personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sag Harbor, 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 Erin Albanese, New York

Address: 25 N Valley Rd Sag Harbor, NY 11963

Concise Description of Bankruptcy Case 8-13-73145-dte7: "Erin Albanese's bankruptcy, initiated in Jun 11, 2013 and concluded by 09.18.2013 in Sag Harbor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Albanese — New York, 8-13-73145


ᐅ Mary E Arondel, New York

Address: 1488 Bhampton Sag Harbor Tpke Sag Harbor, NY 11963-3703

Bankruptcy Case 8-14-71947-ast Overview: "The case of Mary E Arondel in Sag Harbor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Arondel — New York, 8-14-71947


ᐅ Mary E Arondel, New York

Address: 1488 Bhampton Sag Harbor Tpke Sag Harbor, NY 11963-3703

Bankruptcy Case 8-2014-71947-ast Summary: "The case of Mary E Arondel in Sag Harbor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Arondel — New York, 8-2014-71947


ᐅ Annette V Azan, New York

Address: PO Box 2785 Sag Harbor, NY 11963-0121

Bankruptcy Case 8-16-70529-reg Summary: "The bankruptcy record of Annette V Azan from Sag Harbor, NY, shows a Chapter 7 case filed in Feb 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2016."
Annette V Azan — New York, 8-16-70529


ᐅ Brian Bailey, New York

Address: PO Box 3254 Sag Harbor, NY 11963

Bankruptcy Case 8-10-70982-dte Summary: "Sag Harbor, NY resident Brian Bailey's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Brian Bailey — New York, 8-10-70982


ᐅ Bonnie L Bailey, New York

Address: 27 Woodvale St Sag Harbor, NY 11963

Brief Overview of Bankruptcy Case 8-12-76587-dte: "The bankruptcy filing by Bonnie L Bailey, undertaken in 2012-11-08 in Sag Harbor, NY under Chapter 7, concluded with discharge in 02/15/2013 after liquidating assets."
Bonnie L Bailey — New York, 8-12-76587


ᐅ Anthony Balletta, New York

Address: 59 Wildwood Rd Sag Harbor, NY 11963

Bankruptcy Case 8-12-77402-reg Overview: "The case of Anthony Balletta in Sag Harbor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Balletta — New York, 8-12-77402


ᐅ Nicholas Joseph Bennett, New York

Address: PO Box 1862 Sag Harbor, NY 11963

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70227-ast: "Nicholas Joseph Bennett's bankruptcy, initiated in 01.21.2011 and concluded by Apr 18, 2011 in Sag Harbor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Joseph Bennett — New York, 8-11-70227


ᐅ Joseph Cassone, New York

Address: PO Box 2454 Sag Harbor, NY 11963-0115

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74166-reg: "In a Chapter 7 bankruptcy case, Joseph Cassone from Sag Harbor, NY, saw their proceedings start in 09/29/2015 and complete by December 28, 2015, involving asset liquidation."
Joseph Cassone — New York, 8-15-74166


ᐅ Jane Cochran, New York

Address: PO Box 532 Sag Harbor, NY 11963-0024

Bankruptcy Case 8-15-72327-las Overview: "Sag Harbor, NY resident Jane Cochran's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2015."
Jane Cochran — New York, 8-15-72327


ᐅ Didier Collongette, New York

Address: PO Box 1044 Sag Harbor, NY 11963

Concise Description of Bankruptcy Case 8-10-72306-reg7: "In a Chapter 7 bankruptcy case, Didier Collongette from Sag Harbor, NY, saw their proceedings start in Apr 1, 2010 and complete by 07/13/2010, involving asset liquidation."
Didier Collongette — New York, 8-10-72306


ᐅ Petris Thomas A De, New York

Address: 174 Hampton St Sag Harbor, NY 11963

Concise Description of Bankruptcy Case 8-13-70100-dte7: "In a Chapter 7 bankruptcy case, Petris Thomas A De from Sag Harbor, NY, saw their proceedings start in January 2013 and complete by 2013-04-17, involving asset liquidation."
Petris Thomas A De — New York, 8-13-70100


ᐅ John S Desane, New York

Address: 14 Maunakea St Sag Harbor, NY 11963

Brief Overview of Bankruptcy Case 8-13-71638-reg: "The bankruptcy record of John S Desane from Sag Harbor, NY, shows a Chapter 7 case filed in March 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2013."
John S Desane — New York, 8-13-71638


