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 Robin Sabellico, New York

Address: 119 Eddy Dr Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-13-73817-dte: "The bankruptcy record of Robin Sabellico from Huntington Station, NY, shows a Chapter 7 case filed in Jul 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2013."
Robin Sabellico — New York, 8-13-73817


ᐅ Paul Salamone, New York

Address: 129 Lockwood Ave Huntington Station, NY 11746

Bankruptcy Case 8-10-76526-dte Summary: "Paul Salamone's bankruptcy, initiated in August 2010 and concluded by 11/16/2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Salamone — New York, 8-10-76526


ᐅ Jaime A Salazar, New York

Address: 3 Kenlloyd Ct Huntington Station, NY 11746

Bankruptcy Case 8-11-73959-dte Overview: "The bankruptcy record of Jaime A Salazar from Huntington Station, NY, shows a Chapter 7 case filed in 06.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2011."
Jaime A Salazar — New York, 8-11-73959


ᐅ Dominick Salzone, New York

Address: 269 Evergreen Ave Huntington Station, NY 11746-4536

Concise Description of Bankruptcy Case 8-16-70787-reg7: "Dominick Salzone's bankruptcy, initiated in February 29, 2016 and concluded by 05.29.2016 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominick Salzone — New York, 8-16-70787


ᐅ Louis J Salzone, New York

Address: 76 E Park Dr Huntington Station, NY 11746-2506

Concise Description of Bankruptcy Case 8-15-72848-ast7: "Huntington Station, NY resident Louis J Salzone's 07.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2015."
Louis J Salzone — New York, 8-15-72848


ᐅ Meaghan J Salzone, New York

Address: 79 Folsom Ave Huntington Station, NY 11746-1037

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72848-ast: "The bankruptcy filing by Meaghan J Salzone, undertaken in Jul 2, 2015 in Huntington Station, NY under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Meaghan J Salzone — New York, 8-15-72848


ᐅ Rachel Lara Salzone, New York

Address: 269 Evergreen Ave Huntington Station, NY 11746-4536

Brief Overview of Bankruptcy Case 8-16-70787-reg: "The bankruptcy record of Rachel Lara Salzone from Huntington Station, NY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Rachel Lara Salzone — New York, 8-16-70787


ᐅ Santiago Sanchez, New York

Address: 15 Northridge St Huntington Station, NY 11746-1025

Bankruptcy Case 8-2014-73856-las Summary: "In a Chapter 7 bankruptcy case, Santiago Sanchez from Huntington Station, NY, saw his proceedings start in 08.20.2014 and complete by November 2014, involving asset liquidation."
Santiago Sanchez — New York, 8-2014-73856


ᐅ Daniell L Sands, New York

Address: 67 9th Ave Huntington Station, NY 11746-2237

Bankruptcy Case 8-14-71218-reg Summary: "The bankruptcy filing by Daniell L Sands, undertaken in March 2014 in Huntington Station, NY under Chapter 7, concluded with discharge in Jun 23, 2014 after liquidating assets."
Daniell L Sands — New York, 8-14-71218


ᐅ Dominique R Sands, New York

Address: 3 Lowndes Ave Apt 2D Huntington Station, NY 11746-1262

Bankruptcy Case 8-15-75303-ast Summary: "Huntington Station, NY resident Dominique R Sands's 12.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2016."
Dominique R Sands — New York, 8-15-75303


ᐅ Guido Sansica, New York

Address: 15 E 18th St Huntington Station, NY 11746

Bankruptcy Case 8-11-72210-reg Overview: "In Huntington Station, NY, Guido Sansica filed for Chapter 7 bankruptcy in Apr 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2011."
Guido Sansica — New York, 8-11-72210


ᐅ Edna Sanzone, New York

Address: 249 E 17th St Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70400-dte: "Edna Sanzone's bankruptcy, initiated in January 2010 and concluded by April 2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Sanzone — New York, 8-10-70400


