personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Speonk, 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 Bridget A Baker, New York

Address: PO Box 272 Speonk, NY 11972-0272

Bankruptcy Case 8-15-70072-las Overview: "Speonk, NY resident Bridget A Baker's 2015-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2015."
Bridget A Baker — New York, 8-15-70072


ᐅ Curtis N Baker, New York

Address: PO Box 272 Speonk, NY 11972-0272

Brief Overview of Bankruptcy Case 8-15-70072-las: "The case of Curtis N Baker in Speonk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis N Baker — New York, 8-15-70072


ᐅ Christine Batista, New York

Address: PO Box 702 Speonk, NY 11972

Bankruptcy Case 8-11-78620-reg Overview: "Christine Batista's bankruptcy, initiated in 2011-12-10 and concluded by April 2012 in Speonk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Batista — New York, 8-11-78620


ᐅ Patricia Bryant, New York

Address: PO Box 443 Speonk, NY 11972

Bankruptcy Case 8-10-75290-reg Overview: "The bankruptcy filing by Patricia Bryant, undertaken in Jul 7, 2010 in Speonk, NY under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Patricia Bryant — New York, 8-10-75290


ᐅ Thomas S Capriola, New York

Address: PO Box 574 Speonk, NY 11972

Bankruptcy Case 8-12-76930-dte Summary: "In a Chapter 7 bankruptcy case, Thomas S Capriola from Speonk, NY, saw their proceedings start in 2012-11-29 and complete by Mar 8, 2013, involving asset liquidation."
Thomas S Capriola — New York, 8-12-76930


ᐅ Donna M Delvecchio, New York

Address: PO Box 154 Speonk, NY 11972

Bankruptcy Case 8-11-74778-ast Overview: "The bankruptcy filing by Donna M Delvecchio, undertaken in 07.05.2011 in Speonk, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Donna M Delvecchio — New York, 8-11-74778


ᐅ Jr Steven Easton, New York

Address: PO Box 131 Speonk, NY 11972

Concise Description of Bankruptcy Case 8-09-78529-reg7: "In a Chapter 7 bankruptcy case, Jr Steven Easton from Speonk, NY, saw their proceedings start in 2009-11-07 and complete by 02.02.2010, involving asset liquidation."
Jr Steven Easton — New York, 8-09-78529


ᐅ Cheryl Kuhn, New York

Address: PO Box 222 Speonk, NY 11972

Bankruptcy Case 8-13-73346-reg Summary: "Speonk, NY resident Cheryl Kuhn's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2013."
Cheryl Kuhn — New York, 8-13-73346


ᐅ Joseph Lonski, New York

Address: PO Box 41 Speonk, NY 11972

Brief Overview of Bankruptcy Case 8-11-71535-ast: "Speonk, NY resident Joseph Lonski's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Joseph Lonski — New York, 8-11-71535


ᐅ Philip Manuele, New York

Address: PO Box 200 Speonk, NY 11972

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71228-ast: "The case of Philip Manuele in Speonk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Manuele — New York, 8-10-71228


ᐅ Ahmet Ozpinar, New York

Address: PO Box 499 Speonk, NY 11972

Bankruptcy Case 8-10-70189-reg Summary: "In a Chapter 7 bankruptcy case, Ahmet Ozpinar from Speonk, NY, saw their proceedings start in 2010-01-12 and complete by 2010-04-13, involving asset liquidation."
Ahmet Ozpinar — New York, 8-10-70189


ᐅ David Sandel, New York

Address: PO Box 483 Speonk, NY 11972

Brief Overview of Bankruptcy Case 8-10-74072-ast: "The bankruptcy record of David Sandel from Speonk, NY, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2010."
David Sandel — New York, 8-10-74072


ᐅ Marcial M Santiago, New York

Address: PO Box 190 Speonk, NY 11972-0190

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71596-las: "Speonk, NY resident Marcial M Santiago's 2015-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-14."
Marcial M Santiago — New York, 8-15-71596


ᐅ James Small, New York

Address: PO Box 280 Speonk, NY 11972

Bankruptcy Case 8-09-79912-dte Overview: "James Small's Chapter 7 bankruptcy, filed in Speonk, NY in 2009-12-30, led to asset liquidation, with the case closing in 2010-03-29."
James Small — New York, 8-09-79912


ᐅ Christina M Spagnolo, New York

Address: PO Box 260 Speonk, NY 11972-0260

Concise Description of Bankruptcy Case 8-15-73649-reg7: "In a Chapter 7 bankruptcy case, Christina M Spagnolo from Speonk, NY, saw her proceedings start in 08.25.2015 and complete by Nov 23, 2015, involving asset liquidation."
Christina M Spagnolo — New York, 8-15-73649