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 Edward J Roller, New York

Address: 27 Bayberry Dr Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-70256-dte7: "Huntington, NY resident Edward J Roller's January 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Edward J Roller — New York, 8-11-70256


ᐅ Gerald John Roof, New York

Address: 214 Nassau Rd Huntington, NY 11743-4347

Bankruptcy Case 8-15-72605-ast Summary: "Gerald John Roof's Chapter 7 bankruptcy, filed in Huntington, NY in 06.18.2015, led to asset liquidation, with the case closing in 2015-09-16."
Gerald John Roof — New York, 8-15-72605


ᐅ Theresa Maria Roof, New York

Address: 43 Soundview Rd Huntington, NY 11743-4106

Bankruptcy Case 8-15-72605-ast Overview: "In a Chapter 7 bankruptcy case, Theresa Maria Roof from Huntington, NY, saw her proceedings start in 2015-06-18 and complete by Sep 16, 2015, involving asset liquidation."
Theresa Maria Roof — New York, 8-15-72605


ᐅ Patricia Rosado, New York

Address: 15 Glenwood Ln Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-74929-dte7: "Patricia Rosado's bankruptcy, initiated in 07/11/2011 and concluded by 2011-11-03 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Rosado — New York, 8-11-74929


ᐅ Iris Saad, New York

Address: 288 Nassau Rd Huntington, NY 11743

Bankruptcy Case 8-13-74660-ast Overview: "The bankruptcy record of Iris Saad from Huntington, NY, shows a Chapter 7 case filed in September 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2013."
Iris Saad — New York, 8-13-74660


ᐅ Heriberto Saavedra, New York

Address: 331 Broadway Greenlawn Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-72371-ast: "Heriberto Saavedra's Chapter 7 bankruptcy, filed in Huntington, NY in 2013-05-01, led to asset liquidation, with the case closing in 2013-08-14."
Heriberto Saavedra — New York, 8-13-72371


ᐅ Patricia Sadhoff, New York

Address: 15 Kingsley Rd Huntington, NY 11743

Bankruptcy Case 8-10-75914-dte Summary: "Huntington, NY resident Patricia Sadhoff's 07/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-26."
Patricia Sadhoff — New York, 8-10-75914


ᐅ Hector A Santos, New York

Address: 1 Queens St Huntington, NY 11743

Bankruptcy Case 8-13-71934-ast Overview: "The bankruptcy filing by Hector A Santos, undertaken in April 12, 2013 in Huntington, NY under Chapter 7, concluded with discharge in 2013-07-20 after liquidating assets."
Hector A Santos — New York, 8-13-71934


ᐅ Lawrence Scalco, New York

Address: 31 Dix Hills Rd Huntington, NY 11743

Bankruptcy Case 8-10-72003-ast Summary: "Lawrence Scalco's bankruptcy, initiated in March 24, 2010 and concluded by 2010-07-17 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Scalco — New York, 8-10-72003


ᐅ Daniel Scatorchia, New York

Address: 51 Newfoundland Ave Huntington, NY 11743-4942

Bankruptcy Case 8-14-75693-ast Overview: "The bankruptcy filing by Daniel Scatorchia, undertaken in Dec 26, 2014 in Huntington, NY under Chapter 7, concluded with discharge in 2015-03-26 after liquidating assets."
Daniel Scatorchia — New York, 8-14-75693


ᐅ Ellen M Scatorchia, New York

Address: 51 Newfoundland Ave Huntington, NY 11743-4942

Bankruptcy Case 8-14-75693-ast Overview: "Ellen M Scatorchia's Chapter 7 bankruptcy, filed in Huntington, NY in 2014-12-26, led to asset liquidation, with the case closing in 2015-03-26."
Ellen M Scatorchia — New York, 8-14-75693


ᐅ Corey Schalik, New York

Address: 63 Maple Pl Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-74668-dte: "The bankruptcy filing by Corey Schalik, undertaken in 09/10/2013 in Huntington, NY under Chapter 7, concluded with discharge in December 18, 2013 after liquidating assets."
Corey Schalik — New York, 8-13-74668


ᐅ Arion R Scher, New York

Address: 22 Wall St Huntington, NY 11743

Bankruptcy Case 8-13-74241-dte Summary: "In a Chapter 7 bankruptcy case, Arion R Scher from Huntington, NY, saw their proceedings start in August 15, 2013 and complete by 11/22/2013, involving asset liquidation."
Arion R Scher — New York, 8-13-74241


