personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Huntington, 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 Danielle Dunstane, New York

Address: 269 Broadway Greenlawn Huntington, NY 11743

Bankruptcy Case 8-12-76430-ast Summary: "The bankruptcy filing by Danielle Dunstane, undertaken in October 26, 2012 in Huntington, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Danielle Dunstane — New York, 8-12-76430


ᐅ Nancy A Durante, New York

Address: 5 Cannon Ct Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-11-72006-dte: "Nancy A Durante's Chapter 7 bankruptcy, filed in Huntington, NY in Mar 29, 2011, led to asset liquidation, with the case closing in 07.22.2011."
Nancy A Durante — New York, 8-11-72006


ᐅ James E Eikenberry, New York

Address: 39 Mill Ln Huntington, NY 11743-2001

Bankruptcy Case 1-15-40903-nhl Overview: "James E Eikenberry's bankruptcy, initiated in Mar 2, 2015 and concluded by May 31, 2015 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Eikenberry — New York, 1-15-40903


ᐅ Jack H Elian, New York

Address: 30 Camel Hollow Rd Huntington, NY 11743

Bankruptcy Case 8-11-77238-ast Summary: "The bankruptcy record of Jack H Elian from Huntington, NY, shows a Chapter 7 case filed in 2011-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-18."
Jack H Elian — New York, 8-11-77238


ᐅ Patrick M Engel, New York

Address: 15 Antoine Ct Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-11-73541-ast: "The bankruptcy filing by Patrick M Engel, undertaken in 05/18/2011 in Huntington, NY under Chapter 7, concluded with discharge in September 10, 2011 after liquidating assets."
Patrick M Engel — New York, 8-11-73541


ᐅ Mary E English, New York

Address: 35 Flower Hill Rd Huntington, NY 11743-2341

Brief Overview of Bankruptcy Case 8-15-74026-las: "Mary E English's Chapter 7 bankruptcy, filed in Huntington, NY in September 2015, led to asset liquidation, with the case closing in 12/20/2015."
Mary E English — New York, 8-15-74026


ᐅ Frederick W Erdmann, New York

Address: 717 Park Ave Huntington, NY 11743

Bankruptcy Case 8-11-70201-ast Overview: "In a Chapter 7 bankruptcy case, Frederick W Erdmann from Huntington, NY, saw his proceedings start in 2011-01-20 and complete by 2011-04-18, involving asset liquidation."
Frederick W Erdmann — New York, 8-11-70201


ᐅ Matthew F Fagan, New York

Address: 291 Nassau Rd Huntington, NY 11743

Bankruptcy Case 8-13-72543-dte Overview: "In Huntington, NY, Matthew F Fagan filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2013."
Matthew F Fagan — New York, 8-13-72543


ᐅ Dennis Farrell, New York

Address: 155 Crooked Hill Rd Huntington, NY 11743-3811

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70767-cec: "In a Chapter 7 bankruptcy case, Dennis Farrell from Huntington, NY, saw their proceedings start in February 28, 2014 and complete by 05.29.2014, involving asset liquidation."
Dennis Farrell — New York, 8-14-70767


ᐅ Concetta Fattorusso, New York

Address: 31 Sheppard Ln Huntington, NY 11743-6416

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74311-ast: "In a Chapter 7 bankruptcy case, Concetta Fattorusso from Huntington, NY, saw her proceedings start in October 9, 2015 and complete by January 7, 2016, involving asset liquidation."
Concetta Fattorusso — New York, 8-15-74311


ᐅ Roberto M Felisari, New York

Address: 35 Ontario St Huntington, NY 11743-5539

Bankruptcy Case 8-15-71623-ast Summary: "In Huntington, NY, Roberto M Felisari filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2015."
Roberto M Felisari — New York, 8-15-71623


ᐅ Carlos E Felizzari, New York

Address: 18 Timber Ridge Dr Huntington, NY 11743-4898

Bankruptcy Case 8-2014-72287-ast Overview: "In Huntington, NY, Carlos E Felizzari filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Carlos E Felizzari — New York, 8-2014-72287


