Website Logo

Holtsville, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Holtsville.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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

Raymond Pellettiere, Holtsville NY

Address: 259 Storm Dr Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70548-dte: "The bankruptcy record of Raymond Pellettiere from Holtsville, NY, shows a Chapter 7 case filed in 01/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2010."
Raymond Pellettiere — New York

Jose Perdomo, Holtsville NY

Address: 109 Ridgewood Ave Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75457-ast: "Holtsville, NY resident Jose Perdomo's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jose Perdomo — New York

Edilia Perez, Holtsville NY

Address: 42 Lowell Ave Holtsville, NY 11742-1517
Bankruptcy Case 8-14-73916-las Overview: "The case of Edilia Perez in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early November 20, 2014, focusing on asset liquidation to repay creditors."
Edilia Perez — New York

Rhonda Perry, Holtsville NY

Address: 1047 Waverly Ave Holtsville, NY 11742
Bankruptcy Case 8-11-75678-dte Summary: "In Holtsville, NY, Rhonda Perry filed for Chapter 7 bankruptcy in 08/10/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2011."
Rhonda Perry — New York

Marcia Bard Pezzollo, Holtsville NY

Address: 347 Plad Blvd Holtsville, NY 11742
Bankruptcy Case 8-11-74971-dte Summary: "The bankruptcy filing by Marcia Bard Pezzollo, undertaken in 2011-07-13 in Holtsville, NY under Chapter 7, concluded with discharge in 11/05/2011 after liquidating assets."
Marcia Bard Pezzollo — New York

Kristi Plantamura, Holtsville NY

Address: 360 Plad Blvd Holtsville, NY 11742-2623
Brief Overview of Bankruptcy Case 8-15-72721-las: "In Holtsville, NY, Kristi Plantamura filed for Chapter 7 bankruptcy in Jun 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2015."
Kristi Plantamura — New York

Michelle L Potocki, Holtsville NY

Address: 33 Washington Ave Holtsville, NY 11742-1045
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70067-ast: "Michelle L Potocki's Chapter 7 bankruptcy, filed in Holtsville, NY in 2016-01-07, led to asset liquidation, with the case closing in 04.06.2016."
Michelle L Potocki — New York

Clark Potvin, Holtsville NY

Address: 53 Blueberry Ridge Dr Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-10-76510-dte: "Holtsville, NY resident Clark Potvin's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Clark Potvin — New York

Robert John Punzi, Holtsville NY

Address: 89 9th Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-13-71521-dte: "Holtsville, NY resident Robert John Punzi's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2013."
Robert John Punzi — New York

Jennifer L Putney, Holtsville NY

Address: 263 Blue Point Rd W Holtsville, NY 11742-2223
Concise Description of Bankruptcy Case 8-14-70213-ast7: "Jennifer L Putney's bankruptcy, initiated in Jan 21, 2014 and concluded by April 21, 2014 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Putney — New York

Anne C Quarry, Holtsville NY

Address: 321 Cassa Loop Holtsville, NY 11742-2622
Bankruptcy Case 8-15-71494-las Overview: "The case of Anne C Quarry in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-04-09 and discharged early 2015-07-08, focusing on asset liquidation to repay creditors."
Anne C Quarry — New York

Jr Gerard F Rago, Holtsville NY

Address: 40 Williams Ave Holtsville, NY 11742-1520
Brief Overview of Bankruptcy Case 8-07-73592-ast: "The bankruptcy record for Jr Gerard F Rago from Holtsville, NY, under Chapter 13, filed in September 2007, involved setting up a repayment plan, finalized by 2012-09-18."
Jr Gerard F Rago — New York

Jr Frank Rauchbauer, Holtsville NY

Address: 274 Long Island Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-13-73695-ast: "Jr Frank Rauchbauer's bankruptcy, initiated in 07/13/2013 and concluded by 10.20.2013 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank Rauchbauer — New York

Scott W Reid, Holtsville NY

Address: 4 Country Greens Dr Holtsville, NY 11742
Bankruptcy Case 8-11-73807-reg Overview: "The case of Scott W Reid in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in May 26, 2011 and discharged early 09/18/2011, focusing on asset liquidation to repay creditors."
Scott W Reid — New York

Geraldine P Reilly, Holtsville NY

Address: 3 Timber Ridge Dr Holtsville, NY 11742
Bankruptcy Case 8-12-73645-reg Overview: "The bankruptcy record of Geraldine P Reilly from Holtsville, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-11."
Geraldine P Reilly — New York

