Huntington Station, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Huntington Station.
Last updated on:
April 05, 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
Elvia Cardenas, Huntington Station NY
Address: 137 Lockwood Ave Huntington Station, NY 11746-2251
Brief Overview of Bankruptcy Case 8-14-74520-reg: "Elvia Cardenas's Chapter 7 bankruptcy, filed in Huntington Station, NY in Oct 3, 2014, led to asset liquidation, with the case closing in 2015-01-01."
Elvia Cardenas — New York
Daniel Carson, Huntington Station NY
Address: 25 Leyden St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-79066-dte: "The bankruptcy record of Daniel Carson from Huntington Station, NY, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011."
Daniel Carson — New York
Rafael A Cartagena, Huntington Station NY
Address: 70 W 10th St Huntington Station, NY 11746
Bankruptcy Case 8-11-75659-reg Overview: "In Huntington Station, NY, Rafael A Cartagena filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2011."
Rafael A Cartagena — New York
Giuseppe Casale, Huntington Station NY
Address: 2 Cascade Ct Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-12-72190-ast: "The bankruptcy record of Giuseppe Casale from Huntington Station, NY, shows a Chapter 7 case filed in 2012-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2012."
Giuseppe Casale — New York
Joann Casha, Huntington Station NY
Address: 2114 New York Ave Apt 3 Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-78548-dte: "In a Chapter 7 bankruptcy case, Joann Casha from Huntington Station, NY, saw her proceedings start in 10/29/2010 and complete by Jan 31, 2011, involving asset liquidation."
Joann Casha — New York
Robert Castaldi, Huntington Station NY
Address: 624 Caledonia Rd Huntington Station, NY 11746
Bankruptcy Case 8-12-73435-dte Overview: "Huntington Station, NY resident Robert Castaldi's May 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-22."
Robert Castaldi — New York
Carlos Castillo, Huntington Station NY
Address: 228 Dix Hills Rd Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78884-reg: "Carlos Castillo's bankruptcy, initiated in 11.11.2010 and concluded by Feb 7, 2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Castillo — New York
Aquilino Castillo, Huntington Station NY
Address: 116 E 11th St Huntington Station, NY 11746-1728
Concise Description of Bankruptcy Case 8-15-73280-reg7: "The bankruptcy record of Aquilino Castillo from Huntington Station, NY, shows a Chapter 7 case filed in 08.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-31."
Aquilino Castillo — New York
Beatriz E Castro, Huntington Station NY
Address: 56 W 22nd St Huntington Station, NY 11746-3100
Bankruptcy Case 8-14-70988-las Summary: "In Huntington Station, NY, Beatriz E Castro filed for Chapter 7 bankruptcy in Mar 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2014."
Beatriz E Castro — New York
Jeannette Castro, Huntington Station NY
Address: PO Box 20766 Huntington Station, NY 11746-0862
Bankruptcy Case 8-15-74212-las Overview: "Huntington Station, NY resident Jeannette Castro's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Jeannette Castro — New York
Linda Catania, Huntington Station NY
Address: 43 Front Dr Huntington Station, NY 11746
Bankruptcy Case 8-11-72662-reg Summary: "Huntington Station, NY resident Linda Catania's 04.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2011."
Linda Catania — New York
Antonio Cavezza, Huntington Station NY
Address: 42 Dorchester St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-72667-ast7: "The bankruptcy record of Antonio Cavezza from Huntington Station, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2013."
Antonio Cavezza — New York
Iii James Cavorti, Huntington Station NY
Address: 4 Bayard Dr Huntington Station, NY 11746
Bankruptcy Case 8-13-74852-dte Overview: "In Huntington Station, NY, Iii James Cavorti filed for Chapter 7 bankruptcy in September 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2014."
Iii James Cavorti — New York
Adam J Ceglia, Huntington Station NY
Address: 4 Saddler Ct Huntington Station, NY 11746-4236
Bankruptcy Case 8-14-70158-reg Overview: "The case of Adam J Ceglia in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 01.16.2014 and discharged early Apr 16, 2014, focusing on asset liquidation to repay creditors."
Adam J Ceglia — New York
Elissa M Cella, Huntington Station NY
Address: 12 Mercer Ct Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74323-reg: "The bankruptcy record of Elissa M Cella from Huntington Station, NY, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2011."
