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 Donna Mccarthy, New York

Address: 38 Uranus Rd Rocky Point, NY 11778

Bankruptcy Case 8-11-75780-reg Summary: "The bankruptcy filing by Donna Mccarthy, undertaken in August 2011 in Rocky Point, NY under Chapter 7, concluded with discharge in 11/22/2011 after liquidating assets."
Donna Mccarthy — New York, 8-11-75780


ᐅ Sr William Mcgee, New York

Address: 179 Prince Rd Rocky Point, NY 11778

Bankruptcy Case 8-09-79109-dte Summary: "In a Chapter 7 bankruptcy case, Sr William Mcgee from Rocky Point, NY, saw their proceedings start in November 25, 2009 and complete by 2010-03-04, involving asset liquidation."
Sr William Mcgee — New York, 8-09-79109


ᐅ Jane T Mcguire, New York

Address: 23 King Rd Rocky Point, NY 11778-9395

Bankruptcy Case 8-14-71129-las Summary: "Jane T Mcguire's Chapter 7 bankruptcy, filed in Rocky Point, NY in 03/20/2014, led to asset liquidation, with the case closing in 2014-06-18."
Jane T Mcguire — New York, 8-14-71129


ᐅ John Mcintosh, New York

Address: 34 Willow Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-72347-reg Overview: "The bankruptcy record of John Mcintosh from Rocky Point, 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 Jul 7, 2010."
John Mcintosh — New York, 8-10-72347


ᐅ Jolene Mcnally, New York

Address: 36 Aloma Rd Rocky Point, NY 11778

Bankruptcy Case 8-09-79852-ast Overview: "Jolene Mcnally's bankruptcy, initiated in 12.23.2009 and concluded by March 23, 2010 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene Mcnally — New York, 8-09-79852


ᐅ Michael C Mcnamee, New York

Address: 5 Pansy Rd Rocky Point, NY 11778-8685

Bankruptcy Case 8-14-70809-reg Summary: "The bankruptcy record of Michael C Mcnamee from Rocky Point, NY, shows a Chapter 7 case filed in Mar 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-30."
Michael C Mcnamee — New York, 8-14-70809


ᐅ Jillian L Meehan, New York

Address: 13 Gardenia Rd Rocky Point, NY 11778-9518

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71009-ast: "The bankruptcy record of Jillian L Meehan from Rocky Point, NY, shows a Chapter 7 case filed in 2015-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2015."
Jillian L Meehan — New York, 8-15-71009


ᐅ Patricia Moon, New York

Address: 245 Locust Dr Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-72752-dte: "In a Chapter 7 bankruptcy case, Patricia Moon from Rocky Point, NY, saw their proceedings start in 04/16/2010 and complete by July 2010, involving asset liquidation."
Patricia Moon — New York, 8-10-72752


ᐅ Jeanette Negus, New York

Address: 83 Locust Dr Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-10-72563-dte7: "The bankruptcy record of Jeanette Negus from Rocky Point, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jeanette Negus — New York, 8-10-72563


ᐅ Wilfred Nevin, New York

Address: 26 Florida Rd Rocky Point, NY 11778

Bankruptcy Case 8-09-79565-reg Overview: "The bankruptcy record of Wilfred Nevin from Rocky Point, NY, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Wilfred Nevin — New York, 8-09-79565


ᐅ Barry Nicoletto, New York

Address: PO Box 773 Rocky Point, NY 11778-0773

Brief Overview of Bankruptcy Case 8-2014-72251-ast: "Rocky Point, NY resident Barry Nicoletto's 05.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2014."
Barry Nicoletto — New York, 8-2014-72251


ᐅ Nicholas Nicolosi, New York

Address: PO Box 1431 Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-71443-dte: "Rocky Point, NY resident Nicholas Nicolosi's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
Nicholas Nicolosi — New York, 8-10-71443


