personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rocky Point, 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 Amy M Adkins, New York

Address: 43 Sams Path Rocky Point, NY 11778-8904

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78574-ast: "Amy M Adkins's Rocky Point, NY bankruptcy under Chapter 13 in December 8, 2011 led to a structured repayment plan, successfully discharged in Nov 5, 2013."
Amy M Adkins — New York, 8-11-78574


ᐅ Meaghen E Alayon, New York

Address: 37 Shamrock Rd Rocky Point, NY 11778-8411

Brief Overview of Bankruptcy Case 8-15-72314-ast: "In a Chapter 7 bankruptcy case, Meaghen E Alayon from Rocky Point, NY, saw their proceedings start in May 29, 2015 and complete by 2015-08-27, involving asset liquidation."
Meaghen E Alayon — New York, 8-15-72314


ᐅ Kimberly Almeida, New York

Address: 23 Gooseberry Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-79799-reg Summary: "The case of Kimberly Almeida in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Almeida — New York, 8-10-79799


ᐅ Afer Ali Aman, New York

Address: 5 Swan Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-13-76296-dte7: "Rocky Point, NY resident Afer Ali Aman's 12/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2014."
Afer Ali Aman — New York, 8-13-76296


ᐅ Donna J Annunziato, New York

Address: 33 Mahogany Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-13-72959-reg: "The bankruptcy record of Donna J Annunziato from Rocky Point, NY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2013."
Donna J Annunziato — New York, 8-13-72959


ᐅ Maryann E Arceri, New York

Address: 54 Magnolia Dr Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-12-77115-dte7: "Maryann E Arceri's Chapter 7 bankruptcy, filed in Rocky Point, NY in 12.11.2012, led to asset liquidation, with the case closing in 2013-03-20."
Maryann E Arceri — New York, 8-12-77115


ᐅ Moises Arocho, New York

Address: 6 Willow Rd Rocky Point, NY 11778-8713

Concise Description of Bankruptcy Case 8-15-71385-las7: "In Rocky Point, NY, Moises Arocho filed for Chapter 7 bankruptcy in Apr 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-01."
Moises Arocho — New York, 8-15-71385


ᐅ Kathryn J Avent, New York

Address: 38 Hawthorne Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-11-70039-ast: "Rocky Point, NY resident Kathryn J Avent's 01/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2011."
Kathryn J Avent — New York, 8-11-70039


ᐅ Kristen Banfi, New York

Address: 79 Friendship Dr Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79489-dte: "Kristen Banfi's Chapter 7 bankruptcy, filed in Rocky Point, NY in December 2010, led to asset liquidation, with the case closing in March 14, 2011."
Kristen Banfi — New York, 8-10-79489


ᐅ Paul Barkan, New York

Address: PO Box 820 Rocky Point, NY 11778

Bankruptcy Case 8-10-79242-dte Overview: "The case of Paul Barkan in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Barkan — New York, 8-10-79242


ᐅ Thomas P Barrett, New York

Address: 42 Overhill Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71950-dte: "Thomas P Barrett's Chapter 7 bankruptcy, filed in Rocky Point, NY in 2012-03-30, led to asset liquidation, with the case closing in 07.23.2012."
Thomas P Barrett — New York, 8-12-71950


ᐅ Mark E Bartholomew, New York

Address: 9 Spring Garden Rd Rocky Point, NY 11778-9132

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74017-ast: "In Rocky Point, NY, Mark E Bartholomew filed for Chapter 7 bankruptcy in 2015-09-21. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2015."
Mark E Bartholomew — New York, 8-15-74017


ᐅ Michael A Basso, New York

Address: 14 Comus Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72598-ast: "Rocky Point, NY resident Michael A Basso's 2013-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-22."
Michael A Basso — New York, 8-13-72598


ᐅ Katherine Batal, New York

Address: PO Box 1205 Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-09-79747-dte7: "The bankruptcy record of Katherine Batal from Rocky Point, NY, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Katherine Batal — New York, 8-09-79747


ᐅ Iii Robert L Bauer, New York

Address: 12 Locust Dr Rocky Point, NY 11778-9269

Concise Description of Bankruptcy Case 8-14-72804-ast7: "The case of Iii Robert L Bauer in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert L Bauer — New York, 8-14-72804