Elissa M Cella — New York
Moae Chae, Huntington Station NY
Address: 31 Foxhurst Rd Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76315-ast: "In Huntington Station, NY, Moae Chae filed for Chapter 7 bankruptcy in 2013-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-28."
Moae Chae — New York
Suzy W Chang, Huntington Station NY
Address: 6 Sage Ct Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76441-dte: "The bankruptcy record of Suzy W Chang from Huntington Station, NY, shows a Chapter 7 case filed in Sep 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Suzy W Chang — New York
Linda W Chang, Huntington Station NY
Address: 2 Foxmeadow Dr Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-76257-dte: "Linda W Chang's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2011-09-01, led to asset liquidation, with the case closing in 12/13/2011."
Linda W Chang — New York
Carlos Chaparro, Huntington Station NY
Address: 45 3rd Ave Apt 2 Huntington Station, NY 11746
Bankruptcy Case 8-09-79105-dte Overview: "The bankruptcy filing by Carlos Chaparro, undertaken in 11.25.2009 in Huntington Station, NY under Chapter 7, concluded with discharge in 2010-03-04 after liquidating assets."
Carlos Chaparro — New York
Roselaure Charles, Huntington Station NY
Address: 477 Wolf Hill Rd Huntington Station, NY 11746-5722
Brief Overview of Bankruptcy Case 8-2014-74066-reg: "The case of Roselaure Charles in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 09.04.2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Roselaure Charles — New York
Daniel K Charzuk, Huntington Station NY
Address: 2 Senate Ln Huntington Station, NY 11746
Bankruptcy Case 8-12-77176-reg Overview: "In a Chapter 7 bankruptcy case, Daniel K Charzuk from Huntington Station, NY, saw his proceedings start in 2012-12-14 and complete by March 2013, involving asset liquidation."
Daniel K Charzuk — New York
Fernando Chavez, Huntington Station NY
Address: 4 Fenwood Rd Huntington Station, NY 11746-2123
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72108-reg: "In a Chapter 7 bankruptcy case, Fernando Chavez from Huntington Station, NY, saw his proceedings start in 2016-05-11 and complete by 08/09/2016, involving asset liquidation."
Fernando Chavez — New York
Shirley Chavez, Huntington Station NY
Address: 1074 Westminster Ave Huntington Station, NY 11746
Bankruptcy Case 8-10-70807-ast Overview: "Shirley Chavez's bankruptcy, initiated in February 2010 and concluded by May 11, 2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Chavez — New York
Carmen Chavez, Huntington Station NY
Address: 4 Fenwood Rd Huntington Station, NY 11746-2123
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72108-reg: "Carmen Chavez's bankruptcy, initiated in 2016-05-11 and concluded by August 2016 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Chavez — New York
Garrett Chelius, Huntington Station NY
Address: 15 Todd Ct Huntington Station, NY 11746
Bankruptcy Case 8-10-70483-reg Summary: "The case of Garrett Chelius in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-27 and discharged early 2010-04-27, focusing on asset liquidation to repay creditors."
Garrett Chelius — New York
Michael Chen, Huntington Station NY
Address: 1 Talon Way Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-71132-dte7: "In Huntington Station, NY, Michael Chen filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2011."
Michael Chen — New York
Keith Andrew Cheshire, Huntington Station NY
Address: 7 Carla Ct Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76168-ast: "Keith Andrew Cheshire's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2013-12-10, led to asset liquidation, with the case closing in 2014-03-19."
Keith Andrew Cheshire — New York
Alcira L Chevez, Huntington Station NY
Address: 186 W Hills Rd Huntington Station, NY 11746-3142
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75339-las: "The bankruptcy record of Alcira L Chevez from Huntington Station, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2016."
Alcira L Chevez — New York
Andrea Chin, Huntington Station NY
Address: 30 Fuller St Huntington Station, NY 11746
Bankruptcy Case 8-11-70947-dte Overview: "The case of Andrea Chin in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 02/18/2011 and discharged early 2011-05-17, focusing on asset liquidation to repay creditors."
