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

James Sellick, Ronkonkoma NY

Address: 386 Southport St Ronkonkoma, NY 11779
Bankruptcy Case 8-10-79822-dte Summary: "Ronkonkoma, NY resident James Sellick's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
James Sellick — New York

Harris Kelly Seton, Ronkonkoma NY

Address: 28 Warner Ln Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71800-dte: "In Ronkonkoma, NY, Harris Kelly Seton filed for Chapter 7 bankruptcy in 03.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-10."
Harris Kelly Seton — New York

Susan Seus, Ronkonkoma NY

Address: 7 1st St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-74332-ast: "In a Chapter 7 bankruptcy case, Susan Seus from Ronkonkoma, NY, saw her proceedings start in 2011-06-18 and complete by 2011-09-27, involving asset liquidation."
Susan Seus — New York

Abdullah Sezer, Ronkonkoma NY

Address: 135 W 4th St Ronkonkoma, NY 11779-3828
Bankruptcy Case 8-2014-74342-reg Summary: "The case of Abdullah Sezer in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 09/22/2014 and discharged early 2014-12-21, focusing on asset liquidation to repay creditors."
Abdullah Sezer — New York

Lynn A Sharkey, Ronkonkoma NY

Address: 412 Fir Grove Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-12-76338-reg Overview: "Lynn A Sharkey's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 10.21.2012, led to asset liquidation, with the case closing in Jan 28, 2013."
Lynn A Sharkey — New York

Mary Ann Showalter, Ronkonkoma NY

Address: 3 Willow Pl Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74294-dte: "Ronkonkoma, NY resident Mary Ann Showalter's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-26."
Mary Ann Showalter — New York

Thomas J Silhan, Ronkonkoma NY

Address: 174 Springdale Dr Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-76515-dte: "Thomas J Silhan's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in September 13, 2011, led to asset liquidation, with the case closing in 01/06/2012."
Thomas J Silhan — New York

Bruce Simnett, Ronkonkoma NY

Address: 255 Victory Dr Ronkonkoma, NY 11779-3715
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70939-las: "In Ronkonkoma, NY, Bruce Simnett filed for Chapter 7 bankruptcy in Mar 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Bruce Simnett — New York

Marianne Simpson, Ronkonkoma NY

Address: 147 Lake Shore Rd Apt 41A Ronkonkoma, NY 11779
Bankruptcy Case 8-12-76582-dte Overview: "The case of Marianne Simpson in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 11/08/2012 and discharged early 02/15/2013, focusing on asset liquidation to repay creditors."
Marianne Simpson — New York

Nicole P Sims, Ronkonkoma NY

Address: 15 Marian Dr Ronkonkoma, NY 11779-3007
Bankruptcy Case 8-15-71246-ast Overview: "The bankruptcy filing by Nicole P Sims, undertaken in 03.26.2015 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Nicole P Sims — New York

Veysel Simsek, Ronkonkoma NY

Address: 34 Church St Ronkonkoma, NY 11779
Bankruptcy Case 8-12-73455-dte Overview: "The case of Veysel Simsek in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in May 30, 2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Veysel Simsek — New York

David Sin, Ronkonkoma NY

Address: PO Box 328 Ronkonkoma, NY 11779
Bankruptcy Case 8-12-74226-ast Overview: "The case of David Sin in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 07.10.2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
David Sin — New York

Melanie Sinkiwskij, Ronkonkoma NY

Address: 500 Peconic St Apt 244A Ronkonkoma, NY 11779-7153
Bankruptcy Case 8-14-70409-cec Overview: "The bankruptcy record of Melanie Sinkiwskij from Ronkonkoma, NY, shows a Chapter 7 case filed in January 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2014."
Melanie Sinkiwskij — New York

Natalie A Slatton, Ronkonkoma NY

Address: 32 Metzner Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-11-71911-reg Overview: "The bankruptcy record of Natalie A Slatton from Ronkonkoma, NY, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Natalie A Slatton — New York

Danielle A Slavinsky, Ronkonkoma NY

Address: PO Box 2 Ronkonkoma, NY 11779
Bankruptcy Case 8-11-74916-reg Summary: "Danielle A Slavinsky's bankruptcy, initiated in Jul 9, 2011 and concluded by 2011-11-01 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle A Slavinsky — New York

