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
Done Lutz, Huntington Station NY
Address: 26 Meadowbrook Dr Apt A Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77440-ast: "Huntington Station, NY resident Done Lutz's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Done Lutz — New York
Henry Machold, Huntington Station NY
Address: 10 Euclid Ave Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-70651-dte7: "Henry Machold's Chapter 7 bankruptcy, filed in Huntington Station, NY in February 2010, led to asset liquidation, with the case closing in 2010-05-04."
Henry Machold — New York
Theresa Maffia, Huntington Station NY
Address: 44 Reynolds St Huntington Station, NY 11746
Bankruptcy Case 8-11-74733-ast Summary: "The bankruptcy record of Theresa Maffia from Huntington Station, NY, shows a Chapter 7 case filed in 2011-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Theresa Maffia — New York
Adam Mahl, Huntington Station NY
Address: 26 Tiana Pl Huntington Station, NY 11746-5223
Bankruptcy Case 8-14-71232-reg Overview: "The bankruptcy record of Adam Mahl from Huntington Station, NY, shows a Chapter 7 case filed in 03.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-23."
Adam Mahl — New York
Elsie Majano, Huntington Station NY
Address: 27 W Pulaski Rd Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71320-dte: "The bankruptcy filing by Elsie Majano, undertaken in 03.02.2010 in Huntington Station, NY under Chapter 7, concluded with discharge in 2010-06-07 after liquidating assets."
Elsie Majano — New York
Sonia Lisseth Maldonado, Huntington Station NY
Address: 33 W 13th St Huntington Station, NY 11746-2318
Concise Description of Bankruptcy Case 8-2014-72957-reg7: "Sonia Lisseth Maldonado's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2014-06-26, led to asset liquidation, with the case closing in 2014-09-24."
Sonia Lisseth Maldonado — New York
Ronald A Mallett, Huntington Station NY
Address: 133 E 11th St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-72345-ast: "Ronald A Mallett's Chapter 7 bankruptcy, filed in Huntington Station, NY in 04/08/2011, led to asset liquidation, with the case closing in 08/01/2011."
Ronald A Mallett — New York
Linda S Mannino, Huntington Station NY
Address: 71 E 13th St Huntington Station, NY 11746
Bankruptcy Case 8-11-77335-dte Overview: "Linda S Mannino's Chapter 7 bankruptcy, filed in Huntington Station, NY in October 17, 2011, led to asset liquidation, with the case closing in 01.24.2012."
Linda S Mannino — New York
Jack L Manno, Huntington Station NY
Address: 30 Randolph Dr Huntington Station, NY 11746-8331
Bankruptcy Case 8-2014-73871-las Overview: "The bankruptcy record of Jack L Manno from Huntington Station, NY, shows a Chapter 7 case filed in 08.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2014."
Jack L Manno — New York
Vivian L Manno, Huntington Station NY
Address: 30 Randolph Dr Huntington Station, NY 11746-8331
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73871-las: "Huntington Station, NY resident Vivian L Manno's 08.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-18."
Vivian L Manno — New York
Andrew P Marchioli, Huntington Station NY
Address: 52 Foxwood Dr E Huntington Station, NY 11746
Bankruptcy Case 8-13-70677-reg Summary: "Huntington Station, NY resident Andrew P Marchioli's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2013."
Andrew P Marchioli — New York
Melissa Marcus, Huntington Station NY
Address: 50 Fairfield Dr Huntington Station, NY 11746
Bankruptcy Case 8-10-70629-ast Overview: "Melissa Marcus's bankruptcy, initiated in 2010-01-29 and concluded by Apr 27, 2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Marcus — New York
John Salvatore Maresco, Huntington Station NY
Address: 27 Seward Dr Huntington Station, NY 11746
Bankruptcy Case 8-12-76125-reg Overview: "The case of John Salvatore Maresco in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-11 and discharged early 01.18.2013, focusing on asset liquidation to repay creditors."
John Salvatore Maresco — New York
David Avrom Margulis, Huntington Station NY
Address: 21 Grayon Dr Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-73307-ast7: "In Huntington Station, NY, David Avrom Margulis filed for Chapter 7 bankruptcy in 2013-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2013."
