ᐅ Joseph Steven Felitti, New York Address: 9 Jute Rd Rocky Point, NY 11778-8840 Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73024-las: "In a Chapter 7 bankruptcy case, Joseph Steven Felitti from Rocky Point, NY, saw their proceedings start in July 2015 and complete by 2015-10-17, involving asset liquidation." Joseph Steven Felitti — New York, 8-15-73024
ᐅ Maureen Kelly Felitti, New York Address: 9 Jute Rd Rocky Point, NY 11778-8840 Brief Overview of Bankruptcy Case 8-15-73024-las: "In a Chapter 7 bankruptcy case, Maureen Kelly Felitti from Rocky Point, NY, saw her proceedings start in 2015-07-19 and complete by Oct 17, 2015, involving asset liquidation." Maureen Kelly Felitti — New York, 8-15-73024
ᐅ Iii Louis Ferrari, New York Address: 15 Soundway Dr Rocky Point, NY 11778 Bankruptcy Case 8-12-70009-reg Summary: "Iii Louis Ferrari's bankruptcy, initiated in January 2012 and concluded by April 27, 2012 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Iii Louis Ferrari — New York, 8-12-70009
ᐅ Rachael Fischetti, New York Address: 45 Teepee Rd Rocky Point, NY 11778 Bankruptcy Case 8-10-78250-dte Overview: "Rachael Fischetti's bankruptcy, initiated in 10.20.2010 and concluded by January 2011 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rachael Fischetti — New York, 8-10-78250
ᐅ John Fotiou, New York Address: 9 Aster Rd Rocky Point, NY 11778 Bankruptcy Case 8-10-72369-ast Summary: "The bankruptcy record of John Fotiou from Rocky Point, NY, shows a Chapter 7 case filed in 04/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2010." John Fotiou — New York, 8-10-72369
ᐅ Jennifer Fox, New York Address: 118 Maple Rd Rocky Point, NY 11778-8703 Bankruptcy Case 8-14-74166-ast Summary: "In a Chapter 7 bankruptcy case, Jennifer Fox from Rocky Point, NY, saw her proceedings start in 2014-09-10 and complete by December 2014, involving asset liquidation." Jennifer Fox — New York, 8-14-74166
ᐅ Steven Fox, New York Address: 118 Maple Rd Rocky Point, NY 11778-8703 Bankruptcy Case 8-2014-74166-ast Overview: "The bankruptcy filing by Steven Fox, undertaken in 09/10/2014 in Rocky Point, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets." Steven Fox — New York, 8-2014-74166
ᐅ Iii Charles Freeman, New York Address: 23 Overhill Rd Rocky Point, NY 11778 Concise Description of Bankruptcy Case 8-10-70331-dte7: "The bankruptcy filing by Iii Charles Freeman, undertaken in 2010-01-19 in Rocky Point, NY under Chapter 7, concluded with discharge in 04.13.2010 after liquidating assets." Iii Charles Freeman — New York, 8-10-70331
ᐅ Nicholas Friszell, New York Address: 19 Hawthorne Rd Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72248-ast: "Nicholas Friszell's bankruptcy, initiated in Mar 31, 2010 and concluded by 07.13.2010 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nicholas Friszell — New York, 8-10-72248
ᐅ Jodianne Galliano, New York Address: 2 Pigeon Rd Rocky Point, NY 11778-9607 Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70087-reg: "Rocky Point, NY resident Jodianne Galliano's 01.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-07." Jodianne Galliano — New York, 8-16-70087
ᐅ Lisa M Gallo, New York Address: 62 Brookhaven Dr Rocky Point, NY 11778-9358 Bankruptcy Case 8-2014-73249-ast Summary: "Rocky Point, NY resident Lisa M Gallo's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2014." Lisa M Gallo — New York, 8-2014-73249
ᐅ Michael Gallo, New York Address: 31 Tamarack Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-13-75545-ast: "Rocky Point, NY resident Michael Gallo's 10/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-07." Michael Gallo — New York, 8-13-75545
