personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Westhampton Beach, 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 Keith R Allen, New York

Address: 79 Peters Ln Westhampton Beach, NY 11978

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76173-dte: "Keith R Allen's bankruptcy, initiated in 08/31/2011 and concluded by December 2011 in Westhampton Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith R Allen — New York, 8-11-76173


ᐅ Sylvia Allen, New York

Address: 79 Peters Ln Westhampton Beach, NY 11978

Concise Description of Bankruptcy Case 8-09-78859-reg7: "Sylvia Allen's bankruptcy, initiated in Nov 17, 2009 and concluded by February 2010 in Westhampton Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Allen — New York, 8-09-78859


ᐅ Michael J Bale, New York

Address: PO Box 972 Westhampton Beach, NY 11978-0972

Concise Description of Bankruptcy Case 8-14-74707-ast7: "The bankruptcy filing by Michael J Bale, undertaken in 10/17/2014 in Westhampton Beach, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Michael J Bale — New York, 8-14-74707


ᐅ Gerard Blinn, New York

Address: PO Box 1002 Westhampton Beach, NY 11978

Bankruptcy Case 8-10-74196-reg Summary: "The bankruptcy record of Gerard Blinn from Westhampton Beach, NY, shows a Chapter 7 case filed in 2010-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2010."
Gerard Blinn — New York, 8-10-74196


ᐅ Linda M Broderick, New York

Address: 752B Mccord St Westhampton Beach, NY 11978-1012

Brief Overview of Bankruptcy Case 8-15-71906-ast: "Linda M Broderick's Chapter 7 bankruptcy, filed in Westhampton Beach, NY in 2015-05-02, led to asset liquidation, with the case closing in 2015-07-31."
Linda M Broderick — New York, 8-15-71906


ᐅ Michael E Broderick, New York

Address: 752B Mccord St Westhampton Beach, NY 11978-1012

Bankruptcy Case 8-15-71906-ast Summary: "Michael E Broderick's Chapter 7 bankruptcy, filed in Westhampton Beach, NY in May 2, 2015, led to asset liquidation, with the case closing in Jul 31, 2015."
Michael E Broderick — New York, 8-15-71906


ᐅ Bellamy C Brook, New York

Address: 42 Oak St Westhampton Beach, NY 11978

Bankruptcy Case 8-09-77481-dte Summary: "The bankruptcy filing by Bellamy C Brook, undertaken in 2009-10-02 in Westhampton Beach, NY under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Bellamy C Brook — New York, 8-09-77481


ᐅ Elisa Brooks, New York

Address: PO Box 1043 Westhampton Beach, NY 11978

Bankruptcy Case 8-13-70834-dte Overview: "The case of Elisa Brooks in Westhampton Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisa Brooks — New York, 8-13-70834


ᐅ Mary Jean Brown, New York

Address: 761 Hamilton Ave Westhampton Beach, NY 11978

Bankruptcy Case 8-11-72453-dte Overview: "In Westhampton Beach, NY, Mary Jean Brown filed for Chapter 7 bankruptcy in 04/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2011."
Mary Jean Brown — New York, 8-11-72453


ᐅ Kenneth A Brown, New York

Address: 620 Montauk Hwy Trlr 7 Westhampton Beach, NY 11978

Bankruptcy Case 8-11-75146-ast Overview: "The case of Kenneth A Brown in Westhampton Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth A Brown — New York, 8-11-75146


ᐅ Rita Budah, New York

Address: 30 Maple St Westhampton Beach, NY 11978-2011

Brief Overview of Bankruptcy Case 15-20811-RBR: "Westhampton Beach, NY resident Rita Budah's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2015."
Rita Budah — New York, 15-20811


ᐅ Donna Marie Camasi, New York

Address: PO Box 30 Westhampton Beach, NY 11978

Bankruptcy Case 8-13-72516-reg Overview: "The case of Donna Marie Camasi in Westhampton Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Marie Camasi — New York, 8-13-72516


ᐅ Johnny Chih, New York

Address: 85 Montauk Hwy Westhampton Beach, NY 11978

Concise Description of Bankruptcy Case 8-09-79010-dte7: "Johnny Chih's Chapter 7 bankruptcy, filed in Westhampton Beach, NY in Nov 22, 2009, led to asset liquidation, with the case closing in February 17, 2010."
Johnny Chih — New York, 8-09-79010


ᐅ Donald Clendening, New York

Address: 58 Hazelwood Ave Westhampton Beach, NY 11978

Bankruptcy Case 8-09-79258-ast Summary: "Westhampton Beach, NY resident Donald Clendening's 2009-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Donald Clendening — New York, 8-09-79258


