personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ronkonkoma, 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 Wayne L Bolger, New York

Address: PO Box 1113 Ronkonkoma, NY 11779-0893

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71376-las: "The bankruptcy record of Wayne L Bolger from Ronkonkoma, NY, shows a Chapter 7 case filed in Mar 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Wayne L Bolger — New York, 8-16-71376


ᐅ Lisa Bonsignore, New York

Address: 105 Brunswick Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-77397-dte7: "Lisa Bonsignore's bankruptcy, initiated in 2010-09-21 and concluded by Dec 14, 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Bonsignore — New York, 8-10-77397


ᐅ Jr Michael J Botte, New York

Address: 2615 Pond Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-78611-ast7: "Ronkonkoma, NY resident Jr Michael J Botte's December 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-03."
Jr Michael J Botte — New York, 8-11-78611


ᐅ Leann M Botte, New York

Address: 2615 Pond Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-76232-ast7: "Leann M Botte's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2012-10-17, led to asset liquidation, with the case closing in 2013-01-24."
Leann M Botte — New York, 8-12-76232


ᐅ Joseph Cacchiani, New York

Address: 957 Baeck St Ronkonkoma, NY 11779

Bankruptcy Case 8-09-79161-ast Summary: "The bankruptcy filing by Joseph Cacchiani, undertaken in 2009-11-30 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Mar 9, 2010 after liquidating assets."
Joseph Cacchiani — New York, 8-09-79161


ᐅ Ronald A Caiazzo, New York

Address: 395 Easton St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-75254-ast7: "Ronald A Caiazzo's bankruptcy, initiated in Oct 17, 2013 and concluded by 01/24/2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Caiazzo — New York, 8-13-75254


ᐅ Michael Calfapietra, New York

Address: 307 Parkwood St Ronkonkoma, NY 11779

Bankruptcy Case 8-13-72550-dte Summary: "In Ronkonkoma, NY, Michael Calfapietra filed for Chapter 7 bankruptcy in 2013-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-19."
Michael Calfapietra — New York, 8-13-72550


ᐅ Ann Marie Cambrai, New York

Address: PO Box 1406 Ronkonkoma, NY 11779-0899

Bankruptcy Case 8-2014-71300-ast Summary: "In a Chapter 7 bankruptcy case, Ann Marie Cambrai from Ronkonkoma, NY, saw her proceedings start in March 28, 2014 and complete by 06.26.2014, involving asset liquidation."
Ann Marie Cambrai — New York, 8-2014-71300


ᐅ Maria Teresa Campos, New York

Address: 25 Gatelot Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-13-70036-dte Overview: "The bankruptcy record of Maria Teresa Campos from Ronkonkoma, NY, shows a Chapter 7 case filed in 2013-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-12."
Maria Teresa Campos — New York, 8-13-70036


ᐅ Ahmet Canbulat, New York

Address: 15 Parr Dr Ronkonkoma, NY 11779-3019

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70775-ast: "In Ronkonkoma, NY, Ahmet Canbulat filed for Chapter 7 bankruptcy in February 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Ahmet Canbulat — New York, 8-15-70775


ᐅ Valerie J Canty, New York

Address: 377 Easton St Ronkonkoma, NY 11779

Bankruptcy Case 8-11-73647-ast Overview: "Valerie J Canty's bankruptcy, initiated in May 2011 and concluded by 08/23/2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie J Canty — New York, 8-11-73647


ᐅ John J Capasso, New York

Address: 43 Creighton Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-11-75644-ast Overview: "Ronkonkoma, NY resident John J Capasso's Aug 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
John J Capasso — New York, 8-11-75644


ᐅ Michelle Capasso, New York

Address: 5 2nd Ct Ronkonkoma, NY 11779

Bankruptcy Case 8-10-70987-ast Summary: "In Ronkonkoma, NY, Michelle Capasso filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Michelle Capasso — New York, 8-10-70987


ᐅ John E Cappiello, New York

Address: 24 Calvert Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76303-reg: "In Ronkonkoma, NY, John E Cappiello filed for Chapter 7 bankruptcy in 2013-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-27."
John E Cappiello — New York, 8-13-76303