ᐅ Sherry Sarabella, New York

Address: 242 Pine Acre Blvd Huntington Station, NY 11746

Bankruptcy Case 8-12-72370-dte Overview: "The bankruptcy filing by Sherry Sarabella, undertaken in 2012-04-16 in Huntington Station, NY under Chapter 7, concluded with discharge in 2012-08-09 after liquidating assets."
Sherry Sarabella — New York, 8-12-72370


ᐅ Adnan Saribas, New York

Address: 15 Addison Pl Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-10-72564-dte: "In a Chapter 7 bankruptcy case, Adnan Saribas from Huntington Station, NY, saw their proceedings start in April 12, 2010 and complete by 08.05.2010, involving asset liquidation."
Adnan Saribas — New York, 8-10-72564


ᐅ Ezra Satz, New York

Address: 1007 Baldwin Path Huntington Station, NY 11746-8138

Concise Description of Bankruptcy Case 8-16-71143-reg7: "The bankruptcy record of Ezra Satz from Huntington Station, NY, shows a Chapter 7 case filed in 03.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2016."
Ezra Satz — New York, 8-16-71143


ᐅ Cristina Scafidi, New York

Address: 51 E 14th St Huntington Station, NY 11746-2414

Concise Description of Bankruptcy Case 8-15-73684-ast7: "In a Chapter 7 bankruptcy case, Cristina Scafidi from Huntington Station, NY, saw her proceedings start in 2015-08-28 and complete by 2015-11-26, involving asset liquidation."
Cristina Scafidi — New York, 8-15-73684


ᐅ Giovanni Scafidi, New York

Address: 51 E 14th St Huntington Station, NY 11746-2414

Concise Description of Bankruptcy Case 8-15-73684-ast7: "Giovanni Scafidi's bankruptcy, initiated in 08.28.2015 and concluded by 11/26/2015 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giovanni Scafidi — New York, 8-15-73684


ᐅ Barney Schneps, New York

Address: 15 Corwin Ct Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-10-70748-dte7: "The bankruptcy record of Barney Schneps from Huntington Station, NY, shows a Chapter 7 case filed in Feb 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2010."
Barney Schneps — New York, 8-10-70748


ᐅ Loretta Schulman, New York

Address: 42 Bradbury Ave Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-12-74287-reg7: "The bankruptcy record of Loretta Schulman from Huntington Station, NY, shows a Chapter 7 case filed in Jul 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-03."
Loretta Schulman — New York, 8-12-74287


ᐅ Natalie M Schwantner, New York

Address: 29 Ingold Dr Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75314-dte: "In a Chapter 7 bankruptcy case, Natalie M Schwantner from Huntington Station, NY, saw her proceedings start in October 2013 and complete by January 2014, involving asset liquidation."
Natalie M Schwantner — New York, 8-13-75314


ᐅ Stephen Scialdone, New York

Address: 8 See View Pl Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-09-79297-reg7: "In a Chapter 7 bankruptcy case, Stephen Scialdone from Huntington Station, NY, saw their proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Stephen Scialdone — New York, 8-09-79297


ᐅ Erica Scoma, New York

Address: 32 Bennett Ave Huntington Station, NY 11746-2838

Brief Overview of Bankruptcy Case 8-15-70054-reg: "The bankruptcy filing by Erica Scoma, undertaken in January 7, 2015 in Huntington Station, NY under Chapter 7, concluded with discharge in April 7, 2015 after liquidating assets."
Erica Scoma — New York, 8-15-70054


ᐅ Duquesa A Scott, New York

Address: 113 8th Ave Huntington Station, NY 11746-2213

Bankruptcy Case 8-16-70836-ast Overview: "The bankruptcy filing by Duquesa A Scott, undertaken in 2016-03-02 in Huntington Station, NY under Chapter 7, concluded with discharge in 2016-05-31 after liquidating assets."
Duquesa A Scott — New York, 8-16-70836


