personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Miller Place, 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 James Indovino, New York

Address: 47 Imperial Dr Miller Place, NY 11764

Bankruptcy Case 8-10-73884-reg Overview: "Miller Place, NY resident James Indovino's 05.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
James Indovino — New York, 8-10-73884


ᐅ Monica Jaquez, New York

Address: 8 Azalea Ct Miller Place, NY 11764-3019

Concise Description of Bankruptcy Case 8-16-70060-ast7: "The bankruptcy filing by Monica Jaquez, undertaken in 2016-01-07 in Miller Place, NY under Chapter 7, concluded with discharge in 2016-04-06 after liquidating assets."
Monica Jaquez — New York, 8-16-70060


ᐅ Timothy Jordan, New York

Address: 11 Old Cow Path Miller Place, NY 11764-2132

Bankruptcy Case 8-2014-72192-ast Summary: "The bankruptcy record of Timothy Jordan from Miller Place, NY, shows a Chapter 7 case filed in May 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2014."
Timothy Jordan — New York, 8-2014-72192


ᐅ Fred S Kantrow, New York

Address: 45 Independence Way Miller Place, NY 11764-2337

Bankruptcy Case 8-08-71003-ast Overview: "The bankruptcy record for Fred S Kantrow from Miller Place, NY, under Chapter 13, filed in March 2008, involved setting up a repayment plan, finalized by February 11, 2013."
Fred S Kantrow — New York, 8-08-71003


ᐅ Peter Kibbel, New York

Address: 27 Seacliff Ave Miller Place, NY 11764-1640

Bankruptcy Case 8-15-75513-ast Summary: "In a Chapter 7 bankruptcy case, Peter Kibbel from Miller Place, NY, saw his proceedings start in December 28, 2015 and complete by 03/27/2016, involving asset liquidation."
Peter Kibbel — New York, 8-15-75513


ᐅ John Kos, New York

Address: 76 Saint James Ave Miller Place, NY 11764-2630

Concise Description of Bankruptcy Case 8-15-73111-reg7: "John Kos's Chapter 7 bankruptcy, filed in Miller Place, NY in 07/23/2015, led to asset liquidation, with the case closing in October 2015."
John Kos — New York, 8-15-73111


ᐅ Richard L Krumholz, New York

Address: 1 Wisconsin Ave Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-11-78931-ast7: "Richard L Krumholz's Chapter 7 bankruptcy, filed in Miller Place, NY in Dec 23, 2011, led to asset liquidation, with the case closing in March 2012."
Richard L Krumholz — New York, 8-11-78931


ᐅ Hayati Kucuk, New York

Address: 7 Henearly Dr Miller Place, NY 11764-3306

Brief Overview of Bankruptcy Case 8-14-75128-las: "Hayati Kucuk's bankruptcy, initiated in 2014-11-13 and concluded by February 2015 in Miller Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hayati Kucuk — New York, 8-14-75128


ᐅ Nese Kucuk, New York

Address: 7 Henearly Dr Miller Place, NY 11764-3306

Brief Overview of Bankruptcy Case 8-14-75128-las: "In a Chapter 7 bankruptcy case, Nese Kucuk from Miller Place, NY, saw their proceedings start in November 2014 and complete by 02.11.2015, involving asset liquidation."
Nese Kucuk — New York, 8-14-75128


ᐅ Sebahatti Kurun, New York

Address: 62 Thunder Rd Miller Place, NY 11764-3139

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70060-reg: "Miller Place, NY resident Sebahatti Kurun's 2015-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2015."
Sebahatti Kurun — New York, 8-15-70060


ᐅ Sener Kurun, New York

Address: 3 Thunder Rd Miller Place, NY 11764-3138

Bankruptcy Case 8-2014-71385-reg Summary: "In a Chapter 7 bankruptcy case, Sener Kurun from Miller Place, NY, saw their proceedings start in 2014-03-31 and complete by 06/29/2014, involving asset liquidation."
Sener Kurun — New York, 8-2014-71385


