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 Felicita Lebron, New York

Address: 9 Robert Dr Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43995-ess: "The case of Felicita Lebron in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicita Lebron — New York, 1-10-43995


ᐅ Gregory Lecakes, New York

Address: 21 Glenwood Ln Huntington, NY 11743

Bankruptcy Case 8-10-70068-ast Summary: "The bankruptcy record of Gregory Lecakes from Huntington, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2010."
Gregory Lecakes — New York, 8-10-70068


ᐅ Jeffrey K Leppert, New York

Address: 27 Shady Ln Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-74928-dte7: "The bankruptcy filing by Jeffrey K Leppert, undertaken in 07/11/2011 in Huntington, NY under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Jeffrey K Leppert — New York, 8-11-74928


ᐅ Jr James Levine, New York

Address: 34 Soundview Rd Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71759-dte: "In Huntington, NY, Jr James Levine filed for Chapter 7 bankruptcy in March 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-10."
Jr James Levine — New York, 8-10-71759


ᐅ Stewart Lewis, New York

Address: 128 Crooked Hill Rd Huntington, NY 11743

Bankruptcy Case 8-11-77527-dte Summary: "Stewart Lewis's Chapter 7 bankruptcy, filed in Huntington, NY in October 24, 2011, led to asset liquidation, with the case closing in 2012-01-31."
Stewart Lewis — New York, 8-11-77527


ᐅ Sabrina Long, New York

Address: 3 Massey Ct Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-09-78071-reg: "Huntington, NY resident Sabrina Long's 10/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2010."
Sabrina Long — New York, 8-09-78071


ᐅ Philip Lorusso, New York

Address: 3 Greenleaf Dr Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-11-70070-reg: "The bankruptcy filing by Philip Lorusso, undertaken in Jan 6, 2011 in Huntington, NY under Chapter 7, concluded with discharge in 04.05.2011 after liquidating assets."
Philip Lorusso — New York, 8-11-70070


ᐅ Vincent G Luca, New York

Address: PO Box 1968 Huntington, NY 11743-0850

Bankruptcy Case 8-16-70393-reg Summary: "The case of Vincent G Luca in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent G Luca — New York, 8-16-70393


ᐅ Joseph Maggio, New York

Address: 23 Wendover Dr Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70721-dte: "Joseph Maggio's bankruptcy, initiated in February 2013 and concluded by May 24, 2013 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Maggio — New York, 8-13-70721


ᐅ Ram Mahadeo, New York

Address: 500 Oakwood Rd Huntington, NY 11743

Bankruptcy Case 8-10-70539-ast Overview: "The bankruptcy filing by Ram Mahadeo, undertaken in January 2010 in Huntington, NY under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Ram Mahadeo — New York, 8-10-70539


ᐅ Steve R Maimon, New York

Address: 39 Harbor Hill Dr Huntington, NY 11743-1030

Bankruptcy Case 16-11241-RG Summary: "In Huntington, NY, Steve R Maimon filed for Chapter 7 bankruptcy in 2016-01-25. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2016."
Steve R Maimon — New York, 16-11241-RG


ᐅ John S Manchester, New York

Address: 6 Bunkerhill Dr Huntington, NY 11743-5704

Concise Description of Bankruptcy Case 8-15-71416-ast7: "In a Chapter 7 bankruptcy case, John S Manchester from Huntington, NY, saw their proceedings start in 04/03/2015 and complete by July 2, 2015, involving asset liquidation."
John S Manchester — New York, 8-15-71416


ᐅ Viva Manchester, New York

Address: 6 Bunkerhill Dr Huntington, NY 11743-5704

Bankruptcy Case 8-15-71416-ast Overview: "In Huntington, NY, Viva Manchester filed for Chapter 7 bankruptcy in 2015-04-03. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2015."
Viva Manchester — New York, 8-15-71416


ᐅ Jayme Mancini, New York

Address: 64 N Woodhull Rd Apt 3 Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72940-dte: "In Huntington, NY, Jayme Mancini filed for Chapter 7 bankruptcy in 04.23.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2010."
Jayme Mancini — New York, 8-10-72940


