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

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