Ronkonkoma, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ronkonkoma.
Last updated on:
March 31, 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
Wayne Aberg, Ronkonkoma NY
Address: 551 Elder Ln Ronkonkoma, NY 11779
Bankruptcy Case 8-12-72147-dte Summary: "The bankruptcy filing by Wayne Aberg, undertaken in 04.05.2012 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2012-07-29 after liquidating assets."
Wayne Aberg — New York
Staci Ackerson, Ronkonkoma NY
Address: 74 Bay Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75243-ast: "The bankruptcy filing by Staci Ackerson, undertaken in July 2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Staci Ackerson — New York
Susan Loraine Adamski, Ronkonkoma NY
Address: 87 Richmond Blvd Unit 1A Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-74103-dte: "The case of Susan Loraine Adamski in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 06.08.2011 and discharged early 2011-10-01, focusing on asset liquidation to repay creditors."
Susan Loraine Adamski — New York
Nicole K Agront, Ronkonkoma NY
Address: 94 Carroll Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-76674-dte: "In a Chapter 7 bankruptcy case, Nicole K Agront from Ronkonkoma, NY, saw her proceedings start in 11.15.2012 and complete by 02.12.2013, involving asset liquidation."
Nicole K Agront — New York
Joanne Aiello, Ronkonkoma NY
Address: 48 Samuel St Ronkonkoma, NY 11779-4327
Bankruptcy Case 8-16-71914-reg Overview: "Ronkonkoma, NY resident Joanne Aiello's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Joanne Aiello — New York
Michael Aiello, Ronkonkoma NY
Address: 2122 Julia Goldbach Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72554-dte: "In Ronkonkoma, NY, Michael Aiello filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
Michael Aiello — New York
Robert Paul Aiello, Ronkonkoma NY
Address: 48 Samuel St Ronkonkoma, NY 11779-4327
Concise Description of Bankruptcy Case 8-16-71914-reg7: "In Ronkonkoma, NY, Robert Paul Aiello filed for Chapter 7 bankruptcy in 04.29.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Robert Paul Aiello — New York
Louis P Ajamy, Ronkonkoma NY
Address: PO Box 351 Ronkonkoma, NY 11779
Bankruptcy Case 8-13-70868-reg Summary: "Ronkonkoma, NY resident Louis P Ajamy's 2013-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Louis P Ajamy — New York
Michael Ivin Alcivar, Ronkonkoma NY
Address: 34 Warner Ln Ronkonkoma, NY 11779-2110
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73259-las: "Michael Ivin Alcivar's bankruptcy, initiated in 07.31.2015 and concluded by 10/29/2015 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ivin Alcivar — New York
Christopher Alessi, Ronkonkoma NY
Address: 15 Valley Dr Ronkonkoma, NY 11779-5010
Brief Overview of Bankruptcy Case 8-15-72267-ast: "The bankruptcy record of Christopher Alessi from Ronkonkoma, NY, shows a Chapter 7 case filed in 2015-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2015."
Christopher Alessi — New York
Mamun Alfaruque, Ronkonkoma NY
Address: 8 May Ct Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-71756-reg: "The bankruptcy record of Mamun Alfaruque from Ronkonkoma, NY, shows a Chapter 7 case filed in 2011-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-21."
Mamun Alfaruque — New York
Donna M Allen, Ronkonkoma NY
Address: 209 Holbrook Ave Ronkonkoma, NY 11779-1863
Bankruptcy Case 8-14-73567-las Summary: "Ronkonkoma, NY resident Donna M Allen's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-30."
Donna M Allen — New York
Robert Allisandi, Ronkonkoma NY
Address: 231 Avenue B Ronkonkoma, NY 11779-1913
Bankruptcy Case 8-07-74911-ast Overview: "The bankruptcy record for Robert Allisandi from Ronkonkoma, NY, under Chapter 13, filed in November 2007, involved setting up a repayment plan, finalized by January 2013."
Robert Allisandi — New York
Dimitri E Alonso, Ronkonkoma NY
Address: 5 Hester Ln Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76168-reg: "The bankruptcy filing by Dimitri E Alonso, undertaken in August 31, 2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Dec 6, 2011 after liquidating assets."
