personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Northport, 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 Peter Lyn Martsolf, New York

Address: 8 Royal Ln Northport, NY 11768

Brief Overview of Bankruptcy Case 8-12-71896-dte: "In a Chapter 7 bankruptcy case, Peter Lyn Martsolf from Northport, NY, saw his proceedings start in 03.29.2012 and complete by 07.22.2012, involving asset liquidation."
Peter Lyn Martsolf — New York, 8-12-71896


ᐅ Marie Mateyunas, New York

Address: 22 Winkle Point Dr Northport, NY 11768

Bankruptcy Case 8-12-72894-reg Overview: "The bankruptcy record of Marie Mateyunas from Northport, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2012."
Marie Mateyunas — New York, 8-12-72894


ᐅ Lorraine Mccarthy, New York

Address: 5 Laurel Ct Northport, NY 11768

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72341-reg: "In Northport, NY, Lorraine Mccarthy filed for Chapter 7 bankruptcy in April 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Lorraine Mccarthy — New York, 8-10-72341


ᐅ James Mcmanus, New York

Address: 62A Fort Salonga Rd Northport, NY 11768

Brief Overview of Bankruptcy Case 8-10-79641-ast: "Northport, NY resident James Mcmanus's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
James Mcmanus — New York, 8-10-79641


ᐅ Joseph M Melillo, New York

Address: 29 Ripley Dr Northport, NY 11768

Bankruptcy Case 8-11-72084-reg Summary: "In a Chapter 7 bankruptcy case, Joseph M Melillo from Northport, NY, saw their proceedings start in March 2011 and complete by 07/23/2011, involving asset liquidation."
Joseph M Melillo — New York, 8-11-72084


ᐅ Anthony Meliso, New York

Address: 44 Terry Rd Northport, NY 11768

Bankruptcy Case 8-10-70335-ast Overview: "The case of Anthony Meliso in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Meliso — New York, 8-10-70335


ᐅ Anthony M Meliso, New York

Address: 44 Terry Rd Northport, NY 11768

Concise Description of Bankruptcy Case 8-11-74874-ast7: "The bankruptcy record of Anthony M Meliso from Northport, NY, shows a Chapter 7 case filed in Jul 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-30."
Anthony M Meliso — New York, 8-11-74874


ᐅ Joseph M Molloy, New York

Address: 23 Jefferson Ave Northport, NY 11768

Bankruptcy Case 8-09-77280-dte Overview: "Joseph M Molloy's bankruptcy, initiated in September 28, 2009 and concluded by Jan 5, 2010 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Molloy — New York, 8-09-77280


ᐅ Ruth M Montero, New York

Address: 642 Bread and Cheese Hollow Rd Northport, NY 11768

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76267-dte: "The case of Ruth M Montero in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth M Montero — New York, 8-12-76267


ᐅ Elise C Morris, New York

Address: 170 Sandy Hollow Rd Northport, NY 11768

Brief Overview of Bankruptcy Case 8-11-71894-dte: "Elise C Morris's bankruptcy, initiated in 2011-03-25 and concluded by 06.28.2011 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elise C Morris — New York, 8-11-71894


ᐅ David N Mugavero, New York

Address: 247 Vernon Valley Rd Northport, NY 11768

Brief Overview of Bankruptcy Case 8-11-73148-ast: "The bankruptcy record of David N Mugavero from Northport, NY, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2011."
David N Mugavero — New York, 8-11-73148


ᐅ Jessica M Murtha, New York

Address: 86 Soper Ave Northport, NY 11768

Brief Overview of Bankruptcy Case 8-13-74882-dte: "In Northport, NY, Jessica M Murtha filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2014."
Jessica M Murtha — New York, 8-13-74882


ᐅ John Nichols, New York

Address: PO Box 241 Northport, NY 11768-0241

Bankruptcy Case 8-2014-72300-ast Overview: "The bankruptcy filing by John Nichols, undertaken in 2014-05-18 in Northport, NY under Chapter 7, concluded with discharge in 08.16.2014 after liquidating assets."
John Nichols — New York, 8-2014-72300


ᐅ Ann Norton, New York

Address: 30 Wren Ct Northport, NY 11768

Bankruptcy Case 8-10-78777-dte Overview: "The case of Ann Norton in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Norton — New York, 8-10-78777


