Website Logo

Ronkonkoma, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ronkonkoma.

Last updated on: April 09, 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

Kenia J Ramirez, Ronkonkoma NY

Address: 500 Peconic St Apt 318B Ronkonkoma, NY 11779-7168
Bankruptcy Case 8-15-74969-las Overview: "In Ronkonkoma, NY, Kenia J Ramirez filed for Chapter 7 bankruptcy in 2015-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Kenia J Ramirez — New York

Jose Ramirez, Ronkonkoma NY

Address: 8 Bayberry Rd Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-09-79876-dte7: "Jose Ramirez's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-23."
Jose Ramirez — New York

Nicholas R Rao, Ronkonkoma NY

Address: 304 Parkwood St Ronkonkoma, NY 11779-5967
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72137-ast: "The bankruptcy record of Nicholas R Rao from Ronkonkoma, NY, shows a Chapter 7 case filed in 2015-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
Nicholas R Rao — New York

Iii William L Rauff, Ronkonkoma NY

Address: 94 Samuel St Ronkonkoma, NY 11779
Bankruptcy Case 8-12-73410-ast Summary: "The bankruptcy record of Iii William L Rauff from Ronkonkoma, NY, shows a Chapter 7 case filed in 2012-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2012."
Iii William L Rauff — New York

Joanne Rauff, Ronkonkoma NY

Address: 97 Samuel St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75647-ast: "The bankruptcy record of Joanne Rauff from Ronkonkoma, NY, shows a Chapter 7 case filed in November 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Joanne Rauff — New York

Virginia Rauff, Ronkonkoma NY

Address: 94 Samuel St Ronkonkoma, NY 11779-4329
Bankruptcy Case 8-16-72913-ast Summary: "The case of Virginia Rauff in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early 09.27.2016, focusing on asset liquidation to repay creditors."
Virginia Rauff — New York

Steven J Razickas, Ronkonkoma NY

Address: 51 Balaton Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-11-73201-dte Overview: "Steven J Razickas's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 05.06.2011, led to asset liquidation, with the case closing in 2011-08-16."
Steven J Razickas — New York

Joseph Realmuto, Ronkonkoma NY

Address: 18 Juniper Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-73910-ast7: "The bankruptcy filing by Joseph Realmuto, undertaken in May 21, 2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 09/13/2010 after liquidating assets."
Joseph Realmuto — New York

Deborah A Recek, Ronkonkoma NY

Address: 22 Juniper Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-77129-dte: "The case of Deborah A Recek in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-06 and discharged early 2012-01-19, focusing on asset liquidation to repay creditors."
Deborah A Recek — New York

Edward A Recek, Ronkonkoma NY

Address: 23 Warner Ln Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77942-ast: "Edward A Recek's bankruptcy, initiated in 2009-10-19 and concluded by January 26, 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward A Recek — New York

Jr David Redlo, Ronkonkoma NY

Address: 7 Pine St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-70058-reg: "The bankruptcy filing by Jr David Redlo, undertaken in 01/06/2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in April 15, 2010 after liquidating assets."
Jr David Redlo — New York

Anthony Regolino, Ronkonkoma NY

Address: 4074 Express Dr S Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-11-76211-ast7: "Anthony Regolino's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in August 2011, led to asset liquidation, with the case closing in Dec 6, 2011."
Anthony Regolino — New York

William Leo Reiderer, Ronkonkoma NY

Address: 79 Foster Rd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-70028-dte: "William Leo Reiderer's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 01.05.2011, led to asset liquidation, with the case closing in 04.05.2011."
William Leo Reiderer — New York

Sandy Reiher, Ronkonkoma NY

Address: 71 Ackerly Ln Ronkonkoma, NY 11779-4548
Bankruptcy Case 8-14-70954-ast Overview: "The case of Sandy Reiher in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in March 11, 2014 and discharged early Jun 9, 2014, focusing on asset liquidation to repay creditors."
Sandy Reiher — New York

Dawn Reilly, Ronkonkoma NY

Address: 160 Church St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-78747-dte: "In a Chapter 7 bankruptcy case, Dawn Reilly from Ronkonkoma, NY, saw her proceedings start in 2010-11-05 and complete by February 1, 2011, involving asset liquidation."
Dawn Reilly — New York