David Avrom Margulis — New York
Felix Marothiere, Huntington Station NY
Address: 103 6th Ave Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-70960-reg: "In Huntington Station, NY, Felix Marothiere filed for Chapter 7 bankruptcy in February 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2013."
Felix Marothiere — New York
Angelique M Marriott, Huntington Station NY
Address: 15 Alpine Way Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-77002-dte: "In a Chapter 7 bankruptcy case, Angelique M Marriott from Huntington Station, NY, saw her proceedings start in September 30, 2011 and complete by January 10, 2012, involving asset liquidation."
Angelique M Marriott — New York
Andrew Marsala, Huntington Station NY
Address: 24 Winoka Dr Huntington Station, NY 11746-2049
Brief Overview of Bankruptcy Case 15-10499-smb: "Andrew Marsala's bankruptcy, initiated in 03.05.2015 and concluded by June 2015 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Marsala — New York
Jeffrey J Marshik, Huntington Station NY
Address: 40 Magerus St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70398-dte: "The bankruptcy filing by Jeffrey J Marshik, undertaken in 2013-01-25 in Huntington Station, NY under Chapter 7, concluded with discharge in 05/04/2013 after liquidating assets."
Jeffrey J Marshik — New York
Judith A Martin, Huntington Station NY
Address: 200 Dix Hills Rd Huntington Station, NY 11746
Bankruptcy Case 8-11-72218-dte Summary: "In a Chapter 7 bankruptcy case, Judith A Martin from Huntington Station, NY, saw her proceedings start in 04.04.2011 and complete by July 28, 2011, involving asset liquidation."
Judith A Martin — New York
Michael J Martin, Huntington Station NY
Address: 7 1st Ave Huntington Station, NY 11746
Bankruptcy Case 8-11-74007-dte Summary: "Michael J Martin's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2011-06-06, led to asset liquidation, with the case closing in 09.13.2011."
Michael J Martin — New York
Wilfredi Martinez, Huntington Station NY
Address: 135 E 11th St Huntington Station, NY 11746-1801
Brief Overview of Bankruptcy Case 8-2014-74325-las: "The bankruptcy filing by Wilfredi Martinez, undertaken in September 22, 2014 in Huntington Station, NY under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Wilfredi Martinez — New York
Jose B Martinez, Huntington Station NY
Address: PO Box 482 Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-74208-reg7: "Huntington Station, NY resident Jose B Martinez's Jun 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2011."
Jose B Martinez — New York
Caroline Martiniano, Huntington Station NY
Address: 15 Roxbury St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-72694-dte7: "Huntington Station, NY resident Caroline Martiniano's Apr 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Caroline Martiniano — New York
Joseph C Martino, Huntington Station NY
Address: 14 Pashen Pl Huntington Station, NY 11746-6600
Bankruptcy Case 8-15-73139-reg Overview: "Joseph C Martino's Chapter 7 bankruptcy, filed in Huntington Station, NY in July 2015, led to asset liquidation, with the case closing in 2015-10-22."
Joseph C Martino — New York
Jose Martins, Huntington Station NY
Address: 1267 Carlls Straight Path Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-09-77961-dte: "The bankruptcy filing by Jose Martins, undertaken in Oct 19, 2009 in Huntington Station, NY under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Jose Martins — New York
Douglas Masler, Huntington Station NY
Address: 208 Oakwood Rd Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-09-77616-reg7: "Douglas Masler's bankruptcy, initiated in October 8, 2009 and concluded by 01/05/2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Masler — New York
Nixia Mata, Huntington Station NY
Address: 45 E 5th St Huntington Station, NY 11746-1444
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71691-las: "Nixia Mata's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2015-04-21, led to asset liquidation, with the case closing in Jul 20, 2015."
Nixia Mata — New York
Angel Mata, Huntington Station NY
Address: 45 E 5th St Huntington Station, NY 11746-1444
Bankruptcy Case 8-15-71691-las Overview: "Angel Mata's bankruptcy, initiated in April 21, 2015 and concluded by July 20, 2015 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Mata — New York
Guy R Matthews, Huntington Station NY
Address: 12 Pickwick Hill Dr Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71976-dte: "The case of Guy R Matthews in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-30 and discharged early 2012-07-23, focusing on asset liquidation to repay creditors."