ᐅ Brendan Joseph Marchetti, New York

Address: 19 Stillwell St Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-74317-dte: "The case of Brendan Joseph Marchetti in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendan Joseph Marchetti — New York, 8-13-74317


ᐅ Bruce Marcus, New York

Address: 45 Oakland St Huntington, NY 11743

Bankruptcy Case 8-10-70517-dte Summary: "In a Chapter 7 bankruptcy case, Bruce Marcus from Huntington, NY, saw his proceedings start in 01.28.2010 and complete by 04/27/2010, involving asset liquidation."
Bruce Marcus — New York, 8-10-70517


ᐅ Steven J Marinello, New York

Address: 63 Chestnut St Huntington, NY 11743

Bankruptcy Case 8-13-73447-ast Overview: "Steven J Marinello's bankruptcy, initiated in 2013-06-28 and concluded by 2013-10-05 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Marinello — New York, 8-13-73447


ᐅ John P Marshall, New York

Address: 4 Bellaire Dr Huntington, NY 11743-3705

Concise Description of Bankruptcy Case 8-14-75582-ast7: "John P Marshall's bankruptcy, initiated in December 18, 2014 and concluded by Mar 18, 2015 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Marshall — New York, 8-14-75582


ᐅ Lauren Marx, New York

Address: 871 Park Ave Huntington, NY 11743

Concise Description of Bankruptcy Case 8-10-79115-reg7: "The case of Lauren Marx in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Marx — New York, 8-10-79115


ᐅ Camille Mason, New York

Address: 19 Rotterdam St Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-10-78231-reg: "The case of Camille Mason in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camille Mason — New York, 8-10-78231


ᐅ Amir Masood, New York

Address: 21 Furman Ct Huntington, NY 11743

Bankruptcy Case 8-10-73347-dte Overview: "Amir Masood's Chapter 7 bankruptcy, filed in Huntington, NY in 2010-05-04, led to asset liquidation, with the case closing in 2010-08-27."
Amir Masood — New York, 8-10-73347


ᐅ David A Mayer, New York

Address: 223 Wall St Ste 190 Huntington, NY 11743-2060

Bankruptcy Case 8-15-71533-las Overview: "In a Chapter 7 bankruptcy case, David A Mayer from Huntington, NY, saw his proceedings start in Apr 13, 2015 and complete by Jul 12, 2015, involving asset liquidation."
David A Mayer — New York, 8-15-71533


ᐅ Barbara J Mcmahon, New York

Address: 35 Middle Hollow Rd Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76468-reg: "The case of Barbara J Mcmahon in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Mcmahon — New York, 8-12-76468


ᐅ Melissa Mecca, New York

Address: 103 Little Plains Rd Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71683-ast: "Huntington, NY resident Melissa Mecca's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2011."
Melissa Mecca — New York, 8-11-71683


ᐅ Norma Mejia, New York

Address: 54 Lebkamp Ave Huntington, NY 11743

Bankruptcy Case 8-13-76016-ast Overview: "The bankruptcy filing by Norma Mejia, undertaken in 2013-11-26 in Huntington, NY under Chapter 7, concluded with discharge in 03.05.2014 after liquidating assets."
Norma Mejia — New York, 8-13-76016


ᐅ Jose S Mendez, New York

Address: 5 Homeland Dr Huntington, NY 11743

Bankruptcy Case 8-13-74912-dte Summary: "In a Chapter 7 bankruptcy case, Jose S Mendez from Huntington, NY, saw their proceedings start in September 26, 2013 and complete by January 3, 2014, involving asset liquidation."
Jose S Mendez — New York, 8-13-74912


ᐅ Jr Raymond Mendicino, New York

Address: 11 Dumplin Hill Ln Huntington, NY 11743

Bankruptcy Case 8-11-77190-dte Overview: "The bankruptcy filing by Jr Raymond Mendicino, undertaken in 2011-10-10 in Huntington, NY under Chapter 7, concluded with discharge in Jan 17, 2012 after liquidating assets."
Jr Raymond Mendicino — New York, 8-11-77190


