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 Stephen Prisco, New York

Address: 272 Dayton Ave Manorville, NY 11949

Bankruptcy Case 8-11-71841-dte Overview: "In a Chapter 7 bankruptcy case, Stephen Prisco from Manorville, NY, saw their proceedings start in 2011-03-24 and complete by 07/17/2011, involving asset liquidation."
Stephen Prisco — New York, 8-11-71841


ᐅ Marc I Pyser, New York

Address: 5 Manor Ct Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-13-70242-ast: "Manorville, NY resident Marc I Pyser's January 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-26."
Marc I Pyser — New York, 8-13-70242


ᐅ Douglas Quiery, New York

Address: 56 Beechwood Dr Manorville, NY 11949

Concise Description of Bankruptcy Case 8-10-74090-ast7: "Douglas Quiery's Chapter 7 bankruptcy, filed in Manorville, NY in May 28, 2010, led to asset liquidation, with the case closing in 2010-09-20."
Douglas Quiery — New York, 8-10-74090


ᐅ Tompson C Raab, New York

Address: PO Box 238 Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72095-ast: "Tompson C Raab's bankruptcy, initiated in 2013-04-22 and concluded by Jul 30, 2013 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tompson C Raab — New York, 8-13-72095


ᐅ James Radigan, New York

Address: 12 Pondway Apt 15 Manorville, NY 11949

Bankruptcy Case 8-13-71184-dte Summary: "James Radigan's bankruptcy, initiated in 2013-03-10 and concluded by June 2013 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Radigan — New York, 8-13-71184


ᐅ Jr Philip Raineri, New York

Address: 11 Nestledown Ave Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79437-reg: "Manorville, NY resident Jr Philip Raineri's 12.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2010."
Jr Philip Raineri — New York, 8-09-79437


ᐅ Jr Ezekiel E Ramasir, New York

Address: 4 Sparrow Ln Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-11-76466-dte: "Jr Ezekiel E Ramasir's Chapter 7 bankruptcy, filed in Manorville, NY in 2011-09-10, led to asset liquidation, with the case closing in January 3, 2012."
Jr Ezekiel E Ramasir — New York, 8-11-76466


ᐅ Enoch Ramos, New York

Address: 1 Calendar Rd Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70129-dte: "The case of Enoch Ramos in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enoch Ramos — New York, 8-13-70129


ᐅ Martin D Rankin, New York

Address: 28 Ashley Cir Manorville, NY 11949-3258

Bankruptcy Case 8-14-75478-ast Summary: "In a Chapter 7 bankruptcy case, Martin D Rankin from Manorville, NY, saw their proceedings start in Dec 10, 2014 and complete by Mar 10, 2015, involving asset liquidation."
Martin D Rankin — New York, 8-14-75478


ᐅ Keith C Ratigan, New York

Address: 321 Dayton Ave Manorville, NY 11949-2006

Bankruptcy Case 8-07-74609-ast Summary: "The bankruptcy record for Keith C Ratigan from Manorville, NY, under Chapter 13, filed in 11/13/2007, involved setting up a repayment plan, finalized by Dec 18, 2012."
Keith C Ratigan — New York, 8-07-74609


ᐅ John Razzano, New York

Address: 70 Oakwood Dr Manorville, NY 11949-1212

Brief Overview of Bankruptcy Case 8-2014-71808-ast: "John Razzano's Chapter 7 bankruptcy, filed in Manorville, NY in April 23, 2014, led to asset liquidation, with the case closing in July 22, 2014."
John Razzano — New York, 8-2014-71808


ᐅ Claudia M Reindl, New York

Address: 79 Ozone St Manorville, NY 11949

Bankruptcy Case 8-11-76385-ast Summary: "In Manorville, NY, Claudia M Reindl filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-01."
Claudia M Reindl — New York, 8-11-76385


ᐅ Melissa Renck, New York

Address: 87 Orchard St Manorville, NY 11949-3014

Brief Overview of Bankruptcy Case 8-16-71977-reg: "The bankruptcy filing by Melissa Renck, undertaken in 2016-05-04 in Manorville, NY under Chapter 7, concluded with discharge in August 2, 2016 after liquidating assets."
Melissa Renck — New York, 8-16-71977


ᐅ Gladys A Rodriguez, New York

Address: 16 Victoria Ln Manorville, NY 11949-2030

Concise Description of Bankruptcy Case 8-16-71125-reg7: "In a Chapter 7 bankruptcy case, Gladys A Rodriguez from Manorville, NY, saw her proceedings start in March 17, 2016 and complete by 06.15.2016, involving asset liquidation."
Gladys A Rodriguez — New York, 8-16-71125