Andrea Chin — New York
Abdulbasit Choudary, Huntington Station NY
Address: 44 Kilburn Ave Huntington Station, NY 11746-1530
Concise Description of Bankruptcy Case 8-16-72142-ast7: "The case of Abdulbasit Choudary in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in May 12, 2016 and discharged early 2016-08-10, focusing on asset liquidation to repay creditors."
Abdulbasit Choudary — New York
Joan Christiansen, Huntington Station NY
Address: 44 Bennett Ave Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-70693-reg: "The bankruptcy record of Joan Christiansen from Huntington Station, NY, shows a Chapter 7 case filed in Feb 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2010."
Joan Christiansen — New York
Christian Y Chun, Huntington Station NY
Address: 88 Maplewood Rd Huntington Station, NY 11746-2845
Brief Overview of Bankruptcy Case 8-08-76928-ast: "The bankruptcy record for Christian Y Chun from Huntington Station, NY, under Chapter 13, filed in 12.03.2008, involved setting up a repayment plan, finalized by December 19, 2013."
Christian Y Chun — New York
John Cirabisi, Huntington Station NY
Address: 50 Corsa St Apt Rear Huntington Station, NY 11746
Bankruptcy Case 8-11-72151-reg Summary: "In a Chapter 7 bankruptcy case, John Cirabisi from Huntington Station, NY, saw their proceedings start in Mar 31, 2011 and complete by July 24, 2011, involving asset liquidation."
John Cirabisi — New York
Laura Clark, Huntington Station NY
Address: 2 Luther Pl Huntington Station, NY 11746
Bankruptcy Case 8-12-76010-dte Overview: "Laura Clark's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2012-10-04, led to asset liquidation, with the case closing in 2013-01-11."
Laura Clark — New York
Lakesha Clark, Huntington Station NY
Address: 1103 Carlls Straight Path Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-75844-dte: "Lakesha Clark's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2013-11-18, led to asset liquidation, with the case closing in February 2014."
Lakesha Clark — New York
Elisa Clavering, Huntington Station NY
Address: 1252 Carlls Straight Path Huntington Station, NY 11746
Bankruptcy Case 8-10-75417-reg Overview: "In a Chapter 7 bankruptcy case, Elisa Clavering from Huntington Station, NY, saw her proceedings start in 07/13/2010 and complete by October 13, 2010, involving asset liquidation."
Elisa Clavering — New York
Wayne Clough, Huntington Station NY
Address: 564 Old Country Rd Huntington Station, NY 11746
Bankruptcy Case 8-10-75236-reg Overview: "The bankruptcy record of Wayne Clough from Huntington Station, NY, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2010."
Wayne Clough — New York
David Coard, Huntington Station NY
Address: 51 E 16th St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73406-dte: "David Coard's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2010-05-06, led to asset liquidation, with the case closing in August 29, 2010."
David Coard — New York
Steven J Cocchiarelli, Huntington Station NY
Address: 437 Wolf Hill Rd Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77713-dte: "Steven J Cocchiarelli's bankruptcy, initiated in 2011-10-31 and concluded by February 8, 2012 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Cocchiarelli — New York
Renny Cohen, Huntington Station NY
Address: 47 Bushwick St Huntington Station, NY 11747-1201
Brief Overview of Bankruptcy Case 8-14-72924-ast: "The case of Renny Cohen in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 24, 2014 and discharged early 09/22/2014, focusing on asset liquidation to repay creditors."
Renny Cohen — New York
David Cohen, Huntington Station NY
Address: 7 Fox Ln Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-09-78936-reg: "The bankruptcy record of David Cohen from Huntington Station, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010."
David Cohen — New York
Stephanie M Colace, Huntington Station NY
Address: 1 Timothy Ln Huntington Station, NY 11746-2007
Concise Description of Bankruptcy Case 8-2014-73638-ast7: "Stephanie M Colace's Chapter 7 bankruptcy, filed in Huntington Station, NY in 08.06.2014, led to asset liquidation, with the case closing in 2014-11-04."