ᐅ Jay Oliver, New York

Address: 3 Meadow Ln Rocky Point, NY 11778

Bankruptcy Case 8-11-71518-reg Summary: "In a Chapter 7 bankruptcy case, Jay Oliver from Rocky Point, NY, saw their proceedings start in 03/13/2011 and complete by 06/13/2011, involving asset liquidation."
Jay Oliver — New York, 8-11-71518


ᐅ Barry Orkin, New York

Address: 18 Caddy Pl Rocky Point, NY 11778-9016

Concise Description of Bankruptcy Case 8-16-71223-las7: "In Rocky Point, NY, Barry Orkin filed for Chapter 7 bankruptcy in Mar 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2016."
Barry Orkin — New York, 8-16-71223


ᐅ Ilona Orkin, New York

Address: 18 Caddy Pl Rocky Point, NY 11778-9016

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71223-las: "In Rocky Point, NY, Ilona Orkin filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2016."
Ilona Orkin — New York, 8-16-71223


ᐅ Vincent L Ortolani, New York

Address: 5 Caddy Pl Rocky Point, NY 11778

Bankruptcy Case 8-12-70094-reg Overview: "The bankruptcy filing by Vincent L Ortolani, undertaken in 2012-01-10 in Rocky Point, NY under Chapter 7, concluded with discharge in 04.10.2012 after liquidating assets."
Vincent L Ortolani — New York, 8-12-70094


ᐅ Toni Paula Owensby, New York

Address: 346 Soundview Dr Rocky Point, NY 11778

Bankruptcy Case 8-13-74438-reg Overview: "Toni Paula Owensby's bankruptcy, initiated in 08/27/2013 and concluded by December 2013 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Paula Owensby — New York, 8-13-74438


ᐅ Mark Aurelio Pagano, New York

Address: 26 Model Ct Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-11-70492-dte: "The bankruptcy record of Mark Aurelio Pagano from Rocky Point, NY, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-27."
Mark Aurelio Pagano — New York, 8-11-70492


ᐅ Patrick Panella, New York

Address: 10 Blue Rd Rocky Point, NY 11778

Bankruptcy Case 8-11-74424-ast Overview: "Patrick Panella's bankruptcy, initiated in June 2011 and concluded by Oct 14, 2011 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Panella — New York, 8-11-74424


ᐅ Maria Papathanasis, New York

Address: 16 Daffodil Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76532-reg: "In Rocky Point, NY, Maria Papathanasis filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2013."
Maria Papathanasis — New York, 8-12-76532


ᐅ Joseph Paysen, New York

Address: 64 Brookhaven Dr Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-09-78091-dte7: "Joseph Paysen's bankruptcy, initiated in Oct 26, 2009 and concluded by 2010-01-20 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Paysen — New York, 8-09-78091


ᐅ Steve Paz, New York

Address: 8 Olive Rd Rocky Point, NY 11778-8683

Bankruptcy Case 8-15-74595-las Overview: "The case of Steve Paz in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Paz — New York, 8-15-74595


ᐅ Joseph S Pellegrino, New York

Address: 55 Shell Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-13-71202-reg7: "The case of Joseph S Pellegrino in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph S Pellegrino — New York, 8-13-71202


ᐅ Ralph Petrulo, New York

Address: 54 Shell Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-75486-dte: "In Rocky Point, NY, Ralph Petrulo filed for Chapter 7 bankruptcy in 07/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2010."
Ralph Petrulo — New York, 8-10-75486


ᐅ Jeffrey Piccolo, New York

Address: 20 Star Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-72907-dte Summary: "The bankruptcy filing by Jeffrey Piccolo, undertaken in 04/23/2010 in Rocky Point, NY under Chapter 7, concluded with discharge in 08/16/2010 after liquidating assets."
Jeffrey Piccolo — New York, 8-10-72907


ᐅ Peter Pirro, New York

Address: 64 Mahogany Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77198-reg: "Rocky Point, NY resident Peter Pirro's 09/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07."
Peter Pirro — New York, 8-10-77198