ᐅ Staretha Merkerson, New York

Address: 9 Birch Pl Huntington, NY 11743-4660

Brief Overview of Bankruptcy Case 8-16-72931-reg: "In a Chapter 7 bankruptcy case, Staretha Merkerson from Huntington, NY, saw their proceedings start in June 29, 2016 and complete by September 2016, involving asset liquidation."
Staretha Merkerson — New York, 8-16-72931


ᐅ Bryan Merrits, New York

Address: 184 Woodhull Rd Huntington, NY 11743-3776

Bankruptcy Case 8-16-71879-las Summary: "In a Chapter 7 bankruptcy case, Bryan Merrits from Huntington, NY, saw his proceedings start in April 2016 and complete by Jul 27, 2016, involving asset liquidation."
Bryan Merrits — New York, 8-16-71879


ᐅ Julie Merrits, New York

Address: 184 Woodhull Rd Huntington, NY 11743-3776

Bankruptcy Case 8-16-71879-las Overview: "The case of Julie Merrits in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Merrits — New York, 8-16-71879


ᐅ Paula Messinger, New York

Address: PO Box 1154 Huntington, NY 11743-0656

Bankruptcy Case 8-2014-73051-reg Summary: "The bankruptcy filing by Paula Messinger, undertaken in 07.02.2014 in Huntington, NY under Chapter 7, concluded with discharge in Sep 30, 2014 after liquidating assets."
Paula Messinger — New York, 8-2014-73051


ᐅ Danielle Messinger, New York

Address: 61 Landing Rd Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-10-71456-dte: "In a Chapter 7 bankruptcy case, Danielle Messinger from Huntington, NY, saw her proceedings start in 2010-03-08 and complete by June 2010, involving asset liquidation."
Danielle Messinger — New York, 8-10-71456


ᐅ Drew Metzler, New York

Address: 144 Meadowlawn St Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-75294-reg: "Drew Metzler's Chapter 7 bankruptcy, filed in Huntington, NY in 2013-10-17, led to asset liquidation, with the case closing in January 24, 2014."
Drew Metzler — New York, 8-13-75294


ᐅ Maria Milazzo, New York

Address: 150 Mount Misery Rd Huntington, NY 11743-6611

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70895-ast: "The bankruptcy filing by Maria Milazzo, undertaken in March 6, 2015 in Huntington, NY under Chapter 7, concluded with discharge in 2015-06-04 after liquidating assets."
Maria Milazzo — New York, 8-15-70895


ᐅ Jonathan Miles, New York

Address: 8 Woodruff Ct Huntington, NY 11743

Bankruptcy Case 8-10-79187-ast Overview: "The case of Jonathan Miles in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Miles — New York, 8-10-79187


ᐅ Scott K Mills, New York

Address: 37 South Ln Huntington, NY 11743

Bankruptcy Case 8-13-70259-reg Overview: "In Huntington, NY, Scott K Mills filed for Chapter 7 bankruptcy in January 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2013."
Scott K Mills — New York, 8-13-70259


ᐅ Lisa M Minicozzi, New York

Address: 19 Jarvis Ct Huntington, NY 11743-2820

Brief Overview of Bankruptcy Case 8-16-72080-reg: "The bankruptcy record of Lisa M Minicozzi from Huntington, NY, shows a Chapter 7 case filed in 05.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-08."
Lisa M Minicozzi — New York, 8-16-72080


ᐅ Vivonne Mitchell, New York

Address: 31 Keeler St Huntington, NY 11743

Concise Description of Bankruptcy Case 8-13-72287-dte7: "The bankruptcy record of Vivonne Mitchell from Huntington, 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 08/13/2013."
Vivonne Mitchell — New York, 8-13-72287