ᐅ Katherine Nowicki, New York

Address: 275 Main St Apt 1A Northport, NY 11768-1702

Bankruptcy Case 8-15-74063-ast Overview: "In a Chapter 7 bankruptcy case, Katherine Nowicki from Northport, NY, saw her proceedings start in 09.23.2015 and complete by 12/22/2015, involving asset liquidation."
Katherine Nowicki — New York, 8-15-74063


ᐅ Leonid Olijnyk, New York

Address: 20 Union Pl Northport, NY 11768

Bankruptcy Case 8-10-72702-dte Summary: "The bankruptcy record of Leonid Olijnyk from Northport, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Leonid Olijnyk — New York, 8-10-72702


ᐅ Thomas F Palmeri, New York

Address: 11 Wilafra Pl Northport, NY 11768

Bankruptcy Case 8-11-76742-reg Summary: "The case of Thomas F Palmeri in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas F Palmeri — New York, 8-11-76742


ᐅ Anthony Parziale, New York

Address: 93 June Ave Northport, NY 11768

Brief Overview of Bankruptcy Case 8-12-73702-dte: "The bankruptcy filing by Anthony Parziale, undertaken in 06.12.2012 in Northport, NY under Chapter 7, concluded with discharge in 10.05.2012 after liquidating assets."
Anthony Parziale — New York, 8-12-73702


ᐅ Charles Pellegrino, New York

Address: 118 Burr Ave Northport, NY 11768

Bankruptcy Case 8-09-78121-ast Summary: "Charles Pellegrino's bankruptcy, initiated in 2009-10-27 and concluded by 01.20.2010 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Pellegrino — New York, 8-09-78121


ᐅ Michael L Pellegrino, New York

Address: 61 W Fort Salonga Rd Northport, NY 11768-2891

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70531-ast: "The bankruptcy record of Michael L Pellegrino from Northport, NY, shows a Chapter 7 case filed in Feb 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Michael L Pellegrino — New York, 8-16-70531


ᐅ Chrisatn Pember, New York

Address: 9 Goldenrod Ave Northport, NY 11768

Concise Description of Bankruptcy Case 8-10-71617-dte7: "In Northport, NY, Chrisatn Pember filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2010."
Chrisatn Pember — New York, 8-10-71617


ᐅ Cheryl Pinter, New York

Address: 23 Fox Hollow Ridings Rd Northport, NY 11768

Concise Description of Bankruptcy Case 8-10-78837-ast7: "The case of Cheryl Pinter in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Pinter — New York, 8-10-78837


ᐅ Laura Quortrup, New York

Address: 165 Maple Ave Northport, NY 11768-2028

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73915-ast: "Laura Quortrup's bankruptcy, initiated in August 21, 2014 and concluded by 11/19/2014 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Quortrup — New York, 8-2014-73915


ᐅ Dorian M Ranieri, New York

Address: 6 Wheeler Pl Northport, NY 11768-3146

Concise Description of Bankruptcy Case 8-16-72310-las7: "The bankruptcy filing by Dorian M Ranieri, undertaken in 2016-05-24 in Northport, NY under Chapter 7, concluded with discharge in 2016-08-22 after liquidating assets."
Dorian M Ranieri — New York, 8-16-72310


ᐅ Lynn Reilly, New York

Address: 99 Soper Ave Northport, NY 11768

Bankruptcy Case 8-10-72079-reg Summary: "In a Chapter 7 bankruptcy case, Lynn Reilly from Northport, NY, saw their proceedings start in 03.26.2010 and complete by 2010-07-19, involving asset liquidation."
Lynn Reilly — New York, 8-10-72079


ᐅ William Reiman, New York

Address: 15 Coles Pl Northport, NY 11768

Brief Overview of Bankruptcy Case 8-11-76252-ast: "The bankruptcy filing by William Reiman, undertaken in 09/01/2011 in Northport, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
William Reiman — New York, 8-11-76252


ᐅ Samuel C Reynaga, New York

Address: 2 Milland Dr Northport, NY 11768-2835

Bankruptcy Case 8-14-70304-cec Summary: "The bankruptcy record of Samuel C Reynaga from Northport, NY, shows a Chapter 7 case filed in Jan 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2014."
Samuel C Reynaga — New York, 8-14-70304


ᐅ Danielle E Rhodes, New York

Address: 86 Soper Ave Northport, NY 11768-3123

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71567-reg: "Danielle E Rhodes's bankruptcy, initiated in 2014-04-10 and concluded by 2014-07-09 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle E Rhodes — New York, 8-2014-71567


