Holtsville, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Holtsville.
Last updated on:
April 04, 2025
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.
Comprehensive Reports on Background, Contacts
Susan Gilmore, Holtsville NY
Address: 380 Plad Blvd Holtsville, NY 11742
Bankruptcy Case 8-13-71073-dte Overview: "The case of Susan Gilmore in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early June 12, 2013, focusing on asset liquidation to repay creditors."
Susan Gilmore — New York
Abelardo Gomez, Holtsville NY
Address: PO Box 250 Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-11-74914-dte7: "In Holtsville, NY, Abelardo Gomez filed for Chapter 7 bankruptcy in Jul 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2011."
Abelardo Gomez — New York
Victoria J Gonzalez, Holtsville NY
Address: 39 Lowell Ave Holtsville, NY 11742-1518
Brief Overview of Bankruptcy Case 8-16-72134-ast: "Victoria J Gonzalez's Chapter 7 bankruptcy, filed in Holtsville, NY in 2016-05-12, led to asset liquidation, with the case closing in August 10, 2016."
Victoria J Gonzalez — New York
Donna M Gorddard, Holtsville NY
Address: 11 Aster Ave Holtsville, NY 11742-1733
Concise Description of Bankruptcy Case 8-2014-71925-ast7: "In Holtsville, NY, Donna M Gorddard filed for Chapter 7 bankruptcy in 04.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2014."
Donna M Gorddard — New York
Shawn Gorman, Holtsville NY
Address: 7 Sheila Ct Holtsville, NY 11742
Bankruptcy Case 8-10-70664-reg Overview: "The bankruptcy filing by Shawn Gorman, undertaken in 2010-02-01 in Holtsville, NY under Chapter 7, concluded with discharge in 05.04.2010 after liquidating assets."
Shawn Gorman — New York
Sheree L Goroff, Holtsville NY
Address: 7 Glen Hollow Dr # 34 Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75305-dte: "Sheree L Goroff's bankruptcy, initiated in Oct 18, 2013 and concluded by 01/25/2014 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheree L Goroff — New York
Josephine Gracchi, Holtsville NY
Address: 4 Castle Ln Holtsville, NY 11742-1601
Bankruptcy Case 8-16-71905-reg Summary: "Josephine Gracchi's bankruptcy, initiated in 04.29.2016 and concluded by 07.28.2016 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Gracchi — New York
Jr John Greco, Holtsville NY
Address: 238 Cassa Loop Holtsville, NY 11742-2615
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70664-reg: "The case of Jr John Greco in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-02-22 and discharged early 05.23.2014, focusing on asset liquidation to repay creditors."
Jr John Greco — New York
Alexandra J Greene, Holtsville NY
Address: 80 Plad Blvd Holtsville, NY 11742-2607
Bankruptcy Case 8-2014-71967-ast Overview: "Holtsville, NY resident Alexandra J Greene's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Alexandra J Greene — New York
Sr Henry Groppe, Holtsville NY
Address: 170 4th Ave Holtsville, NY 11742
Bankruptcy Case 1-09-49221-dem Overview: "The bankruptcy filing by Sr Henry Groppe, undertaken in Oct 21, 2009 in Holtsville, NY under Chapter 7, concluded with discharge in January 28, 2010 after liquidating assets."
Sr Henry Groppe — New York
Sandra V Guevara, Holtsville NY
Address: 299 Long Island Ave Holtsville, NY 11742-1825
Bankruptcy Case 8-14-70076-reg Overview: "Sandra V Guevara's bankruptcy, initiated in 2014-01-09 and concluded by 2014-04-09 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra V Guevara — New York
James Salvatore Guiffre, Holtsville NY
Address: 234 Woodycrest Dr Holtsville, NY 11742
Bankruptcy Case 8-11-75669-dte Summary: "The bankruptcy filing by James Salvatore Guiffre, undertaken in August 2011 in Holtsville, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
James Salvatore Guiffre — New York
Jessica N Haimowitz, Holtsville NY
Address: 31 Storm Dr Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72231-ast: "Jessica N Haimowitz's bankruptcy, initiated in Apr 29, 2013 and concluded by August 2013 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica N Haimowitz — New York
Marsha Hart, Holtsville NY
Address: 6 Glen Hollow Dr Apt A32 Holtsville, NY 11742-2429
Concise Description of Bankruptcy Case 8-2014-71759-reg7: "The bankruptcy filing by Marsha Hart, undertaken in April 22, 2014 in Holtsville, NY under Chapter 7, concluded with discharge in Jul 21, 2014 after liquidating assets."