ᐅ Catherine Lamarca, New York

Address: 23 Imperial Dr Miller Place, NY 11764

Brief Overview of Bankruptcy Case 8-10-74900-ast: "Catherine Lamarca's bankruptcy, initiated in June 25, 2010 and concluded by September 2010 in Miller Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Lamarca — New York, 8-10-74900


ᐅ Jason Roger Leblanc, New York

Address: 293 Oakland Ave Miller Place, NY 11764

Bankruptcy Case 8-11-72703-reg Summary: "The case of Jason Roger Leblanc in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Roger Leblanc — New York, 8-11-72703


ᐅ Brian Levi, New York

Address: 10 Miller Farms Dr Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71692-reg: "The bankruptcy record of Brian Levi from Miller Place, NY, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2010."
Brian Levi — New York, 8-10-71692


ᐅ Joseph B Levine, New York

Address: 283 Pipe Stave Hollow Rd Miller Place, NY 11764-2141

Bankruptcy Case 8-14-74886-ast Summary: "Joseph B Levine's Chapter 7 bankruptcy, filed in Miller Place, NY in October 29, 2014, led to asset liquidation, with the case closing in 2015-01-27."
Joseph B Levine — New York, 8-14-74886


ᐅ John Liberto, New York

Address: 31 Grandview Blvd Miller Place, NY 11764

Bankruptcy Case 8-10-71305-ast Summary: "Miller Place, NY resident John Liberto's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
John Liberto — New York, 8-10-71305


ᐅ Lindsay Little, New York

Address: 22 Thunder Rd Miller Place, NY 11764

Bankruptcy Case 8-10-70057-reg Summary: "The case of Lindsay Little in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay Little — New York, 8-10-70057


ᐅ Miriam Lovinger, New York

Address: 5 Liberty Ln Miller Place, NY 11764

Bankruptcy Case 8-09-79136-ast Overview: "The bankruptcy filing by Miriam Lovinger, undertaken in November 25, 2009 in Miller Place, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Miriam Lovinger — New York, 8-09-79136


ᐅ Lisa Ann Machel, New York

Address: 6 White Birch Cir Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70664-dte: "In a Chapter 7 bankruptcy case, Lisa Ann Machel from Miller Place, NY, saw her proceedings start in February 2011 and complete by 2011-05-10, involving asset liquidation."
Lisa Ann Machel — New York, 8-11-70664


ᐅ Sadowski Beatriz Machin, New York

Address: 203 Parkside Ave Miller Place, NY 11764

Bankruptcy Case 8-13-76280-ast Summary: "Miller Place, NY resident Sadowski Beatriz Machin's 2013-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-26."
Sadowski Beatriz Machin — New York, 8-13-76280


ᐅ Brian Malone, New York

Address: 68 Oakland Ave Miller Place, NY 11764-3115

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71848-ast: "The bankruptcy filing by Brian Malone, undertaken in 2014-04-25 in Miller Place, NY under Chapter 7, concluded with discharge in 2014-07-24 after liquidating assets."
Brian Malone — New York, 8-2014-71848


ᐅ Joseph S Mancini, New York

Address: 14 Carlisle Rd Miller Place, NY 11764-1906

Brief Overview of Bankruptcy Case 8-07-72068-ast: "2007-06-07 marked the beginning of Joseph S Mancini's Chapter 13 bankruptcy in Miller Place, NY, entailing a structured repayment schedule, completed by 07.26.2012."
Joseph S Mancini — New York, 8-07-72068


ᐅ Dawn D Manoussos, New York

Address: PO Box 1143 Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74070-reg: "The case of Dawn D Manoussos in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn D Manoussos — New York, 8-13-74070


ᐅ Christine Massar, New York

Address: 20 Washington Ave Miller Place, NY 11764

Bankruptcy Case 8-10-70379-dte Summary: "The case of Christine Massar in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Massar — New York, 8-10-70379


ᐅ Edward R Melendez, New York

Address: 26 Avery Ln Miller Place, NY 11764-2451

Brief Overview of Bankruptcy Case 8-2014-74204-reg: "Edward R Melendez's Chapter 7 bankruptcy, filed in Miller Place, NY in 09.12.2014, led to asset liquidation, with the case closing in 12.11.2014."
Edward R Melendez — New York, 8-2014-74204


