Website Logo

Ronkonkoma, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ronkonkoma.

Last updated on: April 04, 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

Saboohi Masood, Ronkonkoma NY

Address: 2358 Ocean Ave Ronkonkoma, NY 11779-6578
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75485-las: "Saboohi Masood's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 12/10/2014, led to asset liquidation, with the case closing in 2015-03-10."
Saboohi Masood — New York

Christopher Massell, Ronkonkoma NY

Address: 8 Mannes St Ronkonkoma, NY 11779-2323
Brief Overview of Bankruptcy Case 8-15-74173-reg: "In a Chapter 7 bankruptcy case, Christopher Massell from Ronkonkoma, NY, saw their proceedings start in 2015-09-30 and complete by Dec 29, 2015, involving asset liquidation."
Christopher Massell — New York

Raymond V Massoni, Ronkonkoma NY

Address: 438 Johnson Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73344-ast: "In Ronkonkoma, NY, Raymond V Massoni filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2011."
Raymond V Massoni — New York

Danielle Matteo, Ronkonkoma NY

Address: 43 Duncan Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-77620-dte7: "In a Chapter 7 bankruptcy case, Danielle Matteo from Ronkonkoma, NY, saw her proceedings start in 09/28/2010 and complete by 12.22.2010, involving asset liquidation."
Danielle Matteo — New York

Charles J Mauceri, Ronkonkoma NY

Address: 111 Weichers Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-13-71306-reg Overview: "In Ronkonkoma, NY, Charles J Mauceri filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2013."
Charles J Mauceri — New York

John Mauro, Ronkonkoma NY

Address: 33 Campus Ln Ronkonkoma, NY 11779
Bankruptcy Case 8-09-78181-dte Overview: "John Mauro's bankruptcy, initiated in 10.28.2009 and concluded by 01.25.2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mauro — New York

Jr Anthony John Mauro, Ronkonkoma NY

Address: 49 Haven Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-11-74001-dte Summary: "Ronkonkoma, NY resident Jr Anthony John Mauro's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jr Anthony John Mauro — New York

Nichole L Mcdowell, Ronkonkoma NY

Address: 1984 Louis Kossuth Ave Ronkonkoma, NY 11779-6423
Bankruptcy Case 8-14-75131-ast Overview: "The case of Nichole L Mcdowell in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-11-13 and discharged early 2015-02-11, focusing on asset liquidation to repay creditors."
Nichole L Mcdowell — New York

Eugene Mcgrath, Ronkonkoma NY

Address: 27 Seusing Blvd Ronkonkoma, NY 11779
Bankruptcy Case 8-13-74861-reg Summary: "In Ronkonkoma, NY, Eugene Mcgrath filed for Chapter 7 bankruptcy in 09.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2014."
Eugene Mcgrath — New York

Diane Mckasty, Ronkonkoma NY

Address: 430 Collington Dr Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75019-ast: "The bankruptcy filing by Diane Mckasty, undertaken in June 2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 10.22.2010 after liquidating assets."
Diane Mckasty — New York

Amanda Medina, Ronkonkoma NY

Address: 16 Carol Dr Ronkonkoma, NY 11779
Bankruptcy Case 8-10-76156-dte Overview: "In Ronkonkoma, NY, Amanda Medina filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2010."
Amanda Medina — New York

Mary Ann Meister, Ronkonkoma NY

Address: 130 N Huron St Ronkonkoma, NY 11779-3532
Bankruptcy Case 8-14-74403-las Overview: "Mary Ann Meister's bankruptcy, initiated in 2014-09-25 and concluded by 2014-12-24 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Meister — New York

Edgar O Melendez, Ronkonkoma NY

Address: 2510 Ocean Ave Ronkonkoma, NY 11779-6017
Brief Overview of Bankruptcy Case 8-15-74666-reg: "The bankruptcy filing by Edgar O Melendez, undertaken in October 30, 2015 in Ronkonkoma, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Edgar O Melendez — New York

Lisa Napoli, Ronkonkoma NY

Address: 5060 Express Dr S Ronkonkoma, NY 11779-5553
Bankruptcy Case 8-16-70634-ast Overview: "The case of Lisa Napoli in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 02/19/2016 and discharged early 2016-05-19, focusing on asset liquidation to repay creditors."
Lisa Napoli — New York