ᐅ James A Romanczyk, New York

Address: 22 Wilhow Ct Northport, NY 11768-2038

Concise Description of Bankruptcy Case 8-14-70367-cec7: "In Northport, NY, James A Romanczyk filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2014."
James A Romanczyk — New York, 8-14-70367


ᐅ Nicole Romano, New York

Address: 7 Churchill Rd Northport, NY 11768

Bankruptcy Case 8-10-77667-reg Overview: "The bankruptcy record of Nicole Romano from Northport, NY, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
Nicole Romano — New York, 8-10-77667


ᐅ Richard Rutherford, New York

Address: 6 Gull Cv Northport, NY 11768

Bankruptcy Case 8-10-76199-dte Overview: "The bankruptcy filing by Richard Rutherford, undertaken in 08/06/2010 in Northport, NY under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Richard Rutherford — New York, 8-10-76199


ᐅ Jr Enrico Sabatino, New York

Address: 139 Woodbine Ave Northport, NY 11768

Brief Overview of Bankruptcy Case 8-13-71712-ast: "Northport, NY resident Jr Enrico Sabatino's Apr 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jr Enrico Sabatino — New York, 8-13-71712


ᐅ John Salerno, New York

Address: 40 Soundview Dr Northport, NY 11768-1457

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74235-reg: "John Salerno's bankruptcy, initiated in 10/01/2015 and concluded by December 30, 2015 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Salerno — New York, 8-15-74235


ᐅ Melissa Salerno, New York

Address: 40 Soundview Dr Northport, NY 11768-1457

Brief Overview of Bankruptcy Case 8-16-72980-reg: "Melissa Salerno's bankruptcy, initiated in 2016-07-01 and concluded by 09.29.2016 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Salerno — New York, 8-16-72980


ᐅ Susan Samuels, New York

Address: 23 Woodfield Ave Northport, NY 11768

Brief Overview of Bankruptcy Case 8-10-77554-ast: "Susan Samuels's Chapter 7 bankruptcy, filed in Northport, NY in 2010-09-27, led to asset liquidation, with the case closing in 2010-12-21."
Susan Samuels — New York, 8-10-77554


ᐅ William J Sander, New York

Address: 22 Woody Ln Northport, NY 11768-3254

Bankruptcy Case 8-14-72354-reg Summary: "In a Chapter 7 bankruptcy case, William J Sander from Northport, NY, saw their proceedings start in 2014-05-20 and complete by Aug 18, 2014, involving asset liquidation."
William J Sander — New York, 8-14-72354


ᐅ William J Sander, New York

Address: 22 Woody Ln Northport, NY 11768-3254

Concise Description of Bankruptcy Case 8-2014-72354-reg7: "William J Sander's bankruptcy, initiated in May 20, 2014 and concluded by August 2014 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Sander — New York, 8-2014-72354


ᐅ Concetta Santo, New York

Address: 35 Soundview Dr Northport, NY 11768-1446

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71421-reg: "In a Chapter 7 bankruptcy case, Concetta Santo from Northport, NY, saw her proceedings start in 2014-04-02 and complete by 07.01.2014, involving asset liquidation."
Concetta Santo — New York, 8-2014-71421


ᐅ Christine Sensale, New York

Address: 20 Grand Ave Northport, NY 11768

Brief Overview of Bankruptcy Case 8-09-79030-dte: "The bankruptcy record of Christine Sensale from Northport, NY, shows a Chapter 7 case filed in Nov 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2010."
Christine Sensale — New York, 8-09-79030


ᐅ Marianne T Sheehan, New York

Address: 86 Soper Ave Northport, NY 11768

Concise Description of Bankruptcy Case 8-13-70822-reg7: "The case of Marianne T Sheehan in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne T Sheehan — New York, 8-13-70822


ᐅ Beatriz Siefken, New York

Address: 49 Franklin St Northport, NY 11768

Concise Description of Bankruptcy Case 8-11-71103-ast7: "The case of Beatriz Siefken in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatriz Siefken — New York, 8-11-71103


ᐅ Matthew J Spirn, New York

Address: 52 Bayview Ave Apt 6 Northport, NY 11768

Bankruptcy Case 8-11-78750-ast Summary: "The case of Matthew J Spirn in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Spirn — New York, 8-11-78750


ᐅ Christopher John Stayne, New York

Address: 29 Wheeler Pl Northport, NY 11768-3145

Concise Description of Bankruptcy Case 8-16-72937-las7: "Christopher John Stayne's bankruptcy, initiated in June 2016 and concluded by Sep 28, 2016 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher John Stayne — New York, 8-16-72937