ᐅ Florence Seaman, New York

Address: 183 W 21st St Huntington Station, NY 11746

Bankruptcy Case 8-09-79614-dte Overview: "The case of Florence Seaman in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence Seaman — New York, 8-09-79614


ᐅ Jose Segovia, New York

Address: 32 W Pulaski Rd Huntington Station, NY 11746-1622

Brief Overview of Bankruptcy Case 8-14-71143-reg: "The bankruptcy record of Jose Segovia from Huntington Station, NY, shows a Chapter 7 case filed in 2014-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Jose Segovia — New York, 8-14-71143


ᐅ Matthew Seifer, New York

Address: PO Box 2955 Huntington Station, NY 11746

Bankruptcy Case 8-09-79826-dte Summary: "The case of Matthew Seifer in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Seifer — New York, 8-09-79826


ᐅ Ronald J Seifried, New York

Address: 142 Pidgeon Hill Rd Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-11-75012-dte7: "In a Chapter 7 bankruptcy case, Ronald J Seifried from Huntington Station, NY, saw their proceedings start in July 14, 2011 and complete by 2011-11-06, involving asset liquidation."
Ronald J Seifried — New York, 8-11-75012


ᐅ Joseph Sferrazza, New York

Address: 85 McCulloch Dr Huntington Station, NY 11746

Bankruptcy Case 8-12-73546-reg Summary: "The bankruptcy filing by Joseph Sferrazza, undertaken in Jun 1, 2012 in Huntington Station, NY under Chapter 7, concluded with discharge in Sep 24, 2012 after liquidating assets."
Joseph Sferrazza — New York, 8-12-73546


ᐅ William A Shannon, New York

Address: 28 Landview Dr Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-11-78418-ast7: "William A Shannon's Chapter 7 bankruptcy, filed in Huntington Station, NY in 11/30/2011, led to asset liquidation, with the case closing in 2012-03-24."
William A Shannon — New York, 8-11-78418


ᐅ Eileen Shaughnessy, New York

Address: 13 Dawson St Huntington Station, NY 11746

Bankruptcy Case 8-10-71018-reg Overview: "The bankruptcy record of Eileen Shaughnessy from Huntington Station, NY, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Eileen Shaughnessy — New York, 8-10-71018


ᐅ Matthew Shodiya, New York

Address: 88 6th Ave Huntington Station, NY 11746-2207

Bankruptcy Case 8-14-74752-reg Summary: "In Huntington Station, NY, Matthew Shodiya filed for Chapter 7 bankruptcy in 2014-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Matthew Shodiya — New York, 8-14-74752


ᐅ Yaimar O Siders, New York

Address: 17 E 12th St Fl 2 Huntington Station, NY 11746

Bankruptcy Case 8-12-75779-reg Overview: "Yaimar O Siders's Chapter 7 bankruptcy, filed in Huntington Station, NY in September 2012, led to asset liquidation, with the case closing in 2013-01-01."
Yaimar O Siders — New York, 8-12-75779


ᐅ Allen D Sidorowicz, New York

Address: 109 E 11th St Huntington Station, NY 11746

Bankruptcy Case 8-11-79037-dte Overview: "The bankruptcy filing by Allen D Sidorowicz, undertaken in 12.29.2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 2012-04-22 after liquidating assets."
Allen D Sidorowicz — New York, 8-11-79037


ᐅ Joseph Siegel, New York

Address: 1 Alpine Way Huntington Station, NY 11746

Bankruptcy Case 8-12-76439-reg Summary: "Huntington Station, NY resident Joseph Siegel's 10.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2013."
Joseph Siegel — New York, 8-12-76439


ᐅ Christine A Sienkwicz, New York

Address: 969 E Jericho Tpke Huntington Station, NY 11746

Bankruptcy Case 8-12-72904-ast Summary: "Christine A Sienkwicz's Chapter 7 bankruptcy, filed in Huntington Station, NY in May 7, 2012, led to asset liquidation, with the case closing in Aug 30, 2012."
Christine A Sienkwicz — New York, 8-12-72904


