undertaken in 2010-07-19 in Manorville, NY under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Andrew Deleon — New York, 8-10-75637


ᐅ Jeanine M Delvalle, New York

Address: 33 Evergreen Dr Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-75671-ast7: "The case of Jeanine M Delvalle in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanine M Delvalle — New York, 8-11-75671


ᐅ Christopher Derosa, New York

Address: 217 Halsey Manor Rd Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74321-ast: "In Manorville, NY, Christopher Derosa filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2010."
Christopher Derosa — New York, 8-10-74321


ᐅ Jr Jack Dickinson, New York

Address: 396 Wading River Rd Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78621-reg: "Manorville, NY resident Jr Jack Dickinson's Oct 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2011."
Jr Jack Dickinson — New York, 8-10-78621


ᐅ Maria T Dipalma, New York

Address: 304 Weeks Ave Manorville, NY 11949

Bankruptcy Case 8-12-73459-ast Overview: "Maria T Dipalma's Chapter 7 bankruptcy, filed in Manorville, NY in May 30, 2012, led to asset liquidation, with the case closing in 2012-09-22."
Maria T Dipalma — New York, 8-12-73459


ᐅ Michael Dipalo, New York

Address: 21 Jerusalem Hollow Rd Manorville, NY 11949

Bankruptcy Case 8-10-76004-ast Overview: "In a Chapter 7 bankruptcy case, Michael Dipalo from Manorville, NY, saw their proceedings start in Jul 31, 2010 and complete by 10/26/2010, involving asset liquidation."
Michael Dipalo — New York, 8-10-76004


ᐅ Loretta Dorsa, New York

Address: 35 Ashley Cir Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76606-reg: "Loretta Dorsa's bankruptcy, initiated in 09/19/2011 and concluded by 01.12.2012 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Dorsa — New York, 8-11-76606


ᐅ Scott D Dorsa, New York

Address: 35 Ashley Cir Manorville, NY 11949

Bankruptcy Case 8-13-73613-ast Summary: "In Manorville, NY, Scott D Dorsa filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-09."
Scott D Dorsa — New York, 8-13-73613


ᐅ James Dossantos, New York

Address: 261 Weeks Ave Manorville, NY 11949

Bankruptcy Case 8-12-73746-dte Overview: "The case of James Dossantos in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Dossantos — New York, 8-12-73746


ᐅ Jeffrey D Ebert, New York

Address: 92 Head of the Neck Rd Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-73931-ast7: "In a Chapter 7 bankruptcy case, Jeffrey D Ebert from Manorville, NY, saw their proceedings start in June 2011 and complete by 09/24/2011, involving asset liquidation."
Jeffrey D Ebert — New York, 8-11-73931


ᐅ Jeanne M Ehring, New York

Address: 55 Orchard St Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-72217-ast7: "Jeanne M Ehring's bankruptcy, initiated in 04/04/2011 and concluded by 2011-07-28 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne M Ehring — New York, 8-11-72217


ᐅ Jennifer M Ehrman, New York

Address: 29 Winding Path Apt 10 Manorville, NY 11949-2266

Concise Description of Bankruptcy Case 8-2014-73739-ast7: "The bankruptcy record of Jennifer M Ehrman from Manorville, NY, shows a Chapter 7 case filed in August 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Jennifer M Ehrman — New York, 8-2014-73739


ᐅ Patricia L Famiglietti, New York

Address: 159 Village Cir W Manorville, NY 11949-9671

Concise Description of Bankruptcy Case 8-15-70614-las7: "Manorville, NY resident Patricia L Famiglietti's February 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2015."
Patricia L Famiglietti — New York, 8-15-70614


ᐅ Rocco J Famiglietti, New York

Address: 159 Village Cir W Manorville, NY 11949-9671

Concise Description of Bankruptcy Case 8-15-70614-las7: "The case of Rocco J Famiglietti in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocco J Famiglietti — New York, 8-15-70614


ᐅ Jr William L Fehr, New York

Address: PO Box 396 Manorville, NY 11949-0396

Brief Overview of Bankruptcy Case 8-14-75599-ast: "Manorville, NY resident Jr William L Fehr's Dec 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2015."
Jr William L Fehr — New York, 8-14-75599


ᐅ Ronald M Fehr, New York

Address: 5 Nicole Ct Manorville, NY 11949-2911

Bankruptcy Case 8-14-75603-ast Overview: "The bankruptcy record of Ronald M Fehr from Manorville, NY, shows a Chapter 7 case filed in 2014-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-20."
Ronald M Fehr — New York, 8-14-75603


ᐅ Michael J Ferraro, New York

Address: 297 Old River Rd Manorville, NY 11949

Bankruptcy Case 8-13-72547-reg Summary: "In a Chapter 7 bankruptcy case, Michael J Ferraro from Manorville, NY, saw their proceedings start in 05.11.2013 and complete by Aug 18, 2013, involving asset liquidation."
Michael J Ferraro — New York, 8-13-72547


ᐅ Jeanette L Fink, New York

Address: 6242 Route 25 Manorville, NY 11949-1407

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74830-ast: "Jeanette L Fink's bankruptcy, initiated in 11.10.2015 and concluded by 2016-02-08 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette L Fink — New York, 8-15-74830