ᐅ Honi S Stern, New York

Address: 38 Sandy Hollow Rd Northport, NY 11768

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70101-dte: "Honi S Stern's bankruptcy, initiated in 2011-01-12 and concluded by April 11, 2011 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Honi S Stern — New York, 8-11-70101


ᐅ Anna Swany, New York

Address: 111 Middleville Rd Northport, NY 11768-2364

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73081-reg: "In a Chapter 7 bankruptcy case, Anna Swany from Northport, NY, saw her proceedings start in 07.23.2015 and complete by 2015-10-21, involving asset liquidation."
Anna Swany — New York, 8-15-73081


ᐅ Kenneth J Swany, New York

Address: 111 Middleville Rd Northport, NY 11768-2364

Bankruptcy Case 8-15-73081-reg Summary: "Kenneth J Swany's Chapter 7 bankruptcy, filed in Northport, NY in 2015-07-23, led to asset liquidation, with the case closing in 2015-10-21."
Kenneth J Swany — New York, 8-15-73081


ᐅ Jason P Terrence, New York

Address: 18 Burt Ave Apt 2 Northport, NY 11768-2064

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72874-las: "The case of Jason P Terrence in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason P Terrence — New York, 8-14-72874


ᐅ Vincent Trivigno, New York

Address: 5 Iris Ct Northport, NY 11768-3261

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72118-reg: "The case of Vincent Trivigno in Northport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Trivigno — New York, 8-2014-72118


ᐅ Nora Velasco, New York

Address: 14 Wren Ct Northport, NY 11768

Brief Overview of Bankruptcy Case 8-12-76159-dte: "In Northport, NY, Nora Velasco filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-19."
Nora Velasco — New York, 8-12-76159


ᐅ Frank Vene, New York

Address: 16 Scudder Ave Northport, NY 11768

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76104-reg: "Frank Vene's bankruptcy, initiated in December 2013 and concluded by 03.13.2014 in Northport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Vene — New York, 8-13-76104


ᐅ Jr Carl A Vitanza, New York

Address: 5 Chris Ct Northport, NY 11768

Bankruptcy Case 8-11-71883-reg Overview: "In Northport, NY, Jr Carl A Vitanza filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
Jr Carl A Vitanza — New York, 8-11-71883


ᐅ Suzanne P Waleski, New York

Address: 326 Vernon Valley Rd Northport, NY 11768

Brief Overview of Bankruptcy Case 8-12-77280-dte: "Suzanne P Waleski's Chapter 7 bankruptcy, filed in Northport, NY in 12.20.2012, led to asset liquidation, with the case closing in Mar 29, 2013."
Suzanne P Waleski — New York, 8-12-77280


ᐅ Stan Waszczak, New York

Address: 50 Dogwood Ln Northport, NY 11768

Bankruptcy Case 8-10-77451-reg Summary: "In a Chapter 7 bankruptcy case, Stan Waszczak from Northport, NY, saw his proceedings start in 09/22/2010 and complete by Dec 20, 2010, involving asset liquidation."
Stan Waszczak — New York, 8-10-77451


ᐅ Lorraine F Westcott, New York

Address: 12 Ripley Dr Northport, NY 11768

Concise Description of Bankruptcy Case 8-13-70333-dte7: "Northport, NY resident Lorraine F Westcott's 2013-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2013."
Lorraine F Westcott — New York, 8-13-70333


ᐅ Wonshik Yoon, New York

Address: 3 Robert Lennox Dr Northport, NY 11768-1034

Brief Overview of Bankruptcy Case 8-15-73698-las: "Wonshik Yoon's Chapter 7 bankruptcy, filed in Northport, NY in August 2015, led to asset liquidation, with the case closing in November 2015."
Wonshik Yoon — New York, 8-15-73698


ᐅ Youngja Yoon, New York

Address: 3 Robert Lennox Dr Northport, NY 11768-1034

Bankruptcy Case 8-15-73698-las Overview: "Northport, NY resident Youngja Yoon's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Youngja Yoon — New York, 8-15-73698


ᐅ Kevin Young, New York

Address: 20 Grand Ave Northport, NY 11768

Concise Description of Bankruptcy Case 8-12-70124-ast7: "Kevin Young's Chapter 7 bankruptcy, filed in Northport, NY in 01.11.2012, led to asset liquidation, with the case closing in 04/10/2012."
Kevin Young — New York, 8-12-70124