personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Holtsville, 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 Gaetano James Accardi, New York

Address: 119 Wendy Dr Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72331-reg: "Gaetano James Accardi's bankruptcy, initiated in 2013-04-30 and concluded by 08/13/2013 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaetano James Accardi — New York, 8-13-72331


ᐅ Angela Aiello, New York

Address: 38 Blue Point Rd E Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-09-79679-dte: "The case of Angela Aiello in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Aiello — New York, 8-09-79679


ᐅ Lyndsey D Albino, New York

Address: 640 Blue Point Rd Holtsville, NY 11742

Bankruptcy Case 8-11-74074-dte Overview: "Lyndsey D Albino's Chapter 7 bankruptcy, filed in Holtsville, NY in Jun 8, 2011, led to asset liquidation, with the case closing in 2011-10-01."
Lyndsey D Albino — New York, 8-11-74074


ᐅ Paulette Amendolare, New York

Address: 233 Woodycrest Dr Holtsville, NY 11742

Concise Description of Bankruptcy Case 8-10-72749-dte7: "The case of Paulette Amendolare in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette Amendolare — New York, 8-10-72749


ᐅ Ryan Anderson, New York

Address: 672 Union Ave Holtsville, NY 11742

Concise Description of Bankruptcy Case 8-10-71676-dte7: "The case of Ryan Anderson in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Anderson — New York, 8-10-71676


ᐅ Alberto C Andia, New York

Address: 38 Cassa Loop Holtsville, NY 11742-2629

Bankruptcy Case 8-16-71420-las Summary: "The case of Alberto C Andia in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto C Andia — New York, 8-16-71420


ᐅ Debra Annessa, New York

Address: 246 Woodycrest Dr Holtsville, NY 11742

Bankruptcy Case 8-10-72134-dte Summary: "In Holtsville, NY, Debra Annessa filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Debra Annessa — New York, 8-10-72134


ᐅ John Annibell, New York

Address: 17 Ashland Ct Holtsville, NY 11742-2122

Bankruptcy Case 8-15-74240-reg Overview: "The bankruptcy record of John Annibell from Holtsville, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-31."
John Annibell — New York, 8-15-74240


ᐅ Michelle Antonelle, New York

Address: 66 Washington Ave Holtsville, NY 11742

Concise Description of Bankruptcy Case 8-11-70480-ast7: "In Holtsville, NY, Michelle Antonelle filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2011."
Michelle Antonelle — New York, 8-11-70480


ᐅ Laura M Araujo, New York

Address: PO Box 197 Holtsville, NY 11742-0197

Bankruptcy Case 8-14-70648-cec Summary: "In a Chapter 7 bankruptcy case, Laura M Araujo from Holtsville, NY, saw her proceedings start in February 2014 and complete by May 22, 2014, involving asset liquidation."
Laura M Araujo — New York, 8-14-70648


ᐅ Efkan Arikan, New York

Address: 22 Woodhull Ln Holtsville, NY 11742

Concise Description of Bankruptcy Case 8-13-75239-ast7: "Efkan Arikan's Chapter 7 bankruptcy, filed in Holtsville, NY in 2013-10-16, led to asset liquidation, with the case closing in January 23, 2014."
Efkan Arikan — New York, 8-13-75239


ᐅ Gerard Arthus, New York

Address: PO Box 212 Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79263-ast: "Gerard Arthus's bankruptcy, initiated in 2010-11-29 and concluded by March 2011 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard Arthus — New York, 8-10-79263


ᐅ Ivan Aviles, New York

Address: 19 Albermarle Ave Holtsville, NY 11742

Bankruptcy Case 8-11-72951-ast Summary: "In Holtsville, NY, Ivan Aviles filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2011."
Ivan Aviles — New York, 8-11-72951


ᐅ Thomas J Aviles, New York

Address: 95 Plad Blvd Holtsville, NY 11742

Bankruptcy Case 8-13-71969-reg Summary: "Holtsville, NY resident Thomas J Aviles's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Thomas J Aviles — New York, 8-13-71969