ᐅ William Garvey, New York Address: 7 Satinwood Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-09-80015-ast: "William Garvey's bankruptcy, initiated in 12/31/2009 and concluded by 2010-03-30 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." William Garvey — New York, 8-09-80015
ᐅ David Gersch, New York Address: 65 Park Dr Rocky Point, NY 11778-8858 Bankruptcy Case 8-2014-71267-ast Summary: "In a Chapter 7 bankruptcy case, David Gersch from Rocky Point, NY, saw his proceedings start in 03/27/2014 and complete by 06.25.2014, involving asset liquidation." David Gersch — New York, 8-2014-71267
ᐅ Paul Giacalone, New York Address: 65 Prince Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-10-75246-reg: "The bankruptcy record of Paul Giacalone from Rocky Point, NY, shows a Chapter 7 case filed in Jul 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13." Paul Giacalone — New York, 8-10-75246
ᐅ Dianne Giacoia, New York Address: 11 Yucca Rd Rocky Point, NY 11778-8712 Bankruptcy Case 8-14-70755-cec Overview: "Rocky Point, NY resident Dianne Giacoia's Feb 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014." Dianne Giacoia — New York, 8-14-70755
ᐅ Jeffrey M Gibel, New York Address: 16 Canary Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-11-71646-ast: "Jeffrey M Gibel's Chapter 7 bankruptcy, filed in Rocky Point, NY in 2011-03-17, led to asset liquidation, with the case closing in June 2011." Jeffrey M Gibel — New York, 8-11-71646
ᐅ Dawn M Gifford, New York Address: 40 Maple Rd Rocky Point, NY 11778 Bankruptcy Case 8-13-72895-dte Overview: "The bankruptcy filing by Dawn M Gifford, undertaken in May 30, 2013 in Rocky Point, NY under Chapter 7, concluded with discharge in Sep 11, 2013 after liquidating assets." Dawn M Gifford — New York, 8-13-72895
ᐅ Claudio Gil, New York Address: 1 Birch Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-10-78569-ast: "Claudio Gil's Chapter 7 bankruptcy, filed in Rocky Point, NY in 10.29.2010, led to asset liquidation, with the case closing in January 25, 2011." Claudio Gil — New York, 8-10-78569
ᐅ George Gildersleeve, New York Address: 25 Grove Rd Rocky Point, NY 11778 Concise Description of Bankruptcy Case 8-09-78467-dte7: "Rocky Point, NY resident George Gildersleeve's Nov 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2010." George Gildersleeve — New York, 8-09-78467
ᐅ Danielle M Gilhooly, New York Address: PO Box 1413 Rocky Point, NY 11778 Bankruptcy Case 8-13-74189-dte Summary: "In Rocky Point, NY, Danielle M Gilhooly filed for Chapter 7 bankruptcy in Aug 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013." Danielle M Gilhooly — New York, 8-13-74189
ᐅ Ronald Gillette, New York Address: 142 King Rd Rocky Point, NY 11778 Bankruptcy Case 8-10-75973-ast Summary: "Rocky Point, NY resident Ronald Gillette's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-22." Ronald Gillette — New York, 8-10-75973
ᐅ Darren Goldstein, New York Address: 20 Whitewood Dr Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-10-70525-ast: "The case of Darren Goldstein in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Darren Goldstein — New York, 8-10-70525
ᐅ Wendy D Greene, New York Address: 8 Tarpon Rd Rocky Point, NY 11778-9502 Bankruptcy Case 8-15-70824-las Overview: "In Rocky Point, NY, Wendy D Greene filed for Chapter 7 bankruptcy in 03.03.2015. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2015." Wendy D Greene — New York, 8-15-70824
ᐅ Dawnmarie M Grempel, New York Address: 25 Tarpon Rd Rocky Point, NY 11778-9578 Brief Overview of Bankruptcy Case 8-15-74584-reg: "Dawnmarie M Grempel's bankruptcy, initiated in October 2015 and concluded by 01/25/2016 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dawnmarie M Grempel — New York, 8-15-74584