ᐅ Victoria L Caputo, New York

Address: 4936 Express Dr S Ronkonkoma, NY 11779

Bankruptcy Case 8-12-72811-dte Overview: "In Ronkonkoma, NY, Victoria L Caputo filed for Chapter 7 bankruptcy in 2012-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-25."
Victoria L Caputo — New York, 8-12-72811


ᐅ Marion Sue Carabello, New York

Address: 35A Kirby Ln Ronkonkoma, NY 11779-2102

Bankruptcy Case 8-16-72327-reg Overview: "Ronkonkoma, NY resident Marion Sue Carabello's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Marion Sue Carabello — New York, 8-16-72327


ᐅ Paul Henry Carabello, New York

Address: 35A Kirby Ln Ronkonkoma, NY 11779-2102

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72327-reg: "The case of Paul Henry Carabello in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Henry Carabello — New York, 8-16-72327


ᐅ Hernando E Carazo, New York

Address: 660 Rosevale Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73125-dte: "Ronkonkoma, NY resident Hernando E Carazo's June 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-18."
Hernando E Carazo — New York, 8-13-73125


ᐅ Michele Carignan, New York

Address: 2376 Feuereisen Ave Ronkonkoma, NY 11779-6333

Bankruptcy Case 8-14-74814-reg Summary: "The bankruptcy filing by Michele Carignan, undertaken in 10.24.2014 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2015-01-22 after liquidating assets."
Michele Carignan — New York, 8-14-74814


ᐅ Carol Carlo, New York

Address: 69 Pleasure Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-76943-reg Summary: "Carol Carlo's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in September 7, 2010, led to asset liquidation, with the case closing in 11/30/2010."
Carol Carlo — New York, 8-10-76943


ᐅ Amanda Caro, New York

Address: 17 Patchogue Holbrook Rd Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74911-dte: "Amanda Caro's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 09.26.2013, led to asset liquidation, with the case closing in January 3, 2014."
Amanda Caro — New York, 8-13-74911


ᐅ Jr Richard Carroll, New York

Address: 245 Shelter Rd Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-79620-reg: "The bankruptcy record of Jr Richard Carroll from Ronkonkoma, NY, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2011."
Jr Richard Carroll — New York, 8-10-79620


ᐅ John Cartabuke, New York

Address: 407 Fir Grove Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-12-71982-ast Summary: "John Cartabuke's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 03.30.2012, led to asset liquidation, with the case closing in 2012-07-23."
John Cartabuke — New York, 8-12-71982


ᐅ Derek Blake Cartwright, New York

Address: 407 Collington Dr Apt 2 Ronkonkoma, NY 11779-5006

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71980-reg: "Derek Blake Cartwright's bankruptcy, initiated in 2016-05-04 and concluded by August 2016 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Blake Cartwright — New York, 8-16-71980


ᐅ Marie C Caruso, New York

Address: 6 Wedgewood Ct Ronkonkoma, NY 11779-2722

Bankruptcy Case 8-14-75196-ast Summary: "The bankruptcy record of Marie C Caruso from Ronkonkoma, NY, shows a Chapter 7 case filed in November 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2015."
Marie C Caruso — New York, 8-14-75196


ᐅ Ralph Caserta, New York

Address: 490 Easton St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-78427-ast: "Ralph Caserta's bankruptcy, initiated in October 2010 and concluded by January 24, 2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Caserta — New York, 8-10-78427


ᐅ Bonnie Lee Cashmore, New York

Address: 2291 Julia Goldbach Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-70142-ast7: "The case of Bonnie Lee Cashmore in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Lee Cashmore — New York, 8-12-70142


ᐅ Daniel Casper, New York

Address: 862 Peconic St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78321-dte: "The bankruptcy filing by Daniel Casper, undertaken in October 2009 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Daniel Casper — New York, 8-09-78321


ᐅ Stephan A Castagna, New York

Address: 241 Avenue B Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75698-reg: "The bankruptcy filing by Stephan A Castagna, undertaken in 11.11.2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in February 18, 2014 after liquidating assets."
Stephan A Castagna — New York, 8-13-75698