ᐅ David R Baird, New York

Address: 16 Boxwood Ln Holtsville, NY 11742-1717

Bankruptcy Case 8-2014-73755-las Summary: "The case of David R Baird in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Baird — New York, 8-2014-73755


ᐅ Luke S Basso, New York

Address: 40 Bayou Ct Holtsville, NY 11742

Bankruptcy Case 8-13-72853-ast Summary: "The bankruptcy filing by Luke S Basso, undertaken in 2013-05-28 in Holtsville, NY under Chapter 7, concluded with discharge in 2013-09-04 after liquidating assets."
Luke S Basso — New York, 8-13-72853


ᐅ Francis Bell, New York

Address: 258 Cassa Loop Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73061-reg: "Francis Bell's bankruptcy, initiated in April 2011 and concluded by August 2011 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Bell — New York, 8-11-73061


ᐅ Joseph Belluardo, New York

Address: 17 Blueberry Ridge Dr Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-13-75879-reg: "The bankruptcy filing by Joseph Belluardo, undertaken in 11.20.2013 in Holtsville, NY under Chapter 7, concluded with discharge in Feb 27, 2014 after liquidating assets."
Joseph Belluardo — New York, 8-13-75879


ᐅ Jr Bruce Benjamin, New York

Address: 641 Blue Point Rd Holtsville, NY 11742-1811

Bankruptcy Case 8-2014-73748-las Summary: "In Holtsville, NY, Jr Bruce Benjamin filed for Chapter 7 bankruptcy in Aug 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2014."
Jr Bruce Benjamin — New York, 8-2014-73748


ᐅ Edward H Biot, New York

Address: 6 Brian Ave Holtsville, NY 11742-1005

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75564-reg: "Edward H Biot's bankruptcy, initiated in December 2014 and concluded by 2015-03-17 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward H Biot — New York, 8-14-75564


ᐅ Wendie S Birdsell, New York

Address: 65 Division St Holtsville, NY 11742-1039

Concise Description of Bankruptcy Case 8-16-71667-reg7: "The bankruptcy record of Wendie S Birdsell from Holtsville, NY, shows a Chapter 7 case filed in April 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-17."
Wendie S Birdsell — New York, 8-16-71667


ᐅ Debra A Bisulca, New York

Address: 416 Greenbelt Pkwy Holtsville, NY 11742

Bankruptcy Case 8-11-77706-dte Overview: "The bankruptcy filing by Debra A Bisulca, undertaken in 2011-10-29 in Holtsville, NY under Chapter 7, concluded with discharge in 2012-02-07 after liquidating assets."
Debra A Bisulca — New York, 8-11-77706


ᐅ John Biviano, New York

Address: 247 Woodycrest Dr Holtsville, NY 11742

Bankruptcy Case 8-10-72531-dte Summary: "In a Chapter 7 bankruptcy case, John Biviano from Holtsville, NY, saw their proceedings start in April 2010 and complete by 2010-08-05, involving asset liquidation."
John Biviano — New York, 8-10-72531


ᐅ Stephen J Bleckman, New York

Address: 7 Albermarle Ave Holtsville, NY 11742-1632

Bankruptcy Case 8-15-73879-ast Overview: "The case of Stephen J Bleckman in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen J Bleckman — New York, 8-15-73879


ᐅ Priscilla Boyer, New York

Address: 190 Cassa Loop Holtsville, NY 11742-2608

Bankruptcy Case 8-15-75362-ast Summary: "Priscilla Boyer's bankruptcy, initiated in 2015-12-11 and concluded by 2016-03-10 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Boyer — New York, 8-15-75362


ᐅ Danielle Brechter, New York

Address: 9 Woodland Ave Holtsville, NY 11742

Bankruptcy Case 8-10-75529-reg Summary: "Holtsville, NY resident Danielle Brechter's 07/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-07."
Danielle Brechter — New York, 8-10-75529


