personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stony Brook, 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 Jose Dejesus Reyes, New York

Address: 9 Meadow Dr Stony Brook, NY 11790-2809

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70845-reg: "The case of Jose Dejesus Reyes in Stony Brook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Dejesus Reyes — New York, 8-16-70845


ᐅ A Robbins, New York

Address: 4 Meadow Dr Stony Brook, NY 11790

Bankruptcy Case 8-09-78819-dte Overview: "The bankruptcy record of A Robbins from Stony Brook, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2010."
A Robbins — New York, 8-09-78819


ᐅ Michael H Rosenberg, New York

Address: 19 Magnet St Stony Brook, NY 11790

Bankruptcy Case 8-11-74899-ast Summary: "Michael H Rosenberg's Chapter 7 bankruptcy, filed in Stony Brook, NY in Jul 8, 2011, led to asset liquidation, with the case closing in Oct 31, 2011."
Michael H Rosenberg — New York, 8-11-74899


ᐅ Benjamin Saccocio, New York

Address: 29 Hawks Nest Rd Stony Brook, NY 11790-1103

Concise Description of Bankruptcy Case 8-15-70886-ast7: "Benjamin Saccocio's Chapter 7 bankruptcy, filed in Stony Brook, NY in 2015-03-06, led to asset liquidation, with the case closing in 2015-06-04."
Benjamin Saccocio — New York, 8-15-70886


ᐅ Cesar J Sanchez, New York

Address: 23 Mosshill Pl Stony Brook, NY 11790

Bankruptcy Case 8-13-76325-ast Overview: "Cesar J Sanchez's bankruptcy, initiated in 2013-12-19 and concluded by Mar 28, 2014 in Stony Brook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar J Sanchez — New York, 8-13-76325


ᐅ Racheal L Shertzer, New York

Address: PO Box 1318 Stony Brook, NY 11790

Bankruptcy Case 8-11-70541-dte Summary: "The bankruptcy record of Racheal L Shertzer from Stony Brook, NY, shows a Chapter 7 case filed in 2011-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2011."
Racheal L Shertzer — New York, 8-11-70541


ᐅ Alice Shouler, New York

Address: 78 Knolls Dr Stony Brook, NY 11790

Brief Overview of Bankruptcy Case 8-09-79694-ast: "The bankruptcy filing by Alice Shouler, undertaken in 12.18.2009 in Stony Brook, NY under Chapter 7, concluded with discharge in March 23, 2010 after liquidating assets."
Alice Shouler — New York, 8-09-79694


ᐅ Darin Silver, New York

Address: 18 Sedgewick Ln Stony Brook, NY 11790

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75472-reg: "In a Chapter 7 bankruptcy case, Darin Silver from Stony Brook, NY, saw his proceedings start in 2013-10-29 and complete by February 2014, involving asset liquidation."
Darin Silver — New York, 8-13-75472


ᐅ Stephen M Smith, New York

Address: 62 Riviera Dr. Stony Brook, NY 11794-0001

Concise Description of Bankruptcy Case 8-14-75440-ast7: "Stony Brook, NY resident Stephen M Smith's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2015."
Stephen M Smith — New York, 8-14-75440


ᐅ Allan Joseph Stawinski, New York

Address: 42 Hawkins Rd Stony Brook, NY 11790

Concise Description of Bankruptcy Case 8-13-70978-dte7: "The bankruptcy record of Allan Joseph Stawinski from Stony Brook, NY, shows a Chapter 7 case filed in Feb 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2013."
Allan Joseph Stawinski — New York, 8-13-70978


ᐅ Valerie Tudisco, New York

Address: 15 Marwood Pl Stony Brook, NY 11790

Bankruptcy Case 8-09-78567-dte Summary: "Stony Brook, NY resident Valerie Tudisco's Nov 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Valerie Tudisco — New York, 8-09-78567


ᐅ John Tweedy, New York

Address: 22 Sheppard Ln Stony Brook, NY 11790

Brief Overview of Bankruptcy Case 8-10-70577-reg: "Stony Brook, NY resident John Tweedy's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
John Tweedy — New York, 8-10-70577


ᐅ Michael Valentine, New York

Address: 2188 Nesconset Hwy Ste 123 Stony Brook, NY 11790

Brief Overview of Bankruptcy Case 8-10-78574-ast: "Michael Valentine's bankruptcy, initiated in October 29, 2010 and concluded by February 2011 in Stony Brook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Valentine — New York, 8-10-78574


ᐅ Daniel Vincenti, New York

Address: 32 Fraternity Ln Stony Brook, NY 11790

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73073-reg: "Daniel Vincenti's bankruptcy, initiated in April 26, 2010 and concluded by 08/19/2010 in Stony Brook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Vincenti — New York, 8-10-73073


ᐅ Hugh J Wahl, New York

Address: 4 Ballad Ln Stony Brook, NY 11790

Bankruptcy Case 8-10-79935-dte Overview: "In a Chapter 7 bankruptcy case, Hugh J Wahl from Stony Brook, NY, saw his proceedings start in December 2010 and complete by 2011-03-28, involving asset liquidation."
Hugh J Wahl — New York, 8-10-79935


ᐅ Joanne Whalen, New York

Address: 29 Sheppard Ln Stony Brook, NY 11790-3336

Concise Description of Bankruptcy Case 8-2014-71719-ast7: "The case of Joanne Whalen in Stony Brook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Whalen — New York, 8-2014-71719


ᐅ James E Woods, New York

Address: 7 Pickwick Ct Stony Brook, NY 11790

Concise Description of Bankruptcy Case 8-11-78350-dte7: "In Stony Brook, NY, James E Woods filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
James E Woods — New York, 8-11-78350


ᐅ Deborah Yehudai, New York

Address: 4 Lynridge Ct Stony Brook, NY 11790-2400

Concise Description of Bankruptcy Case 8-15-72984-las7: "The bankruptcy filing by Deborah Yehudai, undertaken in July 14, 2015 in Stony Brook, NY under Chapter 7, concluded with discharge in October 12, 2015 after liquidating assets."
Deborah Yehudai — New York, 8-15-72984


ᐅ Frank J Zamarelli, New York

Address: 49 Strathmore Gate Dr Stony Brook, NY 11790

Bankruptcy Case 8-11-74703-ast Overview: "The bankruptcy record of Frank J Zamarelli from Stony Brook, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-23."
Frank J Zamarelli — New York, 8-11-74703


ᐅ Patricia Zanone, New York

Address: 90 Quaker Path Stony Brook, NY 11790

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77572-dte: "Stony Brook, NY resident Patricia Zanone's 09/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2010."
Patricia Zanone — New York, 8-10-77572


ᐅ Li Zhang, New York

Address: 83 University Heights Dr Stony Brook, NY 11790-2731

Concise Description of Bankruptcy Case 8-15-70191-ast7: "The bankruptcy filing by Li Zhang, undertaken in 01/19/2015 in Stony Brook, NY under Chapter 7, concluded with discharge in 2015-04-19 after liquidating assets."
Li Zhang — New York, 8-15-70191


ᐅ Jianjun Zhu, New York

Address: 83 University Heights Dr Stony Brook, NY 11790-2731

Concise Description of Bankruptcy Case 8-15-70191-ast7: "In Stony Brook, NY, Jianjun Zhu filed for Chapter 7 bankruptcy in Jan 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2015."
Jianjun Zhu — New York, 8-15-70191