ᐅ Bernard Mierjeski, New York

Address: 7 Furrow Pl Miller Place, NY 11764

Bankruptcy Case 8-13-70464-dte Summary: "Bernard Mierjeski's bankruptcy, initiated in 2013-01-29 and concluded by May 8, 2013 in Miller Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Mierjeski — New York, 8-13-70464


ᐅ Joseph Charles Miletti, New York

Address: 190 Radio Ave Miller Place, NY 11764-3413

Brief Overview of Bankruptcy Case 8-15-72519-reg: "The bankruptcy filing by Joseph Charles Miletti, undertaken in 2015-06-11 in Miller Place, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Joseph Charles Miletti — New York, 8-15-72519


ᐅ Frederick J Miller, New York

Address: 10B Earl St Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75031-dte: "In a Chapter 7 bankruptcy case, Frederick J Miller from Miller Place, NY, saw his proceedings start in October 3, 2013 and complete by January 2014, involving asset liquidation."
Frederick J Miller — New York, 8-13-75031


ᐅ Patricia Moffitt, New York

Address: 202 Stuyvesant Drive Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75622-ast: "The bankruptcy record of Patricia Moffitt from Miller Place, NY, shows a Chapter 7 case filed in 12.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Patricia Moffitt — New York, 8-14-75622


ᐅ Christopher Moloney, New York

Address: 161 Harrison Ave Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79937-dte: "In a Chapter 7 bankruptcy case, Christopher Moloney from Miller Place, NY, saw their proceedings start in 12/29/2010 and complete by 2011-03-28, involving asset liquidation."
Christopher Moloney — New York, 8-10-79937


ᐅ Doreen L Morlock, New York

Address: 7 Furrow Pl Miller Place, NY 11764-2433

Concise Description of Bankruptcy Case 8-16-72750-reg7: "The bankruptcy record of Doreen L Morlock from Miller Place, NY, shows a Chapter 7 case filed in Jun 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-19."
Doreen L Morlock — New York, 8-16-72750


ᐅ Ronald E Morlock, New York

Address: 7 Furrow Pl Miller Place, NY 11764-2433

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72750-reg: "The bankruptcy record of Ronald E Morlock from Miller Place, NY, shows a Chapter 7 case filed in 2016-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2016."
Ronald E Morlock — New York, 8-16-72750


ᐅ Carolynn Mowen, New York

Address: 200 Echo Ave Miller Place, NY 11764-2303

Brief Overview of Bankruptcy Case 8-2014-73581-las: "In a Chapter 7 bankruptcy case, Carolynn Mowen from Miller Place, NY, saw her proceedings start in 08/01/2014 and complete by October 2014, involving asset liquidation."
Carolynn Mowen — New York, 8-2014-73581


ᐅ John Mueller, New York

Address: 137 Radio Ave Miller Place, NY 11764

Bankruptcy Case 8-12-74435-dte Summary: "In a Chapter 7 bankruptcy case, John Mueller from Miller Place, NY, saw their proceedings start in 2012-07-17 and complete by 2012-11-09, involving asset liquidation."
John Mueller — New York, 8-12-74435


ᐅ John R Mutch, New York

Address: 15 Ridge Ln Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-13-75840-ast7: "The bankruptcy record of John R Mutch from Miller Place, NY, shows a Chapter 7 case filed in 11/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
John R Mutch — New York, 8-13-75840


ᐅ Elijah Navarro, New York

Address: 30 Imperial Dr Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75589-reg: "Elijah Navarro's Chapter 7 bankruptcy, filed in Miller Place, NY in 07.19.2010, led to asset liquidation, with the case closing in 11/11/2010."
Elijah Navarro — New York, 8-10-75589


ᐅ Kurt C Nelson, New York

Address: 76 Sweetgum Ln Miller Place, NY 11764-3009

Concise Description of Bankruptcy Case 8-15-71728-ast7: "In a Chapter 7 bankruptcy case, Kurt C Nelson from Miller Place, NY, saw his proceedings start in 04.23.2015 and complete by July 2015, involving asset liquidation."
Kurt C Nelson — New York, 8-15-71728