ᐅ Carolyn Cosenza, New York

Address: 731 Cooke St Westhampton Beach, NY 11978

Concise Description of Bankruptcy Case 8-13-74840-reg7: "The case of Carolyn Cosenza in Westhampton Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Cosenza — New York, 8-13-74840


ᐅ Roy Daleo, New York

Address: 127 Beach Rd Westhampton Beach, NY 11978-2024

Bankruptcy Case 8-15-74092-ast Summary: "The case of Roy Daleo in Westhampton Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Daleo — New York, 8-15-74092


ᐅ William Duits, New York

Address: 752 Hamilton Ave Westhampton Beach, NY 11978

Bankruptcy Case 8-10-79776-dte Summary: "William Duits's bankruptcy, initiated in 2010-12-18 and concluded by 2011-03-15 in Westhampton Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Duits — New York, 8-10-79776


ᐅ Steven Dyer, New York

Address: 32 Library Ave Unit C Westhampton Beach, NY 11978

Bankruptcy Case 8-10-75225-reg Overview: "In Westhampton Beach, NY, Steven Dyer filed for Chapter 7 bankruptcy in July 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-12."
Steven Dyer — New York, 8-10-75225


ᐅ Shavonne Eckart, New York

Address: 11 Brook Rd Westhampton Beach, NY 11978

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76975-reg: "Westhampton Beach, NY resident Shavonne Eckart's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-30."
Shavonne Eckart — New York, 8-10-76975


ᐅ Nancy Farmer, New York

Address: 662A Arnold St Westhampton Beach, NY 11978

Bankruptcy Case 8-13-73041-ast Summary: "The bankruptcy filing by Nancy Farmer, undertaken in Jun 6, 2013 in Westhampton Beach, NY under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Nancy Farmer — New York, 8-13-73041


ᐅ Tammy Fennessy, New York

Address: 292 Sunset Ave Westhampton Beach, NY 11978

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73042-reg: "Tammy Fennessy's bankruptcy, initiated in June 6, 2013 and concluded by Sep 11, 2013 in Westhampton Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Fennessy — New York, 8-13-73042


ᐅ Linda J Forney, New York

Address: 61A Depot Rd Westhampton Beach, NY 11978-1301

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71390-las: "In a Chapter 7 bankruptcy case, Linda J Forney from Westhampton Beach, NY, saw her proceedings start in 2015-04-02 and complete by 07.01.2015, involving asset liquidation."
Linda J Forney — New York, 8-15-71390


ᐅ Richard M Friedson, New York

Address: PO Box 1047 Westhampton Beach, NY 11978

Brief Overview of Bankruptcy Case 8-12-76083-reg: "The case of Richard M Friedson in Westhampton Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard M Friedson — New York, 8-12-76083


ᐅ Walter Gallagher, New York

Address: 339 Mill Rd Westhampton Beach, NY 11978-2013

Bankruptcy Case 8-15-72006-las Summary: "The bankruptcy record of Walter Gallagher from Westhampton Beach, NY, shows a Chapter 7 case filed in May 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Walter Gallagher — New York, 8-15-72006


ᐅ Jeffrey Marc Ginsberg, New York

Address: 9 Hazelwood Ave Westhampton Beach, NY 11978

Bankruptcy Case 8-11-73217-dte Overview: "The case of Jeffrey Marc Ginsberg in Westhampton Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Marc Ginsberg — New York, 8-11-73217


ᐅ Carol S Goodale, New York

Address: 529 Montauk Hwy Westhampton Beach, NY 11978-1802

Concise Description of Bankruptcy Case 8-15-70472-ast7: "In Westhampton Beach, NY, Carol S Goodale filed for Chapter 7 bankruptcy in 02.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2015."
Carol S Goodale — New York, 8-15-70472


ᐅ Douglas T Goodale, New York

Address: 529 Montauk Hwy Westhampton Beach, NY 11978-1802

Concise Description of Bankruptcy Case 8-15-70472-ast7: "In a Chapter 7 bankruptcy case, Douglas T Goodale from Westhampton Beach, NY, saw his proceedings start in February 2015 and complete by May 10, 2015, involving asset liquidation."
Douglas T Goodale — New York, 8-15-70472


ᐅ Machelle Hanyo, New York

Address: PO Box 132 Westhampton Beach, NY 11978

Brief Overview of Bankruptcy Case 8-11-70996-reg: "Westhampton Beach, NY resident Machelle Hanyo's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2011."
Machelle Hanyo — New York, 8-11-70996


ᐅ Tanya Harris, New York

Address: 80 Peters Ln Westhampton Beach, NY 11978

Concise Description of Bankruptcy Case 8-10-79356-ast7: "The bankruptcy record of Tanya Harris from Westhampton Beach, NY, shows a Chapter 7 case filed in December 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Tanya Harris — New York, 8-10-79356