Marsha Hart — New York
George J Hawrey, Holtsville NY
Address: 274 Long Island Ave Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-11-72807-dte7: "Holtsville, NY resident George J Hawrey's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-18."
George J Hawrey — New York
Andreu Hecht, Holtsville NY
Address: 343 Greenbelt Pkwy Holtsville, NY 11742
Bankruptcy Case 8-10-75617-dte Summary: "Andreu Hecht's Chapter 7 bankruptcy, filed in Holtsville, NY in 2010-07-19, led to asset liquidation, with the case closing in 11/11/2010."
Andreu Hecht — New York
Daniel Hendry, Holtsville NY
Address: 238 Woodycrest Dr Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-13-71444-ast7: "The case of Daniel Hendry in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 03.21.2013 and discharged early June 28, 2013, focusing on asset liquidation to repay creditors."
Daniel Hendry — New York
Nancy A Herman, Holtsville NY
Address: 58 Cherry Ave Holtsville, NY 11742-1749
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71882-las: "In a Chapter 7 bankruptcy case, Nancy A Herman from Holtsville, NY, saw her proceedings start in 04/30/2015 and complete by 07/29/2015, involving asset liquidation."
Nancy A Herman — New York
Edward C Hicks, Holtsville NY
Address: 370 Plad Blvd Holtsville, NY 11742
Bankruptcy Case 8-11-76020-ast Summary: "The bankruptcy record of Edward C Hicks from Holtsville, NY, shows a Chapter 7 case filed in 2011-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-29."
Edward C Hicks — New York
Doreen Hillis, Holtsville NY
Address: 249 Cassa Loop Holtsville, NY 11742
Bankruptcy Case 8-10-76113-dte Overview: "Holtsville, NY resident Doreen Hillis's August 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2010."
Doreen Hillis — New York
Charlene Hirt, Holtsville NY
Address: 97 12th Ave Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-10-74734-dte7: "Holtsville, NY resident Charlene Hirt's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2010."
Charlene Hirt — New York
Kendra Hlinko, Holtsville NY
Address: 21 Gazebo Ln Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-09-78393-reg7: "Holtsville, NY resident Kendra Hlinko's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Kendra Hlinko — New York
Julianne Hoops, Holtsville NY
Address: 14 Babylon St Holtsville, NY 11742
Bankruptcy Case 8-11-77261-dte Summary: "The case of Julianne Hoops in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-12 and discharged early 01/18/2012, focusing on asset liquidation to repay creditors."
Julianne Hoops — New York
Thomas A Horoszewski, Holtsville NY
Address: 15 Woodhull Ln Holtsville, NY 11742
Bankruptcy Case 8-12-76180-ast Overview: "Holtsville, NY resident Thomas A Horoszewski's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2013."
Thomas A Horoszewski — New York
Matthew J Hovanec, Holtsville NY
Address: 15 Garden St Holtsville, NY 11742-1408
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70093-reg: "The case of Matthew J Hovanec in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 04.07.2016, focusing on asset liquidation to repay creditors."
Matthew J Hovanec — New York
Robert J Huber, Holtsville NY
Address: 63 Summerfield Dr Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-13-71996-ast7: "The bankruptcy filing by Robert J Huber, undertaken in 2013-04-17 in Holtsville, NY under Chapter 7, concluded with discharge in 07.25.2013 after liquidating assets."
Robert J Huber — New York
Steven Iacona, Holtsville NY
Address: 8 Babylon St Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75245-dte: "The bankruptcy filing by Steven Iacona, undertaken in 2010-07-06 in Holtsville, NY under Chapter 7, concluded with discharge in 10.13.2010 after liquidating assets."