Wiliam J Napolitano, Ronkonkoma NY

Address: 24 Elan Ln Ronkonkoma, NY 11779
Bankruptcy Case 8-11-77751-ast Overview: "Wiliam J Napolitano's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2011-10-31, led to asset liquidation, with the case closing in 2012-02-07."
Wiliam J Napolitano — New York

Asl Peter M Nasseri, Ronkonkoma NY

Address: 3 Carlson Rd Ronkonkoma, NY 11779-4101
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72904-las: "Asl Peter M Nasseri's bankruptcy, initiated in 2016-06-28 and concluded by September 26, 2016 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asl Peter M Nasseri — New York

Donald Neckameyer, Ronkonkoma NY

Address: 327 Johnson Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-10-78946-ast Overview: "In Ronkonkoma, NY, Donald Neckameyer filed for Chapter 7 bankruptcy in Nov 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
Donald Neckameyer — New York

Charles W Neder, Ronkonkoma NY

Address: 19 Oakwood Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-74151-dte: "Charles W Neder's bankruptcy, initiated in Jul 3, 2012 and concluded by October 2012 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles W Neder — New York

Robert C Nelson, Ronkonkoma NY

Address: 41 Richmond Blvd Unit 1B Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71334-dte: "The bankruptcy record of Robert C Nelson from Ronkonkoma, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Robert C Nelson — New York

Deanna Nesbit, Ronkonkoma NY

Address: 1818 Feuereisen Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-13-72549-reg: "The case of Deanna Nesbit in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 05.12.2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Deanna Nesbit — New York

Mark G Ninomiya, Ronkonkoma NY

Address: 22 Ethan Ln Ronkonkoma, NY 11779-2161
Bankruptcy Case 8-08-71448-ast Overview: "Mark G Ninomiya, a resident of Ronkonkoma, NY, entered a Chapter 13 bankruptcy plan in 03/27/2008, culminating in its successful completion by 03.20.2013."
Mark G Ninomiya — New York

Kevin M Nitzsche, Ronkonkoma NY

Address: 337 Thrift St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-72553-dte7: "In a Chapter 7 bankruptcy case, Kevin M Nitzsche from Ronkonkoma, NY, saw their proceedings start in May 12, 2013 and complete by August 19, 2013, involving asset liquidation."
Kevin M Nitzsche — New York

Mark Nocera, Ronkonkoma NY

Address: 11 Dorchester Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-11-77818-dte Overview: "In Ronkonkoma, NY, Mark Nocera filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 13, 2012."
Mark Nocera — New York

William J Nofi, Ronkonkoma NY

Address: 16 Bea Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76437-dte: "In a Chapter 7 bankruptcy case, William J Nofi from Ronkonkoma, NY, saw their proceedings start in 09.09.2011 and complete by Jan 2, 2012, involving asset liquidation."
William J Nofi — New York

Jr Paul R Noreko, Ronkonkoma NY

Address: 52 Lynda Dr Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70091-dte: "The bankruptcy filing by Jr Paul R Noreko, undertaken in January 2012 in Ronkonkoma, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jr Paul R Noreko — New York

Edward C Nostramo, Ronkonkoma NY

Address: 22 Croydon Ave Ronkonkoma, NY 11779-1927
Brief Overview of Bankruptcy Case 8-15-71820-las: "In a Chapter 7 bankruptcy case, Edward C Nostramo from Ronkonkoma, NY, saw their proceedings start in 04/30/2015 and complete by 07/29/2015, involving asset liquidation."
Edward C Nostramo — New York

Allan Novak, Ronkonkoma NY

Address: 34 Samuel St Ronkonkoma, NY 11779
Bankruptcy Case 8-10-76524-reg Summary: "Allan Novak's bankruptcy, initiated in Aug 20, 2010 and concluded by November 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan Novak — New York

Paul Nungesser, Ronkonkoma NY

Address: 26 Ozark St Ronkonkoma, NY 11779
Bankruptcy Case 8-12-72130-dte Overview: "In a Chapter 7 bankruptcy case, Paul Nungesser from Ronkonkoma, NY, saw their proceedings start in April 2012 and complete by July 2012, involving asset liquidation."
Paul Nungesser — New York

