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

Felix Fan, Huntington Station NY

Address: 10 Brompton Pl Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-70454-dte7: "Felix Fan's Chapter 7 bankruptcy, filed in Huntington Station, NY in Jan 25, 2010, led to asset liquidation, with the case closing in Apr 27, 2010."
Felix Fan — New York

Gigi A Fatato, Huntington Station NY

Address: 40 Wildwood Dr Huntington Station, NY 11746
Bankruptcy Case 8-13-72806-ast Summary: "Gigi A Fatato's Chapter 7 bankruptcy, filed in Huntington Station, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-31."
Gigi A Fatato — New York

Laura Favuzzi, Huntington Station NY

Address: 35 Village Hill Dr Huntington Station, NY 11746-5514
Bankruptcy Case 8-08-70376-reg Summary: "Filing for Chapter 13 bankruptcy in 2008-01-25, Laura Favuzzi from Huntington Station, NY, structured a repayment plan, achieving discharge in August 2013."
Laura Favuzzi — New York

Tanya Fayyaz, Huntington Station NY

Address: 26 W 22nd St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-77084-reg7: "In Huntington Station, NY, Tanya Fayyaz filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12.06.2010."
Tanya Fayyaz — New York

Jayson P Fazin, Huntington Station NY

Address: 8 Edgewood Pl Huntington Station, NY 11746-1307
Brief Overview of Bankruptcy Case 8-2014-71802-ast: "Jayson P Fazin's Chapter 7 bankruptcy, filed in Huntington Station, NY in April 22, 2014, led to asset liquidation, with the case closing in Jul 21, 2014."
Jayson P Fazin — New York

Milton Feliciano, Huntington Station NY

Address: 15 W 15th St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-78366-dte: "The bankruptcy record of Milton Feliciano from Huntington Station, NY, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Milton Feliciano — New York

Eneida Feliciano, Huntington Station NY

Address: 8 E 8th St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-72474-ast: "Huntington Station, NY resident Eneida Feliciano's 05.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-14."
Eneida Feliciano — New York

Willaim Feliciano, Huntington Station NY

Address: 200 Lowndes Ave Apt C Huntington Station, NY 11746
Bankruptcy Case 8-13-70932-ast Summary: "The case of Willaim Feliciano in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-02-26 and discharged early 06/05/2013, focusing on asset liquidation to repay creditors."
Willaim Feliciano — New York

Clemente J Felix, Huntington Station NY

Address: 3 6th Ave Huntington Station, NY 11746-2205
Bankruptcy Case 8-15-72296-reg Overview: "The bankruptcy filing by Clemente J Felix, undertaken in 05/28/2015 in Huntington Station, NY under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
Clemente J Felix — New York

Rose Regine Fenelon, Huntington Station NY

Address: 3 Croydon Ct Huntington Station, NY 11746-6143
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70154-las: "The bankruptcy filing by Rose Regine Fenelon, undertaken in 01.14.2015 in Huntington Station, NY under Chapter 7, concluded with discharge in 04/14/2015 after liquidating assets."
Rose Regine Fenelon — New York

Gigi Fernandez, Huntington Station NY

Address: 4 Dalton Ct Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76831-ast: "In Huntington Station, NY, Gigi Fernandez filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 24, 2010."
Gigi Fernandez — New York

John Ferrante, Huntington Station NY

Address: 3 Silver Ave Huntington Station, NY 11746
Bankruptcy Case 8-10-70545-reg Overview: "Huntington Station, NY resident John Ferrante's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
John Ferrante — New York

Honora Ferris, Huntington Station NY

Address: 233 Pine Acre Blvd Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73401-reg: "The bankruptcy filing by Honora Ferris, undertaken in 2012-05-29 in Huntington Station, NY under Chapter 7, concluded with discharge in 2012-09-21 after liquidating assets."
Honora Ferris — New York

Eileen Fetterer, Huntington Station NY

Address: 15 Lewis Ct Huntington Station, NY 11746-1112
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73700-reg: "Eileen Fetterer's Chapter 7 bankruptcy, filed in Huntington Station, NY in 08.28.2015, led to asset liquidation, with the case closing in November 2015."
Eileen Fetterer — New York