ᐅ Jeffery Sills, New York

Address: 22 E 22nd St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-10-77316-dte7: "Huntington Station, NY resident Jeffery Sills's September 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Jeffery Sills — New York, 8-10-77316


ᐅ Mark Silverman, New York

Address: 202 W Hills Rd Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-13-76231-dte: "The bankruptcy record of Mark Silverman from Huntington Station, NY, shows a Chapter 7 case filed in 2013-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2014."
Mark Silverman — New York, 8-13-76231


ᐅ Marcia Silverstein, New York

Address: 6 Cobblers Ln Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-76067-dte: "In a Chapter 7 bankruptcy case, Marcia Silverstein from Huntington Station, NY, saw her proceedings start in 08.25.2011 and complete by 2011-12-06, involving asset liquidation."
Marcia Silverstein — New York, 8-11-76067


ᐅ Lloyd Simmons, New York

Address: 125 E 10th St Huntington Station, NY 11746-1847

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71748-las: "Huntington Station, NY resident Lloyd Simmons's April 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2016."
Lloyd Simmons — New York, 8-16-71748


ᐅ Bernadette U Simon, New York

Address: 24 W 10th St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-11-74845-ast7: "Bernadette U Simon's bankruptcy, initiated in 07.06.2011 and concluded by 2011-10-29 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette U Simon — New York, 8-11-74845


ᐅ Joel Simon, New York

Address: 77 8th Ave Huntington Station, NY 11746-2212

Bankruptcy Case 8-2014-71765-ast Overview: "In a Chapter 7 bankruptcy case, Joel Simon from Huntington Station, NY, saw their proceedings start in April 2014 and complete by July 21, 2014, involving asset liquidation."
Joel Simon — New York, 8-2014-71765


ᐅ Anthony Simone, New York

Address: 141 Railroad St Huntington Station, NY 11746-1537

Brief Overview of Bankruptcy Case 8-15-74110-ast: "Anthony Simone's bankruptcy, initiated in 2015-09-28 and concluded by 2015-12-27 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Simone — New York, 8-15-74110


ᐅ Ruby Singh, New York

Address: 1 Polo St Huntington Station, NY 11746-8203

Concise Description of Bankruptcy Case 8-15-73415-reg7: "The case of Ruby Singh in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Singh — New York, 8-15-73415


ᐅ Thomas E Slater, New York

Address: 26 Beverly Rd Huntington Station, NY 11746

Bankruptcy Case 8-13-75206-reg Summary: "Huntington Station, NY resident Thomas E Slater's 10.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2014."
Thomas E Slater — New York, 8-13-75206


ᐅ Barry Small, New York

Address: 12 Westcliff Dr Huntington Station, NY 11746-5619

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72289-ast: "Barry Small's bankruptcy, initiated in 05.16.2014 and concluded by 2014-08-14 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Small — New York, 8-2014-72289


ᐅ Jeanette E Smith, New York

Address: 396 Lenox Rd Huntington Station, NY 11746-2643

Bankruptcy Case 8-16-70407-las Overview: "The bankruptcy record of Jeanette E Smith from Huntington Station, NY, shows a Chapter 7 case filed in 2016-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2016."
Jeanette E Smith — New York, 8-16-70407


ᐅ Taria L Smith, New York

Address: 6 Kenlloyd Ct Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-13-73320-ast7: "The case of Taria L Smith in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taria L Smith — New York, 8-13-73320


ᐅ Celia N Smith, New York

Address: 280 Lowndes Ave Apt 205G Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-11-71884-ast7: "Celia N Smith's bankruptcy, initiated in March 2011 and concluded by June 2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia N Smith — New York, 8-11-71884