ᐅ William C Schlenker, New York

Address: 103 Godfrey Ln Huntington, NY 11743

Bankruptcy Case 8-13-74715-reg Overview: "In Huntington, NY, William C Schlenker filed for Chapter 7 bankruptcy in Sep 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2013."
William C Schlenker — New York, 8-13-74715


ᐅ Andrew J Schmitz, New York

Address: 161 Southdown Rd Huntington, NY 11743-2505

Bankruptcy Case 8-16-71095-reg Overview: "The bankruptcy record of Andrew J Schmitz from Huntington, NY, shows a Chapter 7 case filed in Mar 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-14."
Andrew J Schmitz — New York, 8-16-71095


ᐅ Margaret E Schultz, New York

Address: 288 Nassau Rd Huntington, NY 11743

Bankruptcy Case 8-12-71797-reg Summary: "The bankruptcy filing by Margaret E Schultz, undertaken in Mar 26, 2012 in Huntington, NY under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Margaret E Schultz — New York, 8-12-71797


ᐅ Lawrence M Schwartz, New York

Address: 17 Gary Pl Huntington, NY 11743

Bankruptcy Case 8-11-76728-reg Overview: "The bankruptcy filing by Lawrence M Schwartz, undertaken in 2011-09-22 in Huntington, NY under Chapter 7, concluded with discharge in 12/28/2011 after liquidating assets."
Lawrence M Schwartz — New York, 8-11-76728


ᐅ John Scimeca, New York

Address: 36 Old Town Ln Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-74751-dte7: "The case of John Scimeca in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Scimeca — New York, 8-11-74751


ᐅ Morris Scott, New York

Address: 1015 Park Ave Huntington, NY 11743

Bankruptcy Case 8-10-77174-ast Overview: "In a Chapter 7 bankruptcy case, Morris Scott from Huntington, NY, saw his proceedings start in Sep 13, 2010 and complete by 12/07/2010, involving asset liquidation."
Morris Scott — New York, 8-10-77174


ᐅ Laura Scundakis, New York

Address: 52 E Carver St Huntington, NY 11743

Bankruptcy Case 8-12-77353-ast Summary: "Laura Scundakis's Chapter 7 bankruptcy, filed in Huntington, NY in December 26, 2012, led to asset liquidation, with the case closing in 2013-04-04."
Laura Scundakis — New York, 8-12-77353


ᐅ Robert Joseph Seebach, New York

Address: 18 Homesite Ct Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-74662-dte: "Robert Joseph Seebach's Chapter 7 bankruptcy, filed in Huntington, NY in 09.10.2013, led to asset liquidation, with the case closing in December 2013."
Robert Joseph Seebach — New York, 8-13-74662


ᐅ Krysta Lee Seliger, New York

Address: 30 Tulip St Huntington, NY 11743-4644

Bankruptcy Case 8-14-75378-reg Summary: "In Huntington, NY, Krysta Lee Seliger filed for Chapter 7 bankruptcy in December 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-02."
Krysta Lee Seliger — New York, 8-14-75378


ᐅ Ahmed Selim, New York

Address: 2 Stanley Ct Huntington, NY 11743

Bankruptcy Case 8-09-79355-reg Summary: "In a Chapter 7 bankruptcy case, Ahmed Selim from Huntington, NY, saw his proceedings start in 12.04.2009 and complete by Mar 9, 2010, involving asset liquidation."
Ahmed Selim — New York, 8-09-79355


ᐅ Ronald Sheldon Serota, New York

Address: 7 Massey Ct Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-71059-dte7: "Ronald Sheldon Serota's Chapter 7 bankruptcy, filed in Huntington, NY in 2011-02-25, led to asset liquidation, with the case closing in May 24, 2011."
Ronald Sheldon Serota — New York, 8-11-71059


ᐅ Peter Sessa, New York

Address: 101 Carley Ave Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73174-reg: "Peter Sessa's Chapter 7 bankruptcy, filed in Huntington, NY in 2011-05-05, led to asset liquidation, with the case closing in 08/17/2011."
Peter Sessa — New York, 8-11-73174


ᐅ Jani T Sferrazza, New York

Address: 664 Park Ave Huntington, NY 11743-3832

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71847-las: "Huntington, NY resident Jani T Sferrazza's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Jani T Sferrazza — New York, 8-15-71847