Ronald J Filardi, Huntington Station NY

Address: 25 Brewster St Huntington Station, NY 11746-2504
Bankruptcy Case 8-2014-72138-ast Summary: "Huntington Station, NY resident Ronald J Filardi's 05.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-06."
Ronald J Filardi — New York

Aime Jean C Fils, Huntington Station NY

Address: 23 Northridge St Huntington Station, NY 11746-1025
Bankruptcy Case 8-14-74662-ast Overview: "In Huntington Station, NY, Aime Jean C Fils filed for Chapter 7 bankruptcy in 10.15.2014. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2015."
Aime Jean C Fils — New York

Aime Michelle Fils, Huntington Station NY

Address: 23 Northridge St Huntington Station, NY 11746-1025
Bankruptcy Case 8-14-74662-ast Summary: "The case of Aime Michelle Fils in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in October 15, 2014 and discharged early Jan 13, 2015, focusing on asset liquidation to repay creditors."
Aime Michelle Fils — New York

Ronnie L Fishbein, Huntington Station NY

Address: 49 Deepdale Dr Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-73824-reg: "The case of Ronnie L Fishbein in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 07/23/2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Ronnie L Fishbein — New York

Marilyn Fisher, Huntington Station NY

Address: 91 W 11th St Huntington Station, NY 11746-1657
Brief Overview of Bankruptcy Case 8-2014-73004-las: "The bankruptcy record of Marilyn Fisher from Huntington Station, NY, shows a Chapter 7 case filed in 06.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Marilyn Fisher — New York

Errol Brent Fishon, Huntington Station NY

Address: 2 Faith Ct Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73064-reg: "Errol Brent Fishon's Chapter 7 bankruptcy, filed in Huntington Station, NY in April 30, 2011, led to asset liquidation, with the case closing in 2011-08-23."
Errol Brent Fishon — New York

Wendy Fitzgerald, Huntington Station NY

Address: 45 Hunters Ln Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-71034-dte: "Wendy Fitzgerald's bankruptcy, initiated in 2010-02-18 and concluded by 05.18.2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Fitzgerald — New York

Pamela P Fleary, Huntington Station NY

Address: 448 Half Hollow Rd Huntington Station, NY 11746-5827
Brief Overview of Bankruptcy Case 8-16-71692-reg: "In a Chapter 7 bankruptcy case, Pamela P Fleary from Huntington Station, NY, saw her proceedings start in April 2016 and complete by Jul 17, 2016, involving asset liquidation."
Pamela P Fleary — New York

David Fleischer, Huntington Station NY

Address: 187 Iceland Dr Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73869-dte: "The case of David Fleischer in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 05/20/2010 and discharged early 09/12/2010, focusing on asset liquidation to repay creditors."
David Fleischer — New York

Sandra Flores, Huntington Station NY

Address: 126 E Pulaski Rd Huntington Station, NY 11746
Bankruptcy Case 8-10-75689-reg Overview: "The bankruptcy filing by Sandra Flores, undertaken in 07.20.2010 in Huntington Station, NY under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Sandra Flores — New York

Milton J Flores, Huntington Station NY

Address: 62 Oakley Dr Huntington Station, NY 11746-3116
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75576-las: "Milton J Flores's Chapter 7 bankruptcy, filed in Huntington Station, NY in December 17, 2014, led to asset liquidation, with the case closing in 2015-03-17."
Milton J Flores — New York

Pablo A Flores, Huntington Station NY

Address: 37 Tower St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71879-reg: "In Huntington Station, NY, Pablo A Flores filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Pablo A Flores — New York

Lillian A Flores, Huntington Station NY

Address: 62 Oakley Dr Huntington Station, NY 11746-3116
Bankruptcy Case 8-14-75576-las Overview: "The bankruptcy filing by Lillian A Flores, undertaken in 12/17/2014 in Huntington Station, NY under Chapter 7, concluded with discharge in 2015-03-17 after liquidating assets."
Lillian A Flores — New York

Jose A Flores, Huntington Station NY

Address: 60 E 6th St Huntington Station, NY 11746-1858
Concise Description of Bankruptcy Case 8-16-71176-reg7: "Jose A Flores's Chapter 7 bankruptcy, filed in Huntington Station, NY in Mar 21, 2016, led to asset liquidation, with the case closing in Jun 19, 2016."
Jose A Flores — New York