ᐅ John Pisano, New York

Address: 2 Suffolk Dr Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-75593-dte: "The bankruptcy filing by John Pisano, undertaken in 2010-07-19 in Rocky Point, NY under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets."
John Pisano — New York, 8-10-75593


ᐅ Josephine Pohl, New York

Address: 76 Freya Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73183-ast: "Josephine Pohl's bankruptcy, initiated in 2013-06-14 and concluded by 2013-09-21 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Pohl — New York, 8-13-73183


ᐅ Wayne Poillon, New York

Address: 16 Pearl Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-74316-ast Summary: "The bankruptcy record of Wayne Poillon from Rocky Point, NY, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2010."
Wayne Poillon — New York, 8-10-74316


ᐅ Jesus A Portillo, New York

Address: 34 Palm Rd Rocky Point, NY 11778-9047

Bankruptcy Case 8-15-70082-ast Overview: "The bankruptcy filing by Jesus A Portillo, undertaken in Jan 9, 2015 in Rocky Point, NY under Chapter 7, concluded with discharge in April 9, 2015 after liquidating assets."
Jesus A Portillo — New York, 8-15-70082


ᐅ Kathryn Pryhocki, New York

Address: 8 Queen Rd Rocky Point, NY 11778

Bankruptcy Case 8-12-74701-dte Overview: "In a Chapter 7 bankruptcy case, Kathryn Pryhocki from Rocky Point, NY, saw her proceedings start in July 28, 2012 and complete by 2012-11-20, involving asset liquidation."
Kathryn Pryhocki — New York, 8-12-74701


ᐅ Tamra L Puglisi, New York

Address: PO Box 931 Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75794-dte: "Tamra L Puglisi's Chapter 7 bankruptcy, filed in Rocky Point, NY in 2011-08-15, led to asset liquidation, with the case closing in November 2011."
Tamra L Puglisi — New York, 8-11-75794


ᐅ Patricia Randisi, New York

Address: 3 Sams Path Rocky Point, NY 11778-8904

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71736-reg: "Patricia Randisi's bankruptcy, initiated in 2014-04-18 and concluded by July 17, 2014 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Randisi — New York, 8-2014-71736


ᐅ Kevin Rennee, New York

Address: 72 Hawthorne Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-71120-reg Overview: "The bankruptcy record of Kevin Rennee from Rocky Point, NY, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2010."
Kevin Rennee — New York, 8-10-71120


ᐅ Frederick J Rentz, New York

Address: 22 Zenith Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-12-72701-dte: "Frederick J Rentz's bankruptcy, initiated in 04.30.2012 and concluded by 2012-08-23 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick J Rentz — New York, 8-12-72701


ᐅ Brian Ricker, New York

Address: 9 Comus Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-72813-ast Summary: "Brian Ricker's Chapter 7 bankruptcy, filed in Rocky Point, NY in 2010-04-19, led to asset liquidation, with the case closing in Aug 12, 2010."
Brian Ricker — New York, 8-10-72813


ᐅ Michele J Riedes, New York

Address: 93 Friendship Dr Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70456-reg: "The bankruptcy filing by Michele J Riedes, undertaken in January 29, 2013 in Rocky Point, NY under Chapter 7, concluded with discharge in 2013-05-08 after liquidating assets."
Michele J Riedes — New York, 8-13-70456


ᐅ Nicole S Riedes, New York

Address: 93 Friendship Dr Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-11-72195-dte7: "The bankruptcy filing by Nicole S Riedes, undertaken in 2011-04-01 in Rocky Point, NY under Chapter 7, concluded with discharge in 07.25.2011 after liquidating assets."
Nicole S Riedes — New York, 8-11-72195


ᐅ William A Ritzmann, New York

Address: 275 Rocky Point Landing Rd Rocky Point, NY 11778

Bankruptcy Case 8-13-72257-reg Summary: "William A Ritzmann's Chapter 7 bankruptcy, filed in Rocky Point, NY in 04.29.2013, led to asset liquidation, with the case closing in Aug 6, 2013."
William A Ritzmann — New York, 8-13-72257