ᐅ Magdi Soliman, New York

Address: 25 Kellogg Pl Huntington Station, NY 11746

Bankruptcy Case 8-10-77872-reg Summary: "In a Chapter 7 bankruptcy case, Magdi Soliman from Huntington Station, NY, saw their proceedings start in 2010-10-05 and complete by 2011-01-04, involving asset liquidation."
Magdi Soliman — New York, 8-10-77872


ᐅ Howard Solomon, New York

Address: 2 Fanwood Pl Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-10-71665-ast7: "Howard Solomon's Chapter 7 bankruptcy, filed in Huntington Station, NY in March 14, 2010, led to asset liquidation, with the case closing in 06/22/2010."
Howard Solomon — New York, 8-10-71665


ᐅ Hector M Sorto, New York

Address: 36 W 19th St Huntington Station, NY 11746-3124

Bankruptcy Case 8-15-73610-ast Overview: "Hector M Sorto's Chapter 7 bankruptcy, filed in Huntington Station, NY in August 2015, led to asset liquidation, with the case closing in November 22, 2015."
Hector M Sorto — New York, 8-15-73610


ᐅ Joseph Sparaco, New York

Address: 53 Dawson St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-10-75719-dte7: "Huntington Station, NY resident Joseph Sparaco's July 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-12."
Joseph Sparaco — New York, 8-10-75719


ᐅ Andrew F Springer, New York

Address: 24 Bennett Ave Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-13-73984-ast7: "In Huntington Station, NY, Andrew F Springer filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2013."
Andrew F Springer — New York, 8-13-73984


ᐅ Anthony G Squillante, New York

Address: 42 Thorney Ave Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-12-72521-reg7: "Anthony G Squillante's Chapter 7 bankruptcy, filed in Huntington Station, NY in April 2012, led to asset liquidation, with the case closing in 08/16/2012."
Anthony G Squillante — New York, 8-12-72521


ᐅ Anna Stack, New York

Address: 89 Tower St Huntington Station, NY 11746

Bankruptcy Case 8-10-79657-dte Overview: "Anna Stack's Chapter 7 bankruptcy, filed in Huntington Station, NY in December 14, 2010, led to asset liquidation, with the case closing in March 15, 2011."
Anna Stack — New York, 8-10-79657


ᐅ Diane J Standner, New York

Address: 75 E 13th St Huntington Station, NY 11746-2502

Brief Overview of Bankruptcy Case 8-15-73134-ast: "Diane J Standner's Chapter 7 bankruptcy, filed in Huntington Station, NY in Jul 24, 2015, led to asset liquidation, with the case closing in 10/22/2015."
Diane J Standner — New York, 8-15-73134


ᐅ Joseph Stansky, New York

Address: 2 Melrose Ct Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-75515-reg: "The case of Joseph Stansky in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Stansky — New York, 8-11-75515


ᐅ Kevin M Stark, New York

Address: 27 Horton Dr Huntington Station, NY 11746

Bankruptcy Case 8-11-77879-ast Summary: "Kevin M Stark's Chapter 7 bankruptcy, filed in Huntington Station, NY in November 2011, led to asset liquidation, with the case closing in 2012-02-14."
Kevin M Stark — New York, 8-11-77879


ᐅ Donald B Stevenson, New York

Address: 2 Florence Ct Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-11-79092-reg7: "The bankruptcy filing by Donald B Stevenson, undertaken in 12/30/2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 2012-04-23 after liquidating assets."
Donald B Stevenson — New York, 8-11-79092


ᐅ Trevor Stevenson, New York

Address: 24 Norwich St Huntington Station, NY 11746

Bankruptcy Case 8-11-77692-reg Summary: "The case of Trevor Stevenson in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Stevenson — New York, 8-11-77692


ᐅ Bernice Stock, New York

Address: 280 Lowndes Ave Apt 110 Huntington Station, NY 11746

Bankruptcy Case 8-10-75103-reg Summary: "The bankruptcy filing by Bernice Stock, undertaken in Jun 30, 2010 in Huntington Station, NY under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Bernice Stock — New York, 8-10-75103


