personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Huntington Station, 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 Mona M Abdelmonam, New York

Address: 21 E 23rd St Huntington Station, NY 11746-3212

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75129-las: "Mona M Abdelmonam's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2014-11-13, led to asset liquidation, with the case closing in 02.11.2015."
Mona M Abdelmonam — New York, 8-14-75129


ᐅ Ahmed E Abdelsalem, New York

Address: 21 E 23rd St Huntington Station, NY 11746-3212

Brief Overview of Bankruptcy Case 8-14-75129-las: "Huntington Station, NY resident Ahmed E Abdelsalem's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2015."
Ahmed E Abdelsalem — New York, 8-14-75129


ᐅ Humberto Aburto, New York

Address: 4 Sage Ct Huntington Station, NY 11746

Bankruptcy Case 8-13-71096-dte Overview: "The bankruptcy record of Humberto Aburto from Huntington Station, NY, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2013."
Humberto Aburto — New York, 8-13-71096


ᐅ Nikki Adams, New York

Address: 130 Lockwood Ave Huntington Station, NY 11746

Bankruptcy Case 8-13-71747-ast Overview: "The bankruptcy record of Nikki Adams from Huntington Station, NY, shows a Chapter 7 case filed in 2013-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
Nikki Adams — New York, 8-13-71747


ᐅ Poganik Inga Adams, New York

Address: 6 Kilburn Ave Huntington Station, NY 11746-1508

Bankruptcy Case 8-16-70144-las Summary: "In a Chapter 7 bankruptcy case, Poganik Inga Adams from Huntington Station, NY, saw her proceedings start in 2016-01-13 and complete by 2016-04-12, involving asset liquidation."
Poganik Inga Adams — New York, 8-16-70144


ᐅ Larice A Addamo, New York

Address: 15 Melville Rd N Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75182-dte: "The bankruptcy filing by Larice A Addamo, undertaken in 10.11.2013 in Huntington Station, NY under Chapter 7, concluded with discharge in 2014-01-18 after liquidating assets."
Larice A Addamo — New York, 8-13-75182


ᐅ Barbara Addeo, New York

Address: 20 Oakley Dr Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-12-72861-reg: "Huntington Station, NY resident Barbara Addeo's 05/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Barbara Addeo — New York, 8-12-72861


ᐅ Jacki Adelstein, New York

Address: 3 Clay St Huntington Station, NY 11746

Bankruptcy Case 8-12-73395-dte Overview: "The bankruptcy record of Jacki Adelstein from Huntington Station, NY, shows a Chapter 7 case filed in 2012-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Jacki Adelstein — New York, 8-12-73395


ᐅ Glen Ahern, New York

Address: 34 Meadowbrook Dr Huntington Station, NY 11746

Bankruptcy Case 8-11-76430-dte Overview: "The bankruptcy filing by Glen Ahern, undertaken in September 2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 01.02.2012 after liquidating assets."
Glen Ahern — New York, 8-11-76430


ᐅ Zemary Ahmad, New York

Address: 5 Pineland Ct Huntington Station, NY 11746

Bankruptcy Case 8-10-76529-reg Summary: "Zemary Ahmad's bankruptcy, initiated in Aug 20, 2010 and concluded by November 2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zemary Ahmad — New York, 8-10-76529


ᐅ Saduman Akilmak, New York

Address: 129 E 12th St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-10-70759-reg7: "The bankruptcy record of Saduman Akilmak from Huntington Station, NY, shows a Chapter 7 case filed in February 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2010."
Saduman Akilmak — New York, 8-10-70759


ᐅ John M Albanese, New York

Address: 15 Ebbtide Ln Huntington Station, NY 11746-6746

Bankruptcy Case 8-08-75981-ast Summary: "John M Albanese, a resident of Huntington Station, NY, entered a Chapter 13 bankruptcy plan in 2008-10-27, culminating in its successful completion by Dec 30, 2013."
John M Albanese — New York, 8-08-75981


ᐅ Evelyn Liznel Albino, New York

Address: 200 Lowndes Ave Apt C Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-78437-reg: "In a Chapter 7 bankruptcy case, Evelyn Liznel Albino from Huntington Station, NY, saw her proceedings start in 2011-12-01 and complete by 03.25.2012, involving asset liquidation."
Evelyn Liznel Albino — New York, 8-11-78437