ᐅ Robin Bay, New York

Address: 52 Amber Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-79674-dte: "Robin Bay's Chapter 7 bankruptcy, filed in Rocky Point, NY in December 2010, led to asset liquidation, with the case closing in 03.15.2011."
Robin Bay — New York, 8-10-79674


ᐅ Charles R Beck, New York

Address: PO Box 638 Rocky Point, NY 11778-0638

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72266-ast: "The case of Charles R Beck in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles R Beck — New York, 8-2014-72266


ᐅ Carol A Bennett, New York

Address: 23 Oxalis Rd Rocky Point, NY 11778-9576

Brief Overview of Bankruptcy Case 8-14-72458-las: "Rocky Point, NY resident Carol A Bennett's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Carol A Bennett — New York, 8-14-72458


ᐅ John M Bernhardt, New York

Address: 17 Van Buren St Rocky Point, NY 11778-8630

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73530-reg: "Rocky Point, NY resident John M Bernhardt's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
John M Bernhardt — New York, 8-14-73530


ᐅ Catherine Bernier, New York

Address: 28 Walnut Rd Rocky Point, NY 11778-8900

Concise Description of Bankruptcy Case 8-14-75638-ast7: "In a Chapter 7 bankruptcy case, Catherine Bernier from Rocky Point, NY, saw her proceedings start in 2014-12-23 and complete by 2015-03-23, involving asset liquidation."
Catherine Bernier — New York, 8-14-75638


ᐅ Dennis Bernier, New York

Address: 28 Walnut Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-13-73598-dte7: "The bankruptcy record of Dennis Bernier from Rocky Point, NY, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2013."
Dennis Bernier — New York, 8-13-73598


ᐅ Kathleen Bittner, New York

Address: 41 Amber Rd Rocky Point, NY 11778

Bankruptcy Case 8-09-78956-dte Summary: "In a Chapter 7 bankruptcy case, Kathleen Bittner from Rocky Point, NY, saw her proceedings start in 2009-11-20 and complete by 2010-02-17, involving asset liquidation."
Kathleen Bittner — New York, 8-09-78956


ᐅ Jr Douglas C Bogovich, New York

Address: 11 Mahogany Rd Rocky Point, NY 11778

Bankruptcy Case 8-12-70057-reg Summary: "In a Chapter 7 bankruptcy case, Jr Douglas C Bogovich from Rocky Point, NY, saw his proceedings start in 01.07.2012 and complete by Apr 10, 2012, involving asset liquidation."
Jr Douglas C Bogovich — New York, 8-12-70057


ᐅ Denise C Bonneville, New York

Address: 12 Fairway Dr Rocky Point, NY 11778

Bankruptcy Case 8-13-73707-ast Overview: "The bankruptcy filing by Denise C Bonneville, undertaken in Jul 15, 2013 in Rocky Point, NY under Chapter 7, concluded with discharge in 10.22.2013 after liquidating assets."
Denise C Bonneville — New York, 8-13-73707


ᐅ Raymond J Brown, New York

Address: 10 Oxalis Rd Rocky Point, NY 11778-9517

Brief Overview of Bankruptcy Case 8-16-70073-las: "Rocky Point, NY resident Raymond J Brown's 01.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-06."
Raymond J Brown — New York, 8-16-70073


ᐅ Garett Bua, New York

Address: 71 Palm Rd Rocky Point, NY 11778-9045

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73724-las: "Rocky Point, NY resident Garett Bua's August 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-10."
Garett Bua — New York, 8-2014-73724


ᐅ Erich Bunse, New York

Address: 23 Begonia Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-77000-reg Overview: "Erich Bunse's bankruptcy, initiated in 2010-09-08 and concluded by 2010-12-06 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erich Bunse — New York, 8-10-77000


ᐅ Damon Cahn, New York

Address: 64 Aloma Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72333-dte: "The bankruptcy filing by Damon Cahn, undertaken in 2013-04-30 in Rocky Point, NY under Chapter 7, concluded with discharge in August 13, 2013 after liquidating assets."
Damon Cahn — New York, 8-13-72333