ᐅ Daniel A Rogers, New York

Address: PO Box 658 Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-75327-reg7: "Manorville, NY resident Daniel A Rogers's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Daniel A Rogers — New York, 8-11-75327


ᐅ Mary Jane Rombola, New York

Address: 3 Tee View Ct Manorville, NY 11949

Concise Description of Bankruptcy Case 8-09-77617-ast7: "Mary Jane Rombola's bankruptcy, initiated in 10/08/2009 and concluded by 2010-01-05 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jane Rombola — New York, 8-09-77617


ᐅ Susan Rothstein, New York

Address: 137 South St Manorville, NY 11949-3043

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74928-ast: "The bankruptcy filing by Susan Rothstein, undertaken in 2015-11-16 in Manorville, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Susan Rothstein — New York, 8-15-74928


ᐅ Bonnie D Rubin, New York

Address: 17 Lea Ave Manorville, NY 11949-2919

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-74643-ast: "In her Chapter 13 bankruptcy case filed in 08.28.2008, Manorville, NY's Bonnie D Rubin agreed to a debt repayment plan, which was successfully completed by November 1, 2013."
Bonnie D Rubin — New York, 8-08-74643


ᐅ David M Rubin, New York

Address: 17 Lea Ave Manorville, NY 11949-2919

Brief Overview of Bankruptcy Case 8-08-74643-ast: "David M Rubin's Chapter 13 bankruptcy in Manorville, NY started in 2008-08-28. This plan involved reorganizing debts and establishing a payment plan, concluding in November 1, 2013."
David M Rubin — New York, 8-08-74643


ᐅ Rufcarlo Sanandres, New York

Address: 24 Georgann Rd Manorville, NY 11949

Bankruptcy Case 8-11-77363-dte Summary: "In a Chapter 7 bankruptcy case, Rufcarlo Sanandres from Manorville, NY, saw their proceedings start in October 2011 and complete by January 2012, involving asset liquidation."
Rufcarlo Sanandres — New York, 8-11-77363


ᐅ Michael Santiago, New York

Address: 355 Dayton Ave Manorville, NY 11949

Concise Description of Bankruptcy Case 8-09-79102-reg7: "In Manorville, NY, Michael Santiago filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2010."
Michael Santiago — New York, 8-09-79102


ᐅ Edward Santos, New York

Address: 30 Florence Dr Manorville, NY 11949

Concise Description of Bankruptcy Case 8-10-70952-ast7: "The bankruptcy record of Edward Santos from Manorville, NY, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2010."
Edward Santos — New York, 8-10-70952


ᐅ Danielle L Saunders, New York

Address: 88 Lakeview Dr Manorville, NY 11949-2860

Brief Overview of Bankruptcy Case 8-15-70668-las: "Danielle L Saunders's bankruptcy, initiated in 2015-02-20 and concluded by 2015-05-21 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle L Saunders — New York, 8-15-70668


ᐅ Stephen Andrew Sauter, New York

Address: PO Box 671 Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75330-reg: "The bankruptcy filing by Stephen Andrew Sauter, undertaken in July 2011 in Manorville, NY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Stephen Andrew Sauter — New York, 8-11-75330


ᐅ Christopher J Scavo, New York

Address: 63 Meadow Ct Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-11-72880-ast: "In Manorville, NY, Christopher J Scavo filed for Chapter 7 bankruptcy in April 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2011."
Christopher J Scavo — New York, 8-11-72880


ᐅ Felicia Schianodicola, New York

Address: 12 Laurel Cres Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-11-71122-dte: "Felicia Schianodicola's Chapter 7 bankruptcy, filed in Manorville, NY in 2011-02-28, led to asset liquidation, with the case closing in May 24, 2011."
Felicia Schianodicola — New York, 8-11-71122


ᐅ Sandra A Schlegel, New York

Address: PO Box 899 Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71217-ast: "In a Chapter 7 bankruptcy case, Sandra A Schlegel from Manorville, NY, saw her proceedings start in March 13, 2013 and complete by Jun 20, 2013, involving asset liquidation."
Sandra A Schlegel — New York, 8-13-71217


ᐅ William F Schlegel, New York

Address: PO Box 899 Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-13-75695-reg: "The bankruptcy filing by William F Schlegel, undertaken in 11.11.2013 in Manorville, NY under Chapter 7, concluded with discharge in Feb 18, 2014 after liquidating assets."
William F Schlegel — New York, 8-13-75695