ᐅ Linda Bunten, New York

Address: 24 Frances Blvd Holtsville, NY 11742

Bankruptcy Case 8-10-76030-ast Overview: "Linda Bunten's Chapter 7 bankruptcy, filed in Holtsville, NY in 08.02.2010, led to asset liquidation, with the case closing in 11/02/2010."
Linda Bunten — New York, 8-10-76030


ᐅ John Burrelli, New York

Address: 26 Williams Ave Holtsville, NY 11742

Concise Description of Bankruptcy Case 8-10-79773-ast7: "In a Chapter 7 bankruptcy case, John Burrelli from Holtsville, NY, saw their proceedings start in December 18, 2010 and complete by 03/15/2011, involving asset liquidation."
John Burrelli — New York, 8-10-79773


ᐅ Anthony M Caggiano, New York

Address: 15 Alloy Ct Holtsville, NY 11742-2419

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70195-reg: "The bankruptcy filing by Anthony M Caggiano, undertaken in 01.19.2015 in Holtsville, NY under Chapter 7, concluded with discharge in Apr 19, 2015 after liquidating assets."
Anthony M Caggiano — New York, 8-15-70195


ᐅ Ann F Caggiano, New York

Address: 15 Alloy Ct Holtsville, NY 11742-2419

Bankruptcy Case 8-15-70195-reg Summary: "The bankruptcy record of Ann F Caggiano from Holtsville, NY, shows a Chapter 7 case filed in 01.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-19."
Ann F Caggiano — New York, 8-15-70195


ᐅ Donna H Callahan, New York

Address: 6 Glen Hollow Dr Apt A18 Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72209-dte: "The bankruptcy filing by Donna H Callahan, undertaken in 2013-04-29 in Holtsville, NY under Chapter 7, concluded with discharge in 2013-08-07 after liquidating assets."
Donna H Callahan — New York, 8-13-72209


ᐅ William E Callahan, New York

Address: 96 10th Ave Holtsville, NY 11742-2337

Brief Overview of Bankruptcy Case 8-16-70690-reg: "William E Callahan's Chapter 7 bankruptcy, filed in Holtsville, NY in 2016-02-25, led to asset liquidation, with the case closing in 05/25/2016."
William E Callahan — New York, 8-16-70690


ᐅ Carole A Callahan, New York

Address: 96 10th Ave Holtsville, NY 11742-2337

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70690-reg: "The bankruptcy filing by Carole A Callahan, undertaken in February 2016 in Holtsville, NY under Chapter 7, concluded with discharge in 05/25/2016 after liquidating assets."
Carole A Callahan — New York, 8-16-70690


ᐅ Thomas P Cappiello, New York

Address: 10 Glen Hollow Dr Apt C45 Holtsville, NY 11742-2434

Bankruptcy Case 8-16-70195-las Summary: "Thomas P Cappiello's Chapter 7 bankruptcy, filed in Holtsville, NY in 2016-01-19, led to asset liquidation, with the case closing in Apr 18, 2016."
Thomas P Cappiello — New York, 8-16-70195


ᐅ James J Capurso, New York

Address: 612 Blue Point Rd Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73490-dte: "The bankruptcy filing by James J Capurso, undertaken in May 2012 in Holtsville, NY under Chapter 7, concluded with discharge in 09/22/2012 after liquidating assets."
James J Capurso — New York, 8-12-73490


ᐅ Albert Caraballo, New York

Address: 1138 Waverly Ave Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-11-78121-ast: "The bankruptcy record of Albert Caraballo from Holtsville, NY, shows a Chapter 7 case filed in November 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Albert Caraballo — New York, 8-11-78121


ᐅ Marion Carle, New York

Address: 48 Blueberry Ridge Dr Holtsville, NY 11742

Bankruptcy Case 8-10-74995-ast Overview: "The case of Marion Carle in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marion Carle — New York, 8-10-74995