ᐅ Marie Calore, New York

Address: 22 Hallock Ln Rocky Point, NY 11778

Bankruptcy Case 8-10-75877-reg Overview: "The bankruptcy record of Marie Calore from Rocky Point, NY, shows a Chapter 7 case filed in July 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2010."
Marie Calore — New York, 8-10-75877


ᐅ Allison Campney, New York

Address: 11 Westchester Dr Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-70498-reg: "The case of Allison Campney in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Campney — New York, 8-10-70498


ᐅ Kevin Carasiti, New York

Address: 20 Meroke Ln Rocky Point, NY 11778

Bankruptcy Case 8-10-74669-ast Overview: "Kevin Carasiti's bankruptcy, initiated in 2010-06-16 and concluded by 2010-10-09 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Carasiti — New York, 8-10-74669


ᐅ Mishelle Cardella, New York

Address: PO Box 494 Rocky Point, NY 11778-0494

Concise Description of Bankruptcy Case 8-2014-71436-ast7: "In a Chapter 7 bankruptcy case, Mishelle Cardella from Rocky Point, NY, saw their proceedings start in April 3, 2014 and complete by July 2, 2014, involving asset liquidation."
Mishelle Cardella — New York, 8-2014-71436


ᐅ Jr Frank A Carino, New York

Address: 22 Rockhall Ln Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-13-75092-ast: "In a Chapter 7 bankruptcy case, Jr Frank A Carino from Rocky Point, NY, saw their proceedings start in Oct 4, 2013 and complete by 2014-01-11, involving asset liquidation."
Jr Frank A Carino — New York, 8-13-75092


ᐅ William L Carpenter, New York

Address: 11 Fern Rd Rocky Point, NY 11778

Bankruptcy Case 8-11-75660-dte Overview: "William L Carpenter's bankruptcy, initiated in 08.10.2011 and concluded by November 2011 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Carpenter — New York, 8-11-75660


ᐅ Raul Carratala, New York

Address: PO Box 88 Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-09-79781-ast: "The bankruptcy filing by Raul Carratala, undertaken in 2009-12-21 in Rocky Point, NY under Chapter 7, concluded with discharge in 2010-03-24 after liquidating assets."
Raul Carratala — New York, 8-09-79781


ᐅ Anthony S Casola, New York

Address: 23 Teepee Rd Rocky Point, NY 11778-9513

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72127-reg: "In Rocky Point, NY, Anthony S Casola filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2014."
Anthony S Casola — New York, 8-2014-72127


ᐅ Nicholas Castellana, New York

Address: 8 Zenith Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-71737-dte: "In a Chapter 7 bankruptcy case, Nicholas Castellana from Rocky Point, NY, saw his proceedings start in March 2010 and complete by 07/10/2010, involving asset liquidation."
Nicholas Castellana — New York, 8-10-71737


ᐅ Florence Catania, New York

Address: 23 Madison St Rocky Point, NY 11778

Bankruptcy Case 8-10-79778-dte Summary: "The case of Florence Catania in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence Catania — New York, 8-10-79778


ᐅ Carolyn Catanzaro, New York

Address: 40 Hazel Rd Rocky Point, NY 11778-9630

Bankruptcy Case 8-16-72762-ast Overview: "Carolyn Catanzaro's bankruptcy, initiated in 06.22.2016 and concluded by 09.20.2016 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Catanzaro — New York, 8-16-72762


ᐅ Glenn V Catanzaro, New York

Address: 40 Hazel Rd Rocky Point, NY 11778-9630

Concise Description of Bankruptcy Case 8-16-72762-ast7: "Glenn V Catanzaro's bankruptcy, initiated in June 22, 2016 and concluded by 09/20/2016 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn V Catanzaro — New York, 8-16-72762


ᐅ Joseph A Cecere, New York

Address: 95 Patchogue Dr Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70440-reg: "The bankruptcy record of Joseph A Cecere from Rocky Point, NY, shows a Chapter 7 case filed in 01.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Joseph A Cecere — New York, 8-13-70440


ᐅ Oguz Celikors, New York

Address: 35 Hillcrest Rd Rocky Point, NY 11778-9673

Brief Overview of Bankruptcy Case 8-15-72366-reg: "Oguz Celikors's bankruptcy, initiated in 2015-05-30 and concluded by 2015-08-28 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oguz Celikors — New York, 8-15-72366


