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 Thomas Gilmore, New York

Address: 2286 Walnut Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-72333-dte Summary: "The case of Thomas Gilmore in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Gilmore — New York, 8-10-72333


ᐅ Joseph P Giommetti, New York

Address: 166 Seminole St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-70736-dte7: "The bankruptcy record of Joseph P Giommetti from Ronkonkoma, NY, shows a Chapter 7 case filed in Feb 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Joseph P Giommetti — New York, 8-13-70736


ᐅ Shaylin A Giordano, New York

Address: 1409 Round Pond Rd Ronkonkoma, NY 11779-2384

Brief Overview of Bankruptcy Case 8-15-70820-reg: "In Ronkonkoma, NY, Shaylin A Giordano filed for Chapter 7 bankruptcy in March 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2015."
Shaylin A Giordano — New York, 8-15-70820


ᐅ Thomas Guadagno, New York

Address: 272 Shelter Rd Ronkonkoma, NY 11779-4847

Bankruptcy Case 8-15-74675-reg Overview: "The bankruptcy filing by Thomas Guadagno, undertaken in October 2015 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2016-01-29 after liquidating assets."
Thomas Guadagno — New York, 8-15-74675


ᐅ Michael V Guarascio, New York

Address: 1092 Terry Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-12-72575-ast Summary: "The bankruptcy record of Michael V Guarascio from Ronkonkoma, NY, shows a Chapter 7 case filed in April 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2012."
Michael V Guarascio — New York, 8-12-72575


ᐅ Scott Hagemann, New York

Address: 20 Samuel St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-73473-reg7: "In a Chapter 7 bankruptcy case, Scott Hagemann from Ronkonkoma, NY, saw their proceedings start in May 16, 2011 and complete by 2011-09-08, involving asset liquidation."
Scott Hagemann — New York, 8-11-73473


ᐅ Terry Hall, New York

Address: 81 Woodlawn Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73703-reg: "In Ronkonkoma, NY, Terry Hall filed for Chapter 7 bankruptcy in 05.24.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2011."
Terry Hall — New York, 8-11-73703


ᐅ Nancy Halpin, New York

Address: 2329 Pond Rd Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-75420-reg: "Nancy Halpin's bankruptcy, initiated in 10/25/2013 and concluded by 2014-02-01 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Halpin — New York, 8-13-75420


ᐅ Gladys Hamilton, New York

Address: PO Box 1548 Ronkonkoma, NY 11779-0427

Brief Overview of Bankruptcy Case 8-16-70228-ast: "Ronkonkoma, NY resident Gladys Hamilton's 2016-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2016."
Gladys Hamilton — New York, 8-16-70228


ᐅ Neil Hansen, New York

Address: 2305 Pine Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-12-74036-dte Overview: "In Ronkonkoma, NY, Neil Hansen filed for Chapter 7 bankruptcy in 06.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2012."
Neil Hansen — New York, 8-12-74036


ᐅ Jason Hargett, New York

Address: 500 Peconic St Apt 313A Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-12-74100-reg: "Ronkonkoma, NY resident Jason Hargett's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2012."
Jason Hargett — New York, 8-12-74100


ᐅ Raymond Harold, New York

Address: 15 Cherry St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-79259-ast7: "Ronkonkoma, NY resident Raymond Harold's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2011."
Raymond Harold — New York, 8-10-79259


ᐅ Jefferson J Harris, New York

Address: 44 Marc St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-75992-reg7: "Jefferson J Harris's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2011-08-23, led to asset liquidation, with the case closing in November 2011."
Jefferson J Harris — New York, 8-11-75992


ᐅ Sydney Susan Hart, New York

Address: 2478 Motor Pkwy Ronkonkoma, NY 11779-4940

Bankruptcy Case 8-14-70519-cec Overview: "In a Chapter 7 bankruptcy case, Sydney Susan Hart from Ronkonkoma, NY, saw her proceedings start in 2014-02-10 and complete by 2014-05-11, involving asset liquidation."
Sydney Susan Hart — New York, 8-14-70519


ᐅ Staci Hartmann, New York

Address: 60 Lake Shore Dr Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-70611-ast7: "The bankruptcy record of Staci Hartmann from Ronkonkoma, NY, shows a Chapter 7 case filed in February 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2013."
Staci Hartmann — New York, 8-13-70611


ᐅ Mohammad Hasham, New York

Address: 40 Samuel St Ronkonkoma, NY 11779

Bankruptcy Case 8-13-72149-ast Summary: "In a Chapter 7 bankruptcy case, Mohammad Hasham from Ronkonkoma, NY, saw his proceedings start in 04/25/2013 and complete by 08.02.2013, involving asset liquidation."
Mohammad Hasham — New York, 8-13-72149


ᐅ Ali Hassan, New York

Address: 4508 Express Dr S Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-70774-dte7: "In Ronkonkoma, NY, Ali Hassan filed for Chapter 7 bankruptcy in 02/19/2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Ali Hassan — New York, 8-13-70774


ᐅ Patricia A Hastings, New York

Address: 37 Vanderbilt Ave Ronkonkoma, NY 11779-4709

Brief Overview of Bankruptcy Case 8-16-71842-las: "In Ronkonkoma, NY, Patricia A Hastings filed for Chapter 7 bankruptcy in 04/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-25."
Patricia A Hastings — New York, 8-16-71842