ᐅ Donald V Neyland, New York

Address: 44 Miller Place Rd Miller Place, NY 11764-2403

Brief Overview of Bankruptcy Case 8-16-72217-reg: "Donald V Neyland's Chapter 7 bankruptcy, filed in Miller Place, NY in 05/18/2016, led to asset liquidation, with the case closing in August 2016."
Donald V Neyland — New York, 8-16-72217


ᐅ Patricia Nicholas, New York

Address: 15 Arborvitae Ln Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-12-76011-dte7: "In a Chapter 7 bankruptcy case, Patricia Nicholas from Miller Place, NY, saw their proceedings start in 2012-10-04 and complete by 01.11.2013, involving asset liquidation."
Patricia Nicholas — New York, 8-12-76011


ᐅ James T Nordin, New York

Address: 15 Pringle Rd Miller Place, NY 11764-1424

Bankruptcy Case 8-2014-71440-ast Overview: "James T Nordin's bankruptcy, initiated in 2014-04-03 and concluded by 07/02/2014 in Miller Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Nordin — New York, 8-2014-71440


ᐅ Jennifer Oconnor, New York

Address: 89 Henearly Dr Miller Place, NY 11764

Brief Overview of Bankruptcy Case 8-09-78556-reg: "The bankruptcy record of Jennifer Oconnor from Miller Place, NY, shows a Chapter 7 case filed in 11.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2010."
Jennifer Oconnor — New York, 8-09-78556


ᐅ David A Oliva, New York

Address: 10 Hill Dale Ave Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73857-reg: "The case of David A Oliva in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Oliva — New York, 8-12-73857


ᐅ Daniel Oneil, New York

Address: 4 Andromeda Ct Miller Place, NY 11764

Bankruptcy Case 8-10-71389-reg Overview: "Daniel Oneil's Chapter 7 bankruptcy, filed in Miller Place, NY in March 5, 2010, led to asset liquidation, with the case closing in 2010-06-09."
Daniel Oneil — New York, 8-10-71389


ᐅ Joseph V Orenzo, New York

Address: 289 Tyler Ave Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-11-71412-dte7: "Joseph V Orenzo's Chapter 7 bankruptcy, filed in Miller Place, NY in 2011-03-10, led to asset liquidation, with the case closing in 2011-06-07."
Joseph V Orenzo — New York, 8-11-71412


ᐅ Allison Oxner, New York

Address: 8 Panther Path Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79687-ast: "Allison Oxner's bankruptcy, initiated in 2009-12-18 and concluded by 2010-03-27 in Miller Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Oxner — New York, 8-09-79687


ᐅ Russell Norman Palmer, New York

Address: 4 Maple Ln Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-11-76423-reg7: "The case of Russell Norman Palmer in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Norman Palmer — New York, 8-11-76423


ᐅ Brenda Lynn Palmer, New York

Address: 56 Hunter Ave Miller Place, NY 11764

Bankruptcy Case 8-11-73225-reg Overview: "Brenda Lynn Palmer's Chapter 7 bankruptcy, filed in Miller Place, NY in 2011-05-09, led to asset liquidation, with the case closing in 09/01/2011."
Brenda Lynn Palmer — New York, 8-11-73225


ᐅ Matthew John Pardi, New York

Address: 1 Mimosa St Miller Place, NY 11764

Bankruptcy Case 8-13-76241-dte Summary: "The case of Matthew John Pardi in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew John Pardi — New York, 8-13-76241


ᐅ Katelyn T Platz, New York

Address: 2 Heritage Ln Miller Place, NY 11764-3220

Concise Description of Bankruptcy Case 8-15-73974-las7: "The case of Katelyn T Platz in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katelyn T Platz — New York, 8-15-73974


ᐅ Danielle Pliakis, New York

Address: 173 Oakland Ave Miller Place, NY 11764

Bankruptcy Case 8-10-71182-dte Overview: "Danielle Pliakis's bankruptcy, initiated in Feb 26, 2010 and concluded by June 15, 2010 in Miller Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Pliakis — New York, 8-10-71182


ᐅ Antonio Randazzo, New York

Address: 8 Niagara St Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-09-79274-reg7: "Antonio Randazzo's Chapter 7 bankruptcy, filed in Miller Place, NY in 12.02.2009, led to asset liquidation, with the case closing in Mar 9, 2010."
Antonio Randazzo — New York, 8-09-79274