ᐅ Alla A Ferrara, New York

Address: 298 Cuba Hill Rd Huntington, NY 11743

Concise Description of Bankruptcy Case 8-13-70558-reg7: "The bankruptcy record of Alla A Ferrara from Huntington, NY, shows a Chapter 7 case filed in 2013-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Alla A Ferrara — New York, 8-13-70558


ᐅ Howell K Fesq, New York

Address: 17 Dumbarton Dr Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-72017-ast: "The bankruptcy record of Howell K Fesq from Huntington, NY, shows a Chapter 7 case filed in 04.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2013."
Howell K Fesq — New York, 8-13-72017


ᐅ Scott J Fine, New York

Address: 223 Wall St Huntington, NY 11743-2060

Bankruptcy Case 8-14-71098-ast Summary: "In a Chapter 7 bankruptcy case, Scott J Fine from Huntington, NY, saw their proceedings start in 03.19.2014 and complete by 06.17.2014, involving asset liquidation."
Scott J Fine — New York, 8-14-71098


ᐅ Michael A Fiordalisi, New York

Address: 12 Downey Dr Huntington, NY 11743-5147

Concise Description of Bankruptcy Case 8-16-71203-las7: "In Huntington, NY, Michael A Fiordalisi filed for Chapter 7 bankruptcy in 2016-03-21. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2016."
Michael A Fiordalisi — New York, 8-16-71203


ᐅ Thomas Fiore, New York

Address: 12 Woodland St Huntington, NY 11743-4339

Concise Description of Bankruptcy Case 8-2014-71748-reg7: "Huntington, NY resident Thomas Fiore's 04/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2014."
Thomas Fiore — New York, 8-2014-71748


ᐅ Anthony S Fiorello, New York

Address: 75 Rutgers Ln Huntington, NY 11743-4521

Bankruptcy Case 8-2014-74278-las Summary: "The bankruptcy filing by Anthony S Fiorello, undertaken in 2014-09-17 in Huntington, NY under Chapter 7, concluded with discharge in Dec 16, 2014 after liquidating assets."
Anthony S Fiorello — New York, 8-2014-74278


ᐅ Mj Fitzgerald, New York

Address: 56 Cliftwood Dr Huntington, NY 11743-2103

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73183-las: "Mj Fitzgerald's Chapter 7 bankruptcy, filed in Huntington, NY in July 27, 2015, led to asset liquidation, with the case closing in Oct 25, 2015."
Mj Fitzgerald — New York, 8-15-73183


ᐅ Chico Adan Flores, New York

Address: 29 Stuyvesant St Huntington, NY 11743-4718

Concise Description of Bankruptcy Case 8-14-72416-las7: "In a Chapter 7 bankruptcy case, Chico Adan Flores from Huntington, NY, saw his proceedings start in 05.27.2014 and complete by August 25, 2014, involving asset liquidation."
Chico Adan Flores — New York, 8-14-72416


ᐅ Jr Andrew Robert Forelli, New York

Address: 54 E Main St Huntington, NY 11743

Bankruptcy Case 8-13-75205-reg Summary: "The case of Jr Andrew Robert Forelli in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Andrew Robert Forelli — New York, 8-13-75205


ᐅ William Forte, New York

Address: 11 Amsterdam St Huntington, NY 11743-5513

Bankruptcy Case 8-15-73771-las Overview: "In a Chapter 7 bankruptcy case, William Forte from Huntington, NY, saw their proceedings start in 09/02/2015 and complete by Dec 1, 2015, involving asset liquidation."
William Forte — New York, 8-15-73771


ᐅ Aaron C Forwand, New York

Address: 8 Hampton Hill Ct Huntington, NY 11743-5725

Bankruptcy Case 8-2014-74288-ast Summary: "Huntington, NY resident Aaron C Forwand's 2014-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2014."
Aaron C Forwand — New York, 8-2014-74288