ᐅ Margaret Lynn Rochford, New York

Address: 44 Misty Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73640-dte: "Rocky Point, NY resident Margaret Lynn Rochford's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2011."
Margaret Lynn Rochford — New York, 8-11-73640


ᐅ David W Ropell, New York

Address: 4 Elm Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-11-71972-reg: "Rocky Point, NY resident David W Ropell's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
David W Ropell — New York, 8-11-71972


ᐅ Donna L Roth, New York

Address: 59 Rocky Point Yaphank Rd Apt 41 Rocky Point, NY 11778-8446

Concise Description of Bankruptcy Case 8-14-72294-ast7: "In a Chapter 7 bankruptcy case, Donna L Roth from Rocky Point, NY, saw her proceedings start in May 16, 2014 and complete by 2014-08-14, involving asset liquidation."
Donna L Roth — New York, 8-14-72294


ᐅ Donna L Roth, New York

Address: 59 Rocky Point Yaphank Rd Apt 41 Rocky Point, NY 11778-8446

Bankruptcy Case 8-2014-72294-ast Summary: "Donna L Roth's Chapter 7 bankruptcy, filed in Rocky Point, NY in 2014-05-16, led to asset liquidation, with the case closing in 08/14/2014."
Donna L Roth — New York, 8-2014-72294


ᐅ Diana M Rulon, New York

Address: 7 Ermine Rd Rocky Point, NY 11778-9519

Bankruptcy Case 8-2014-71959-reg Summary: "The case of Diana M Rulon in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana M Rulon — New York, 8-2014-71959


ᐅ Aprillynn Russo, New York

Address: 31 Shell Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-76088-dte Overview: "In Rocky Point, NY, Aprillynn Russo filed for Chapter 7 bankruptcy in 08.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Aprillynn Russo — New York, 8-10-76088


ᐅ Jr Guy A Rutt, New York

Address: 7 Misty Rd Rocky Point, NY 11778

Bankruptcy Case 8-13-71015-dte Summary: "Rocky Point, NY resident Jr Guy A Rutt's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-07."
Jr Guy A Rutt — New York, 8-13-71015


ᐅ Ellen Ryan, New York

Address: 14 Hallock Ln Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-13-71112-ast: "Ellen Ryan's Chapter 7 bankruptcy, filed in Rocky Point, NY in March 6, 2013, led to asset liquidation, with the case closing in 06/13/2013."
Ellen Ryan — New York, 8-13-71112


ᐅ Elizabeth J Rzonca, New York

Address: 47 Highland Rd Rocky Point, NY 11778

Bankruptcy Case 8-11-76794-dte Summary: "The case of Elizabeth J Rzonca in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth J Rzonca — New York, 8-11-76794


ᐅ Luppino Suzanne Sachse, New York

Address: 195 Locust Dr Rocky Point, NY 11778

Bankruptcy Case 8-13-72721-dte Summary: "Luppino Suzanne Sachse's bankruptcy, initiated in May 2013 and concluded by 08/28/2013 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luppino Suzanne Sachse — New York, 8-13-72721


ᐅ David B Sadler, New York

Address: 108 Magnolia Dr Rocky Point, NY 11778

Bankruptcy Case 8-12-70291-dte Summary: "David B Sadler's bankruptcy, initiated in 2012-01-20 and concluded by 2012-05-14 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David B Sadler — New York, 8-12-70291


ᐅ Carol Ann Santiago, New York

Address: 9 Meroke Ln Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-12-74380-dte: "In Rocky Point, NY, Carol Ann Santiago filed for Chapter 7 bankruptcy in July 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2012."
Carol Ann Santiago — New York, 8-12-74380