Pamela L Sledzieski, Ronkonkoma NY

Address: 4929 Express Dr N Ronkonkoma, NY 11779-5555
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71415-reg: "The case of Pamela L Sledzieski in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 04/03/2015 and discharged early Jul 2, 2015, focusing on asset liquidation to repay creditors."
Pamela L Sledzieski — New York

Gregory Slingo, Ronkonkoma NY

Address: 61 Clarendon Rd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-71068-dte: "In a Chapter 7 bankruptcy case, Gregory Slingo from Ronkonkoma, NY, saw their proceedings start in 02/22/2010 and complete by 2010-05-18, involving asset liquidation."
Gregory Slingo — New York

Suzanne Slobin, Ronkonkoma NY

Address: 2533 Motor Pkwy Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77410-ast: "The bankruptcy record of Suzanne Slobin from Ronkonkoma, NY, shows a Chapter 7 case filed in December 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2013."
Suzanne Slobin — New York

Donna M Smiroldo, Ronkonkoma NY

Address: 250 Breeze Ave Ronkonkoma, NY 11779-4702
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-76280-ast: "Donna M Smiroldo's Chapter 13 bankruptcy in Ronkonkoma, NY started in 11.06.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/26/2013."
Donna M Smiroldo — New York

Douglas J Smiroldo, Ronkonkoma NY

Address: 250 Breeze Ave Ronkonkoma, NY 11779-4702
Brief Overview of Bankruptcy Case 8-08-76280-ast: "In his Chapter 13 bankruptcy case filed in 11/06/2008, Ronkonkoma, NY's Douglas J Smiroldo agreed to a debt repayment plan, which was successfully completed by December 2013."
Douglas J Smiroldo — New York

Keith S Stickelman, Ronkonkoma NY

Address: 75 Richmond Blvd Unit 2A Ronkonkoma, NY 11779
Bankruptcy Case 8-12-73744-reg Summary: "Keith S Stickelman's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2012-06-14, led to asset liquidation, with the case closing in October 7, 2012."
Keith S Stickelman — New York

Luz Tabares, Ronkonkoma NY

Address: 35 Babcock Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-74393-ast7: "The bankruptcy filing by Luz Tabares, undertaken in Jun 8, 2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets."
Luz Tabares — New York

Christine Taboada, Ronkonkoma NY

Address: 810 Erie St Ronkonkoma, NY 11779-6006
Bankruptcy Case 8-15-73105-las Overview: "The bankruptcy record of Christine Taboada from Ronkonkoma, NY, shows a Chapter 7 case filed in 2015-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2015."
Christine Taboada — New York

Richard L Tanzillo, Ronkonkoma NY

Address: 22 Lake Ave Ronkonkoma, NY 11779-4693
Brief Overview of Bankruptcy Case 8-2014-74368-reg: "Richard L Tanzillo's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2014-09-23, led to asset liquidation, with the case closing in 2014-12-22."
Richard L Tanzillo — New York

Sheryl L Tanzillo, Ronkonkoma NY

Address: 22 Lake Ave Ronkonkoma, NY 11779-4693
Bankruptcy Case 8-14-74368-reg Summary: "Sheryl L Tanzillo's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2014-09-23, led to asset liquidation, with the case closing in 12.22.2014."
Sheryl L Tanzillo — New York

Kathleen Ann Taranto, Ronkonkoma NY

Address: 16 Calvert Ave Ronkonkoma, NY 11779-5918
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72280-reg: "Kathleen Ann Taranto's bankruptcy, initiated in May 16, 2014 and concluded by August 14, 2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ann Taranto — New York

Andrea Tarquinio, Ronkonkoma NY

Address: 4 Cheryl Dr Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-72800-ast7: "Andrea Tarquinio's bankruptcy, initiated in April 19, 2010 and concluded by 07.27.2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Tarquinio — New York

Ayhan Tartici, Ronkonkoma NY

Address: 15 Adrian Dr Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-74146-ast: "In Ronkonkoma, NY, Ayhan Tartici filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2011."
Ayhan Tartici — New York