ᐅ Anthony Scrimenti, New York

Address: 324 Dayton Ave Manorville, NY 11949

Bankruptcy Case 8-10-74632-reg Summary: "Anthony Scrimenti's Chapter 7 bankruptcy, filed in Manorville, NY in June 2010, led to asset liquidation, with the case closing in October 8, 2010."
Anthony Scrimenti — New York, 8-10-74632


ᐅ William Scurry, New York

Address: 83 Lakeview Dr Manorville, NY 11949

Concise Description of Bankruptcy Case 8-09-79973-ast7: "William Scurry's Chapter 7 bankruptcy, filed in Manorville, NY in Dec 31, 2009, led to asset liquidation, with the case closing in March 30, 2010."
William Scurry — New York, 8-09-79973


ᐅ Halis Semerci, New York

Address: 231 Eastport Manor Rd Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72771-reg: "Halis Semerci's bankruptcy, initiated in 05/23/2013 and concluded by 2013-08-30 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Halis Semerci — New York, 8-13-72771


ᐅ Haluk Semerci, New York

Address: 231 Eastport Manor Rd Manorville, NY 11949

Bankruptcy Case 8-13-72772-reg Overview: "Haluk Semerci's bankruptcy, initiated in 2013-05-23 and concluded by 2013-08-30 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haluk Semerci — New York, 8-13-72772


ᐅ Celal Sener, New York

Address: 8 Bailey Ln Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75232-ast: "Manorville, NY resident Celal Sener's October 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2014."
Celal Sener — New York, 8-13-75232


ᐅ Claudine M Severa, New York

Address: 14 Mariposa Ln Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-76443-ast7: "In Manorville, NY, Claudine M Severa filed for Chapter 7 bankruptcy in 09.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2012."
Claudine M Severa — New York, 8-11-76443


ᐅ Donna Lynn Shire, New York

Address: 287 Dayton Ave Manorville, NY 11949-2029

Bankruptcy Case 8-16-72685-reg Overview: "Donna Lynn Shire's bankruptcy, initiated in Jun 16, 2016 and concluded by Sep 14, 2016 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lynn Shire — New York, 8-16-72685


ᐅ Richard A Shire, New York

Address: 5 Wilderness Ct Manorville, NY 11949-2542

Brief Overview of Bankruptcy Case 8-15-72150-reg: "In a Chapter 7 bankruptcy case, Richard A Shire from Manorville, NY, saw their proceedings start in 2015-05-15 and complete by 08.13.2015, involving asset liquidation."
Richard A Shire — New York, 8-15-72150


ᐅ Ryan Siebert, New York

Address: 404 Wading River Manor Rd Manorville, NY 11949

Concise Description of Bankruptcy Case 8-10-78723-dte7: "In a Chapter 7 bankruptcy case, Ryan Siebert from Manorville, NY, saw their proceedings start in 11/05/2010 and complete by February 1, 2011, involving asset liquidation."
Ryan Siebert — New York, 8-10-78723


ᐅ Michael William Sleavensky, New York

Address: 15 Oak St Manorville, NY 11949-2209

Bankruptcy Case 8-14-70159-ast Overview: "In Manorville, NY, Michael William Sleavensky filed for Chapter 7 bankruptcy in 01.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2014."
Michael William Sleavensky — New York, 8-14-70159


ᐅ Fred Solomon, New York

Address: 4 Saddlebrook Ct Manorville, NY 11949

Bankruptcy Case 8-10-79303-dte Summary: "The bankruptcy record of Fred Solomon from Manorville, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Fred Solomon — New York, 8-10-79303


ᐅ Paj Sosa, New York

Address: 50 Village Cir S Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-11-74298-reg: "The bankruptcy filing by Paj Sosa, undertaken in June 2011 in Manorville, NY under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Paj Sosa — New York, 8-11-74298


ᐅ Dennis C Staufenberg, New York

Address: 57 Bauer Ave Manorville, NY 11949-2550

Bankruptcy Case 8-16-70757-reg Summary: "The case of Dennis C Staufenberg in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis C Staufenberg — New York, 8-16-70757


ᐅ Tina A Stone, New York

Address: 27 Gateway Ln Manorville, NY 11949-2528

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75380-las: "In a Chapter 7 bankruptcy case, Tina A Stone from Manorville, NY, saw her proceedings start in 12.14.2015 and complete by Mar 13, 2016, involving asset liquidation."
Tina A Stone — New York, 8-15-75380


ᐅ Bryan T Stone, New York

Address: 27 Gateway Ln Manorville, NY 11949-2528

Bankruptcy Case 8-15-75380-las Summary: "Manorville, NY resident Bryan T Stone's 2015-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-13."
Bryan T Stone — New York, 8-15-75380


