personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hauppauge, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Lamerrill Jones, New York

Address: 40 Gloria Blvd Hauppauge, NY 11788-4424

Bankruptcy Case 8-16-70998-ast Overview: "The case of Lamerrill Jones in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lamerrill Jones — New York, 8-16-70998


ᐅ Jr John Kaczor, New York

Address: 1 Libby Rd Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71591-dte: "The case of Jr John Kaczor in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Kaczor — New York, 8-10-71591


ᐅ Stefan Kahl, New York

Address: 143 Roosevelt Blvd Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-11-71949-ast: "Hauppauge, NY resident Stefan Kahl's 03.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Stefan Kahl — New York, 8-11-71949


ᐅ Jonathan S Kasten, New York

Address: PO Box 11002 Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-09-77874-reg: "Jonathan S Kasten's Chapter 7 bankruptcy, filed in Hauppauge, NY in Oct 19, 2009, led to asset liquidation, with the case closing in January 12, 2010."
Jonathan S Kasten — New York, 8-09-77874


ᐅ William J Keahon, New York

Address: 1393 Veterans Hwy Ste 312NORTH Hauppauge, NY 11788-3066

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78545-ast: "William J Keahon's Hauppauge, NY bankruptcy under Chapter 13 in 2009-11-09 led to a structured repayment plan, successfully discharged in 2014-12-22."
William J Keahon — New York, 8-09-78545


ᐅ Cathleen L Keane, New York

Address: 656 Veterans Hwy Apt 3-2A Hauppauge, NY 11788-1221

Bankruptcy Case 8-15-73047-ast Summary: "In Hauppauge, NY, Cathleen L Keane filed for Chapter 7 bankruptcy in 07/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2015."
Cathleen L Keane — New York, 8-15-73047


ᐅ Lorraine J Kelly, New York

Address: 179 San Juan Dr Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-11-77338-dte7: "Hauppauge, NY resident Lorraine J Kelly's October 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-24."
Lorraine J Kelly — New York, 8-11-77338


ᐅ Joyce Kerrigan, New York

Address: 851 Townline Rd Hauppauge, NY 11788

Bankruptcy Case 8-11-71711-reg Summary: "The case of Joyce Kerrigan in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Kerrigan — New York, 8-11-71711


ᐅ Johanny Z Kibel, New York

Address: 20 Woodcrest Dr Hauppauge, NY 11788-2405

Bankruptcy Case 8-15-71031-las Summary: "The case of Johanny Z Kibel in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanny Z Kibel — New York, 8-15-71031


ᐅ Linda Koppelman, New York

Address: 49 Jane Rd Hauppauge, NY 11788

Bankruptcy Case 8-10-77532-reg Overview: "Linda Koppelman's Chapter 7 bankruptcy, filed in Hauppauge, NY in Sep 24, 2010, led to asset liquidation, with the case closing in December 21, 2010."
Linda Koppelman — New York, 8-10-77532


ᐅ Ottelia A Kreitzman, New York

Address: 34 Valencia St Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-13-75491-dte: "The case of Ottelia A Kreitzman in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ottelia A Kreitzman — New York, 8-13-75491


ᐅ Amanda Kronin, New York

Address: 96 San Juan Dr Hauppauge, NY 11788-3543

Bankruptcy Case 8-16-70844-ast Overview: "Hauppauge, NY resident Amanda Kronin's 03.02.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Amanda Kronin — New York, 8-16-70844


ᐅ Kristine M Kunta, New York

Address: 11 S Dorado Cir Apt 2D Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-12-76239-dte: "The bankruptcy filing by Kristine M Kunta, undertaken in October 2012 in Hauppauge, NY under Chapter 7, concluded with discharge in 2013-01-24 after liquidating assets."
Kristine M Kunta — New York, 8-12-76239


ᐅ David Lazar, New York

Address: 18 S Dorado Cir Apt 1F Hauppauge, NY 11788

Bankruptcy Case 8-09-79726-reg Summary: "The case of David Lazar in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lazar — New York, 8-09-79726


ᐅ Hee Lee, New York

Address: 20 Village Ln Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72862-reg: "The bankruptcy filing by Hee Lee, undertaken in April 2010 in Hauppauge, NY under Chapter 7, concluded with discharge in 2010-07-20 after liquidating assets."
Hee Lee — New York, 8-10-72862