Patricia G Tarulli, Ronkonkoma NY

Address: 183 Mohawk St Ronkonkoma, NY 11779-3527
Bankruptcy Case 8-16-70821-las Overview: "The bankruptcy record of Patricia G Tarulli from Ronkonkoma, NY, shows a Chapter 7 case filed in Mar 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2016."
Patricia G Tarulli — New York

Rajai Y Tawil, Ronkonkoma NY

Address: 96 Newton Blvd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-76707-reg: "In Ronkonkoma, NY, Rajai Y Tawil filed for Chapter 7 bankruptcy in 2012-11-16. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2013."
Rajai Y Tawil — New York

Melissa Tedeschi, Ronkonkoma NY

Address: 229 Maplecrest Dr Ronkonkoma, NY 11779
Bankruptcy Case 8-13-73840-dte Overview: "Melissa Tedeschi's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in July 2013, led to asset liquidation, with the case closing in 2013-10-31."
Melissa Tedeschi — New York

Valarie L Tehranchipour, Ronkonkoma NY

Address: 18 Peter Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-13-72641-reg Summary: "Valarie L Tehranchipour's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 05.17.2013, led to asset liquidation, with the case closing in Aug 24, 2013."
Valarie L Tehranchipour — New York

Sheri Tesoriero, Ronkonkoma NY

Address: PO Box 1529 Ronkonkoma, NY 11779-0427
Concise Description of Bankruptcy Case 8-15-71483-ast7: "Ronkonkoma, NY resident Sheri Tesoriero's 04/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Sheri Tesoriero — New York

Angeliki Theodorou, Ronkonkoma NY

Address: 1 Harrison St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74708-dte: "The case of Angeliki Theodorou in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early 12.19.2013, focusing on asset liquidation to repay creditors."
Angeliki Theodorou — New York

Patricia Todaro, Ronkonkoma NY

Address: 2367 Walnut Ave Ronkonkoma, NY 11779-6630
Concise Description of Bankruptcy Case 8-15-71289-las7: "Patricia Todaro's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in March 30, 2015, led to asset liquidation, with the case closing in June 28, 2015."
Patricia Todaro — New York

Robert Torres, Ronkonkoma NY

Address: 9 Mills Path Ronkonkoma, NY 11779-2627
Concise Description of Bankruptcy Case 8-15-70009-ast7: "In a Chapter 7 bankruptcy case, Robert Torres from Ronkonkoma, NY, saw their proceedings start in January 2015 and complete by Apr 2, 2015, involving asset liquidation."
Robert Torres — New York

Debby Torres, Ronkonkoma NY

Address: 500 Peconic St Apt 175A Ronkonkoma, NY 11779-7140
Concise Description of Bankruptcy Case 8-2014-71363-reg7: "Debby Torres's bankruptcy, initiated in March 2014 and concluded by June 29, 2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debby Torres — New York

Renee Torres, Ronkonkoma NY

Address: 9 Mills Path Ronkonkoma, NY 11779-2627
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70009-ast: "The bankruptcy filing by Renee Torres, undertaken in 01/02/2015 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2015-04-02 after liquidating assets."
Renee Torres — New York

Anthony A Trezza, Ronkonkoma NY

Address: 22 Vega Dr Ronkonkoma, NY 11779-6722
Bankruptcy Case 8-15-71877-las Overview: "In Ronkonkoma, NY, Anthony A Trezza filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Anthony A Trezza — New York

Aytac H Tuncer, Ronkonkoma NY

Address: 58 Bay Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-11-70806-reg Summary: "The bankruptcy filing by Aytac H Tuncer, undertaken in 02.14.2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 05.10.2011 after liquidating assets."
Aytac H Tuncer — New York

Thomas Turnbull, Ronkonkoma NY

Address: 31 Granby Pl Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-75345-dte: "Thomas Turnbull's bankruptcy, initiated in 07/28/2011 and concluded by Nov 8, 2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Turnbull — New York

David Ugenti, Ronkonkoma NY

Address: 169 Smith Rd Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-10-74850-reg7: "The bankruptcy filing by David Ugenti, undertaken in June 2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in September 28, 2010 after liquidating assets."
David Ugenti — New York