ᐅ Lori Chatterton, New York

Address: 26 Neptune Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-75141-ast: "In Rocky Point, NY, Lori Chatterton filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2010."
Lori Chatterton — New York, 8-10-75141


ᐅ Lynne Christensen, New York

Address: 40 Brookhaven Dr Rocky Point, NY 11778-9357

Brief Overview of Bankruptcy Case 8-15-73632-las: "The bankruptcy filing by Lynne Christensen, undertaken in 08.25.2015 in Rocky Point, NY under Chapter 7, concluded with discharge in 11.23.2015 after liquidating assets."
Lynne Christensen — New York, 8-15-73632


ᐅ Salvatore Cino, New York

Address: 384 Soundview Dr Rocky Point, NY 11778

Bankruptcy Case 8-10-78067-dte Summary: "Salvatore Cino's bankruptcy, initiated in October 2010 and concluded by 2011-01-11 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Cino — New York, 8-10-78067


ᐅ Lyndsey M Cipolla, New York

Address: PO Box 163 Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-11-72317-ast: "In a Chapter 7 bankruptcy case, Lyndsey M Cipolla from Rocky Point, NY, saw her proceedings start in 2011-04-07 and complete by Jul 31, 2011, involving asset liquidation."
Lyndsey M Cipolla — New York, 8-11-72317


ᐅ Daniel Claros, New York

Address: 298 Locust Dr Rocky Point, NY 11778

Bankruptcy Case 8-11-74937-dte Overview: "The bankruptcy record of Daniel Claros from Rocky Point, NY, shows a Chapter 7 case filed in July 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-04."
Daniel Claros — New York, 8-11-74937


ᐅ Tom Comstock, New York

Address: 39 Aloma Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71992-dte: "Tom Comstock's Chapter 7 bankruptcy, filed in Rocky Point, NY in March 29, 2011, led to asset liquidation, with the case closing in Jul 22, 2011."
Tom Comstock — New York, 8-11-71992


ᐅ Regina E Connolly, New York

Address: 3 Soundway Dr Rocky Point, NY 11778-9001

Bankruptcy Case 8-14-75097-las Summary: "In a Chapter 7 bankruptcy case, Regina E Connolly from Rocky Point, NY, saw her proceedings start in 2014-11-12 and complete by February 10, 2015, involving asset liquidation."
Regina E Connolly — New York, 8-14-75097


ᐅ Janet Conroy, New York

Address: PO Box 1297 Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-10-70609-ast7: "Rocky Point, NY resident Janet Conroy's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Janet Conroy — New York, 8-10-70609


ᐅ Lauren E Corbett, New York

Address: 74 Tarpon Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-13-70438-dte7: "The case of Lauren E Corbett in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren E Corbett — New York, 8-13-70438


ᐅ Nicholas V Corrado, New York

Address: 20 Jute Rd Rocky Point, NY 11778-8850

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72405-reg: "The bankruptcy record of Nicholas V Corrado from Rocky Point, NY, shows a Chapter 7 case filed in 05.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-24."
Nicholas V Corrado — New York, 8-14-72405


ᐅ Andrew Cosci, New York

Address: 25 Vine Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-78042-ast: "Andrew Cosci's Chapter 7 bankruptcy, filed in Rocky Point, NY in 10.13.2010, led to asset liquidation, with the case closing in 01.10.2011."
Andrew Cosci — New York, 8-10-78042


ᐅ Joseph Costa, New York

Address: 8 Nymph Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-73456-reg Summary: "In Rocky Point, NY, Joseph Costa filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Joseph Costa — New York, 8-10-73456


ᐅ Tonia J Crews, New York

Address: 2 Woodlawn Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-11-71438-dte7: "The case of Tonia J Crews in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonia J Crews — New York, 8-11-71438


ᐅ Yvonne Criado, New York

Address: 25 Tulip Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74336-reg: "The case of Yvonne Criado in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Criado — New York, 8-10-74336


ᐅ Kenneth Crowe, New York

Address: 90 Narcissus Rd Rocky Point, NY 11778

Bankruptcy Case 8-13-75881-dte Overview: "Kenneth Crowe's bankruptcy, initiated in 11.20.2013 and concluded by 2014-02-27 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Crowe — New York, 8-13-75881