ᐅ Jenise Castro, New York

Address: 327 Ronkonkoma Ave Ronkonkoma, NY 11779-5301

Bankruptcy Case 8-15-72700-reg Summary: "Jenise Castro's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Jun 23, 2015, led to asset liquidation, with the case closing in September 21, 2015."
Jenise Castro — New York, 8-15-72700


ᐅ Carlo E Castronovo, New York

Address: 315 Fir Grove Rd Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72538-reg: "The case of Carlo E Castronovo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlo E Castronovo — New York, 8-13-72538


ᐅ Jr Joseph D Caulfield, New York

Address: 124 Maplecrest Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-11-72434-ast Overview: "The bankruptcy filing by Jr Joseph D Caulfield, undertaken in April 2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Aug 4, 2011 after liquidating assets."
Jr Joseph D Caulfield — New York, 8-11-72434


ᐅ Huseyin Cayan, New York

Address: 64 10th St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70391-ast: "The bankruptcy filing by Huseyin Cayan, undertaken in January 2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Huseyin Cayan — New York, 8-10-70391


ᐅ Robert Cecere, New York

Address: 18 Jay St Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73754-dte Overview: "Robert Cecere's bankruptcy, initiated in 2010-05-17 and concluded by 2010-08-25 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Cecere — New York, 8-10-73754


ᐅ Nicholas Cenci, New York

Address: 2115 Louis Kossuth Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73052-dte: "Ronkonkoma, NY resident Nicholas Cenci's Apr 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2010."
Nicholas Cenci — New York, 8-10-73052


ᐅ Jr Albert Cerino, New York

Address: 500 Peconic St Apt 258B Ronkonkoma, NY 11779

Bankruptcy Case 8-13-72250-dte Overview: "In Ronkonkoma, NY, Jr Albert Cerino filed for Chapter 7 bankruptcy in 04/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2013."
Jr Albert Cerino — New York, 8-13-72250


ᐅ Hsiu Lien Chang, New York

Address: 387 Smith Rd Ronkonkoma, NY 11779-2206

Concise Description of Bankruptcy Case 8-2014-73352-las7: "The case of Hsiu Lien Chang in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hsiu Lien Chang — New York, 8-2014-73352


ᐅ Alejandro F Chavez, New York

Address: 4150 Express Dr S Ronkonkoma, NY 11779-5527

Concise Description of Bankruptcy Case 8-15-70327-las7: "Ronkonkoma, NY resident Alejandro F Chavez's 2015-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2015."
Alejandro F Chavez — New York, 8-15-70327


ᐅ Winberry Janet Cheshire, New York

Address: 68 Foster Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-11-74394-dte Overview: "Winberry Janet Cheshire's bankruptcy, initiated in June 2011 and concluded by 09/28/2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winberry Janet Cheshire — New York, 8-11-74394


ᐅ John Chiang, New York

Address: 387 Smith Rd Ronkonkoma, NY 11779-2206

Bankruptcy Case 8-16-72096-las Summary: "John Chiang's bankruptcy, initiated in May 11, 2016 and concluded by 2016-08-09 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Chiang — New York, 8-16-72096


ᐅ Samantha M Chinga, New York

Address: 500 Peconic St Apt 2211A Ronkonkoma, NY 11779

Bankruptcy Case 8-11-71194-dte Summary: "In Ronkonkoma, NY, Samantha M Chinga filed for Chapter 7 bankruptcy in 2011-03-01. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2011."
Samantha M Chinga — New York, 8-11-71194


ᐅ Alexander Kenneth Chopyk, New York

Address: 116 Webster Ave Ronkonkoma, NY 11779-1626

Concise Description of Bankruptcy Case 8-15-71652-reg7: "In Ronkonkoma, NY, Alexander Kenneth Chopyk filed for Chapter 7 bankruptcy in April 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-19."
Alexander Kenneth Chopyk — New York, 8-15-71652