Max Ulloa, Ronkonkoma NY

Address: 378 Smith Rd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-72300-dte: "The bankruptcy filing by Max Ulloa, undertaken in 2011-04-07 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2011-07-31 after liquidating assets."
Max Ulloa — New York

Robert A Unger, Ronkonkoma NY

Address: 1830 Feuereisen Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-11-72105-dte7: "The bankruptcy record of Robert A Unger from Ronkonkoma, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2011."
Robert A Unger — New York

Theresa L Uruburu, Ronkonkoma NY

Address: 240 Woodlawn Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-13-73725-ast Overview: "Theresa L Uruburu's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in July 2013, led to asset liquidation, with the case closing in 2013-10-23."
Theresa L Uruburu — New York

Anthony R Vacchio, Ronkonkoma NY

Address: 106 Patchogue Holbrook Rd Ronkonkoma, NY 11779-5719
Brief Overview of Bankruptcy Case 8-15-72192-las: "The bankruptcy record of Anthony R Vacchio from Ronkonkoma, NY, shows a Chapter 7 case filed in 2015-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Anthony R Vacchio — New York

John Valente, Ronkonkoma NY

Address: 22 Hans Blvd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-13-71242-dte: "The bankruptcy filing by John Valente, undertaken in March 2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2013-06-20 after liquidating assets."
John Valente — New York

Sandra J Valle, Ronkonkoma NY

Address: 427 Shelter Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-11-73121-reg Summary: "In a Chapter 7 bankruptcy case, Sandra J Valle from Ronkonkoma, NY, saw her proceedings start in May 2011 and complete by August 26, 2011, involving asset liquidation."
Sandra J Valle — New York

Leonard Elizabeth Vanadia, Ronkonkoma NY

Address: 71 Cheryl Dr Ronkonkoma, NY 11779-4348
Bankruptcy Case 8-15-71227-ast Overview: "Leonard Elizabeth Vanadia's bankruptcy, initiated in Mar 24, 2015 and concluded by Jun 22, 2015 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Elizabeth Vanadia — New York

Robert L Vanstry, Ronkonkoma NY

Address: 34 Metzner Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-11-73140-ast Summary: "The bankruptcy record of Robert L Vanstry from Ronkonkoma, NY, shows a Chapter 7 case filed in May 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-27."
Robert L Vanstry — New York

Sr James Vara, Ronkonkoma NY

Address: 204 Avenue A Ronkonkoma, NY 11779
Bankruptcy Case 8-10-71393-dte Overview: "In Ronkonkoma, NY, Sr James Vara filed for Chapter 7 bankruptcy in March 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Sr James Vara — New York

Michael A Vasiento, Ronkonkoma NY

Address: 5015 Express Dr N Ronkonkoma, NY 11779
Bankruptcy Case 8-13-76102-reg Overview: "In Ronkonkoma, NY, Michael A Vasiento filed for Chapter 7 bankruptcy in 12.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-13."
Michael A Vasiento — New York

Carmen Vasilescu, Ronkonkoma NY

Address: 88 Vanderbilt Ave Ronkonkoma, NY 11779-4710
Bankruptcy Case 8-15-70330-las Summary: "Ronkonkoma, NY resident Carmen Vasilescu's 2015-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-29."
Carmen Vasilescu — New York

Virgil Vasilescu, Ronkonkoma NY

Address: 88 Vanderbilt Ave Ronkonkoma, NY 11779-4710
Bankruptcy Case 8-15-70330-las Overview: "In Ronkonkoma, NY, Virgil Vasilescu filed for Chapter 7 bankruptcy in 01/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2015."
Virgil Vasilescu — New York

Maxi Vazquez, Ronkonkoma NY

Address: 2164 Pine Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-10-76960-reg Overview: "In a Chapter 7 bankruptcy case, Maxi Vazquez from Ronkonkoma, NY, saw their proceedings start in Sep 7, 2010 and complete by 2010-11-30, involving asset liquidation."
Maxi Vazquez — New York