ᐅ Florincia Francois, New York

Address: 48 Croley St Huntington, NY 11743-5225

Bankruptcy Case 8-15-71614-ast Overview: "In Huntington, NY, Florincia Francois filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2015."
Florincia Francois — New York, 8-15-71614


ᐅ Philip Frank, New York

Address: 56 Carley Ave Huntington, NY 11743

Bankruptcy Case 8-13-74757-ast Overview: "The bankruptcy filing by Philip Frank, undertaken in 2013-09-16 in Huntington, NY under Chapter 7, concluded with discharge in December 24, 2013 after liquidating assets."
Philip Frank — New York, 8-13-74757


ᐅ Juana G Fuentes, New York

Address: 4 Linwood Ave Huntington, NY 11743-5444

Concise Description of Bankruptcy Case 8-15-73940-reg7: "The bankruptcy record of Juana G Fuentes from Huntington, NY, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2015."
Juana G Fuentes — New York, 8-15-73940


ᐅ Jackeline Galante, New York

Address: 12 Lafayette St Huntington, NY 11743-5227

Bankruptcy Case 8-16-70590-reg Overview: "Jackeline Galante's bankruptcy, initiated in February 16, 2016 and concluded by 05.16.2016 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackeline Galante — New York, 8-16-70590


ᐅ Nelly Gallardo, New York

Address: 146 Cuba Hill Rd Huntington, NY 11743

Bankruptcy Case 8-10-76301-dte Summary: "The bankruptcy filing by Nelly Gallardo, undertaken in 2010-08-11 in Huntington, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Nelly Gallardo — New York, 8-10-76301


ᐅ Victoria A Garcia, New York

Address: 28 Brand Dr Huntington, NY 11743

Bankruptcy Case 8-11-75739-dte Overview: "Victoria A Garcia's Chapter 7 bankruptcy, filed in Huntington, NY in Aug 11, 2011, led to asset liquidation, with the case closing in 2011-11-22."
Victoria A Garcia — New York, 8-11-75739


ᐅ Joel Germano, New York

Address: 208 W Neck Rd Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79945-ast: "In Huntington, NY, Joel Germano filed for Chapter 7 bankruptcy in 2010-12-29. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2011."
Joel Germano — New York, 8-10-79945


ᐅ Jerry R Giamanco, New York

Address: 52 Bayview Dr Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-11-77375-reg: "The bankruptcy filing by Jerry R Giamanco, undertaken in October 19, 2011 in Huntington, NY under Chapter 7, concluded with discharge in 2012-01-24 after liquidating assets."
Jerry R Giamanco — New York, 8-11-77375


ᐅ Dean M Giaquinto, New York

Address: PO Box 4243 Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-11-76625-reg: "The bankruptcy record of Dean M Giaquinto from Huntington, NY, shows a Chapter 7 case filed in September 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2012."
Dean M Giaquinto — New York, 8-11-76625


ᐅ Thomas G Gibbons, New York

Address: 7 Cutting St Huntington, NY 11743

Brief Overview of Bankruptcy Case 13-10769-RGM: "Thomas G Gibbons's bankruptcy, initiated in Feb 20, 2013 and concluded by May 30, 2013 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Gibbons — New York, 13-10769


ᐅ Matthew P Giblin, New York

Address: 10 Lloyd Ln Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-11-75670-ast: "In a Chapter 7 bankruptcy case, Matthew P Giblin from Huntington, NY, saw their proceedings start in 08.10.2011 and complete by November 2011, involving asset liquidation."
Matthew P Giblin — New York, 8-11-75670


ᐅ Danielle Giordano, New York

Address: 34 Cherry Ln Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72137-reg: "The bankruptcy record of Danielle Giordano from Huntington, NY, shows a Chapter 7 case filed in April 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2013."
Danielle Giordano — New York, 8-13-72137


ᐅ David Giudice, New York

Address: 26 Brand Dr Huntington, NY 11743-4503

Bankruptcy Case 8-14-75249-ast Overview: "In Huntington, NY, David Giudice filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
David Giudice — New York, 8-14-75249


