personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Setauket, 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 James Cantillo, New York

Address: 4 Trapper Ln South Setauket, NY 11720-1322

Brief Overview of Bankruptcy Case 8-2014-72231-ast: "James Cantillo's bankruptcy, initiated in May 15, 2014 and concluded by 2014-08-13 in South Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Cantillo — New York, 8-2014-72231


ᐅ Ellen Carson, New York

Address: 59 Patricia Ln South Setauket, NY 11720-1235

Brief Overview of Bankruptcy Case 8-2014-73510-reg: "The bankruptcy record of Ellen Carson from South Setauket, NY, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Ellen Carson — New York, 8-2014-73510


ᐅ Anthony J Ciappa, New York

Address: 14 Hart Ln South Setauket, NY 11720-1313

Brief Overview of Bankruptcy Case 8-14-74975-reg: "The bankruptcy record of Anthony J Ciappa from South Setauket, NY, shows a Chapter 7 case filed in Nov 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2015."
Anthony J Ciappa — New York, 8-14-74975


ᐅ Rachel L Ciappa, New York

Address: 14 Hart Ln South Setauket, NY 11720-1313

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74975-reg: "In South Setauket, NY, Rachel L Ciappa filed for Chapter 7 bankruptcy in 11.05.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Rachel L Ciappa — New York, 8-14-74975


ᐅ Michael E Condello, New York

Address: 12 Lynhaven Pl South Setauket, NY 11720-1214

Bankruptcy Case 8-14-70165-reg Overview: "Michael E Condello's Chapter 7 bankruptcy, filed in South Setauket, NY in 2014-01-16, led to asset liquidation, with the case closing in April 2014."
Michael E Condello — New York, 8-14-70165


ᐅ Kristen G Delano, New York

Address: 2 My Way South Setauket, NY 11720-1449

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73385-las: "Kristen G Delano's Chapter 7 bankruptcy, filed in South Setauket, NY in July 2014, led to asset liquidation, with the case closing in 2014-10-23."
Kristen G Delano — New York, 8-2014-73385


ᐅ Melissa Escue, New York

Address: 88A Balin Ave South Setauket, NY 11720-1116

Bankruptcy Case 8-14-72817-ast Overview: "Melissa Escue's Chapter 7 bankruptcy, filed in South Setauket, NY in 06/17/2014, led to asset liquidation, with the case closing in 2014-09-15."
Melissa Escue — New York, 8-14-72817


ᐅ Gerald P Gajewski, New York

Address: 15 Cayuga Ave South Setauket, NY 11720-1120

Bankruptcy Case 8-14-70372-ast Summary: "Gerald P Gajewski's bankruptcy, initiated in January 30, 2014 and concluded by 2014-04-30 in South Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald P Gajewski — New York, 8-14-70372


ᐅ Iii Jesse O Galvan, New York

Address: 24 Tyburn Ln South Setauket, NY 11720-1426

Concise Description of Bankruptcy Case 8-2014-73347-ast7: "Iii Jesse O Galvan's Chapter 7 bankruptcy, filed in South Setauket, NY in 2014-07-22, led to asset liquidation, with the case closing in 2014-10-20."
Iii Jesse O Galvan — New York, 8-2014-73347


ᐅ Dawn A Hurd, New York

Address: 23 Balin Ave South Setauket, NY 11720-1123

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74551-las: "In a Chapter 7 bankruptcy case, Dawn A Hurd from South Setauket, NY, saw her proceedings start in Oct 6, 2014 and complete by Jan 4, 2015, involving asset liquidation."
Dawn A Hurd — New York, 8-14-74551


ᐅ William R Hurd, New York

Address: 23 Balin Ave South Setauket, NY 11720-1123

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74551-las: "The bankruptcy record of William R Hurd from South Setauket, NY, shows a Chapter 7 case filed in 2014-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-04."
William R Hurd — New York, 8-14-74551


ᐅ Anthony Larocca, New York

Address: 20 Fawn Ln W South Setauket, NY 11720-1347

Brief Overview of Bankruptcy Case 8-2014-71909-ast: "In South Setauket, NY, Anthony Larocca filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2014."
Anthony Larocca — New York, 8-2014-71909


ᐅ Domenick Manzo, New York

Address: 66 Sunflower Ridge Rd South Setauket, NY 11720-3707

Bankruptcy Case 8-14-71019-reg Summary: "The bankruptcy record of Domenick Manzo from South Setauket, NY, shows a Chapter 7 case filed in 03/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2014."
Domenick Manzo — New York, 8-14-71019