Steven Iacona — New York
Frances Isernia, Holtsville NY
Address: 424 Greenbelt Pkwy Holtsville, NY 11742-2231
Bankruptcy Case 8-15-70369-las Overview: "Frances Isernia's bankruptcy, initiated in 2015-01-30 and concluded by 2015-04-30 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Isernia — New York
Ahmet Kara, Holtsville NY
Address: 22 Pearl Ave Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-10-72768-ast7: "Ahmet Kara's Chapter 7 bankruptcy, filed in Holtsville, NY in Apr 17, 2010, led to asset liquidation, with the case closing in July 27, 2010."
Ahmet Kara — New York
Bryan Robert Katz, Holtsville NY
Address: 42 Williams Ave Holtsville, NY 11742
Bankruptcy Case 8-11-77738-ast Overview: "The case of Bryan Robert Katz in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-31 and discharged early 2012-02-07, focusing on asset liquidation to repay creditors."
Bryan Robert Katz — New York
Patricia Kavanagh, Holtsville NY
Address: 151 Storm Dr Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72631-ast: "Patricia Kavanagh's bankruptcy, initiated in 04/18/2011 and concluded by 2011-08-11 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Kavanagh — New York
Dean G Kazan, Holtsville NY
Address: 40 Cherry Ave Holtsville, NY 11742-1748
Bankruptcy Case 8-08-70120-reg Overview: "Dean G Kazan's Holtsville, NY bankruptcy under Chapter 13 in January 2008 led to a structured repayment plan, successfully discharged in 07.26.2013."
Dean G Kazan — New York
Daniel Kelly, Holtsville NY
Address: 5 Albermarle Ave Holtsville, NY 11742
Bankruptcy Case 8-10-79186-ast Overview: "Holtsville, NY resident Daniel Kelly's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2011."
Daniel Kelly — New York
Kevin Koledi, Holtsville NY
Address: 9 Gazebo Ln Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-09-79563-reg7: "Kevin Koledi's bankruptcy, initiated in December 2009 and concluded by 03/16/2010 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Koledi — New York
Richard John Konopka, Holtsville NY
Address: 2 Hickory Hill Dr Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-13-73843-ast7: "The bankruptcy record of Richard John Konopka from Holtsville, NY, shows a Chapter 7 case filed in July 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2013."
Richard John Konopka — New York
Suzanne Koster, Holtsville NY
Address: 16 Boxwood Ln Holtsville, NY 11742-1717
Brief Overview of Bankruptcy Case 8-2014-71531-ast: "The bankruptcy filing by Suzanne Koster, undertaken in 2014-04-10 in Holtsville, NY under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
Suzanne Koster — New York
Christopher P Kowalski, Holtsville NY
Address: 140 Abner Dr Holtsville, NY 11742-1730
Bankruptcy Case 8-14-70981-reg Summary: "In a Chapter 7 bankruptcy case, Christopher P Kowalski from Holtsville, NY, saw their proceedings start in 2014-03-12 and complete by 2014-06-10, involving asset liquidation."
Christopher P Kowalski — New York
Alexander Kregel, Holtsville NY
Address: 29 Boxwood Ln Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70972-ast: "In Holtsville, NY, Alexander Kregel filed for Chapter 7 bankruptcy in February 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-06."
Alexander Kregel — New York
Natalie A Krempa, Holtsville NY
Address: 8 Priscilla Ave Holtsville, NY 11742-1219
Bankruptcy Case 8-15-70973-las Summary: "The bankruptcy record of Natalie A Krempa from Holtsville, NY, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2015."
Natalie A Krempa — New York
Gary J Kumpa, Holtsville NY
Address: 58 1st Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-13-75140-reg: "The bankruptcy filing by Gary J Kumpa, undertaken in 2013-10-09 in Holtsville, NY under Chapter 7, concluded with discharge in 01/16/2014 after liquidating assets."
Gary J Kumpa — New York
Karin E Lacey, Holtsville NY
Address: 34 Vautrin Ave Holtsville, NY 11742-1624
Bankruptcy Case 8-16-71128-las Summary: "In a Chapter 7 bankruptcy case, Karin E Lacey from Holtsville, NY, saw her proceedings start in March 2016 and complete by 06.15.2016, involving asset liquidation."