ᐅ Stephanie R Carter, New York

Address: 42 Peachtree Ct Holtsville, NY 11742-2536

Brief Overview of Bankruptcy Case 8-15-72698-las: "Holtsville, NY resident Stephanie R Carter's 06.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-21."
Stephanie R Carter — New York, 8-15-72698


ᐅ Steven Casiano, New York

Address: 144 Storm Dr Holtsville, NY 11742

Concise Description of Bankruptcy Case 8-10-73530-dte7: "The case of Steven Casiano in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Casiano — New York, 8-10-73530


ᐅ Steven Cecere, New York

Address: 179 Storm Dr Holtsville, NY 11742-1918

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71767-ast: "Holtsville, NY resident Steven Cecere's Apr 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2014."
Steven Cecere — New York, 8-2014-71767


ᐅ Nicholas Cerciello, New York

Address: 106 Storm Dr Holtsville, NY 11742

Bankruptcy Case 8-11-78316-ast Overview: "Nicholas Cerciello's Chapter 7 bankruptcy, filed in Holtsville, NY in 2011-11-28, led to asset liquidation, with the case closing in 03.22.2012."
Nicholas Cerciello — New York, 8-11-78316


ᐅ Jeffrey A Chester, New York

Address: 14 Glen Hollow Dr Apt E34 Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77001-dte: "The bankruptcy filing by Jeffrey A Chester, undertaken in December 2012 in Holtsville, NY under Chapter 7, concluded with discharge in 2013-03-13 after liquidating assets."
Jeffrey A Chester — New York, 8-12-77001


ᐅ Jennifer A Chieffo, New York

Address: 19 Castle Ln Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75479-dte: "In Holtsville, NY, Jennifer A Chieffo filed for Chapter 7 bankruptcy in August 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Jennifer A Chieffo — New York, 8-11-75479


ᐅ Steven Cicconi, New York

Address: 302 Greenbelt Pkwy Holtsville, NY 11742

Bankruptcy Case 8-10-78890-dte Overview: "Holtsville, NY resident Steven Cicconi's Nov 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Steven Cicconi — New York, 8-10-78890


ᐅ Joan Cipriani, New York

Address: 6 Glen Hollow Dr Apt A24 Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-11-77522-ast: "Joan Cipriani's bankruptcy, initiated in 10.24.2011 and concluded by 01.31.2012 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Cipriani — New York, 8-11-77522


ᐅ Audrey Civita, New York

Address: 97 7th Ave Holtsville, NY 11742-2384

Bankruptcy Case 8-15-73948-reg Overview: "The bankruptcy record of Audrey Civita from Holtsville, NY, shows a Chapter 7 case filed in Sep 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-15."
Audrey Civita — New York, 8-15-73948


ᐅ Paul M Civita, New York

Address: 97 7th Ave Holtsville, NY 11742-2384

Brief Overview of Bankruptcy Case 8-15-73948-reg: "In a Chapter 7 bankruptcy case, Paul M Civita from Holtsville, NY, saw their proceedings start in 2015-09-16 and complete by December 15, 2015, involving asset liquidation."
Paul M Civita — New York, 8-15-73948


ᐅ Lauren A Clark, New York

Address: 1208 Waverly Ave Holtsville, NY 11742-1122

Concise Description of Bankruptcy Case 8-2014-74138-las7: "The case of Lauren A Clark in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren A Clark — New York, 8-2014-74138


ᐅ Benjamin P Clark, New York

Address: 1208 Waverly Ave Holtsville, NY 11742-1122

Concise Description of Bankruptcy Case 8-2014-74138-las7: "In Holtsville, NY, Benjamin P Clark filed for Chapter 7 bankruptcy in 09/09/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2014."
Benjamin P Clark — New York, 8-2014-74138


ᐅ Jacqueline Cohen, New York

Address: 32 Vautrin Ave Holtsville, NY 11742-1624

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74573-reg: "The bankruptcy record of Jacqueline Cohen from Holtsville, NY, shows a Chapter 7 case filed in 10/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-05."
Jacqueline Cohen — New York, 8-14-74573