ᐅ Barbara Ann Chopyk, New York

Address: 116 Webster Ave Ronkonkoma, NY 11779-1626

Bankruptcy Case 8-15-71652-reg Summary: "The bankruptcy record of Barbara Ann Chopyk from Ronkonkoma, NY, shows a Chapter 7 case filed in 2015-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2015."
Barbara Ann Chopyk — New York, 8-15-71652


ᐅ Agnieszka Chrzanowska, New York

Address: 2487 Motor Pkwy Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-72543-dte: "The bankruptcy filing by Agnieszka Chrzanowska, undertaken in 2011-04-14 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Aug 7, 2011 after liquidating assets."
Agnieszka Chrzanowska — New York, 8-11-72543


ᐅ Jeffrey Chun, New York

Address: 28 Lakewood Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73155-dte Summary: "The case of Jeffrey Chun in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Chun — New York, 8-10-73155


ᐅ William J Cibinskas, New York

Address: 16 Clarendon Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-73011-dte7: "William J Cibinskas's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-22."
William J Cibinskas — New York, 8-11-73011


ᐅ Ashley Ciorciari, New York

Address: 68 W 1st St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-75722-dte7: "Ronkonkoma, NY resident Ashley Ciorciari's 2013-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2014."
Ashley Ciorciari — New York, 8-13-75722


ᐅ Victoria Cisek, New York

Address: 500 Peconic St Apt 205A Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-79661-reg: "Victoria Cisek's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 12.14.2010, led to asset liquidation, with the case closing in 03.15.2011."
Victoria Cisek — New York, 8-10-79661


ᐅ William Clampet, New York

Address: 50 Richmond Blvd Unit 2A Ronkonkoma, NY 11779

Bankruptcy Case 8-10-78486-dte Overview: "Ronkonkoma, NY resident William Clampet's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2011."
William Clampet — New York, 8-10-78486


ᐅ Pamela Clark, New York

Address: 34 Avenue D Ronkonkoma, NY 11779-1902

Brief Overview of Bankruptcy Case 8-14-71015-reg: "The case of Pamela Clark in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Clark — New York, 8-14-71015


ᐅ Elida Clemente, New York

Address: 68 Juniper Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-72534-dte7: "The case of Elida Clemente in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elida Clemente — New York, 8-12-72534


ᐅ Kevin M Coakley, New York

Address: 198 Avenue B Ronkonkoma, NY 11779-1914

Brief Overview of Bankruptcy Case 8-08-73602-ast: "In their Chapter 13 bankruptcy case filed in Jul 8, 2008, Ronkonkoma, NY's Kevin M Coakley agreed to a debt repayment plan, which was successfully completed by 2013-08-12."
Kevin M Coakley — New York, 8-08-73602


ᐅ Travis Cole, New York

Address: 356 Deer Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-78696-dte7: "The bankruptcy record of Travis Cole from Ronkonkoma, NY, shows a Chapter 7 case filed in 11.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Travis Cole — New York, 8-10-78696


ᐅ Calabria Kelly Collins, New York

Address: 204 Ontario St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-12-72386-reg: "Calabria Kelly Collins's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2012-04-17, led to asset liquidation, with the case closing in 2012-08-10."
Calabria Kelly Collins — New York, 8-12-72386


ᐅ Catherine M Colon, New York

Address: 40 Marc St Ronkonkoma, NY 11779

Bankruptcy Case 8-12-74824-reg Summary: "Catherine M Colon's bankruptcy, initiated in 2012-08-04 and concluded by 2012-11-27 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine M Colon — New York, 8-12-74824


ᐅ Sr Raymond Colon, New York

Address: 395 Easton St Apt 1A Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-76462-ast7: "Ronkonkoma, NY resident Sr Raymond Colon's Oct 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Sr Raymond Colon — New York, 8-12-76462


ᐅ Rosemarie Como, New York

Address: 17 Wittridge Rd Ronkonkoma, NY 11779-4117

Concise Description of Bankruptcy Case 8-2014-73196-ast7: "In Ronkonkoma, NY, Rosemarie Como filed for Chapter 7 bankruptcy in 07.15.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2014."
Rosemarie Como — New York, 8-2014-73196