Karin E Lacey — New York
Janine Lagrega, Holtsville NY
Address: 6 Glen Hollow Dr Apt A16 Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-10-75622-ast7: "Janine Lagrega's bankruptcy, initiated in 07.19.2010 and concluded by November 11, 2010 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine Lagrega — New York
Oksana Lastovska, Holtsville NY
Address: 240 Woodycrest Dr Holtsville, NY 11742-1728
Brief Overview of Bankruptcy Case 8-15-72276-reg: "In a Chapter 7 bankruptcy case, Oksana Lastovska from Holtsville, NY, saw their proceedings start in 2015-05-28 and complete by 08/26/2015, involving asset liquidation."
Oksana Lastovska — New York
Joseph Harris Laudadio, Holtsville NY
Address: 177 10th Ave Holtsville, NY 11742
Bankruptcy Case 8-11-73818-ast Summary: "In Holtsville, NY, Joseph Harris Laudadio filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Joseph Harris Laudadio — New York
James R Lennon, Holtsville NY
Address: 119 12th Ave Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-11-72338-ast7: "The bankruptcy filing by James R Lennon, undertaken in April 8, 2011 in Holtsville, NY under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
James R Lennon — New York
Frank Levatino, Holtsville NY
Address: 96 9th Ave Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-12-76261-reg7: "Holtsville, NY resident Frank Levatino's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2013."
Frank Levatino — New York
Darrin Licata, Holtsville NY
Address: 310 Greenbelt Pkwy Holtsville, NY 11742-2226
Bankruptcy Case 8-11-74427-ast Overview: "2011-06-21 marked the beginning of Darrin Licata's Chapter 13 bankruptcy in Holtsville, NY, entailing a structured repayment schedule, completed by 03/19/2013."
Darrin Licata — New York
Annette Liebold, Holtsville NY
Address: 28 Aster Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-12-74161-ast: "In Holtsville, NY, Annette Liebold filed for Chapter 7 bankruptcy in 07/05/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2012."
Annette Liebold — New York
Robert Liebold, Holtsville NY
Address: 61 Blossom Ave Holtsville, NY 11742
Bankruptcy Case 8-12-76552-ast Overview: "In Holtsville, NY, Robert Liebold filed for Chapter 7 bankruptcy in 11.08.2012. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2013."
Robert Liebold — New York
Zoilo Llerena, Holtsville NY
Address: 6 Glen Hollow Dr Apt 12 Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-11-73664-dte: "In Holtsville, NY, Zoilo Llerena filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-24."
Zoilo Llerena — New York
Gina Loffredo, Holtsville NY
Address: 27 Bayou Ct Holtsville, NY 11742
Bankruptcy Case 8-13-75052-dte Summary: "The bankruptcy record of Gina Loffredo from Holtsville, NY, shows a Chapter 7 case filed in 2013-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2014."
Gina Loffredo — New York
Scott T Lombardo, Holtsville NY
Address: 2 Cherry Ave Holtsville, NY 11742
Bankruptcy Case 8-13-70604-ast Overview: "Holtsville, NY resident Scott T Lombardo's February 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-15."
Scott T Lombardo — New York
Charles P Lombardo, Holtsville NY
Address: 4 Storm Dr Holtsville, NY 11742-1904
Concise Description of Bankruptcy Case 8-15-73589-ast7: "Holtsville, NY resident Charles P Lombardo's 08/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2015."
Charles P Lombardo — New York
Iii Julius Loscalzo, Holtsville NY
Address: 3 Aster Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-13-73518-reg: "The bankruptcy record of Iii Julius Loscalzo from Holtsville, NY, shows a Chapter 7 case filed in 07/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-09."
Iii Julius Loscalzo — New York
Michael E Losee, Holtsville NY
Address: 120 Cassa Loop Holtsville, NY 11742
Bankruptcy Case 8-13-72660-dte Summary: "In Holtsville, NY, Michael E Losee filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2013."
Michael E Losee — New York
John Loubier, Holtsville NY
Address: 183 8th Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-10-71238-dte: "The bankruptcy record of John Loubier from Holtsville, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
John Loubier — New York
Andrew J Lukas, Holtsville NY
Address: 62 Frances Blvd Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-11-74195-dte: "In a Chapter 7 bankruptcy case, Andrew J Lukas from Holtsville, NY, saw their proceedings start in 2011-06-13 and complete by 10/06/2011, involving asset liquidation."