Dimitri E Alonso — New York
Richard Alonzo, Ronkonkoma NY
Address: 233 Cherokee St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-09-78954-ast: "The bankruptcy filing by Richard Alonzo, undertaken in November 2009 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Richard Alonzo — New York
Joseph Amado, Ronkonkoma NY
Address: 16 9th St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73722-ast: "Joseph Amado's bankruptcy, initiated in 2013-07-16 and concluded by Oct 23, 2013 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Amado — New York
Louis Amato, Ronkonkoma NY
Address: 147 Lake Shore Rd Apt 47A Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-75716-ast7: "Ronkonkoma, NY resident Louis Amato's July 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2010."
Louis Amato — New York
Matteo Amato, Ronkonkoma NY
Address: 22 Norwood Ln Ronkonkoma, NY 11779-3318
Bankruptcy Case 8-14-70655-cec Summary: "Matteo Amato's bankruptcy, initiated in 2014-02-22 and concluded by 2014-05-23 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matteo Amato — New York
Lilli A Angiuli, Ronkonkoma NY
Address: 1 Jamar Ln Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70768-dte: "The bankruptcy filing by Lilli A Angiuli, undertaken in 2011-02-11 in Ronkonkoma, NY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Lilli A Angiuli — New York
Coleen C Arcila, Ronkonkoma NY
Address: 205 Victory Dr Ronkonkoma, NY 11779-3711
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74685-reg: "The bankruptcy filing by Coleen C Arcila, undertaken in Nov 2, 2015 in Ronkonkoma, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Coleen C Arcila — New York
Arthur Arnaoutoglou, Ronkonkoma NY
Address: 409 Easton St Ronkonkoma, NY 11779
Bankruptcy Case 8-11-76801-dte Summary: "Arthur Arnaoutoglou's bankruptcy, initiated in 2011-09-23 and concluded by 01.04.2012 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Arnaoutoglou — New York
Terese A Arnold, Ronkonkoma NY
Address: 128 Mohawk St Ronkonkoma, NY 11779
Bankruptcy Case 8-12-74850-reg Overview: "In Ronkonkoma, NY, Terese A Arnold filed for Chapter 7 bankruptcy in August 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2012."
Terese A Arnold — New York
John L Ashdown, Ronkonkoma NY
Address: 248 Pawnee St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-73536-dte7: "Ronkonkoma, NY resident John L Ashdown's 2013-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-09."
John L Ashdown — New York
Gerald D Aspromonte, Ronkonkoma NY
Address: 245 Pawnee St Ronkonkoma, NY 11779
Bankruptcy Case 8-13-71046-dte Summary: "The bankruptcy filing by Gerald D Aspromonte, undertaken in 03/04/2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 06/11/2013 after liquidating assets."
Gerald D Aspromonte — New York
Brian Athan, Ronkonkoma NY
Address: 245 Avenue B Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-12-76442-reg7: "Brian Athan's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Oct 26, 2012, led to asset liquidation, with the case closing in 2013-02-02."
Brian Athan — New York
Kathleen M Autera, Ronkonkoma NY
Address: 26 Avenue D Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73456-reg: "Kathleen M Autera's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2013-06-28, led to asset liquidation, with the case closing in 10.05.2013."
Kathleen M Autera — New York
Unal Aydin, Ronkonkoma NY
Address: 344 Croaton St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-11-70493-dte7: "The bankruptcy record of Unal Aydin from Ronkonkoma, NY, shows a Chapter 7 case filed in February 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Unal Aydin — New York
Christine A Baldassare, Ronkonkoma NY
Address: 84 Locust Blvd Ronkonkoma, NY 11779-3100
Brief Overview of Bankruptcy Case 8-15-70105-ast: "Ronkonkoma, NY resident Christine A Baldassare's 01/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2015."
Christine A Baldassare — New York
Thomas P Baldassare, Ronkonkoma NY
Address: 84 Locust Blvd Ronkonkoma, NY 11779-3100
Brief Overview of Bankruptcy Case 8-15-70105-ast: "Thomas P Baldassare's bankruptcy, initiated in 2015-01-12 and concluded by 04/12/2015 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Baldassare — New York
Dawn Baldi, Ronkonkoma NY
Address: 181 Church St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-78066-reg: "The case of Dawn Baldi in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in October 13, 2010 and discharged early February 5, 2011, focusing on asset liquidation to repay creditors."