ᐅ Kathleen Conner, New York

Address: 1 Church Pl Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70973-ast: "Kathleen Conner's bankruptcy, initiated in February 2010 and concluded by May 17, 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Conner — New York, 8-10-70973


ᐅ Michael Connolly, New York

Address: PO Box 1107 Ronkonkoma, NY 11779-0199

Bankruptcy Case 8-14-72351-ast Summary: "The case of Michael Connolly in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Connolly — New York, 8-14-72351


ᐅ Douglas H Corbitt, New York

Address: 2197 Louis Kossuth Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-13-74366-ast Overview: "The bankruptcy record of Douglas H Corbitt from Ronkonkoma, NY, shows a Chapter 7 case filed in Aug 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2013."
Douglas H Corbitt — New York, 8-13-74366


ᐅ Cesar Cordova, New York

Address: 500 Peconic St Bldg 13 Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-09-79782-dte: "The bankruptcy record of Cesar Cordova from Ronkonkoma, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Cesar Cordova — New York, 8-09-79782


ᐅ Kelly Ann Corliss, New York

Address: 11 Sherwood Ct Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-79461-ast: "In a Chapter 7 bankruptcy case, Kelly Ann Corliss from Ronkonkoma, NY, saw her proceedings start in 12.04.2010 and complete by Mar 15, 2011, involving asset liquidation."
Kelly Ann Corliss — New York, 8-10-79461


ᐅ Denise Cornell, New York

Address: 2240 9th Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-71728-reg: "The bankruptcy record of Denise Cornell from Ronkonkoma, NY, shows a Chapter 7 case filed in 03.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2011."
Denise Cornell — New York, 8-11-71728


ᐅ Jack A Corona, New York

Address: 39 Kirby Ln Ronkonkoma, NY 11779-2102

Bankruptcy Case 8-2014-74387-ast Summary: "In a Chapter 7 bankruptcy case, Jack A Corona from Ronkonkoma, NY, saw their proceedings start in September 24, 2014 and complete by 2014-12-23, involving asset liquidation."
Jack A Corona — New York, 8-2014-74387


ᐅ Leandro M Correa, New York

Address: 641 Johnson Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74440-dte: "Leandro M Correa's bankruptcy, initiated in June 2011 and concluded by October 2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leandro M Correa — New York, 8-11-74440


ᐅ Elizabeth R Correia, New York

Address: 2399 Motor Pkwy Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-70268-ast: "Elizabeth R Correia's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2013-01-18, led to asset liquidation, with the case closing in April 27, 2013."
Elizabeth R Correia — New York, 8-13-70268


ᐅ Lisa Correia, New York

Address: 2319 Ocean Ave Ronkonkoma, NY 11779-6539

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74126-las: "The case of Lisa Correia in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Correia — New York, 8-2014-74126


ᐅ Jr Dominick Coscia, New York

Address: 331 Collington Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73216-reg Summary: "The case of Jr Dominick Coscia in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dominick Coscia — New York, 8-10-73216


ᐅ Stephanie N Couso, New York

Address: 304 Parkwood St Ronkonkoma, NY 11779-5967

Brief Overview of Bankruptcy Case 8-15-70441-reg: "In Ronkonkoma, NY, Stephanie N Couso filed for Chapter 7 bankruptcy in Feb 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2015."
Stephanie N Couso — New York, 8-15-70441


ᐅ Susan C Crimmins, New York

Address: 2 Babcock Ave Ronkonkoma, NY 11779-6705

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72194-las: "In a Chapter 7 bankruptcy case, Susan C Crimmins from Ronkonkoma, NY, saw her proceedings start in May 20, 2015 and complete by 08.18.2015, involving asset liquidation."
Susan C Crimmins — New York, 8-15-72194


ᐅ Patricia Cristani, New York

Address: 2511 Pond Rd Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-73325-ast: "Ronkonkoma, NY resident Patricia Cristani's May 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2010."
Patricia Cristani — New York, 8-10-73325