ᐅ Carole A Alexander, New York

Address: 168 Pidgeon Hill Rd Huntington Station, NY 11746-4510

Bankruptcy Case 8-2014-71942-reg Overview: "Carole A Alexander's Chapter 7 bankruptcy, filed in Huntington Station, NY in 04/29/2014, led to asset liquidation, with the case closing in July 2014."
Carole A Alexander — New York, 8-2014-71942


ᐅ Ana M Alfaro, New York

Address: 108 W 9th St Huntington Station, NY 11746-1631

Brief Overview of Bankruptcy Case 8-15-72866-reg: "Huntington Station, NY resident Ana M Alfaro's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2015."
Ana M Alfaro — New York, 8-15-72866


ᐅ Desiree M Algarin, New York

Address: 11 Wheatley Ave Huntington Station, NY 11746

Bankruptcy Case 8-11-77799-reg Summary: "In a Chapter 7 bankruptcy case, Desiree M Algarin from Huntington Station, NY, saw her proceedings start in October 2011 and complete by 02.07.2012, involving asset liquidation."
Desiree M Algarin — New York, 8-11-77799


ᐅ Nicholas Algios, New York

Address: 38 Alpine Way Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72995-dte: "The bankruptcy record of Nicholas Algios from Huntington Station, NY, shows a Chapter 7 case filed in 04.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2010."
Nicholas Algios — New York, 8-10-72995


ᐅ Barbara E Alia, New York

Address: 161 W 19th St Huntington Station, NY 11746-2117

Bankruptcy Case 8-14-75547-reg Overview: "In Huntington Station, NY, Barbara E Alia filed for Chapter 7 bankruptcy in Dec 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2015."
Barbara E Alia — New York, 8-14-75547


ᐅ Christopher L Aliperti, New York

Address: 14 Locust Pl Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-13-75986-ast: "The case of Christopher L Aliperti in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Aliperti — New York, 8-13-75986


ᐅ Platt Laura Allen, New York

Address: 16 Putnam Pl Huntington Station, NY 11746

Bankruptcy Case 8-10-76293-dte Overview: "The bankruptcy record of Platt Laura Allen from Huntington Station, NY, shows a Chapter 7 case filed in 08/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Platt Laura Allen — New York, 8-10-76293


ᐅ Franco Aloe, New York

Address: 7 Kelsey Ave Huntington Station, NY 11746

Bankruptcy Case 8-12-70319-dte Summary: "In a Chapter 7 bankruptcy case, Franco Aloe from Huntington Station, NY, saw his proceedings start in 01.22.2012 and complete by 2012-05-16, involving asset liquidation."
Franco Aloe — New York, 8-12-70319


ᐅ Florence Alvarado, New York

Address: 48 Craven St Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79513-reg: "Florence Alvarado's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2009-12-11, led to asset liquidation, with the case closing in 2010-03-15."
Florence Alvarado — New York, 8-09-79513


ᐅ Robert Amato, New York

Address: 205 E 19th St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-13-71606-reg7: "In a Chapter 7 bankruptcy case, Robert Amato from Huntington Station, NY, saw their proceedings start in Mar 29, 2013 and complete by July 2013, involving asset liquidation."
Robert Amato — New York, 8-13-71606


ᐅ Emiliano Ambriz, New York

Address: 424 Oakwood Rd Huntington Station, NY 11746

Bankruptcy Case 8-10-78940-dte Overview: "The bankruptcy record of Emiliano Ambriz from Huntington Station, NY, shows a Chapter 7 case filed in November 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2011."
Emiliano Ambriz — New York, 8-10-78940


ᐅ Patricia Ambrosio, New York

Address: 340 Everard St Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-12-76252-reg: "In a Chapter 7 bankruptcy case, Patricia Ambrosio from Huntington Station, NY, saw their proceedings start in October 17, 2012 and complete by 01/24/2013, involving asset liquidation."
Patricia Ambrosio — New York, 8-12-76252


ᐅ John Ammerata, New York

Address: 169 W 22nd St Huntington Station, NY 11746

Bankruptcy Case 8-12-75795-ast Summary: "John Ammerata's Chapter 7 bankruptcy, filed in Huntington Station, NY in 09.24.2012, led to asset liquidation, with the case closing in 01/01/2013."
John Ammerata — New York, 8-12-75795