Shaughnessy Stephanie M O, Ronkonkoma NY

Address: 26 Arbutus Ct Ronkonkoma, NY 11779-6109
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72200-las: "The bankruptcy record of Shaughnessy Stephanie M O from Ronkonkoma, NY, shows a Chapter 7 case filed in 05.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2016."
Shaughnessy Stephanie M O — New York

Harry E Oates, Ronkonkoma NY

Address: 4 Hassam Pl Ronkonkoma, NY 11779
Bankruptcy Case 8-13-75331-dte Summary: "In Ronkonkoma, NY, Harry E Oates filed for Chapter 7 bankruptcy in 2013-10-19. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2014."
Harry E Oates — New York

Dominique Obrien, Ronkonkoma NY

Address: 378 Port Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-10-73235-reg Summary: "Dominique Obrien's bankruptcy, initiated in 04.29.2010 and concluded by 2010-08-11 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominique Obrien — New York

Katelyn C Obrien, Ronkonkoma NY

Address: 670 3rd St Ronkonkoma, NY 11779-6329
Bankruptcy Case 8-15-73161-ast Summary: "The case of Katelyn C Obrien in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in July 24, 2015 and discharged early Oct 22, 2015, focusing on asset liquidation to repay creditors."
Katelyn C Obrien — New York

Keith T Oconnor, Ronkonkoma NY

Address: PO Box 113 Ronkonkoma, NY 11779
Bankruptcy Case 8-11-75092-reg Overview: "In Ronkonkoma, NY, Keith T Oconnor filed for Chapter 7 bankruptcy in July 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-10."
Keith T Oconnor — New York

Thomas E Odermatt, Ronkonkoma NY

Address: 347 Holbrook Rd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-13-75834-dte: "Thomas E Odermatt's bankruptcy, initiated in November 18, 2013 and concluded by February 25, 2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Odermatt — New York

Erin Oleary, Ronkonkoma NY

Address: 63 4th St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-74331-ast: "The bankruptcy record of Erin Oleary from Ronkonkoma, NY, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Erin Oleary — New York

Joan Oliver, Ronkonkoma NY

Address: 35 Richmond Blvd Unit 1A Ronkonkoma, NY 11779-3612
Concise Description of Bankruptcy Case 8-14-70884-cec7: "Joan Oliver's bankruptcy, initiated in March 2014 and concluded by 06/04/2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Oliver — New York

Michael A Olivieri, Ronkonkoma NY

Address: 1245 Terry Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-12-73776-reg Overview: "In Ronkonkoma, NY, Michael A Olivieri filed for Chapter 7 bankruptcy in 2012-06-15. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2012."
Michael A Olivieri — New York

Carol Orellana, Ronkonkoma NY

Address: PO Box 2264 Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-73981-dte7: "Carol Orellana's bankruptcy, initiated in 2010-05-24 and concluded by 09.16.2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Orellana — New York

Kerrin L Orlando, Ronkonkoma NY

Address: 500 Peconic St Apt 31-6A Ronkonkoma, NY 11779-7100
Bankruptcy Case 8-14-70800-ast Summary: "Kerrin L Orlando's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Kerrin L Orlando — New York

Pasquale Orlando, Ronkonkoma NY

Address: 14 Northfield Dr Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70901-ast: "The case of Pasquale Orlando in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-10 and discharged early 05.11.2010, focusing on asset liquidation to repay creditors."
Pasquale Orlando — New York

Theresa Orlando, Ronkonkoma NY

Address: 14 Northfield Dr Ronkonkoma, NY 11779
Bankruptcy Case 8-13-71416-dte Summary: "The bankruptcy filing by Theresa Orlando, undertaken in 2013-03-21 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2013-06-28 after liquidating assets."
Theresa Orlando — New York

Jr John F Orndorff, Ronkonkoma NY

Address: 321 Collington Dr Ronkonkoma, NY 11779
Bankruptcy Case 8-11-74302-ast Summary: "Jr John F Orndorff's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 06.16.2011, led to asset liquidation, with the case closing in 2011-09-27."
Jr John F Orndorff — New York