Arnold P Reinen, Ronkonkoma NY

Address: 122 Maplecrest Dr Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-70080-reg: "The bankruptcy record of Arnold P Reinen from Ronkonkoma, NY, shows a Chapter 7 case filed in 01/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2012."
Arnold P Reinen — New York

Segundo Reyes, Ronkonkoma NY

Address: 47 Willis Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-11-74886-dte7: "Segundo Reyes's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Jul 8, 2011, led to asset liquidation, with the case closing in 10/31/2011."
Segundo Reyes — New York

Gina Marie Riccio, Ronkonkoma NY

Address: 32 Uhl St Ronkonkoma, NY 11779
Bankruptcy Case 8-11-74785-dte Summary: "The bankruptcy record of Gina Marie Riccio from Ronkonkoma, NY, shows a Chapter 7 case filed in Jul 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Gina Marie Riccio — New York

Charles H Riehm, Ronkonkoma NY

Address: 1886 Louis Kossuth Ave Ronkonkoma, NY 11779-6421
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72900-ast: "In Ronkonkoma, NY, Charles H Riehm filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2014."
Charles H Riehm — New York

Tara Rigney, Ronkonkoma NY

Address: 2164 Pond Rd Ronkonkoma, NY 11779-7216
Bankruptcy Case 8-2014-74125-reg Summary: "The bankruptcy filing by Tara Rigney, undertaken in 09/08/2014 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 12.07.2014 after liquidating assets."
Tara Rigney — New York

Jennifer A Rinaldi, Ronkonkoma NY

Address: 153 Pearl St Ronkonkoma, NY 11779-5962
Bankruptcy Case 8-14-70550-cec Summary: "The bankruptcy record of Jennifer A Rinaldi from Ronkonkoma, NY, shows a Chapter 7 case filed in 2014-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2014."
Jennifer A Rinaldi — New York

Antonio Ritondale, Ronkonkoma NY

Address: 14 Village Plaza Dr Ronkonkoma, NY 11779-6273
Bankruptcy Case 8-14-70823-reg Overview: "The case of Antonio Ritondale in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 03.03.2014 and discharged early 2014-06-01, focusing on asset liquidation to repay creditors."
Antonio Ritondale — New York

Corbett Robinson, Ronkonkoma NY

Address: 500 Peconic St Apt 315B Ronkonkoma, NY 11779-7168
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70189-las: "Corbett Robinson's bankruptcy, initiated in 01/19/2015 and concluded by 2015-04-19 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corbett Robinson — New York

Kerry Rocafort, Ronkonkoma NY

Address: 65 Richmond Blvd Unit 1B Ronkonkoma, NY 11779
Bankruptcy Case 8-10-73036-dte Overview: "The case of Kerry Rocafort in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 04/26/2010 and discharged early 08/19/2010, focusing on asset liquidation to repay creditors."
Kerry Rocafort — New York

Joseph Rockwood, Ronkonkoma NY

Address: 61 Belle Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-77900-reg: "In a Chapter 7 bankruptcy case, Joseph Rockwood from Ronkonkoma, NY, saw their proceedings start in 2010-10-06 and complete by 2011-01-04, involving asset liquidation."
Joseph Rockwood — New York

Lynne A Rodger, Ronkonkoma NY

Address: 84 W 1st St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75757-ast: "Ronkonkoma, NY resident Lynne A Rodger's November 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2014."
Lynne A Rodger — New York

Blanca Rodriguez, Ronkonkoma NY

Address: 11 Cobblestone Ct Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-09-78259-reg7: "Ronkonkoma, NY resident Blanca Rodriguez's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Blanca Rodriguez — New York

Andrea B Rodriguez, Ronkonkoma NY

Address: 253 Thrift St Ronkonkoma, NY 11779
Bankruptcy Case 8-12-70174-dte Overview: "The case of Andrea B Rodriguez in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-01-12 and discharged early 2012-04-10, focusing on asset liquidation to repay creditors."
Andrea B Rodriguez — New York

Richard Rodriguez, Ronkonkoma NY

Address: 101 Bay Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-73536-ast7: "The bankruptcy filing by Richard Rodriguez, undertaken in 2010-05-09 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 09.01.2010 after liquidating assets."
Richard Rodriguez — New York