ᐅ Thomas Grempel, New York Address: 25 Tarpon Rd Rocky Point, NY 11778-9578 Concise Description of Bankruptcy Case 8-15-74584-reg7: "In Rocky Point, NY, Thomas Grempel filed for Chapter 7 bankruptcy in 10.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2016." Thomas Grempel — New York, 8-15-74584
ᐅ Thomas J Grillo, New York Address: 12 Knoll Rd Rocky Point, NY 11778 Bankruptcy Case 8-11-70800-dte Overview: "Thomas J Grillo's bankruptcy, initiated in Feb 14, 2011 and concluded by May 10, 2011 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thomas J Grillo — New York, 8-11-70800
ᐅ Thomas Guido, New York Address: 30 Willow Rd Rocky Point, NY 11778 Concise Description of Bankruptcy Case 8-10-78225-dte7: "Rocky Point, NY resident Thomas Guido's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18." Thomas Guido — New York, 8-10-78225
ᐅ Michael Gully, New York Address: 33 Hazel Rd Rocky Point, NY 11778 Bankruptcy Case 8-10-76304-ast Overview: "In Rocky Point, NY, Michael Gully filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-04." Michael Gully — New York, 8-10-76304
ᐅ James Gunther, New York Address: 44 Satinwood Rd Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74960-ast: "In Rocky Point, NY, James Gunther filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2014." James Gunther — New York, 8-13-74960
ᐅ Denise A Hamelin, New York Address: 16 Larch Rd Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75022-ast: "The bankruptcy record of Denise A Hamelin from Rocky Point, NY, shows a Chapter 7 case filed in October 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014." Denise A Hamelin — New York, 8-13-75022
ᐅ Jarod M Hardina, New York Address: 84 Hawthorne Rd Rocky Point, NY 11778-8720 Brief Overview of Bankruptcy Case 8-07-75006-ast: "Filing for Chapter 13 bankruptcy in December 4, 2007, Jarod M Hardina from Rocky Point, NY, structured a repayment plan, achieving discharge in October 16, 2012." Jarod M Hardina — New York, 8-07-75006
ᐅ Cyril J Harlin, New York Address: 27 Eos Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-13-71151-ast: "The case of Cyril J Harlin in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cyril J Harlin — New York, 8-13-71151
ᐅ Douglas P Haverbusch, New York Address: 47 Cherry Rd Rocky Point, NY 11778-9362 Concise Description of Bankruptcy Case 8-2014-72006-reg7: "The bankruptcy filing by Douglas P Haverbusch, undertaken in May 1, 2014 in Rocky Point, NY under Chapter 7, concluded with discharge in Jul 30, 2014 after liquidating assets." Douglas P Haverbusch — New York, 8-2014-72006
ᐅ Russell Hawkins, New York Address: 30 Kale Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-13-70451-ast: "Russell Hawkins's Chapter 7 bankruptcy, filed in Rocky Point, NY in Jan 28, 2013, led to asset liquidation, with the case closing in 05.07.2013." Russell Hawkins — New York, 8-13-70451
ᐅ Jr John Hearne, New York Address: 32 Oakwood Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-10-79734-reg: "Rocky Point, NY resident Jr John Hearne's 12/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2011." Jr John Hearne — New York, 8-10-79734
ᐅ Shannon Hecht, New York Address: 20 Queen Rd Rocky Point, NY 11778 Bankruptcy Case 8-11-74296-dte Overview: "The bankruptcy record of Shannon Hecht from Rocky Point, NY, shows a Chapter 7 case filed in Jun 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2011." Shannon Hecht — New York, 8-11-74296
ᐅ Stacey Hedgecock, New York Address: 87 Rocky Point Landing Rd Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72567-dte: "Stacey Hedgecock's bankruptcy, initiated in April 2012 and concluded by Aug 17, 2012 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Stacey Hedgecock — New York, 8-12-72567