Guy R Matthews — New York
Micheal Maurer, Huntington Station NY
Address: 77 Truxton Rd Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-74714-ast7: "In Huntington Station, NY, Micheal Maurer filed for Chapter 7 bankruptcy in June 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-10."
Micheal Maurer — New York
Lauren Mcdermott, Huntington Station NY
Address: 16 W 14th St Huntington Station, NY 11746
Bankruptcy Case 8-12-70076-dte Overview: "Huntington Station, NY resident Lauren Mcdermott's January 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2012."
Lauren Mcdermott — New York
Karen K Mcdonald, Huntington Station NY
Address: 20 Gerber St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-70474-reg7: "Karen K Mcdonald's Chapter 7 bankruptcy, filed in Huntington Station, NY in Jan 29, 2013, led to asset liquidation, with the case closing in 05.08.2013."
Karen K Mcdonald — New York
Nancy E Mcgivney, Huntington Station NY
Address: 375 Lenox Rd Huntington Station, NY 11746
Bankruptcy Case 8-12-77086-reg Overview: "Huntington Station, NY resident Nancy E Mcgivney's December 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-19."
Nancy E Mcgivney — New York
Donald Mcinnes, Huntington Station NY
Address: 4 Winoka Dr Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-71731-dte: "In a Chapter 7 bankruptcy case, Donald Mcinnes from Huntington Station, NY, saw their proceedings start in 2010-03-17 and complete by July 2010, involving asset liquidation."
Donald Mcinnes — New York
Marjorie A Mcintyre, Huntington Station NY
Address: 8 9th Ave Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-12-76787-ast7: "In a Chapter 7 bankruptcy case, Marjorie A Mcintyre from Huntington Station, NY, saw her proceedings start in 2012-11-20 and complete by February 2013, involving asset liquidation."
Marjorie A Mcintyre — New York
B Mclean, Huntington Station NY
Address: 162 Olive St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-73185-ast7: "In Huntington Station, NY, B Mclean filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-11."
B Mclean — New York
Ellen M Mcmahon, Huntington Station NY
Address: 156 E 17th St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-71818-reg7: "Ellen M Mcmahon's Chapter 7 bankruptcy, filed in Huntington Station, NY in Mar 23, 2011, led to asset liquidation, with the case closing in 2011-06-22."
Ellen M Mcmahon — New York
Baker Kamilah A Mcneil, Huntington Station NY
Address: 243 Crombie St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-73212-ast: "In Huntington Station, NY, Baker Kamilah A Mcneil filed for Chapter 7 bankruptcy in Jun 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Baker Kamilah A Mcneil — New York
Zoila M Melendez, Huntington Station NY
Address: 330 Nassau Rd Apt B Huntington Station, NY 11746-1299
Concise Description of Bankruptcy Case 8-14-73629-las7: "In a Chapter 7 bankruptcy case, Zoila M Melendez from Huntington Station, NY, saw her proceedings start in August 5, 2014 and complete by November 2014, involving asset liquidation."
Zoila M Melendez — New York
Michael B Melz, Huntington Station NY
Address: PO Box 2926 Huntington Station, NY 11746
Bankruptcy Case 8-11-76762-ast Summary: "The case of Michael B Melz in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 22, 2011 and discharged early Dec 28, 2011, focusing on asset liquidation to repay creditors."
Michael B Melz — New York
Ismail Memis, Huntington Station NY
Address: 5 Homecrest Ave Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-78123-ast: "In Huntington Station, NY, Ismail Memis filed for Chapter 7 bankruptcy in Nov 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Ismail Memis — New York
Alba M Mendez, Huntington Station NY
Address: 35 W 22nd St Huntington Station, NY 11746-3101
Bankruptcy Case 8-2014-74333-reg Summary: "Huntington Station, NY resident Alba M Mendez's September 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2014."
Alba M Mendez — New York
Amy J Mendolia, Huntington Station NY
Address: 203 Sedgewick St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-75292-reg: "The bankruptcy filing by Amy J Mendolia, undertaken in 10.17.2013 in Huntington Station, NY under Chapter 7, concluded with discharge in 2014-01-24 after liquidating assets."