ᐅ Alexandra Molina, New York

Address: 4 Legacy Ct Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-74909-dte: "In a Chapter 7 bankruptcy case, Alexandra Molina from Huntington, NY, saw her proceedings start in 09.26.2013 and complete by 2014-01-03, involving asset liquidation."
Alexandra Molina — New York, 8-13-74909


ᐅ Ivone Molina, New York

Address: 4 Legacy Ct Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77345-reg: "In a Chapter 7 bankruptcy case, Ivone Molina from Huntington, NY, saw their proceedings start in 12.26.2012 and complete by 2013-04-04, involving asset liquidation."
Ivone Molina — New York, 8-12-77345


ᐅ Sara Montalbano, New York

Address: 205 Cuba Hill Rd Huntington, NY 11743-4805

Concise Description of Bankruptcy Case 8-15-74690-las7: "The bankruptcy filing by Sara Montalbano, undertaken in November 2015 in Huntington, NY under Chapter 7, concluded with discharge in Feb 1, 2016 after liquidating assets."
Sara Montalbano — New York, 8-15-74690


ᐅ Christine Montanti, New York

Address: 45 Cedar Valley Ln Huntington, NY 11743-1807

Brief Overview of Bankruptcy Case 8-15-74667-las: "Christine Montanti's Chapter 7 bankruptcy, filed in Huntington, NY in 2015-10-30, led to asset liquidation, with the case closing in January 28, 2016."
Christine Montanti — New York, 8-15-74667


ᐅ Kaity A Moore, New York

Address: 437 Broadway Greenlawn Huntington, NY 11743-5424

Bankruptcy Case 8-14-71971-ast Summary: "The case of Kaity A Moore in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaity A Moore — New York, 8-14-71971


ᐅ Kaity A Moore, New York

Address: 437 Broadway Greenlawn Huntington, NY 11743-5424

Bankruptcy Case 8-2014-71971-ast Summary: "In Huntington, NY, Kaity A Moore filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Kaity A Moore — New York, 8-2014-71971


ᐅ Ellen Moran, New York

Address: 6 Elbomar Dr Huntington, NY 11743-5808

Brief Overview of Bankruptcy Case 8-08-70103-reg: "Filing for Chapter 13 bankruptcy in 2008-01-08, Ellen Moran from Huntington, NY, structured a repayment plan, achieving discharge in 01/07/2013."
Ellen Moran — New York, 8-08-70103


ᐅ Jenny L Mulholland, New York

Address: 134 New York Ave Apt 6 Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74301-dte: "The case of Jenny L Mulholland in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny L Mulholland — New York, 8-13-74301


ᐅ Edward F Murphy, New York

Address: 33 Nimitz St Huntington, NY 11743-6141

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71087-reg: "Huntington, NY resident Edward F Murphy's 2015-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Edward F Murphy — New York, 8-15-71087


ᐅ Pamela J Murphy, New York

Address: 33 Nimitz St Huntington, NY 11743-6141

Concise Description of Bankruptcy Case 8-15-71087-reg7: "Pamela J Murphy's bankruptcy, initiated in 03/18/2015 and concluded by 2015-06-16 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela J Murphy — New York, 8-15-71087


ᐅ Sheryll Murray, New York

Address: 12 Robin Dr Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77716-dte: "Sheryll Murray's Chapter 7 bankruptcy, filed in Huntington, NY in September 30, 2010, led to asset liquidation, with the case closing in 12/28/2010."
Sheryll Murray — New York, 8-10-77716


ᐅ Joseph C Murray, New York

Address: 223 Wall St Huntington, NY 11743-2060

Bankruptcy Case 8-14-74889-las Overview: "Joseph C Murray's Chapter 7 bankruptcy, filed in Huntington, NY in 2014-10-29, led to asset liquidation, with the case closing in January 27, 2015."
Joseph C Murray — New York, 8-14-74889