ᐅ Theresa Cronin, New York

Address: 161 Foster Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-71436-dte7: "Ronkonkoma, NY resident Theresa Cronin's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Theresa Cronin — New York, 8-11-71436


ᐅ Robert L Crouse, New York

Address: 54 Lake Shore Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-13-71172-ast Summary: "Robert L Crouse's bankruptcy, initiated in March 2013 and concluded by 06/12/2013 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Crouse — New York, 8-13-71172


ᐅ Cristo Cubias, New York

Address: PO Box 1588 Ronkonkoma, NY 11779-0428

Concise Description of Bankruptcy Case 8-16-71164-ast7: "The bankruptcy record of Cristo Cubias from Ronkonkoma, NY, shows a Chapter 7 case filed in Mar 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-16."
Cristo Cubias — New York, 8-16-71164


ᐅ Robert Cuni, New York

Address: 241 Maplecrest Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-09-79515-reg Overview: "Robert Cuni's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 12/12/2009, led to asset liquidation, with the case closing in 2010-03-16."
Robert Cuni — New York, 8-09-79515


ᐅ Mark A Cupo, New York

Address: 72 Parkway Blvd Ronkonkoma, NY 11779-4657

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73610-ast: "The case of Mark A Cupo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Cupo — New York, 8-2014-73610


ᐅ Marino Curra, New York

Address: 104 Hawkeye St Ronkonkoma, NY 11779

Bankruptcy Case 8-09-79655-reg Overview: "The case of Marino Curra in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marino Curra — New York, 8-09-79655


ᐅ Keith A Daley, New York

Address: 306 Deer Rd Ronkonkoma, NY 11779-4964

Concise Description of Bankruptcy Case 8-14-70294-ast7: "The bankruptcy filing by Keith A Daley, undertaken in Jan 27, 2014 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Keith A Daley — New York, 8-14-70294


ᐅ Angela M Daly, New York

Address: 17 Sylvester Ave Ronkonkoma, NY 11779-4364

Bankruptcy Case 8-2014-71760-reg Overview: "The bankruptcy filing by Angela M Daly, undertaken in 04/22/2014 in Ronkonkoma, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Angela M Daly — New York, 8-2014-71760


ᐅ Doreen Darcy, New York

Address: 135 W 2nd St Ronkonkoma, NY 11779

Bankruptcy Case 8-10-75007-ast Summary: "The bankruptcy record of Doreen Darcy from Ronkonkoma, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Doreen Darcy — New York, 8-10-75007


ᐅ Denise M Darling, New York

Address: 322 Shelter Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-13-71441-ast Summary: "Denise M Darling's bankruptcy, initiated in 03/21/2013 and concluded by June 28, 2013 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise M Darling — New York, 8-13-71441


ᐅ Anthony J Dasta, New York

Address: 3 New Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-13-72342-ast Overview: "Anthony J Dasta's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2013-04-30, led to asset liquidation, with the case closing in 2013-08-13."
Anthony J Dasta — New York, 8-13-72342


ᐅ Christian Dauria, New York

Address: 44A 3rd St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76330-reg: "Christian Dauria's bankruptcy, initiated in December 2013 and concluded by March 28, 2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Dauria — New York, 8-13-76330


ᐅ Joseph R Davidson, New York

Address: 110 Union Ave Ronkonkoma, NY 11779-6729

Brief Overview of Bankruptcy Case 8-2014-72132-reg: "In Ronkonkoma, NY, Joseph R Davidson filed for Chapter 7 bankruptcy in May 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2014."
Joseph R Davidson — New York, 8-2014-72132


ᐅ Waltoff Debra C De, New York

Address: 7 Lakecrest Ln Ronkonkoma, NY 11779

Bankruptcy Case 8-12-76936-ast Overview: "In Ronkonkoma, NY, Waltoff Debra C De filed for Chapter 7 bankruptcy in 11/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-08."
Waltoff Debra C De — New York, 8-12-76936


ᐅ Dawn M Dean, New York

Address: 812 Johnson Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-12-73405-ast: "In a Chapter 7 bankruptcy case, Dawn M Dean from Ronkonkoma, NY, saw her proceedings start in May 29, 2012 and complete by 09.21.2012, involving asset liquidation."
Dawn M Dean — New York, 8-12-73405