Amy J Mendolia — New York
Joseph A Merkel, Huntington Station NY
Address: 154 W 19th St Huntington Station, NY 11746
Bankruptcy Case 8-13-73541-reg Overview: "Joseph A Merkel's Chapter 7 bankruptcy, filed in Huntington Station, NY in Jul 5, 2013, led to asset liquidation, with the case closing in October 2013."
Joseph A Merkel — New York
Dale Merker, Huntington Station NY
Address: 11 Essington Ln Huntington Station, NY 11746-6751
Bankruptcy Case 8-14-72853-reg Overview: "Dale Merker's bankruptcy, initiated in 2014-06-19 and concluded by 2014-09-17 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Merker — New York
Mark A Messina, Huntington Station NY
Address: 12 Cedarwood Dr Huntington Station, NY 11746
Bankruptcy Case 8-12-72821-ast Overview: "Mark A Messina's bankruptcy, initiated in May 2, 2012 and concluded by August 2012 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Messina — New York
April Miles, Huntington Station NY
Address: 124 Lockwood Ave Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-09-78088-dte7: "In Huntington Station, NY, April Miles filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
April Miles — New York
Heather A Miller, Huntington Station NY
Address: 2236 New York Ave Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75270-dte: "Heather A Miller's bankruptcy, initiated in October 17, 2013 and concluded by January 24, 2014 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather A Miller — New York
James M Miller, Huntington Station NY
Address: 14 E 2nd St Huntington Station, NY 11746
Bankruptcy Case 8-13-71800-ast Overview: "Huntington Station, NY resident James M Miller's April 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
James M Miller — New York
Matthew Milmerstadt, Huntington Station NY
Address: 19 Collins Pl Huntington Station, NY 11746-7419
Bankruptcy Case 8-2014-74289-reg Summary: "The bankruptcy filing by Matthew Milmerstadt, undertaken in September 2014 in Huntington Station, NY under Chapter 7, concluded with discharge in Dec 17, 2014 after liquidating assets."
Matthew Milmerstadt — New York
Luis A Minguez, Huntington Station NY
Address: 485 Wolf Hill Rd Huntington Station, NY 11746-5724
Brief Overview of Bankruptcy Case 8-14-72496-las: "Luis A Minguez's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2014-05-30, led to asset liquidation, with the case closing in Aug 28, 2014."
Luis A Minguez — New York
Jr Aldo P Miotto, Huntington Station NY
Address: 52 Lieper St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-12-72079-dte7: "The case of Jr Aldo P Miotto in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in April 3, 2012 and discharged early 2012-07-27, focusing on asset liquidation to repay creditors."
Jr Aldo P Miotto — New York
Janice Mirando, Huntington Station NY
Address: 48 Bogart St Huntington Station, NY 11746
Bankruptcy Case 8-10-71167-ast Overview: "In a Chapter 7 bankruptcy case, Janice Mirando from Huntington Station, NY, saw her proceedings start in February 26, 2010 and complete by 05/25/2010, involving asset liquidation."
Janice Mirando — New York
Thomas F Mola, Huntington Station NY
Address: PO Box 2693 Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77136-reg: "The bankruptcy record of Thomas F Mola from Huntington Station, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-17."
Thomas F Mola — New York
Rose Montagnino, Huntington Station NY
Address: 25 Aldrich St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-75403-reg7: "The bankruptcy record of Rose Montagnino from Huntington Station, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Rose Montagnino — New York
Sheila Montheard, Huntington Station NY
Address: 11 Cottage Ct Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-09-78131-reg: "The case of Sheila Montheard in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-27 and discharged early 2010-01-20, focusing on asset liquidation to repay creditors."
Sheila Montheard — New York
Julio A Montilla, Huntington Station NY
Address: 8 11th Ave Huntington Station, NY 11746-2224
Brief Overview of Bankruptcy Case 8-14-70987-ast: "Julio A Montilla's bankruptcy, initiated in 03.12.2014 and concluded by June 10, 2014 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio A Montilla — New York
Valentine Moodie, Huntington Station NY
Address: 59 10th Ave Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79330-ast: "The case of Valentine Moodie in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in November 30, 2010 and discharged early 2011-03-01, focusing on asset liquidation to repay creditors."