ᐅ Matthew Conroy, New York

Address: 15 Ann Ln Holtsville, NY 11742

Concise Description of Bankruptcy Case 8-13-73302-dte7: "In Holtsville, NY, Matthew Conroy filed for Chapter 7 bankruptcy in June 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Matthew Conroy — New York, 8-13-73302


ᐅ Natalie Cook, New York

Address: 85 Plad Blvd Holtsville, NY 11742

Bankruptcy Case 8-10-77882-reg Overview: "Holtsville, NY resident Natalie Cook's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2011."
Natalie Cook — New York, 8-10-77882


ᐅ Mitchell Cooley, New York

Address: 15 Vautrin Ave Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78073-dte: "In Holtsville, NY, Mitchell Cooley filed for Chapter 7 bankruptcy in Oct 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2011."
Mitchell Cooley — New York, 8-10-78073


ᐅ Danielle M Corona, New York

Address: 89 Plad Blvd Holtsville, NY 11742-2607

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71930-reg: "Danielle M Corona's Chapter 7 bankruptcy, filed in Holtsville, NY in 2014-04-29, led to asset liquidation, with the case closing in July 2014."
Danielle M Corona — New York, 8-2014-71930


ᐅ Patrick J Coscia, New York

Address: 10 Glen Hollow Dr Apt C39 Holtsville, NY 11742

Bankruptcy Case 8-13-71284-ast Summary: "In a Chapter 7 bankruptcy case, Patrick J Coscia from Holtsville, NY, saw their proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Patrick J Coscia — New York, 8-13-71284


ᐅ Andre A Couture, New York

Address: 11 Woodmont Ct Holtsville, NY 11742

Bankruptcy Case 8-12-76419-dte Summary: "The bankruptcy record of Andre A Couture from Holtsville, NY, shows a Chapter 7 case filed in October 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2013."
Andre A Couture — New York, 8-12-76419


ᐅ William Cronin, New York

Address: 4 Elmhurst St Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-10-71782-dte: "The case of William Cronin in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Cronin — New York, 8-10-71782


ᐅ John J Curcio, New York

Address: 227 Cassa Loop Holtsville, NY 11742

Bankruptcy Case 8-13-75918-dte Overview: "In Holtsville, NY, John J Curcio filed for Chapter 7 bankruptcy in 11.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2014."
John J Curcio — New York, 8-13-75918


ᐅ Deborah J Cusick, New York

Address: 1116 Waverly Ave Holtsville, NY 11742

Bankruptcy Case 8-12-74399-reg Overview: "Deborah J Cusick's Chapter 7 bankruptcy, filed in Holtsville, NY in July 2012, led to asset liquidation, with the case closing in 2012-11-08."
Deborah J Cusick — New York, 8-12-74399


ᐅ Andrea Bonnie D, New York

Address: 42 Cherry Ave Holtsville, NY 11742-1748

Bankruptcy Case 8-2014-71771-ast Summary: "Andrea Bonnie D's Chapter 7 bankruptcy, filed in Holtsville, NY in 04/22/2014, led to asset liquidation, with the case closing in 2014-07-21."
Andrea Bonnie D — New York, 8-2014-71771


ᐅ Silva Carlos Da, New York

Address: 10 Pine St Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72837-dte: "In a Chapter 7 bankruptcy case, Silva Carlos Da from Holtsville, NY, saw her proceedings start in April 20, 2010 and complete by July 2010, involving asset liquidation."
Silva Carlos Da — New York, 8-10-72837


ᐅ Olusolape Dada, New York

Address: 1 Revlon Ct Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-13-75413-dte: "Olusolape Dada's bankruptcy, initiated in Oct 25, 2013 and concluded by 02/01/2014 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olusolape Dada — New York, 8-13-75413


ᐅ Dennis Damato, New York

Address: 221 Woodycrest Dr Holtsville, NY 11742-1714

Concise Description of Bankruptcy Case 8-14-75566-ast7: "In Holtsville, NY, Dennis Damato filed for Chapter 7 bankruptcy in 12.17.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Dennis Damato — New York, 8-14-75566