ᐅ David Leichter, New York

Address: 111 Wood Ln Hauppauge, NY 11788-3411

Bankruptcy Case 8-2014-71439-ast Overview: "The bankruptcy record of David Leichter from Hauppauge, NY, shows a Chapter 7 case filed in 04.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2014."
David Leichter — New York, 8-2014-71439


ᐅ Jennifer Lenzo, New York

Address: 1 Pelican Rd Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-10-72772-reg7: "In a Chapter 7 bankruptcy case, Jennifer Lenzo from Hauppauge, NY, saw her proceedings start in 2010-04-17 and complete by Jul 27, 2010, involving asset liquidation."
Jennifer Lenzo — New York, 8-10-72772


ᐅ Joseph N Leone, New York

Address: 32 Kurt Ln Hauppauge, NY 11788

Bankruptcy Case 8-12-70262-ast Overview: "The bankruptcy record of Joseph N Leone from Hauppauge, NY, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Joseph N Leone — New York, 8-12-70262


ᐅ Kari D Littlejohn, New York

Address: 425 Lincoln Blvd Apt 1U Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-13-71136-ast7: "Kari D Littlejohn's Chapter 7 bankruptcy, filed in Hauppauge, NY in March 7, 2013, led to asset liquidation, with the case closing in 06/11/2013."
Kari D Littlejohn — New York, 8-13-71136


ᐅ Bosco Pasquale Lo, New York

Address: 1052 Village Dr Hauppauge, NY 11788

Bankruptcy Case 8-10-76777-reg Summary: "In Hauppauge, NY, Bosco Pasquale Lo filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2010."
Bosco Pasquale Lo — New York, 8-10-76777


ᐅ Catherine M Loewenthal, New York

Address: PO Box 5511 Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-11-72663-ast7: "Hauppauge, NY resident Catherine M Loewenthal's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2011."
Catherine M Loewenthal — New York, 8-11-72663


ᐅ Kirk A Lombardi, New York

Address: PO Box 12475 Hauppauge, NY 11788-0526

Concise Description of Bankruptcy Case 8-14-74619-reg7: "Kirk A Lombardi's bankruptcy, initiated in 2014-10-10 and concluded by 2015-01-08 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk A Lombardi — New York, 8-14-74619


ᐅ Jonathan Michael Longano, New York

Address: 1 N Dorado Cir Apt 1B Hauppauge, NY 11788

Bankruptcy Case 8-13-70518-reg Overview: "The bankruptcy filing by Jonathan Michael Longano, undertaken in 2013-01-31 in Hauppauge, NY under Chapter 7, concluded with discharge in 05.10.2013 after liquidating assets."
Jonathan Michael Longano — New York, 8-13-70518


ᐅ Bryant Matthew Lopez, New York

Address: 379 Hoffman Ln Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-11-72687-dte7: "Bryant Matthew Lopez's bankruptcy, initiated in 2011-04-19 and concluded by 2011-08-12 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryant Matthew Lopez — New York, 8-11-72687


ᐅ Rodolfo Lopez, New York

Address: 2 S Dorado Cir Apt 1D Hauppauge, NY 11788-4644

Bankruptcy Case 8-09-72148-reg Summary: "Rodolfo Lopez, a resident of Hauppauge, NY, entered a Chapter 13 bankruptcy plan in March 31, 2009, culminating in its successful completion by September 23, 2013."
Rodolfo Lopez — New York, 8-09-72148


ᐅ William Lucarano, New York

Address: 1606 Devonshire Rd Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-10-72518-reg: "William Lucarano's bankruptcy, initiated in 2010-04-12 and concluded by 08.05.2010 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lucarano — New York, 8-10-72518


ᐅ Thomas J Lucchese, New York

Address: 63 Village Ln Hauppauge, NY 11788-3021

Bankruptcy Case 8-16-72893-reg Overview: "The bankruptcy filing by Thomas J Lucchese, undertaken in 2016-06-28 in Hauppauge, NY under Chapter 7, concluded with discharge in 2016-09-26 after liquidating assets."
Thomas J Lucchese — New York, 8-16-72893


ᐅ Rafael Macassi, New York

Address: PO Box 12352 Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75960-ast: "Hauppauge, NY resident Rafael Macassi's 11.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Rafael Macassi — New York, 8-13-75960


ᐅ Robert Machol, New York

Address: 32 Hamlet Dr Hauppauge, NY 11788

Bankruptcy Case 8-10-79142-reg Summary: "Hauppauge, NY resident Robert Machol's November 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
Robert Machol — New York, 8-10-79142