Nicole Roemer, Ronkonkoma NY

Address: 254 Peconic St Ronkonkoma, NY 11779
Bankruptcy Case 8-10-76784-reg Summary: "The case of Nicole Roemer in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 08.30.2010 and discharged early 11/30/2010, focusing on asset liquidation to repay creditors."
Nicole Roemer — New York

Jeffrey Romano, Ronkonkoma NY

Address: 2358 Julia Goldbach Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-11-74919-reg Summary: "Jeffrey Romano's bankruptcy, initiated in July 2011 and concluded by 11/03/2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Romano — New York

Amado Romeo, Ronkonkoma NY

Address: 111 W 1st St Ronkonkoma, NY 11779
Bankruptcy Case 8-10-73254-ast Overview: "The case of Amado Romeo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 04/30/2010 and discharged early 08.11.2010, focusing on asset liquidation to repay creditors."
Amado Romeo — New York

Maria C Ronan, Ronkonkoma NY

Address: PO Box 16 Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-13-75246-ast: "The bankruptcy filing by Maria C Ronan, undertaken in 10.16.2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Maria C Ronan — New York

Garret Patrick Rooney, Ronkonkoma NY

Address: 35 Cleary Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-12-74751-dte Summary: "Garret Patrick Rooney's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in July 31, 2012, led to asset liquidation, with the case closing in 11/23/2012."
Garret Patrick Rooney — New York

Caran Rose, Ronkonkoma NY

Address: 30 Crestwood Ln Ronkonkoma, NY 11779-1912
Brief Overview of Bankruptcy Case 8-16-70643-reg: "Caran Rose's bankruptcy, initiated in 2016-02-19 and concluded by 05.19.2016 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caran Rose — New York

Michael B Rosenberg, Ronkonkoma NY

Address: 15 Stanley Ct Ronkonkoma, NY 11779-4536
Bankruptcy Case 8-14-72689-las Overview: "The bankruptcy filing by Michael B Rosenberg, undertaken in Jun 11, 2014 in Ronkonkoma, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Michael B Rosenberg — New York

Harold W Roth, Ronkonkoma NY

Address: 39 Center St Ronkonkoma, NY 11779-4523
Concise Description of Bankruptcy Case 8-2014-74083-reg7: "The case of Harold W Roth in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 2014-12-04, focusing on asset liquidation to repay creditors."
Harold W Roth — New York

Barbara G Roth, Ronkonkoma NY

Address: 39 Center St Ronkonkoma, NY 11779-4523
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74083-reg: "In Ronkonkoma, NY, Barbara G Roth filed for Chapter 7 bankruptcy in September 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2014."
Barbara G Roth — New York

Tamara F Rothowski, Ronkonkoma NY

Address: 2258 Walnut Ave Ronkonkoma, NY 11779-6627
Bankruptcy Case 8-16-70957-ast Overview: "The case of Tamara F Rothowski in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 8, 2016 and discharged early 06/06/2016, focusing on asset liquidation to repay creditors."
Tamara F Rothowski — New York

Frank Rotolo, Ronkonkoma NY

Address: 15 Woodland St Ronkonkoma, NY 11779-2773
Brief Overview of Bankruptcy Case 8-14-70292-ast: "The case of Frank Rotolo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-01-27 and discharged early 04.27.2014, focusing on asset liquidation to repay creditors."
Frank Rotolo — New York

Camille Rubino, Ronkonkoma NY

Address: 21 Vega Dr Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-09-79966-dte: "In a Chapter 7 bankruptcy case, Camille Rubino from Ronkonkoma, NY, saw her proceedings start in December 2009 and complete by April 2010, involving asset liquidation."
Camille Rubino — New York

Joseph L Rubino, Ronkonkoma NY

Address: 21 Vega Dr Ronkonkoma, NY 11779-6721
Brief Overview of Bankruptcy Case 1-15-45442-cec: "The bankruptcy record of Joseph L Rubino from Ronkonkoma, NY, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Joseph L Rubino — New York