ᐅ Brian Damelia, New York

Address: 157 Cassa Loop Holtsville, NY 11742

Bankruptcy Case 8-09-79380-reg Summary: "The bankruptcy filing by Brian Damelia, undertaken in Dec 7, 2009 in Holtsville, NY under Chapter 7, concluded with discharge in 2010-03-09 after liquidating assets."
Brian Damelia — New York, 8-09-79380


ᐅ Jason M Damico, New York

Address: PO Box 75 Holtsville, NY 11742-0075

Brief Overview of Bankruptcy Case 8-2014-73737-reg: "Jason M Damico's bankruptcy, initiated in 08.13.2014 and concluded by 2014-11-11 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Damico — New York, 8-2014-73737


ᐅ Valdemar F Daponte, New York

Address: 17 Sylvan Dr Holtsville, NY 11742-2113

Bankruptcy Case 8-14-71072-reg Overview: "Valdemar F Daponte's bankruptcy, initiated in 2014-03-18 and concluded by June 16, 2014 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valdemar F Daponte — New York, 8-14-71072


ᐅ Jacklyn R Daube, New York

Address: 6 Brian Ave Holtsville, NY 11742

Bankruptcy Case 8-11-72468-ast Summary: "Jacklyn R Daube's bankruptcy, initiated in 2011-04-12 and concluded by 2011-08-05 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacklyn R Daube — New York, 8-11-72468


ᐅ Scott C Davis, New York

Address: PO Box 111 Holtsville, NY 11742

Bankruptcy Case 8-13-74952-dte Summary: "Scott C Davis's Chapter 7 bankruptcy, filed in Holtsville, NY in Sep 28, 2013, led to asset liquidation, with the case closing in 01/05/2014."
Scott C Davis — New York, 8-13-74952


ᐅ Darwin Delgado, New York

Address: 385 Plad Blvd Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79383-reg: "In Holtsville, NY, Darwin Delgado filed for Chapter 7 bankruptcy in 12.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-08."
Darwin Delgado — New York, 8-10-79383


ᐅ Anthony Delio, New York

Address: 30 1st Ave Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78625-reg: "In a Chapter 7 bankruptcy case, Anthony Delio from Holtsville, NY, saw their proceedings start in 10.30.2010 and complete by Jan 31, 2011, involving asset liquidation."
Anthony Delio — New York, 8-10-78625


ᐅ Danielle Delorenzo, New York

Address: 128 13th Ave Holtsville, NY 11742

Concise Description of Bankruptcy Case 8-09-79816-dte7: "Holtsville, NY resident Danielle Delorenzo's 12.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2010."
Danielle Delorenzo — New York, 8-09-79816


ᐅ Michael Delrosso, New York

Address: 3 Rosedale St Holtsville, NY 11742-1070

Concise Description of Bankruptcy Case 8-14-70839-reg7: "Michael Delrosso's bankruptcy, initiated in Mar 3, 2014 and concluded by 2014-06-01 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Delrosso — New York, 8-14-70839


ᐅ Ronald Denicola, New York

Address: 49 Timber Ridge Dr Holtsville, NY 11742-1652

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-70906-ast: "2008-02-28 marked the beginning of Ronald Denicola's Chapter 13 bankruptcy in Holtsville, NY, entailing a structured repayment schedule, completed by 2013-05-13."
Ronald Denicola — New York, 8-08-70906


ᐅ Ingrid Devroeg, New York

Address: 323 Cassa Loop Holtsville, NY 11742-2622

Bankruptcy Case 8-15-72972-reg Overview: "The bankruptcy record of Ingrid Devroeg from Holtsville, NY, shows a Chapter 7 case filed in 2015-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2015."
Ingrid Devroeg — New York, 8-15-72972