ᐅ Giovana P Stoehrer, New York

Address: 2 Sarah Dr Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76993-dte: "In Huntington Station, NY, Giovana P Stoehrer filed for Chapter 7 bankruptcy in September 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2012."
Giovana P Stoehrer — New York, 8-11-76993


ᐅ Howard Swengler, New York

Address: 23 Rolling Hills Dr Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-13-74504-reg: "The bankruptcy filing by Howard Swengler, undertaken in 08.30.2013 in Huntington Station, NY under Chapter 7, concluded with discharge in Dec 7, 2013 after liquidating assets."
Howard Swengler — New York, 8-13-74504


ᐅ Lauren Swengler, New York

Address: 23 Rolling Hills Dr Huntington Station, NY 11746

Bankruptcy Case 8-10-79256-reg Summary: "Lauren Swengler's bankruptcy, initiated in Nov 29, 2010 and concluded by 2011-03-01 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Swengler — New York, 8-10-79256


ᐅ Arun K Talwar, New York

Address: 75 W 11th St Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-77197-ast: "The bankruptcy record of Arun K Talwar from Huntington Station, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2012."
Arun K Talwar — New York, 8-11-77197


ᐅ Yukiya Tamano, New York

Address: 144 Beverly Rd Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74166-ast: "The case of Yukiya Tamano in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yukiya Tamano — New York, 8-13-74166


ᐅ Ashok Thapa, New York

Address: 162 W 19th St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-10-78782-ast7: "Ashok Thapa's bankruptcy, initiated in 11.08.2010 and concluded by 02.07.2011 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashok Thapa — New York, 8-10-78782


ᐅ Susan Thomas, New York

Address: 14 Arcadia Dr Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-10-74703-ast: "Huntington Station, NY resident Susan Thomas's June 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2010."
Susan Thomas — New York, 8-10-74703


ᐅ Anthony R Thornell, New York

Address: 275 Crombie St Huntington Station, NY 11746-1505

Bankruptcy Case 8-14-70188-ast Overview: "In Huntington Station, NY, Anthony R Thornell filed for Chapter 7 bankruptcy in Jan 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2014."
Anthony R Thornell — New York, 8-14-70188


ᐅ Catherine Ann Tipa, New York

Address: 8 Rolling Hills Dr Huntington Station, NY 11746-1323

Bankruptcy Case 8-14-70707-ast Overview: "In Huntington Station, NY, Catherine Ann Tipa filed for Chapter 7 bankruptcy in Feb 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Catherine Ann Tipa — New York, 8-14-70707


ᐅ Margaret F Tittmann, New York

Address: 60 E 20th St Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-13-76105-reg7: "In Huntington Station, NY, Margaret F Tittmann filed for Chapter 7 bankruptcy in 2013-12-04. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Margaret F Tittmann — New York, 8-13-76105


ᐅ Silvio B Torres, New York

Address: 122 Columbia St Huntington Station, NY 11746

Bankruptcy Case 8-13-74718-ast Summary: "The case of Silvio B Torres in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvio B Torres — New York, 8-13-74718


ᐅ Joel A Torres, New York

Address: 1399 New York Ave Huntington Station, NY 11746-1705

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70885-reg: "The case of Joel A Torres in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel A Torres — New York, 8-16-70885


ᐅ Louis Tromba, New York

Address: 79 Truxton Rd Huntington Station, NY 11746

Bankruptcy Case 8-10-73311-reg Summary: "In Huntington Station, NY, Louis Tromba filed for Chapter 7 bankruptcy in May 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
Louis Tromba — New York, 8-10-73311


ᐅ Christine R Turner, New York

Address: 93 Old Brook Rd Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70490-ast: "In Huntington Station, NY, Christine R Turner filed for Chapter 7 bankruptcy in Jan 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-09."
Christine R Turner — New York, 8-13-70490


