Ronkonkoma, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ronkonkoma.
Last updated on:
April 09, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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