ᐅ Luis A Diaz, New York

Address: 14 Ashland Ct Holtsville, NY 11742-2121

Concise Description of Bankruptcy Case 8-15-74358-reg7: "Luis A Diaz's Chapter 7 bankruptcy, filed in Holtsville, NY in Oct 13, 2015, led to asset liquidation, with the case closing in 01/11/2016."
Luis A Diaz — New York, 8-15-74358


ᐅ Karen Diemer, New York

Address: 11 Glen Hollow Dr Apt D63 Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71757-ast: "Karen Diemer's bankruptcy, initiated in Mar 17, 2010 and concluded by July 2010 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Diemer — New York, 8-10-71757


ᐅ Ann Marie Donzelli, New York

Address: 5370 Expressway Dr S Holtsville, NY 11742-1314

Concise Description of Bankruptcy Case 8-15-75396-las7: "In a Chapter 7 bankruptcy case, Ann Marie Donzelli from Holtsville, NY, saw her proceedings start in December 15, 2015 and complete by Mar 14, 2016, involving asset liquidation."
Ann Marie Donzelli — New York, 8-15-75396


ᐅ Michael T Dowsett, New York

Address: 116 12th Ave Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-11-73957-dte: "In Holtsville, NY, Michael T Dowsett filed for Chapter 7 bankruptcy in June 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-24."
Michael T Dowsett — New York, 8-11-73957


ᐅ William Edwards, New York

Address: 15 Pearl Ave Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71602-reg: "Holtsville, NY resident William Edwards's Mar 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
William Edwards — New York, 8-10-71602


ᐅ Patricia C Ellis, New York

Address: 14 Glen Hollow Dr Apt E23 Holtsville, NY 11742

Bankruptcy Case 8-11-72432-ast Overview: "Patricia C Ellis's bankruptcy, initiated in April 11, 2011 and concluded by 08.04.2011 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia C Ellis — New York, 8-11-72432


ᐅ Rudolph Ellis, New York

Address: 1 Elmhurst St Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-09-78505-ast: "In Holtsville, NY, Rudolph Ellis filed for Chapter 7 bankruptcy in Nov 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2010."
Rudolph Ellis — New York, 8-09-78505


ᐅ Lisa M Ellison, New York

Address: 82 Washington Ave Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74075-reg: "In a Chapter 7 bankruptcy case, Lisa M Ellison from Holtsville, NY, saw her proceedings start in June 8, 2011 and complete by 10/01/2011, involving asset liquidation."
Lisa M Ellison — New York, 8-11-74075


ᐅ Jr Leonard R Fanelli, New York

Address: 26 Spiral Rd Holtsville, NY 11742

Bankruptcy Case 8-13-72232-dte Overview: "The case of Jr Leonard R Fanelli in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leonard R Fanelli — New York, 8-13-72232


ᐅ Daniel Farrell, New York

Address: 111 9th Ave Holtsville, NY 11742

Concise Description of Bankruptcy Case 8-10-72741-ast7: "In a Chapter 7 bankruptcy case, Daniel Farrell from Holtsville, NY, saw his proceedings start in April 16, 2010 and complete by 2010-07-20, involving asset liquidation."
Daniel Farrell — New York, 8-10-72741


ᐅ Reiner M Fehrenbach, New York

Address: 11 Cassa Loop Holtsville, NY 11742

Bankruptcy Case 8-12-77220-dte Summary: "In a Chapter 7 bankruptcy case, Reiner M Fehrenbach from Holtsville, NY, saw their proceedings start in Dec 18, 2012 and complete by 2013-03-27, involving asset liquidation."
Reiner M Fehrenbach — New York, 8-12-77220


ᐅ Mark Ferguson, New York

Address: 76 Cassa Loop Holtsville, NY 11742

Bankruptcy Case 8-10-76272-ast Overview: "Mark Ferguson's bankruptcy, initiated in 08.10.2010 and concluded by 12/03/2010 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Ferguson — New York, 8-10-76272


ᐅ Jr Kenneth R Ferguson, New York

Address: 4 Marigold Ct Holtsville, NY 11742

Bankruptcy Case 8-11-72690-reg Overview: "The case of Jr Kenneth R Ferguson in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth R Ferguson — New York, 8-11-72690