Lorraine Rellis, Holtsville NY

Address: 346 Plad Blvd Holtsville, NY 11742
Bankruptcy Case 8-13-74907-reg Summary: "The bankruptcy record of Lorraine Rellis from Holtsville, NY, shows a Chapter 7 case filed in Sep 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2014."
Lorraine Rellis — New York

Kelly Reynolds, Holtsville NY

Address: 14 Glen Hollow Dr Apt E44 Holtsville, NY 11742-2441
Brief Overview of Bankruptcy Case 8-16-71014-las: "Kelly Reynolds's bankruptcy, initiated in March 2016 and concluded by June 8, 2016 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Reynolds — New York

Gerald T Rice, Holtsville NY

Address: 276 Cassa Loop Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-11-75500-dte: "The bankruptcy record of Gerald T Rice from Holtsville, NY, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2011."
Gerald T Rice — New York

Wesley Rich, Holtsville NY

Address: 248 Cassa Loop Holtsville, NY 11742
Bankruptcy Case 8-10-71970-dte Summary: "In a Chapter 7 bankruptcy case, Wesley Rich from Holtsville, NY, saw their proceedings start in 2010-03-23 and complete by 2010-07-16, involving asset liquidation."
Wesley Rich — New York

Timothy A Richter, Holtsville NY

Address: 30 Floral Ave Holtsville, NY 11742-1405
Concise Description of Bankruptcy Case 8-2014-73213-ast7: "The bankruptcy record of Timothy A Richter from Holtsville, NY, shows a Chapter 7 case filed in July 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Timothy A Richter — New York

Maria Richter, Holtsville NY

Address: 30 Floral Ave Holtsville, NY 11742-1405
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73213-ast: "In a Chapter 7 bankruptcy case, Maria Richter from Holtsville, NY, saw their proceedings start in July 16, 2014 and complete by October 14, 2014, involving asset liquidation."
Maria Richter — New York

Tatiana Rivera, Holtsville NY

Address: 6 Voyages Ct Holtsville, NY 11742
Bankruptcy Case 8-13-73289-reg Overview: "In Holtsville, NY, Tatiana Rivera filed for Chapter 7 bankruptcy in 06.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Tatiana Rivera — New York

Iii Juan J Rivera, Holtsville NY

Address: 6 Voyages Ct Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70480-dte: "Iii Juan J Rivera's Chapter 7 bankruptcy, filed in Holtsville, NY in 2013-01-30, led to asset liquidation, with the case closing in May 9, 2013."
Iii Juan J Rivera — New York

Anna Rodriguez, Holtsville NY

Address: 5 Elmhurst St Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-12-74876-dte7: "The bankruptcy filing by Anna Rodriguez, undertaken in 2012-08-07 in Holtsville, NY under Chapter 7, concluded with discharge in 2012-11-30 after liquidating assets."
Anna Rodriguez — New York

Kimberly Rodriguez, Holtsville NY

Address: 32 Aster Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-13-70530-dte: "Kimberly Rodriguez's bankruptcy, initiated in 2013-01-31 and concluded by May 2013 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Rodriguez — New York

Debra A Rooney, Holtsville NY

Address: 38 Linden Ave Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70629-reg: "In Holtsville, NY, Debra A Rooney filed for Chapter 7 bankruptcy in 2011-02-05. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2011."
Debra A Rooney — New York

Francisco Ruiz, Holtsville NY

Address: 48 Barretts Ave Holtsville, NY 11742-2102
Concise Description of Bankruptcy Case 8-2014-73786-reg7: "Francisco Ruiz's bankruptcy, initiated in August 2014 and concluded by 11/13/2014 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Ruiz — New York

Raymond J Rupp, Holtsville NY

Address: 210 Cassa Loop Holtsville, NY 11742-2609
Bankruptcy Case 8-15-74495-reg Summary: "In Holtsville, NY, Raymond J Rupp filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Raymond J Rupp — New York

Denise R Russo, Holtsville NY

Address: 18 Honeysuckle Ln Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-11-70319-ast: "Denise R Russo's Chapter 7 bankruptcy, filed in Holtsville, NY in 01/25/2011, led to asset liquidation, with the case closing in April 20, 2011."
Denise R Russo — New York

Melissa Sacco, Holtsville NY

Address: 112 Storm Dr Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-11-74567-dte: "In Holtsville, NY, Melissa Sacco filed for Chapter 7 bankruptcy in Jun 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Melissa Sacco — New York