ᐅ Michael D Murray, New York

Address: 41 Cutting St Huntington, NY 11743

Bankruptcy Case 8-11-73296-ast Overview: "In a Chapter 7 bankruptcy case, Michael D Murray from Huntington, NY, saw their proceedings start in May 11, 2011 and complete by 09.03.2011, involving asset liquidation."
Michael D Murray — New York, 8-11-73296


ᐅ Michael Musitano, New York

Address: 3 Andover Pl Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-10-72023-reg: "Huntington, NY resident Michael Musitano's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2010."
Michael Musitano — New York, 8-10-72023


ᐅ John Heechul Nam, New York

Address: 51 Ontario St Huntington, NY 11743-5539

Bankruptcy Case 8-16-70741-ast Overview: "John Heechul Nam's bankruptcy, initiated in February 2016 and concluded by 05/29/2016 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Heechul Nam — New York, 8-16-70741


ᐅ Dia Marie V Nardelli, New York

Address: 16 Clearfield Pl Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75911-reg: "The case of Dia Marie V Nardelli in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dia Marie V Nardelli — New York, 8-13-75911


ᐅ Costabile Lisa Narvaez, New York

Address: 28 Greenlawn Rd Huntington, NY 11743-2927

Bankruptcy Case 8-2014-73262-ast Overview: "In Huntington, NY, Costabile Lisa Narvaez filed for Chapter 7 bankruptcy in 07.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Costabile Lisa Narvaez — New York, 8-2014-73262


ᐅ Mikel Nazarowitz, New York

Address: 511 Oakwood Rd Huntington, NY 11743

Bankruptcy Case 8-13-76046-dte Summary: "The bankruptcy record of Mikel Nazarowitz from Huntington, NY, shows a Chapter 7 case filed in November 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-06."
Mikel Nazarowitz — New York, 8-13-76046


ᐅ Sanjeev Noel, New York

Address: 292 Cuba Hill Rd # A Huntington, NY 11743

Bankruptcy Case 8-10-78791-dte Summary: "The bankruptcy filing by Sanjeev Noel, undertaken in 2010-11-09 in Huntington, NY under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Sanjeev Noel — New York, 8-10-78791


ᐅ Gerald Nolan, New York

Address: 14 Sea Ridge Ct Huntington, NY 11743-1861

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71853-reg: "The bankruptcy filing by Gerald Nolan, undertaken in 04/25/2014 in Huntington, NY under Chapter 7, concluded with discharge in 07.24.2014 after liquidating assets."
Gerald Nolan — New York, 8-2014-71853


ᐅ Jr Richard E Normoyle, New York

Address: 23 Dobie Ave Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-74325-dte7: "Jr Richard E Normoyle's Chapter 7 bankruptcy, filed in Huntington, NY in 2011-06-17, led to asset liquidation, with the case closing in 2011-09-27."
Jr Richard E Normoyle — New York, 8-11-74325


ᐅ Kimberly Notaro, New York

Address: 5 Chanticleer Ct Huntington, NY 11743

Bankruptcy Case 8-10-77622-dte Summary: "Kimberly Notaro's Chapter 7 bankruptcy, filed in Huntington, NY in 09.28.2010, led to asset liquidation, with the case closing in December 22, 2010."
Kimberly Notaro — New York, 8-10-77622


ᐅ David A Nothmann, New York

Address: 600 Park Ave Huntington, NY 11743-3833

Concise Description of Bankruptcy Case 8-15-73374-ast7: "The bankruptcy record of David A Nothmann from Huntington, NY, shows a Chapter 7 case filed in 2015-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2015."
David A Nothmann — New York, 8-15-73374


ᐅ Connor Michael T O, New York

Address: 15 North Ln Huntington, NY 11743-4706

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71837-reg: "Huntington, NY resident Connor Michael T O's 04.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2014."
Connor Michael T O — New York, 8-2014-71837


ᐅ Krisitine Oddo, New York

Address: 19 Sherwood Dr Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75953-dte: "In Huntington, NY, Krisitine Oddo filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Krisitine Oddo — New York, 8-10-75953