ᐅ Steven Francis Maggi, New York

Address: 32 Clifford Blvd Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73782-dte: "In Hauppauge, NY, Steven Francis Maggi filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Steven Francis Maggi — New York, 8-11-73782


ᐅ William Maida, New York

Address: 373 Ridgefield Rd Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-10-74172-reg: "In Hauppauge, NY, William Maida filed for Chapter 7 bankruptcy in 05/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2010."
William Maida — New York, 8-10-74172


ᐅ Julio Alvarez Maique, New York

Address: 202 Devonshire Rd Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-11-78314-reg7: "Hauppauge, NY resident Julio Alvarez Maique's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2012."
Julio Alvarez Maique — New York, 8-11-78314


ᐅ Jr Jacob D Majorana, New York

Address: 662 Veterans Hwy Apt 1E Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-11-77166-dte7: "In Hauppauge, NY, Jr Jacob D Majorana filed for Chapter 7 bankruptcy in 2011-10-07. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2012."
Jr Jacob D Majorana — New York, 8-11-77166


ᐅ Renee Alfano Maloney, New York

Address: 45 Robin Dr Hauppauge, NY 11788-1104

Brief Overview of Bankruptcy Case 8-15-70586-reg: "The case of Renee Alfano Maloney in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Alfano Maloney — New York, 8-15-70586


ᐅ Albert M Manne, New York

Address: 4 Capitol Ct Hauppauge, NY 11788-2006

Concise Description of Bankruptcy Case 8-15-73184-las7: "Hauppauge, NY resident Albert M Manne's Jul 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2015."
Albert M Manne — New York, 8-15-73184


ᐅ Mercedes A Manne, New York

Address: 4 Capitol Ct Hauppauge, NY 11788-2006

Concise Description of Bankruptcy Case 8-15-73184-las7: "Mercedes A Manne's Chapter 7 bankruptcy, filed in Hauppauge, NY in 2015-07-27, led to asset liquidation, with the case closing in 10.25.2015."
Mercedes A Manne — New York, 8-15-73184


ᐅ Joshua R Manning, New York

Address: 358 Ridgefield Rd Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-12-76720-reg7: "The bankruptcy filing by Joshua R Manning, undertaken in November 16, 2012 in Hauppauge, NY under Chapter 7, concluded with discharge in 02.23.2013 after liquidating assets."
Joshua R Manning — New York, 8-12-76720


ᐅ Laura Mansi, New York

Address: 17 Janet Ln E Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-12-72476-ast7: "The bankruptcy record of Laura Mansi from Hauppauge, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2012."
Laura Mansi — New York, 8-12-72476


ᐅ Saima Maqbool, New York

Address: 8 Kristin Ln Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-11-78885-reg7: "In a Chapter 7 bankruptcy case, Saima Maqbool from Hauppauge, NY, saw their proceedings start in 12.20.2011 and complete by April 13, 2012, involving asset liquidation."
Saima Maqbool — New York, 8-11-78885


ᐅ Lorraine Marcellino, New York

Address: PO Box 5373 Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-13-74218-dte7: "The case of Lorraine Marcellino in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Marcellino — New York, 8-13-74218


ᐅ Brian C Marek, New York

Address: 280 Gloria Blvd Hauppauge, NY 11788

Bankruptcy Case 8-11-77665-dte Overview: "Brian C Marek's bankruptcy, initiated in 10.28.2011 and concluded by February 7, 2012 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian C Marek — New York, 8-11-77665


ᐅ Vanessa Marro, New York

Address: 141 Southern Blvd Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76823-reg: "Hauppauge, NY resident Vanessa Marro's 2011-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-17."
Vanessa Marro — New York, 8-11-76823


ᐅ Tanya Martin, New York

Address: 127 Lawrence Ave Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77454-dte: "The case of Tanya Martin in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Martin — New York, 8-10-77454


ᐅ Peter F Martin, New York

Address: 21 Hawk Ln Hauppauge, NY 11788-2206

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72789-las: "Hauppauge, NY resident Peter F Martin's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2014."
Peter F Martin — New York, 8-14-72789


ᐅ Rich Marty, New York

Address: 189 Walter Ave Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-13-70386-dte7: "The bankruptcy filing by Rich Marty, undertaken in 01/25/2013 in Hauppauge, NY under Chapter 7, concluded with discharge in 05.04.2013 after liquidating assets."
Rich Marty — New York, 8-13-70386