ᐅ Gerald Alan Henninger, New York Address: 49 King Rd Rocky Point, NY 11778 Concise Description of Bankruptcy Case 8-12-76103-dte7: "In a Chapter 7 bankruptcy case, Gerald Alan Henninger from Rocky Point, NY, saw his proceedings start in 2012-10-10 and complete by January 2013, involving asset liquidation." Gerald Alan Henninger — New York, 8-12-76103
ᐅ Carolyn Hepburn, New York Address: 19 Meroke Ln Rocky Point, NY 11778 Concise Description of Bankruptcy Case 8-09-77891-ast7: "The case of Carolyn Hepburn in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carolyn Hepburn — New York, 8-09-77891
ᐅ Andrea M Hill, New York Address: 12 Water Rd Rocky Point, NY 11778-9210 Bankruptcy Case 8-15-72712-reg Summary: "In a Chapter 7 bankruptcy case, Andrea M Hill from Rocky Point, NY, saw their proceedings start in June 2015 and complete by 2015-09-22, involving asset liquidation." Andrea M Hill — New York, 8-15-72712
ᐅ Scott N Hill, New York Address: 12 Water Rd Rocky Point, NY 11778-9210 Concise Description of Bankruptcy Case 8-15-72712-reg7: "The bankruptcy filing by Scott N Hill, undertaken in Jun 24, 2015 in Rocky Point, NY under Chapter 7, concluded with discharge in 09.22.2015 after liquidating assets." Scott N Hill — New York, 8-15-72712
ᐅ Brown Robin A Holmes, New York Address: 10 Oxalis Rd Rocky Point, NY 11778-9517 Bankruptcy Case 8-16-70073-las Summary: "The case of Brown Robin A Holmes in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brown Robin A Holmes — New York, 8-16-70073
ᐅ Robert P Horn, New York Address: 94 Broadway Rocky Point, NY 11778 Bankruptcy Case 8-13-73020-ast Overview: "Rocky Point, NY resident Robert P Horn's June 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2013." Robert P Horn — New York, 8-13-73020
ᐅ Ronald A Howell, New York Address: PO Box 5400 Rocky Point, NY 11778 Bankruptcy Case 8-11-71885-ast Summary: "The bankruptcy filing by Ronald A Howell, undertaken in 2011-03-24 in Rocky Point, NY under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets." Ronald A Howell — New York, 8-11-71885
ᐅ Kevin Hurley, New York Address: 9 Undine Rd Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79625-reg: "The bankruptcy record of Kevin Hurley from Rocky Point, NY, shows a Chapter 7 case filed in Dec 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010." Kevin Hurley — New York, 8-09-79625
ᐅ Alfred Ierardi, New York Address: 18 Rosewood Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-10-79726-dte: "In Rocky Point, NY, Alfred Ierardi filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15." Alfred Ierardi — New York, 8-10-79726
ᐅ Jeremy Impellizzeri, New York Address: 7 Shamrock Rd Rocky Point, NY 11778-8691 Concise Description of Bankruptcy Case 8-15-74871-reg7: "The bankruptcy record of Jeremy Impellizzeri from Rocky Point, NY, shows a Chapter 7 case filed in 11.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2016." Jeremy Impellizzeri — New York, 8-15-74871
ᐅ Robert Intravaia, New York Address: 36 Misty Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-10-74451-reg: "Rocky Point, NY resident Robert Intravaia's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14." Robert Intravaia — New York, 8-10-74451
ᐅ Lonnie Jackson, New York Address: 49 Sunburst Dr Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72884-dte: "Lonnie Jackson's bankruptcy, initiated in 2011-04-27 and concluded by 2011-08-20 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lonnie Jackson — New York, 8-11-72884
