personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Sayville, 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 Marcella Baumann, New York

Address: PO Box 107 West Sayville, NY 11796

Concise Description of Bankruptcy Case 8-13-74741-dte7: "In West Sayville, NY, Marcella Baumann filed for Chapter 7 bankruptcy in 09.13.2013. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2013."
Marcella Baumann — New York, 8-13-74741


ᐅ Brian Bechtel, New York

Address: 132 Easy St West Sayville, NY 11796

Brief Overview of Bankruptcy Case 8-10-70640-dte: "In a Chapter 7 bankruptcy case, Brian Bechtel from West Sayville, NY, saw their proceedings start in January 2010 and complete by 05/04/2010, involving asset liquidation."
Brian Bechtel — New York, 8-10-70640


ᐅ Tamatha H Bildzukewicz, New York

Address: 86 Atlantic Ave West Sayville, NY 11796

Brief Overview of Bankruptcy Case 8-11-72833-reg: "The bankruptcy filing by Tamatha H Bildzukewicz, undertaken in 04.25.2011 in West Sayville, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Tamatha H Bildzukewicz — New York, 8-11-72833


ᐅ Christine Bruno, New York

Address: 42 Cherry Ave West Sayville, NY 11796

Bankruptcy Case 8-11-70001-reg Summary: "In a Chapter 7 bankruptcy case, Christine Bruno from West Sayville, NY, saw her proceedings start in Jan 3, 2011 and complete by March 29, 2011, involving asset liquidation."
Christine Bruno — New York, 8-11-70001


ᐅ Judith A Bustamante, New York

Address: 16 Atlantic Ave West Sayville, NY 11796-1902

Bankruptcy Case 8-2014-74344-reg Summary: "West Sayville, NY resident Judith A Bustamante's 2014-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2014."
Judith A Bustamante — New York, 8-2014-74344


ᐅ Jr James Byrnes, New York

Address: 133 Weaver Rd West Sayville, NY 11796

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78470-reg: "The case of Jr James Byrnes in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Byrnes — New York, 8-10-78470


ᐅ Darlene A Cammarata, New York

Address: 14 Rivera Ln West Sayville, NY 11796-1514

Bankruptcy Case 8-15-71657-reg Overview: "In West Sayville, NY, Darlene A Cammarata filed for Chapter 7 bankruptcy in 2015-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2015."
Darlene A Cammarata — New York, 8-15-71657


ᐅ Jr Albert Cerino, New York

Address: 28 Greenview Cir West Sayville, NY 11796

Bankruptcy Case 8-13-72250-dte Overview: "West Sayville, NY resident Jr Albert Cerino's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2013."
Jr Albert Cerino — New York, 8-13-72250


ᐅ Charles Fredrick Coljeske, New York

Address: 41 Munson Ln West Sayville, NY 11796-1524

Concise Description of Bankruptcy Case 8-2014-71301-reg7: "In a Chapter 7 bankruptcy case, Charles Fredrick Coljeske from West Sayville, NY, saw his proceedings start in 2014-03-28 and complete by June 2014, involving asset liquidation."
Charles Fredrick Coljeske — New York, 8-2014-71301


ᐅ Thomas J Cooke, New York

Address: 58 Tyler Ave West Sayville, NY 11796

Concise Description of Bankruptcy Case 8-11-74447-dte7: "Thomas J Cooke's bankruptcy, initiated in 06.22.2011 and concluded by October 15, 2011 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Cooke — New York, 8-11-74447


ᐅ Andrew Dagostino, New York

Address: 41 Brook St West Sayville, NY 11796

Bankruptcy Case 8-12-72787-dte Overview: "The bankruptcy filing by Andrew Dagostino, undertaken in 05/01/2012 in West Sayville, NY under Chapter 7, concluded with discharge in 08/24/2012 after liquidating assets."
Andrew Dagostino — New York, 8-12-72787