ᐅ Jessica A Fischer, New York

Address: 88 Storm Dr Holtsville, NY 11742-1911

Bankruptcy Case 8-14-70769-ast Overview: "In Holtsville, NY, Jessica A Fischer filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Jessica A Fischer — New York, 8-14-70769


ᐅ Richard Fitch, New York

Address: PO Box 261 Holtsville, NY 11742-0261

Bankruptcy Case 8-2014-74047-ast Summary: "Holtsville, NY resident Richard Fitch's 09/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2014."
Richard Fitch — New York, 8-2014-74047


ᐅ Donna M Fittipaldi, New York

Address: 60 Summerfield Dr Holtsville, NY 11742-2511

Bankruptcy Case 8-16-71673-reg Summary: "The case of Donna M Fittipaldi in Holtsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Fittipaldi — New York, 8-16-71673


ᐅ Dana J Fitzpatrick, New York

Address: 43 Frances Blvd Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70877-ast: "In Holtsville, NY, Dana J Fitzpatrick filed for Chapter 7 bankruptcy in February 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Dana J Fitzpatrick — New York, 8-13-70877


ᐅ Patrick J Flannery, New York

Address: 10 Storm Dr Holtsville, NY 11742-1904

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72565-las: "Patrick J Flannery's bankruptcy, initiated in 2015-06-15 and concluded by Sep 13, 2015 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Flannery — New York, 8-15-72565


ᐅ Meredith L Foy, New York

Address: PO Box 238 Holtsville, NY 11742-0238

Bankruptcy Case 8-15-75278-las Overview: "In Holtsville, NY, Meredith L Foy filed for Chapter 7 bankruptcy in 2015-12-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-04."
Meredith L Foy — New York, 8-15-75278


ᐅ John R Fragos, New York

Address: 68 Summerfield Dr Holtsville, NY 11742

Bankruptcy Case 8-11-75533-ast Overview: "John R Fragos's Chapter 7 bankruptcy, filed in Holtsville, NY in 08/02/2011, led to asset liquidation, with the case closing in November 15, 2011."
John R Fragos — New York, 8-11-75533


ᐅ Gerard Franzese, New York

Address: 185 Spiral Rd Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-10-75729-dte: "Holtsville, NY resident Gerard Franzese's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2010."
Gerard Franzese — New York, 8-10-75729


ᐅ Edwin Joseph Friedlander, New York

Address: 2 Haspel Ln Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-11-77316-dte: "Edwin Joseph Friedlander's bankruptcy, initiated in October 15, 2011 and concluded by January 24, 2012 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Joseph Friedlander — New York, 8-11-77316


ᐅ Thomas M Gagliano, New York

Address: 297 Cassa Loop Holtsville, NY 11742

Brief Overview of Bankruptcy Case 8-11-74766-ast: "Thomas M Gagliano's bankruptcy, initiated in 2011-07-05 and concluded by October 28, 2011 in Holtsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Gagliano — New York, 8-11-74766


ᐅ Darlene Gershonowitz, New York

Address: 65 Washington Ave Holtsville, NY 11742-1046

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73154-reg: "In a Chapter 7 bankruptcy case, Darlene Gershonowitz from Holtsville, NY, saw her proceedings start in July 11, 2014 and complete by 2014-10-09, involving asset liquidation."
Darlene Gershonowitz — New York, 8-2014-73154


ᐅ Frank Giannattasio, New York

Address: 12 Andrea Ln Holtsville, NY 11742-1935

Bankruptcy Case 8-15-71982-reg Summary: "Holtsville, NY resident Frank Giannattasio's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Frank Giannattasio — New York, 8-15-71982


ᐅ Mitchell L Gold, New York

Address: 46 Cavalier Ln Holtsville, NY 11742

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74377-ast: "The bankruptcy record of Mitchell L Gold from Holtsville, NY, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2011."
Mitchell L Gold — New York, 8-11-74377