Dawn Baldi — New York
Margarita Baldinucci, Ronkonkoma NY
Address: 148 Edgewood Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75355-dte: "The bankruptcy record of Margarita Baldinucci from Ronkonkoma, NY, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Margarita Baldinucci — New York
Kira Meghanne Baldwin, Ronkonkoma NY
Address: 26 University Dr Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-74680-dte: "The bankruptcy filing by Kira Meghanne Baldwin, undertaken in 06.29.2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Oct 22, 2011 after liquidating assets."
Kira Meghanne Baldwin — New York
Jane Balunas, Ronkonkoma NY
Address: 240 Woodlawn Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-12-72383-ast Overview: "Ronkonkoma, NY resident Jane Balunas's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Jane Balunas — New York
Bridget Banuchi, Ronkonkoma NY
Address: 1401 Round Pond Rd Apt B Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-72429-dte7: "Ronkonkoma, NY resident Bridget Banuchi's Apr 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2010."
Bridget Banuchi — New York
Tara V Baranoski, Ronkonkoma NY
Address: 2218 Louis Kossuth Ave Ronkonkoma, NY 11779-6323
Bankruptcy Case 8-14-70521-reg Overview: "In a Chapter 7 bankruptcy case, Tara V Baranoski from Ronkonkoma, NY, saw her proceedings start in Feb 10, 2014 and complete by May 2014, involving asset liquidation."
Tara V Baranoski — New York
Kristen V Barbera, Ronkonkoma NY
Address: 12 Ozark St Ronkonkoma, NY 11779
Bankruptcy Case 8-11-71995-ast Overview: "Kristen V Barbera's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 03.29.2011, led to asset liquidation, with the case closing in July 2011."
Kristen V Barbera — New York
Asef Bari, Ronkonkoma NY
Address: 4417 Express Dr N Ronkonkoma, NY 11779-5519
Concise Description of Bankruptcy Case 8-2014-71296-reg7: "In a Chapter 7 bankruptcy case, Asef Bari from Ronkonkoma, NY, saw their proceedings start in 03/28/2014 and complete by 06/26/2014, involving asset liquidation."
Asef Bari — New York
Lorraine Barker, Ronkonkoma NY
Address: 210 Rustic Rd Ronkonkoma, NY 11779-1706
Bankruptcy Case 8-14-74955-ast Overview: "In a Chapter 7 bankruptcy case, Lorraine Barker from Ronkonkoma, NY, saw her proceedings start in November 2014 and complete by February 3, 2015, involving asset liquidation."
Lorraine Barker — New York
James Bernard Barlow, Ronkonkoma NY
Address: 4 Rolan Ct Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-12-74140-dte7: "The case of James Bernard Barlow in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-03 and discharged early October 26, 2012, focusing on asset liquidation to repay creditors."
James Bernard Barlow — New York
Stephen Barone, Ronkonkoma NY
Address: 155 Mohawk St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71150-ast: "The bankruptcy filing by Stephen Barone, undertaken in 2010-02-25 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2010-05-25 after liquidating assets."
Stephen Barone — New York
Carmine J Barone, Ronkonkoma NY
Address: 302 Avenue B Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-70387-dte7: "The bankruptcy filing by Carmine J Barone, undertaken in Jan 25, 2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2013-05-04 after liquidating assets."
Carmine J Barone — New York
Belinda Barresi, Ronkonkoma NY
Address: 9 Norwood Ln Ronkonkoma, NY 11779
Bankruptcy Case 8-09-79757-dte Overview: "Ronkonkoma, NY resident Belinda Barresi's 12.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2010."
Belinda Barresi — New York
Ruth M Barrios, Ronkonkoma NY
Address: 10 Waltess Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-11-72628-dte Summary: "In a Chapter 7 bankruptcy case, Ruth M Barrios from Ronkonkoma, NY, saw her proceedings start in 04.18.2011 and complete by August 11, 2011, involving asset liquidation."