ᐅ Richard Doherty, New York

Address: PO Box 367 Sag Harbor, NY 11963

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72613-dte: "The bankruptcy record of Richard Doherty from Sag Harbor, NY, shows a Chapter 7 case filed in 2011-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2011."
Richard Doherty — New York, 8-11-72613


ᐅ Dale Dominski, New York

Address: 7 Birch St Sag Harbor, NY 11963-1719

Concise Description of Bankruptcy Case 8-15-71169-las7: "Dale Dominski's Chapter 7 bankruptcy, filed in Sag Harbor, NY in March 23, 2015, led to asset liquidation, with the case closing in 06/21/2015."
Dale Dominski — New York, 8-15-71169


ᐅ Lanka Dupont, New York

Address: 15 Denison Rd Sag Harbor, NY 11963

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71188-reg: "Lanka Dupont's bankruptcy, initiated in 03.11.2013 and concluded by 2013-06-12 in Sag Harbor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lanka Dupont — New York, 8-13-71188


ᐅ Edwin Evans, New York

Address: PO Box 1471 Sag Harbor, NY 11963

Brief Overview of Bankruptcy Case 8-11-74691-reg: "The case of Edwin Evans in Sag Harbor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Evans — New York, 8-11-74691


ᐅ Jr Frank Philip Fedi, New York

Address: PO Box 696 Sag Harbor, NY 11963

Bankruptcy Case 8-11-74175-ast Overview: "The case of Jr Frank Philip Fedi in Sag Harbor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank Philip Fedi — New York, 8-11-74175


ᐅ Emily Foran, New York

Address: 9 Cedar Ln Sag Harbor, NY 11963

Brief Overview of Bankruptcy Case 8-12-75791-reg: "In a Chapter 7 bankruptcy case, Emily Foran from Sag Harbor, NY, saw her proceedings start in September 24, 2012 and complete by January 2013, involving asset liquidation."
Emily Foran — New York, 8-12-75791


ᐅ Dean Golden, New York

Address: 1702 Bhampton Sag Harbor Tpke Sag Harbor, NY 11963

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74518-dte: "In Sag Harbor, NY, Dean Golden filed for Chapter 7 bankruptcy in 06.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-20."
Dean Golden — New York, 8-11-74518


ᐅ Gloria S Gonzalez, New York

Address: 6 Highview Dr Sag Harbor, NY 11963

Concise Description of Bankruptcy Case 8-11-74487-reg7: "The bankruptcy record of Gloria S Gonzalez from Sag Harbor, NY, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2011."
Gloria S Gonzalez — New York, 8-11-74487


ᐅ Tod R Granger, New York

Address: 3330 Noyac Rd Bldg B Sag Harbor, NY 11963

Brief Overview of Bankruptcy Case 8-13-72536-dte: "The bankruptcy filing by Tod R Granger, undertaken in 05/10/2013 in Sag Harbor, NY under Chapter 7, concluded with discharge in Aug 17, 2013 after liquidating assets."
Tod R Granger — New York, 8-13-72536


ᐅ Peter D Graves, New York

Address: 139 Northside Dr Sag Harbor, NY 11963

Bankruptcy Case 8-12-71836-dte Overview: "The bankruptcy record of Peter D Graves from Sag Harbor, NY, shows a Chapter 7 case filed in Mar 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2012."
Peter D Graves — New York, 8-12-71836


ᐅ Alan Jarosz, New York

Address: 33 Parkway Dr Sag Harbor, NY 11963

Bankruptcy Case 8-10-76413-ast Overview: "The bankruptcy filing by Alan Jarosz, undertaken in 08.16.2010 in Sag Harbor, NY under Chapter 7, concluded with discharge in 2010-11-16 after liquidating assets."
Alan Jarosz — New York, 8-10-76413


ᐅ Apostolos Koutsoyiannis, New York

Address: 3 English Garden Ln Sag Harbor, NY 11963

Concise Description of Bankruptcy Case 8-13-71625-reg7: "Sag Harbor, NY resident Apostolos Koutsoyiannis's Mar 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2013."
Apostolos Koutsoyiannis — New York, 8-13-71625


ᐅ Kevin E Kruel, New York

Address: 27 Island View Dr E Sag Harbor, NY 11963

Bankruptcy Case 8-12-72502-dte Overview: "The case of Kevin E Kruel in Sag Harbor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin E Kruel — New York, 8-12-72502