ᐅ Claire T Okeefe, New York

Address: 42 Lovers Ln Huntington, NY 11743

Bankruptcy Case 8-12-71940-dte Summary: "In Huntington, NY, Claire T Okeefe filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-23."
Claire T Okeefe — New York, 8-12-71940


ᐅ Maria Ortiz, New York

Address: 2 Rogers Ave Huntington, NY 11743

Bankruptcy Case 8-10-74640-ast Summary: "The case of Maria Ortiz in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Ortiz — New York, 8-10-74640


ᐅ Anthony Ottimo, New York

Address: 93 W Gate Dr Huntington, NY 11743-6023

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74712-reg: "In Huntington, NY, Anthony Ottimo filed for Chapter 7 bankruptcy in 11/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-02."
Anthony Ottimo — New York, 8-15-74712


ᐅ Bulent Ozgider, New York

Address: 2 Godfrey Ln Huntington, NY 11743-5810

Concise Description of Bankruptcy Case 8-15-73232-ast7: "The bankruptcy filing by Bulent Ozgider, undertaken in 2015-07-29 in Huntington, NY under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Bulent Ozgider — New York, 8-15-73232


ᐅ Fatma Ozgider, New York

Address: 2 Godfrey Ln Huntington, NY 11743-5810

Brief Overview of Bankruptcy Case 8-15-73232-ast: "In Huntington, NY, Fatma Ozgider filed for Chapter 7 bankruptcy in 2015-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2015."
Fatma Ozgider — New York, 8-15-73232


ᐅ Mark Ozner, New York

Address: 3 Indian Well Ct Huntington, NY 11743-5748

Concise Description of Bankruptcy Case 8-14-72705-reg7: "Mark Ozner's bankruptcy, initiated in 06/11/2014 and concluded by Sep 9, 2014 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Ozner — New York, 8-14-72705


ᐅ Neil J Palmieri, New York

Address: 11 Sherwood Dr Huntington, NY 11743-5138

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-77271-ast: "In his Chapter 13 bankruptcy case filed in 12.19.2008, Huntington, NY's Neil J Palmieri agreed to a debt repayment plan, which was successfully completed by 07.26.2012."
Neil J Palmieri — New York, 8-08-77271


ᐅ Evangeline R Pappageorge, New York

Address: 476 W Main St Huntington, NY 11743-3137

Concise Description of Bankruptcy Case 8-15-74604-las7: "The bankruptcy filing by Evangeline R Pappageorge, undertaken in 10.27.2015 in Huntington, NY under Chapter 7, concluded with discharge in 01/25/2016 after liquidating assets."
Evangeline R Pappageorge — New York, 8-15-74604


ᐅ Evangelos N Pappageorge, New York

Address: 476 W Main St Huntington, NY 11743-3137

Concise Description of Bankruptcy Case 8-15-74604-las7: "The bankruptcy filing by Evangelos N Pappageorge, undertaken in 10/27/2015 in Huntington, NY under Chapter 7, concluded with discharge in 01.25.2016 after liquidating assets."
Evangelos N Pappageorge — New York, 8-15-74604


ᐅ Jennie A Park, New York

Address: 17 Rodsfield Ct Huntington, NY 11743-5911

Concise Description of Bankruptcy Case 8-14-70369-reg7: "The bankruptcy record of Jennie A Park from Huntington, NY, shows a Chapter 7 case filed in Jan 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2014."
Jennie A Park — New York, 8-14-70369


ᐅ Patricia Lee Parker, New York

Address: 2 Coldport Dr Huntington, NY 11743

Bankruptcy Case 8-11-74110-reg Summary: "Patricia Lee Parker's bankruptcy, initiated in 06/09/2011 and concluded by 10/02/2011 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lee Parker — New York, 8-11-74110


ᐅ Salvatore Pasquini, New York

Address: 11 Robert Dr Huntington, NY 11743

Concise Description of Bankruptcy Case 8-10-79098-dte7: "In a Chapter 7 bankruptcy case, Salvatore Pasquini from Huntington, NY, saw his proceedings start in 11.20.2010 and complete by 02/15/2011, involving asset liquidation."
Salvatore Pasquini — New York, 8-10-79098