Ruth M Barrios — New York
Jorge L Barrios, Ronkonkoma NY
Address: 10 Waltess Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-13-73730-ast Summary: "In a Chapter 7 bankruptcy case, Jorge L Barrios from Ronkonkoma, NY, saw his proceedings start in 07/16/2013 and complete by October 2013, involving asset liquidation."
Jorge L Barrios — New York
Daniel J Bartalini, Ronkonkoma NY
Address: 2 Center St Ronkonkoma, NY 11779-4524
Bankruptcy Case 8-15-70045-las Summary: "Daniel J Bartalini's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 01.07.2015, led to asset liquidation, with the case closing in April 2015."
Daniel J Bartalini — New York
Sabah Basaranlar, Ronkonkoma NY
Address: 500 Peconic St Apt 256B Ronkonkoma, NY 11779
Bankruptcy Case 8-11-74529-ast Summary: "The bankruptcy filing by Sabah Basaranlar, undertaken in Jun 24, 2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Sep 20, 2011 after liquidating assets."
Sabah Basaranlar — New York
Jr Robert F Battaglia, Ronkonkoma NY
Address: 588 Johnson Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-11-71986-dte Summary: "Jr Robert F Battaglia's bankruptcy, initiated in March 29, 2011 and concluded by 07.22.2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert F Battaglia — New York
Diana M Battell, Ronkonkoma NY
Address: 251 Lorenzo Cir Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70971-ast: "The bankruptcy filing by Diana M Battell, undertaken in Feb 18, 2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Diana M Battell — New York
Evelyn K Baumann, Ronkonkoma NY
Address: 314 Southport St Ronkonkoma, NY 11779-6229
Concise Description of Bankruptcy Case 8-15-71113-las7: "Evelyn K Baumann's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in March 19, 2015, led to asset liquidation, with the case closing in 2015-06-17."
Evelyn K Baumann — New York
Jack W Baumann, Ronkonkoma NY
Address: 314 Southport St Ronkonkoma, NY 11779-6229
Concise Description of Bankruptcy Case 8-15-71113-las7: "In a Chapter 7 bankruptcy case, Jack W Baumann from Ronkonkoma, NY, saw their proceedings start in 03.19.2015 and complete by 2015-06-17, involving asset liquidation."
Jack W Baumann — New York
Geraldine Baxter, Ronkonkoma NY
Address: 133 Edgewood Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-11-72425-ast Summary: "Geraldine Baxter's bankruptcy, initiated in 04.11.2011 and concluded by July 2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Baxter — New York
Karl Peter Becker, Ronkonkoma NY
Address: 355 Boulder St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-13-70345-reg: "The bankruptcy filing by Karl Peter Becker, undertaken in January 2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in May 2, 2013 after liquidating assets."
Karl Peter Becker — New York
Phyllis Becker, Ronkonkoma NY
Address: PO Box 365 Ronkonkoma, NY 11779
Bankruptcy Case 8-13-71077-dte Summary: "In Ronkonkoma, NY, Phyllis Becker filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2013."
Phyllis Becker — New York
Kenneth Robert Behme, Ronkonkoma NY
Address: 71 Richmond Blvd Unit 3A Ronkonkoma, NY 11779
Bankruptcy Case 8-13-74321-reg Overview: "The case of Kenneth Robert Behme in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-20 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Kenneth Robert Behme — New York
Rachel J Bender, Ronkonkoma NY
Address: 211 Seminole St Ronkonkoma, NY 11779
Bankruptcy Case 8-13-70163-dte Overview: "Rachel J Bender's bankruptcy, initiated in January 14, 2013 and concluded by 2013-04-23 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel J Bender — New York
Nicholas T Benetos, Ronkonkoma NY
Address: 2360 Feuereisen Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71680-reg: "Ronkonkoma, NY resident Nicholas T Benetos's 04/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Nicholas T Benetos — New York
Michael L Benjamin, Ronkonkoma NY
Address: 131 Hanson Pl Ronkonkoma, NY 11779
Bankruptcy Case 8-11-70205-dte Summary: "Michael L Benjamin's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Jan 20, 2011, led to asset liquidation, with the case closing in 04/18/2011."