Valentine Moodie — New York
Sharon D Moore, Huntington Station NY
Address: 70 Columbia St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-76154-ast7: "Huntington Station, NY resident Sharon D Moore's Aug 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Sharon D Moore — New York
Juana Morales, Huntington Station NY
Address: 111 W 21st St Huntington Station, NY 11746
Bankruptcy Case 8-11-77760-ast Overview: "In a Chapter 7 bankruptcy case, Juana Morales from Huntington Station, NY, saw her proceedings start in 10.31.2011 and complete by 02/14/2012, involving asset liquidation."
Juana Morales — New York
Jose Morales, Huntington Station NY
Address: 58 Folsom Ave Huntington Station, NY 11746
Bankruptcy Case 8-10-73691-dte Overview: "Jose Morales's bankruptcy, initiated in 2010-05-13 and concluded by 2010-09-05 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Morales — New York
Susan Morandi, Huntington Station NY
Address: 40 Adelaide St Huntington Station, NY 11746
Bankruptcy Case 8-13-72173-ast Summary: "In a Chapter 7 bankruptcy case, Susan Morandi from Huntington Station, NY, saw her proceedings start in 2013-04-25 and complete by August 2, 2013, involving asset liquidation."
Susan Morandi — New York
Luis Moreira, Huntington Station NY
Address: 86 9th Ave Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75013-ast: "The bankruptcy record of Luis Moreira from Huntington Station, NY, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2010."
Luis Moreira — New York
Maldonado Samia Y Moreno, Huntington Station NY
Address: 18 E 23rd St Huntington Station, NY 11746-3213
Concise Description of Bankruptcy Case 8-15-71230-las7: "The case of Maldonado Samia Y Moreno in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 03/24/2015 and discharged early 06/22/2015, focusing on asset liquidation to repay creditors."
Maldonado Samia Y Moreno — New York
Juan R Moreno, Huntington Station NY
Address: 18 E 23rd St Huntington Station, NY 11746-3213
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71230-las: "Juan R Moreno's bankruptcy, initiated in Mar 24, 2015 and concluded by 2015-06-22 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan R Moreno — New York
Laurie Morrison, Huntington Station NY
Address: 101 Lodge Ave Huntington Station, NY 11746
Bankruptcy Case 8-13-71450-reg Summary: "Laurie Morrison's Chapter 7 bankruptcy, filed in Huntington Station, NY in 03.22.2013, led to asset liquidation, with the case closing in 06.29.2013."
Laurie Morrison — New York
Raymond Munoz, Huntington Station NY
Address: 7 Shoreham Dr W Huntington Station, NY 11746
Bankruptcy Case 8-10-73782-dte Summary: "The case of Raymond Munoz in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 05/17/2010 and discharged early 08/24/2010, focusing on asset liquidation to repay creditors."
Raymond Munoz — New York
Thomas Murphy, Huntington Station NY
Address: 25 Corsa St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71445-ast: "The case of Thomas Murphy in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 21, 2013 and discharged early Jun 28, 2013, focusing on asset liquidation to repay creditors."
Thomas Murphy — New York
John J Murray, Huntington Station NY
Address: 126 E 12th St Huntington Station, NY 11746-2521
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75276-reg: "The case of John J Murray in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 4, 2015 and discharged early March 3, 2016, focusing on asset liquidation to repay creditors."
John J Murray — New York
Renato J Muzii, Huntington Station NY
Address: 17 Weston St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-75896-dte: "The case of Renato J Muzii in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 08.17.2011 and discharged early November 30, 2011, focusing on asset liquidation to repay creditors."
Renato J Muzii — New York
Wesley Arthur Myers, Huntington Station NY
Address: 10 North St Huntington Station, NY 11746-1332
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75328-las: "The case of Wesley Arthur Myers in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-12-09 and discharged early 2016-03-08, focusing on asset liquidation to repay creditors."
Wesley Arthur Myers — New York
Deborah Myers, Huntington Station NY
Address: 10 North St Huntington Station, NY 11746-1332
Bankruptcy Case 8-15-75328-las Overview: "The case of Deborah Myers in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 12/09/2015 and discharged early 2016-03-08, focusing on asset liquidation to repay creditors."