ᐅ Sueann M Rando, New York

Address: 100 Parkside Ave Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-11-71417-ast7: "In a Chapter 7 bankruptcy case, Sueann M Rando from Miller Place, NY, saw her proceedings start in March 10, 2011 and complete by 2011-06-07, involving asset liquidation."
Sueann M Rando — New York, 8-11-71417


ᐅ Joseph A Remkus, New York

Address: 43 Niagara St Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-11-77660-dte7: "Miller Place, NY resident Joseph A Remkus's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-07."
Joseph A Remkus — New York, 8-11-77660


ᐅ Stephen A Ressegue, New York

Address: 21 Lodge Ln Miller Place, NY 11764-1913

Brief Overview of Bankruptcy Case 15-18095-JKO: "Stephen A Ressegue's bankruptcy, initiated in 05/01/2015 and concluded by Jul 30, 2015 in Miller Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen A Ressegue — New York, 15-18095


ᐅ Nelson Michele U Rice, New York

Address: 76 Sweetgum Ln Miller Place, NY 11764-3009

Bankruptcy Case 8-15-71728-ast Overview: "In Miller Place, NY, Nelson Michele U Rice filed for Chapter 7 bankruptcy in April 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Nelson Michele U Rice — New York, 8-15-71728


ᐅ Iii Robert S Rizzo, New York

Address: 16 Oakwood Ave Miller Place, NY 11764

Bankruptcy Case 8-13-72748-dte Overview: "In Miller Place, NY, Iii Robert S Rizzo filed for Chapter 7 bankruptcy in May 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-29."
Iii Robert S Rizzo — New York, 8-13-72748


ᐅ John Rodda, New York

Address: 2B Samuels Path Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74237-dte: "Miller Place, NY resident John Rodda's 06.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-08."
John Rodda — New York, 8-10-74237


ᐅ Michael A Rosman, New York

Address: 338 Oakland Ave Miller Place, NY 11764-3510

Bankruptcy Case 8-2014-72208-reg Summary: "In a Chapter 7 bankruptcy case, Michael A Rosman from Miller Place, NY, saw their proceedings start in 05/13/2014 and complete by August 11, 2014, involving asset liquidation."
Michael A Rosman — New York, 8-2014-72208


ᐅ Nancy M Roy, New York

Address: 224 Miller Place Rd Miller Place, NY 11764-2805

Brief Overview of Bankruptcy Case 8-15-74524-las: "The bankruptcy filing by Nancy M Roy, undertaken in October 22, 2015 in Miller Place, NY under Chapter 7, concluded with discharge in 01/20/2016 after liquidating assets."
Nancy M Roy — New York, 8-15-74524


ᐅ Jean Guy Roy, New York

Address: 224 Miller Place Rd Miller Place, NY 11764-2805

Concise Description of Bankruptcy Case 8-15-74524-las7: "Jean Guy Roy's Chapter 7 bankruptcy, filed in Miller Place, NY in 2015-10-22, led to asset liquidation, with the case closing in 2016-01-20."
Jean Guy Roy — New York, 8-15-74524


ᐅ Thomas Rubino, New York

Address: 11 Mary St Miller Place, NY 11764

Bankruptcy Case 8-11-73717-dte Summary: "Thomas Rubino's Chapter 7 bankruptcy, filed in Miller Place, NY in May 24, 2011, led to asset liquidation, with the case closing in 2011-09-16."
Thomas Rubino — New York, 8-11-73717


ᐅ Lenore Russin, New York

Address: 19 Jonah Rd Miller Place, NY 11764-3506

Bankruptcy Case 5:10-bk-00573-JJT Summary: "Chapter 13 bankruptcy for Lenore Russin in Miller Place, NY began in January 27, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-17."
Lenore Russin — New York, 5:10-bk-00573


ᐅ Christopher Russo, New York

Address: 101 Parkside Ave Miller Place, NY 11764

Bankruptcy Case 8-11-78884-ast Summary: "Miller Place, NY resident Christopher Russo's Dec 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2012."
Christopher Russo — New York, 8-11-78884