Luis Velandia, Ronkonkoma NY

Address: 417 Southport St Ronkonkoma, NY 11779
Bankruptcy Case 8-10-71381-reg Summary: "In a Chapter 7 bankruptcy case, Luis Velandia from Ronkonkoma, NY, saw their proceedings start in Mar 5, 2010 and complete by 06.08.2010, involving asset liquidation."
Luis Velandia — New York

Delgado Ana B Velez, Ronkonkoma NY

Address: 4150 Express Dr S Ronkonkoma, NY 11779-5527
Bankruptcy Case 8-15-70327-las Overview: "The case of Delgado Ana B Velez in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in January 2015 and discharged early 04/29/2015, focusing on asset liquidation to repay creditors."
Delgado Ana B Velez — New York

Deborah Ventura, Ronkonkoma NY

Address: 251 Avenue A Ronkonkoma, NY 11779
Bankruptcy Case 8-11-70562-ast Summary: "Deborah Ventura's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in February 2011, led to asset liquidation, with the case closing in 05.03.2011."
Deborah Ventura — New York

Ronald Venza, Ronkonkoma NY

Address: 408 Easton St Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70153-reg: "The bankruptcy filing by Ronald Venza, undertaken in January 11, 2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 04/12/2010 after liquidating assets."
Ronald Venza — New York

Victor A Verlezza, Ronkonkoma NY

Address: 11 Greenmist Dr Ronkonkoma, NY 11779
Bankruptcy Case 8-11-71761-reg Summary: "The bankruptcy record of Victor A Verlezza from Ronkonkoma, NY, shows a Chapter 7 case filed in 03/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Victor A Verlezza — New York

Maureen Villano, Ronkonkoma NY

Address: 124 Juniper Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71174-dte: "Maureen Villano's bankruptcy, initiated in 2010-02-26 and concluded by May 25, 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Villano — New York

Thomas J Viola, Ronkonkoma NY

Address: 39 13th Ave Ronkonkoma, NY 11779
Bankruptcy Case 8-11-73865-reg Overview: "Thomas J Viola's bankruptcy, initiated in May 31, 2011 and concluded by September 2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Viola — New York

Jean Vitulli, Ronkonkoma NY

Address: 2364 Feuereisen Ave Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-09-79013-ast: "Ronkonkoma, NY resident Jean Vitulli's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Jean Vitulli — New York

Valerie F Vogt, Ronkonkoma NY

Address: 11 Peter Rd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-11-76389-dte: "Ronkonkoma, NY resident Valerie F Vogt's Sep 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2012."
Valerie F Vogt — New York

Jayleen Volkman, Ronkonkoma NY

Address: PO Box 1112 Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73038-dte: "Ronkonkoma, NY resident Jayleen Volkman's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Jayleen Volkman — New York

Steven E Vovchik, Ronkonkoma NY

Address: 77 Lake Shore Dr Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-72108-ast7: "The bankruptcy record of Steven E Vovchik from Ronkonkoma, NY, shows a Chapter 7 case filed in April 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2013."
Steven E Vovchik — New York

Thomas A Vulin, Ronkonkoma NY

Address: 208 Avenue A Ronkonkoma, NY 11779
Bankruptcy Case 8-13-73258-ast Summary: "The bankruptcy record of Thomas A Vulin from Ronkonkoma, NY, shows a Chapter 7 case filed in 2013-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2013."
Thomas A Vulin — New York

Linda A Wagner, Ronkonkoma NY

Address: 921 Baeck St Ronkonkoma, NY 11779-6605
Concise Description of Bankruptcy Case 8-2014-72071-ast7: "In a Chapter 7 bankruptcy case, Linda A Wagner from Ronkonkoma, NY, saw her proceedings start in 05/05/2014 and complete by August 2014, involving asset liquidation."
Linda A Wagner — New York

3Rd Edward Walsh, Ronkonkoma NY

Address: 828 Peconic St Ronkonkoma, NY 11779
Bankruptcy Case 8-12-77434-dte Overview: "Ronkonkoma, NY resident 3Rd Edward Walsh's December 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2013."
3Rd Edward Walsh — New York

Joseph J Walsh, Ronkonkoma NY

Address: 828 Peconic St Ronkonkoma, NY 11779
Bankruptcy Case 8-13-74948-dte Overview: "In Ronkonkoma, NY, Joseph J Walsh filed for Chapter 7 bankruptcy in September 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2014."
Joseph J Walsh — New York