ᐅ Joan T Drumm, New York

Address: 161 Tariff St West Sayville, NY 11796

Bankruptcy Case 8-12-76356-dte Summary: "Joan T Drumm's bankruptcy, initiated in October 22, 2012 and concluded by 01.29.2013 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan T Drumm — New York, 8-12-76356


ᐅ Thomas Franzese, New York

Address: 149 Weaver Rd West Sayville, NY 11796

Bankruptcy Case 8-10-72750-ast Overview: "In West Sayville, NY, Thomas Franzese filed for Chapter 7 bankruptcy in Apr 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2010."
Thomas Franzese — New York, 8-10-72750


ᐅ Tara Ann Frawley, New York

Address: 64 Atlantic Ave Apt A West Sayville, NY 11796

Concise Description of Bankruptcy Case 13-106787: "Tara Ann Frawley's bankruptcy, initiated in 2013-05-22 and concluded by Aug 29, 2013 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Ann Frawley — New York, 13-10678


ᐅ Joseph A Giuffre, New York

Address: 139 Division Ave West Sayville, NY 11796-1312

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-71386-reg: "The bankruptcy record for Joseph A Giuffre from West Sayville, NY, under Chapter 13, filed in 2008-03-25, involved setting up a repayment plan, finalized by Apr 1, 2013."
Joseph A Giuffre — New York, 8-08-71386


ᐅ Brian Gold, New York

Address: 77 Rollstone Ave West Sayville, NY 11796

Concise Description of Bankruptcy Case 8-10-78149-dte7: "In a Chapter 7 bankruptcy case, Brian Gold from West Sayville, NY, saw their proceedings start in 10.14.2010 and complete by 01.11.2011, involving asset liquidation."
Brian Gold — New York, 8-10-78149


ᐅ Tashanna Harris, New York

Address: PO Box 133 West Sayville, NY 11796-0133

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72661-reg: "Tashanna Harris's Chapter 7 bankruptcy, filed in West Sayville, NY in Jun 22, 2015, led to asset liquidation, with the case closing in 09.20.2015."
Tashanna Harris — New York, 8-15-72661


ᐅ Carol A Hassett, New York

Address: 29 Bartley Ln West Sayville, NY 11796-1518

Bankruptcy Case 8-16-72629-reg Summary: "The case of Carol A Hassett in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Hassett — New York, 8-16-72629


ᐅ Robert T Hassett, New York

Address: 29 Bartley Ln West Sayville, NY 11796-1518

Bankruptcy Case 8-16-72629-reg Summary: "In West Sayville, NY, Robert T Hassett filed for Chapter 7 bankruptcy in 2016-06-13. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-11."
Robert T Hassett — New York, 8-16-72629


ᐅ Kristin Holmes, New York

Address: 98 Hilary St West Sayville, NY 11796

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71460-ast: "The case of Kristin Holmes in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Holmes — New York, 8-11-71460


ᐅ John J Jimenez, New York

Address: 17 Greenview Cir West Sayville, NY 11796-1603

Bankruptcy Case 8-14-71201-las Overview: "John J Jimenez's bankruptcy, initiated in 03.24.2014 and concluded by 2014-06-22 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Jimenez — New York, 8-14-71201


ᐅ Robert J Kaufman, New York

Address: 30 Greenview Cir West Sayville, NY 11796

Concise Description of Bankruptcy Case 8-13-71955-reg7: "The bankruptcy filing by Robert J Kaufman, undertaken in Apr 15, 2013 in West Sayville, NY under Chapter 7, concluded with discharge in 07.23.2013 after liquidating assets."
Robert J Kaufman — New York, 8-13-71955


ᐅ June Kelly, New York

Address: 2 Greenview Cir West Sayville, NY 11796-1600

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71016-ast: "June Kelly's Chapter 7 bankruptcy, filed in West Sayville, NY in March 17, 2014, led to asset liquidation, with the case closing in Jun 15, 2014."
June Kelly — New York, 8-14-71016


