Website Logo

Huntington Station, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Huntington Station.

Last updated on: April 11, 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

Robin Sabellico, Huntington Station NY

Address: 119 Eddy Dr Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73817-dte: "The bankruptcy record of Robin Sabellico from Huntington Station, NY, shows a Chapter 7 case filed in Jul 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2013."
Robin Sabellico — New York

Paul Salamone, Huntington Station NY

Address: 129 Lockwood Ave Huntington Station, NY 11746
Bankruptcy Case 8-10-76526-dte Summary: "Paul Salamone's bankruptcy, initiated in August 2010 and concluded by 11/16/2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Salamone — New York

Jaime A Salazar, Huntington Station NY

Address: 3 Kenlloyd Ct Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-73959-dte: "The bankruptcy record of Jaime A Salazar from Huntington Station, NY, shows a Chapter 7 case filed in 06.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2011."
Jaime A Salazar — New York

Dominick Salzone, Huntington Station NY

Address: 269 Evergreen Ave Huntington Station, NY 11746-4536
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70787-reg: "Dominick Salzone's bankruptcy, initiated in February 29, 2016 and concluded by 05.29.2016 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominick Salzone — New York

Louis J Salzone, Huntington Station NY

Address: 76 E Park Dr Huntington Station, NY 11746-2506
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72848-ast: "Huntington Station, NY resident Louis J Salzone's 07.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2015."
Louis J Salzone — New York

Meaghan J Salzone, Huntington Station NY

Address: 79 Folsom Ave Huntington Station, NY 11746-1037
Bankruptcy Case 8-15-72848-ast Overview: "The bankruptcy filing by Meaghan J Salzone, undertaken in Jul 2, 2015 in Huntington Station, NY under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Meaghan J Salzone — New York

Rachel Lara Salzone, Huntington Station NY

Address: 269 Evergreen Ave Huntington Station, NY 11746-4536
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70787-reg: "The bankruptcy record of Rachel Lara Salzone from Huntington Station, NY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Rachel Lara Salzone — New York

Santiago Sanchez, Huntington Station NY

Address: 15 Northridge St Huntington Station, NY 11746-1025
Bankruptcy Case 8-2014-73856-las Summary: "In a Chapter 7 bankruptcy case, Santiago Sanchez from Huntington Station, NY, saw his proceedings start in 08.20.2014 and complete by November 2014, involving asset liquidation."
Santiago Sanchez — New York

Daniell L Sands, Huntington Station NY

Address: 67 9th Ave Huntington Station, NY 11746-2237
Bankruptcy Case 8-14-71218-reg Overview: "The bankruptcy filing by Daniell L Sands, undertaken in March 2014 in Huntington Station, NY under Chapter 7, concluded with discharge in Jun 23, 2014 after liquidating assets."
Daniell L Sands — New York

Dominique R Sands, Huntington Station NY

Address: 3 Lowndes Ave Apt 2D Huntington Station, NY 11746-1262
Bankruptcy Case 8-15-75303-ast Summary: "Huntington Station, NY resident Dominique R Sands's 12.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2016."
Dominique R Sands — New York

Guido Sansica, Huntington Station NY

Address: 15 E 18th St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-72210-reg7: "In Huntington Station, NY, Guido Sansica filed for Chapter 7 bankruptcy in Apr 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2011."
Guido Sansica — New York

Edna Sanzone, Huntington Station NY

Address: 249 E 17th St Huntington Station, NY 11746
Bankruptcy Case 8-10-70400-dte Overview: "Edna Sanzone's bankruptcy, initiated in January 2010 and concluded by April 2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Sanzone — New York

Sherry Sarabella, Huntington Station NY

Address: 242 Pine Acre Blvd Huntington Station, NY 11746
Bankruptcy Case 8-12-72370-dte Overview: "The bankruptcy filing by Sherry Sarabella, undertaken in 2012-04-16 in Huntington Station, NY under Chapter 7, concluded with discharge in 2012-08-09 after liquidating assets."
Sherry Sarabella — New York

Adnan Saribas, Huntington Station NY

Address: 15 Addison Pl Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-72564-dte7: "In a Chapter 7 bankruptcy case, Adnan Saribas from Huntington Station, NY, saw their proceedings start in April 12, 2010 and complete by 08.05.2010, involving asset liquidation."
Adnan Saribas — New York