ᐅ Anita Lagrassa, New York

Address: 12 Pine Neck Ave Sag Harbor, NY 11963-1703

Bankruptcy Case 8-14-75271-ast Summary: "Anita Lagrassa's Chapter 7 bankruptcy, filed in Sag Harbor, NY in 11/25/2014, led to asset liquidation, with the case closing in Feb 23, 2015."
Anita Lagrassa — New York, 8-14-75271


ᐅ Thomas Lagrassa, New York

Address: 12 Pine Neck Ave Sag Harbor, NY 11963-1703

Concise Description of Bankruptcy Case 8-14-75271-ast7: "Thomas Lagrassa's Chapter 7 bankruptcy, filed in Sag Harbor, NY in 2014-11-25, led to asset liquidation, with the case closing in February 2015."
Thomas Lagrassa — New York, 8-14-75271


ᐅ Louie G Lindiakos, New York

Address: 1505 Millstone Rd Sag Harbor, NY 11963

Brief Overview of Bankruptcy Case 8-12-73760-dte: "The bankruptcy record of Louie G Lindiakos from Sag Harbor, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-07."
Louie G Lindiakos — New York, 8-12-73760


ᐅ Carey London, New York

Address: 2615 Deerfield Rd Sag Harbor, NY 11963

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72068-reg: "In a Chapter 7 bankruptcy case, Carey London from Sag Harbor, NY, saw their proceedings start in March 2010 and complete by July 2010, involving asset liquidation."
Carey London — New York, 8-10-72068


ᐅ Michelle Madonna, New York

Address: 8 Glover St Sag Harbor, NY 11963-2605

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72833-reg: "The case of Michelle Madonna in Sag Harbor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Madonna — New York, 8-14-72833


ᐅ Martin M Mannix, New York

Address: 9 Stoney Hill Rd Sag Harbor, NY 11963

Brief Overview of Bankruptcy Case 8-11-77579-reg: "In a Chapter 7 bankruptcy case, Martin M Mannix from Sag Harbor, NY, saw their proceedings start in 2011-10-26 and complete by 2012-01-31, involving asset liquidation."
Martin M Mannix — New York, 8-11-77579


ᐅ Philip Manzo, New York

Address: PO Box 1678 Sag Harbor, NY 11963-0060

Bankruptcy Case 8-15-75174-las Overview: "Sag Harbor, NY resident Philip Manzo's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Philip Manzo — New York, 8-15-75174


ᐅ Thomas G Mayer, New York

Address: 47 Shadyrest Dr Sag Harbor, NY 11963

Bankruptcy Case 8-09-77651-reg Overview: "The bankruptcy filing by Thomas G Mayer, undertaken in 10/09/2009 in Sag Harbor, NY under Chapter 7, concluded with discharge in January 5, 2010 after liquidating assets."
Thomas G Mayer — New York, 8-09-77651


ᐅ William T Mcdonald, New York

Address: PO Box 2839 Sag Harbor, NY 11963

Bankruptcy Case 8-11-72499-dte Overview: "In Sag Harbor, NY, William T Mcdonald filed for Chapter 7 bankruptcy in Apr 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-06."
William T Mcdonald — New York, 8-11-72499


ᐅ Kathleen Ploeger, New York

Address: PO Box 852 Sag Harbor, NY 11963

Bankruptcy Case 8-10-75095-dte Summary: "The bankruptcy filing by Kathleen Ploeger, undertaken in June 30, 2010 in Sag Harbor, NY under Chapter 7, concluded with discharge in 10/23/2010 after liquidating assets."
Kathleen Ploeger — New York, 8-10-75095


ᐅ Ingrid Remkus, New York

Address: 16 Thistle Patch Ln Sag Harbor, NY 11963

Brief Overview of Bankruptcy Case 8-12-76425-reg: "Ingrid Remkus's bankruptcy, initiated in 2012-10-25 and concluded by 2013-02-01 in Sag Harbor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingrid Remkus — New York, 8-12-76425


ᐅ Cesar Salsedo, New York

Address: PO Box 2161 Sag Harbor, NY 11963-0110

Bankruptcy Case 8-2014-73428-ast Summary: "Cesar Salsedo's bankruptcy, initiated in 2014-07-29 and concluded by Oct 27, 2014 in Sag Harbor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Salsedo — New York, 8-2014-73428


ᐅ Melissa Scarlato, New York

Address: 4370 Noyac Rd Sag Harbor, NY 11963

Bankruptcy Case 8-10-78167-dte Summary: "In Sag Harbor, NY, Melissa Scarlato filed for Chapter 7 bankruptcy in 10.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2011."
Melissa Scarlato — New York, 8-10-78167