ᐅ Helen M Krepela, New York

Address: 106 Easy St West Sayville, NY 11796-1237

Bankruptcy Case 8-16-70708-reg Summary: "Helen M Krepela's bankruptcy, initiated in 2016-02-25 and concluded by 05/25/2016 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen M Krepela — New York, 8-16-70708


ᐅ Gretchen Krupa, New York

Address: 124 Cherry Ave West Sayville, NY 11796

Concise Description of Bankruptcy Case 8-10-73197-dte7: "The bankruptcy record of Gretchen Krupa from West Sayville, NY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2010."
Gretchen Krupa — New York, 8-10-73197


ᐅ Joseph Laundrie, New York

Address: 25 Briar Cir West Sayville, NY 11796

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70246-dte: "In West Sayville, NY, Joseph Laundrie filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2011."
Joseph Laundrie — New York, 8-11-70246


ᐅ Nicholas Loscalzo, New York

Address: 65 Washington Ave West Sayville, NY 11796

Bankruptcy Case 8-10-76632-ast Overview: "The case of Nicholas Loscalzo in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Loscalzo — New York, 8-10-76632


ᐅ Richard J Luchese, New York

Address: 152 Brook St West Sayville, NY 11796

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71663-reg: "In a Chapter 7 bankruptcy case, Richard J Luchese from West Sayville, NY, saw their proceedings start in 2011-03-17 and complete by July 2011, involving asset liquidation."
Richard J Luchese — New York, 8-11-71663


ᐅ Barbara Mann, New York

Address: 71 Tyler Ave West Sayville, NY 11796

Brief Overview of Bankruptcy Case 8-10-71032-ast: "The bankruptcy filing by Barbara Mann, undertaken in 2010-02-18 in West Sayville, NY under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Barbara Mann — New York, 8-10-71032


ᐅ George F Mclachlan, New York

Address: 60 Cherry Ave West Sayville, NY 11796

Brief Overview of Bankruptcy Case 8-11-73544-reg: "George F Mclachlan's bankruptcy, initiated in 2011-05-18 and concluded by 09/10/2011 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George F Mclachlan — New York, 8-11-73544


ᐅ Joan Marie Mcsweeney, New York

Address: 142 Easy St West Sayville, NY 11796

Bankruptcy Case 8-11-73459-ast Overview: "The bankruptcy filing by Joan Marie Mcsweeney, undertaken in 05/16/2011 in West Sayville, NY under Chapter 7, concluded with discharge in 09/08/2011 after liquidating assets."
Joan Marie Mcsweeney — New York, 8-11-73459


ᐅ Ilda Melendez, New York

Address: 535 Bevelander Pl Apt 535 West Sayville, NY 11796

Concise Description of Bankruptcy Case 8-10-70761-ast7: "Ilda Melendez's bankruptcy, initiated in February 4, 2010 and concluded by May 11, 2010 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ilda Melendez — New York, 8-10-70761


ᐅ Jr Pedro Mendez, New York

Address: 64 Washington Ave West Sayville, NY 11796

Bankruptcy Case 8-10-77594-reg Overview: "West Sayville, NY resident Jr Pedro Mendez's 09.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2010."
Jr Pedro Mendez — New York, 8-10-77594


ᐅ Sarah L Newhouse, New York

Address: 30 Rollstone Ave West Sayville, NY 11796

Bankruptcy Case 8-12-74232-dte Summary: "The case of Sarah L Newhouse in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah L Newhouse — New York, 8-12-74232


ᐅ Iv Irwin Oleary, New York

Address: 56 Division Ave West Sayville, NY 11796

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71519-dte: "In West Sayville, NY, Iv Irwin Oleary filed for Chapter 7 bankruptcy in March 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Iv Irwin Oleary — New York, 8-10-71519