ᐅ Melvyn William Marx, New York

Address: 35 Eagle Ln Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71154-dte: "Hauppauge, NY resident Melvyn William Marx's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Melvyn William Marx — New York, 8-11-71154


ᐅ Nicholas Mauriello, New York

Address: 58 Cardinal Ln Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-11-76661-ast7: "The case of Nicholas Mauriello in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Mauriello — New York, 8-11-76661


ᐅ Edwin O Mccray, New York

Address: 367 Old Willets Path Hauppauge, NY 11788-1217

Bankruptcy Case 8-08-73242-ast Overview: "06/23/2008 marked the beginning of Edwin O Mccray's Chapter 13 bankruptcy in Hauppauge, NY, entailing a structured repayment schedule, completed by Nov 19, 2013."
Edwin O Mccray — New York, 8-08-73242


ᐅ Ana M Mejias, New York

Address: PO Box 13102 Hauppauge, NY 11788

Bankruptcy Case 8-12-77132-dte Overview: "Ana M Mejias's Chapter 7 bankruptcy, filed in Hauppauge, NY in 12.12.2012, led to asset liquidation, with the case closing in 03/21/2013."
Ana M Mejias — New York, 8-12-77132


ᐅ Kathleen A Melideo, New York

Address: 22 Ridge Ct Hauppauge, NY 11788

Bankruptcy Case 8-12-73930-reg Overview: "In a Chapter 7 bankruptcy case, Kathleen A Melideo from Hauppauge, NY, saw her proceedings start in June 2012 and complete by 2012-10-18, involving asset liquidation."
Kathleen A Melideo — New York, 8-12-73930


ᐅ Dawn Monte, New York

Address: 601 Devonshire Rd Hauppauge, NY 11788-4527

Concise Description of Bankruptcy Case 8-15-74880-las7: "The bankruptcy record of Dawn Monte from Hauppauge, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-10."
Dawn Monte — New York, 8-15-74880


ᐅ Francesco P Monteforte, New York

Address: 744 Terry Rd Hauppauge, NY 11788-3428

Bankruptcy Case 8-2014-71264-reg Overview: "Francesco P Monteforte's bankruptcy, initiated in 2014-03-26 and concluded by June 2014 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesco P Monteforte — New York, 8-2014-71264


ᐅ Evelyn Montero, New York

Address: PO Box 5352 Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-10-70806-reg7: "Hauppauge, NY resident Evelyn Montero's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Evelyn Montero — New York, 8-10-70806


ᐅ Joseph P Moran, New York

Address: 85 Serene Pl Hauppauge, NY 11788-3534

Concise Description of Bankruptcy Case 8-16-70597-ast7: "The bankruptcy record of Joseph P Moran from Hauppauge, NY, shows a Chapter 7 case filed in 2016-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Joseph P Moran — New York, 8-16-70597


ᐅ Tamir Mori, New York

Address: 21 Plantation Dr Hauppauge, NY 11788

Bankruptcy Case 8-10-78440-reg Overview: "Tamir Mori's Chapter 7 bankruptcy, filed in Hauppauge, NY in 10.26.2010, led to asset liquidation, with the case closing in 2011-01-24."
Tamir Mori — New York, 8-10-78440


ᐅ Andrew P Morice, New York

Address: PO Box 5096 Hauppauge, NY 11788

Bankruptcy Case 8-11-78843-ast Overview: "Andrew P Morice's bankruptcy, initiated in 2011-12-19 and concluded by 04/12/2012 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew P Morice — New York, 8-11-78843


ᐅ Kristine Morrow, New York

Address: 22 S Dorado Cir Apt 1C Hauppauge, NY 11788-4626

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70537-reg: "The case of Kristine Morrow in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine Morrow — New York, 8-16-70537


ᐅ Barbara P Murphy, New York

Address: 250 Lincoln Blvd Hauppauge, NY 11788

Bankruptcy Case 8-13-75912-ast Overview: "In a Chapter 7 bankruptcy case, Barbara P Murphy from Hauppauge, NY, saw her proceedings start in November 21, 2013 and complete by 02/28/2014, involving asset liquidation."
Barbara P Murphy — New York, 8-13-75912


ᐅ Maryann Muzio, New York

Address: 123 Southern Blvd Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-10-70662-reg7: "The case of Maryann Muzio in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Muzio — New York, 8-10-70662