ᐅ Jeanne Shanahan, New York

Address: 49 Lawrence Hill Rd Huntington, NY 11743-3118

Bankruptcy Case 8-08-72293-reg Overview: "Chapter 13 bankruptcy for Jeanne Shanahan in Huntington, NY began in 05/05/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-28."
Jeanne Shanahan — New York, 8-08-72293


ᐅ Thomas A Shaw, New York

Address: 381 Broadway Greenlawn Huntington, NY 11743-5556

Brief Overview of Bankruptcy Case 1-15-42058-ess: "Huntington, NY resident Thomas A Shaw's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2015."
Thomas A Shaw — New York, 1-15-42058


ᐅ Melinda Sheehan, New York

Address: 1059 Park Ave Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71927-reg: "Melinda Sheehan's bankruptcy, initiated in 2012-03-30 and concluded by Jul 23, 2012 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Sheehan — New York, 8-12-71927


ᐅ Garry Neil Sherman, New York

Address: 52 Sherwood Dr Huntington, NY 11743

Bankruptcy Case 8-11-73540-ast Overview: "Huntington, NY resident Garry Neil Sherman's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2011."
Garry Neil Sherman — New York, 8-11-73540


ᐅ Joseph Shortsle, New York

Address: 54 Clinton Ave Huntington, NY 11743

Concise Description of Bankruptcy Case 8-10-73160-ast7: "In a Chapter 7 bankruptcy case, Joseph Shortsle from Huntington, NY, saw their proceedings start in April 28, 2010 and complete by 2010-08-10, involving asset liquidation."
Joseph Shortsle — New York, 8-10-73160


ᐅ Shalom Sam Shy, New York

Address: 124 Southdown Rd Huntington, NY 11743

Bankruptcy Case 8-13-75286-reg Overview: "In a Chapter 7 bankruptcy case, Shalom Sam Shy from Huntington, NY, saw their proceedings start in 2013-10-17 and complete by January 2014, involving asset liquidation."
Shalom Sam Shy — New York, 8-13-75286


ᐅ Loren Silverman, New York

Address: 17 Wexford St Huntington, NY 11743

Bankruptcy Case 8-10-78835-reg Summary: "The bankruptcy record of Loren Silverman from Huntington, NY, shows a Chapter 7 case filed in 2010-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2011."
Loren Silverman — New York, 8-10-78835


ᐅ Jennifer Simeone, New York

Address: 94 Elm St Huntington, NY 11743-3522

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75009-las: "Huntington, NY resident Jennifer Simeone's 11/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-18."
Jennifer Simeone — New York, 8-15-75009


ᐅ Lloyd Singer, New York

Address: 11 Richard Ln Huntington, NY 11743

Bankruptcy Case 8-11-74666-dte Summary: "In a Chapter 7 bankruptcy case, Lloyd Singer from Huntington, NY, saw his proceedings start in Jun 29, 2011 and complete by 10/22/2011, involving asset liquidation."
Lloyd Singer — New York, 8-11-74666


ᐅ Raymond M Smith, New York

Address: 7 N Wesley Ct Huntington, NY 11743-3669

Brief Overview of Bankruptcy Case 8-14-70186-reg: "The bankruptcy filing by Raymond M Smith, undertaken in 2014-01-17 in Huntington, NY under Chapter 7, concluded with discharge in Apr 17, 2014 after liquidating assets."
Raymond M Smith — New York, 8-14-70186


ᐅ William Jewers Smith, New York

Address: 109 Turtle Cove Ln Huntington, NY 11743-3857

Bankruptcy Case 8-15-74798-reg Overview: "Huntington, NY resident William Jewers Smith's 11/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
William Jewers Smith — New York, 8-15-74798


ᐅ Ahmad Elizabeth Jones Smith, New York

Address: 20 Depew St Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75965-ast: "In Huntington, NY, Ahmad Elizabeth Jones Smith filed for Chapter 7 bankruptcy in August 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-29."
Ahmad Elizabeth Jones Smith — New York, 8-11-75965


ᐅ Georgina Spohrer, New York

Address: 8 Bass Ct Huntington, NY 11743

Bankruptcy Case 8-10-73244-ast Overview: "The case of Georgina Spohrer in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgina Spohrer — New York, 8-10-73244