ᐅ Jillian Swart, New York

Address: PO Box 112 Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-10-70434-reg: "The case of Jillian Swart in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillian Swart — New York, 8-10-70434


ᐅ Renee R Szalkowski, New York

Address: 10 Laurel Cres Manorville, NY 11949-2949

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72796-ast: "The bankruptcy filing by Renee R Szalkowski, undertaken in 06.17.2014 in Manorville, NY under Chapter 7, concluded with discharge in 09.15.2014 after liquidating assets."
Renee R Szalkowski — New York, 8-14-72796


ᐅ Maria A Taisler, New York

Address: 159 Silas Carter Rd Manorville, NY 11949

Brief Overview of Bankruptcy Case 8-11-74451-dte: "Maria A Taisler's bankruptcy, initiated in 2011-06-22 and concluded by 2011-10-15 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria A Taisler — New York, 8-11-74451


ᐅ Peter Tesoriero, New York

Address: 15 Douglas Ln Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72341-reg: "In Manorville, NY, Peter Tesoriero filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Peter Tesoriero — New York, 8-13-72341


ᐅ Stephanie A Tesoriero, New York

Address: 15 Douglas Ln Manorville, NY 11949-2060

Bankruptcy Case 8-16-70489-reg Overview: "The case of Stephanie A Tesoriero in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie A Tesoriero — New York, 8-16-70489


ᐅ Assunta I Tesoro, New York

Address: 31 N Cozine Rd Manorville, NY 11949-3031

Concise Description of Bankruptcy Case 8-14-72256-reg7: "In Manorville, NY, Assunta I Tesoro filed for Chapter 7 bankruptcy in 05/16/2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Assunta I Tesoro — New York, 8-14-72256


ᐅ Assunta I Tesoro, New York

Address: 31 N Cozine Rd Manorville, NY 11949-3031

Bankruptcy Case 8-2014-72256-reg Summary: "The case of Assunta I Tesoro in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Assunta I Tesoro — New York, 8-2014-72256


ᐅ Stacy Tietjen, New York

Address: 34 Winding Path Apt 13 Manorville, NY 11949

Bankruptcy Case 8-10-75065-ast Overview: "The case of Stacy Tietjen in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Tietjen — New York, 8-10-75065


ᐅ Orlando Tromba, New York

Address: 147 Silas Carter Rd Manorville, NY 11949

Concise Description of Bankruptcy Case 8-10-70433-reg7: "The case of Orlando Tromba in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Tromba — New York, 8-10-70433


ᐅ Bette Ann Tropea, New York

Address: 29 Village Cir E Manorville, NY 11949

Bankruptcy Case 8-11-70963-ast Overview: "Manorville, NY resident Bette Ann Tropea's Feb 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-23."
Bette Ann Tropea — New York, 8-11-70963


ᐅ Lauri Tropea, New York

Address: PO Box 393 Manorville, NY 11949

Bankruptcy Case 8-11-70965-reg Overview: "Lauri Tropea's Chapter 7 bankruptcy, filed in Manorville, NY in 02.18.2011, led to asset liquidation, with the case closing in May 23, 2011."
Lauri Tropea — New York, 8-11-70965


ᐅ Ronald Turner, New York

Address: 5 Ginny Ct Manorville, NY 11949

Bankruptcy Case 8-11-70396-dte Overview: "Ronald Turner's bankruptcy, initiated in 01/28/2011 and concluded by April 27, 2011 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Turner — New York, 8-11-70396


ᐅ Geraldine Frances Twomey, New York

Address: 4 Oak Ridge Ct Manorville, NY 11949

Bankruptcy Case 8-13-74968-reg Overview: "In a Chapter 7 bankruptcy case, Geraldine Frances Twomey from Manorville, NY, saw her proceedings start in 09.30.2013 and complete by Jan 7, 2014, involving asset liquidation."
Geraldine Frances Twomey — New York, 8-13-74968


ᐅ Christian D Urig, New York

Address: 5154 Village Cir E Manorville, NY 11949-9567

Concise Description of Bankruptcy Case 8-15-73213-ast7: "The bankruptcy filing by Christian D Urig, undertaken in Jul 28, 2015 in Manorville, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Christian D Urig — New York, 8-15-73213


ᐅ Patricia Urig, New York

Address: 5154 Village Cir E Manorville, NY 11949-9567

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73213-ast: "Patricia Urig's bankruptcy, initiated in July 2015 and concluded by 2015-10-26 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Urig — New York, 8-15-73213