ᐅ Donna M Sanvitale, New York

Address: 16 Dryad Rd Rocky Point, NY 11778-9627

Concise Description of Bankruptcy Case 8-14-70950-cec7: "Donna M Sanvitale's Chapter 7 bankruptcy, filed in Rocky Point, NY in March 2014, led to asset liquidation, with the case closing in 2014-06-09."
Donna M Sanvitale — New York, 8-14-70950


ᐅ Jessica A Savarese, New York

Address: 22 Fern Rd Rocky Point, NY 11778-8849

Concise Description of Bankruptcy Case 8-15-72255-reg7: "The bankruptcy filing by Jessica A Savarese, undertaken in May 27, 2015 in Rocky Point, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Jessica A Savarese — New York, 8-15-72255


ᐅ Linda Scalcione, New York

Address: 7 Highland Rd Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-10-74834-dte7: "In a Chapter 7 bankruptcy case, Linda Scalcione from Rocky Point, NY, saw her proceedings start in 2010-06-23 and complete by 2010-09-28, involving asset liquidation."
Linda Scalcione — New York, 8-10-74834


ᐅ Kenneth Scheidt, New York

Address: 15 Phoenix Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-73489-dte Overview: "Kenneth Scheidt's bankruptcy, initiated in May 7, 2010 and concluded by 08/30/2010 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Scheidt — New York, 8-10-73489


ᐅ Donald Schweizer, New York

Address: 11 Columbine Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-79720-reg: "Rocky Point, NY resident Donald Schweizer's 12.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Donald Schweizer — New York, 8-10-79720


ᐅ Lawrence N Sciarrino, New York

Address: 28 Mahogany Rd Rocky Point, NY 11778-9226

Bankruptcy Case 8-15-71396-las Overview: "In a Chapter 7 bankruptcy case, Lawrence N Sciarrino from Rocky Point, NY, saw their proceedings start in April 3, 2015 and complete by 2015-07-02, involving asset liquidation."
Lawrence N Sciarrino — New York, 8-15-71396


ᐅ Ruth Ellen Sciarrino, New York

Address: 28 Mahogany Rd Rocky Point, NY 11778-9226

Bankruptcy Case 8-15-71396-las Summary: "In a Chapter 7 bankruptcy case, Ruth Ellen Sciarrino from Rocky Point, NY, saw her proceedings start in Apr 3, 2015 and complete by Jul 2, 2015, involving asset liquidation."
Ruth Ellen Sciarrino — New York, 8-15-71396


ᐅ Frank A Sciulla, New York

Address: 136 Hallock Ln Rocky Point, NY 11778-8938

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73732-reg: "Frank A Sciulla's bankruptcy, initiated in 08/13/2014 and concluded by 11.11.2014 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank A Sciulla — New York, 8-2014-73732


ᐅ Georgeann Sciulla, New York

Address: 136 Hallock Ln Rocky Point, NY 11778-8938

Bankruptcy Case 8-2014-73732-reg Overview: "The bankruptcy filing by Georgeann Sciulla, undertaken in 08.13.2014 in Rocky Point, NY under Chapter 7, concluded with discharge in 2014-11-11 after liquidating assets."
Georgeann Sciulla — New York, 8-2014-73732


ᐅ Anthony Scullari, New York

Address: 10 2nd Ave Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-13-74914-ast: "In Rocky Point, NY, Anthony Scullari filed for Chapter 7 bankruptcy in 2013-09-26. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2014."
Anthony Scullari — New York, 8-13-74914


ᐅ Dennis J Shanahan, New York

Address: 19 Model Ct Rocky Point, NY 11778

Bankruptcy Case 8-13-70208-reg Summary: "The bankruptcy record of Dennis J Shanahan from Rocky Point, NY, shows a Chapter 7 case filed in January 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-25."
Dennis J Shanahan — New York, 8-13-70208


ᐅ Clifford J Simpson, New York

Address: PO Box 1316 Rocky Point, NY 11778

Bankruptcy Case 8-11-70634-ast Overview: "The bankruptcy record of Clifford J Simpson from Rocky Point, NY, shows a Chapter 7 case filed in Feb 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Clifford J Simpson — New York, 8-11-70634