ᐅ Howard Glazer, New York

Address: 1 Stirrup Ct Huntington, NY 11743-6607

Bankruptcy Case 8-14-75232-ast Summary: "Howard Glazer's bankruptcy, initiated in November 24, 2014 and concluded by February 22, 2015 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Glazer — New York, 8-14-75232


ᐅ Lauren Glazer, New York

Address: 1 Stirrup Ct Huntington, NY 11743-6607

Bankruptcy Case 8-14-75232-ast Summary: "In Huntington, NY, Lauren Glazer filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Lauren Glazer — New York, 8-14-75232


ᐅ Boris Gleyzer, New York

Address: 216 Little Plains Rd Huntington, NY 11743

Concise Description of Bankruptcy Case 8-09-79181-reg7: "Boris Gleyzer's Chapter 7 bankruptcy, filed in Huntington, NY in 2009-11-30, led to asset liquidation, with the case closing in 03.09.2010."
Boris Gleyzer — New York, 8-09-79181


ᐅ Doreen Tamara Gluck, New York

Address: 391 W Jericho Tpke Huntington, NY 11743-6336

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72546-ast: "The bankruptcy filing by Doreen Tamara Gluck, undertaken in June 2, 2014 in Huntington, NY under Chapter 7, concluded with discharge in August 31, 2014 after liquidating assets."
Doreen Tamara Gluck — New York, 8-14-72546


ᐅ Muriel Gluck, New York

Address: 391 W Jericho Tpke Huntington, NY 11743-6336

Bankruptcy Case 8-14-74833-las Summary: "The bankruptcy record of Muriel Gluck from Huntington, NY, shows a Chapter 7 case filed in October 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2015."
Muriel Gluck — New York, 8-14-74833


ᐅ Jr Andres Godamar, New York

Address: 1042 Park Ave Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-10-74582-ast: "Jr Andres Godamar's Chapter 7 bankruptcy, filed in Huntington, NY in June 14, 2010, led to asset liquidation, with the case closing in October 2010."
Jr Andres Godamar — New York, 8-10-74582


ᐅ Teddy Gonzalez, New York

Address: 367 Broadway Greenlawn Huntington, NY 11743

Bankruptcy Case 8-10-78137-dte Overview: "In Huntington, NY, Teddy Gonzalez filed for Chapter 7 bankruptcy in October 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2011."
Teddy Gonzalez — New York, 8-10-78137


ᐅ Charles Michael Gonzalez, New York

Address: 13 Chestnut St Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-74154-dte7: "The bankruptcy filing by Charles Michael Gonzalez, undertaken in Jun 10, 2011 in Huntington, NY under Chapter 7, concluded with discharge in Oct 3, 2011 after liquidating assets."
Charles Michael Gonzalez — New York, 8-11-74154


ᐅ Luz Gordian, New York

Address: 55 Lebkamp Ave Huntington, NY 11743-5509

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74575-ast: "The case of Luz Gordian in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Gordian — New York, 8-15-74575


ᐅ Richard J Graepel, New York

Address: 703 Park Ave Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74371-reg: "Huntington, NY resident Richard J Graepel's 06.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2011."
Richard J Graepel — New York, 8-11-74371


ᐅ Gian George Graham, New York

Address: 20 Rector Ct Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74528-ast: "In a Chapter 7 bankruptcy case, Gian George Graham from Huntington, NY, saw his proceedings start in Jul 23, 2012 and complete by 11.15.2012, involving asset liquidation."
Gian George Graham — New York, 8-12-74528


ᐅ Thomas W Granito, New York

Address: 18 Lake Pl Huntington, NY 11743-2728

Brief Overview of Bankruptcy Case 8-2014-71868-ast: "In a Chapter 7 bankruptcy case, Thomas W Granito from Huntington, NY, saw their proceedings start in April 2014 and complete by 2014-07-24, involving asset liquidation."
Thomas W Granito — New York, 8-2014-71868