Danielle Salerno, Holtsville NY

Address: 160 Cassa Loop Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-12-76067-dte7: "Danielle Salerno's Chapter 7 bankruptcy, filed in Holtsville, NY in 10.08.2012, led to asset liquidation, with the case closing in 2013-01-15."
Danielle Salerno — New York

Michael Santini, Holtsville NY

Address: 706 Union Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-12-72143-reg: "In Holtsville, NY, Michael Santini filed for Chapter 7 bankruptcy in April 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-29."
Michael Santini — New York

Michael J Scherrer, Holtsville NY

Address: 87 9th Ave Holtsville, NY 11742-2334
Bankruptcy Case 8-15-71037-reg Overview: "In Holtsville, NY, Michael J Scherrer filed for Chapter 7 bankruptcy in 03.17.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2015."
Michael J Scherrer — New York

Norman Schoonebeek, Holtsville NY

Address: 39 Skylark Dr Holtsville, NY 11742
Bankruptcy Case 8-13-74548-reg Overview: "The bankruptcy record of Norman Schoonebeek from Holtsville, NY, shows a Chapter 7 case filed in August 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2013."
Norman Schoonebeek — New York

William Schwegler, Holtsville NY

Address: 3 Bayberry Ct Holtsville, NY 11742
Bankruptcy Case 8-12-72408-reg Overview: "The case of William Schwegler in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 04/18/2012 and discharged early 2012-08-11, focusing on asset liquidation to repay creditors."
William Schwegler — New York

Diana Adrion Seddio, Holtsville NY

Address: 23 Vautrin Ave Holtsville, NY 11742
Bankruptcy Case 8-12-76784-reg Summary: "In a Chapter 7 bankruptcy case, Diana Adrion Seddio from Holtsville, NY, saw her proceedings start in 11.20.2012 and complete by 2013-02-27, involving asset liquidation."
Diana Adrion Seddio — New York

Danielle M Serra, Holtsville NY

Address: 153 4th Ave Holtsville, NY 11742-2338
Bankruptcy Case 8-14-70835-reg Overview: "Danielle M Serra's bankruptcy, initiated in 03/03/2014 and concluded by June 2014 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle M Serra — New York

Lisa Sheil, Holtsville NY

Address: 86 Plad Blvd Holtsville, NY 11742-2607
Bankruptcy Case 8-16-70990-reg Overview: "The bankruptcy filing by Lisa Sheil, undertaken in March 9, 2016 in Holtsville, NY under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Lisa Sheil — New York

Patrick J Sheil, Holtsville NY

Address: 86 Plad Blvd Holtsville, NY 11742-2607
Bankruptcy Case 8-16-70990-reg Overview: "Patrick J Sheil's Chapter 7 bankruptcy, filed in Holtsville, NY in 2016-03-09, led to asset liquidation, with the case closing in Jun 7, 2016."
Patrick J Sheil — New York

William F Sheridan, Holtsville NY

Address: 54 Fisk Rd Holtsville, NY 11742-2115
Concise Description of Bankruptcy Case 8-15-73075-reg7: "The case of William F Sheridan in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-07-23 and discharged early 2015-10-21, focusing on asset liquidation to repay creditors."
William F Sheridan — New York

Kelly A Sheridan, Holtsville NY

Address: 54 Fisk Rd Holtsville, NY 11742-2115
Bankruptcy Case 8-15-73075-reg Overview: "The bankruptcy record of Kelly A Sheridan from Holtsville, NY, shows a Chapter 7 case filed in 2015-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2015."
Kelly A Sheridan — New York

Sean R Skolkin, Holtsville NY

Address: 765 Waverly Ave Holtsville, NY 11742-1107
Bankruptcy Case 8-16-72037-reg Summary: "Sean R Skolkin's Chapter 7 bankruptcy, filed in Holtsville, NY in May 2016, led to asset liquidation, with the case closing in 2016-08-07."
Sean R Skolkin — New York

Joanne Smith, Holtsville NY

Address: 90 9th Ave Holtsville, NY 11742-2333
Concise Description of Bankruptcy Case 8-15-72685-reg7: "Holtsville, NY resident Joanne Smith's Jun 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-20."
Joanne Smith — New York

Carol A Southworth, Holtsville NY

Address: 11 Islip St Holtsville, NY 11742-1410
Bankruptcy Case 8-15-74187-ast Summary: "Carol A Southworth's bankruptcy, initiated in 2015-09-30 and concluded by 2015-12-29 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Southworth — New York