Thomas J Russell, Ronkonkoma NY

Address: 19 Windham Ln Ronkonkoma, NY 11779
Bankruptcy Case 8-13-72990-dte Summary: "The case of Thomas J Russell in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 06/03/2013 and discharged early September 11, 2013, focusing on asset liquidation to repay creditors."
Thomas J Russell — New York

Jacqueline Russo, Ronkonkoma NY

Address: 218 Deer Rd Ronkonkoma, NY 11779-4802
Bankruptcy Case 8-15-74751-reg Overview: "The case of Jacqueline Russo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 6, 2015 and discharged early 02/04/2016, focusing on asset liquidation to repay creditors."
Jacqueline Russo — New York

Nancy M Russo, Ronkonkoma NY

Address: 254 Port Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-12-74756-reg Summary: "The bankruptcy record of Nancy M Russo from Ronkonkoma, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2012."
Nancy M Russo — New York

Ruthlyn Ryan, Ronkonkoma NY

Address: 57 Church St Ronkonkoma, NY 11779
Bankruptcy Case 8-10-76371-reg Summary: "The bankruptcy record of Ruthlyn Ryan from Ronkonkoma, NY, shows a Chapter 7 case filed in 08.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
Ruthlyn Ryan — New York

Maureen A Ryder, Ronkonkoma NY

Address: 507 Easton St Ronkonkoma, NY 11779-6155
Brief Overview of Bankruptcy Case 8-15-70271-ast: "Maureen A Ryder's bankruptcy, initiated in 01/23/2015 and concluded by Apr 23, 2015 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen A Ryder — New York

Victor W Ryder, Ronkonkoma NY

Address: 507 Easton St Ronkonkoma, NY 11779-6155
Bankruptcy Case 8-15-70271-ast Overview: "The bankruptcy record of Victor W Ryder from Ronkonkoma, NY, shows a Chapter 7 case filed in Jan 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Victor W Ryder — New York

Warren A Ryder, Ronkonkoma NY

Address: 375 Boulder St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-13-76324-ast: "Warren A Ryder's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2013-12-19, led to asset liquidation, with the case closing in 2014-03-28."
Warren A Ryder — New York

Tonino Sacino, Ronkonkoma NY

Address: 16 12th St Ronkonkoma, NY 11779
Bankruptcy Case 8-12-72191-dte Summary: "The bankruptcy filing by Tonino Sacino, undertaken in Apr 8, 2012 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2012-08-01 after liquidating assets."
Tonino Sacino — New York

Susan D Sack, Ronkonkoma NY

Address: 6 Warner Ln Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-71499-reg7: "In a Chapter 7 bankruptcy case, Susan D Sack from Ronkonkoma, NY, saw her proceedings start in 2013-03-25 and complete by 07/02/2013, involving asset liquidation."
Susan D Sack — New York

Steven Sala, Ronkonkoma NY

Address: 254 Shelter Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-10-77786-ast Overview: "Steven Sala's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Oct 1, 2010, led to asset liquidation, with the case closing in 2011-01-24."
Steven Sala — New York

Janet L Salan, Ronkonkoma NY

Address: 29 Harvey Ln Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-76191-ast7: "Janet L Salan's bankruptcy, initiated in 12/11/2013 and concluded by March 20, 2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet L Salan — New York

Patricia Salzer, Ronkonkoma NY

Address: 2120 Feuereisen Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-10-73058-reg Summary: "Patricia Salzer's bankruptcy, initiated in 04/26/2010 and concluded by 2010-08-19 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Salzer — New York

Susan Sanacore, Ronkonkoma NY

Address: 75 Richmond Blvd Unit 1B Ronkonkoma, NY 11779-3415
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71109-las: "In Ronkonkoma, NY, Susan Sanacore filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Susan Sanacore — New York

Kathleen Dorsch Santiago, Ronkonkoma NY

Address: 20 1st Ct Ronkonkoma, NY 11779-3022
Brief Overview of Bankruptcy Case 8-15-75075-ast: "Ronkonkoma, NY resident Kathleen Dorsch Santiago's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2016."
Kathleen Dorsch Santiago — New York