Stephanie M Colace — New York
Marlon Colato, Huntington Station NY
Address: 20 Penny Dr Huntington Station, NY 11746-3423
Bankruptcy Case 8-2014-73539-reg Summary: "Marlon Colato's Chapter 7 bankruptcy, filed in Huntington Station, NY in July 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Marlon Colato — New York
Christine Collins, Huntington Station NY
Address: 37 Wyoming Dr Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79712-ast: "Huntington Station, NY resident Christine Collins's 2010-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Christine Collins — New York
James Collins, Huntington Station NY
Address: 6 Harding Pl Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-77797-dte7: "The bankruptcy filing by James Collins, undertaken in 10.01.2010 in Huntington Station, NY under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
James Collins — New York
Thomas Conrad, Huntington Station NY
Address: 106 E 25th St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-72568-ast7: "Thomas Conrad's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2013-05-14, led to asset liquidation, with the case closing in 2013-08-21."
Thomas Conrad — New York
John F Conway, Huntington Station NY
Address: 31 Penny Dr Huntington Station, NY 11746-3422
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71560-reg: "John F Conway's bankruptcy, initiated in April 14, 2015 and concluded by 07.13.2015 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Conway — New York
Sherifa Cookhorn, Huntington Station NY
Address: 31 Caldwell St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-74020-reg7: "The bankruptcy filing by Sherifa Cookhorn, undertaken in May 20, 2010 in Huntington Station, NY under Chapter 7, concluded with discharge in 09/12/2010 after liquidating assets."
Sherifa Cookhorn — New York
Salvador Corado, Huntington Station NY
Address: 58 Dawson St Huntington Station, NY 11746
Bankruptcy Case 8-10-74886-ast Summary: "Huntington Station, NY resident Salvador Corado's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Salvador Corado — New York
Raymond M Correa, Huntington Station NY
Address: 3 Craig Dr Huntington Station, NY 11746-4704
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73702-reg: "The bankruptcy filing by Raymond M Correa, undertaken in August 2015 in Huntington Station, NY under Chapter 7, concluded with discharge in November 26, 2015 after liquidating assets."
Raymond M Correa — New York
Keith Corrigan, Huntington Station NY
Address: 2 Majestic Dr Huntington Station, NY 11746
Bankruptcy Case 8-10-75058-reg Overview: "In a Chapter 7 bankruptcy case, Keith Corrigan from Huntington Station, NY, saw their proceedings start in Jun 30, 2010 and complete by 2010-10-23, involving asset liquidation."
Keith Corrigan — New York
Damiana Cortes, Huntington Station NY
Address: 34 4th Ave Apt 1 Huntington Station, NY 11746
Bankruptcy Case 8-10-76795-reg Overview: "In a Chapter 7 bankruptcy case, Damiana Cortes from Huntington Station, NY, saw their proceedings start in 2010-08-30 and complete by 11.24.2010, involving asset liquidation."
Damiana Cortes — New York
Daniel Costa, Huntington Station NY
Address: 15 E 13th St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-72697-dte: "The bankruptcy record of Daniel Costa from Huntington Station, NY, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Daniel Costa — New York
Jr Thomas Costa, Huntington Station NY
Address: 9 Woods End Rd Huntington Station, NY 11746
Bankruptcy Case 8-09-78394-ast Overview: "The bankruptcy record of Jr Thomas Costa from Huntington Station, NY, shows a Chapter 7 case filed in 10.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2010."
Jr Thomas Costa — New York
Antoinette E Costanzo, Huntington Station NY
Address: 1 Sleepy Hollow Ln Huntington Station, NY 11746-6145
Bankruptcy Case 8-15-70951-las Overview: "Huntington Station, NY resident Antoinette E Costanzo's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2015."
Antoinette E Costanzo — New York
Michael Cotoia, Huntington Station NY
Address: 11 Peartree Ln Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-75383-dte: "Michael Cotoia's Chapter 7 bankruptcy, filed in Huntington Station, NY in July 2011, led to asset liquidation, with the case closing in 11/08/2011."
Michael Cotoia — New York
Susan L Crawford, Huntington Station NY
Address: 202 Crombie St Huntington Station, NY 11746
Bankruptcy Case 8-11-74046-ast Overview: "The case of Susan L Crawford in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 06.07.2011 and discharged early Sep 13, 2011, focusing on asset liquidation to repay creditors."