Ezra Satz, Huntington Station NY

Address: 1007 Baldwin Path Huntington Station, NY 11746-8138
Bankruptcy Case 8-16-71143-reg Overview: "The bankruptcy record of Ezra Satz from Huntington Station, NY, shows a Chapter 7 case filed in 03.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2016."
Ezra Satz — New York

Cristina Scafidi, Huntington Station NY

Address: 51 E 14th St Huntington Station, NY 11746-2414
Bankruptcy Case 8-15-73684-ast Overview: "In a Chapter 7 bankruptcy case, Cristina Scafidi from Huntington Station, NY, saw her proceedings start in 2015-08-28 and complete by 2015-11-26, involving asset liquidation."
Cristina Scafidi — New York

Giovanni Scafidi, Huntington Station NY

Address: 51 E 14th St Huntington Station, NY 11746-2414
Bankruptcy Case 8-15-73684-ast Overview: "Giovanni Scafidi's bankruptcy, initiated in 08.28.2015 and concluded by 11/26/2015 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giovanni Scafidi — New York

Barney Schneps, Huntington Station NY

Address: 15 Corwin Ct Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-70748-dte7: "The bankruptcy record of Barney Schneps from Huntington Station, NY, shows a Chapter 7 case filed in Feb 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2010."
Barney Schneps — New York

Loretta Schulman, Huntington Station NY

Address: 42 Bradbury Ave Huntington Station, NY 11746
Bankruptcy Case 8-12-74287-reg Overview: "The bankruptcy record of Loretta Schulman from Huntington Station, NY, shows a Chapter 7 case filed in Jul 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-03."
Loretta Schulman — New York

Natalie M Schwantner, Huntington Station NY

Address: 29 Ingold Dr Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75314-dte: "In a Chapter 7 bankruptcy case, Natalie M Schwantner from Huntington Station, NY, saw her proceedings start in October 2013 and complete by January 2014, involving asset liquidation."
Natalie M Schwantner — New York

Stephen Scialdone, Huntington Station NY

Address: 8 See View Pl Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79297-reg: "In a Chapter 7 bankruptcy case, Stephen Scialdone from Huntington Station, NY, saw their proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Stephen Scialdone — New York

Erica Scoma, Huntington Station NY

Address: 32 Bennett Ave Huntington Station, NY 11746-2838
Concise Description of Bankruptcy Case 8-15-70054-reg7: "The bankruptcy filing by Erica Scoma, undertaken in January 7, 2015 in Huntington Station, NY under Chapter 7, concluded with discharge in April 7, 2015 after liquidating assets."
Erica Scoma — New York

Duquesa A Scott, Huntington Station NY

Address: 113 8th Ave Huntington Station, NY 11746-2213
Bankruptcy Case 8-16-70836-ast Overview: "The bankruptcy filing by Duquesa A Scott, undertaken in 2016-03-02 in Huntington Station, NY under Chapter 7, concluded with discharge in 2016-05-31 after liquidating assets."
Duquesa A Scott — New York

Florence Seaman, Huntington Station NY

Address: 183 W 21st St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79614-dte: "The case of Florence Seaman in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 15, 2009 and discharged early 2010-03-16, focusing on asset liquidation to repay creditors."
Florence Seaman — New York

Jose Segovia, Huntington Station NY

Address: 32 W Pulaski Rd Huntington Station, NY 11746-1622
Concise Description of Bankruptcy Case 8-14-71143-reg7: "The bankruptcy record of Jose Segovia from Huntington Station, NY, shows a Chapter 7 case filed in 2014-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Jose Segovia — New York

Matthew Seifer, Huntington Station NY

Address: PO Box 2955 Huntington Station, NY 11746
Bankruptcy Case 8-09-79826-dte Overview: "The case of Matthew Seifer in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early Mar 23, 2010, focusing on asset liquidation to repay creditors."
Matthew Seifer — New York

Ronald J Seifried, Huntington Station NY

Address: 142 Pidgeon Hill Rd Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-75012-dte: "In a Chapter 7 bankruptcy case, Ronald J Seifried from Huntington Station, NY, saw their proceedings start in July 14, 2011 and complete by 2011-11-06, involving asset liquidation."
Ronald J Seifried — New York