ᐅ Aldo J Cruz, New York

Address: 23 Undine Rd Rocky Point, NY 11778-9465

Concise Description of Bankruptcy Case 8-14-75480-ast7: "The bankruptcy record of Aldo J Cruz from Rocky Point, NY, shows a Chapter 7 case filed in 12.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Aldo J Cruz — New York, 8-14-75480


ᐅ Jr John Csikortos, New York

Address: 24 Jupiter Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-10-71260-reg7: "Jr John Csikortos's Chapter 7 bankruptcy, filed in Rocky Point, NY in February 28, 2010, led to asset liquidation, with the case closing in 2010-06-02."
Jr John Csikortos — New York, 8-10-71260


ᐅ Danny D Cuervo, New York

Address: PO Box 237 Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71356-ast: "In a Chapter 7 bankruptcy case, Danny D Cuervo from Rocky Point, NY, saw his proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Danny D Cuervo — New York, 8-13-71356


ᐅ Eugene Dambrosio, New York

Address: PO Box 1581 Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-13-73726-reg7: "The bankruptcy filing by Eugene Dambrosio, undertaken in 07.16.2013 in Rocky Point, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Eugene Dambrosio — New York, 8-13-73726


ᐅ Toni Anne M Damico, New York

Address: 12 Crown Rd Rocky Point, NY 11778

Bankruptcy Case 8-11-77281-reg Overview: "The bankruptcy record of Toni Anne M Damico from Rocky Point, NY, shows a Chapter 7 case filed in 2011-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2012."
Toni Anne M Damico — New York, 8-11-77281


ᐅ William J Dandrea, New York

Address: 9 2nd Ave Rocky Point, NY 11778

Bankruptcy Case 8-11-74410-reg Summary: "The case of William J Dandrea in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Dandrea — New York, 8-11-74410


ᐅ Caroljean Daquila, New York

Address: 23 Oakland Ave Rocky Point, NY 11778

Bankruptcy Case 8-12-76750-ast Summary: "In Rocky Point, NY, Caroljean Daquila filed for Chapter 7 bankruptcy in 2012-11-19. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2013."
Caroljean Daquila — New York, 8-12-76750


ᐅ Linda M Darcey, New York

Address: 155 Freya Rd Rocky Point, NY 11778

Bankruptcy Case 8-11-77311-dte Summary: "The bankruptcy record of Linda M Darcey from Rocky Point, NY, shows a Chapter 7 case filed in Oct 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-25."
Linda M Darcey — New York, 8-11-77311


ᐅ Deluca Marie Decelis, New York

Address: 174 Broadway Rocky Point, NY 11778-8705

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74996-las: "Rocky Point, NY resident Deluca Marie Decelis's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2016."
Deluca Marie Decelis — New York, 8-15-74996


ᐅ Andrea L Dellacorte, New York

Address: 9 Diana Rd Rocky Point, NY 11778-9647

Bankruptcy Case 8-14-74758-reg Overview: "The bankruptcy record of Andrea L Dellacorte from Rocky Point, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19."
Andrea L Dellacorte — New York, 8-14-74758


ᐅ Mary Demato, New York

Address: 34 Eos Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-73509-reg: "The case of Mary Demato in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Demato — New York, 8-10-73509


ᐅ Gina Demeo, New York

Address: 21 Dryad Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78610-ast: "The case of Gina Demeo in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Demeo — New York, 8-10-78610


ᐅ Teresa Dennehy, New York

Address: 3 Oxalis Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74541-reg: "In a Chapter 7 bankruptcy case, Teresa Dennehy from Rocky Point, NY, saw her proceedings start in June 26, 2011 and complete by 2011-09-27, involving asset liquidation."
Teresa Dennehy — New York, 8-11-74541


ᐅ Marilyn Dennis, New York

Address: 51 Rocky Point Yaphank Rd Apt 7 Rocky Point, NY 11778-8449

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71225-reg: "In a Chapter 7 bankruptcy case, Marilyn Dennis from Rocky Point, NY, saw her proceedings start in 03.24.2015 and complete by June 2015, involving asset liquidation."
Marilyn Dennis — New York, 8-15-71225


