Website Logo

Ronkonkoma, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ronkonkoma.

Last updated on: March 31, 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

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