Michael Louis Sapio, Ronkonkoma NY

Address: 70 Lake Promenade Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-11-70792-ast7: "In a Chapter 7 bankruptcy case, Michael Louis Sapio from Ronkonkoma, NY, saw their proceedings start in 2011-02-12 and complete by 2011-05-10, involving asset liquidation."
Michael Louis Sapio — New York

Donna Sarluca, Ronkonkoma NY

Address: 2746 Locust Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-74540-reg: "The case of Donna Sarluca in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-26 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Donna Sarluca — New York

Leonard Michael Savino, Ronkonkoma NY

Address: 211 Avenue A Ronkonkoma, NY 11779
Bankruptcy Case 8-11-72157-dte Summary: "In a Chapter 7 bankruptcy case, Leonard Michael Savino from Ronkonkoma, NY, saw his proceedings start in Mar 31, 2011 and complete by 07/24/2011, involving asset liquidation."
Leonard Michael Savino — New York

Leeman Sawyer, Ronkonkoma NY

Address: 775 Portion Rd Apt 5 Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73476-ast: "The bankruptcy record of Leeman Sawyer from Ronkonkoma, NY, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2010."
Leeman Sawyer — New York

Eugene M Scafidi, Ronkonkoma NY

Address: 173 Church St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72700-dte: "In a Chapter 7 bankruptcy case, Eugene M Scafidi from Ronkonkoma, NY, saw their proceedings start in April 2012 and complete by 08/23/2012, involving asset liquidation."
Eugene M Scafidi — New York

Timothy S Schackne, Ronkonkoma NY

Address: 106 Pleasure Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-13-75192-ast: "Timothy S Schackne's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 10.13.2013, led to asset liquidation, with the case closing in January 2014."
Timothy S Schackne — New York

Jennifer Schiro, Ronkonkoma NY

Address: 10 Weichers St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72107-dte: "Jennifer Schiro's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2010-03-29, led to asset liquidation, with the case closing in July 13, 2010."
Jennifer Schiro — New York

Robert Schneck, Ronkonkoma NY

Address: 36 Ackerly Ln Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-70714-ast7: "The case of Robert Schneck in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 3, 2010 and discharged early 2010-05-10, focusing on asset liquidation to repay creditors."
Robert Schneck — New York

Dennis Schneider, Ronkonkoma NY

Address: 159 Carroll Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-09-79077-ast Summary: "In a Chapter 7 bankruptcy case, Dennis Schneider from Ronkonkoma, NY, saw their proceedings start in November 24, 2009 and complete by March 2010, involving asset liquidation."
Dennis Schneider — New York

Winfred Schneider, Ronkonkoma NY

Address: 19 Richmond Blvd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-13-74631-dte: "Winfred Schneider's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2013-09-06, led to asset liquidation, with the case closing in December 2013."
Winfred Schneider — New York

Patricia A Schor, Ronkonkoma NY

Address: 146 Webster Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72299-dte: "In Ronkonkoma, NY, Patricia A Schor filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2013."
Patricia A Schor — New York

Donna Schwartz, Ronkonkoma NY

Address: 4 Cara Dr Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76521-ast: "In Ronkonkoma, NY, Donna Schwartz filed for Chapter 7 bankruptcy in 08/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-16."
Donna Schwartz — New York

Lawrence Sciallo, Ronkonkoma NY

Address: 500 Peconic St Apt 217B Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-13-70828-dte: "Lawrence Sciallo's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 02.20.2013, led to asset liquidation, with the case closing in May 30, 2013."
Lawrence Sciallo — New York

David Scianna, Ronkonkoma NY

Address: 31 Crestwood Ln Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73922-reg: "The bankruptcy filing by David Scianna, undertaken in 05.21.2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
David Scianna — New York

Kathleen A Scimeca, Ronkonkoma NY

Address: 500 Peconic St Apt 115A Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75234-dte: "The bankruptcy filing by Kathleen A Scimeca, undertaken in Oct 16, 2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2014-01-23 after liquidating assets."
Kathleen A Scimeca — New York

Dina Sebor, Ronkonkoma NY

Address: 35 E Lake Ter Ronkonkoma, NY 11779
Bankruptcy Case 8-10-77146-reg Overview: "The bankruptcy record of Dina Sebor from Ronkonkoma, NY, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Dina Sebor — New York