ᐅ Jr Courtney Fleming, New York

Address: 409 Wading River Manor Rd Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79797-ast: "In Manorville, NY, Jr Courtney Fleming filed for Chapter 7 bankruptcy in 12/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2011."
Jr Courtney Fleming — New York, 8-10-79797


ᐅ Emily A Fogarty, New York

Address: 2 Wright Rd Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-13-75103-reg: "The bankruptcy record of Emily A Fogarty from Manorville, NY, shows a Chapter 7 case filed in Oct 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2014."
Emily A Fogarty — New York, 8-13-75103


ᐅ Thomas Foglia, New York

Address: 525 Weeks Ave Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-10-73849-ast: "The case of Thomas Foglia in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Foglia — New York, 8-10-73849


ᐅ Michael Fontanetta, New York

Address: 419 Weeks Ave Manorville, NY 11949-2043

Bankruptcy Case 8-15-72657-ast Summary: "The bankruptcy record of Michael Fontanetta from Manorville, NY, shows a Chapter 7 case filed in 06/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2015."
Michael Fontanetta — New York, 8-15-72657


ᐅ Rachel A Fournier, New York

Address: 3 Greenway Apt 10 Manorville, NY 11949-3405

Concise Description of Bankruptcy Case 8-15-73412-reg7: "In Manorville, NY, Rachel A Fournier filed for Chapter 7 bankruptcy in 2015-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-10."
Rachel A Fournier — New York, 8-15-73412


ᐅ Renee Fritz, New York

Address: 37 North St Manorville, NY 11949

Concise Description of Bankruptcy Case 8-10-74197-dte7: "Renee Fritz's bankruptcy, initiated in Jun 1, 2010 and concluded by 09.08.2010 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Fritz — New York, 8-10-74197


ᐅ Claudia Frost, New York

Address: 152 Village Cir W Manorville, NY 11949-9675

Concise Description of Bankruptcy Case 8-15-70607-las7: "Claudia Frost's Chapter 7 bankruptcy, filed in Manorville, NY in Feb 17, 2015, led to asset liquidation, with the case closing in May 18, 2015."
Claudia Frost — New York, 8-15-70607


ᐅ John H Fulford, New York

Address: PO Box 215 Manorville, NY 11949-0215

Concise Description of Bankruptcy Case 8-2014-73665-reg7: "Manorville, NY resident John H Fulford's 2014-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-05."
John H Fulford — New York, 8-2014-73665


ᐅ Michael N Galante, New York

Address: 3 Old Neck Ct Manorville, NY 11949

Bankruptcy Case 8-12-72922-dte Overview: "The case of Michael N Galante in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael N Galante — New York, 8-12-72922


ᐅ Monica D Galasso, New York

Address: PO Box 217 Manorville, NY 11949-0217

Bankruptcy Case 8-14-74682-ast Overview: "The bankruptcy record of Monica D Galasso from Manorville, NY, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Monica D Galasso — New York, 8-14-74682


ᐅ Kerrilee Garcia, New York

Address: 103 Dayton Ave Manorville, NY 11949

Bankruptcy Case 8-10-70733-reg Summary: "Kerrilee Garcia's Chapter 7 bankruptcy, filed in Manorville, NY in Feb 3, 2010, led to asset liquidation, with the case closing in 2010-05-10."
Kerrilee Garcia — New York, 8-10-70733


ᐅ Debra L Garronbone, New York

Address: 5 Greenway Apt 4 Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73214-reg: "Debra L Garronbone's bankruptcy, initiated in 2013-06-17 and concluded by 09.24.2013 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Garronbone — New York, 8-13-73214


ᐅ Debra Gaughan, New York

Address: 78 Freeman Ln Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-10-75812-dte: "Debra Gaughan's Chapter 7 bankruptcy, filed in Manorville, NY in 07.24.2010, led to asset liquidation, with the case closing in October 20, 2010."
Debra Gaughan — New York, 8-10-75812


ᐅ Margherita Gibson, New York

Address: 73 Village Cir W Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-70043-reg7: "Margherita Gibson's Chapter 7 bankruptcy, filed in Manorville, NY in 2011-01-06, led to asset liquidation, with the case closing in 04.05.2011."
Margherita Gibson — New York, 8-11-70043


ᐅ Cetin Goktas, New York

Address: 12 Pondway Apt 10 Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72785-dte: "Cetin Goktas's Chapter 7 bankruptcy, filed in Manorville, NY in 05.24.2013, led to asset liquidation, with the case closing in Aug 31, 2013."
Cetin Goktas — New York, 8-13-72785


ᐅ Jason E Gorbea, New York

Address: 25 Winding Path Apt 4 Manorville, NY 11949-2255

Brief Overview of Bankruptcy Case 8-15-73080-las: "In Manorville, NY, Jason E Gorbea filed for Chapter 7 bankruptcy in 07/23/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Jason E Gorbea — New York, 8-15-73080


ᐅ Brigita Gordon, New York

Address: 328 Wading River Rd Manorville, NY 11949

Bankruptcy Case 8-10-72974-ast Summary: "In Manorville, NY, Brigita Gordon filed for Chapter 7 bankruptcy in 04.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Brigita Gordon — New York, 8-10-72974


ᐅ Michael Gouldsbury, New York

Address: PO Box 101 Manorville, NY 11949

Bankruptcy Case 8-13-72792-ast Summary: "Michael Gouldsbury's bankruptcy, initiated in May 24, 2013 and concluded by August 31, 2013 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gouldsbury — New York, 8-13-72792