ᐅ Kristin Olmsted, New York

Address: PO Box 106 West Sayville, NY 11796

Bankruptcy Case 8-13-72578-dte Summary: "In West Sayville, NY, Kristin Olmsted filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Kristin Olmsted — New York, 8-13-72578


ᐅ Georgine Olsen, New York

Address: 57 Brook St West Sayville, NY 11796

Bankruptcy Case 8-10-72329-dte Summary: "Georgine Olsen's bankruptcy, initiated in 2010-04-01 and concluded by 2010-07-13 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgine Olsen — New York, 8-10-72329


ᐅ Tina Orosco, New York

Address: 67 Rollstone Ave West Sayville, NY 11796-1309

Concise Description of Bankruptcy Case 8-15-71870-reg7: "In a Chapter 7 bankruptcy case, Tina Orosco from West Sayville, NY, saw her proceedings start in Apr 30, 2015 and complete by 2015-07-29, involving asset liquidation."
Tina Orosco — New York, 8-15-71870


ᐅ Gregory Pascucci, New York

Address: 105 Brook St West Sayville, NY 11796

Brief Overview of Bankruptcy Case 8-10-77452-reg: "The bankruptcy record of Gregory Pascucci from West Sayville, NY, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Gregory Pascucci — New York, 8-10-77452


ᐅ John Pelletier, New York

Address: 176 Lorraine Cir West Sayville, NY 11796

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77269-ast: "John Pelletier's Chapter 7 bankruptcy, filed in West Sayville, NY in 09.17.2010, led to asset liquidation, with the case closing in December 2010."
John Pelletier — New York, 8-10-77269


ᐅ John E Pemberton, New York

Address: 146 Division Ave West Sayville, NY 11796

Bankruptcy Case 8-13-74193-reg Overview: "The bankruptcy filing by John E Pemberton, undertaken in 08/13/2013 in West Sayville, NY under Chapter 7, concluded with discharge in 11/20/2013 after liquidating assets."
John E Pemberton — New York, 8-13-74193


ᐅ Kelly N Pfisterer, New York

Address: 89 Washington Ave West Sayville, NY 11796-1622

Concise Description of Bankruptcy Case 8-15-71810-las7: "In a Chapter 7 bankruptcy case, Kelly N Pfisterer from West Sayville, NY, saw their proceedings start in 04.30.2015 and complete by July 2015, involving asset liquidation."
Kelly N Pfisterer — New York, 8-15-71810


ᐅ Walter J Pfisterer, New York

Address: 89 Washington Ave West Sayville, NY 11796-1622

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71810-las: "The bankruptcy record of Walter J Pfisterer from West Sayville, NY, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2015."
Walter J Pfisterer — New York, 8-15-71810


ᐅ Debra A Piscitelli, New York

Address: 481 Main St West Sayville, NY 11796-1809

Bankruptcy Case 8-15-74650-ast Overview: "Debra A Piscitelli's bankruptcy, initiated in October 2015 and concluded by 01/27/2016 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Piscitelli — New York, 8-15-74650


ᐅ Daniel Robinson, New York

Address: 83 Brook St West Sayville, NY 11796

Bankruptcy Case 8-10-79722-reg Overview: "Daniel Robinson's bankruptcy, initiated in 12/17/2010 and concluded by 03.15.2011 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Robinson — New York, 8-10-79722


ᐅ Sylvia Sandgren, New York

Address: 123 Carley Dr West Sayville, NY 11796

Bankruptcy Case 8-11-73679-reg Overview: "In West Sayville, NY, Sylvia Sandgren filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2011."
Sylvia Sandgren — New York, 8-11-73679


ᐅ Anthony Santamarina, New York

Address: 94 Washington Ave West Sayville, NY 11796

Bankruptcy Case 8-09-78800-reg Overview: "Anthony Santamarina's bankruptcy, initiated in 2009-11-16 and concluded by Feb 17, 2010 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Santamarina — New York, 8-09-78800