Donald F Seeger, Ronkonkoma NY

Address: 31 Richmond Blvd Unit 3B Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75348-dte: "The case of Donald F Seeger in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-21 and discharged early 2014-01-28, focusing on asset liquidation to repay creditors."
Donald F Seeger — New York

James E Smith, Ronkonkoma NY

Address: 6 Hester Ln Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-71640-ast7: "The bankruptcy filing by James E Smith, undertaken in 2013-04-01 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 07.09.2013 after liquidating assets."
James E Smith — New York

Francis T Smith, Ronkonkoma NY

Address: 231 Seminole St Ronkonkoma, NY 11779-4690
Concise Description of Bankruptcy Case 8-14-70182-ast7: "The case of Francis T Smith in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 01/17/2014 and discharged early 2014-04-17, focusing on asset liquidation to repay creditors."
Francis T Smith — New York

Charles B Smith, Ronkonkoma NY

Address: 245 Parkwood St Ronkonkoma, NY 11779
Bankruptcy Case 8-11-78932-reg Summary: "The case of Charles B Smith in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-23 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Charles B Smith — New York

Iv Philip Smith, Ronkonkoma NY

Address: 68 Teddy Ct Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-73477-reg7: "Iv Philip Smith's bankruptcy, initiated in May 2010 and concluded by 08.30.2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Philip Smith — New York

Melchiore Smith, Ronkonkoma NY

Address: 76 Rose Dr Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-73045-reg7: "The bankruptcy record of Melchiore Smith from Ronkonkoma, NY, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2010."
Melchiore Smith — New York

Alma M Snyder, Ronkonkoma NY

Address: 12 Haug Dr Ronkonkoma, NY 11779-3335
Bankruptcy Case 8-15-74072-las Summary: "In a Chapter 7 bankruptcy case, Alma M Snyder from Ronkonkoma, NY, saw her proceedings start in Sep 24, 2015 and complete by December 2015, involving asset liquidation."
Alma M Snyder — New York

Ericka Soler, Ronkonkoma NY

Address: 2129 Julia Goldbach Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-10-71155-dte Summary: "Ericka Soler's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 02/25/2010, led to asset liquidation, with the case closing in 05.25.2010."
Ericka Soler — New York

Richard Soler, Ronkonkoma NY

Address: 2129 Julia Goldbach Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-76273-dte: "Richard Soler's bankruptcy, initiated in 2012-10-17 and concluded by January 2013 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Soler — New York

Eric Somfleth, Ronkonkoma NY

Address: 430 Shelter Rd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-77447-reg: "In Ronkonkoma, NY, Eric Somfleth filed for Chapter 7 bankruptcy in 2011-10-20. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2012."
Eric Somfleth — New York

Ronnie Renee Sonnenfroh, Ronkonkoma NY

Address: 7 Oswego Pl Ronkonkoma, NY 11779
Bankruptcy Case 8-11-73673-dte Summary: "In a Chapter 7 bankruptcy case, Ronnie Renee Sonnenfroh from Ronkonkoma, NY, saw her proceedings start in May 23, 2011 and complete by September 15, 2011, involving asset liquidation."
Ronnie Renee Sonnenfroh — New York

Gant Gilbert Soohoo, Ronkonkoma NY

Address: 37A Elm St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-11-74607-dte7: "The bankruptcy record of Gant Gilbert Soohoo from Ronkonkoma, NY, shows a Chapter 7 case filed in 06.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2011."
Gant Gilbert Soohoo — New York

Salratore Spina, Ronkonkoma NY

Address: 360 Holbrook Rd Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 6:11-bk-13323-ABB7: "In a Chapter 7 bankruptcy case, Salratore Spina from Ronkonkoma, NY, saw their proceedings start in 08.31.2011 and complete by 2011-12-24, involving asset liquidation."
Salratore Spina — New York

Carl D Spitaleri, Ronkonkoma NY

Address: 186 Mohawk St Ronkonkoma, NY 11779
Bankruptcy Case 8-11-72537-dte Summary: "Carl D Spitaleri's bankruptcy, initiated in 2011-04-14 and concluded by 2011-08-07 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl D Spitaleri — New York