ᐅ Douglas J Amodie, New York

Address: 33 Bennett Ave Huntington Station, NY 11746

Bankruptcy Case 8-11-77984-dte Summary: "In Huntington Station, NY, Douglas J Amodie filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2012."
Douglas J Amodie — New York, 8-11-77984


ᐅ Melissa Anastos, New York

Address: 102 Melville Rd Huntington Station, NY 11746

Bankruptcy Case 8-11-71162-dte Overview: "In a Chapter 7 bankruptcy case, Melissa Anastos from Huntington Station, NY, saw her proceedings start in 02.28.2011 and complete by 05.25.2011, involving asset liquidation."
Melissa Anastos — New York, 8-11-71162


ᐅ Virgen M Andino, New York

Address: 310 Lowndes Ave Apt B Huntington Station, NY 11746-1209

Bankruptcy Case 8-15-73714-reg Overview: "In a Chapter 7 bankruptcy case, Virgen M Andino from Huntington Station, NY, saw her proceedings start in August 31, 2015 and complete by November 2015, involving asset liquidation."
Virgen M Andino — New York, 8-15-73714


ᐅ Brenda Aparicio, New York

Address: 47 W 19th St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-10-79520-ast7: "The bankruptcy record of Brenda Aparicio from Huntington Station, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011."
Brenda Aparicio — New York, 8-10-79520


ᐅ Jr Juan Aparicio, New York

Address: 2036 New York Ave Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77362-reg: "Huntington Station, NY resident Jr Juan Aparicio's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Jr Juan Aparicio — New York, 8-10-77362


ᐅ Stephen Appiagyei, New York

Address: 1666 New York Ave Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77371-reg: "The bankruptcy record of Stephen Appiagyei from Huntington Station, NY, shows a Chapter 7 case filed in 10/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Stephen Appiagyei — New York, 8-11-77371


ᐅ Carlos Argueta, New York

Address: PO Box 1816 Huntington Station, NY 11746

Bankruptcy Case 8-09-79376-dte Overview: "In Huntington Station, NY, Carlos Argueta filed for Chapter 7 bankruptcy in 12/07/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Carlos Argueta — New York, 8-09-79376


ᐅ Gloria Arning, New York

Address: 8 Grayley Pl Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-12-72090-dte7: "The bankruptcy record of Gloria Arning from Huntington Station, NY, shows a Chapter 7 case filed in 2012-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2012."
Gloria Arning — New York, 8-12-72090


ᐅ Bijan Arshravan, New York

Address: 1026 Westminster Ave Huntington Station, NY 11746-8140

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73870-las: "Bijan Arshravan's Chapter 7 bankruptcy, filed in Huntington Station, NY in 08/20/2014, led to asset liquidation, with the case closing in 2014-11-18."
Bijan Arshravan — New York, 8-14-73870


ᐅ Michael A Ascierto, New York

Address: 665 Old Country Rd Huntington Station, NY 11746

Bankruptcy Case 8-12-70182-dte Overview: "The bankruptcy filing by Michael A Ascierto, undertaken in 2012-01-13 in Huntington Station, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Michael A Ascierto — New York, 8-12-70182


ᐅ Kosta Athanasiadis, New York

Address: 1023 Commack Rd Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76906-reg: "The bankruptcy record of Kosta Athanasiadis from Huntington Station, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2012."
Kosta Athanasiadis — New York, 8-11-76906


ᐅ William Aubourg, New York

Address: 86 10th Ave Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-12-76736-dte: "In a Chapter 7 bankruptcy case, William Aubourg from Huntington Station, NY, saw their proceedings start in Nov 16, 2012 and complete by Feb 23, 2013, involving asset liquidation."
William Aubourg — New York, 8-12-76736


ᐅ Jamie S Austin, New York

Address: 17 Tree Hollow Ln Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78301-ast: "The bankruptcy record of Jamie S Austin from Huntington Station, NY, shows a Chapter 7 case filed in November 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
Jamie S Austin — New York, 8-11-78301


ᐅ Dogan Aygoren, New York

Address: 145 Dix Hills Rd Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-11-70691-ast7: "In a Chapter 7 bankruptcy case, Dogan Aygoren from Huntington Station, NY, saw their proceedings start in February 2011 and complete by May 10, 2011, involving asset liquidation."
Dogan Aygoren — New York, 8-11-70691