ᐅ Frederick Marc Gross, New York

Address: 26 Clearfield Pl Huntington, NY 11743-3765

Bankruptcy Case 8-15-71712-ast Summary: "The case of Frederick Marc Gross in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Marc Gross — New York, 8-15-71712


ᐅ Frank X Guarini, New York

Address: 22 Elm St Apt 38 Huntington, NY 11743

Concise Description of Bankruptcy Case 8-13-72856-dte7: "Frank X Guarini's bankruptcy, initiated in May 2013 and concluded by 2013-09-04 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank X Guarini — New York, 8-13-72856


ᐅ Edward R Gulmi, New York

Address: 223 Wall St Huntington, NY 11743

Concise Description of Bankruptcy Case 8-12-70117-reg7: "The bankruptcy record of Edward R Gulmi from Huntington, NY, shows a Chapter 7 case filed in 01.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/10/2012."
Edward R Gulmi — New York, 8-12-70117


ᐅ Karen L Hagerman, New York

Address: 6 Alfred Ct Huntington, NY 11743

Bankruptcy Case 8-13-73162-ast Overview: "Huntington, NY resident Karen L Hagerman's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Karen L Hagerman — New York, 8-13-73162


ᐅ Christopher T Hallam, New York

Address: 42 Lebkamp Ave Huntington, NY 11743-5510

Bankruptcy Case 8-14-74993-reg Summary: "Christopher T Hallam's bankruptcy, initiated in 11.05.2014 and concluded by February 2015 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Hallam — New York, 8-14-74993


ᐅ Leonarda Halperin, New York

Address: 25 Woolsey St Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-12-74375-ast: "The case of Leonarda Halperin in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonarda Halperin — New York, 8-12-74375


ᐅ Gary M Handel, New York

Address: 294 Spring Rd Huntington, NY 11743-3633

Concise Description of Bankruptcy Case 8-2014-71696-reg7: "In a Chapter 7 bankruptcy case, Gary M Handel from Huntington, NY, saw their proceedings start in 2014-04-17 and complete by 07.16.2014, involving asset liquidation."
Gary M Handel — New York, 8-2014-71696


ᐅ Kenneth Hansen, New York

Address: 61 Pleasant St Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-12-76911-ast: "Kenneth Hansen's Chapter 7 bankruptcy, filed in Huntington, NY in 2012-11-29, led to asset liquidation, with the case closing in 2013-03-08."
Kenneth Hansen — New York, 8-12-76911


ᐅ Jeanmarie Hanson, New York

Address: 96 Carley Ave Huntington, NY 11743-3231

Concise Description of Bankruptcy Case 8-15-70198-reg7: "Jeanmarie Hanson's Chapter 7 bankruptcy, filed in Huntington, NY in 01.19.2015, led to asset liquidation, with the case closing in 2015-04-19."
Jeanmarie Hanson — New York, 8-15-70198


ᐅ Islam U L Haq, New York

Address: 282 Southdown Rd Huntington, NY 11743-1023

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72479-las: "The bankruptcy filing by Islam U L Haq, undertaken in 2015-06-09 in Huntington, NY under Chapter 7, concluded with discharge in 09/07/2015 after liquidating assets."
Islam U L Haq — New York, 8-15-72479


ᐅ Monica Jodi Heiz, New York

Address: 6 Round Swamp Rd Huntington, NY 11743

Bankruptcy Case 8-13-75438-dte Summary: "Huntington, NY resident Monica Jodi Heiz's 2013-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2014."
Monica Jodi Heiz — New York, 8-13-75438


ᐅ Jean Helrich, New York

Address: 1 Carley Ave Huntington, NY 11743

Bankruptcy Case 8-12-76688-dte Overview: "Jean Helrich's bankruptcy, initiated in Nov 15, 2012 and concluded by 2013-02-22 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Helrich — New York, 8-12-76688