ᐅ John Holten, New York

Address: 716 Patrick St Westhampton Beach, NY 11978

Brief Overview of Bankruptcy Case 8-10-78194-ast: "The bankruptcy filing by John Holten, undertaken in Oct 18, 2010 in Westhampton Beach, NY under Chapter 7, concluded with discharge in 2011-01-18 after liquidating assets."
John Holten — New York, 8-10-78194


ᐅ Ufuk Karali, New York

Address: PO Box 1253 Westhampton Beach, NY 11978

Concise Description of Bankruptcy Case 8-10-76931-dte7: "The bankruptcy filing by Ufuk Karali, undertaken in 2010-09-06 in Westhampton Beach, NY under Chapter 7, concluded with discharge in 2010-12-30 after liquidating assets."
Ufuk Karali — New York, 8-10-76931


ᐅ Tuwaan D Mitchell, New York

Address: 129 Peters Ln Westhampton Beach, NY 11978-1441

Bankruptcy Case 8-15-73087-las Overview: "Westhampton Beach, NY resident Tuwaan D Mitchell's Jul 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Tuwaan D Mitchell — New York, 8-15-73087


ᐅ Sandra Nasser, New York

Address: 12 Deborah Dr Westhampton Beach, NY 11978

Concise Description of Bankruptcy Case 8-10-78292-reg7: "In Westhampton Beach, NY, Sandra Nasser filed for Chapter 7 bankruptcy in 10.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
Sandra Nasser — New York, 8-10-78292


ᐅ Stephanie Nicholls, New York

Address: 11 Deborah Dr Westhampton Beach, NY 11978

Brief Overview of Bankruptcy Case 8-10-70650-dte: "Westhampton Beach, NY resident Stephanie Nicholls's 2010-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2010."
Stephanie Nicholls — New York, 8-10-70650


ᐅ Maria Nicotra, New York

Address: 602 Montauk Hwy Westhampton Beach, NY 11978

Concise Description of Bankruptcy Case 8-13-72920-ast7: "In Westhampton Beach, NY, Maria Nicotra filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Maria Nicotra — New York, 8-13-72920


ᐅ Josephine Nobisso, New York

Address: 602 Montauk Hwy Westhampton Beach, NY 11978

Bankruptcy Case 8-13-72922-ast Overview: "In Westhampton Beach, NY, Josephine Nobisso filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2013."
Josephine Nobisso — New York, 8-13-72922


ᐅ Joseph Christopher Raffloer, New York

Address: 620 Montauk Hwy Trlr 34 Westhampton Beach, NY 11978

Bankruptcy Case 8-13-72399-reg Summary: "Joseph Christopher Raffloer's Chapter 7 bankruptcy, filed in Westhampton Beach, NY in 05.03.2013, led to asset liquidation, with the case closing in August 2013."
Joseph Christopher Raffloer — New York, 8-13-72399


ᐅ Carlos Reilly, New York

Address: 98 Hazelwood Ave Westhampton Beach, NY 11978

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71760-reg: "Carlos Reilly's Chapter 7 bankruptcy, filed in Westhampton Beach, NY in March 2010, led to asset liquidation, with the case closing in 07/10/2010."
Carlos Reilly — New York, 8-10-71760


ᐅ Gary B Schwartz, New York

Address: 20 Jennifers Path Westhampton Beach, NY 11978

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77404-dte: "In Westhampton Beach, NY, Gary B Schwartz filed for Chapter 7 bankruptcy in December 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2013."
Gary B Schwartz — New York, 8-12-77404


ᐅ Mark L Seigel, New York

Address: 281 Dune Rd Westhampton Beach, NY 11978-2925

Brief Overview of Bankruptcy Case 8-15-71886-ast: "The bankruptcy record of Mark L Seigel from Westhampton Beach, NY, shows a Chapter 7 case filed in 05/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2015."
Mark L Seigel — New York, 8-15-71886


ᐅ Christopher A Soundy, New York

Address: 25 Pine St Westhampton Beach, NY 11978

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76933-ast: "In Westhampton Beach, NY, Christopher A Soundy filed for Chapter 7 bankruptcy in September 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-21."
Christopher A Soundy — New York, 8-11-76933


ᐅ Eileen Thiele, New York

Address: 3 Mortimer St Westhampton Beach, NY 11978

Brief Overview of Bankruptcy Case 8-12-72412-ast: "The bankruptcy filing by Eileen Thiele, undertaken in 04/18/2012 in Westhampton Beach, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Eileen Thiele — New York, 8-12-72412


ᐅ Recep Varli, New York

Address: PO Box 975 Westhampton Beach, NY 11978

Bankruptcy Case 8-10-72557-reg Summary: "Westhampton Beach, NY resident Recep Varli's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2010."
Recep Varli — New York, 8-10-72557