ᐅ Stuart Balaban, New York

Address: 14 Arista Dr Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-09-79756-dte7: "The bankruptcy filing by Stuart Balaban, undertaken in 12/21/2009 in Huntington Station, NY under Chapter 7, concluded with discharge in March 23, 2010 after liquidating assets."
Stuart Balaban — New York, 8-09-79756


ᐅ Cantor Karen Balchunas, New York

Address: 82 Todd Ct Huntington Station, NY 11746-4267

Brief Overview of Bankruptcy Case 8-15-74851-las: "In Huntington Station, NY, Cantor Karen Balchunas filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2016."
Cantor Karen Balchunas — New York, 8-15-74851


ᐅ Joseph Balicki, New York

Address: 3 Willowtree Pl Huntington Station, NY 11746

Bankruptcy Case 8-10-78005-reg Summary: "Joseph Balicki's Chapter 7 bankruptcy, filed in Huntington Station, NY in Oct 12, 2010, led to asset liquidation, with the case closing in 01.04.2011."
Joseph Balicki — New York, 8-10-78005


ᐅ Glenda Bardales, New York

Address: 139 E 9th St Huntington Station, NY 11746

Bankruptcy Case 8-12-73834-reg Overview: "The bankruptcy filing by Glenda Bardales, undertaken in 06.20.2012 in Huntington Station, NY under Chapter 7, concluded with discharge in 10/13/2012 after liquidating assets."
Glenda Bardales — New York, 8-12-73834


ᐅ Anita Bareja, New York

Address: 143 Seaman Neck Rd Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70081-ast: "In Huntington Station, NY, Anita Bareja filed for Chapter 7 bankruptcy in 01.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-05."
Anita Bareja — New York, 8-11-70081


ᐅ Elizabeth Barker, New York

Address: 17 W 14th St Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-13-70399-ast: "In a Chapter 7 bankruptcy case, Elizabeth Barker from Huntington Station, NY, saw her proceedings start in Jan 25, 2013 and complete by 2013-05-04, involving asset liquidation."
Elizabeth Barker — New York, 8-13-70399


ᐅ Ii Jim Baron, New York

Address: 7 Putnam Pl Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-09-78645-reg7: "The bankruptcy record of Ii Jim Baron from Huntington Station, NY, shows a Chapter 7 case filed in November 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Ii Jim Baron — New York, 8-09-78645


ᐅ Michelle Barrett, New York

Address: 12 Julia Cir Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-10-72088-dte: "The case of Michelle Barrett in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Barrett — New York, 8-10-72088


ᐅ Peter Barrett, New York

Address: 135 Iceland Dr Huntington Station, NY 11746-4231

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71250-ast: "Peter Barrett's Chapter 7 bankruptcy, filed in Huntington Station, NY in Mar 26, 2015, led to asset liquidation, with the case closing in June 2015."
Peter Barrett — New York, 8-15-71250


ᐅ Kenneth Bassuk, New York

Address: 3 Mona Ln Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72551-dte: "In Huntington Station, NY, Kenneth Bassuk filed for Chapter 7 bankruptcy in April 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2011."
Kenneth Bassuk — New York, 8-11-72551


ᐅ Debra A Batchelor, New York

Address: 5 Foothill Ln Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-71987-ast: "Debra A Batchelor's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2011-03-29, led to asset liquidation, with the case closing in Jul 22, 2011."
Debra A Batchelor — New York, 8-11-71987


ᐅ Robert G Bauer, New York

Address: 24 Via Continental Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70075-reg: "The bankruptcy filing by Robert G Bauer, undertaken in Jan 9, 2012 in Huntington Station, NY under Chapter 7, concluded with discharge in 2012-05-03 after liquidating assets."
Robert G Bauer — New York, 8-12-70075


ᐅ Manmeet Bawa, New York

Address: 6 Pettit Ct Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-10-77731-ast: "The case of Manmeet Bawa in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manmeet Bawa — New York, 8-10-77731


ᐅ Katalin Bazso, New York

Address: 21 Armell St Huntington Station, NY 11746

Bankruptcy Case 8-11-73127-dte Summary: "In a Chapter 7 bankruptcy case, Katalin Bazso from Huntington Station, NY, saw their proceedings start in 2011-05-03 and complete by 2011-08-26, involving asset liquidation."
Katalin Bazso — New York, 8-11-73127