ᐅ Kenneth Jayne, New York Address: 48 Clubhouse Dr Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75753-ast: "Rocky Point, NY resident Kenneth Jayne's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2010." Kenneth Jayne — New York, 8-10-75753
ᐅ Glenn G Johnston, New York Address: 5 Spring Garden Rd Rocky Point, NY 11778 Bankruptcy Case 8-13-74109-dte Overview: "Glenn G Johnston's Chapter 7 bankruptcy, filed in Rocky Point, NY in August 2013, led to asset liquidation, with the case closing in 11.13.2013." Glenn G Johnston — New York, 8-13-74109
ᐅ Karen Joy, New York Address: 11 Amber Rd Rocky Point, NY 11778-9530 Bankruptcy Case 8-14-75309-las Summary: "Rocky Point, NY resident Karen Joy's November 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015." Karen Joy — New York, 8-14-75309
ᐅ Brian Joy, New York Address: 11 Amber Rd Rocky Point, NY 11778-9530 Brief Overview of Bankruptcy Case 8-14-75309-las: "Brian Joy's Chapter 7 bankruptcy, filed in Rocky Point, NY in 11/26/2014, led to asset liquidation, with the case closing in February 2015." Brian Joy — New York, 8-14-75309
ᐅ William J Kadletz, New York Address: 42 Somerset Rd Rocky Point, NY 11778-9457 Brief Overview of Bankruptcy Case 8-16-70857-ast: "In Rocky Point, NY, William J Kadletz filed for Chapter 7 bankruptcy in 03/03/2016. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2016." William J Kadletz — New York, 8-16-70857
ᐅ Housein Karachopan, New York Address: 29 Ermine Rd Rocky Point, NY 11778-9519 Concise Description of Bankruptcy Case 07-13743-PGH7: "The bankruptcy record for Housein Karachopan from Rocky Point, NY, under Chapter 13, filed in 2007-05-18, involved setting up a repayment plan, finalized by Aug 3, 2012." Housein Karachopan — New York, 07-13743
ᐅ Aydin Karaturk, New York Address: 5 Swan Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-11-73146-dte: "The bankruptcy filing by Aydin Karaturk, undertaken in 2011-05-04 in Rocky Point, NY under Chapter 7, concluded with discharge in August 27, 2011 after liquidating assets." Aydin Karaturk — New York, 8-11-73146
ᐅ Ryan J Kasper, New York Address: 152 Hallock Ln Rocky Point, NY 11778-8938 Concise Description of Bankruptcy Case 8-14-70276-reg7: "The bankruptcy filing by Ryan J Kasper, undertaken in 01/27/2014 in Rocky Point, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets." Ryan J Kasper — New York, 8-14-70276
ᐅ Ali Kazdal, New York Address: 81 Woodlawn Rd Rocky Point, NY 11778 Concise Description of Bankruptcy Case 8-12-70104-dte7: "The bankruptcy filing by Ali Kazdal, undertaken in Jan 10, 2012 in Rocky Point, NY under Chapter 7, concluded with discharge in Apr 10, 2012 after liquidating assets." Ali Kazdal — New York, 8-12-70104
ᐅ Fatma Kazdal, New York Address: 29 Fairway Dr Rocky Point, NY 11778-9433 Brief Overview of Bankruptcy Case 8-14-72592-reg: "Rocky Point, NY resident Fatma Kazdal's Jun 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2014." Fatma Kazdal — New York, 8-14-72592
ᐅ Taskin Kazdal, New York Address: 29 Fairway Dr Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-11-71422-reg: "In a Chapter 7 bankruptcy case, Taskin Kazdal from Rocky Point, NY, saw their proceedings start in March 10, 2011 and complete by 06/07/2011, involving asset liquidation." Taskin Kazdal — New York, 8-11-71422
ᐅ Jason R Kenyon, New York Address: 53 Rocky Point Yaphank Rd Apt 26 Rocky Point, NY 11778-8450 Brief Overview of Bankruptcy Case 8-14-72096-ast: "The bankruptcy record of Jason R Kenyon from Rocky Point, NY, shows a Chapter 7 case filed in May 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2014." Jason R Kenyon — New York, 8-14-72096
ᐅ Jason R Kenyon, New York Address: 53 Rocky Point Yaphank Rd Apt 26 Rocky Point, NY 11778-8450 Bankruptcy Case 8-2014-72096-ast Summary: "The case of Jason R Kenyon in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jason R Kenyon — New York, 8-2014-72096