ᐅ Patrick Muzio, New York

Address: 123 Southern Blvd Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-10-73924-dte7: "Patrick Muzio's Chapter 7 bankruptcy, filed in Hauppauge, NY in 2010-05-21, led to asset liquidation, with the case closing in Sep 13, 2010."
Patrick Muzio — New York, 8-10-73924


ᐅ Dawn Nodar, New York

Address: 406 Devonshire Rd Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78216-dte: "Hauppauge, NY resident Dawn Nodar's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
Dawn Nodar — New York, 8-09-78216


ᐅ Hara Denise M O, New York

Address: 21 Woodcrest Dr Hauppauge, NY 11788-2404

Concise Description of Bankruptcy Case 8-14-74377-las7: "In a Chapter 7 bankruptcy case, Hara Denise M O from Hauppauge, NY, saw her proceedings start in 2014-09-23 and complete by 12.22.2014, involving asset liquidation."
Hara Denise M O — New York, 8-14-74377


ᐅ Hara Ronald V O, New York

Address: 21 Woodcrest Dr Hauppauge, NY 11788-2404

Brief Overview of Bankruptcy Case 8-2014-74377-las: "Hauppauge, NY resident Hara Ronald V O's 2014-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Hara Ronald V O — New York, 8-2014-74377


ᐅ Rose Ochlan, New York

Address: 113 Grissom Way Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-10-78527-dte7: "In Hauppauge, NY, Rose Ochlan filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2011."
Rose Ochlan — New York, 8-10-78527


ᐅ Robert Okeefe, New York

Address: 261 Village Dr Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-10-73570-ast7: "The bankruptcy filing by Robert Okeefe, undertaken in May 10, 2010 in Hauppauge, NY under Chapter 7, concluded with discharge in 09/02/2010 after liquidating assets."
Robert Okeefe — New York, 8-10-73570


ᐅ John Oswald, New York

Address: 44 Kurt Ln Hauppauge, NY 11788

Bankruptcy Case 8-13-75299-reg Summary: "In a Chapter 7 bankruptcy case, John Oswald from Hauppauge, NY, saw their proceedings start in 10/18/2013 and complete by 2014-01-25, involving asset liquidation."
John Oswald — New York, 8-13-75299


ᐅ Gina Palermo, New York

Address: 11 Del Pl Hauppauge, NY 11788-1618

Brief Overview of Bankruptcy Case 8-15-72502-las: "Gina Palermo's bankruptcy, initiated in Jun 11, 2015 and concluded by 2015-09-09 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Palermo — New York, 8-15-72502


ᐅ Rafael Palma, New York

Address: 1265 Motor Pkwy Hauppauge, NY 11788

Bankruptcy Case 8-11-75493-ast Overview: "Rafael Palma's Chapter 7 bankruptcy, filed in Hauppauge, NY in 2011-08-02, led to asset liquidation, with the case closing in Nov 9, 2011."
Rafael Palma — New York, 8-11-75493


ᐅ John Panarese, New York

Address: 9 Nolan Ct Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-11-72392-reg7: "In Hauppauge, NY, John Panarese filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
John Panarese — New York, 8-11-72392


ᐅ Josephine Papi, New York

Address: 2 Bud Ct Hauppauge, NY 11788-4332

Bankruptcy Case 8-16-70785-ast Overview: "In a Chapter 7 bankruptcy case, Josephine Papi from Hauppauge, NY, saw her proceedings start in February 29, 2016 and complete by 2016-05-29, involving asset liquidation."
Josephine Papi — New York, 8-16-70785


ᐅ John Paraskeva, New York

Address: 22 Rainbow Dr Hauppauge, NY 11788

Bankruptcy Case 8-13-72960-dte Summary: "John Paraskeva's Chapter 7 bankruptcy, filed in Hauppauge, NY in May 31, 2013, led to asset liquidation, with the case closing in September 2013."
John Paraskeva — New York, 8-13-72960


ᐅ Libia Pardo, New York

Address: PO Box 14242 Hauppauge, NY 11788

Bankruptcy Case 8-10-75186-reg Summary: "Hauppauge, NY resident Libia Pardo's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-25."
Libia Pardo — New York, 8-10-75186


ᐅ Debra Passariello, New York

Address: 2139 Motor Pkwy Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-10-78035-dte: "Hauppauge, NY resident Debra Passariello's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2011."
Debra Passariello — New York, 8-10-78035