Anne Spotkov, Ronkonkoma NY

Address: 500 Peconic St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-72531-dte7: "Anne Spotkov's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in May 10, 2013, led to asset liquidation, with the case closing in 2013-08-17."
Anne Spotkov — New York

Marion Wesley Sprague, Ronkonkoma NY

Address: 30 Marc St Ronkonkoma, NY 11779
Bankruptcy Case 8-11-76038-dte Overview: "Marion Wesley Sprague's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 08/24/2011, led to asset liquidation, with the case closing in 11.29.2011."
Marion Wesley Sprague — New York

Steven Spreen, Ronkonkoma NY

Address: 27 Woodlawn Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76883-dte: "Ronkonkoma, NY resident Steven Spreen's November 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-07."
Steven Spreen — New York

William M Standner, Ronkonkoma NY

Address: 15 1st St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-13-70671-dte: "The bankruptcy filing by William M Standner, undertaken in 02/12/2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
William M Standner — New York

Scott W Stanley, Ronkonkoma NY

Address: 2876 Pine Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-13-70153-dte Overview: "The bankruptcy filing by Scott W Stanley, undertaken in January 2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 04/23/2013 after liquidating assets."
Scott W Stanley — New York

Catherine Stepanek, Ronkonkoma NY

Address: 2341 Walnut Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-78580-dte7: "In a Chapter 7 bankruptcy case, Catherine Stepanek from Ronkonkoma, NY, saw her proceedings start in Oct 29, 2010 and complete by 2011-01-31, involving asset liquidation."
Catherine Stepanek — New York

John J Strafford, Ronkonkoma NY

Address: 500 Peconic St Apt 22A Ronkonkoma, NY 11779
Bankruptcy Case 8-12-73970-dte Overview: "The bankruptcy record of John J Strafford from Ronkonkoma, NY, shows a Chapter 7 case filed in June 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
John J Strafford — New York

Richard Struss, Ronkonkoma NY

Address: 5 Lakewood Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-10-70479-dte Overview: "Richard Struss's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 01/26/2010, led to asset liquidation, with the case closing in 2010-04-27."
Richard Struss — New York

Annemarie Sudano, Ronkonkoma NY

Address: 147 Lake Shore Rd Apt 67B Ronkonkoma, NY 11779-3171
Bankruptcy Case 8-16-71463-ast Summary: "In a Chapter 7 bankruptcy case, Annemarie Sudano from Ronkonkoma, NY, saw her proceedings start in April 2016 and complete by Jul 3, 2016, involving asset liquidation."
Annemarie Sudano — New York

Paul K Suesser, Ronkonkoma NY

Address: 28 Richmond Blvd Unit 2B Ronkonkoma, NY 11779
Bankruptcy Case 8-13-73249-reg Summary: "The case of Paul K Suesser in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 06.19.2013 and discharged early Sep 25, 2013, focusing on asset liquidation to repay creditors."
Paul K Suesser — New York

Michael T Sullivan, Ronkonkoma NY

Address: 37 Lakeview Ct Ronkonkoma, NY 11779
Bankruptcy Case 8-13-76135-ast Overview: "In a Chapter 7 bankruptcy case, Michael T Sullivan from Ronkonkoma, NY, saw their proceedings start in Dec 7, 2013 and complete by 2014-03-16, involving asset liquidation."
Michael T Sullivan — New York

Roger A Summerville, Ronkonkoma NY

Address: 16 Willow Pl Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-11-73524-ast7: "The bankruptcy filing by Roger A Summerville, undertaken in May 18, 2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in September 10, 2011 after liquidating assets."
Roger A Summerville — New York

James Swain, Ronkonkoma NY

Address: 41 Woodland St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71947-ast: "The bankruptcy filing by James Swain, undertaken in 03/22/2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Jul 15, 2010 after liquidating assets."
James Swain — New York

Christopher Robert Szlepcsik, Ronkonkoma NY

Address: 2256 Motor Pkwy Ronkonkoma, NY 11779-4725
Bankruptcy Case 8-14-70698-cec Overview: "Christopher Robert Szlepcsik's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in February 25, 2014, led to asset liquidation, with the case closing in 2014-05-26."
Christopher Robert Szlepcsik — New York

Explore Free Bankruptcy Records by State