ᐅ Sr James J Kistner, New York Address: 8 Tarpon Rd Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71432-dte: "In a Chapter 7 bankruptcy case, Sr James J Kistner from Rocky Point, NY, saw their proceedings start in 2011-03-10 and complete by June 7, 2011, involving asset liquidation." Sr James J Kistner — New York, 8-11-71432
ᐅ Sandra L Klumpp, New York Address: 74 Hallock Landing Rd Rocky Point, NY 11778-2600 Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72252-ast: "In a Chapter 7 bankruptcy case, Sandra L Klumpp from Rocky Point, NY, saw her proceedings start in May 16, 2014 and complete by 08.14.2014, involving asset liquidation." Sandra L Klumpp — New York, 8-2014-72252
ᐅ Kim T Koch, New York Address: PO Box 885 Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74125-reg: "The bankruptcy record of Kim T Koch from Rocky Point, NY, shows a Chapter 7 case filed in 06.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2011." Kim T Koch — New York, 8-11-74125
ᐅ Steven M Kopp, New York Address: 38 Tall Tree Ln Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73756-reg: "In Rocky Point, NY, Steven M Kopp filed for Chapter 7 bankruptcy in 05/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-17." Steven M Kopp — New York, 8-11-73756
ᐅ Carol A Kumbartzki, New York Address: 30A Sams Path Rocky Point, NY 11778-8905 Bankruptcy Case 8-14-74459-las Overview: "Carol A Kumbartzki's bankruptcy, initiated in 09/30/2014 and concluded by 12.29.2014 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carol A Kumbartzki — New York, 8-14-74459
ᐅ Dawn M Lane, New York Address: 26 Poseidon Rd Rocky Point, NY 11778-9684 Concise Description of Bankruptcy Case 8-14-70588-cec7: "Rocky Point, NY resident Dawn M Lane's 2014-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19." Dawn M Lane — New York, 8-14-70588
ᐅ Winifred M Lennon, New York Address: 5 Mark Dr Rocky Point, NY 11778 Bankruptcy Case 8-12-70302-reg Summary: "In Rocky Point, NY, Winifred M Lennon filed for Chapter 7 bankruptcy in 2012-01-21. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2012." Winifred M Lennon — New York, 8-12-70302
ᐅ Lucia Lewis, New York Address: 152 Broadway Rocky Point, NY 11778-9795 Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74441-ast: "The case of Lucia Lewis in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lucia Lewis — New York, 8-14-74441
ᐅ James Lichau, New York Address: 14 Pearl Rd Rocky Point, NY 11778-9689 Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75064-ast: "In a Chapter 7 bankruptcy case, James Lichau from Rocky Point, NY, saw their proceedings start in 2014-11-11 and complete by Feb 9, 2015, involving asset liquidation." James Lichau — New York, 8-14-75064
ᐅ Sean T Lloyd, New York Address: 32 Ozone Rd # B Rocky Point, NY 11778 Concise Description of Bankruptcy Case 8-13-71810-reg7: "In Rocky Point, NY, Sean T Lloyd filed for Chapter 7 bankruptcy in Apr 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013." Sean T Lloyd — New York, 8-13-71810
ᐅ Kendra S Loeser, New York Address: 34 Pearl Rd Rocky Point, NY 11778 Bankruptcy Case 8-11-76903-ast Overview: "The case of Kendra S Loeser in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kendra S Loeser — New York, 8-11-76903
ᐅ Rosario Lopiccolo, New York Address: 57 Brookhaven Dr Rocky Point, NY 11778-9354 Concise Description of Bankruptcy Case 8-16-73045-ast7: "In Rocky Point, NY, Rosario Lopiccolo filed for Chapter 7 bankruptcy in 07/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-06." Rosario Lopiccolo — New York, 8-16-73045