Joseph Sferrazza, Huntington Station NY

Address: 85 McCulloch Dr Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73546-reg: "The bankruptcy filing by Joseph Sferrazza, undertaken in Jun 1, 2012 in Huntington Station, NY under Chapter 7, concluded with discharge in Sep 24, 2012 after liquidating assets."
Joseph Sferrazza — New York

William A Shannon, Huntington Station NY

Address: 28 Landview Dr Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-78418-ast7: "William A Shannon's Chapter 7 bankruptcy, filed in Huntington Station, NY in 11/30/2011, led to asset liquidation, with the case closing in 2012-03-24."
William A Shannon — New York

Eileen Shaughnessy, Huntington Station NY

Address: 13 Dawson St Huntington Station, NY 11746
Bankruptcy Case 8-10-71018-reg Overview: "The bankruptcy record of Eileen Shaughnessy from Huntington Station, NY, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Eileen Shaughnessy — New York

Matthew Shodiya, Huntington Station NY

Address: 88 6th Ave Huntington Station, NY 11746-2207
Bankruptcy Case 8-14-74752-reg Overview: "In Huntington Station, NY, Matthew Shodiya filed for Chapter 7 bankruptcy in 2014-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Matthew Shodiya — New York

Yaimar O Siders, Huntington Station NY

Address: 17 E 12th St Fl 2 Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-12-75779-reg: "Yaimar O Siders's Chapter 7 bankruptcy, filed in Huntington Station, NY in September 2012, led to asset liquidation, with the case closing in 2013-01-01."
Yaimar O Siders — New York

Allen D Sidorowicz, Huntington Station NY

Address: 109 E 11th St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-79037-dte7: "The bankruptcy filing by Allen D Sidorowicz, undertaken in 12.29.2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 2012-04-22 after liquidating assets."
Allen D Sidorowicz — New York

Joseph Siegel, Huntington Station NY

Address: 1 Alpine Way Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-12-76439-reg: "Huntington Station, NY resident Joseph Siegel's 10.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2013."
Joseph Siegel — New York

Christine A Sienkwicz, Huntington Station NY

Address: 969 E Jericho Tpke Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-12-72904-ast7: "Christine A Sienkwicz's Chapter 7 bankruptcy, filed in Huntington Station, NY in May 7, 2012, led to asset liquidation, with the case closing in Aug 30, 2012."
Christine A Sienkwicz — New York

Jeffery Sills, Huntington Station NY

Address: 22 E 22nd St Huntington Station, NY 11746
Bankruptcy Case 8-10-77316-dte Summary: "Huntington Station, NY resident Jeffery Sills's September 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Jeffery Sills — New York

Mark Silverman, Huntington Station NY

Address: 202 W Hills Rd Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76231-dte: "The bankruptcy record of Mark Silverman from Huntington Station, NY, shows a Chapter 7 case filed in 2013-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2014."
Mark Silverman — New York

Marcia Silverstein, Huntington Station NY

Address: 6 Cobblers Ln Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76067-dte: "In a Chapter 7 bankruptcy case, Marcia Silverstein from Huntington Station, NY, saw her proceedings start in 08.25.2011 and complete by 2011-12-06, involving asset liquidation."
Marcia Silverstein — New York

Lloyd Simmons, Huntington Station NY

Address: 125 E 10th St Huntington Station, NY 11746-1847
Bankruptcy Case 8-16-71748-las Overview: "Huntington Station, NY resident Lloyd Simmons's April 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2016."
Lloyd Simmons — New York

Bernadette U Simon, Huntington Station NY

Address: 24 W 10th St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-74845-ast: "Bernadette U Simon's bankruptcy, initiated in 07.06.2011 and concluded by 2011-10-29 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette U Simon — New York

Joel Simon, Huntington Station NY

Address: 77 8th Ave Huntington Station, NY 11746-2212
Bankruptcy Case 8-2014-71765-ast Summary: "In a Chapter 7 bankruptcy case, Joel Simon from Huntington Station, NY, saw their proceedings start in April 2014 and complete by July 21, 2014, involving asset liquidation."
Joel Simon — New York

Anthony Simone, Huntington Station NY

Address: 141 Railroad St Huntington Station, NY 11746-1537
Concise Description of Bankruptcy Case 8-15-74110-ast7: "Anthony Simone's bankruptcy, initiated in 2015-09-28 and concluded by 2015-12-27 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Simone — New York