ᐅ Bernard Penner, New York

Address: 29 Juniper Pl Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-10-78373-dte: "In Huntington, NY, Bernard Penner filed for Chapter 7 bankruptcy in 10/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
Bernard Penner — New York, 8-10-78373


ᐅ Matthew D Pennoyer, New York

Address: 2 Morris Ave Huntington, NY 11743-5544

Brief Overview of Bankruptcy Case 8-14-75684-ast: "In Huntington, NY, Matthew D Pennoyer filed for Chapter 7 bankruptcy in Dec 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2015."
Matthew D Pennoyer — New York, 8-14-75684


ᐅ Maria Peralta, New York

Address: 50 Lantern St Huntington, NY 11743

Bankruptcy Case 8-10-73123-reg Overview: "Maria Peralta's bankruptcy, initiated in 2010-04-27 and concluded by 2010-08-20 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Peralta — New York, 8-10-73123


ᐅ Marc A Perna, New York

Address: 6 White Deer Ct Huntington, NY 11743-2913

Bankruptcy Case 8-11-73846-ast Summary: "The bankruptcy record for Marc A Perna from Huntington, NY, under Chapter 13, filed in May 30, 2011, involved setting up a repayment plan, finalized by June 14, 2013."
Marc A Perna — New York, 8-11-73846


ᐅ Gerald Petrillo, New York

Address: 22 Beaupre Ct Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79339-ast: "Huntington, NY resident Gerald Petrillo's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Gerald Petrillo — New York, 8-10-79339


ᐅ Kathryn A Pezza, New York

Address: 8 Shore Ct Huntington, NY 11743-2084

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72048-las: "The bankruptcy filing by Kathryn A Pezza, undertaken in May 9, 2016 in Huntington, NY under Chapter 7, concluded with discharge in 08.07.2016 after liquidating assets."
Kathryn A Pezza — New York, 8-16-72048


ᐅ Lisa M Phelan, New York

Address: 33 Fairmount St Huntington, NY 11743

Bankruptcy Case 8-09-77708-dte Summary: "In Huntington, NY, Lisa M Phelan filed for Chapter 7 bankruptcy in October 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010."
Lisa M Phelan — New York, 8-09-77708


ᐅ Cassandra A Philbin, New York

Address: 1 Camlon Ct Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-12-76318-ast: "Cassandra A Philbin's Chapter 7 bankruptcy, filed in Huntington, NY in 2012-10-20, led to asset liquidation, with the case closing in 01/27/2013."
Cassandra A Philbin — New York, 8-12-76318


ᐅ Deidre Piersa, New York

Address: 8 Barre Pl Huntington, NY 11743

Bankruptcy Case 8-10-75035-ast Summary: "The bankruptcy filing by Deidre Piersa, undertaken in June 2010 in Huntington, NY under Chapter 7, concluded with discharge in 2010-10-22 after liquidating assets."
Deidre Piersa — New York, 8-10-75035


ᐅ Robert Plohetski, New York

Address: 12 Valentine Ave Huntington, NY 11743

Bankruptcy Case 8-10-74238-ast Summary: "The bankruptcy record of Robert Plohetski from Huntington, NY, shows a Chapter 7 case filed in June 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2010."
Robert Plohetski — New York, 8-10-74238


ᐅ Ricardo Pocasangre, New York

Address: 11 Lindsay St Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-10-76429-dte: "Huntington, NY resident Ricardo Pocasangre's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2010."
Ricardo Pocasangre — New York, 8-10-76429


ᐅ Sheila D Pomann, New York

Address: 22 Strawberry Ln Huntington, NY 11743

Bankruptcy Case 8-11-76146-dte Overview: "Sheila D Pomann's bankruptcy, initiated in August 2011 and concluded by December 2011 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila D Pomann — New York, 8-11-76146