ᐅ Mario Siragusa, New York

Address: 7 Solitaire Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75176-ast: "The case of Mario Siragusa in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Siragusa — New York, 8-10-75176


ᐅ Kevin Sloane, New York

Address: 28 Patchogue Dr Rocky Point, NY 11778

Bankruptcy Case 8-09-79893-reg Overview: "Rocky Point, NY resident Kevin Sloane's 12.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2010."
Kevin Sloane — New York, 8-09-79893


ᐅ Laura Smith, New York

Address: 33 Eos Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-74097-ast: "The bankruptcy filing by Laura Smith, undertaken in 2010-05-28 in Rocky Point, NY under Chapter 7, concluded with discharge in 09.20.2010 after liquidating assets."
Laura Smith — New York, 8-10-74097


ᐅ David Smith, New York

Address: 45 Rosewood Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78343-reg: "David Smith's Chapter 7 bankruptcy, filed in Rocky Point, NY in Oct 22, 2010, led to asset liquidation, with the case closing in 01.19.2011."
David Smith — New York, 8-10-78343


ᐅ Catherine Smyth, New York

Address: 18 Twilight Rd Rocky Point, NY 11778-9785

Brief Overview of Bankruptcy Case 8-15-72263-reg: "In a Chapter 7 bankruptcy case, Catherine Smyth from Rocky Point, NY, saw her proceedings start in 2015-05-27 and complete by 2015-08-25, involving asset liquidation."
Catherine Smyth — New York, 8-15-72263


ᐅ Charles Smyth, New York

Address: 18 Twilight Rd Rocky Point, NY 11778-9785

Bankruptcy Case 8-15-72263-reg Summary: "The case of Charles Smyth in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Smyth — New York, 8-15-72263


ᐅ James M Solomon, New York

Address: PO Box 5256 Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-11-70728-ast: "Rocky Point, NY resident James M Solomon's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
James M Solomon — New York, 8-11-70728


ᐅ Steven Spector, New York

Address: PO Box 1324 Rocky Point, NY 11778-1324

Brief Overview of Bankruptcy Case 8-15-72737-ast: "Steven Spector's bankruptcy, initiated in June 2015 and concluded by 2015-09-23 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Spector — New York, 8-15-72737


ᐅ William Arthur Spittal, New York

Address: 167 Prince Rd Rocky Point, NY 11778

Bankruptcy Case 8-12-72774-reg Overview: "William Arthur Spittal's bankruptcy, initiated in 04.30.2012 and concluded by 2012-08-23 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Arthur Spittal — New York, 8-12-72774


ᐅ Linda A Stever, New York

Address: 41 Park Dr Rocky Point, NY 11778

Bankruptcy Case 8-13-74309-dte Summary: "The case of Linda A Stever in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Stever — New York, 8-13-74309


ᐅ Michael Stopanio, New York

Address: 90 Sunburst Dr Rocky Point, NY 11778-9195

Bankruptcy Case 8-2014-71349-reg Summary: "The bankruptcy record of Michael Stopanio from Rocky Point, NY, shows a Chapter 7 case filed in March 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-27."
Michael Stopanio — New York, 8-2014-71349


ᐅ Lori Surrusco, New York

Address: 87 Cherry Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71587-reg: "Lori Surrusco's Chapter 7 bankruptcy, filed in Rocky Point, NY in March 2010, led to asset liquidation, with the case closing in 06.15.2010."
Lori Surrusco — New York, 8-10-71587


ᐅ Craig N Susmin, New York

Address: PO Box 1805 Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-11-76655-reg: "The case of Craig N Susmin in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig N Susmin — New York, 8-11-76655