ᐅ Donal P Hennessy, New York

Address: 25 Cannon Ct Huntington, NY 11743

Bankruptcy Case 8-13-74905-reg Overview: "In a Chapter 7 bankruptcy case, Donal P Hennessy from Huntington, NY, saw their proceedings start in September 26, 2013 and complete by 01/03/2014, involving asset liquidation."
Donal P Hennessy — New York, 8-13-74905


ᐅ Everett Henry, New York

Address: 17 Oakwood Dr Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75458-reg: "The bankruptcy filing by Everett Henry, undertaken in 10.28.2013 in Huntington, NY under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets."
Everett Henry — New York, 8-13-75458


ᐅ Andrea L Hernandez, New York

Address: 275 Broadway Greenlawn Huntington, NY 11743-5501

Concise Description of Bankruptcy Case 8-2014-71762-reg7: "In a Chapter 7 bankruptcy case, Andrea L Hernandez from Huntington, NY, saw their proceedings start in April 22, 2014 and complete by 07.21.2014, involving asset liquidation."
Andrea L Hernandez — New York, 8-2014-71762


ᐅ Margaret Hessler, New York

Address: 385 W Hills Rd Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72503-dte: "The case of Margaret Hessler in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Hessler — New York, 8-13-72503


ᐅ Porfirio Hidalgo, New York

Address: 27 Leigh St Huntington, NY 11743-5234

Bankruptcy Case 8-12-74449-reg Summary: "Porfirio Hidalgo, a resident of Huntington, NY, entered a Chapter 13 bankruptcy plan in 2012-07-19, culminating in its successful completion by December 2013."
Porfirio Hidalgo — New York, 8-12-74449


ᐅ Yolanda D Hines, New York

Address: 16 Woodland Ln Huntington, NY 11743

Bankruptcy Case 8-13-72172-reg Summary: "Yolanda D Hines's bankruptcy, initiated in 04.25.2013 and concluded by August 2013 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda D Hines — New York, 8-13-72172


ᐅ Gina Itzkowitz Hoffman, New York

Address: 29 Harriet Ln Huntington, NY 11743

Bankruptcy Case 8-12-74624-reg Summary: "The case of Gina Itzkowitz Hoffman in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Itzkowitz Hoffman — New York, 8-12-74624


ᐅ Virginia Ann Horn, New York

Address: 179 Vineyard Rd Huntington, NY 11743

Bankruptcy Case 8-13-74547-ast Summary: "The case of Virginia Ann Horn in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Ann Horn — New York, 8-13-74547


ᐅ Denyse E Hunter, New York

Address: 23 Oakwood Rd Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77578-dte: "Huntington, NY resident Denyse E Hunter's 10/08/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Denyse E Hunter — New York, 8-09-77578


ᐅ Jessica E Hussong, New York

Address: 721 Park Ave Huntington, NY 11743-3911

Bankruptcy Case 8-14-70117-reg Summary: "Huntington, NY resident Jessica E Hussong's 01/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2014."
Jessica E Hussong — New York, 8-14-70117


ᐅ Nita Hutchins, New York

Address: 15 Ridgecrest St Huntington, NY 11743

Bankruptcy Case 8-10-70343-reg Summary: "In Huntington, NY, Nita Hutchins filed for Chapter 7 bankruptcy in Jan 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-29."
Nita Hutchins — New York, 8-10-70343


ᐅ Laurentino Ibarra, New York

Address: 208 W 22nd St Huntington, NY 11743-6350

Concise Description of Bankruptcy Case 8-15-73967-reg7: "The case of Laurentino Ibarra in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurentino Ibarra — New York, 8-15-73967


ᐅ Louis M Ingoglia, New York

Address: 18 Delaware St Huntington, NY 11743

Bankruptcy Case 8-11-75032-dte Overview: "Louis M Ingoglia's bankruptcy, initiated in 2011-07-15 and concluded by 11.07.2011 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis M Ingoglia — New York, 8-11-75032