Andrew J Lukas — New York
Aleksandr Lukashevskiy, Holtsville NY
Address: 72 Storm Dr Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74471-reg: "The bankruptcy record of Aleksandr Lukashevskiy from Holtsville, NY, shows a Chapter 7 case filed in Jun 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2011."
Aleksandr Lukashevskiy — New York
Tony Luo, Holtsville NY
Address: 2 Gardenia Ct Holtsville, NY 11742-2524
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71995-reg: "Tony Luo's bankruptcy, initiated in 05/08/2015 and concluded by 2015-08-06 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Luo — New York
Kisha Madera, Holtsville NY
Address: 121 9th Ave Holtsville, NY 11742
Bankruptcy Case 8-10-76724-dte Summary: "Kisha Madera's Chapter 7 bankruptcy, filed in Holtsville, NY in 2010-08-27, led to asset liquidation, with the case closing in Nov 24, 2010."
Kisha Madera — New York
James J Maers, Holtsville NY
Address: 150 Blue Point Rd W Holtsville, NY 11742
Bankruptcy Case 8-11-72369-reg Overview: "The bankruptcy record of James J Maers from Holtsville, NY, shows a Chapter 7 case filed in April 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
James J Maers — New York
Nicole N Maio, Holtsville NY
Address: 20 Cherry Ave Holtsville, NY 11742-1707
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72696-ast: "Holtsville, NY resident Nicole N Maio's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-09."
Nicole N Maio — New York
Anthony V Malizia, Holtsville NY
Address: 121 Cassa Loop Holtsville, NY 11742-2602
Bankruptcy Case 8-15-73847-ast Summary: "Holtsville, NY resident Anthony V Malizia's September 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-08."
Anthony V Malizia — New York
Karen C Malizia, Holtsville NY
Address: 121 Cassa Loop Holtsville, NY 11742-2602
Bankruptcy Case 8-15-73847-ast Summary: "Holtsville, NY resident Karen C Malizia's September 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2015."
Karen C Malizia — New York
Peter Malycky, Holtsville NY
Address: 7 Forsythia Ct Holtsville, NY 11742
Bankruptcy Case 8-10-72554-reg Overview: "Holtsville, NY resident Peter Malycky's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Peter Malycky — New York
Jennifer Marcello, Holtsville NY
Address: 282 Cassa Loop Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-11-77893-reg7: "Jennifer Marcello's bankruptcy, initiated in 2011-11-04 and concluded by 02/14/2012 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marcello — New York
Joseph V Marchesi, Holtsville NY
Address: 1176 Waverly Ave Holtsville, NY 11742-1122
Concise Description of Bankruptcy Case 8-16-73051-ast7: "The bankruptcy record of Joseph V Marchesi from Holtsville, NY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2016."
Joseph V Marchesi — New York
Frank Marcovecchio, Holtsville NY
Address: 31 Willowbend Ln Holtsville, NY 11742
Bankruptcy Case 8-11-77743-dte Overview: "The case of Frank Marcovecchio in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in October 31, 2011 and discharged early Feb 8, 2012, focusing on asset liquidation to repay creditors."
Frank Marcovecchio — New York
Robert A Maria, Holtsville NY
Address: 158 Spiral Rd Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-12-71757-ast: "The case of Robert A Maria in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-23 and discharged early 06.26.2012, focusing on asset liquidation to repay creditors."
Robert A Maria — New York
Kenneth V Massie, Holtsville NY
Address: 23 Timber Ridge Dr Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-11-73375-dte7: "The bankruptcy record of Kenneth V Massie from Holtsville, NY, shows a Chapter 7 case filed in 05.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Kenneth V Massie — New York
Meghan A Mastandrea, Holtsville NY
Address: 167 8th Ave Holtsville, NY 11742-2309
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70859-reg: "In Holtsville, NY, Meghan A Mastandrea filed for Chapter 7 bankruptcy in March 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2014."
Meghan A Mastandrea — New York
Declan Mccarthy, Holtsville NY
Address: 236 Blue Point Rd W Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-09-79073-reg7: "The case of Declan Mccarthy in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-24 and discharged early 2010-03-03, focusing on asset liquidation to repay creditors."