Michael L Benjamin — New York
Jennifer Mary Berkowitz, Ronkonkoma NY
Address: 27 Lakewood Rd Ronkonkoma, NY 11779-4142
Bankruptcy Case 8-16-72539-ast Summary: "In a Chapter 7 bankruptcy case, Jennifer Mary Berkowitz from Ronkonkoma, NY, saw her proceedings start in 2016-06-08 and complete by 2016-09-06, involving asset liquidation."
Jennifer Mary Berkowitz — New York
Robert Matthew Berkowitz, Ronkonkoma NY
Address: 27 Lakewood Rd Ronkonkoma, NY 11779-4142
Brief Overview of Bankruptcy Case 8-16-72539-ast: "The case of Robert Matthew Berkowitz in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-08 and discharged early 2016-09-06, focusing on asset liquidation to repay creditors."
Robert Matthew Berkowitz — New York
Jeffrey P Berlino, Ronkonkoma NY
Address: 1 Fern Dr Ronkonkoma, NY 11779
Bankruptcy Case 8-11-70565-ast Summary: "In a Chapter 7 bankruptcy case, Jeffrey P Berlino from Ronkonkoma, NY, saw their proceedings start in 02.02.2011 and complete by 2011-05-03, involving asset liquidation."
Jeffrey P Berlino — New York
Margaret Berrios, Ronkonkoma NY
Address: 4 Cousins Ct Ronkonkoma, NY 11779-6755
Bankruptcy Case 8-15-74332-reg Overview: "The bankruptcy filing by Margaret Berrios, undertaken in October 10, 2015 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2016-01-08 after liquidating assets."
Margaret Berrios — New York
Melissa J Biangazzo, Ronkonkoma NY
Address: 285 Fir Grove Rd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-74386-reg: "In a Chapter 7 bankruptcy case, Melissa J Biangazzo from Ronkonkoma, NY, saw her proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Melissa J Biangazzo — New York
Thomas Bigelow, Ronkonkoma NY
Address: 28 Saint Joseph Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-10-73636-dte Overview: "In a Chapter 7 bankruptcy case, Thomas Bigelow from Ronkonkoma, NY, saw their proceedings start in May 2010 and complete by 09/04/2010, involving asset liquidation."
Thomas Bigelow — New York
Nancy Biscotto, Ronkonkoma NY
Address: 96 Foster Rd Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-77631-dte7: "The case of Nancy Biscotto in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 09.29.2010 and discharged early 12/22/2010, focusing on asset liquidation to repay creditors."
Nancy Biscotto — New York
Kathryn Blair, Ronkonkoma NY
Address: 2313 Feuereisen Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-78285-dte7: "In a Chapter 7 bankruptcy case, Kathryn Blair from Ronkonkoma, NY, saw her proceedings start in 10.21.2010 and complete by 01/18/2011, involving asset liquidation."
Kathryn Blair — New York
Gilbert Blas, Ronkonkoma NY
Address: 413 Thrift St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76666-dte: "Gilbert Blas's bankruptcy, initiated in 09.20.2011 and concluded by January 2012 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Blas — New York
Anthony S Bo, Ronkonkoma NY
Address: 19A 3rd St Ronkonkoma, NY 11779-7901
Bankruptcy Case 8-14-75426-ast Overview: "Anthony S Bo's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2014-12-05, led to asset liquidation, with the case closing in Mar 5, 2015."
Anthony S Bo — New York
Jr Joseph Boado, Ronkonkoma NY
Address: 23 Richmond Blvd Unit 2A Ronkonkoma, NY 11779-3666
Bankruptcy Case 8-2014-73355-reg Overview: "The case of Jr Joseph Boado in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-23 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Jr Joseph Boado — New York
Karen A Boado, Ronkonkoma NY
Address: 23 Richmond Blvd Unit 2A Ronkonkoma, NY 11779-3666
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73355-reg: "In Ronkonkoma, NY, Karen A Boado filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2014."
Karen A Boado — New York
Frank W Boccio, Ronkonkoma NY
Address: 2921 Ocean Ave Ronkonkoma, NY 11779-5023
Bankruptcy Case 8-14-75497-reg Summary: "The case of Frank W Boccio in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early 03.11.2015, focusing on asset liquidation to repay creditors."