Rosaria Frazzitta, Huntington Station NY

Address: 62 Kendrick Ln Huntington Station, NY 11746
Bankruptcy Case 8-11-76333-ast Overview: "Rosaria Frazzitta's bankruptcy, initiated in 2011-09-06 and concluded by December 13, 2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosaria Frazzitta — New York

Myriam Freire, Huntington Station NY

Address: 7 Ingersoll St Huntington Station, NY 11746-3012
Bankruptcy Case 8-14-71166-ast Overview: "Myriam Freire's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2014-03-21, led to asset liquidation, with the case closing in Jun 19, 2014."
Myriam Freire — New York

Jr Fred W Frewert, Huntington Station NY

Address: 406 Depot Rd Huntington Station, NY 11746
Bankruptcy Case 8-11-72765-ast Overview: "Jr Fred W Frewert's bankruptcy, initiated in 04.21.2011 and concluded by 08.02.2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fred W Frewert — New York

Emil Friedman, Huntington Station NY

Address: 116 Truxton Rd Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73316-ast: "The bankruptcy filing by Emil Friedman, undertaken in May 3, 2010 in Huntington Station, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Emil Friedman — New York

John A Froehlich, Huntington Station NY

Address: 11 Colorado Pl Huntington Station, NY 11746-2604
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75707-ast: "John A Froehlich's Chapter 7 bankruptcy, filed in Huntington Station, NY in 12/30/2014, led to asset liquidation, with the case closing in 03.30.2015."
John A Froehlich — New York

Jennifer S Fusco, Huntington Station NY

Address: 39 Fairfields Ln Huntington Station, NY 11746-2023
Bankruptcy Case 8-14-74624-las Overview: "Huntington Station, NY resident Jennifer S Fusco's 2014-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Jennifer S Fusco — New York

Joseph M Gadaleta, Huntington Station NY

Address: 287 Evergreen Ave Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-76577-reg: "The case of Joseph M Gadaleta in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-16 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Joseph M Gadaleta — New York

Joanne Gambo, Huntington Station NY

Address: 8 Darius Ct Huntington Station, NY 11746
Bankruptcy Case 8-12-77217-reg Overview: "Huntington Station, NY resident Joanne Gambo's Dec 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2013."
Joanne Gambo — New York

Maria Alejandra Garcia, Huntington Station NY

Address: 92 E 12th St Huntington Station, NY 11746
Bankruptcy Case 8-12-73502-dte Summary: "Huntington Station, NY resident Maria Alejandra Garcia's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-23."
Maria Alejandra Garcia — New York

Christine Garcia, Huntington Station NY

Address: 1042 Baldwin Path Huntington Station, NY 11746
Bankruptcy Case 8-12-77138-ast Overview: "The bankruptcy record of Christine Garcia from Huntington Station, NY, shows a Chapter 7 case filed in 12/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Christine Garcia — New York

Francisco L Garcia, Huntington Station NY

Address: 2326 New York Ave Apt 2 Huntington Station, NY 11746-4254
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72840-reg: "The bankruptcy filing by Francisco L Garcia, undertaken in 06.19.2014 in Huntington Station, NY under Chapter 7, concluded with discharge in 09/17/2014 after liquidating assets."
Francisco L Garcia — New York

Oscar Garciaguirre, Huntington Station NY

Address: PO Box 1831 Huntington Station, NY 11746
Bankruptcy Case 8-11-71184-dte Summary: "Oscar Garciaguirre's bankruptcy, initiated in 2011-02-28 and concluded by May 25, 2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Garciaguirre — New York

Susan C Garner, Huntington Station NY

Address: 8 James St Huntington Station, NY 11746-3418
Bankruptcy Case 8-15-71122-las Summary: "The bankruptcy record of Susan C Garner from Huntington Station, NY, shows a Chapter 7 case filed in 03/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Susan C Garner — New York

Christopher Gaudiello, Huntington Station NY

Address: 62 Mckay Rd Huntington Station, NY 11746-1315
Concise Description of Bankruptcy Case 8-16-71637-las7: "The bankruptcy filing by Christopher Gaudiello, undertaken in Apr 15, 2016 in Huntington Station, NY under Chapter 7, concluded with discharge in Jul 14, 2016 after liquidating assets."
Christopher Gaudiello — New York