ᐅ Barbara Ruzas, New York

Address: 23 Gully Landing Rd Miller Place, NY 11764

Brief Overview of Bankruptcy Case 8-10-72349-dte: "In a Chapter 7 bankruptcy case, Barbara Ruzas from Miller Place, NY, saw her proceedings start in 2010-04-02 and complete by July 2010, involving asset liquidation."
Barbara Ruzas — New York, 8-10-72349


ᐅ Joseph Ryan, New York

Address: 71 Oakland Ave Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75528-dte: "The bankruptcy record of Joseph Ryan from Miller Place, NY, shows a Chapter 7 case filed in 2010-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-07."
Joseph Ryan — New York, 8-10-75528


ᐅ Consuelo M Sadowsky, New York

Address: 223 N Country Rd Miller Place, NY 11764-2006

Bankruptcy Case 8-15-73358-las Summary: "In a Chapter 7 bankruptcy case, Consuelo M Sadowsky from Miller Place, NY, saw her proceedings start in 2015-08-11 and complete by Nov 9, 2015, involving asset liquidation."
Consuelo M Sadowsky — New York, 8-15-73358


ᐅ Eduardo A Saenz, New York

Address: 303 Harrison Ave Miller Place, NY 11764-3429

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-73301-reg: "Chapter 13 bankruptcy for Eduardo A Saenz in Miller Place, NY began in 06.24.2008, focusing on debt restructuring, concluding with plan fulfillment in 08/07/2013."
Eduardo A Saenz — New York, 8-08-73301


ᐅ Gregory Santilli, New York

Address: 50 Cedar Dr Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-11-73235-dte7: "In a Chapter 7 bankruptcy case, Gregory Santilli from Miller Place, NY, saw their proceedings start in 05.09.2011 and complete by September 1, 2011, involving asset liquidation."
Gregory Santilli — New York, 8-11-73235


ᐅ Suren Sarkissyan, New York

Address: 57 Imperial Dr Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79762-dte: "In Miller Place, NY, Suren Sarkissyan filed for Chapter 7 bankruptcy in Dec 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Suren Sarkissyan — New York, 8-09-79762


ᐅ Janet Scalzitti, New York

Address: 491 Miller Place Rd Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71615-dte: "In Miller Place, NY, Janet Scalzitti filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2011."
Janet Scalzitti — New York, 8-11-71615


ᐅ Sukhraj Sekhon, New York

Address: 3 Rhododendron Ct Miller Place, NY 11764-3040

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71569-ast: "Miller Place, NY resident Sukhraj Sekhon's April 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2014."
Sukhraj Sekhon — New York, 8-2014-71569


ᐅ Amanda M Seppi, New York

Address: 12 Imperial Dr Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-11-70865-dte7: "In a Chapter 7 bankruptcy case, Amanda M Seppi from Miller Place, NY, saw her proceedings start in 2011-02-16 and complete by 05.17.2011, involving asset liquidation."
Amanda M Seppi — New York, 8-11-70865


ᐅ Caterina Serfatti, New York

Address: 4 Henearly Dr Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78980-ast: "Miller Place, NY resident Caterina Serfatti's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2011."
Caterina Serfatti — New York, 8-10-78980


ᐅ George Seus, New York

Address: 197 Tyler Ave Miller Place, NY 11764-3100

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71601-ast: "Miller Place, NY resident George Seus's 2014-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-10."
George Seus — New York, 8-2014-71601


ᐅ John Shaljian, New York

Address: 53 N Country Rd Miller Place, NY 11764

Bankruptcy Case 8-10-76166-ast Overview: "In a Chapter 7 bankruptcy case, John Shaljian from Miller Place, NY, saw their proceedings start in 08/05/2010 and complete by Nov 9, 2010, involving asset liquidation."
John Shaljian — New York, 8-10-76166


ᐅ Zubair Sharif, New York

Address: 6 Sweetgum Ln Miller Place, NY 11764

Concise Description of Bankruptcy Case 8-11-73620-dte7: "The bankruptcy record of Zubair Sharif from Miller Place, NY, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2011."
Zubair Sharif — New York, 8-11-73620