Charissa A Walsh, Ronkonkoma NY

Address: 828 Peconic St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-12-73724-reg7: "The bankruptcy record of Charissa A Walsh from Ronkonkoma, NY, shows a Chapter 7 case filed in 2012-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-06."
Charissa A Walsh — New York

Michael Walsh, Ronkonkoma NY

Address: 150 Church St Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-77166-reg: "In a Chapter 7 bankruptcy case, Michael Walsh from Ronkonkoma, NY, saw their proceedings start in 12/14/2012 and complete by 03.23.2013, involving asset liquidation."
Michael Walsh — New York

Alan Warshauer, Ronkonkoma NY

Address: 42 Duane Dr Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79828-dte: "In a Chapter 7 bankruptcy case, Alan Warshauer from Ronkonkoma, NY, saw his proceedings start in 12/23/2009 and complete by 2010-04-01, involving asset liquidation."
Alan Warshauer — New York

Kellyann M Watson, Ronkonkoma NY

Address: 32 David Ln Ronkonkoma, NY 11779-4303
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72232-reg: "The bankruptcy record of Kellyann M Watson from Ronkonkoma, NY, shows a Chapter 7 case filed in 05.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-13."
Kellyann M Watson — New York

Kellyann M Watson, Ronkonkoma NY

Address: 32 David Ln Ronkonkoma, NY 11779-4303
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72232-reg: "Ronkonkoma, NY resident Kellyann M Watson's 2014-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2014."
Kellyann M Watson — New York

John Wederman, Ronkonkoma NY

Address: 2250 9th Ave Ronkonkoma, NY 11779-6219
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71129-ast: "The case of John Wederman in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-17 and discharged early 06/15/2016, focusing on asset liquidation to repay creditors."
John Wederman — New York

Caryl Weiner, Ronkonkoma NY

Address: 211 Lake Shore Rd Unit 328 Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-09-79992-ast: "Caryl Weiner's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 12/31/2009, led to asset liquidation, with the case closing in 03/30/2010."
Caryl Weiner — New York

Scott R Weingartner, Ronkonkoma NY

Address: 124 Smith St Ronkonkoma, NY 11779-2150
Bankruptcy Case 8-08-72245-ast Summary: "Filing for Chapter 13 bankruptcy in 2008-05-01, Scott R Weingartner from Ronkonkoma, NY, structured a repayment plan, achieving discharge in 2013-07-12."
Scott R Weingartner — New York

Dawn Weis, Ronkonkoma NY

Address: PO Box 1424 Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-78476-dte: "The bankruptcy record of Dawn Weis from Ronkonkoma, NY, shows a Chapter 7 case filed in 10/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-25."
Dawn Weis — New York

Arthur J Wellhausen, Ronkonkoma NY

Address: 73 Mary Ave Ronkonkoma, NY 11779-5760
Bankruptcy Case 8-15-73429-reg Summary: "The bankruptcy record of Arthur J Wellhausen from Ronkonkoma, NY, shows a Chapter 7 case filed in Aug 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Arthur J Wellhausen — New York

Victoria Wesley, Ronkonkoma NY

Address: 4 1st St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-71809-ast7: "The case of Victoria Wesley in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 8, 2013 and discharged early 2013-07-16, focusing on asset liquidation to repay creditors."
Victoria Wesley — New York

Kathryn G Wever, Ronkonkoma NY

Address: 500 Peconic St Apt 83A Ronkonkoma, NY 11779-7121
Brief Overview of Bankruptcy Case 8-15-72056-las: "The case of Kathryn G Wever in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-12 and discharged early 2015-08-10, focusing on asset liquidation to repay creditors."
Kathryn G Wever — New York

Martin J Wilde, Ronkonkoma NY

Address: 107 Maplecrest Dr Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-76843-dte: "In Ronkonkoma, NY, Martin J Wilde filed for Chapter 7 bankruptcy in November 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2013."
Martin J Wilde — New York