Mary Orrigo, Ronkonkoma NY

Address: 97 Bay Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-73114-reg7: "In Ronkonkoma, NY, Mary Orrigo filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2010."
Mary Orrigo — New York

John A Orslini, Ronkonkoma NY

Address: 10 Eileen Dr Ronkonkoma, NY 11779
Bankruptcy Case 8-11-73880-dte Summary: "John A Orslini's bankruptcy, initiated in May 31, 2011 and concluded by 09/23/2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Orslini — New York

Lawrence Oshea, Ronkonkoma NY

Address: 25 2nd St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78415-ast: "In a Chapter 7 bankruptcy case, Lawrence Oshea from Ronkonkoma, NY, saw their proceedings start in 11.02.2009 and complete by Feb 2, 2010, involving asset liquidation."
Lawrence Oshea — New York

Paul A Osipowich, Ronkonkoma NY

Address: 94 Heilman Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-73666-ast7: "In Ronkonkoma, NY, Paul A Osipowich filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2013."
Paul A Osipowich — New York

Christopher Osuna, Ronkonkoma NY

Address: 43 Blythe Rd Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-70915-dte7: "In a Chapter 7 bankruptcy case, Christopher Osuna from Ronkonkoma, NY, saw their proceedings start in 2013-02-26 and complete by 06/05/2013, involving asset liquidation."
Christopher Osuna — New York

Michael Paccione, Ronkonkoma NY

Address: 73 2nd St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-70962-dte7: "Michael Paccione's bankruptcy, initiated in February 2013 and concluded by 2013-06-06 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Paccione — New York

Fanny Padilla, Ronkonkoma NY

Address: 266 Parkwood St Ronkonkoma, NY 11779-5961
Brief Overview of Bankruptcy Case 8-14-74851-reg: "The bankruptcy filing by Fanny Padilla, undertaken in 10/27/2014 in Ronkonkoma, NY under Chapter 7, concluded with discharge in January 25, 2015 after liquidating assets."
Fanny Padilla — New York

Henry Paetow, Ronkonkoma NY

Address: 1223 Terry Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-10-70988-reg Overview: "The bankruptcy record of Henry Paetow from Ronkonkoma, NY, shows a Chapter 7 case filed in 02/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Henry Paetow — New York

Stephanie Ann Palermo, Ronkonkoma NY

Address: 26 Lincoln Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-74659-ast: "The bankruptcy filing by Stephanie Ann Palermo, undertaken in July 26, 2012 in Ronkonkoma, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Stephanie Ann Palermo — New York

Leonard Michael Palmeri, Ronkonkoma NY

Address: 64 Samuel St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-74835-dte: "In Ronkonkoma, NY, Leonard Michael Palmeri filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Leonard Michael Palmeri — New York

Thomas Panebianco, Ronkonkoma NY

Address: 21 Laurel Rd Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-09-79507-ast7: "The case of Thomas Panebianco in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-11 and discharged early 2010-03-15, focusing on asset liquidation to repay creditors."
Thomas Panebianco — New York

Frank Joseph Paolano, Ronkonkoma NY

Address: 506 Michigan St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76746-reg: "Frank Joseph Paolano's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Nov 19, 2012, led to asset liquidation, with the case closing in 2013-02-26."
Frank Joseph Paolano — New York

Anthony Paone, Ronkonkoma NY

Address: 13 3rd St Ronkonkoma, NY 11779
Bankruptcy Case 8-10-70055-dte Summary: "In Ronkonkoma, NY, Anthony Paone filed for Chapter 7 bankruptcy in 01/06/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Anthony Paone — New York

Ernie Paone, Ronkonkoma NY

Address: 13 3rd St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-70111-dte7: "In Ronkonkoma, NY, Ernie Paone filed for Chapter 7 bankruptcy in Jan 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2013."
Ernie Paone — New York

Shamiram Papazian, Ronkonkoma NY

Address: 154 Carroll Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-11-73958-dte Overview: "In Ronkonkoma, NY, Shamiram Papazian filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2011."
Shamiram Papazian — New York