Frank W Boccio — New York
William Boehmer, Ronkonkoma NY
Address: 326 Holbrook Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-09-77895-dte Summary: "The case of William Boehmer in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-19 and discharged early 01/12/2010, focusing on asset liquidation to repay creditors."
William Boehmer — New York
Edward Boeklen, Ronkonkoma NY
Address: 976 Terry Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-13-72440-ast Summary: "Ronkonkoma, NY resident Edward Boeklen's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-14."
Edward Boeklen — New York
Rose Boutot, Ronkonkoma NY
Address: 89 Lake Shore Dr Ronkonkoma, NY 11779-3154
Bankruptcy Case 8-15-74452-las Overview: "The case of Rose Boutot in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 16, 2015 and discharged early 01.14.2016, focusing on asset liquidation to repay creditors."
Rose Boutot — New York
Dennis Bowe, Ronkonkoma NY
Address: 6 10th St Ronkonkoma, NY 11779
Bankruptcy Case 8-13-70236-reg Overview: "Dennis Bowe's bankruptcy, initiated in Jan 16, 2013 and concluded by April 2013 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Bowe — New York
Maria Boylan, Ronkonkoma NY
Address: 211 Round Pond Rd Apt A Ronkonkoma, NY 11779
Bankruptcy Case 8-10-71749-dte Summary: "In Ronkonkoma, NY, Maria Boylan filed for Chapter 7 bankruptcy in Mar 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2010."
Maria Boylan — New York
Petrina Brace, Ronkonkoma NY
Address: 17 Kayron Dr Ronkonkoma, NY 11779-1933
Concise Description of Bankruptcy Case 8-16-71225-las7: "Ronkonkoma, NY resident Petrina Brace's 03.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2016."
Petrina Brace — New York
William Brace, Ronkonkoma NY
Address: 17 Kayron Dr Ronkonkoma, NY 11779-1933
Concise Description of Bankruptcy Case 8-16-71225-las7: "In Ronkonkoma, NY, William Brace filed for Chapter 7 bankruptcy in Mar 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-20."
William Brace — New York
Jessica Branigan, Ronkonkoma NY
Address: 45 Vanderbilt Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-74385-dte: "Jessica Branigan's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in July 2012, led to asset liquidation, with the case closing in 2012-11-08."
Jessica Branigan — New York
Cumi Brantley, Ronkonkoma NY
Address: 500 Peconic St Apt 316B Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-09-78531-reg: "Cumi Brantley's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 11/07/2009, led to asset liquidation, with the case closing in Feb 2, 2010."
Cumi Brantley — New York
John Bravata, Ronkonkoma NY
Address: 71 Park Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-10-72335-ast Overview: "In a Chapter 7 bankruptcy case, John Bravata from Ronkonkoma, NY, saw their proceedings start in 04/02/2010 and complete by Jul 13, 2010, involving asset liquidation."
John Bravata — New York
Melissa Breitfeller, Ronkonkoma NY
Address: 2176 Feuereisen Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-75078-reg: "The bankruptcy filing by Melissa Breitfeller, undertaken in 06.30.2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 10.23.2010 after liquidating assets."
Melissa Breitfeller — New York
Robert W Brennan, Ronkonkoma NY
Address: 100 Ronkonkoma Ave Apt 7G Ronkonkoma, NY 11779-2795
Bankruptcy Case 8-2014-73524-reg Overview: "Robert W Brennan's bankruptcy, initiated in July 31, 2014 and concluded by 10/29/2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Brennan — New York
Anthony Brennan, Ronkonkoma NY
Address: 146 Remington Blvd Ste 2 Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-70335-reg: "The bankruptcy record of Anthony Brennan from Ronkonkoma, NY, shows a Chapter 7 case filed in 2012-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2012."
Anthony Brennan — New York
Guy I Brenner, Ronkonkoma NY
Address: PO Box 375 Ronkonkoma, NY 11779
Bankruptcy Case 8-11-70031-dte Summary: "In a Chapter 7 bankruptcy case, Guy I Brenner from Ronkonkoma, NY, saw his proceedings start in January 2011 and complete by 2011-04-30, involving asset liquidation."