Susan L Crawford — New York
Patricia Crespo, Huntington Station NY
Address: 91 E 17th St Huntington Station, NY 11746
Bankruptcy Case 8-11-77851-reg Summary: "The bankruptcy filing by Patricia Crespo, undertaken in November 2, 2011 in Huntington Station, NY under Chapter 7, concluded with discharge in Feb 15, 2012 after liquidating assets."
Patricia Crespo — New York
Rex O Cruz, Huntington Station NY
Address: 67 Truxton Rd Huntington Station, NY 11746
Bankruptcy Case 8-11-74367-ast Summary: "The bankruptcy filing by Rex O Cruz, undertaken in Jun 20, 2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 09.28.2011 after liquidating assets."
Rex O Cruz — New York
Vivian C Cruz, Huntington Station NY
Address: 85B W Hills Rd Huntington Station, NY 11746-3119
Bankruptcy Case 8-14-70344-reg Summary: "Vivian C Cruz's Chapter 7 bankruptcy, filed in Huntington Station, NY in January 2014, led to asset liquidation, with the case closing in 04.28.2014."
Vivian C Cruz — New York
Kenneth Dagostino, Huntington Station NY
Address: 64 Lauren Ave Huntington Station, NY 11746
Bankruptcy Case 8-11-70488-reg Overview: "In a Chapter 7 bankruptcy case, Kenneth Dagostino from Huntington Station, NY, saw their proceedings start in 01/31/2011 and complete by 04.27.2011, involving asset liquidation."
Kenneth Dagostino — New York
Jessica Daly, Huntington Station NY
Address: PO Box 551 Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-79029-ast7: "In Huntington Station, NY, Jessica Daly filed for Chapter 7 bankruptcy in 12.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2012."
Jessica Daly — New York
William V Danna, Huntington Station NY
Address: 153 11th Ave Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-12-72864-ast7: "In Huntington Station, NY, William V Danna filed for Chapter 7 bankruptcy in 2012-05-03. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2012."
William V Danna — New York
Larry S Davis, Huntington Station NY
Address: PO Box 546 Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-73889-reg7: "Larry S Davis's bankruptcy, initiated in May 2011 and concluded by Sep 23, 2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry S Davis — New York
Cynthia Delehanty, Huntington Station NY
Address: 110 Lenox Rd Huntington Station, NY 11746
Bankruptcy Case 8-10-79141-ast Overview: "In a Chapter 7 bankruptcy case, Cynthia Delehanty from Huntington Station, NY, saw her proceedings start in 11.22.2010 and complete by 02.16.2011, involving asset liquidation."
Cynthia Delehanty — New York
Arthur Demant, Huntington Station NY
Address: 13 Claire Ave Huntington Station, NY 11746-3929
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71395-ast: "Huntington Station, NY resident Arthur Demant's Apr 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2014."
Arthur Demant — New York
Rose Demant, Huntington Station NY
Address: 13 Claire Ave Huntington Station, NY 11746-3929
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71395-ast: "The case of Rose Demant in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 04/01/2014 and discharged early 06.30.2014, focusing on asset liquidation to repay creditors."
Rose Demant — New York
Vincent J Demartino, Huntington Station NY
Address: 15 Marcy Ave Huntington Station, NY 11746-7405
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70240-ast: "Huntington Station, NY resident Vincent J Demartino's 2016-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-20."
Vincent J Demartino — New York
Richard V Demott, Huntington Station NY
Address: 15 Winmere Pl Huntington Station, NY 11746
Bankruptcy Case 8-11-76510-reg Summary: "Richard V Demott's bankruptcy, initiated in September 13, 2011 and concluded by Jan 6, 2012 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard V Demott — New York
Tina Demuccio, Huntington Station NY
Address: 24 Tippin Dr Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77814-dte: "In a Chapter 7 bankruptcy case, Tina Demuccio from Huntington Station, NY, saw her proceedings start in Oct 16, 2009 and complete by 01.11.2010, involving asset liquidation."
Tina Demuccio — New York
Titiana L Deras, Huntington Station NY
Address: 154 11th Ave Huntington Station, NY 11746-2250
Bankruptcy Case 8-15-74199-reg Overview: "In Huntington Station, NY, Titiana L Deras filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Titiana L Deras — New York
Goksal Derin, Huntington Station NY
Address: 129 E 12th St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72872-dte: "The bankruptcy filing by Goksal Derin, undertaken in 04.26.2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 08.19.2011 after liquidating assets."