ᐅ Mary Jane Lutz, New York Address: 11 Tarpon Rd Rocky Point, NY 11778 Concise Description of Bankruptcy Case 8-11-78255-ast7: "Rocky Point, NY resident Mary Jane Lutz's 11.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2012." Mary Jane Lutz — New York, 8-11-78255
ᐅ James Lysohir, New York Address: 16 Juniper Rd Rocky Point, NY 11778 Bankruptcy Case 8-10-72834-dte Overview: "James Lysohir's bankruptcy, initiated in April 2010 and concluded by Aug 12, 2010 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Lysohir — New York, 8-10-72834
ᐅ Jamie C Maler, New York Address: PO Box 5014 Rocky Point, NY 11778 Concise Description of Bankruptcy Case 8-12-74855-dte7: "The bankruptcy filing by Jamie C Maler, undertaken in 08/07/2012 in Rocky Point, NY under Chapter 7, concluded with discharge in November 30, 2012 after liquidating assets." Jamie C Maler — New York, 8-12-74855
ᐅ Lisa Malinowski, New York Address: 33 King Rd Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72059-reg: "Lisa Malinowski's bankruptcy, initiated in 2012-04-03 and concluded by Jul 27, 2012 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa Malinowski — New York, 8-12-72059
ᐅ Darice Mancuso, New York Address: 25 Ficus Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-11-74445-reg: "Darice Mancuso's bankruptcy, initiated in Jun 22, 2011 and concluded by 10.15.2011 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Darice Mancuso — New York, 8-11-74445
ᐅ Dominic M Mannino, New York Address: 15 Oxalis Rd Rocky Point, NY 11778-9576 Brief Overview of Bankruptcy Case 8-14-70945-reg: "The bankruptcy record of Dominic M Mannino from Rocky Point, NY, shows a Chapter 7 case filed in Mar 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2014." Dominic M Mannino — New York, 8-14-70945
ᐅ William Martell, New York Address: 35 Queen Rd Rocky Point, NY 11778 Bankruptcy Case 8-10-75623-dte Overview: "William Martell's Chapter 7 bankruptcy, filed in Rocky Point, NY in 07.19.2010, led to asset liquidation, with the case closing in 2010-11-11." William Martell — New York, 8-10-75623
ᐅ Carol A Martin, New York Address: PO Box 700 Rocky Point, NY 11778 Bankruptcy Case 8-11-73470-dte Summary: "Carol A Martin's bankruptcy, initiated in May 16, 2011 and concluded by 09.08.2011 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carol A Martin — New York, 8-11-73470
ᐅ Joseph Matuza, New York Address: PO Box 387 Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74700-ast: "The case of Joseph Matuza in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph Matuza — New York, 8-10-74700
ᐅ Irene Mccracken, New York Address: 85 Rocky Point Landing Rd Rocky Point, NY 11778 Bankruptcy Case 8-12-76151-dte Summary: "In a Chapter 7 bankruptcy case, Irene Mccracken from Rocky Point, NY, saw her proceedings start in Oct 12, 2012 and complete by 2013-01-19, involving asset liquidation." Irene Mccracken — New York, 8-12-76151
ᐅ Christopher Mcdonald, New York Address: 5 Hilltop Ct Rocky Point, NY 11778-9221 Snapshot of U.S. Bankruptcy Proceeding Case 8-07-71674-reg: "Christopher Mcdonald, a resident of Rocky Point, NY, entered a Chapter 13 bankruptcy plan in 2007-05-11, culminating in its successful completion by 2012-09-14." Christopher Mcdonald — New York, 8-07-71674
ᐅ Concetta Mcgee, New York Address: PO Box 3 Rocky Point, NY 11778-0003 Bankruptcy Case 8-16-70947-las Summary: "The bankruptcy record of Concetta Mcgee from Rocky Point, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-06." Concetta Mcgee — New York, 8-16-70947
ᐅ James F Mcgee, New York Address: PO Box 3 Rocky Point, NY 11778-0003 Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72167-ast: "The case of James F Mcgee in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James F Mcgee — New York, 8-15-72167