Deborah Myers — New York
James H Myers, Huntington Station NY
Address: 9 Pebble Ln Huntington Station, NY 11746-4408
Concise Description of Bankruptcy Case 8-16-70577-reg7: "James H Myers's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2016-02-15, led to asset liquidation, with the case closing in 2016-05-15."
James H Myers — New York
Marie L Myrtil, Huntington Station NY
Address: 6 McNulty St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-12-70236-reg: "The bankruptcy record of Marie L Myrtil from Huntington Station, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Marie L Myrtil — New York
Syed A Naeim, Huntington Station NY
Address: 5 Tremont Ct Huntington Station, NY 11746-4502
Concise Description of Bankruptcy Case 8-16-71755-ast7: "The bankruptcy record of Syed A Naeim from Huntington Station, NY, shows a Chapter 7 case filed in 2016-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2016."
Syed A Naeim — New York
Barbara M Najarro, Huntington Station NY
Address: 145 Railroad St Huntington Station, NY 11746-1537
Bankruptcy Case 8-2014-71590-ast Overview: "Huntington Station, NY resident Barbara M Najarro's April 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09."
Barbara M Najarro — New York
Christine Nardelli, Huntington Station NY
Address: 12 Pine Ave Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70789-dte: "In a Chapter 7 bankruptcy case, Christine Nardelli from Huntington Station, NY, saw her proceedings start in 02/05/2010 and complete by May 11, 2010, involving asset liquidation."
Christine Nardelli — New York
Mark J Naughton, Huntington Station NY
Address: 43 E 18th St Huntington Station, NY 11746
Bankruptcy Case 8-12-72947-dte Overview: "The case of Mark J Naughton in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in May 8, 2012 and discharged early August 31, 2012, focusing on asset liquidation to repay creditors."
Mark J Naughton — New York
Mirian Betania Navarro, Huntington Station NY
Address: 54 Oakley Dr Huntington Station, NY 11746
Bankruptcy Case 8-13-73813-reg Summary: "In Huntington Station, NY, Mirian Betania Navarro filed for Chapter 7 bankruptcy in 2013-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Mirian Betania Navarro — New York
Karen Neary, Huntington Station NY
Address: 11 Stevens Pl Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-72715-ast: "The bankruptcy record of Karen Neary from Huntington Station, NY, shows a Chapter 7 case filed in May 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2013."
Karen Neary — New York
Iraj Nezhadpour, Huntington Station NY
Address: 6 Dawson Pl Huntington Station, NY 11746
Bankruptcy Case 8-13-75011-dte Summary: "In a Chapter 7 bankruptcy case, Iraj Nezhadpour from Huntington Station, NY, saw their proceedings start in October 2013 and complete by January 9, 2014, involving asset liquidation."
Iraj Nezhadpour — New York
Nickolas Nicholas, Huntington Station NY
Address: 205 Crombie St Huntington Station, NY 11746
Bankruptcy Case 8-13-70795-ast Summary: "The bankruptcy filing by Nickolas Nicholas, undertaken in February 19, 2013 in Huntington Station, NY under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Nickolas Nicholas — New York
Dishauna R Nichols, Huntington Station NY
Address: 1201 Station Way Huntington Station, NY 11746-1974
Bankruptcy Case 8-16-71200-ast Overview: "Dishauna R Nichols's Chapter 7 bankruptcy, filed in Huntington Station, NY in 03.21.2016, led to asset liquidation, with the case closing in June 2016."
Dishauna R Nichols — New York
Daniel L Nigro, Huntington Station NY
Address: 217 E 23rd St Huntington Station, NY 11746-3319
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70119-ast: "In Huntington Station, NY, Daniel L Nigro filed for Chapter 7 bankruptcy in 2014-01-13. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2014."
Daniel L Nigro — New York
Alexandru S Nita, Huntington Station NY
Address: 6 Broadoak Ln Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-75447-reg: "Huntington Station, NY resident Alexandru S Nita's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Alexandru S Nita — New York
Rita Nolasco, Huntington Station NY
Address: 92 E 3rd St Huntington Station, NY 11746-1420
Concise Description of Bankruptcy Case 8-16-71921-las7: "The bankruptcy filing by Rita Nolasco, undertaken in 04/29/2016 in Huntington Station, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Rita Nolasco — New York
Azela Nunez, Huntington Station NY
Address: 23 Terrace Dr Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75776-reg: "The bankruptcy record of Azela Nunez from Huntington Station, NY, shows a Chapter 7 case filed in 11/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-21."