ᐅ James Pozderec, New York

Address: 156 Cuba Hill Rd Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-71461-dte7: "In a Chapter 7 bankruptcy case, James Pozderec from Huntington, NY, saw their proceedings start in March 11, 2011 and complete by 2011-06-07, involving asset liquidation."
James Pozderec — New York, 8-11-71461


ᐅ Mary Psaltis, New York

Address: 3 Delaware St Huntington, NY 11743

Concise Description of Bankruptcy Case 8-10-73556-ast7: "Huntington, NY resident Mary Psaltis's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Mary Psaltis — New York, 8-10-73556


ᐅ Francisco Quijano, New York

Address: 21 Tulsa St Huntington, NY 11743

Concise Description of Bankruptcy Case 8-10-71324-reg7: "In a Chapter 7 bankruptcy case, Francisco Quijano from Huntington, NY, saw their proceedings start in 03/02/2010 and complete by 2010-06-07, involving asset liquidation."
Francisco Quijano — New York, 8-10-71324


ᐅ Nora A Quinn, New York

Address: 37 Willow Ave Huntington, NY 11743

Bankruptcy Case 8-13-70888-reg Summary: "The case of Nora A Quinn in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora A Quinn — New York, 8-13-70888


ᐅ Jose Rasco, New York

Address: 27 Briarwood Dr Huntington, NY 11743

Bankruptcy Case 8-10-73539-dte Summary: "The case of Jose Rasco in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Rasco — New York, 8-10-73539


ᐅ Danielle Reminick, New York

Address: 56 Hollywood Pl Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74860-reg: "Danielle Reminick's bankruptcy, initiated in 07/07/2011 and concluded by 2011-10-30 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Reminick — New York, 8-11-74860


ᐅ Keith Renkewitz, New York

Address: 307 Nassau Rd Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75077-dte: "The bankruptcy record of Keith Renkewitz from Huntington, NY, shows a Chapter 7 case filed in Jun 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-23."
Keith Renkewitz — New York, 8-10-75077


ᐅ Maria M Reyes, New York

Address: 16 Cutting St Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-70375-ast7: "Maria M Reyes's Chapter 7 bankruptcy, filed in Huntington, NY in 01.27.2011, led to asset liquidation, with the case closing in April 26, 2011."
Maria M Reyes — New York, 8-11-70375


ᐅ Dara Ricchiuti, New York

Address: 27 Woodoak Ln Huntington, NY 11743-6248

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73564-las: "Dara Ricchiuti's bankruptcy, initiated in 2015-08-20 and concluded by 11/18/2015 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dara Ricchiuti — New York, 8-15-73564


ᐅ Allison Ricciardi, New York

Address: PO Box 1276 Huntington, NY 11743-0657

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71512-reg: "The bankruptcy filing by Allison Ricciardi, undertaken in 04/10/2015 in Huntington, NY under Chapter 7, concluded with discharge in 2015-07-09 after liquidating assets."
Allison Ricciardi — New York, 8-15-71512


ᐅ Reginald Robinson, New York

Address: 37 Amsterdam St Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73705-ast: "Reginald Robinson's bankruptcy, initiated in 2010-05-14 and concluded by 09/06/2010 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald Robinson — New York, 8-10-73705


ᐅ Bennie Rodriguez, New York

Address: 518 Oakwood Rd Huntington, NY 11743-6364

Brief Overview of Bankruptcy Case 8-14-75553-reg: "Bennie Rodriguez's bankruptcy, initiated in 2014-12-17 and concluded by 03.17.2015 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennie Rodriguez — New York, 8-14-75553


ᐅ Patricia Ryan, New York

Address: 893 Park Ave Huntington, NY 11743

Bankruptcy Case 8-11-73531-dte Summary: "In a Chapter 7 bankruptcy case, Patricia Ryan from Huntington, NY, saw their proceedings start in May 18, 2011 and complete by September 2011, involving asset liquidation."
Patricia Ryan — New York, 8-11-73531