Denise Spano, Holtsville NY

Address: 101 10th Ave Holtsville, NY 11742-2360
Concise Description of Bankruptcy Case 8-2014-71813-ast7: "The bankruptcy record of Denise Spano from Holtsville, NY, shows a Chapter 7 case filed in 04/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Denise Spano — New York

Kenneth Speelman, Holtsville NY

Address: 17 Jamaica Ave Holtsville, NY 11742
Bankruptcy Case 8-11-71773-ast Overview: "In a Chapter 7 bankruptcy case, Kenneth Speelman from Holtsville, NY, saw their proceedings start in 2011-03-23 and complete by Jun 21, 2011, involving asset liquidation."
Kenneth Speelman — New York

Jennifer Spera, Holtsville NY

Address: 386 Plad Blvd Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-09-79564-ast7: "The bankruptcy record of Jennifer Spera from Holtsville, NY, shows a Chapter 7 case filed in 12.14.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2010."
Jennifer Spera — New York

Iii Vincent Stasi, Holtsville NY

Address: 10 1st Ave Holtsville, NY 11742
Bankruptcy Case 8-10-78730-dte Summary: "Iii Vincent Stasi's bankruptcy, initiated in 11.05.2010 and concluded by 2011-02-01 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Vincent Stasi — New York

Christopher M Streit, Holtsville NY

Address: 11 Woodhull Ln Holtsville, NY 11742-1603
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75483-ast: "Christopher M Streit's bankruptcy, initiated in 2014-12-10 and concluded by 03/10/2015 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Streit — New York

Sylvia M Strutin, Holtsville NY

Address: 21 Glen Hollow Dr Apt G5 Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-11-78157-reg7: "The case of Sylvia M Strutin in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 11.18.2011 and discharged early February 22, 2012, focusing on asset liquidation to repay creditors."
Sylvia M Strutin — New York

Christine M Taylor, Holtsville NY

Address: 288 Long Island Ave Holtsville, NY 11742-1807
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72233-ast: "In a Chapter 7 bankruptcy case, Christine M Taylor from Holtsville, NY, saw her proceedings start in 05.19.2016 and complete by August 2016, involving asset liquidation."
Christine M Taylor — New York

Gilda M Torres, Holtsville NY

Address: 39 Williams Ave Holtsville, NY 11742
Bankruptcy Case 8-11-70689-ast Overview: "In Holtsville, NY, Gilda M Torres filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2011."
Gilda M Torres — New York

Linda R Trent, Holtsville NY

Address: 48 Blueberry Ridge Dr Holtsville, NY 11742-2552
Concise Description of Bankruptcy Case 8-16-72433-las7: "Linda R Trent's Chapter 7 bankruptcy, filed in Holtsville, NY in June 2016, led to asset liquidation, with the case closing in Aug 30, 2016."
Linda R Trent — New York

Kerrylynne Trotta, Holtsville NY

Address: 67 Summerfield Dr Holtsville, NY 11742-2503
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73129-las: "In Holtsville, NY, Kerrylynne Trotta filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2014."
Kerrylynne Trotta — New York

John Udaze, Holtsville NY

Address: 29 Bayou Ct Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70640-reg: "In a Chapter 7 bankruptcy case, John Udaze from Holtsville, NY, saw their proceedings start in 02/05/2011 and complete by 2011-05-09, involving asset liquidation."
John Udaze — New York

Ketankumar Upadhyaya, Holtsville NY

Address: 24 Mayflower Ln Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-09-79773-dte: "The bankruptcy record of Ketankumar Upadhyaya from Holtsville, NY, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2010."
Ketankumar Upadhyaya — New York

Laura Urban, Holtsville NY

Address: 281 Cassa Loop Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78944-reg: "Laura Urban's bankruptcy, initiated in 2009-11-20 and concluded by February 17, 2010 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Urban — New York

Jose F Urena, Holtsville NY

Address: 1188 Waverly Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-12-70040-reg: "In a Chapter 7 bankruptcy case, Jose F Urena from Holtsville, NY, saw their proceedings start in Jan 5, 2012 and complete by 2012-04-29, involving asset liquidation."
Jose F Urena — New York

Nancy Valeo, Holtsville NY

Address: 16 Jamaica Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-10-70632-ast: "Holtsville, NY resident Nancy Valeo's 2010-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Nancy Valeo — New York