Tara Parker, Ronkonkoma NY

Address: 35 Webster Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73844-dte: "In a Chapter 7 bankruptcy case, Tara Parker from Ronkonkoma, NY, saw her proceedings start in May 19, 2010 and complete by September 2010, involving asset liquidation."
Tara Parker — New York

Donald R Parker, Ronkonkoma NY

Address: 411 Ontario St Ronkonkoma, NY 11779
Bankruptcy Case 8-11-70451-dte Overview: "Donald R Parker's bankruptcy, initiated in 2011-01-31 and concluded by 04.26.2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Parker — New York

Christine Patalano, Ronkonkoma NY

Address: 930 Baeck St Ronkonkoma, NY 11779
Bankruptcy Case 8-10-76735-dte Overview: "Christine Patalano's bankruptcy, initiated in 08.27.2010 and concluded by November 24, 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Patalano — New York

Jaime B Pati, Ronkonkoma NY

Address: 22 Yerk Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-13-74853-ast Overview: "In Ronkonkoma, NY, Jaime B Pati filed for Chapter 7 bankruptcy in Sep 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Jaime B Pati — New York

Peter Patrikis, Ronkonkoma NY

Address: 141 Foster Rd Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77354-ast: "Ronkonkoma, NY resident Peter Patrikis's 10.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Peter Patrikis — New York

Roni R Patsalos, Ronkonkoma NY

Address: 76 2nd St Ronkonkoma, NY 11779-5355
Concise Description of Bankruptcy Case 8-15-74396-las7: "Roni R Patsalos's bankruptcy, initiated in Oct 14, 2015 and concluded by January 2016 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roni R Patsalos — New York

April Paul, Ronkonkoma NY

Address: 81 Virginia Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70892-ast: "In a Chapter 7 bankruptcy case, April Paul from Ronkonkoma, NY, saw her proceedings start in 2011-02-17 and complete by 05/17/2011, involving asset liquidation."
April Paul — New York

Paul G Pearson, Ronkonkoma NY

Address: 51 18th Ave Ronkonkoma, NY 11779-6203
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72144-ast: "The bankruptcy record of Paul G Pearson from Ronkonkoma, NY, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
Paul G Pearson — New York

Anthony M Peluso, Ronkonkoma NY

Address: 42 Marc St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-11-74948-dte7: "Ronkonkoma, NY resident Anthony M Peluso's 07/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2011."
Anthony M Peluso — New York

Jason S Pena, Ronkonkoma NY

Address: 2020 Julia Goldbach Ave Ronkonkoma, NY 11779-6311
Bankruptcy Case 8-14-74623-las Summary: "In a Chapter 7 bankruptcy case, Jason S Pena from Ronkonkoma, NY, saw their proceedings start in Oct 10, 2014 and complete by January 8, 2015, involving asset liquidation."
Jason S Pena — New York

Kelly J Pena, Ronkonkoma NY

Address: 2020 Julia Goldbach Ave Ronkonkoma, NY 11779-6311
Bankruptcy Case 8-14-74623-las Summary: "Ronkonkoma, NY resident Kelly J Pena's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Kelly J Pena — New York

Joseph D Penna, Ronkonkoma NY

Address: 17 Sherwood Ct Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72099-ast: "The case of Joseph D Penna in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early July 24, 2011, focusing on asset liquidation to repay creditors."
Joseph D Penna — New York

Alejandro A Perez, Ronkonkoma NY

Address: 4532 Express Dr S Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76047-reg: "In Ronkonkoma, NY, Alejandro A Perez filed for Chapter 7 bankruptcy in 2011-08-24. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2011."
Alejandro A Perez — New York

Steven Perrotti, Ronkonkoma NY

Address: 347 Avenue B Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75384-ast: "Steven Perrotti's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 07/12/2010, led to asset liquidation, with the case closing in 10/13/2010."
Steven Perrotti — New York

Thomas E Pesca, Ronkonkoma NY

Address: 500 Peconic St Apt 5B Ronkonkoma, NY 11779
Bankruptcy Case 8-11-77691-reg Summary: "The bankruptcy filing by Thomas E Pesca, undertaken in Oct 28, 2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Feb 7, 2012 after liquidating assets."
Thomas E Pesca — New York

