personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Montauk, 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 Mario A Aristizabal, New York

Address: PO Box 1707 Montauk, NY 11954

Bankruptcy Case 8-11-74875-dte Overview: "The bankruptcy record of Mario A Aristizabal from Montauk, NY, shows a Chapter 7 case filed in 07/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-30."
Mario A Aristizabal — New York, 8-11-74875


ᐅ Miguel Berrezueta, New York

Address: PO Box 1459 Montauk, NY 11954

Brief Overview of Bankruptcy Case 8-10-70920-reg: "Montauk, NY resident Miguel Berrezueta's 2010-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2010."
Miguel Berrezueta — New York, 8-10-70920


ᐅ Jose Abad Bolivar, New York

Address: PO Box 2475 Montauk, NY 11954

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74957-reg: "In a Chapter 7 bankruptcy case, Jose Abad Bolivar from Montauk, NY, saw their proceedings start in 2011-07-12 and complete by 2011-11-04, involving asset liquidation."
Jose Abad Bolivar — New York, 8-11-74957


ᐅ Tor A Bono, New York

Address: 8 Old West Lake Dr Montauk, NY 11954-5299

Concise Description of Bankruptcy Case 8-15-74757-reg7: "The bankruptcy filing by Tor A Bono, undertaken in November 2015 in Montauk, NY under Chapter 7, concluded with discharge in February 4, 2016 after liquidating assets."
Tor A Bono — New York, 8-15-74757


ᐅ Patricia D Britton, New York

Address: PO Box 2101 Montauk, NY 11954-0904

Bankruptcy Case 8-15-71822-ast Summary: "Montauk, NY resident Patricia D Britton's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Patricia D Britton — New York, 8-15-71822


ᐅ Christopher H Britton, New York

Address: PO Box 2101 Montauk, NY 11954-0904

Bankruptcy Case 8-15-71822-ast Summary: "The bankruptcy record of Christopher H Britton from Montauk, NY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Christopher H Britton — New York, 8-15-71822


ᐅ Israel Carreon, New York

Address: PO Box 1441 Montauk, NY 11954

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73788-dte: "The case of Israel Carreon in Montauk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Israel Carreon — New York, 8-10-73788


ᐅ Ruby Ceballos, New York

Address: PO Box 88 Montauk, NY 11954

Brief Overview of Bankruptcy Case 8-10-76514-reg: "The case of Ruby Ceballos in Montauk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Ceballos — New York, 8-10-76514


ᐅ Sima Freierman, New York

Address: PO Box 1204 Montauk, NY 11954

Bankruptcy Case 8-12-74408-dte Summary: "Sima Freierman's bankruptcy, initiated in Jul 16, 2012 and concluded by November 8, 2012 in Montauk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sima Freierman — New York, 8-12-74408


ᐅ Gaston Harreguy, New York

Address: 71 E Lake Dr Montauk, NY 11954-5218

Bankruptcy Case 8-14-72406-las Overview: "Gaston Harreguy's Chapter 7 bankruptcy, filed in Montauk, NY in 05/26/2014, led to asset liquidation, with the case closing in August 2014."
Gaston Harreguy — New York, 8-14-72406


ᐅ David Hartstein, New York

Address: 11 S Emden Rd Montauk, NY 11954

Bankruptcy Case 8-10-73027-reg Summary: "Montauk, NY resident David Hartstein's 2010-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-19."
David Hartstein — New York, 8-10-73027


ᐅ Amparo Henao, New York

Address: PO Box 36 Montauk, NY 11954-0102

Concise Description of Bankruptcy Case 8-2014-71869-reg7: "The bankruptcy record of Amparo Henao from Montauk, NY, shows a Chapter 7 case filed in 04.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2014."
Amparo Henao — New York, 8-2014-71869


ᐅ Wilton A Kelly, New York

Address: 147 Second House Rd Montauk, NY 11954

Bankruptcy Case 8-11-75495-dte Overview: "In Montauk, NY, Wilton A Kelly filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2011."
Wilton A Kelly — New York, 8-11-75495


ᐅ Tyler J Maguire, New York

Address: PO Box 2392 Montauk, NY 11954-0922

Concise Description of Bankruptcy Case 8-15-70005-las7: "Montauk, NY resident Tyler J Maguire's 2015-01-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2015."
Tyler J Maguire — New York, 8-15-70005


ᐅ Luz Mesa, New York

Address: 219 W Lake Dr Montauk, NY 11954

Brief Overview of Bankruptcy Case 8-10-77194-dte: "Montauk, NY resident Luz Mesa's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2010."
Luz Mesa — New York, 8-10-77194


ᐅ Wendy J Phillipson, New York

Address: 65 Fleming Rd Montauk, NY 11954-5081

Bankruptcy Case 8-15-73425-las Summary: "Montauk, NY resident Wendy J Phillipson's Aug 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2015."
Wendy J Phillipson — New York, 8-15-73425


ᐅ Oscar B Rodriguez, New York

Address: PO Box 6 Montauk, NY 11954

Bankruptcy Case 8-11-75561-dte Summary: "The bankruptcy filing by Oscar B Rodriguez, undertaken in Aug 3, 2011 in Montauk, NY under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Oscar B Rodriguez — New York, 8-11-75561


ᐅ Nancy J Sandvik, New York

Address: PO Box 2123 Montauk, NY 11954-0905

Bankruptcy Case 8-15-73251-reg Overview: "Nancy J Sandvik's bankruptcy, initiated in 07.31.2015 and concluded by October 2015 in Montauk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Sandvik — New York, 8-15-73251


ᐅ Kevin Savastano, New York

Address: PO Box 2336 Montauk, NY 11954

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76041-dte: "In Montauk, NY, Kevin Savastano filed for Chapter 7 bankruptcy in 08/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2011."
Kevin Savastano — New York, 8-11-76041


ᐅ Mario Serin, New York

Address: PO Box 1095 Montauk, NY 11954

Bankruptcy Case 8-11-75038-reg Overview: "Montauk, NY resident Mario Serin's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2011."
Mario Serin — New York, 8-11-75038


ᐅ Martin Torres, New York

Address: PO Box 1191 Montauk, NY 11954

Bankruptcy Case 8-10-77308-ast Summary: "In Montauk, NY, Martin Torres filed for Chapter 7 bankruptcy in 09.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2010."
Martin Torres — New York, 8-10-77308


ᐅ Andrew F Walsh, New York

Address: PO Box 468 Montauk, NY 11954

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71900-reg: "Montauk, NY resident Andrew F Walsh's Mar 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2012."
Andrew F Walsh — New York, 8-12-71900