ᐅ Lauraann A Sherman, New York

Address: 184 Miller Place Rd Miller Place, NY 11764

Bankruptcy Case 8-11-75958-dte Overview: "Miller Place, NY resident Lauraann A Sherman's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-29."
Lauraann A Sherman — New York, 8-11-75958


ᐅ Thomas John Shevlin, New York

Address: 71 Hunter Ave Miller Place, NY 11764

Brief Overview of Bankruptcy Case 8-11-75864-reg: "In a Chapter 7 bankruptcy case, Thomas John Shevlin from Miller Place, NY, saw their proceedings start in 2011-08-17 and complete by 11/23/2011, involving asset liquidation."
Thomas John Shevlin — New York, 8-11-75864


ᐅ David Cliff Siegel, New York

Address: PO Box 1604 Miller Place, NY 11764

Bankruptcy Case 8-13-73993-ast Summary: "Miller Place, NY resident David Cliff Siegel's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-07."
David Cliff Siegel — New York, 8-13-73993


ᐅ Paul T Simonette, New York

Address: 124 Sylvan Ave Apt 22 Miller Place, NY 11764

Brief Overview of Bankruptcy Case 8-11-74421-dte: "The case of Paul T Simonette in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul T Simonette — New York, 8-11-74421


ᐅ Kim S Skinner, New York

Address: 10 Sycamore St Miller Place, NY 11764

Brief Overview of Bankruptcy Case 8-11-72533-dte: "The case of Kim S Skinner in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim S Skinner — New York, 8-11-72533


ᐅ Jennifer Stavropoulos, New York

Address: 236 Harrison Ave Miller Place, NY 11764-3106

Brief Overview of Bankruptcy Case 8-15-72514-las: "The case of Jennifer Stavropoulos in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Stavropoulos — New York, 8-15-72514


ᐅ Paul J Sternkopf, New York

Address: 340 Radio Ave Miller Place, NY 11764

Brief Overview of Bankruptcy Case 8-13-71362-dte: "In a Chapter 7 bankruptcy case, Paul J Sternkopf from Miller Place, NY, saw their proceedings start in 03.20.2013 and complete by Jun 27, 2013, involving asset liquidation."
Paul J Sternkopf — New York, 8-13-71362


ᐅ Christopher Syperski, New York

Address: 83 Shoreham Ave Miller Place, NY 11764

Brief Overview of Bankruptcy Case 8-12-73642-ast: "The bankruptcy filing by Christopher Syperski, undertaken in 06/08/2012 in Miller Place, NY under Chapter 7, concluded with discharge in 09.11.2012 after liquidating assets."
Christopher Syperski — New York, 8-12-73642


ᐅ Ronnie Tarulli, New York

Address: 18 Mary St Miller Place, NY 11764

Bankruptcy Case 8-10-74309-dte Summary: "In a Chapter 7 bankruptcy case, Ronnie Tarulli from Miller Place, NY, saw their proceedings start in 2010-06-04 and complete by 2010-09-08, involving asset liquidation."
Ronnie Tarulli — New York, 8-10-74309


ᐅ Joseph A Terranova, New York

Address: 121 Tyler Ave Miller Place, NY 11764-2741

Brief Overview of Bankruptcy Case 8-14-74868-reg: "In a Chapter 7 bankruptcy case, Joseph A Terranova from Miller Place, NY, saw their proceedings start in October 28, 2014 and complete by 2015-01-26, involving asset liquidation."
Joseph A Terranova — New York, 8-14-74868


ᐅ Gregorio Tiongson, New York

Address: 68 Sweetgum Ln Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73733-reg: "In a Chapter 7 bankruptcy case, Gregorio Tiongson from Miller Place, NY, saw his proceedings start in 2010-05-14 and complete by 09/06/2010, involving asset liquidation."
Gregorio Tiongson — New York, 8-10-73733


ᐅ Andrea Torre, New York

Address: 4 Redbud Ct Miller Place, NY 11764

Brief Overview of Bankruptcy Case 8-12-74802-dte: "Andrea Torre's Chapter 7 bankruptcy, filed in Miller Place, NY in 2012-08-02, led to asset liquidation, with the case closing in November 25, 2012."
Andrea Torre — New York, 8-12-74802