ᐅ Yohanna M Perez, New York

Address: 21 S Dorado Cir Apt 1 Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73159-ast: "The case of Yohanna M Perez in Hauppauge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yohanna M Perez — New York, 8-13-73159


ᐅ Mark Pernice, New York

Address: 110 Southern Blvd Hauppauge, NY 11788-3524

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71946-reg: "Mark Pernice's Chapter 7 bankruptcy, filed in Hauppauge, NY in 05/02/2016, led to asset liquidation, with the case closing in Jul 31, 2016."
Mark Pernice — New York, 8-16-71946


ᐅ Michael R Perrone, New York

Address: 72 Serene Pl Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-13-75017-ast: "Hauppauge, NY resident Michael R Perrone's Oct 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2014."
Michael R Perrone — New York, 8-13-75017


ᐅ John A Petito, New York

Address: 15 Marlo Ln Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74529-dte: "In a Chapter 7 bankruptcy case, John A Petito from Hauppauge, NY, saw their proceedings start in July 23, 2012 and complete by 2012-11-15, involving asset liquidation."
John A Petito — New York, 8-12-74529


ᐅ Robert Phillips, New York

Address: PO Box 12202 Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-13-76264-dte7: "The bankruptcy record of Robert Phillips from Hauppauge, NY, shows a Chapter 7 case filed in 12/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 26, 2014."
Robert Phillips — New York, 8-13-76264


ᐅ Brianna L Poh, New York

Address: 33 Woodcrest Dr Hauppauge, NY 11788-2404

Bankruptcy Case 8-16-71233-reg Overview: "The bankruptcy record of Brianna L Poh from Hauppauge, NY, shows a Chapter 7 case filed in March 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2016."
Brianna L Poh — New York, 8-16-71233


ᐅ Jason S Pring, New York

Address: 167 Southern Blvd Hauppauge, NY 11788

Bankruptcy Case 1-11-48958-cec Overview: "In a Chapter 7 bankruptcy case, Jason S Pring from Hauppauge, NY, saw their proceedings start in 2011-10-24 and complete by 02.16.2012, involving asset liquidation."
Jason S Pring — New York, 1-11-48958


ᐅ Devon A Proverbs, New York

Address: PO Box 12282 Hauppauge, NY 11788-0707

Brief Overview of Bankruptcy Case 8-14-71080-reg: "In a Chapter 7 bankruptcy case, Devon A Proverbs from Hauppauge, NY, saw their proceedings start in March 2014 and complete by Jun 16, 2014, involving asset liquidation."
Devon A Proverbs — New York, 8-14-71080


ᐅ Younghee Ramos, New York

Address: 20 Gull Dr Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-10-71835-ast: "Younghee Ramos's Chapter 7 bankruptcy, filed in Hauppauge, NY in March 2010, led to asset liquidation, with the case closing in 06.22.2010."
Younghee Ramos — New York, 8-10-71835


ᐅ Howard S Rappaport, New York

Address: 14 Sandra Dr Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-11-73487-reg: "In a Chapter 7 bankruptcy case, Howard S Rappaport from Hauppauge, NY, saw his proceedings start in 2011-05-17 and complete by 2011-09-09, involving asset liquidation."
Howard S Rappaport — New York, 8-11-73487


ᐅ Vasilieos Raspaliari, New York

Address: 11 Lee St Hauppauge, NY 11788

Bankruptcy Case 8-12-75820-reg Summary: "Vasilieos Raspaliari's bankruptcy, initiated in 2012-09-26 and concluded by 01.03.2013 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasilieos Raspaliari — New York, 8-12-75820


ᐅ Antonio Regalado, New York

Address: PO Box 11213 Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-10-77116-dte7: "Antonio Regalado's Chapter 7 bankruptcy, filed in Hauppauge, NY in September 2010, led to asset liquidation, with the case closing in December 2010."
Antonio Regalado — New York, 8-10-77116


ᐅ Margaret Reid, New York

Address: 64 Walter Ave Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-10-75305-ast: "Hauppauge, NY resident Margaret Reid's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Margaret Reid — New York, 8-10-75305


ᐅ Mary Ellen Robinson, New York

Address: PO Box 12171 Hauppauge, NY 11788-0706

Concise Description of Bankruptcy Case 8-14-74467-reg7: "The bankruptcy filing by Mary Ellen Robinson, undertaken in Sep 30, 2014 in Hauppauge, NY under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
Mary Ellen Robinson — New York, 8-14-74467