ᐅ Jan Ira Stromfeld, New York

Address: 383 W Hills Rd Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-71502-dte: "In a Chapter 7 bankruptcy case, Jan Ira Stromfeld from Huntington, NY, saw their proceedings start in 03/25/2013 and complete by Jul 2, 2013, involving asset liquidation."
Jan Ira Stromfeld — New York, 8-13-71502


ᐅ Michelle Stuckey, New York

Address: PO Box 4223 Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-10-71634-dte: "Michelle Stuckey's bankruptcy, initiated in Mar 12, 2010 and concluded by 2010-07-05 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Stuckey — New York, 8-10-71634


ᐅ Frederick Sussi, New York

Address: 7 Pennington Dr Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-11-70972-reg: "The case of Frederick Sussi in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Sussi — New York, 8-11-70972


ᐅ Kevin P Tabarus, New York

Address: 69 Pleasant St Huntington, NY 11743-5335

Concise Description of Bankruptcy Case 8-16-72147-ast7: "The case of Kevin P Tabarus in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin P Tabarus — New York, 8-16-72147


ᐅ Zahra Tangorra, New York

Address: 262 Nassau Rd Huntington, NY 11743-4327

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72666-las: "The bankruptcy filing by Zahra Tangorra, undertaken in June 2016 in Huntington, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Zahra Tangorra — New York, 8-16-72666


ᐅ Ronald Tarulli, New York

Address: 97 Warner Rd Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-10-77506-reg: "Ronald Tarulli's bankruptcy, initiated in Sep 24, 2010 and concluded by 2010-12-21 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Tarulli — New York, 8-10-77506


ᐅ Roseanne Delores Tast, New York

Address: 21 Moscato St Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-75386-dte: "In a Chapter 7 bankruptcy case, Roseanne Delores Tast from Huntington, NY, saw her proceedings start in October 23, 2013 and complete by 01/30/2014, involving asset liquidation."
Roseanne Delores Tast — New York, 8-13-75386


ᐅ Rachel T Tauz, New York

Address: 69 Cliftwood Dr Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-74869-ast7: "Rachel T Tauz's bankruptcy, initiated in Jul 7, 2011 and concluded by 10/30/2011 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel T Tauz — New York, 8-11-74869


ᐅ Helene Teichholz, New York

Address: 9 Christa Ct Huntington, NY 11743-6444

Bankruptcy Case 8-15-75025-ast Overview: "Helene Teichholz's bankruptcy, initiated in 2015-11-20 and concluded by 02/18/2016 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helene Teichholz — New York, 8-15-75025


ᐅ Maurice Teichholz, New York

Address: 9 Christa Ct Huntington, NY 11743-6444

Concise Description of Bankruptcy Case 8-15-75025-ast7: "Huntington, NY resident Maurice Teichholz's 11/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2016."
Maurice Teichholz — New York, 8-15-75025


ᐅ Martha Telfer, New York

Address: 22 Rogers Ave Huntington, NY 11743-4831

Brief Overview of Bankruptcy Case 8-2014-74229-reg: "In Huntington, NY, Martha Telfer filed for Chapter 7 bankruptcy in 2014-09-15. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2014."
Martha Telfer — New York, 8-2014-74229


ᐅ Yolanda Y Terrell, New York

Address: PO Box 417 Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-70943-dte: "Huntington, NY resident Yolanda Y Terrell's 2013-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2013."
Yolanda Y Terrell — New York, 8-13-70943


ᐅ Tanya A Thalrose, New York

Address: 2 Harvest Hill Ln Huntington, NY 11743-1524

Bankruptcy Case 8-16-72899-reg Summary: "Huntington, NY resident Tanya A Thalrose's 06/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2016."
Tanya A Thalrose — New York, 8-16-72899


ᐅ Sharon Thompson, New York

Address: 11 Potter Ln Huntington, NY 11743

Concise Description of Bankruptcy Case 8-10-72201-dte7: "The case of Sharon Thompson in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Thompson — New York, 8-10-72201


ᐅ David Reginald Thompson, New York

Address: 159 Brooklyn Ave Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-12-71752-dte: "Huntington, NY resident David Reginald Thompson's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-26."
David Reginald Thompson — New York, 8-12-71752


ᐅ James Tilden, New York

Address: 36 Brand Dr Huntington, NY 11743

Concise Description of Bankruptcy Case 8-10-71400-reg7: "In a Chapter 7 bankruptcy case, James Tilden from Huntington, NY, saw their proceedings start in Mar 5, 2010 and complete by 06.08.2010, involving asset liquidation."
James Tilden — New York, 8-10-71400