ᐅ Ilene Deodato, New York

Address: 15 Ivy Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-10-74026-dte7: "In a Chapter 7 bankruptcy case, Ilene Deodato from Rocky Point, NY, saw her proceedings start in 05.26.2010 and complete by 09/18/2010, involving asset liquidation."
Ilene Deodato — New York, 8-10-74026


ᐅ Peter Derosa, New York

Address: 14 Brightview Dr Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73329-ast: "Peter Derosa's Chapter 7 bankruptcy, filed in Rocky Point, NY in 05.03.2010, led to asset liquidation, with the case closing in Aug 11, 2010."
Peter Derosa — New York, 8-10-73329


ᐅ Melanie A Devito, New York

Address: 409 Locust Dr Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73079-ast: "Melanie A Devito's bankruptcy, initiated in Jun 8, 2013 and concluded by 09.11.2013 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie A Devito — New York, 8-13-73079


ᐅ Kevin Daniel Diaz, New York

Address: 8 4th Ave Rocky Point, NY 11778-9426

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72196-ast: "In Rocky Point, NY, Kevin Daniel Diaz filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-11."
Kevin Daniel Diaz — New York, 8-2014-72196


ᐅ Eric J Diebel, New York

Address: 46 Tulip Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-11-70041-ast7: "The case of Eric J Diebel in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric J Diebel — New York, 8-11-70041


ᐅ Annemarie C Diecidue, New York

Address: 31 Elm Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72912-ast: "The bankruptcy filing by Annemarie C Diecidue, undertaken in 05/08/2012 in Rocky Point, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Annemarie C Diecidue — New York, 8-12-72912


ᐅ Susan P Diefenbach, New York

Address: 23 Jupiter Rd Rocky Point, NY 11778-8966

Bankruptcy Case 8-2014-71886-ast Summary: "The bankruptcy filing by Susan P Diefenbach, undertaken in April 2014 in Rocky Point, NY under Chapter 7, concluded with discharge in July 25, 2014 after liquidating assets."
Susan P Diefenbach — New York, 8-2014-71886


ᐅ Theresa Dietz, New York

Address: 5 Hillside Ave Rocky Point, NY 11778-8613

Concise Description of Bankruptcy Case 8-16-71598-las7: "The bankruptcy filing by Theresa Dietz, undertaken in 04.12.2016 in Rocky Point, NY under Chapter 7, concluded with discharge in Jul 11, 2016 after liquidating assets."
Theresa Dietz — New York, 8-16-71598


ᐅ Nadine Donovan, New York

Address: 56 Cherry Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77045-ast: "Nadine Donovan's bankruptcy, initiated in 2011-10-03 and concluded by January 10, 2012 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine Donovan — New York, 8-11-77045


ᐅ Carolyn Doyle, New York

Address: 40 Fountain Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-13-71462-ast: "Carolyn Doyle's Chapter 7 bankruptcy, filed in Rocky Point, NY in 2013-03-22, led to asset liquidation, with the case closing in 2013-06-29."
Carolyn Doyle — New York, 8-13-71462


ᐅ Michael Dudley, New York

Address: 62 Violet Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-76985-ast: "The case of Michael Dudley in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dudley — New York, 8-10-76985


ᐅ John Duggan, New York

Address: 3 Soundway Dr Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-76989-dte: "Rocky Point, NY resident John Duggan's 2010-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
John Duggan — New York, 8-10-76989


ᐅ Joyce F Dunn, New York

Address: 49 Fountain Rd Rocky Point, NY 11778

Bankruptcy Case 8-12-72137-dte Summary: "The bankruptcy record of Joyce F Dunn from Rocky Point, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2012."
Joyce F Dunn — New York, 8-12-72137


ᐅ Kevin Duphiney, New York

Address: 87 Friendship Dr Rocky Point, NY 11778

Bankruptcy Case 8-13-75134-dte Summary: "The case of Kevin Duphiney in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Duphiney — New York, 8-13-75134


ᐅ Susan E Durrschmidt, New York

Address: 104 Friendship Dr Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-11-70726-ast: "Rocky Point, NY resident Susan E Durrschmidt's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2011."
Susan E Durrschmidt — New York, 8-11-70726