Paul Gavin, Huntington Station NY

Address: 27 Eckert St Huntington Station, NY 11746
Bankruptcy Case 8-09-79761-reg Summary: "In Huntington Station, NY, Paul Gavin filed for Chapter 7 bankruptcy in 12.21.2009. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2010."
Paul Gavin — New York

Adam A Gembarzewski, Huntington Station NY

Address: 82 E Rogues Path Huntington Station, NY 11746-2704
Bankruptcy Case 8-15-70415-ast Overview: "In Huntington Station, NY, Adam A Gembarzewski filed for Chapter 7 bankruptcy in February 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2015."
Adam A Gembarzewski — New York

Garry Geneus, Huntington Station NY

Address: 170 Lenox Rd Apt 12C Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-75669-ast7: "The bankruptcy filing by Garry Geneus, undertaken in November 8, 2013 in Huntington Station, NY under Chapter 7, concluded with discharge in 2014-02-15 after liquidating assets."
Garry Geneus — New York

Eric George, Huntington Station NY

Address: 80 Lodge Ave Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-72049-reg7: "Huntington Station, NY resident Eric George's Mar 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2010."
Eric George — New York

Jr Dean George, Huntington Station NY

Address: 15 E 16th St Huntington Station, NY 11746
Bankruptcy Case 8-09-79070-reg Summary: "Huntington Station, NY resident Jr Dean George's Nov 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 3, 2010."
Jr Dean George — New York

Donald Robert George, Huntington Station NY

Address: 6 Ingersoll St Huntington Station, NY 11746
Bankruptcy Case 8-13-74953-reg Summary: "In Huntington Station, NY, Donald Robert George filed for Chapter 7 bankruptcy in September 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2014."
Donald Robert George — New York

Sr Michael Robert Geraci, Huntington Station NY

Address: PO Box 2698 Huntington Station, NY 11746
Concise Description of Bankruptcy Case 1-13-42280-nhl7: "The case of Sr Michael Robert Geraci in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 18, 2013 and discharged early 2013-07-26, focusing on asset liquidation to repay creditors."
Sr Michael Robert Geraci — New York

Elliot Gerdis, Huntington Station NY

Address: 33 McLane Dr Huntington Station, NY 11746
Bankruptcy Case 8-12-71873-reg Summary: "Elliot Gerdis's bankruptcy, initiated in March 28, 2012 and concluded by 07/21/2012 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliot Gerdis — New York

Camille Germain, Huntington Station NY

Address: 103 Tower St Huntington Station, NY 11746-1234
Bankruptcy Case 8-15-73281-ast Summary: "Camille Germain's Chapter 7 bankruptcy, filed in Huntington Station, NY in 08/02/2015, led to asset liquidation, with the case closing in October 31, 2015."
Camille Germain — New York

Shahram Ghermezian, Huntington Station NY

Address: 19 Cedar Ridge Ln Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-75385-ast: "The case of Shahram Ghermezian in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-12 and discharged early October 13, 2010, focusing on asset liquidation to repay creditors."
Shahram Ghermezian — New York

Zachary J Giambalvo, Huntington Station NY

Address: 62 Wyman Ave Huntington Station, NY 11746-1057
Bankruptcy Case 8-14-70639-ast Overview: "The bankruptcy record of Zachary J Giambalvo from Huntington Station, NY, shows a Chapter 7 case filed in February 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2014."
Zachary J Giambalvo — New York

Alberto Gil, Huntington Station NY

Address: 230 Pine Acre Blvd Huntington Station, NY 11746
Bankruptcy Case 8-13-73176-dte Summary: "Huntington Station, NY resident Alberto Gil's 06.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-20."
Alberto Gil — New York

Virginia M Gillespie, Huntington Station NY

Address: 7 Quayle Ct Huntington Station, NY 11746
Bankruptcy Case 8-13-70664-dte Summary: "The case of Virginia M Gillespie in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early 2013-05-22, focusing on asset liquidation to repay creditors."
Virginia M Gillespie — New York

Sandi Goetz, Huntington Station NY

Address: 15 McNulty St Apt 2 Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-79283-ast7: "In a Chapter 7 bankruptcy case, Sandi Goetz from Huntington Station, NY, saw her proceedings start in Nov 30, 2010 and complete by 2011-03-01, involving asset liquidation."
Sandi Goetz — New York