ᐅ Kara Declemente, New York

Address: 1845 Feuereisen Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72895-reg: "In a Chapter 7 bankruptcy case, Kara Declemente from Ronkonkoma, NY, saw her proceedings start in Apr 23, 2010 and complete by 08/16/2010, involving asset liquidation."
Kara Declemente — New York, 8-10-72895


ᐅ Stephanie Decristofaro, New York

Address: 56 Maple St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-72965-dte: "Stephanie Decristofaro's bankruptcy, initiated in 2010-04-23 and concluded by August 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Decristofaro — New York, 8-10-72965


ᐅ Danielle Degeorge, New York

Address: 63 Richmond Blvd Unit 2B Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75444-reg: "Ronkonkoma, NY resident Danielle Degeorge's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Danielle Degeorge — New York, 8-11-75444


ᐅ Jr Victor M Dejesus, New York

Address: 336 Croaton St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-12-72491-dte: "The bankruptcy record of Jr Victor M Dejesus from Ronkonkoma, NY, shows a Chapter 7 case filed in 04/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Jr Victor M Dejesus — New York, 8-12-72491


ᐅ Malisa Dejesus, New York

Address: 22 Wyant Ave Ronkonkoma, NY 11779-4120

Brief Overview of Bankruptcy Case 8-16-71106-reg: "The case of Malisa Dejesus in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malisa Dejesus — New York, 8-16-71106


ᐅ Castillo Alfredo Del, New York

Address: 2912 Ocean Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-78127-reg Overview: "In a Chapter 7 bankruptcy case, Castillo Alfredo Del from Ronkonkoma, NY, saw his proceedings start in 10/14/2010 and complete by Feb 6, 2011, involving asset liquidation."
Castillo Alfredo Del — New York, 8-10-78127


ᐅ Christopher Delellis, New York

Address: 1189 Terry Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73223-dte Overview: "Christopher Delellis's bankruptcy, initiated in 2010-04-29 and concluded by 08/10/2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Delellis — New York, 8-10-73223


ᐅ Frank Deleo, New York

Address: 377 Deer Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-10-78162-ast Overview: "The case of Frank Deleo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Deleo — New York, 8-10-78162


ᐅ Joseph D Delgado, New York

Address: 148 Springdale Dr Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76172-dte: "In a Chapter 7 bankruptcy case, Joseph D Delgado from Ronkonkoma, NY, saw their proceedings start in August 31, 2011 and complete by 2011-12-06, involving asset liquidation."
Joseph D Delgado — New York, 8-11-76172


ᐅ Jennifer K Delgenio, New York

Address: 32 Rosevale Ave Ronkonkoma, NY 11779-3106

Bankruptcy Case 8-15-74356-reg Summary: "In a Chapter 7 bankruptcy case, Jennifer K Delgenio from Ronkonkoma, NY, saw her proceedings start in 2015-10-13 and complete by 2016-01-11, involving asset liquidation."
Jennifer K Delgenio — New York, 8-15-74356


ᐅ Holly Deluca, New York

Address: 138 N Ontario St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-79457-ast: "Ronkonkoma, NY resident Holly Deluca's 2010-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2011."
Holly Deluca — New York, 8-10-79457


ᐅ Levy Y Demetillo, New York

Address: 4 Sutton Pl Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74681-ast: "Ronkonkoma, NY resident Levy Y Demetillo's Jul 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-19."
Levy Y Demetillo — New York, 8-12-74681


ᐅ Donna Demicco, New York

Address: 76 Lakewood Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-73169-ast: "Donna Demicco's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2010-04-28, led to asset liquidation, with the case closing in 08.10.2010."
Donna Demicco — New York, 8-10-73169


ᐅ Joseph Demieri, New York

Address: 77 N Ocean Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-75536-reg7: "Joseph Demieri's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 10.31.2013, led to asset liquidation, with the case closing in 2014-02-07."
Joseph Demieri — New York, 8-13-75536