ᐅ Delores Tilley, New York

Address: 45 Rotterdam St Huntington, NY 11743-5543

Concise Description of Bankruptcy Case 8-2014-73881-ast7: "The bankruptcy record of Delores Tilley from Huntington, NY, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-18."
Delores Tilley — New York, 8-2014-73881


ᐅ Stasie L Tillman, New York

Address: 226 Broadway Greenlawn Huntington, NY 11743-4601

Bankruptcy Case 8-16-71732-las Overview: "In a Chapter 7 bankruptcy case, Stasie L Tillman from Huntington, NY, saw their proceedings start in April 20, 2016 and complete by 2016-07-19, involving asset liquidation."
Stasie L Tillman — New York, 8-16-71732


ᐅ Mark W Tintera, New York

Address: 2 Highhold Dr Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-12-73957-dte: "In a Chapter 7 bankruptcy case, Mark W Tintera from Huntington, NY, saw their proceedings start in June 2012 and complete by 2012-10-18, involving asset liquidation."
Mark W Tintera — New York, 8-12-73957


ᐅ Susane Tizzio, New York

Address: 1 N Wesley Ct Huntington, NY 11743-3669

Bankruptcy Case 6:14-bk-06617-CCJ Overview: "The bankruptcy record of Susane Tizzio from Huntington, NY, shows a Chapter 7 case filed in 06.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-04."
Susane Tizzio — New York, 6:14-bk-06617


ᐅ Georgina Torres, New York

Address: 9 Healy St Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-10-76174-dte: "Georgina Torres's Chapter 7 bankruptcy, filed in Huntington, NY in August 5, 2010, led to asset liquidation, with the case closing in 2010-11-28."
Georgina Torres — New York, 8-10-76174


ᐅ Nadia Toseef, New York

Address: 15 Woodoak Ln Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-73581-dte7: "The case of Nadia Toseef in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadia Toseef — New York, 8-11-73581


ᐅ David E Trimboli, New York

Address: 648 Park Ave Huntington, NY 11743

Concise Description of Bankruptcy Case 8-13-70391-reg7: "The bankruptcy record of David E Trimboli from Huntington, NY, shows a Chapter 7 case filed in 2013-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-04."
David E Trimboli — New York, 8-13-70391


ᐅ Joseph D Troiano, New York

Address: 47 Potter Ln Huntington, NY 11743-2142

Concise Description of Bankruptcy Case 8-15-72924-reg7: "Joseph D Troiano's Chapter 7 bankruptcy, filed in Huntington, NY in Jul 8, 2015, led to asset liquidation, with the case closing in 2015-10-06."
Joseph D Troiano — New York, 8-15-72924


ᐅ Lori S Troiano, New York

Address: 47 Potter Ln Huntington, NY 11743-2142

Bankruptcy Case 8-15-72924-reg Overview: "The case of Lori S Troiano in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori S Troiano — New York, 8-15-72924


ᐅ Carol Ann Turk, New York

Address: 20 Sherwood Dr Huntington, NY 11743

Bankruptcy Case 8-13-70027-dte Summary: "Huntington, NY resident Carol Ann Turk's 2013-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2013."
Carol Ann Turk — New York, 8-13-70027


ᐅ Frances E Tynan, New York

Address: 45 Abbott Dr Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-13-74507-dte: "In a Chapter 7 bankruptcy case, Frances E Tynan from Huntington, NY, saw their proceedings start in Aug 30, 2013 and complete by 2013-12-07, involving asset liquidation."
Frances E Tynan — New York, 8-13-74507


ᐅ Jr Salvatore Uliano, New York

Address: PO Box 1944 Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-10-72960-dte: "In Huntington, NY, Jr Salvatore Uliano filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Jr Salvatore Uliano — New York, 8-10-72960


ᐅ John T Vanhorn, New York

Address: PO Box 2141 Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-75261-dte7: "John T Vanhorn's bankruptcy, initiated in 07/24/2011 and concluded by Oct 25, 2011 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Vanhorn — New York, 8-11-75261


ᐅ Narine Vardanyan, New York

Address: 2 Rogers Ave Huntington, NY 11743

Bankruptcy Case 8-13-71623-reg Overview: "The case of Narine Vardanyan in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Narine Vardanyan — New York, 8-13-71623