Berry Cheryl D Williams, Ronkonkoma NY

Address: 500 Peconic St Apt 217B Ronkonkoma, NY 11779-7148
Brief Overview of Bankruptcy Case 8-14-71216-ast: "In Ronkonkoma, NY, Berry Cheryl D Williams filed for Chapter 7 bankruptcy in 2014-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Berry Cheryl D Williams — New York

Luis M Williamson, Ronkonkoma NY

Address: 16 Holly Rd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-12-72618-dte: "The bankruptcy record of Luis M Williamson from Ronkonkoma, NY, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Luis M Williamson — New York

Richard Wojtlowski, Ronkonkoma NY

Address: 1828 Julia Goldbach Ave Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-13-76263-ast7: "Richard Wojtlowski's bankruptcy, initiated in 12.17.2013 and concluded by 2014-03-26 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Wojtlowski — New York

Daniela E Wolff, Ronkonkoma NY

Address: 68 Dorchester Rd Ronkonkoma, NY 11779-1654
Bankruptcy Case 8-14-70259-ast Overview: "The bankruptcy record of Daniela E Wolff from Ronkonkoma, NY, shows a Chapter 7 case filed in 2014-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2014."
Daniela E Wolff — New York

Michael Wolfson, Ronkonkoma NY

Address: 83 Mary Ave Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73848-ast: "In a Chapter 7 bankruptcy case, Michael Wolfson from Ronkonkoma, NY, saw their proceedings start in May 2010 and complete by 2010-09-11, involving asset liquidation."
Michael Wolfson — New York

Susan Woodfield, Ronkonkoma NY

Address: 292 Avenue A Ronkonkoma, NY 11779-1910
Brief Overview of Bankruptcy Case 8-15-72465-las: "In Ronkonkoma, NY, Susan Woodfield filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-03."
Susan Woodfield — New York

Brenda Worley, Ronkonkoma NY

Address: 679 Old Nichols Rd Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-79422-ast: "Brenda Worley's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 12/02/2010, led to asset liquidation, with the case closing in Mar 8, 2011."
Brenda Worley — New York

Robert J W Wu, Ronkonkoma NY

Address: 371 Deer Rd Ronkonkoma, NY 11779
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50502-ess: "The bankruptcy filing by Robert J W Wu, undertaken in Dec 16, 2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Robert J W Wu — New York

Iv John A Yakita, Ronkonkoma NY

Address: 72 Smith St Ronkonkoma, NY 11779
Concise Description of Bankruptcy Case 8-12-74697-dte7: "The bankruptcy filing by Iv John A Yakita, undertaken in Jul 28, 2012 in Ronkonkoma, NY under Chapter 7, concluded with discharge in November 20, 2012 after liquidating assets."
Iv John A Yakita — New York

Jeremy Yakkey, Ronkonkoma NY

Address: 479 Michigan St Ronkonkoma, NY 11779-5236
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71470-ast: "The bankruptcy filing by Jeremy Yakkey, undertaken in Apr 4, 2016 in Ronkonkoma, NY under Chapter 7, concluded with discharge in July 3, 2016 after liquidating assets."
Jeremy Yakkey — New York

Krystle Yakkey, Ronkonkoma NY

Address: 479 Michigan St Ronkonkoma, NY 11779-5236
Concise Description of Bankruptcy Case 8-16-71470-ast7: "Krystle Yakkey's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in April 4, 2016, led to asset liquidation, with the case closing in July 3, 2016."
Krystle Yakkey — New York

Cemil Yalcin, Ronkonkoma NY

Address: 500 Peconic St Apt 353B Ronkonkoma, NY 11779
Brief Overview of Bankruptcy Case 8-10-76599-dte: "The case of Cemil Yalcin in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 08/23/2010 and discharged early 11.16.2010, focusing on asset liquidation to repay creditors."
Cemil Yalcin — New York

Jeffrey A Yarmeisch, Ronkonkoma NY

Address: 165 Foster Rd Ronkonkoma, NY 11779
Bankruptcy Case 8-12-74728-ast Summary: "The bankruptcy filing by Jeffrey A Yarmeisch, undertaken in 07/30/2012 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 11/22/2012 after liquidating assets."
Jeffrey A Yarmeisch — New York

Explore Free Bankruptcy Records by State