ᐅ Dwayne Beard, New York

Address: 24 W 15th St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-13-70226-ast7: "The case of Dwayne Beard in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Beard — New York, 8-13-70226


ᐅ Maureen Beatty, New York

Address: 20 McNulty St Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-09-79278-dte: "Maureen Beatty's Chapter 7 bankruptcy, filed in Huntington Station, NY in December 2009, led to asset liquidation, with the case closing in 03/09/2010."
Maureen Beatty — New York, 8-09-79278


ᐅ Celita Beciana, New York

Address: 6 Bogart St Huntington Station, NY 11746-3305

Bankruptcy Case 8-2014-71651-ast Summary: "Celita Beciana's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2014-04-14, led to asset liquidation, with the case closing in 2014-07-13."
Celita Beciana — New York, 8-2014-71651


ᐅ Robert W Beck, New York

Address: 200 E 11th St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-11-74802-reg7: "In Huntington Station, NY, Robert W Beck filed for Chapter 7 bankruptcy in 07/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Robert W Beck — New York, 8-11-74802


ᐅ Maria Bergeret, New York

Address: 201 Seaman Neck Rd Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79218-dte: "Maria Bergeret's Chapter 7 bankruptcy, filed in Huntington Station, NY in 2010-11-29, led to asset liquidation, with the case closing in 2011-02-23."
Maria Bergeret — New York, 8-10-79218


ᐅ Kari M Bergren, New York

Address: 32 Roxbury St Huntington Station, NY 11746-3941

Brief Overview of Bankruptcy Case 8-15-73578-reg: "In Huntington Station, NY, Kari M Bergren filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-19."
Kari M Bergren — New York, 8-15-73578


ᐅ Laura Berman, New York

Address: 3 Pudding Ln Huntington Station, NY 11746-6117

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70284-reg: "In Huntington Station, NY, Laura Berman filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2014."
Laura Berman — New York, 8-14-70284


ᐅ Jarret Berman, New York

Address: 3 Pudding Ln Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-10-76108-reg: "Jarret Berman's bankruptcy, initiated in 2010-08-04 and concluded by 11/02/2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarret Berman — New York, 8-10-76108


ᐅ Matthew G Bernier, New York

Address: 12 Bergen Ct Huntington Station, NY 11746

Bankruptcy Case 8-13-72035-reg Summary: "The bankruptcy record of Matthew G Bernier from Huntington Station, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-26."
Matthew G Bernier — New York, 8-13-72035


ᐅ Lucemile Berrios, New York

Address: 8 Peartree Ln Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-13-73088-dte: "The bankruptcy record of Lucemile Berrios from Huntington Station, NY, shows a Chapter 7 case filed in 2013-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2013."
Lucemile Berrios — New York, 8-13-73088


ᐅ Richard J Betanzos, New York

Address: 14 Monaton Dr Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70826-dte: "The bankruptcy filing by Richard J Betanzos, undertaken in 02/20/2013 in Huntington Station, NY under Chapter 7, concluded with discharge in 2013-05-30 after liquidating assets."
Richard J Betanzos — New York, 8-13-70826


ᐅ Jimmie Betts, New York

Address: 38A Clifford Ct Huntington Station, NY 11746

Bankruptcy Case 8-11-74792-dte Summary: "Jimmie Betts's bankruptcy, initiated in 07.05.2011 and concluded by 10.12.2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie Betts — New York, 8-11-74792


ᐅ Leah D Bharath, New York

Address: 52 11th Ave Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-75523-reg: "Huntington Station, NY resident Leah D Bharath's 08/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2011."
Leah D Bharath — New York, 8-11-75523


ᐅ Mier Biton, New York

Address: 15 Pine Tree Rd Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-13-70908-reg: "In Huntington Station, NY, Mier Biton filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
Mier Biton — New York, 8-13-70908


ᐅ Pedro Blanco, New York

Address: 72 E 3rd St Huntington Station, NY 11746-1420

Bankruptcy Case 8-15-74806-reg Summary: "In Huntington Station, NY, Pedro Blanco filed for Chapter 7 bankruptcy in Nov 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08."
Pedro Blanco — New York, 8-15-74806


ᐅ Harold Bloomfield, New York

Address: 21 Ruby Ln Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-12-74419-reg: "In Huntington Station, NY, Harold Bloomfield filed for Chapter 7 bankruptcy in July 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-08."
Harold Bloomfield — New York, 8-12-74419