Azela Nunez — New York
Marra Kathleen M O, Huntington Station NY
Address: 26 President St Huntington Station, NY 11746-2325
Bankruptcy Case 8-2014-71660-reg Overview: "Marra Kathleen M O's Chapter 7 bankruptcy, filed in Huntington Station, NY in April 14, 2014, led to asset liquidation, with the case closing in 07.13.2014."
Marra Kathleen M O — New York
Maritza A Ochoa, Huntington Station NY
Address: 106 6th Ave Huntington Station, NY 11746
Bankruptcy Case 8-13-73491-ast Overview: "The bankruptcy filing by Maritza A Ochoa, undertaken in 2013-06-29 in Huntington Station, NY under Chapter 7, concluded with discharge in 10.06.2013 after liquidating assets."
Maritza A Ochoa — New York
Christine Oliviero, Huntington Station NY
Address: 17 Corsa St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-12-74581-reg7: "In Huntington Station, NY, Christine Oliviero filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2012."
Christine Oliviero — New York
Sandra Olynyk, Huntington Station NY
Address: 7 North St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-09-78577-ast: "The bankruptcy record of Sandra Olynyk 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 02.02.2010."
Sandra Olynyk — New York
Maureen A Omalley, Huntington Station NY
Address: 16 Maplewood Rd Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-75228-reg7: "The case of Maureen A Omalley in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-16 and discharged early 2014-01-23, focusing on asset liquidation to repay creditors."
Maureen A Omalley — New York
Carol J Orengo, Huntington Station NY
Address: 62 W 10th St Huntington Station, NY 11746
Bankruptcy Case 8-13-75266-reg Summary: "Huntington Station, NY resident Carol J Orengo's October 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2014."
Carol J Orengo — New York
Alfonso Ortega, Huntington Station NY
Address: 28 Dorchester St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75225-reg: "Huntington Station, NY resident Alfonso Ortega's 07.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2011."
Alfonso Ortega — New York
Lidia Ortez, Huntington Station NY
Address: 2 Hickory Pl Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-09-79667-reg: "In Huntington Station, NY, Lidia Ortez filed for Chapter 7 bankruptcy in 2009-12-16. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Lidia Ortez — New York
Ii Anthony Outeiral, Huntington Station NY
Address: 7 Longworth Ave Huntington Station, NY 11746
Bankruptcy Case 8-09-79054-ast Summary: "In a Chapter 7 bankruptcy case, Ii Anthony Outeiral from Huntington Station, NY, saw their proceedings start in 11.23.2009 and complete by 2010-02-17, involving asset liquidation."
Ii Anthony Outeiral — New York
Vita Ozen, Huntington Station NY
Address: 16 Alley Pond Ct Huntington Station, NY 11746-5875
Brief Overview of Bankruptcy Case 8-16-70656-las: "Huntington Station, NY resident Vita Ozen's 02.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Vita Ozen — New York
Shankari Pai, Huntington Station NY
Address: PO Box 2675 Huntington Station, NY 11746
Bankruptcy Case 8-13-70171-dte Summary: "The bankruptcy record of Shankari Pai from Huntington Station, NY, shows a Chapter 7 case filed in 01.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Shankari Pai — New York
Thomas J Pajkowski, Huntington Station NY
Address: 1 Pine Hill Ln Huntington Station, NY 11746-6509
Concise Description of Bankruptcy Case 8-14-72773-ast7: "The case of Thomas J Pajkowski in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 2014-09-14, focusing on asset liquidation to repay creditors."
Thomas J Pajkowski — New York
De Paz Axel Palencia, Huntington Station NY
Address: 67 10th Ave Huntington Station, NY 11746-2239
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72198-reg: "The case of De Paz Axel Palencia in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 05.17.2016 and discharged early August 15, 2016, focusing on asset liquidation to repay creditors."
De Paz Axel Palencia — New York
Explore Free Bankruptcy Records by State