James Petralia, Ronkonkoma NY

Address: 504 Round Pond Rd Apt B Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-77122-ast: "In a Chapter 7 bankruptcy case, James Petralia from Ronkonkoma, NY, saw their proceedings start in October 6, 2011 and complete by 2012-01-17, involving asset liquidation."
James Petralia — New York

Joann L Petrullo, Ronkonkoma NY

Address: 16 Birch Dr Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78927-reg: "The case of Joann L Petrullo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-23 and discharged early March 27, 2012, focusing on asset liquidation to repay creditors."
Joann L Petrullo — New York

Darrin Pfaff, Ronkonkoma NY

Address: 10 11th St Ronkonkoma, NY 11779
Bankruptcy Case 8-11-71848-ast Summary: "Darrin Pfaff's bankruptcy, initiated in 2011-03-24 and concluded by 06/27/2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrin Pfaff — New York

John Piazza, Ronkonkoma NY

Address: 218 Maplecrest Dr Ronkonkoma, NY 11779-1965
Brief Overview of Bankruptcy Case 8-16-72225-ast: "The bankruptcy filing by John Piazza, undertaken in 05/18/2016 in Ronkonkoma, NY under Chapter 7, concluded with discharge in August 16, 2016 after liquidating assets."
John Piazza — New York

Rosemary Piazza, Ronkonkoma NY

Address: 218 Maplecrest Dr Ronkonkoma, NY 11779-1965
Bankruptcy Case 8-16-72225-ast Summary: "Ronkonkoma, NY resident Rosemary Piazza's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2016."
Rosemary Piazza — New York

Iii Salvatore Pierro, Ronkonkoma NY

Address: 94 Webster Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-72714-ast: "In Ronkonkoma, NY, Iii Salvatore Pierro filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Iii Salvatore Pierro — New York

Michael J Pilz, Ronkonkoma NY

Address: 50 Richmond Blvd Unit 3A Ronkonkoma, NY 11779
Bankruptcy Case 8-13-73876-ast Summary: "The case of Michael J Pilz in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 07.27.2013 and discharged early 2013-11-03, focusing on asset liquidation to repay creditors."
Michael J Pilz — New York

Linda E Pinner, Ronkonkoma NY

Address: 77 Mary Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72445-ast: "Linda E Pinner's bankruptcy, initiated in 05.07.2013 and concluded by 08/14/2013 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda E Pinner — New York

Wood Ann Marie Planken, Ronkonkoma NY

Address: 31 Wainwright St Ronkonkoma, NY 11779
Bankruptcy Case 8-11-78881-dte Overview: "Wood Ann Marie Planken's bankruptcy, initiated in 12.20.2011 and concluded by 04.13.2012 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wood Ann Marie Planken — New York

Michele L Plume, Ronkonkoma NY

Address: 4994 Express Dr S Ronkonkoma, NY 11779
Bankruptcy Case 8-12-72144-dte Summary: "Michele L Plume's bankruptcy, initiated in 04.05.2012 and concluded by July 2012 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele L Plume — New York

Josefina Polanco, Ronkonkoma NY

Address: 147 Lake Shore Rd Apt 34B Ronkonkoma, NY 11779-3168
Bankruptcy Case 8-15-73481-las Overview: "The case of Josefina Polanco in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-17 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Josefina Polanco — New York

Lydia B Polera, Ronkonkoma NY

Address: 57 Ozark St Ronkonkoma, NY 11779-1845
Bankruptcy Case 8-14-70489-reg Overview: "In Ronkonkoma, NY, Lydia B Polera filed for Chapter 7 bankruptcy in 2014-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2014."
Lydia B Polera — New York

Isaias Portillo, Ronkonkoma NY

Address: 2334 Locust Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-11-71737-dte Overview: "The bankruptcy record of Isaias Portillo from Ronkonkoma, NY, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-15."
Isaias Portillo — New York

Meagan Powers, Ronkonkoma NY

Address: 140 Sioux St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72610-ast: "Ronkonkoma, NY resident Meagan Powers's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Meagan Powers — New York

Lisa M Prendamano, Ronkonkoma NY

Address: 108A Union Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-70110-ast: "In Ronkonkoma, NY, Lisa M Prendamano filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-10."
Lisa M Prendamano — New York