Declan Mccarthy — New York
Robert W Mcgrane, Holtsville NY
Address: 240 Woodycrest Dr Holtsville, NY 11742-1728
Brief Overview of Bankruptcy Case 8-16-70984-reg: "Robert W Mcgrane's bankruptcy, initiated in March 2016 and concluded by Jun 7, 2016 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Mcgrane — New York
Michael Mckay, Holtsville NY
Address: 169 12th Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-10-79123-ast: "The case of Michael Mckay in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 11/22/2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Michael Mckay — New York
Jr John M Mcnamara, Holtsville NY
Address: 36 Fisk Rd Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72264-reg: "Jr John M Mcnamara's Chapter 7 bankruptcy, filed in Holtsville, NY in April 29, 2013, led to asset liquidation, with the case closing in 08/07/2013."
Jr John M Mcnamara — New York
Stephen J Mcnerney, Holtsville NY
Address: 6 Joan Ct Holtsville, NY 11742-1213
Bankruptcy Case 8-08-72233-reg Summary: "The bankruptcy record for Stephen J Mcnerney from Holtsville, NY, under Chapter 13, filed in 2008-05-01, involved setting up a repayment plan, finalized by August 1, 2013."
Stephen J Mcnerney — New York
Patricia Mcnulty, Holtsville NY
Address: 2 Drury Ct Holtsville, NY 11742-1015
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75519-ast: "The bankruptcy record of Patricia Mcnulty from Holtsville, NY, shows a Chapter 7 case filed in 12/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Patricia Mcnulty — New York
Carolyn Meguin, Holtsville NY
Address: 19 Storm Dr Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74757-reg: "Carolyn Meguin's bankruptcy, initiated in 2010-06-18 and concluded by 2010-10-11 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Meguin — New York
Tara A Meisel, Holtsville NY
Address: PO Box 77 Holtsville, NY 11742-0077
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71189-las: "Tara A Meisel's Chapter 7 bankruptcy, filed in Holtsville, NY in 03/23/2015, led to asset liquidation, with the case closing in 06/21/2015."
Tara A Meisel — New York
Laura Meoni, Holtsville NY
Address: 53 Morris Ave Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78908-ast: "In a Chapter 7 bankruptcy case, Laura Meoni from Holtsville, NY, saw her proceedings start in 2010-11-14 and complete by February 8, 2011, involving asset liquidation."
Laura Meoni — New York
John T Meyer, Holtsville NY
Address: 98 Washington Ave Holtsville, NY 11742-1059
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73629-las: "In a Chapter 7 bankruptcy case, John T Meyer from Holtsville, NY, saw their proceedings start in August 2015 and complete by 2015-11-23, involving asset liquidation."
John T Meyer — New York
Sally E Meyer, Holtsville NY
Address: 98 Washington Ave Holtsville, NY 11742-1059
Concise Description of Bankruptcy Case 8-15-73629-las7: "In Holtsville, NY, Sally E Meyer filed for Chapter 7 bankruptcy in Aug 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-23."
Sally E Meyer — New York
Karen Monfre, Holtsville NY
Address: 8 Peachtree Ct Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-10-70190-reg7: "Karen Monfre's Chapter 7 bankruptcy, filed in Holtsville, NY in Jan 12, 2010, led to asset liquidation, with the case closing in 04/13/2010."
Karen Monfre — New York
Nicole M Montano, Holtsville NY
Address: 35 Jamaica Ave Holtsville, NY 11742-2107
Bankruptcy Case 8-2014-74363-ast Summary: "Holtsville, NY resident Nicole M Montano's 09/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Nicole M Montano — New York
Luis Montenegro, Holtsville NY
Address: 7 Park St Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-11-71423-dte7: "The bankruptcy filing by Luis Montenegro, undertaken in 2011-03-10 in Holtsville, NY under Chapter 7, concluded with discharge in July 3, 2011 after liquidating assets."