ᐅ Crystal Merriman, New York

Address: 32 Neal Path South Setauket, NY 11720-4502

Concise Description of Bankruptcy Case 8-15-74316-reg7: "In South Setauket, NY, Crystal Merriman filed for Chapter 7 bankruptcy in 10.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2016."
Crystal Merriman — New York, 8-15-74316


ᐅ Lorna Messina, New York

Address: 8 Brayton Ct S South Setauket, NY 11720-4626

Concise Description of Bankruptcy Case 8-15-73127-ast7: "Lorna Messina's bankruptcy, initiated in Jul 24, 2015 and concluded by 2015-10-22 in South Setauket, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorna Messina — New York, 8-15-73127


ᐅ Linda E Moeller, New York

Address: 41 Hawkins Rd South Setauket, NY 11720-1817

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74177-ast: "South Setauket, NY resident Linda E Moeller's 09/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014."
Linda E Moeller — New York, 8-14-74177


ᐅ Thomas R Moeller, New York

Address: 41 Hawkins Rd South Setauket, NY 11720-1817

Concise Description of Bankruptcy Case 8-14-74177-ast7: "The bankruptcy record of Thomas R Moeller from South Setauket, NY, shows a Chapter 7 case filed in 2014-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-10."
Thomas R Moeller — New York, 8-14-74177


ᐅ Elayne Morga, New York

Address: 46 Patricia Ln South Setauket, NY 11720-1245

Concise Description of Bankruptcy Case 8-2014-72968-ast7: "South Setauket, NY resident Elayne Morga's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2014."
Elayne Morga — New York, 8-2014-72968


ᐅ Teresa Orlando, New York

Address: 10 Long Meadow Pl South Setauket, NY 11720-1251

Bankruptcy Case 8-16-70335-las Overview: "The case of Teresa Orlando in South Setauket, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Orlando — New York, 8-16-70335


ᐅ Roseann Alonzo Passiatore, New York

Address: 14 Patricia Ln South Setauket, NY 11720-1245

Bankruptcy Case 8-2014-73501-reg Overview: "In South Setauket, NY, Roseann Alonzo Passiatore filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Roseann Alonzo Passiatore — New York, 8-2014-73501


ᐅ Michael S Pellicano, New York

Address: 14 Lily Dr South Setauket, NY 11720-2000

Brief Overview of Bankruptcy Case 8-15-74503-ast: "The case of Michael S Pellicano in South Setauket, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Pellicano — New York, 8-15-74503


ᐅ James Photos, New York

Address: 69 Patricia Ln South Setauket, NY 11720-1235

Bankruptcy Case 8-15-74007-ast Summary: "James Photos's Chapter 7 bankruptcy, filed in South Setauket, NY in 09.18.2015, led to asset liquidation, with the case closing in 2015-12-17."
James Photos — New York, 8-15-74007


ᐅ Nicole Photos, New York

Address: 69 Patricia Ln South Setauket, NY 11720-1235

Bankruptcy Case 8-15-74007-ast Overview: "The bankruptcy filing by Nicole Photos, undertaken in 2015-09-18 in South Setauket, NY under Chapter 7, concluded with discharge in 12.17.2015 after liquidating assets."
Nicole Photos — New York, 8-15-74007


ᐅ John D Schoettl, New York

Address: 26 Bellwood Ave South Setauket, NY 11720-1138

Brief Overview of Bankruptcy Case 8-15-71055-ast: "South Setauket, NY resident John D Schoettl's March 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-16."
John D Schoettl — New York, 8-15-71055


ᐅ Lynda M Schoettl, New York

Address: 26 Bellwood Ave South Setauket, NY 11720-1138

Concise Description of Bankruptcy Case 8-15-71055-ast7: "In South Setauket, NY, Lynda M Schoettl filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2015."
Lynda M Schoettl — New York, 8-15-71055


ᐅ Monica A Smith, New York

Address: 57 Long Meadow Pl South Setauket, NY 11720

Concise Description of Bankruptcy Case 8-13-71236-reg7: "In South Setauket, NY, Monica A Smith filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2013."
Monica A Smith — New York, 8-13-71236


ᐅ Ross Warner, New York

Address: 19 Sunflower Ridge Rd South Setauket, NY 11720

Bankruptcy Case 8-12-76565-reg Summary: "In South Setauket, NY, Ross Warner filed for Chapter 7 bankruptcy in 2012-11-08. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2013."
Ross Warner — New York, 8-12-76565


ᐅ John Zampieron, New York

Address: 146 Fawn Ln E South Setauket, NY 11720

Concise Description of Bankruptcy Case 8-13-73614-dte7: "In South Setauket, NY, John Zampieron filed for Chapter 7 bankruptcy in 07/11/2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2013."
John Zampieron — New York, 8-13-73614