Ruby Singh, Huntington Station NY

Address: 1 Polo St Huntington Station, NY 11746-8203
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73415-reg: "The case of Ruby Singh in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-12 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Ruby Singh — New York

Thomas E Slater, Huntington Station NY

Address: 26 Beverly Rd Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-75206-reg: "Huntington Station, NY resident Thomas E Slater's 10.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2014."
Thomas E Slater — New York

Barry Small, Huntington Station NY

Address: 12 Westcliff Dr Huntington Station, NY 11746-5619
Brief Overview of Bankruptcy Case 8-2014-72289-ast: "Barry Small's bankruptcy, initiated in 05.16.2014 and concluded by 2014-08-14 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Small — New York

Jeanette E Smith, Huntington Station NY

Address: 396 Lenox Rd Huntington Station, NY 11746-2643
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70407-las: "The bankruptcy record of Jeanette E Smith from Huntington Station, NY, shows a Chapter 7 case filed in 2016-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2016."
Jeanette E Smith — New York

Taria L Smith, Huntington Station NY

Address: 6 Kenlloyd Ct Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-13-73320-ast: "The case of Taria L Smith in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-21 and discharged early 2013-09-25, focusing on asset liquidation to repay creditors."
Taria L Smith — New York

Celia N Smith, Huntington Station NY

Address: 280 Lowndes Ave Apt 205G Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-71884-ast: "Celia N Smith's bankruptcy, initiated in March 2011 and concluded by June 2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia N Smith — New York

Magdi Soliman, Huntington Station NY

Address: 25 Kellogg Pl Huntington Station, NY 11746
Bankruptcy Case 8-10-77872-reg Overview: "In a Chapter 7 bankruptcy case, Magdi Soliman from Huntington Station, NY, saw their proceedings start in 2010-10-05 and complete by 2011-01-04, involving asset liquidation."
Magdi Soliman — New York

Howard Solomon, Huntington Station NY

Address: 2 Fanwood Pl Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-10-71665-ast: "Howard Solomon's Chapter 7 bankruptcy, filed in Huntington Station, NY in March 14, 2010, led to asset liquidation, with the case closing in 06/22/2010."
Howard Solomon — New York

Hector M Sorto, Huntington Station NY

Address: 36 W 19th St Huntington Station, NY 11746-3124
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73610-ast: "Hector M Sorto's Chapter 7 bankruptcy, filed in Huntington Station, NY in August 2015, led to asset liquidation, with the case closing in November 22, 2015."
Hector M Sorto — New York

Joseph Sparaco, Huntington Station NY

Address: 53 Dawson St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-75719-dte7: "Huntington Station, NY resident Joseph Sparaco's July 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-12."
Joseph Sparaco — New York

Andrew F Springer, Huntington Station NY

Address: 24 Bennett Ave Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-13-73984-ast7: "In Huntington Station, NY, Andrew F Springer filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2013."
Andrew F Springer — New York

Anthony G Squillante, Huntington Station NY

Address: 42 Thorney Ave Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-12-72521-reg7: "Anthony G Squillante's Chapter 7 bankruptcy, filed in Huntington Station, NY in April 2012, led to asset liquidation, with the case closing in 08/16/2012."
Anthony G Squillante — New York

Anna Stack, Huntington Station NY

Address: 89 Tower St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79657-dte: "Anna Stack's Chapter 7 bankruptcy, filed in Huntington Station, NY in December 14, 2010, led to asset liquidation, with the case closing in March 15, 2011."
Anna Stack — New York

Diane J Standner, Huntington Station NY

Address: 75 E 13th St Huntington Station, NY 11746-2502
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73134-ast: "Diane J Standner's Chapter 7 bankruptcy, filed in Huntington Station, NY in Jul 24, 2015, led to asset liquidation, with the case closing in 10/22/2015."
Diane J Standner — New York

Joseph Stansky, Huntington Station NY

Address: 2 Melrose Ct Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-75515-reg7: "The case of Joseph Stansky in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 08.02.2011 and discharged early Nov 15, 2011, focusing on asset liquidation to repay creditors."
Joseph Stansky — New York

Kevin M Stark, Huntington Station NY

Address: 27 Horton Dr Huntington Station, NY 11746
Bankruptcy Case 8-11-77879-ast Overview: "Kevin M Stark's Chapter 7 bankruptcy, filed in Huntington Station, NY in November 2011, led to asset liquidation, with the case closing in 2012-02-14."
Kevin M Stark — New York