Luis Montenegro — New York
Pamela Moore, Holtsville NY
Address: 30 Castle Ln Holtsville, NY 11742
Bankruptcy Case 8-10-74836-dte Summary: "The case of Pamela Moore in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 23, 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Pamela Moore — New York
Marianne Moro, Holtsville NY
Address: 10 Glen Hollow Dr Apt C2 Holtsville, NY 11742
Bankruptcy Case 8-11-74036-ast Summary: "The bankruptcy filing by Marianne Moro, undertaken in 06/07/2011 in Holtsville, NY under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Marianne Moro — New York
Kim M Mostupanick, Holtsville NY
Address: 115 7th Ave Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76888-ast: "The bankruptcy record of Kim M Mostupanick from Holtsville, NY, shows a Chapter 7 case filed in 2011-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
Kim M Mostupanick — New York
Keith A Mrose, Holtsville NY
Address: 28 Albermarle Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-13-74623-ast: "Keith A Mrose's bankruptcy, initiated in 2013-09-06 and concluded by 2013-12-14 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Mrose — New York
Chris Nevola, Holtsville NY
Address: 133 4th Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-11-73059-ast: "Chris Nevola's bankruptcy, initiated in 04.30.2011 and concluded by August 2011 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Nevola — New York
Nicole M Nolan, Holtsville NY
Address: 25 Williams Ave Holtsville, NY 11742-1513
Bankruptcy Case 8-15-72063-ast Summary: "In a Chapter 7 bankruptcy case, Nicole M Nolan from Holtsville, NY, saw her proceedings start in 05.12.2015 and complete by August 10, 2015, involving asset liquidation."
Nicole M Nolan — New York
Jr Joseph Nolan, Holtsville NY
Address: 6 Jamaica Ave Holtsville, NY 11742
Bankruptcy Case 8-10-75922-ast Overview: "Holtsville, NY resident Jr Joseph Nolan's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-26."
Jr Joseph Nolan — New York
Daisy Ortiz, Holtsville NY
Address: PO Box 94 Holtsville, NY 11742-0094
Bankruptcy Case 8-16-72946-las Overview: "The bankruptcy filing by Daisy Ortiz, undertaken in June 2016 in Holtsville, NY under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Daisy Ortiz — New York
Sharon Ortiz, Holtsville NY
Address: 56 Woodhull Ln Holtsville, NY 11742-1603
Brief Overview of Bankruptcy Case 8-2014-71527-reg: "The bankruptcy record of Sharon Ortiz from Holtsville, NY, shows a Chapter 7 case filed in 04/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2014."
Sharon Ortiz — New York
Johanna M Ortiz, Holtsville NY
Address: 170 4th Ave Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75071-dte: "In a Chapter 7 bankruptcy case, Johanna M Ortiz from Holtsville, NY, saw her proceedings start in 07.16.2011 and complete by 2011-11-08, involving asset liquidation."
Johanna M Ortiz — New York
Juan Carlos Pabon, Holtsville NY
Address: 167 6th Ave Holtsville, NY 11742-2307
Bankruptcy Case 8-15-73590-ast Overview: "The case of Juan Carlos Pabon in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-22 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Juan Carlos Pabon — New York
John N Padula, Holtsville NY
Address: 698 Union Ave Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75585-ast: "John N Padula's bankruptcy, initiated in Nov 1, 2013 and concluded by 2014-02-08 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John N Padula — New York
Jon R Paloscio, Holtsville NY
Address: 60 Summerfield Dr Holtsville, NY 11742-2511
Bankruptcy Case 8-15-73504-reg Overview: "In a Chapter 7 bankruptcy case, Jon R Paloscio from Holtsville, NY, saw their proceedings start in August 18, 2015 and complete by 2015-11-16, involving asset liquidation."
Jon R Paloscio — New York
Deborah Passaro, Holtsville NY
Address: 8 Brian Ave Holtsville, NY 11742
Bankruptcy Case 8-10-79585-reg Overview: "The bankruptcy record of Deborah Passaro from Holtsville, NY, shows a Chapter 7 case filed in Dec 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Deborah Passaro — New York
Dhaval Patel, Holtsville NY
Address: 19 Cavalier Ln Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74585-dte: "Holtsville, NY resident Dhaval Patel's Jun 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2011."
Dhaval Patel — New York
Explore Free Bankruptcy Records by State