Goksal Derin — New York
Guy Derival, Huntington Station NY
Address: 11 Spartan Pl Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-71464-reg: "In Huntington Station, NY, Guy Derival filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Guy Derival — New York
Doris Derosa, Huntington Station NY
Address: 1092 Westminster Ave Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-73091-ast7: "Doris Derosa's Chapter 7 bankruptcy, filed in Huntington Station, NY in June 10, 2013, led to asset liquidation, with the case closing in 2013-09-11."
Doris Derosa — New York
Doreen Desalvo, Huntington Station NY
Address: PO Box 20314 Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-75859-dte7: "In a Chapter 7 bankruptcy case, Doreen Desalvo from Huntington Station, NY, saw her proceedings start in Nov 19, 2013 and complete by February 26, 2014, involving asset liquidation."
Doreen Desalvo — New York
William Desantis, Huntington Station NY
Address: 15 School Ln Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-76122-ast7: "The case of William Desantis in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-27 and discharged early 12.20.2011, focusing on asset liquidation to repay creditors."
William Desantis — New York
Victor Dibella, Huntington Station NY
Address: 2 Stonehurst Ln Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70489-dte: "In a Chapter 7 bankruptcy case, Victor Dibella from Huntington Station, NY, saw his proceedings start in 01.27.2010 and complete by 04/27/2010, involving asset liquidation."
Victor Dibella — New York
Noemi Dienzo, Huntington Station NY
Address: 18 Townhouse Rd N Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-09-79472-ast7: "The bankruptcy filing by Noemi Dienzo, undertaken in Dec 9, 2009 in Huntington Station, NY under Chapter 7, concluded with discharge in Mar 15, 2010 after liquidating assets."
Noemi Dienzo — New York
Tara A Dimattia, Huntington Station NY
Address: 179 Oakfield Ave Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72065-dte: "Huntington Station, NY resident Tara A Dimattia's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2013."
Tara A Dimattia — New York
Jr Ernest M Dixon, Huntington Station NY
Address: PO Box 20597 Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71818-ast: "Jr Ernest M Dixon's Chapter 7 bankruptcy, filed in Huntington Station, NY in 04/08/2013, led to asset liquidation, with the case closing in July 2013."
Jr Ernest M Dixon — New York
Gresford Douglas, Huntington Station NY
Address: 18 Birch Dr Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-72657-reg: "Gresford Douglas's bankruptcy, initiated in 04/14/2010 and concluded by Jul 27, 2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gresford Douglas — New York
Jane E Dovi, Huntington Station NY
Address: 5 Grayley Pl Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-70447-ast: "Jane E Dovi's bankruptcy, initiated in 01/31/2011 and concluded by April 26, 2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane E Dovi — New York
Brian D Doxey, Huntington Station NY
Address: 37 Kelsey Ave Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70439-dte: "Brian D Doxey's bankruptcy, initiated in 01/28/2013 and concluded by 2013-05-07 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian D Doxey — New York
Paul W Draser, Huntington Station NY
Address: 7 Florence Ct Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-75716-dte7: "In a Chapter 7 bankruptcy case, Paul W Draser from Huntington Station, NY, saw their proceedings start in 2013-11-11 and complete by 02/18/2014, involving asset liquidation."
Paul W Draser — New York
Lawrence John Dunn, Huntington Station NY
Address: 65 Vondran St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-73761-reg7: "The bankruptcy record of Lawrence John Dunn from Huntington Station, NY, shows a Chapter 7 case filed in 05/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Lawrence John Dunn — New York
Miriam Eato, Huntington Station NY
Address: 270 Lowndes Ave Huntington Station, NY 11746-1200
Brief Overview of Bankruptcy Case 8-16-70837-reg: "Miriam Eato's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2016-03-02, led to asset liquidation, with the case closing in 2016-05-31."
Miriam Eato — New York
Norman Eato, Huntington Station NY
Address: 270 Lowndes Ave Huntington Station, NY 11746-1200
Brief Overview of Bankruptcy Case 8-16-70837-reg: "The bankruptcy record of Norman Eato from Huntington Station, NY, shows a Chapter 7 case filed in 2016-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-31."