ᐅ Karen Torres, New York

Address: 40 Woodland Rd Miller Place, NY 11764-1943

Bankruptcy Case 8-16-71378-reg Summary: "The case of Karen Torres in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Torres — New York, 8-16-71378


ᐅ Giuseppe L Tromba, New York

Address: 3 Sycamore St Miller Place, NY 11764

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72923-reg: "The case of Giuseppe L Tromba in Miller Place, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giuseppe L Tromba — New York, 8-11-72923


ᐅ Erin Anne Trotti, New York

Address: PO Box 1593 Miller Place, NY 11764-8372

Bankruptcy Case 8-16-70171-las Summary: "In Miller Place, NY, Erin Anne Trotti filed for Chapter 7 bankruptcy in January 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-14."
Erin Anne Trotti — New York, 8-16-70171


ᐅ Jennifer L Trypaluk, New York

Address: 81 Radio Ave Miller Place, NY 11764-3126

Bankruptcy Case 8-15-70287-reg Summary: "Jennifer L Trypaluk's Chapter 7 bankruptcy, filed in Miller Place, NY in 01.24.2015, led to asset liquidation, with the case closing in Apr 24, 2015."
Jennifer L Trypaluk — New York, 8-15-70287


ᐅ Thomas J Trypaluk, New York

Address: 81 Radio Ave Miller Place, NY 11764-3126

Concise Description of Bankruptcy Case 8-15-70287-reg7: "In Miller Place, NY, Thomas J Trypaluk filed for Chapter 7 bankruptcy in Jan 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2015."
Thomas J Trypaluk — New York, 8-15-70287


ᐅ Denise J Vargas, New York

Address: 6 Miller Farms Ct Miller Place, NY 11764-2435

Concise Description of Bankruptcy Case 8-14-75088-ast7: "In Miller Place, NY, Denise J Vargas filed for Chapter 7 bankruptcy in 11.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-10."
Denise J Vargas — New York, 8-14-75088


ᐅ Enrique A Vargas, New York

Address: 6 Miller Farms Ct Miller Place, NY 11764-2435

Concise Description of Bankruptcy Case 8-14-75088-ast7: "Miller Place, NY resident Enrique A Vargas's November 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-10."
Enrique A Vargas — New York, 8-14-75088


ᐅ Nilgitsalanont Karon Viggiano, New York

Address: 28 New York Ave Miller Place, NY 11764-2022

Bankruptcy Case 8-14-70127-reg Summary: "Nilgitsalanont Karon Viggiano's bankruptcy, initiated in 2014-01-13 and concluded by April 2014 in Miller Place, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nilgitsalanont Karon Viggiano — New York, 8-14-70127


ᐅ Jonathan Vitale, New York

Address: 338 Tyler Ave Miller Place, NY 11764

Brief Overview of Bankruptcy Case 8-10-78436-ast: "In a Chapter 7 bankruptcy case, Jonathan Vitale from Miller Place, NY, saw his proceedings start in October 2010 and complete by 2011-01-24, involving asset liquidation."
Jonathan Vitale — New York, 8-10-78436


ᐅ Michael Thomas Walsh, New York

Address: 14 Landing Rd Miller Place, NY 11764-1418

Bankruptcy Case 8-2014-73801-reg Summary: "Miller Place, NY resident Michael Thomas Walsh's August 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Michael Thomas Walsh — New York, 8-2014-73801


ᐅ Dawn Walter, New York

Address: 241 Parkside Ave Miller Place, NY 11764-3524

Brief Overview of Bankruptcy Case 8-15-72649-ast: "Dawn Walter's Chapter 7 bankruptcy, filed in Miller Place, NY in Jun 20, 2015, led to asset liquidation, with the case closing in September 18, 2015."
Dawn Walter — New York, 8-15-72649


ᐅ George Weisman, New York

Address: 6 Sylvan Ln Miller Place, NY 11764-1535

Brief Overview of Bankruptcy Case 8-15-75181-reg: "In Miller Place, NY, George Weisman filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
George Weisman — New York, 8-15-75181