Rosa Vilkas, Holtsville NY

Address: PO Box 218 Holtsville, NY 11742-0218
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74390-las: "Rosa Vilkas's Chapter 7 bankruptcy, filed in Holtsville, NY in 2014-09-24, led to asset liquidation, with the case closing in 2014-12-23."
Rosa Vilkas — New York

Marlana E Villanueva, Holtsville NY

Address: 46 Washington Ave Holtsville, NY 11742
Bankruptcy Case 8-12-73948-ast Summary: "The case of Marlana E Villanueva in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in June 25, 2012 and discharged early 10/18/2012, focusing on asset liquidation to repay creditors."
Marlana E Villanueva — New York

Nancy D Weber, Holtsville NY

Address: 7 Islip St Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-11-71701-reg7: "Holtsville, NY resident Nancy D Weber's March 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2011."
Nancy D Weber — New York

Kathleen A Welborne, Holtsville NY

Address: 71 Woodhull Ln Holtsville, NY 11742-1603
Bankruptcy Case 8-15-74968-reg Overview: "Kathleen A Welborne's bankruptcy, initiated in 2015-11-19 and concluded by 02.17.2016 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Welborne — New York

Agnes M Werner, Holtsville NY

Address: 12 Deerfield Ct Holtsville, NY 11742
Bankruptcy Case 8-11-73538-reg Summary: "Agnes M Werner's Chapter 7 bankruptcy, filed in Holtsville, NY in 2011-05-18, led to asset liquidation, with the case closing in September 2011."
Agnes M Werner — New York

Devon W Westerlind, Holtsville NY

Address: 123 Masonic Ave Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-13-72836-dte: "In Holtsville, NY, Devon W Westerlind filed for Chapter 7 bankruptcy in 05/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-01."
Devon W Westerlind — New York

Elizabeth A Widera, Holtsville NY

Address: 64 Barretts Ave Holtsville, NY 11742
Bankruptcy Case 8-12-77057-dte Overview: "Elizabeth A Widera's bankruptcy, initiated in December 7, 2012 and concluded by 03/16/2013 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Widera — New York

Brendan J Wilcox, Holtsville NY

Address: 14 Mineola St Holtsville, NY 11742
Bankruptcy Case 8-13-74591-reg Overview: "In a Chapter 7 bankruptcy case, Brendan J Wilcox from Holtsville, NY, saw his proceedings start in September 2013 and complete by 12/12/2013, involving asset liquidation."
Brendan J Wilcox — New York

Owen K Williams, Holtsville NY

Address: 223 Blue Point Rd W Holtsville, NY 11742
Bankruptcy Case 8-11-70793-dte Summary: "In a Chapter 7 bankruptcy case, Owen K Williams from Holtsville, NY, saw his proceedings start in February 12, 2011 and complete by 05/10/2011, involving asset liquidation."
Owen K Williams — New York

Valerie Wittneben, Holtsville NY

Address: 216 Storm Dr Holtsville, NY 11742
Brief Overview of Bankruptcy Case 8-10-73415-dte: "In Holtsville, NY, Valerie Wittneben filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2010."
Valerie Wittneben — New York

Linda Wolfe, Holtsville NY

Address: 228 Storm Dr Holtsville, NY 11742
Concise Description of Bankruptcy Case 8-10-73892-reg7: "In a Chapter 7 bankruptcy case, Linda Wolfe from Holtsville, NY, saw her proceedings start in May 21, 2010 and complete by 09/13/2010, involving asset liquidation."
Linda Wolfe — New York

Youshi Xu, Holtsville NY

Address: 2 Gardenia Ct Holtsville, NY 11742-2524
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71995-reg: "The case of Youshi Xu in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-08 and discharged early 08.06.2015, focusing on asset liquidation to repay creditors."
Youshi Xu — New York

Adnan Yanarkaya, Holtsville NY

Address: 615 Blue Point Rd Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73520-dte: "Holtsville, NY resident Adnan Yanarkaya's 05/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
Adnan Yanarkaya — New York

Christos Ziangos, Holtsville NY

Address: 26 Williams Ave Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70320-ast: "The bankruptcy record of Christos Ziangos from Holtsville, NY, shows a Chapter 7 case filed in 2013-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2013."
Christos Ziangos — New York

John Zingoni, Holtsville NY

Address: 57 Washington Ave Holtsville, NY 11742
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72514-dte: "The bankruptcy filing by John Zingoni, undertaken in 04/12/2010 in Holtsville, NY under Chapter 7, concluded with discharge in 08/05/2010 after liquidating assets."
John Zingoni — New York

Explore Free Bankruptcy Records by State