Norman Eato — New York
Jesus Echevarria, Huntington Station NY
Address: 102 6th Ave Huntington Station, NY 11746-2207
Concise Description of Bankruptcy Case 8-15-73812-reg7: "Jesus Echevarria's bankruptcy, initiated in 2015-09-05 and concluded by 12.04.2015 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Echevarria — New York
Natalie Edelman, Huntington Station NY
Address: 40 Rushmore St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-76290-ast: "In a Chapter 7 bankruptcy case, Natalie Edelman from Huntington Station, NY, saw her proceedings start in 2013-12-17 and complete by 03.26.2014, involving asset liquidation."
Natalie Edelman — New York
Joyce E Eidelkind, Huntington Station NY
Address: 305 Weymouth St Huntington Station, NY 11746
Bankruptcy Case 8-11-71870-reg Summary: "The case of Joyce E Eidelkind in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in March 24, 2011 and discharged early 2011-06-28, focusing on asset liquidation to repay creditors."
Joyce E Eidelkind — New York
Alan Paul Ellentuck, Huntington Station NY
Address: 12 Capri Ct Huntington Station, NY 11746
Bankruptcy Case 8-11-74478-dte Summary: "The bankruptcy record of Alan Paul Ellentuck from Huntington Station, NY, shows a Chapter 7 case filed in June 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-15."
Alan Paul Ellentuck — New York
Victoria Ericksen, Huntington Station NY
Address: 15 Bruno Ln Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-75275-ast7: "The bankruptcy record of Victoria Ericksen from Huntington Station, NY, shows a Chapter 7 case filed in 07/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2010."
Victoria Ericksen — New York
Donald Ericksen, Huntington Station NY
Address: 15 Bruno Ln Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79449-reg: "In a Chapter 7 bankruptcy case, Donald Ericksen from Huntington Station, NY, saw their proceedings start in 2009-12-08 and complete by March 2010, involving asset liquidation."
Donald Ericksen — New York
Belinda Erickson, Huntington Station NY
Address: 10 Waywood Pl Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70814-ast: "The bankruptcy filing by Belinda Erickson, undertaken in 2013-02-20 in Huntington Station, NY under Chapter 7, concluded with discharge in May 30, 2013 after liquidating assets."
Belinda Erickson — New York
Ana Estabaya, Huntington Station NY
Address: 8 Maple Rd Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74133-dte: "In a Chapter 7 bankruptcy case, Ana Estabaya from Huntington Station, NY, saw her proceedings start in May 28, 2010 and complete by 2010-09-20, involving asset liquidation."
Ana Estabaya — New York
Martha J Estrada, Huntington Station NY
Address: 54 Teed St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-74881-dte7: "Martha J Estrada's bankruptcy, initiated in September 24, 2013 and concluded by January 2014 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha J Estrada — New York
Jr Victor Estrema, Huntington Station NY
Address: 190 Lowndes Ave Apt D Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-72284-dte7: "In Huntington Station, NY, Jr Victor Estrema filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2013."
Jr Victor Estrema — New York
Michel Carine Etienne, Huntington Station NY
Address: 18 Monaton Dr Huntington Station, NY 11746-1119
Brief Overview of Bankruptcy Case 8-15-72769-reg: "The bankruptcy record of Michel Carine Etienne from Huntington Station, NY, shows a Chapter 7 case filed in 2015-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
Michel Carine Etienne — New York
Elizabeth L Fabrizio, Huntington Station NY
Address: 10 Boxwood Ct Huntington Station, NY 11746-1303
Bankruptcy Case 8-08-74979-ast Overview: "Elizabeth L Fabrizio, a resident of Huntington Station, NY, entered a Chapter 13 bankruptcy plan in 09.15.2008, culminating in its successful completion by Dec 12, 2013."
Elizabeth L Fabrizio — New York
Anthony Failla, Huntington Station NY
Address: 52 Cornehlsen Dr Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-75076-dte7: "Huntington Station, NY resident Anthony Failla's 07/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2011."
Anthony Failla — New York
Explore Free Bankruptcy Records by State