ᐅ Susan Bodian, New York

Address: 3 High Pasture Cir Huntington Station, NY 11746-5603

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71949-reg: "The case of Susan Bodian in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Bodian — New York, 8-16-71949


ᐅ Angel Bonilla, New York

Address: 18 Emerald Ln Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-74727-reg: "Angel Bonilla's Chapter 7 bankruptcy, filed in Huntington Station, NY in July 2011, led to asset liquidation, with the case closing in 2011-10-12."
Angel Bonilla — New York, 8-11-74727


ᐅ Suzanne M Bouknight, New York

Address: 60 Lauren Ave Huntington Station, NY 11746-6629

Bankruptcy Case 8-15-71098-ast Summary: "The case of Suzanne M Bouknight in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne M Bouknight — New York, 8-15-71098


ᐅ Josephine Bowman, New York

Address: 107 E 17th St Huntington Station, NY 11746

Bankruptcy Case 8-13-70257-dte Overview: "Huntington Station, NY resident Josephine Bowman's 2013-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2013."
Josephine Bowman — New York, 8-13-70257


ᐅ Alexander Brenner, New York

Address: 39 Court Dr Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75962-ast: "Huntington Station, NY resident Alexander Brenner's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-22."
Alexander Brenner — New York, 8-10-75962


ᐅ Eileen F Brigati, New York

Address: 18 Norwich St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-12-74192-reg7: "The case of Eileen F Brigati in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen F Brigati — New York, 8-12-74192


ᐅ Barbara J Brinskelle, New York

Address: 126 Seaman Neck Rd Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-71813-ast: "The bankruptcy record of Barbara J Brinskelle from Huntington Station, NY, shows a Chapter 7 case filed in Mar 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-21."
Barbara J Brinskelle — New York, 8-11-71813


ᐅ Trevor Britton, New York

Address: 93 8th Ave Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-10-71344-dte7: "In Huntington Station, NY, Trevor Britton filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-07."
Trevor Britton — New York, 8-10-71344


ᐅ Lorraine M Brogan, New York

Address: 9 Colorado Pl Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73265-ast: "In Huntington Station, NY, Lorraine M Brogan filed for Chapter 7 bankruptcy in 06/19/2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Lorraine M Brogan — New York, 8-13-73265


ᐅ Michael D Bruno, New York

Address: 58 E Pulaski Rd Huntington Station, NY 11746

Bankruptcy Case 8-13-70365-dte Overview: "In Huntington Station, NY, Michael D Bruno filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2013."
Michael D Bruno — New York, 8-13-70365


ᐅ Lynette Bryant, New York

Address: 273 Walt Whitman Rd # 334 Huntington Station, NY 11746-4149

Brief Overview of Bankruptcy Case 8-15-74195-las: "In Huntington Station, NY, Lynette Bryant filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Lynette Bryant — New York, 8-15-74195


ᐅ Richard Buckman, New York

Address: 7 Kenmore St Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-73286-ast: "The bankruptcy filing by Richard Buckman, undertaken in 05.10.2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 09/02/2011 after liquidating assets."
Richard Buckman — New York, 8-11-73286


ᐅ Andras Bucsinszky, New York

Address: 34 Highview Ave Huntington Station, NY 11746

Bankruptcy Case 8-12-72076-reg Overview: "Andras Bucsinszky's bankruptcy, initiated in April 2012 and concluded by 07/27/2012 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andras Bucsinszky — New York, 8-12-72076


ᐅ Diane Bullock, New York

Address: 115 E 23rd St Huntington Station, NY 11746

Bankruptcy Case 8-10-75683-reg Overview: "The bankruptcy record of Diane Bullock from Huntington Station, NY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2010."
Diane Bullock — New York, 8-10-75683


ᐅ Jr Stephen Buono, New York

Address: 8 Beverly Rd Huntington Station, NY 11746

Bankruptcy Case 8-10-71914-ast Summary: "In a Chapter 7 bankruptcy case, Jr Stephen Buono from Huntington Station, NY, saw their proceedings start in 03.22.2010 and complete by Jul 15, 2010, involving asset liquidation."
Jr Stephen Buono — New York, 8-10-71914