Eric L Prestel, Ronkonkoma NY

Address: 42 Village Plaza Dr Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72572-ast: "In a Chapter 7 bankruptcy case, Eric L Prestel from Ronkonkoma, NY, saw their proceedings start in April 2012 and complete by Aug 17, 2012, involving asset liquidation."
Eric L Prestel — New York

Erickson Denise Price, Ronkonkoma NY

Address: 59 4th St Ronkonkoma, NY 11779-5348
Bankruptcy Case 8-16-72133-ast Overview: "Ronkonkoma, NY resident Erickson Denise Price's May 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Erickson Denise Price — New York

Frank M Prigge, Ronkonkoma NY

Address: 32 Ozark St Ronkonkoma, NY 11779
Bankruptcy Case 8-13-70098-ast Overview: "The bankruptcy record of Frank M Prigge from Ronkonkoma, NY, shows a Chapter 7 case filed in 2013-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2013."
Frank M Prigge — New York

Laurel Pristach, Ronkonkoma NY

Address: 147 Lake Shore Rd Apt 28A Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-09-78101-reg: "Laurel Pristach's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2009-10-26, led to asset liquidation, with the case closing in January 20, 2010."
Laurel Pristach — New York

Procopis Procopiou, Ronkonkoma NY

Address: 23 Croydon Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-11-72171-reg7: "The case of Procopis Procopiou in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 03/31/2011 and discharged early Jul 24, 2011, focusing on asset liquidation to repay creditors."
Procopis Procopiou — New York

Salvatore Pugliese, Ronkonkoma NY

Address: 9 5th St Ronkonkoma, NY 11779
Bankruptcy Case 8-10-75041-dte Overview: "The case of Salvatore Pugliese in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 06/29/2010 and discharged early October 22, 2010, focusing on asset liquidation to repay creditors."
Salvatore Pugliese — New York

David Pushnick, Ronkonkoma NY

Address: 257 Peconic St Ronkonkoma, NY 11779-6807
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74543-reg: "In a Chapter 7 bankruptcy case, David Pushnick from Ronkonkoma, NY, saw his proceedings start in 2014-10-06 and complete by Jan 4, 2015, involving asset liquidation."
David Pushnick — New York

Shirley Quigley, Ronkonkoma NY

Address: 5 Georgia Ave Ronkonkoma, NY 11779-1745
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71023-las: "The bankruptcy record of Shirley Quigley from Ronkonkoma, NY, shows a Chapter 7 case filed in Mar 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-15."
Shirley Quigley — New York

Thomas J Quigley, Ronkonkoma NY

Address: 29 Richard Ave Ronkonkoma, NY 11779-5622
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72651-las: "Thomas J Quigley's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Jun 21, 2015, led to asset liquidation, with the case closing in 09/19/2015."
Thomas J Quigley — New York

Alice Quigley, Ronkonkoma NY

Address: 29 Richard Ave Ronkonkoma, NY 11779-5622
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72651-las: "In a Chapter 7 bankruptcy case, Alice Quigley from Ronkonkoma, NY, saw her proceedings start in 06.21.2015 and complete by 09.19.2015, involving asset liquidation."
Alice Quigley — New York

Rey Arnaldo Quinones, Ronkonkoma NY

Address: 975 Baeck St Ronkonkoma, NY 11779
Bankruptcy Case 8-11-74507-ast Summary: "In Ronkonkoma, NY, Rey Arnaldo Quinones filed for Chapter 7 bankruptcy in June 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-20."
Rey Arnaldo Quinones — New York

Kris Radgowski, Ronkonkoma NY

Address: 191 Cherokee St Ronkonkoma, NY 11779
Bankruptcy Case 8-10-72059-reg Summary: "In Ronkonkoma, NY, Kris Radgowski filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Kris Radgowski — New York

Ann J Raffone, Ronkonkoma NY

Address: 1 Crestwood Ln Ronkonkoma, NY 11779-1911
Bankruptcy Case 8-14-72691-reg Summary: "Ann J Raffone's bankruptcy, initiated in 06/11/2014 and concluded by September 2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann J Raffone — New York

Explore Free Bankruptcy Records by State