Donald B Stevenson, Huntington Station NY

Address: 2 Florence Ct Huntington Station, NY 11746
Bankruptcy Case 8-11-79092-reg Summary: "The bankruptcy filing by Donald B Stevenson, undertaken in 12/30/2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 2012-04-23 after liquidating assets."
Donald B Stevenson — New York

Trevor Stevenson, Huntington Station NY

Address: 24 Norwich St Huntington Station, NY 11746
Brief Overview of Bankruptcy Case 8-11-77692-reg: "The case of Trevor Stevenson in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 10/28/2011 and discharged early 2012-02-07, focusing on asset liquidation to repay creditors."
Trevor Stevenson — New York

Bernice Stock, Huntington Station NY

Address: 280 Lowndes Ave Apt 110 Huntington Station, NY 11746
Bankruptcy Case 8-10-75103-reg Overview: "The bankruptcy filing by Bernice Stock, undertaken in Jun 30, 2010 in Huntington Station, NY under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Bernice Stock — New York

Giovana P Stoehrer, Huntington Station NY

Address: 2 Sarah Dr Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76993-dte: "In Huntington Station, NY, Giovana P Stoehrer filed for Chapter 7 bankruptcy in September 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2012."
Giovana P Stoehrer — New York

Howard Swengler, Huntington Station NY

Address: 23 Rolling Hills Dr Huntington Station, NY 11746
Bankruptcy Case 8-13-74504-reg Summary: "The bankruptcy filing by Howard Swengler, undertaken in 08.30.2013 in Huntington Station, NY under Chapter 7, concluded with discharge in Dec 7, 2013 after liquidating assets."
Howard Swengler — New York

Lauren Swengler, Huntington Station NY

Address: 23 Rolling Hills Dr Huntington Station, NY 11746
Bankruptcy Case 8-10-79256-reg Summary: "Lauren Swengler's bankruptcy, initiated in Nov 29, 2010 and concluded by 2011-03-01 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Swengler — New York

Arun K Talwar, Huntington Station NY

Address: 75 W 11th St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77197-ast: "The bankruptcy record of Arun K Talwar 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 02.03.2012."
Arun K Talwar — New York

Yukiya Tamano, Huntington Station NY

Address: 144 Beverly Rd Huntington Station, NY 11746
Bankruptcy Case 8-13-74166-ast Summary: "The case of Yukiya Tamano in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in August 12, 2013 and discharged early 2013-11-19, focusing on asset liquidation to repay creditors."
Yukiya Tamano — New York

Ashok Thapa, Huntington Station NY

Address: 162 W 19th St Huntington Station, NY 11746
Bankruptcy Case 8-10-78782-ast Overview: "Ashok Thapa's bankruptcy, initiated in 11.08.2010 and concluded by 02.07.2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashok Thapa — New York

Susan Thomas, Huntington Station NY

Address: 14 Arcadia Dr Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-10-74703-ast7: "Huntington Station, NY resident Susan Thomas's June 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2010."
Susan Thomas — New York

Anthony R Thornell, Huntington Station NY

Address: 275 Crombie St Huntington Station, NY 11746-1505
Bankruptcy Case 8-14-70188-ast Summary: "In Huntington Station, NY, Anthony R Thornell filed for Chapter 7 bankruptcy in Jan 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2014."
Anthony R Thornell — New York

Catherine Ann Tipa, Huntington Station NY

Address: 8 Rolling Hills Dr Huntington Station, NY 11746-1323
Bankruptcy Case 8-14-70707-ast Summary: "In Huntington Station, NY, Catherine Ann Tipa filed for Chapter 7 bankruptcy in Feb 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Catherine Ann Tipa — New York

Margaret F Tittmann, Huntington Station NY

Address: 60 E 20th St Huntington Station, NY 11746
Bankruptcy Case 8-13-76105-reg Overview: "In Huntington Station, NY, Margaret F Tittmann filed for Chapter 7 bankruptcy in 2013-12-04. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Margaret F Tittmann — New York

Silvio B Torres, Huntington Station NY

Address: 122 Columbia St Huntington Station, NY 11746
Bankruptcy Case 8-13-74718-ast Overview: "The case of Silvio B Torres in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in September 11, 2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Silvio B Torres — New York