ᐅ Kylene Burlison, New York

Address: 140 Maplewood Rd Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-10-79876-dte7: "Kylene Burlison's bankruptcy, initiated in December 23, 2010 and concluded by March 22, 2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kylene Burlison — New York, 8-10-79876


ᐅ Eileen Burns, New York

Address: 71 North St Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-13-72593-reg: "Eileen Burns's Chapter 7 bankruptcy, filed in Huntington Station, NY in 05/15/2013, led to asset liquidation, with the case closing in Aug 22, 2013."
Eileen Burns — New York, 8-13-72593


ᐅ Thomas H Bushelon, New York

Address: 21 Kelsey Ave Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-12-73721-dte: "Huntington Station, NY resident Thomas H Bushelon's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2012."
Thomas H Bushelon — New York, 8-12-73721


ᐅ Barbara Jo Cali, New York

Address: 116 Hillwood Dr Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-09-77709-reg: "The bankruptcy record of Barbara Jo Cali from Huntington Station, NY, shows a Chapter 7 case filed in 10.12.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2010."
Barbara Jo Cali — New York, 8-09-77709


ᐅ Diana Calovic, New York

Address: 18 Teed St Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-74044-reg: "Diana Calovic's Chapter 7 bankruptcy, filed in Huntington Station, NY in June 7, 2011, led to asset liquidation, with the case closing in September 13, 2011."
Diana Calovic — New York, 8-11-74044


ᐅ Christopher Calvi, New York

Address: 11 Kelsey Ave Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-09-79939-dte: "In Huntington Station, NY, Christopher Calvi filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2010."
Christopher Calvi — New York, 8-09-79939


ᐅ Lolita Camaya, New York

Address: 6 Deepdale Dr Huntington Station, NY 11746

Bankruptcy Case 8-10-71146-reg Summary: "Huntington Station, NY resident Lolita Camaya's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2010."
Lolita Camaya — New York, 8-10-71146


ᐅ Eric Cammer, New York

Address: 136 E 11th St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-13-73140-ast7: "Eric Cammer's Chapter 7 bankruptcy, filed in Huntington Station, NY in June 11, 2013, led to asset liquidation, with the case closing in September 18, 2013."
Eric Cammer — New York, 8-13-73140


ᐅ Edgar Y Canales, New York

Address: 3 Fenwood Rd Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77234-dte: "In a Chapter 7 bankruptcy case, Edgar Y Canales from Huntington Station, NY, saw his proceedings start in 2011-10-11 and complete by 2012-01-19, involving asset liquidation."
Edgar Y Canales — New York, 8-11-77234


ᐅ Brian J Candreva, New York

Address: 186 4th Ave Huntington Station, NY 11746

Bankruptcy Case 8-13-70198-ast Overview: "Brian J Candreva's bankruptcy, initiated in January 15, 2013 and concluded by 04.24.2013 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Candreva — New York, 8-13-70198


ᐅ Jason H Cantor, New York

Address: 82 Todd Ct Huntington Station, NY 11746-4267

Bankruptcy Case 8-15-74851-las Overview: "In a Chapter 7 bankruptcy case, Jason H Cantor from Huntington Station, NY, saw their proceedings start in November 2015 and complete by 02/09/2016, involving asset liquidation."
Jason H Cantor — New York, 8-15-74851


ᐅ Michelle Capozzo, New York

Address: 18 Evergreen Ave Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78420-ast: "The bankruptcy record of Michelle Capozzo from Huntington Station, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2010."
Michelle Capozzo — New York, 8-09-78420


ᐅ Sharon Carbon, New York

Address: 15 Emerald Ln Huntington Station, NY 11746

Bankruptcy Case 8-13-70615-ast Overview: "Sharon Carbon's bankruptcy, initiated in 2013-02-05 and concluded by 05.15.2013 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Carbon — New York, 8-13-70615


ᐅ Gary M Carbonara, New York

Address: 15 Tree Hollow Ln Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73878-reg: "The case of Gary M Carbonara in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary M Carbonara — New York, 8-11-73878


ᐅ Robert Connelly, New York

Address: 16 Millet St Huntington Station, NY 11746

Bankruptcy Case 8-11-74201-dte Overview: "In a Chapter 7 bankruptcy case, Robert Connelly from Huntington Station, NY, saw their proceedings start in June 2011 and complete by October 6, 2011, involving asset liquidation."
Robert Connelly — New York, 8-11-74201