Baldino Rani Golan, Huntington Station NY

Address: 5 Oriole Way Huntington Station, NY 11746-4910
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73014-reg: "Huntington Station, NY resident Baldino Rani Golan's 06.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2014."
Baldino Rani Golan — New York

Leidy M Gomez, Huntington Station NY

Address: 9 Corlett Pl Huntington Station, NY 11746
Bankruptcy Case 8-11-78448-dte Summary: "The bankruptcy record of Leidy M Gomez from Huntington Station, NY, shows a Chapter 7 case filed in 2011-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2012."
Leidy M Gomez — New York

Confesor Gonzalez, Huntington Station NY

Address: 76 11th Ave Huntington Station, NY 11746
Bankruptcy Case 8-10-70741-reg Overview: "Confesor Gonzalez's bankruptcy, initiated in Feb 3, 2010 and concluded by 2010-05-11 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Confesor Gonzalez — New York

Janerlee Gonzalez, Huntington Station NY

Address: 7 Dickens Ave Huntington Station, NY 11746
Bankruptcy Case 8-10-71084-reg Overview: "Janerlee Gonzalez's bankruptcy, initiated in 2010-02-23 and concluded by 2010-05-18 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janerlee Gonzalez — New York

Fidel Gonzalez, Huntington Station NY

Address: 32 W Pulaski Rd Huntington Station, NY 11746
Concise Description of Bankruptcy Case 1-10-46761-jf7: "The case of Fidel Gonzalez in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in July 18, 2010 and discharged early 2010-11-10, focusing on asset liquidation to repay creditors."
Fidel Gonzalez — New York

Sherelyn Goodall, Huntington Station NY

Address: 60 W 22nd St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72882-reg: "The bankruptcy filing by Sherelyn Goodall, undertaken in 2012-05-06 in Huntington Station, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Sherelyn Goodall — New York

Christopher Gooley, Huntington Station NY

Address: 14 Bayley Pl Huntington Station, NY 11746
Bankruptcy Case 8-10-76906-ast Overview: "The bankruptcy filing by Christopher Gooley, undertaken in 09/03/2010 in Huntington Station, NY under Chapter 7, concluded with discharge in Nov 29, 2010 after liquidating assets."
Christopher Gooley — New York

Cindy Gooley, Huntington Station NY

Address: 14 Bayley Pl Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-09-78685-dte: "The bankruptcy filing by Cindy Gooley, undertaken in Nov 13, 2009 in Huntington Station, NY under Chapter 7, concluded with discharge in 02.08.2010 after liquidating assets."
Cindy Gooley — New York

Paul M Gould, Huntington Station NY

Address: 516 Caledonia Rd Huntington Station, NY 11746
Bankruptcy Case 8-13-72420-ast Overview: "Paul M Gould's Chapter 7 bankruptcy, filed in Huntington Station, NY in May 6, 2013, led to asset liquidation, with the case closing in 08.14.2013."
Paul M Gould — New York

Dimitri Gourgues, Huntington Station NY

Address: 24 Ormond St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-70563-reg: "Dimitri Gourgues's bankruptcy, initiated in 2011-02-02 and concluded by May 3, 2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dimitri Gourgues — New York

Neal J Gran, Huntington Station NY

Address: 22 Locust Pl Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73726-ast: "Huntington Station, NY resident Neal J Gran's June 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2012."
Neal J Gran — New York

Victor Manuel Granados, Huntington Station NY

Address: PO Box 1724 Huntington Station, NY 11746-0921
Bankruptcy Case 8-15-75373-ast Overview: "In Huntington Station, NY, Victor Manuel Granados filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2016."
Victor Manuel Granados — New York

Bernadette M Grandoit, Huntington Station NY

Address: 70 8th Ave Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73015-reg: "The bankruptcy record of Bernadette M Grandoit from Huntington Station, NY, shows a Chapter 7 case filed in Jun 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2013."
Bernadette M Grandoit — New York

Christopher Grant, Huntington Station NY

Address: PO Box 2912 Huntington Station, NY 11746
Bankruptcy Case 8-10-73927-ast Summary: "Christopher Grant's bankruptcy, initiated in 2010-05-21 and concluded by 2010-09-13 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Grant — New York

Stephen E Green, Huntington Station NY

Address: 247 E 17th St Huntington Station, NY 11746-3320
Concise Description of Bankruptcy Case 8-14-70824-cec7: "Huntington Station, NY resident Stephen E Green's 2014-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Stephen E Green — New York