Joel A Torres, Huntington Station NY

Address: 1399 New York Ave Huntington Station, NY 11746-1705
Concise Description of Bankruptcy Case 8-16-70885-reg7: "The case of Joel A Torres in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 03.04.2016 and discharged early 06.02.2016, focusing on asset liquidation to repay creditors."
Joel A Torres — New York

Louis Tromba, Huntington Station NY

Address: 79 Truxton Rd Huntington Station, NY 11746
Bankruptcy Case 8-10-73311-reg Overview: "In Huntington Station, NY, Louis Tromba filed for Chapter 7 bankruptcy in May 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
Louis Tromba — New York

Christine R Turner, Huntington Station NY

Address: 93 Old Brook Rd Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70490-ast: "In Huntington Station, NY, Christine R Turner filed for Chapter 7 bankruptcy in Jan 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-09."
Christine R Turner — New York

Michael D Ufholz, Huntington Station NY

Address: 22 Eckert St Huntington Station, NY 11746-3816
Brief Overview of Bankruptcy Case 8-16-70208-las: "The case of Michael D Ufholz in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 01.19.2016 and discharged early 2016-04-18, focusing on asset liquidation to repay creditors."
Michael D Ufholz — New York

Joel Ulick, Huntington Station NY

Address: 228 Oakwood Rd Huntington Station, NY 11746
Bankruptcy Case 8-11-73519-ast Summary: "The case of Joel Ulick in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-18 and discharged early Sep 10, 2011, focusing on asset liquidation to repay creditors."
Joel Ulick — New York

Arle Ulloa, Huntington Station NY

Address: 102 E 9th St Huntington Station, NY 11746-1844
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74197-las: "Huntington Station, NY resident Arle Ulloa's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2015."
Arle Ulloa — New York

Maria D Ulloa, Huntington Station NY

Address: 102 E 9th St Huntington Station, NY 11746-1844
Bankruptcy Case 8-15-74197-las Overview: "The bankruptcy record of Maria D Ulloa from Huntington Station, NY, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Maria D Ulloa — New York

Bernard E Ulrich, Huntington Station NY

Address: 1835 Straight Path Huntington Station, NY 11746
Bankruptcy Case 8-13-72293-ast Summary: "The bankruptcy record of Bernard E Ulrich from Huntington Station, NY, shows a Chapter 7 case filed in 04.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2013."
Bernard E Ulrich — New York

Joseph A Umberto, Huntington Station NY

Address: 71 Albermarle Ave Huntington Station, NY 11746-2631
Bankruptcy Case 8-15-71726-las Summary: "Joseph A Umberto's bankruptcy, initiated in 2015-04-23 and concluded by 2015-07-22 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Umberto — New York

Michael John Underwood, Huntington Station NY

Address: 74 Melrose Rd Huntington Station, NY 11746
Bankruptcy Case 8-12-74692-dte Summary: "The case of Michael John Underwood in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-28 and discharged early November 20, 2012, focusing on asset liquidation to repay creditors."
Michael John Underwood — New York

Anthony J Valente, Huntington Station NY

Address: 116 Beverly Rd Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72096-ast: "The bankruptcy record of Anthony J Valente from Huntington Station, NY, shows a Chapter 7 case filed in 04.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2012."
Anthony J Valente — New York

Denise Valentin, Huntington Station NY

Address: 3 Utah Pl Huntington Station, NY 11746
Bankruptcy Case 8-11-75526-dte Overview: "The bankruptcy filing by Denise Valentin, undertaken in 08/02/2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Denise Valentin — New York

William Valentin, Huntington Station NY

Address: 3 Utah Pl Huntington Station, NY 11746-2614
Brief Overview of Bankruptcy Case 8-14-70802-ast: "William Valentin's Chapter 7 bankruptcy, filed in Huntington Station, NY in Feb 28, 2014, led to asset liquidation, with the case closing in 2014-05-29."
William Valentin — New York

Denise A Valerio, Huntington Station NY

Address: 50 11th Ave Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76150-dte: "In Huntington Station, NY, Denise A Valerio filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2013."
Denise A Valerio — New York