ᐅ Lawrence G Usher, New York

Address: 22 Georgann Rd Manorville, NY 11949-3223

Bankruptcy Case 8-08-76318-reg Summary: "The bankruptcy record for Lawrence G Usher from Manorville, NY, under Chapter 13, filed in November 10, 2008, involved setting up a repayment plan, finalized by December 13, 2013."
Lawrence G Usher — New York, 8-08-76318


ᐅ Sheila M Vasata, New York

Address: 127 North St Manorville, NY 11949

Bankruptcy Case 8-12-73516-ast Summary: "In Manorville, NY, Sheila M Vasata filed for Chapter 7 bankruptcy in 05.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-23."
Sheila M Vasata — New York, 8-12-73516


ᐅ Caroline Vetter, New York

Address: 55 Meadow Ct Manorville, NY 11949

Bankruptcy Case 8-09-79276-ast Overview: "Manorville, NY resident Caroline Vetter's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Caroline Vetter — New York, 8-09-79276


ᐅ Victoria Vitobello, New York

Address: 358 Wading River Rd Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73497-dte: "The bankruptcy record of Victoria Vitobello from Manorville, NY, shows a Chapter 7 case filed in 06/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2013."
Victoria Vitobello — New York, 8-13-73497


ᐅ Raul Vosgerichian, New York

Address: 4 Holly Dr Manorville, NY 11949

Concise Description of Bankruptcy Case 8-09-79366-reg7: "In Manorville, NY, Raul Vosgerichian filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Raul Vosgerichian — New York, 8-09-79366


ᐅ Marie R Weissheier, New York

Address: 159 Hampton Vista Dr Manorville, NY 11949

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73675-dte: "The case of Marie R Weissheier in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie R Weissheier — New York, 8-11-73675


ᐅ Raymond A White, New York

Address: 16 Ashley Cir Manorville, NY 11949-3258

Brief Overview of Bankruptcy Case 8-2014-71297-reg: "Manorville, NY resident Raymond A White's 03.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Raymond A White — New York, 8-2014-71297


ᐅ Jude C Wilken, New York

Address: 1A Wading River Anx Manorville, NY 11949-3067

Bankruptcy Case 8-15-71334-las Overview: "The bankruptcy record of Jude C Wilken from Manorville, NY, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2015."
Jude C Wilken — New York, 8-15-71334


ᐅ Robert J Williams, New York

Address: 5134 Village Cir E Manorville, NY 11949-9567

Brief Overview of Bankruptcy Case 8-15-74793-ast: "Robert J Williams's Chapter 7 bankruptcy, filed in Manorville, NY in 2015-11-09, led to asset liquidation, with the case closing in 2016-02-07."
Robert J Williams — New York, 8-15-74793


ᐅ Helen E Williams, New York

Address: 5134 Village Cir E Manorville, NY 11949-9567

Bankruptcy Case 8-15-74793-ast Summary: "Manorville, NY resident Helen E Williams's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2016."
Helen E Williams — New York, 8-15-74793


ᐅ Charles Robert Woolsey, New York

Address: PO Box 239 Manorville, NY 11949

Bankruptcy Case 8-11-73203-ast Summary: "The case of Charles Robert Woolsey in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Robert Woolsey — New York, 8-11-73203


ᐅ Thomas M Wroblewski, New York

Address: 17 Fairway Dr Manorville, NY 11949-2909

Bankruptcy Case 8-16-71587-las Summary: "Manorville, NY resident Thomas M Wroblewski's 2016-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2016."
Thomas M Wroblewski — New York, 8-16-71587


ᐅ Stuart B Yalowitz, New York

Address: 4 Clare Ct Manorville, NY 11949

Concise Description of Bankruptcy Case 8-11-78787-ast7: "Stuart B Yalowitz's bankruptcy, initiated in Dec 15, 2011 and concluded by 04.08.2012 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart B Yalowitz — New York, 8-11-78787


ᐅ Andrew F Yetti, New York

Address: 405 Weeks Ave Manorville, NY 11949

Bankruptcy Case 8-12-72140-ast Summary: "Andrew F Yetti's bankruptcy, initiated in April 5, 2012 and concluded by July 29, 2012 in Manorville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew F Yetti — New York, 8-12-72140


ᐅ Paula A Yip, New York

Address: 234 Barn Swallow Ct Manorville, NY 11949-2647

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75108-las: "Manorville, NY resident Paula A Yip's Nov 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2016."
Paula A Yip — New York, 8-15-75108


ᐅ Maria Zambrano, New York

Address: 35 Oceanview Blvd Manorville, NY 11949

Bankruptcy Case 8-12-76380-dte Summary: "The case of Maria Zambrano in Manorville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Zambrano — New York, 8-12-76380