ᐅ Jose E Vasquez, New York

Address: 19 Tulsa St Huntington, NY 11743

Bankruptcy Case 8-11-77299-reg Summary: "Jose E Vasquez's Chapter 7 bankruptcy, filed in Huntington, NY in October 2011, led to asset liquidation, with the case closing in 01.19.2012."
Jose E Vasquez — New York, 8-11-77299


ᐅ Jessica Vaughan, New York

Address: PO Box 944 Huntington, NY 11743-0944

Bankruptcy Case 8-15-71045-reg Summary: "Jessica Vaughan's Chapter 7 bankruptcy, filed in Huntington, NY in March 17, 2015, led to asset liquidation, with the case closing in 2015-06-15."
Jessica Vaughan — New York, 8-15-71045


ᐅ Frank R Vega, New York

Address: 66 Brennan St Huntington, NY 11743

Bankruptcy Case 8-11-71638-dte Summary: "The case of Frank R Vega in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank R Vega — New York, 8-11-71638


ᐅ Laina Villagio, New York

Address: 16 Highridge Dr Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-78397-ast7: "In a Chapter 7 bankruptcy case, Laina Villagio from Huntington, NY, saw their proceedings start in Nov 30, 2011 and complete by 03.24.2012, involving asset liquidation."
Laina Villagio — New York, 8-11-78397


ᐅ Gayle Weiss Vitale, New York

Address: 22 Camel Hollow Rd Huntington, NY 11743

Concise Description of Bankruptcy Case 8-11-75337-dte7: "In a Chapter 7 bankruptcy case, Gayle Weiss Vitale from Huntington, NY, saw their proceedings start in 2011-07-27 and complete by November 8, 2011, involving asset liquidation."
Gayle Weiss Vitale — New York, 8-11-75337


ᐅ Carlos Viteri, New York

Address: 22 Woodoak Ln Huntington, NY 11743-6250

Concise Description of Bankruptcy Case 8-2014-73371-ast7: "The bankruptcy filing by Carlos Viteri, undertaken in 07.23.2014 in Huntington, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Carlos Viteri — New York, 8-2014-73371


ᐅ Lynda K Viteri, New York

Address: 22 Woodoak Ln Huntington, NY 11743-6250

Bankruptcy Case 8-14-73371-ast Summary: "The case of Lynda K Viteri in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda K Viteri — New York, 8-14-73371


ᐅ Dale R Wade, New York

Address: 61 Sterling Ct Huntington, NY 11743

Bankruptcy Case 8-13-72686-ast Overview: "Huntington, NY resident Dale R Wade's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2013."
Dale R Wade — New York, 8-13-72686


ᐅ Bazeel Walters, New York

Address: 52 Ontario St Huntington, NY 11743

Concise Description of Bankruptcy Case 8-12-73720-dte7: "The bankruptcy filing by Bazeel Walters, undertaken in 2012-06-13 in Huntington, NY under Chapter 7, concluded with discharge in 10.06.2012 after liquidating assets."
Bazeel Walters — New York, 8-12-73720


ᐅ Laura Wasdo, New York

Address: 44 Oakwood Rd Apt 2E Huntington, NY 11743

Bankruptcy Case 8-12-73893-ast Summary: "In Huntington, NY, Laura Wasdo filed for Chapter 7 bankruptcy in Jun 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2012."
Laura Wasdo — New York, 8-12-73893


ᐅ Adam M Waywell, New York

Address: 51 Dewey St Huntington, NY 11743-7125

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71639-ast: "Huntington, NY resident Adam M Waywell's 04/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2015."
Adam M Waywell — New York, 8-15-71639


ᐅ Keith W Wehrheim, New York

Address: 14 Woodoak Ln Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73610-ast: "The bankruptcy record of Keith W Wehrheim from Huntington, NY, shows a Chapter 7 case filed in July 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2013."
Keith W Wehrheim — New York, 8-13-73610


ᐅ Edward H Weidman, New York

Address: 40 Ketewomoke Dr Huntington, NY 11743-2137

Concise Description of Bankruptcy Case 8-15-74387-las7: "Edward H Weidman's Chapter 7 bankruptcy, filed in Huntington, NY in 10.13.2015, led to asset liquidation, with the case closing in Jan 11, 2016."
Edward H Weidman — New York, 8-15-74387