Lorraine A Vallancourt, Huntington Station NY

Address: 39 Penny Dr Huntington Station, NY 11746-3465
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73350-las: "Lorraine A Vallancourt's bankruptcy, initiated in 2014-07-22 and concluded by 2014-10-20 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine A Vallancourt — New York

Jon Todd Vandenburgh, Huntington Station NY

Address: 7 Cortelyou St W Huntington Station, NY 11746
Bankruptcy Case 8-11-71339-dte Overview: "The bankruptcy record of Jon Todd Vandenburgh from Huntington Station, NY, shows a Chapter 7 case filed in Mar 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-06."
Jon Todd Vandenburgh — New York

Evelsy Vargas, Huntington Station NY

Address: PO Box 541 Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70839-ast: "In a Chapter 7 bankruptcy case, Evelsy Vargas from Huntington Station, NY, saw their proceedings start in 2010-02-08 and complete by May 2010, involving asset liquidation."
Evelsy Vargas — New York

Heather Sabrina Velazquez, Huntington Station NY

Address: 3 Meadowbrook Dr Huntington Station, NY 11746
Bankruptcy Case 8-10-74567-ast Overview: "Heather Sabrina Velazquez's bankruptcy, initiated in 06.14.2010 and concluded by 2010-10-07 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Sabrina Velazquez — New York

Andrew Velez, Huntington Station NY

Address: 15 Ibsen Ave Huntington Station, NY 11746
Bankruptcy Case 8-10-74658-ast Overview: "Andrew Velez's bankruptcy, initiated in Jun 16, 2010 and concluded by October 2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Velez — New York

Jodie Veliz, Huntington Station NY

Address: 98 W 19th St Huntington Station, NY 11746-3161
Bankruptcy Case 8-15-72922-las Overview: "The case of Jodie Veliz in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-07-08 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Jodie Veliz — New York

Rocco Velocci, Huntington Station NY

Address: 15 Julia Cir Huntington Station, NY 11746-8299
Bankruptcy Case 8-14-73478-reg Summary: "The case of Rocco Velocci in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 10.28.2014, focusing on asset liquidation to repay creditors."
Rocco Velocci — New York

Nikolaos Venizelos, Huntington Station NY

Address: 19 E 22nd St Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71132-reg: "Nikolaos Venizelos's Chapter 7 bankruptcy, filed in Huntington Station, NY in 03/07/2013, led to asset liquidation, with the case closing in June 2013."
Nikolaos Venizelos — New York

Garcia Walter B Vigil, Huntington Station NY

Address: 25 Fairview Ln Huntington Station, NY 11746
Bankruptcy Case 8-13-73672-reg Overview: "In a Chapter 7 bankruptcy case, Garcia Walter B Vigil from Huntington Station, NY, saw their proceedings start in Jul 12, 2013 and complete by Oct 19, 2013, involving asset liquidation."
Garcia Walter B Vigil — New York

Ricardo Vigil, Huntington Station NY

Address: 10 Roxbury St Huntington Station, NY 11746
Concise Description of Bankruptcy Case 8-11-70380-ast7: "Huntington Station, NY resident Ricardo Vigil's 01.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2011."
Ricardo Vigil — New York

Margaret Vinciguerra, Huntington Station NY

Address: 331 Gillette St Huntington Station, NY 11746
Bankruptcy Case 8-12-76823-ast Overview: "Margaret Vinciguerra's bankruptcy, initiated in November 2012 and concluded by March 2013 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Vinciguerra — New York

Nicholas Vittorio, Huntington Station NY

Address: 5 Crabapple Ct Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-79030-dte: "The bankruptcy filing by Nicholas Vittorio, undertaken in December 29, 2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 2012-04-22 after liquidating assets."
Nicholas Vittorio — New York

Andrew Vonpodlesski, Huntington Station NY

Address: 9 Old Oak Ct Huntington Station, NY 11746
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75300-reg: "Huntington Station, NY resident Andrew Vonpodlesski's 07.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Andrew Vonpodlesski — New York

Carolyn Ann Vonsteenburg, Huntington Station NY

Address: 36 Crestwood Dr Huntington Station, NY 11746-3005
Concise Description of Bankruptcy Case 8-15-74605-las7: "In Huntington Station, NY, Carolyn Ann Vonsteenburg filed for Chapter 7 bankruptcy in Oct 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2016."
Carolyn Ann Vonsteenburg — New York

Explore Free Bankruptcy Records by State