ᐅ Michael D Ufholz, New York

Address: 22 Eckert St Huntington Station, NY 11746-3816

Brief Overview of Bankruptcy Case 8-16-70208-las: "The case of Michael D Ufholz in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Ufholz — New York, 8-16-70208


ᐅ Joel Ulick, New York

Address: 228 Oakwood Rd Huntington Station, NY 11746

Bankruptcy Case 8-11-73519-ast Overview: "The case of Joel Ulick in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Ulick — New York, 8-11-73519


ᐅ Arle Ulloa, New York

Address: 102 E 9th St Huntington Station, NY 11746-1844

Bankruptcy Case 8-15-74197-las Summary: "Huntington Station, NY resident Arle Ulloa's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2015."
Arle Ulloa — New York, 8-15-74197


ᐅ Maria D Ulloa, New York

Address: 102 E 9th St Huntington Station, NY 11746-1844

Concise Description of Bankruptcy Case 8-15-74197-las7: "The bankruptcy record of Maria D Ulloa from Huntington Station, NY, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Maria D Ulloa — New York, 8-15-74197


ᐅ Bernard E Ulrich, New York

Address: 1835 Straight Path Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-13-72293-ast7: "The bankruptcy record of Bernard E Ulrich from Huntington Station, NY, shows a Chapter 7 case filed in 04.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2013."
Bernard E Ulrich — New York, 8-13-72293


ᐅ Joseph A Umberto, New York

Address: 71 Albermarle Ave Huntington Station, NY 11746-2631

Bankruptcy Case 8-15-71726-las Summary: "Joseph A Umberto's bankruptcy, initiated in 2015-04-23 and concluded by 2015-07-22 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Umberto — New York, 8-15-71726


ᐅ Michael John Underwood, New York

Address: 74 Melrose Rd Huntington Station, NY 11746

Bankruptcy Case 8-12-74692-dte Summary: "The case of Michael John Underwood in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael John Underwood — New York, 8-12-74692


ᐅ Anthony J Valente, New York

Address: 116 Beverly Rd Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72096-ast: "The bankruptcy record of Anthony J Valente from Huntington Station, NY, shows a Chapter 7 case filed in 04.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2012."
Anthony J Valente — New York, 8-12-72096


ᐅ Denise Valentin, New York

Address: 3 Utah Pl Huntington Station, NY 11746

Bankruptcy Case 8-11-75526-dte Summary: "The bankruptcy filing by Denise Valentin, undertaken in 08/02/2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Denise Valentin — New York, 8-11-75526


ᐅ William Valentin, New York

Address: 3 Utah Pl Huntington Station, NY 11746-2614

Bankruptcy Case 8-14-70802-ast Summary: "William Valentin's Chapter 7 bankruptcy, filed in Huntington Station, NY in Feb 28, 2014, led to asset liquidation, with the case closing in 2014-05-29."
William Valentin — New York, 8-14-70802


ᐅ Denise A Valerio, New York

Address: 50 11th Ave Huntington Station, NY 11746

Bankruptcy Case 8-12-76150-dte Overview: "In Huntington Station, NY, Denise A Valerio filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2013."
Denise A Valerio — New York, 8-12-76150


ᐅ Lorraine A Vallancourt, New York

Address: 39 Penny Dr Huntington Station, NY 11746-3465

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73350-las: "Lorraine A Vallancourt's bankruptcy, initiated in 2014-07-22 and concluded by 2014-10-20 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine A Vallancourt — New York, 8-2014-73350


ᐅ Jon Todd Vandenburgh, New York

Address: 7 Cortelyou St W Huntington Station, NY 11746

Bankruptcy Case 8-11-71339-dte Summary: "The bankruptcy record of Jon Todd Vandenburgh from Huntington Station, NY, shows a Chapter 7 case filed in Mar 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-06."
Jon Todd Vandenburgh — New York, 8-11-71339