ᐅ Jeffrey G Tabacco, New York

Address: 86 King Rd Rocky Point, NY 11778

Bankruptcy Case 8-12-77047-dte Summary: "The bankruptcy filing by Jeffrey G Tabacco, undertaken in 12/07/2012 in Rocky Point, NY under Chapter 7, concluded with discharge in 2013-03-16 after liquidating assets."
Jeffrey G Tabacco — New York, 8-12-77047


ᐅ Amber Tamberino, New York

Address: 60 King Rd Rocky Point, NY 11778-8929

Bankruptcy Case 8-14-75297-las Summary: "In a Chapter 7 bankruptcy case, Amber Tamberino from Rocky Point, NY, saw her proceedings start in 2014-11-26 and complete by February 24, 2015, involving asset liquidation."
Amber Tamberino — New York, 8-14-75297


ᐅ Linda M Tanzella, New York

Address: 35 Tamarack Rd Rocky Point, NY 11778-8832

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70233-reg: "In a Chapter 7 bankruptcy case, Linda M Tanzella from Rocky Point, NY, saw her proceedings start in 01/20/2015 and complete by 2015-04-20, involving asset liquidation."
Linda M Tanzella — New York, 8-15-70233


ᐅ Carol B Taylor, New York

Address: 215 Rocky Point Landing Rd Rocky Point, NY 11778

Bankruptcy Case 8-13-76100-dte Summary: "In a Chapter 7 bankruptcy case, Carol B Taylor from Rocky Point, NY, saw their proceedings start in December 2013 and complete by 2014-03-13, involving asset liquidation."
Carol B Taylor — New York, 8-13-76100


ᐅ Jeffrey Terracciano, New York

Address: 12 Dawn Rd Rocky Point, NY 11778

Bankruptcy Case 8-11-77158-reg Overview: "Jeffrey Terracciano's bankruptcy, initiated in 10.06.2011 and concluded by January 2012 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Terracciano — New York, 8-11-77158


ᐅ Kyle D Thompson, New York

Address: 7 Star Rd Rocky Point, NY 11778

Bankruptcy Case 8-12-71811-ast Summary: "The bankruptcy filing by Kyle D Thompson, undertaken in March 2012 in Rocky Point, NY under Chapter 7, concluded with discharge in June 26, 2012 after liquidating assets."
Kyle D Thompson — New York, 8-12-71811


ᐅ Douglas Thorstensen, New York

Address: 3 Point Breeze Dr Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-76028-ast: "The bankruptcy record of Douglas Thorstensen from Rocky Point, NY, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-03."
Douglas Thorstensen — New York, 8-10-76028


ᐅ Lisa Tisi, New York

Address: 69 Rocky Point Yaphank Rd Apt 99 Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-10-74317-ast: "Lisa Tisi's bankruptcy, initiated in 06.04.2010 and concluded by 2010-09-08 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Tisi — New York, 8-10-74317


ᐅ Donald Townsend, New York

Address: 111 Friendship Dr Rocky Point, NY 11778

Concise Description of Bankruptcy Case 8-13-73874-reg7: "Rocky Point, NY resident Donald Townsend's 07/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2013."
Donald Townsend — New York, 8-13-73874


ᐅ Gerard J Turner, New York

Address: 38 Dawn Rd Rocky Point, NY 11778-8535

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75553-reg: "The case of Gerard J Turner in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard J Turner — New York, 8-15-75553


ᐅ Lisamarie Turner, New York

Address: PO Box 5023 Rocky Point, NY 11778-2110

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75553-reg: "Rocky Point, NY resident Lisamarie Turner's December 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
Lisamarie Turner — New York, 8-15-75553


ᐅ Jimmie Tyler, New York

Address: 20 Adams St Rocky Point, NY 11778

Bankruptcy Case 8-11-73057-dte Overview: "In a Chapter 7 bankruptcy case, Jimmie Tyler from Rocky Point, NY, saw their proceedings start in 2011-04-30 and complete by 2011-08-23, involving asset liquidation."
Jimmie Tyler — New York, 8-11-73057