ᐅ Jr Robert Mercado, New York Address: PO Box 598 Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-12-72490-ast: "In Rocky Point, NY, Jr Robert Mercado filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-16." Jr Robert Mercado — New York, 8-12-72490
ᐅ Susan Marie Merkle, New York Address: 28 Hillcrest Rd Rocky Point, NY 11778-9672 Bankruptcy Case 8-16-70477-las Summary: "Rocky Point, NY resident Susan Marie Merkle's 2016-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-07." Susan Marie Merkle — New York, 8-16-70477
ᐅ Amy Merrow, New York Address: 21 Patchogue Dr Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-13-75742-reg: "Amy Merrow's bankruptcy, initiated in Nov 13, 2013 and concluded by 02/20/2014 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amy Merrow — New York, 8-13-75742
ᐅ Terence Miramonti, New York Address: 60 Robin Rd Rocky Point, NY 11778 Concise Description of Bankruptcy Case 8:10-bk-02297-KRM7: "The bankruptcy record of Terence Miramonti from Rocky Point, NY, shows a Chapter 7 case filed in 2010-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010." Terence Miramonti — New York, 8:10-bk-02297
ᐅ Terence C T Monaghan, New York Address: 33 Sams Path Rocky Point, NY 11778 Bankruptcy Case 8-11-73557-ast Overview: "Terence C T Monaghan's Chapter 7 bankruptcy, filed in Rocky Point, NY in May 19, 2011, led to asset liquidation, with the case closing in 2011-08-30." Terence C T Monaghan — New York, 8-11-73557
ᐅ Heather M Mongogna, New York Address: PO Box 858 Rocky Point, NY 11778 Bankruptcy Case 8-12-76244-ast Overview: "In Rocky Point, NY, Heather M Mongogna filed for Chapter 7 bankruptcy in 10.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-24." Heather M Mongogna — New York, 8-12-76244
ᐅ Brian C Moran, New York Address: 4 Constant Ct Rocky Point, NY 11778-8504 Bankruptcy Case 8-2014-72353-las Summary: "Brian C Moran's bankruptcy, initiated in 05.20.2014 and concluded by August 2014 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brian C Moran — New York, 8-2014-72353
ᐅ George W Mueller, New York Address: 7 Hazel St Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71420-reg: "In a Chapter 7 bankruptcy case, George W Mueller from Rocky Point, NY, saw his proceedings start in 2011-03-10 and complete by 2011-06-07, involving asset liquidation." George W Mueller — New York, 8-11-71420
ᐅ Kerri Muller, New York Address: 10 Comus Rd Rocky Point, NY 11778 Bankruptcy Case 8-10-76225-ast Overview: "In Rocky Point, NY, Kerri Muller filed for Chapter 7 bankruptcy in 2010-08-09. This case, involving liquidating assets to pay off debts, was resolved by November 2010." Kerri Muller — New York, 8-10-76225
ᐅ Brian J Murphy, New York Address: 15 Border Rd Rocky Point, NY 11778 Brief Overview of Bankruptcy Case 8-11-78048-dte: "Brian J Murphy's Chapter 7 bankruptcy, filed in Rocky Point, NY in 11.14.2011, led to asset liquidation, with the case closing in Feb 22, 2012." Brian J Murphy — New York, 8-11-78048
ᐅ Barbara A Murphy, New York Address: 1 Soundway Dr Rocky Point, NY 11778-9001 Bankruptcy Case 8-15-71340-ast Overview: "In a Chapter 7 bankruptcy case, Barbara A Murphy from Rocky Point, NY, saw her proceedings start in 03/31/2015 and complete by 2015-06-29, involving asset liquidation." Barbara A Murphy — New York, 8-15-71340
ᐅ Peter Muzio, New York Address: 23 Polk St Rocky Point, NY 11778 Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78084-ast: "In a Chapter 7 bankruptcy case, Peter Muzio from Rocky Point, NY, saw his proceedings start in Nov 16, 2011 and complete by 2012-02-22, involving asset liquidation." Peter Muzio — New York, 8-11-78084