Guy I Brenner — New York
Justin R Brocking, Ronkonkoma NY
Address: 296 Holbrook Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-11-70304-dte Summary: "The bankruptcy filing by Justin R Brocking, undertaken in Jan 25, 2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in April 26, 2011 after liquidating assets."
Justin R Brocking — New York
Sr Glenn Brockman, Ronkonkoma NY
Address: 2822 Pine Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77164-dte: "The case of Sr Glenn Brockman in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in September 13, 2010 and discharged early 12.07.2010, focusing on asset liquidation to repay creditors."
Sr Glenn Brockman — New York
Carla J Brodsky, Ronkonkoma NY
Address: 215 Wildwood Rd Ronkonkoma, NY 11779-4848
Brief Overview of Bankruptcy Case 8-2014-71551-reg: "Carla J Brodsky's bankruptcy, initiated in 2014-04-10 and concluded by 07/09/2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla J Brodsky — New York
Douglas F Brohan, Ronkonkoma NY
Address: 197 Avenue C Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73827-reg: "Douglas F Brohan's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in July 2013, led to asset liquidation, with the case closing in October 2013."
Douglas F Brohan — New York
Bryan Brooks, Ronkonkoma NY
Address: 236 Fir Grove Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-13-73881-reg Overview: "The case of Bryan Brooks in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 27, 2013 and discharged early 11/03/2013, focusing on asset liquidation to repay creditors."
Bryan Brooks — New York
James M Brown, Ronkonkoma NY
Address: 2325 Walnut Ave Ronkonkoma, NY 11779-6660
Bankruptcy Case 8-15-71919-ast Overview: "In Ronkonkoma, NY, James M Brown filed for Chapter 7 bankruptcy in May 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-02."
James M Brown — New York
Scott Brown, Ronkonkoma NY
Address: 174 Pleasant St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-12-74867-ast7: "In a Chapter 7 bankruptcy case, Scott Brown from Ronkonkoma, NY, saw their proceedings start in 08.07.2012 and complete by 2012-11-30, involving asset liquidation."
Scott Brown — New York
Donna M Brown, Ronkonkoma NY
Address: 83 Johnson Ave Ronkonkoma, NY 11779-5380
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71155-ast: "The bankruptcy record of Donna M Brown from Ronkonkoma, NY, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2015."
Donna M Brown — New York
Steven G Brown, Ronkonkoma NY
Address: 9 Linden St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-12-72605-dte7: "Steven G Brown's bankruptcy, initiated in 2012-04-27 and concluded by August 2012 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven G Brown — New York
Maria Bruno, Ronkonkoma NY
Address: 386 Johnson Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74685-ast: "The bankruptcy filing by Maria Bruno, undertaken in 2010-06-17 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Maria Bruno — New York
Anthony J Bubbico, Ronkonkoma NY
Address: 491 Thrift St Ronkonkoma, NY 11779-6236
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71606-reg: "Anthony J Bubbico's bankruptcy, initiated in 04.11.2014 and concluded by 2014-07-10 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Bubbico — New York
Meagan Burdette, Ronkonkoma NY
Address: 23 Warner Ln Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-73994-dte: "Meagan Burdette's bankruptcy, initiated in 05.24.2010 and concluded by September 16, 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meagan Burdette — New York
Jr Michael Burger, Ronkonkoma NY
Address: 5050 Express Dr S Ronkonkoma, NY 11779
Bankruptcy Case 8-09-79338-ast Overview: "In Ronkonkoma, NY, Jr Michael Burger filed for Chapter 7 bankruptcy in 2009-12-04. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2010."
Jr Michael Burger — New York
Robert J Burgner, Ronkonkoma NY
Address: 2551 Ocean Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72627-dte: "Robert J Burgner's bankruptcy, initiated in April 27, 2012 and concluded by 2012-08-20 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Burgner — New York
George R Burke, Ronkonkoma NY
Address: 21 Bay Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-11-71282-ast Overview: "The bankruptcy filing by George R Burke, undertaken in 2011-03-06 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2011-06-06 after liquidating assets."
George R Burke — New York
Richard Busick, Ronkonkoma NY
Address: 247 Avenue A Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76134-dte: "Richard Busick's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in August 2010, led to asset liquidation, with the case closing in November 28, 2010."
Richard Busick — New York
Explore Free Bankruptcy Records by State