ᐅ Frank Jaklitsch, New York

Address: 11 Lloyd Haven Dr Huntington, NY 11743

Bankruptcy Case 8-09-78947-ast Summary: "The bankruptcy filing by Frank Jaklitsch, undertaken in November 20, 2009 in Huntington, NY under Chapter 7, concluded with discharge in Feb 17, 2010 after liquidating assets."
Frank Jaklitsch — New York, 8-09-78947


ᐅ Jr Lloyd N James, New York

Address: 23 Linden St Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75622-reg: "Jr Lloyd N James's bankruptcy, initiated in November 2013 and concluded by February 11, 2014 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lloyd N James — New York, 8-13-75622


ᐅ Jose M Jeri, New York

Address: 44 Stuyvesant St Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-72544-ast7: "The case of Jose M Jeri in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose M Jeri — New York, 8-11-72544


ᐅ Jeremy J Johnson, New York

Address: 98 Little Plains Rd Huntington, NY 11743-4661

Concise Description of Bankruptcy Case 8-16-71838-reg7: "The bankruptcy record of Jeremy J Johnson from Huntington, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2016."
Jeremy J Johnson — New York, 8-16-71838


ᐅ Venice A Joseph, New York

Address: 23 Lloyd Harbor Rd Huntington, NY 11743

Concise Description of Bankruptcy Case 8-12-74019-dte7: "Venice A Joseph's bankruptcy, initiated in 2012-06-27 and concluded by October 20, 2012 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venice A Joseph — New York, 8-12-74019


ᐅ Pollette Joseph, New York

Address: 34 Croley St # A Huntington, NY 11743

Bankruptcy Case 8-11-76659-ast Summary: "The case of Pollette Joseph in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pollette Joseph — New York, 8-11-76659


ᐅ Yoosin Kang, New York

Address: 261 Nassau Rd Huntington, NY 11743-4328

Concise Description of Bankruptcy Case 8-2014-73659-reg7: "Yoosin Kang's Chapter 7 bankruptcy, filed in Huntington, NY in 2014-08-07, led to asset liquidation, with the case closing in 11/05/2014."
Yoosin Kang — New York, 8-2014-73659


ᐅ Jatinder Kaur, New York

Address: 11 Middle Dr Huntington, NY 11743-4509

Brief Overview of Bankruptcy Case 8-16-72712-reg: "Huntington, NY resident Jatinder Kaur's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Jatinder Kaur — New York, 8-16-72712


ᐅ Frances Kennedy, New York

Address: PO Box 1527 Huntington, NY 11743-0658

Concise Description of Bankruptcy Case 8-15-70052-reg7: "Huntington, NY resident Frances Kennedy's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2015."
Frances Kennedy — New York, 8-15-70052


ᐅ Mor Keshet, New York

Address: 23 Virginia Ave Huntington, NY 11743-3652

Brief Overview of Bankruptcy Case 8-15-73433-reg: "The case of Mor Keshet in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mor Keshet — New York, 8-15-73433


ᐅ Myung Hee Kim, New York

Address: 51 Ontario St Huntington, NY 11743-5539

Concise Description of Bankruptcy Case 8-16-70741-ast7: "The bankruptcy record of Myung Hee Kim from Huntington, NY, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Myung Hee Kim — New York, 8-16-70741


ᐅ Scott L Klaire, New York

Address: 4 Walden Pl Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72626-dte: "In a Chapter 7 bankruptcy case, Scott L Klaire from Huntington, NY, saw their proceedings start in April 17, 2011 and complete by Aug 10, 2011, involving asset liquidation."
Scott L Klaire — New York, 8-11-72626


ᐅ Colette Aimee Knuth, New York

Address: 2 Lafayette St Huntington, NY 11743

Concise Description of Bankruptcy Case 8-13-72563-ast7: "In a Chapter 7 bankruptcy case, Colette Aimee Knuth from Huntington, NY, saw her proceedings start in 2013-05-13 and complete by August 2013, involving asset liquidation."
Colette Aimee Knuth — New York, 8-13-72563


ᐅ Robert D Kocis, New York

Address: 48 Hildreth Ave Huntington, NY 11743

Bankruptcy Case 8-12-77264-ast Summary: "Robert D Kocis's bankruptcy, initiated in 12.19.2012 and concluded by 03/28/2013 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Kocis — New York, 8-12-77264