ᐅ Evelsy Vargas, New York

Address: PO Box 541 Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-10-70839-ast: "In a Chapter 7 bankruptcy case, Evelsy Vargas from Huntington Station, NY, saw their proceedings start in 2010-02-08 and complete by May 2010, involving asset liquidation."
Evelsy Vargas — New York, 8-10-70839


ᐅ Heather Sabrina Velazquez, New York

Address: 3 Meadowbrook Dr Huntington Station, NY 11746

Bankruptcy Case 8-10-74567-ast Summary: "Heather Sabrina Velazquez's bankruptcy, initiated in 06.14.2010 and concluded by 2010-10-07 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Sabrina Velazquez — New York, 8-10-74567


ᐅ Andrew Velez, New York

Address: 15 Ibsen Ave Huntington Station, NY 11746

Bankruptcy Case 8-10-74658-ast Overview: "Andrew Velez's bankruptcy, initiated in Jun 16, 2010 and concluded by October 2010 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Velez — New York, 8-10-74658


ᐅ Jodie Veliz, New York

Address: 98 W 19th St Huntington Station, NY 11746-3161

Concise Description of Bankruptcy Case 8-15-72922-las7: "The case of Jodie Veliz in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodie Veliz — New York, 8-15-72922


ᐅ Rocco Velocci, New York

Address: 15 Julia Cir Huntington Station, NY 11746-8299

Bankruptcy Case 8-14-73478-reg Summary: "The case of Rocco Velocci in Huntington Station, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocco Velocci — New York, 8-14-73478


ᐅ Nikolaos Venizelos, New York

Address: 19 E 22nd St Huntington Station, NY 11746

Bankruptcy Case 8-13-71132-reg Summary: "Nikolaos Venizelos's Chapter 7 bankruptcy, filed in Huntington Station, NY in 03/07/2013, led to asset liquidation, with the case closing in June 2013."
Nikolaos Venizelos — New York, 8-13-71132


ᐅ Garcia Walter B Vigil, New York

Address: 25 Fairview Ln Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-13-73672-reg: "In a Chapter 7 bankruptcy case, Garcia Walter B Vigil from Huntington Station, NY, saw their proceedings start in Jul 12, 2013 and complete by Oct 19, 2013, involving asset liquidation."
Garcia Walter B Vigil — New York, 8-13-73672


ᐅ Ricardo Vigil, New York

Address: 10 Roxbury St Huntington Station, NY 11746

Brief Overview of Bankruptcy Case 8-11-70380-ast: "Huntington Station, NY resident Ricardo Vigil's 01.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2011."
Ricardo Vigil — New York, 8-11-70380


ᐅ Margaret Vinciguerra, New York

Address: 331 Gillette St Huntington Station, NY 11746

Bankruptcy Case 8-12-76823-ast Summary: "Margaret Vinciguerra's bankruptcy, initiated in November 2012 and concluded by March 2013 in Huntington Station, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Vinciguerra — New York, 8-12-76823


ᐅ Nicholas Vittorio, New York

Address: 5 Crabapple Ct Huntington Station, NY 11746

Concise Description of Bankruptcy Case 8-11-79030-dte7: "The bankruptcy filing by Nicholas Vittorio, undertaken in December 29, 2011 in Huntington Station, NY under Chapter 7, concluded with discharge in 2012-04-22 after liquidating assets."
Nicholas Vittorio — New York, 8-11-79030


ᐅ Andrew Vonpodlesski, New York

Address: 9 Old Oak Ct Huntington Station, NY 11746

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75300-reg: "Huntington Station, NY resident Andrew Vonpodlesski's 07.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Andrew Vonpodlesski — New York, 8-10-75300


ᐅ Carolyn Ann Vonsteenburg, New York

Address: 36 Crestwood Dr Huntington Station, NY 11746-3005

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74605-las: "In Huntington Station, NY, Carolyn Ann Vonsteenburg filed for Chapter 7 bankruptcy in Oct 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2016."
Carolyn Ann Vonsteenburg — New York, 8-15-74605