ᐅ Mary Wells, New York

Address: 20 Leigh St Huntington, NY 11743-5233

Concise Description of Bankruptcy Case 8-15-72716-las7: "The bankruptcy record of Mary Wells from Huntington, NY, shows a Chapter 7 case filed in 2015-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2015."
Mary Wells — New York, 8-15-72716


ᐅ Phillip R Wesselman, New York

Address: 369 Broadway Greenlawn Huntington, NY 11743

Bankruptcy Case 8-11-75967-dte Summary: "Phillip R Wesselman's bankruptcy, initiated in 08/22/2011 and concluded by 2011-11-29 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip R Wesselman — New York, 8-11-75967


ᐅ Rene Whiteside, New York

Address: 27 Lafayette St Huntington, NY 11743

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71318-dte: "Rene Whiteside's bankruptcy, initiated in 03.02.2010 and concluded by Jun 7, 2010 in Huntington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Whiteside — New York, 8-10-71318


ᐅ Gwynne Wicks, New York

Address: 17 Edgar Ct Huntington, NY 11743

Bankruptcy Case 8-10-75979-reg Summary: "In a Chapter 7 bankruptcy case, Gwynne Wicks from Huntington, NY, saw their proceedings start in 2010-07-30 and complete by 2010-10-26, involving asset liquidation."
Gwynne Wicks — New York, 8-10-75979


ᐅ Andrea Angela Williams, New York

Address: 34 Lafayette St Huntington, NY 11743-5229

Concise Description of Bankruptcy Case 8-15-75467-ast7: "In Huntington, NY, Andrea Angela Williams filed for Chapter 7 bankruptcy in 2015-12-22. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2016."
Andrea Angela Williams — New York, 8-15-75467


ᐅ Dwight Henry Williams, New York

Address: 34 Lafayette St Huntington, NY 11743-5229

Concise Description of Bankruptcy Case 8-15-75467-ast7: "In Huntington, NY, Dwight Henry Williams filed for Chapter 7 bankruptcy in December 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Dwight Henry Williams — New York, 8-15-75467


ᐅ Sandra Williamson, New York

Address: 184 Woodhull Rd Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-11-72583-dte: "Huntington, NY resident Sandra Williamson's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Sandra Williamson — New York, 8-11-72583


ᐅ Charles Wilson, New York

Address: 1 Summerdale Ct Huntington, NY 11743

Bankruptcy Case 8-10-75437-ast Overview: "The bankruptcy record of Charles Wilson from Huntington, NY, shows a Chapter 7 case filed in 2010-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Charles Wilson — New York, 8-10-75437


ᐅ Meredith E Wipfler, New York

Address: 15 Gibson Ave Huntington, NY 11743-2719

Bankruptcy Case 8-15-70164-reg Overview: "In a Chapter 7 bankruptcy case, Meredith E Wipfler from Huntington, NY, saw her proceedings start in Jan 15, 2015 and complete by April 2015, involving asset liquidation."
Meredith E Wipfler — New York, 8-15-70164


ᐅ Arthur Wobig, New York

Address: 45 Sherman St Huntington, NY 11743

Bankruptcy Case 8-10-70045-dte Summary: "Arthur Wobig's Chapter 7 bankruptcy, filed in Huntington, NY in Jan 5, 2010, led to asset liquidation, with the case closing in 2010-04-14."
Arthur Wobig — New York, 8-10-70045


ᐅ Brandon Wohl, New York

Address: 11 Chestnut St Huntington, NY 11743

Bankruptcy Case 8-10-72951-dte Overview: "The bankruptcy record of Brandon Wohl from Huntington, NY, shows a Chapter 7 case filed in Apr 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2010."
Brandon Wohl — New York, 8-10-72951


ᐅ Robert E Wozny, New York

Address: PO Box 936 Huntington, NY 11743-0936

Bankruptcy Case 8-2014-72282-ast Overview: "The case of Robert E Wozny in Huntington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Wozny — New York, 8-2014-72282


ᐅ Valentina Zaitseva, New York

Address: PO Box 323 Huntington, NY 11743

Brief Overview of Bankruptcy Case 8-09-77838-reg: "Huntington, NY resident Valentina Zaitseva's 10.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2010."
Valentina Zaitseva — New York, 8-09-77838


ᐅ Anthony Zani, New York

Address: 49 Shady Ln Huntington, NY 11743-4523

Bankruptcy Case 8-15-73778-las Summary: "Huntington, NY resident Anthony Zani's 2015-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2015."
Anthony Zani — New York, 8-15-73778