Aura Grello, Huntington Station NY

Address: 6 Stern Ct Huntington Station, NY 11746-1362
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73859-ast: "Aura Grello's bankruptcy, initiated in 2014-08-20 and concluded by November 2014 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aura Grello — New York

Susan B Griffith, Huntington Station NY

Address: 11 Plumtree Ln Huntington Station, NY 11746
Bankruptcy Case 8-12-77165-ast Summary: "The case of Susan B Griffith in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in December 14, 2012 and discharged early 2013-03-23, focusing on asset liquidation to repay creditors."
Susan B Griffith — New York

Eric S Grimm, Huntington Station NY

Address: 75 W Pulaski Rd Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-71115-dte7: "The case of Eric S Grimm in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-27 and discharged early May 24, 2011, focusing on asset liquidation to repay creditors."
Eric S Grimm — New York

Justin Grona, Huntington Station NY

Address: 60 W 10th St Huntington Station, NY 11746
Bankruptcy Case 8-11-76191-dte Summary: "In a Chapter 7 bankruptcy case, Justin Grona from Huntington Station, NY, saw their proceedings start in August 2011 and complete by December 2011, involving asset liquidation."
Justin Grona — New York

Mary Guglielmi, Huntington Station NY

Address: 314 Weymouth St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-78092-dte7: "Mary Guglielmi's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2011-11-16, led to asset liquidation, with the case closing in 02/22/2012."
Mary Guglielmi — New York

Antoinette Guida, Huntington Station NY

Address: 337 Vernon St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 12-505877: "The bankruptcy record of Antoinette Guida from Huntington Station, NY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Antoinette Guida — New York

Yves J Guiteau, Huntington Station NY

Address: 104 Maplewood Rd Huntington Station, NY 11746-2896
Concise Description of Bankruptcy Case 8-2014-71564-ast7: "The bankruptcy record of Yves J Guiteau from Huntington Station, NY, shows a Chapter 7 case filed in April 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2014."
Yves J Guiteau — New York

Gail A Gustafson, Huntington Station NY

Address: 8 Leonard St Huntington Station, NY 11746-3824
Bankruptcy Case 8-15-70006-reg Summary: "Gail A Gustafson's bankruptcy, initiated in January 1, 2015 and concluded by April 2015 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Gustafson — New York

John Guzzetti, Huntington Station NY

Address: 25 Hemingway Dr Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-70845-reg: "John Guzzetti's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2010-02-08, led to asset liquidation, with the case closing in May 11, 2010."
John Guzzetti — New York

Michael A Haber, Huntington Station NY

Address: 30 Osage Dr Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-71920-dte: "The bankruptcy filing by Michael A Haber, undertaken in 2011-03-26 in Huntington Station, NY under Chapter 7, concluded with discharge in 06/28/2011 after liquidating assets."
Michael A Haber — New York

Blair R Hackett, Huntington Station NY

Address: 4 Montana Pl Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-12-70176-reg: "In Huntington Station, NY, Blair R Hackett filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-10."
Blair R Hackett — New York

Iii William Haile, Huntington Station NY

Address: 42 Calumet Dr Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-73718-ast7: "In Huntington Station, NY, Iii William Haile filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2010."
Iii William Haile — New York

Ruzanna Hakobyan, Huntington Station NY

Address: 312 Concord St Huntington Station, NY 11746-6832
Concise Description of Bankruptcy Case 8-15-71871-ast7: "Ruzanna Hakobyan's Chapter 7 bankruptcy, filed in Huntington Station, NY in April 2015, led to asset liquidation, with the case closing in 2015-07-29."
Ruzanna Hakobyan — New York

Debra A Hallett, Huntington Station NY

Address: 203 Dix Hills Rd Huntington Station, NY 11746
Bankruptcy Case 8-11-77968-dte Summary: "In Huntington Station, NY, Debra A Hallett filed for Chapter 7 bankruptcy in November 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Debra A Hallett — New York

George Hallock, Huntington Station NY

Address: 1032 Carlls Straight Path Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-72939-reg: "George Hallock's Chapter 7 bankruptcy, filed in Huntington Station, NY in 04/23/2010, led to asset liquidation, with the case closing in 08.16.2010."
George Hallock — New York