ᐅ Douglas Sauer, New York

Address: 121 Carley Dr West Sayville, NY 11796

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70994-dte: "West Sayville, NY resident Douglas Sauer's 02/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2011."
Douglas Sauer — New York, 8-11-70994


ᐅ Patricia Sayevich, New York

Address: 91 Rollstone Ave West Sayville, NY 11796-1309

Bankruptcy Case 8-08-70348-ast Summary: "In their Chapter 13 bankruptcy case filed in January 23, 2008, West Sayville, NY's Patricia Sayevich agreed to a debt repayment plan, which was successfully completed by March 15, 2013."
Patricia Sayevich — New York, 8-08-70348


ᐅ Allison Scura, New York

Address: 139 Rollstone Ave West Sayville, NY 11796-1308

Brief Overview of Bankruptcy Case 8-2014-73192-reg: "West Sayville, NY resident Allison Scura's July 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Allison Scura — New York, 8-2014-73192


ᐅ Lucille M Sinacori, New York

Address: 119 Washington Ave West Sayville, NY 11796-1021

Bankruptcy Case 8-14-73889-ast Summary: "Lucille M Sinacori's bankruptcy, initiated in 08.21.2014 and concluded by November 2014 in West Sayville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille M Sinacori — New York, 8-14-73889


ᐅ Robert S Sinacori, New York

Address: 119 Washington Ave West Sayville, NY 11796-1021

Brief Overview of Bankruptcy Case 8-2014-73889-ast: "In a Chapter 7 bankruptcy case, Robert S Sinacori from West Sayville, NY, saw their proceedings start in August 2014 and complete by 11/19/2014, involving asset liquidation."
Robert S Sinacori — New York, 8-2014-73889


ᐅ Christine Steffens, New York

Address: 31 Colony Dr West Sayville, NY 11796

Bankruptcy Case 8-10-73166-dte Overview: "The case of Christine Steffens in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Steffens — New York, 8-10-73166


ᐅ Deborah J Vanessendelft, New York

Address: 94 Tyler Ave West Sayville, NY 11796-1710

Bankruptcy Case 8-15-73672-ast Overview: "The bankruptcy filing by Deborah J Vanessendelft, undertaken in 08.26.2015 in West Sayville, NY under Chapter 7, concluded with discharge in 11.24.2015 after liquidating assets."
Deborah J Vanessendelft — New York, 8-15-73672


ᐅ Kenneth M Vanessendelft, New York

Address: 94 Tyler Ave West Sayville, NY 11796

Bankruptcy Case 8-11-70842-dte Summary: "In a Chapter 7 bankruptcy case, Kenneth M Vanessendelft from West Sayville, NY, saw their proceedings start in 02.14.2011 and complete by May 10, 2011, involving asset liquidation."
Kenneth M Vanessendelft — New York, 8-11-70842


ᐅ Kelle Vespermann, New York

Address: 164 Rollstone Ave Apt 1 West Sayville, NY 11796-1300

Concise Description of Bankruptcy Case 8-15-75080-las7: "The bankruptcy filing by Kelle Vespermann, undertaken in 2015-11-24 in West Sayville, NY under Chapter 7, concluded with discharge in February 22, 2016 after liquidating assets."
Kelle Vespermann — New York, 8-15-75080


ᐅ Paul V Young, New York

Address: 39 Washington Ave West Sayville, NY 11796-1617

Bankruptcy Case 8-15-71588-ast Summary: "Paul V Young's Chapter 7 bankruptcy, filed in West Sayville, NY in April 2015, led to asset liquidation, with the case closing in 2015-07-14."
Paul V Young — New York, 8-15-71588


ᐅ Jeanine A Young, New York

Address: 39 Washington Ave West Sayville, NY 11796-1617

Bankruptcy Case 8-15-71588-ast Summary: "The case of Jeanine A Young in West Sayville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanine A Young — New York, 8-15-71588