Website Logo

Huntington Station, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Huntington Station.

Last updated on: April 05, 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

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