ᐅ William G Ueblacker, New York

Address: 50 Nautilus Rd Rocky Point, NY 11778-9482

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72954-ast: "William G Ueblacker's Chapter 7 bankruptcy, filed in Rocky Point, NY in 06/26/2014, led to asset liquidation, with the case closing in Sep 24, 2014."
William G Ueblacker — New York, 8-2014-72954


ᐅ Nicole Vales, New York

Address: 63 Hagerman Landing Rd Rocky Point, NY 11778-8785

Bankruptcy Case 8-16-71484-ast Summary: "Rocky Point, NY resident Nicole Vales's Apr 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-04."
Nicole Vales — New York, 8-16-71484


ᐅ Kenneth Vatter, New York

Address: 91 King Rd Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-79034-reg: "Kenneth Vatter's bankruptcy, initiated in 2011-12-29 and concluded by April 2012 in Rocky Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Vatter — New York, 8-11-79034


ᐅ Kim Marie Venezia, New York

Address: 320 Locust Dr Rocky Point, NY 11778-9281

Bankruptcy Case 8-15-74988-las Overview: "The bankruptcy record of Kim Marie Venezia from Rocky Point, NY, shows a Chapter 7 case filed in 11/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Kim Marie Venezia — New York, 8-15-74988


ᐅ Ralph A Virga, New York

Address: 48 Sunburst Dr Rocky Point, NY 11778

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72385-ast: "Rocky Point, NY resident Ralph A Virga's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2013."
Ralph A Virga — New York, 8-13-72385


ᐅ Charles F Voorhis, New York

Address: 87 Freya Rd Rocky Point, NY 11778

Bankruptcy Case 8-12-74803-ast Summary: "In a Chapter 7 bankruptcy case, Charles F Voorhis from Rocky Point, NY, saw their proceedings start in 2012-08-02 and complete by Nov 25, 2012, involving asset liquidation."
Charles F Voorhis — New York, 8-12-74803


ᐅ Nicole Vorraro, New York

Address: 44 Comus Rd Rocky Point, NY 11778

Bankruptcy Case 8-10-77862-reg Overview: "In Rocky Point, NY, Nicole Vorraro filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Nicole Vorraro — New York, 8-10-77862


ᐅ Michael J Wachholder, New York

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

Bankruptcy Case 8-11-78574-ast Overview: "Michael J Wachholder's Rocky Point, NY bankruptcy under Chapter 13 in December 2011 led to a structured repayment plan, successfully discharged in 11.05.2013."
Michael J Wachholder — New York, 8-11-78574


ᐅ Sara N Wainwright, New York

Address: 122 King Rd Rocky Point, NY 11778

Brief Overview of Bankruptcy Case 8-11-74628-dte: "The case of Sara N Wainwright in Rocky Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara N Wainwright — New York, 8-11-74628


ᐅ Brian Walsh, New York

Address: 34 Cedar Rd Rocky Point, NY 11778

Bankruptcy Case 8-13-74908-dte Summary: "In a Chapter 7 bankruptcy case, Brian Walsh from Rocky Point, NY, saw their proceedings start in September 2013 and complete by January 3, 2014, involving asset liquidation."
Brian Walsh — New York, 8-13-74908


ᐅ Richard S Warokomski, New York

Address: 72 Hallock Landing Rd Rocky Point, NY 11778-9432

Bankruptcy Case 8-14-71110-ast Summary: "In a Chapter 7 bankruptcy case, Richard S Warokomski from Rocky Point, NY, saw their proceedings start in 2014-03-19 and complete by 2014-06-17, involving asset liquidation."
Richard S Warokomski — New York, 8-14-71110


ᐅ Valerie Oniel Wehnke, New York

Address: 8 Fountain Rd Rocky Point, NY 11778-9507

Bankruptcy Case 8-16-72114-ast Summary: "In Rocky Point, NY, Valerie Oniel Wehnke filed for Chapter 7 bankruptcy in 2016-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-09."
Valerie Oniel Wehnke — New York, 8-16-72114