ᐅ Racheal Marie Schellinger, New York

Address: 1350 Brick Kiln Rd Sag Harbor, NY 11963-2941

Bankruptcy Case 8-14-75347-las Summary: "The bankruptcy filing by Racheal Marie Schellinger, undertaken in 2014-11-30 in Sag Harbor, NY under Chapter 7, concluded with discharge in 02/28/2015 after liquidating assets."
Racheal Marie Schellinger — New York, 8-14-75347


ᐅ Jean M Schiavoni, New York

Address: PO Box 2026 Sag Harbor, NY 11963-0999

Bankruptcy Case 8-2014-72383-reg Overview: "In Sag Harbor, NY, Jean M Schiavoni filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2014."
Jean M Schiavoni — New York, 8-2014-72383


ᐅ Neely Debbie Silverblank, New York

Address: PO Box 924 Sag Harbor, NY 11963-0025

Bankruptcy Case 8-15-73507-las Summary: "Neely Debbie Silverblank's Chapter 7 bankruptcy, filed in Sag Harbor, NY in August 18, 2015, led to asset liquidation, with the case closing in 2015-11-16."
Neely Debbie Silverblank — New York, 8-15-73507


ᐅ Susan Simm, New York

Address: PO Box 1131 Sag Harbor, NY 11963

Bankruptcy Case 8-10-77615-ast Overview: "The bankruptcy filing by Susan Simm, undertaken in 2010-09-28 in Sag Harbor, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Susan Simm — New York, 8-10-77615


ᐅ Ann M Skalski, New York

Address: 15 Beach Plum Rd Sag Harbor, NY 11963

Concise Description of Bankruptcy Case 8-13-70295-reg7: "The bankruptcy record of Ann M Skalski from Sag Harbor, NY, shows a Chapter 7 case filed in January 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2013."
Ann M Skalski — New York, 8-13-70295


ᐅ Kenneth Solomon, New York

Address: PO Box 975 Sag Harbor, NY 11963

Bankruptcy Case 10-41933-PGH Overview: "The bankruptcy record of Kenneth Solomon from Sag Harbor, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2011."
Kenneth Solomon — New York, 10-41933


ᐅ William Sonenfield, New York

Address: PO Box 561 Sag Harbor, NY 11963

Bankruptcy Case 8-13-74723-reg Summary: "The bankruptcy record of William Sonenfield from Sag Harbor, NY, shows a Chapter 7 case filed in 09/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
William Sonenfield — New York, 8-13-74723


ᐅ Linda Statam, New York

Address: 55 Crescent St Sag Harbor, NY 11963

Brief Overview of Bankruptcy Case 8-10-78794-reg: "The bankruptcy record of Linda Statam from Sag Harbor, NY, shows a Chapter 7 case filed in 2010-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2011."
Linda Statam — New York, 8-10-78794


ᐅ Christopher Toole, New York

Address: 24 Stoney Hill Rd Sag Harbor, NY 11963

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74033-dte: "Christopher Toole's bankruptcy, initiated in June 2012 and concluded by October 2012 in Sag Harbor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Toole — New York, 8-12-74033


ᐅ Giuliana Torre, New York

Address: 51 Division St Sag Harbor, NY 11963-3162

Bankruptcy Case 8-15-72792-reg Summary: "The bankruptcy filing by Giuliana Torre, undertaken in June 2015 in Sag Harbor, NY under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Giuliana Torre — New York, 8-15-72792


ᐅ Mary P Ward, New York

Address: PO Box 1583 Sag Harbor, NY 11963

Bankruptcy Case 8-11-78502-dte Overview: "Mary P Ward's Chapter 7 bankruptcy, filed in Sag Harbor, NY in Dec 5, 2011, led to asset liquidation, with the case closing in March 2012."
Mary P Ward — New York, 8-11-78502


ᐅ Thomas Wawryk, New York

Address: PO Box 2026 Sag Harbor, NY 11963-0999

Bankruptcy Case 8-2014-72383-reg Summary: "Sag Harbor, NY resident Thomas Wawryk's 05/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2014."
Thomas Wawryk — New York, 8-2014-72383


ᐅ Wayne A Wolny, New York

Address: PO Box 2013 Sag Harbor, NY 11963

Bankruptcy Case 8-12-73613-ast Summary: "Wayne A Wolny's Chapter 7 bankruptcy, filed in Sag Harbor, NY in June 2012, led to asset liquidation, with the case closing in September 11, 2012."
Wayne A Wolny — New York, 8-12-73613