ᐅ Deborah Eggers, New York

Address: 30 Oxalis Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-12-76183-dte7: "In a Chapter 7 bankruptcy case, Deborah Eggers from Rocky Point, NY, saw her proceedings start in October 12, 2012 and complete by 2013-01-19, involving asset liquidation."
Deborah Eggers — New York, 8-12-76183


ᐅ Leah M Eichinger, New York

Address: 52 Quail Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-12-74368-dte7: "Rocky Point, NY resident Leah M Eichinger's 07.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-06."
Leah M Eichinger — New York, 8-12-74368


ᐅ Malcolm Elgut, New York

Address: 17 Caddy Pl Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-09-77860-dte7: "Malcolm Elgut's bankruptcy, initiated in 10.19.2009 and concluded by January 2010 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malcolm Elgut — New York, 8-09-77860


ᐅ William Erato, New York

Address: 33 Prince Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-70592-reg: "The bankruptcy filing by William Erato, undertaken in 01.29.2010 in Rocky Point, NY under Chapter 7, concluded with discharge in April 27, 2010 after liquidating assets."
William Erato — New York, 8-10-70592


ᐅ Faith Erbacher, New York

Address: 53 Nautilus Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73443-reg: "In Rocky Point, NY, Faith Erbacher filed for Chapter 7 bankruptcy in 05.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Faith Erbacher — New York, 8-10-73443


ᐅ Kenneth M Ewart, New York

Address: PO Box 453 Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-13-74401-reg: "The bankruptcy filing by Kenneth M Ewart, undertaken in Aug 23, 2013 in Rocky Point, NY under Chapter 7, concluded with discharge in 11.30.2013 after liquidating assets."
Kenneth M Ewart — New York, 8-13-74401


ᐅ Thomas Fagan, New York

Address: 62A Quail Rd Rocky Point, NY 11778

Bankruptcy Case 8-11-76118-ast Overview: "Thomas Fagan's bankruptcy, initiated in August 2011 and concluded by Dec 6, 2011 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Fagan — New York, 8-11-76118


ᐅ Lawrence J Falco, New York

Address: 228 Locust Dr Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-12-74899-reg: "Lawrence J Falco's bankruptcy, initiated in 08/08/2012 and concluded by 2012-12-01 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence J Falco — New York, 8-12-74899


ᐅ Donna M Famiglietti, New York

Address: 7 Falcon Rd Rocky Point, NY 11778

Bankruptcy Case 8-11-72838-dte Overview: "In a Chapter 7 bankruptcy case, Donna M Famiglietti from Rocky Point, NY, saw her proceedings start in April 25, 2011 and complete by August 18, 2011, involving asset liquidation."
Donna M Famiglietti — New York, 8-11-72838


ᐅ Brett A Farabaugh, New York

Address: 1 Cherry Rd Rocky Point, NY 11778-9034

Bankruptcy Case 8-16-70487-ast Summary: "Rocky Point, NY resident Brett A Farabaugh's February 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2016."
Brett A Farabaugh — New York, 8-16-70487


ᐅ Thomas Farren, New York

Address: 53 Rocky Point Yaphank Rd Apt 17 Rocky Point, NY 11778

Bankruptcy Case 8-09-79088-dte Overview: "Thomas Farren's Chapter 7 bankruptcy, filed in Rocky Point, NY in 11/24/2009, led to asset liquidation, with the case closing in 2010-03-03."
Thomas Farren — New York, 8-09-79088


ᐅ Antonio Fattizzo, New York

Address: 7 Model Ct Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-09-79833-reg: "The bankruptcy filing by Antonio Fattizzo, undertaken in 2009-12-23 in Rocky Point, NY under Chapter 7, concluded with discharge in Mar 23, 2010 after liquidating assets."
Antonio Fattizzo — New York, 8-09-79833


ᐅ Melissa Fediuk, New York

Address: 23 Odin Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-76730-dte Overview: "Melissa Fediuk's Chapter 7 bankruptcy, filed in Rocky Point, NY in 08.27.2010, led to asset liquidation, with the case closing in 2010-11-24."
Melissa Fediuk — New York, 8-10-76730


ᐅ Carl Feinberg, New York

Address: 242 Locust Dr Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-09-79980-reg: "The bankruptcy filing by Carl Feinberg, undertaken in December 31, 2009 in Rocky Point, NY under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Carl Feinberg — New York, 8-09-79980