ᐅ Iv Victor Rodas, New York

Address: 400 Evergreen Ave Hauppauge, NY 11788

Bankruptcy Case 2:10-bk-15527-CGC Summary: "Hauppauge, NY resident Iv Victor Rodas's 2010-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2010."
Iv Victor Rodas — New York, 2:10-bk-15527


ᐅ Scott L Rogerson, New York

Address: 416 Hoffman Ln Hauppauge, NY 11788

Bankruptcy Case 8-12-73603-dte Summary: "Scott L Rogerson's bankruptcy, initiated in 2012-06-07 and concluded by 2012-09-11 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott L Rogerson — New York, 8-12-73603


ᐅ Peter A Roggemann, New York

Address: PO Box 5195 Hauppauge, NY 11788-0106

Bankruptcy Case 8-14-74529-las Overview: "In a Chapter 7 bankruptcy case, Peter A Roggemann from Hauppauge, NY, saw his proceedings start in October 2014 and complete by Jan 4, 2015, involving asset liquidation."
Peter A Roggemann — New York, 8-14-74529


ᐅ Diane Rossi, New York

Address: 20 Calico Tree Rd Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-10-71903-dte: "In a Chapter 7 bankruptcy case, Diane Rossi from Hauppauge, NY, saw her proceedings start in March 2010 and complete by Jul 12, 2010, involving asset liquidation."
Diane Rossi — New York, 8-10-71903


ᐅ Susanne Ruse, New York

Address: 26 Rainbow Dr Hauppauge, NY 11788

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72082-ast: "The bankruptcy filing by Susanne Ruse, undertaken in 03.26.2010 in Hauppauge, NY under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets."
Susanne Ruse — New York, 8-10-72082


ᐅ Robert Russo, New York

Address: 19 Autumn Dr Hauppauge, NY 11788

Brief Overview of Bankruptcy Case 8-12-72220-reg: "Hauppauge, NY resident Robert Russo's April 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2012."
Robert Russo — New York, 8-12-72220


ᐅ Jr Thomas Salentino, New York

Address: 99 Schneider Ln Hauppauge, NY 11788

Bankruptcy Case 8-10-73906-ast Overview: "In a Chapter 7 bankruptcy case, Jr Thomas Salentino from Hauppauge, NY, saw their proceedings start in 2010-05-21 and complete by 09/13/2010, involving asset liquidation."
Jr Thomas Salentino — New York, 8-10-73906


ᐅ Holly J Schank, New York

Address: 209 Walter Ave Hauppauge, NY 11788-3421

Concise Description of Bankruptcy Case 8-2014-74197-ast7: "Hauppauge, NY resident Holly J Schank's 09/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-11."
Holly J Schank — New York, 8-2014-74197


ᐅ Lisa Schonfeld, New York

Address: 5 N Dorado Cir Apt 2H Hauppauge, NY 11788

Concise Description of Bankruptcy Case 8-10-74623-ast7: "The bankruptcy record of Lisa Schonfeld from Hauppauge, NY, shows a Chapter 7 case filed in June 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-08."
Lisa Schonfeld — New York, 8-10-74623


ᐅ Robert Smith, New York

Address: 38 Valencia St Hauppauge, NY 11788-4904

Bankruptcy Case 8-14-72612-reg Summary: "Robert Smith's bankruptcy, initiated in Jun 6, 2014 and concluded by 09.04.2014 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Smith — New York, 8-14-72612


ᐅ Leonard Sudler, New York

Address: 177 San Juan Dr Hauppauge, NY 11788-3539

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74323-las: "Leonard Sudler's bankruptcy, initiated in 2014-09-22 and concluded by 2014-12-21 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Sudler — New York, 8-2014-74323


ᐅ Brian Sulinski, New York

Address: 21 Holiday Park Dr Hauppauge, NY 11788

Bankruptcy Case 8-10-76011-ast Summary: "Brian Sulinski's bankruptcy, initiated in 08/02/2010 and concluded by 10.26.2010 in Hauppauge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Sulinski — New York, 8-10-76011


ᐅ Andrew M Szeglin, New York

Address: 145 Dewey St Hauppauge, NY 11749

Bankruptcy Case 8-13-71458-ast Overview: "In Hauppauge, NY, Andrew M Szeglin filed for Chapter 7 bankruptcy in 03/22/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Andrew M Szeglin — New York, 8-13-71458