Rudy Michael Hampar, Huntington Station NY

Address: 23 Livingston St Huntington Station, NY 11746
Bankruptcy Case 8-11-71100-reg Overview: "The bankruptcy record of Rudy Michael Hampar from Huntington Station, NY, shows a Chapter 7 case filed in 2011-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2011."
Rudy Michael Hampar — New York

Kristine Y Han, Huntington Station NY

Address: 88 Maplewood Rd Huntington Station, NY 11746-2845
Concise Description of Bankruptcy Case 8-08-76928-ast7: "Filing for Chapter 13 bankruptcy in 12/03/2008, Kristine Y Han from Huntington Station, NY, structured a repayment plan, achieving discharge in 2013-12-19."
Kristine Y Han — New York

Rizwan Haque, Huntington Station NY

Address: 112 E Rogues Path Huntington Station, NY 11746-2743
Brief Overview of Bankruptcy Case 8-15-71339-reg: "Rizwan Haque's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2015-03-31, led to asset liquidation, with the case closing in 2015-06-29."
Rizwan Haque — New York

Ayesha Haque, Huntington Station NY

Address: 112 E Rogues Path Huntington Station, NY 11746-2743
Bankruptcy Case 8-15-71339-reg Overview: "The bankruptcy record of Ayesha Haque from Huntington Station, NY, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2015."
Ayesha Haque — New York

Curtis Hope, Huntington Station NY

Address: 11 E 6th St Huntington Station, NY 11746
Bankruptcy Case 8-09-78828-ast Overview: "The case of Curtis Hope in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 11/16/2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Curtis Hope — New York

Philipp L Horowitz, Huntington Station NY

Address: 435 Wolf Hill Rd Huntington Station, NY 11746-5744
Concise Description of Bankruptcy Case 8-15-70084-las7: "Philipp L Horowitz's Chapter 7 bankruptcy, filed in Huntington Station, NY in January 2015, led to asset liquidation, with the case closing in 04/09/2015."
Philipp L Horowitz — New York

Anna Hrisomallis, Huntington Station NY

Address: 1 Willetts Pl Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75874-dte: "Anna Hrisomallis's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2010-07-27, led to asset liquidation, with the case closing in 2010-11-19."
Anna Hrisomallis — New York

June M Hudson, Huntington Station NY

Address: 154 11th Ave Huntington Station, NY 11746-2250
Brief Overview of Bankruptcy Case 8-16-72928-las: "Huntington Station, NY resident June M Hudson's June 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2016."
June M Hudson — New York

Louis Huggins, Huntington Station NY

Address: 1016 Commack Rd Huntington Station, NY 11746
Bankruptcy Case 8-10-75569-reg Overview: "The case of Louis Huggins in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 07/16/2010 and discharged early 11/08/2010, focusing on asset liquidation to repay creditors."
Louis Huggins — New York

Melvin B Hurt, Huntington Station NY

Address: 6 Ryder Ave Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-12-74096-dte7: "The case of Melvin B Hurt in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in June 29, 2012 and discharged early 2012-10-22, focusing on asset liquidation to repay creditors."
Melvin B Hurt — New York

Phuoc T Huynh, Huntington Station NY

Address: 31 Talisman Dr Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-12-76287-reg7: "The case of Phuoc T Huynh in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 10.17.2012 and discharged early 01/24/2013, focusing on asset liquidation to repay creditors."
Phuoc T Huynh — New York

Sung Yeon Hwang, Huntington Station NY

Address: 8 Tree Hollow Ln Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-73319-reg7: "In a Chapter 7 bankruptcy case, Sung Yeon Hwang from Huntington Station, NY, saw their proceedings start in May 3, 2010 and complete by August 11, 2010, involving asset liquidation."
Sung Yeon Hwang — New York

Dds Matthew Hyde, Huntington Station NY

Address: 14 Campbell Dr Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-09-79037-ast7: "Huntington Station, NY resident Dds Matthew Hyde's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Dds Matthew Hyde — New York

Paul Jocette F Hyman, Huntington Station NY

Address: 76 W 11th St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77585-dte: "Paul Jocette F Hyman's Chapter 7 bankruptcy, filed in Huntington Station, NY in Oct 27, 2011, led to asset liquidation, with the case closing in January 31, 2012."
Paul Jocette F Hyman — New York

Explore Free Bankruptcy Records by State