ᐅ Lawrence Koehler, New York

Address: 7 Hillock Ct Huntington, NY 11743

Concise Description of Bankruptcy Case 8-10-76825-dte7: "Lawrence Koehler's Chapter 7 bankruptcy, filed in Huntington, NY in August 2010, led to asset liquidation, with the case closing in November 29, 2010."
Lawrence Koehler — New York, 8-10-76825


ᐅ Alison Michele Koelmel, New York

Address: 78 Summit Dr Huntington, NY 11743

Concise Description of Bankruptcy Case 8-13-70172-ast7: "Alison Michele Koelmel's bankruptcy, initiated in Jan 14, 2013 and concluded by 04.23.2013 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Michele Koelmel — New York, 8-13-70172


ᐅ Philip Kokkalenios, New York

Address: 210A W 22nd St Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71400-reg: "In Huntington, NY, Philip Kokkalenios filed for Chapter 7 bankruptcy in 03/20/2013. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2013."
Philip Kokkalenios — New York, 8-13-71400


ᐅ Christopher Korman, New York

Address: 62 Valentine Ave Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79649-ast: "Christopher Korman's Chapter 7 bankruptcy, filed in Huntington, NY in Dec 16, 2009, led to asset liquidation, with the case closing in 2010-03-23."
Christopher Korman — New York, 8-09-79649


ᐅ Debra Kouns, New York

Address: 134 New York Ave Apt 4 Huntington, NY 11743

Concise Description of Bankruptcy Case 8-09-79952-dte7: "The bankruptcy filing by Debra Kouns, undertaken in Dec 30, 2009 in Huntington, NY under Chapter 7, concluded with discharge in 2010-03-30 after liquidating assets."
Debra Kouns — New York, 8-09-79952


ᐅ Howard Kresner, New York

Address: 8 Springwood Ln Huntington, NY 11743

Bankruptcy Case 8-10-79603-reg Summary: "The case of Howard Kresner in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Kresner — New York, 8-10-79603


ᐅ Jenny Kutner, New York

Address: 48 Cedar Valley Ln Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73872-dte: "Jenny Kutner's bankruptcy, initiated in 2010-05-20 and concluded by 2010-09-12 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Kutner — New York, 8-10-73872


ᐅ Pedro Lainez, New York

Address: 195 Oakwood Rd Huntington, NY 11743-4213

Bankruptcy Case 8-16-73018-las Summary: "The case of Pedro Lainez in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Lainez — New York, 8-16-73018


ᐅ Frank J Lardizzione, New York

Address: 5 Shady Ln Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-73632-dte7: "The case of Frank J Lardizzione in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank J Lardizzione — New York, 8-11-73632


ᐅ Sara J Lawrence, New York

Address: 47 Shady Ln Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71765-dte: "In a Chapter 7 bankruptcy case, Sara J Lawrence from Huntington, NY, saw her proceedings start in 2011-03-23 and complete by June 2011, involving asset liquidation."
Sara J Lawrence — New York, 8-11-71765


ᐅ Dana M Lawrence, New York

Address: 53 Brennan St Huntington, NY 11743

Bankruptcy Case 8-11-70987-ast Overview: "The case of Dana M Lawrence in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana M Lawrence — New York, 8-11-70987


ᐅ Elizabeth Leavy, New York

Address: 14 Tulip St Huntington, NY 11743

Bankruptcy Case 8-10-70518-reg Summary: "Elizabeth Leavy's bankruptcy, initiated in 01/28/2010 and concluded by April 27, 2010 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Leavy — New York, 8-10-70518


ᐅ Rosa M Leavy, New York

Address: 14 Tulip St Huntington, NY 11743-4642

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43558-nhl: "Rosa M Leavy's bankruptcy, initiated in 07.12.2014 and concluded by 2014-10-10 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa M Leavy — New York, 1-2014-43558