ᐅ Barbara Healy, New York

Address: 136 Park Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-70421-dte7: "The bankruptcy filing by Barbara Healy, undertaken in January 2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Barbara Healy — New York, 8-10-70421


ᐅ Josef P Helfenbein, New York

Address: 50 Pine St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74231-ast: "The bankruptcy record of Josef P Helfenbein from Ronkonkoma, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2013."
Josef P Helfenbein — New York, 8-13-74231


ᐅ Jack Barry Heller, New York

Address: 71 Johnson Ave Ronkonkoma, NY 11779-5374

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75289-ast: "The case of Jack Barry Heller in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Barry Heller — New York, 8-14-75289


ᐅ Nicholas H Henken, New York

Address: 900 S 2nd St Ste 1 Ronkonkoma, NY 11779-7232

Brief Overview of Bankruptcy Case 8-15-74279-ast: "Ronkonkoma, NY resident Nicholas H Henken's Oct 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2016."
Nicholas H Henken — New York, 8-15-74279


ᐅ Harold Henricksen, New York

Address: 23 Thorne St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-09-78280-dte: "The case of Harold Henricksen in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Henricksen — New York, 8-09-78280


ᐅ Jeanne A Herbst, New York

Address: 18 Bokel Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-77214-ast7: "Jeanne A Herbst's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in October 11, 2011, led to asset liquidation, with the case closing in 2012-01-19."
Jeanne A Herbst — New York, 8-11-77214


ᐅ Amaury I Hernandez, New York

Address: 142 N Huron St Ronkonkoma, NY 11779

Bankruptcy Case 8-11-77828-reg Overview: "Ronkonkoma, NY resident Amaury I Hernandez's November 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Amaury I Hernandez — New York, 8-11-77828


ᐅ Trevor J Hewitt, New York

Address: 2448 Chestnut Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-74228-dte7: "Trevor J Hewitt's bankruptcy, initiated in August 15, 2013 and concluded by 2013-11-22 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor J Hewitt — New York, 8-13-74228


ᐅ Mark Hick, New York

Address: 103 Pamlico Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-72378-dte: "The case of Mark Hick in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Hick — New York, 8-10-72378


ᐅ Maria Hickey, New York

Address: 2477 Chestnut Ave Ronkonkoma, NY 11779-6003

Bankruptcy Case 8-2014-72211-ast Summary: "Ronkonkoma, NY resident Maria Hickey's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Maria Hickey — New York, 8-2014-72211


ᐅ Ayhan Hicyilmaz, New York

Address: 26 Bayberry Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-71914-ast7: "The bankruptcy record of Ayhan Hicyilmaz from Ronkonkoma, NY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-23."
Ayhan Hicyilmaz — New York, 8-12-71914


ᐅ Karen Hieronymi, New York

Address: 180 Lorenzo Cir Ronkonkoma, NY 11779

Bankruptcy Case 8-11-71854-dte Summary: "Karen Hieronymi's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 03.24.2011, led to asset liquidation, with the case closing in 06.27.2011."
Karen Hieronymi — New York, 8-11-71854


ᐅ Eugene J Hillis, New York

Address: PO Box 1480 Ronkonkoma, NY 11779-0426

Brief Overview of Bankruptcy Case 8-16-70496-reg: "The bankruptcy record of Eugene J Hillis from Ronkonkoma, NY, shows a Chapter 7 case filed in February 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2016."
Eugene J Hillis — New York, 8-16-70496


ᐅ Lawrence H Hoffman, New York

Address: 30 Newton Blvd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-74693-reg7: "In a Chapter 7 bankruptcy case, Lawrence H Hoffman from Ronkonkoma, NY, saw their proceedings start in June 30, 2011 and complete by Oct 12, 2011, involving asset liquidation."
Lawrence H Hoffman — New York, 8-11-74693


ᐅ Alba N Holguin, New York

Address: 434 Boulder St Apt 1 Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72672-dte: "In a Chapter 7 bankruptcy case, Alba N Holguin from Ronkonkoma, NY, saw her proceedings start in 2011-04-19 and complete by 08.12.2011, involving asset liquidation."
Alba N Holguin — New York, 8-11-72672


ᐅ Carol A Holman, New York

Address: 53 1st St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-72686-ast7: "In a Chapter 7 bankruptcy case, Carol A Holman from Ronkonkoma, NY, saw their proceedings start in 2012-04-30 and complete by 2012-08-23, involving asset liquidation."
Carol A Holman — New York, 8-12-72686


ᐅ Joan M Holzapfel, New York

Address: 2550 Chestnut Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-12-72205-reg Summary: "The case of Joan M Holzapfel in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan M Holzapfel — New York, 8-12-72205


ᐅ Jason Homan, New York

Address: 1161 Terry Rd Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72633-reg: "The case of Jason Homan in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Homan — New York, 8-10-72633


ᐅ Robert J Horn, New York

Address: 20 Saint Joseph Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-13-73791-ast Summary: "The bankruptcy filing by Robert J Horn, undertaken in 07/22/2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Robert J Horn — New York, 8-13-73791


ᐅ Mohammed Hossain, New York

Address: 34 Pamlico Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78087-ast: "The case of Mohammed Hossain in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed Hossain — New York, 8-10-78087


ᐅ David Howard, New York

Address: 205 Cherokee St Ronkonkoma, NY 11779-4678

Concise Description of Bankruptcy Case 8-14-70386-reg7: "David Howard's bankruptcy, initiated in 01.30.2014 and concluded by 2014-04-30 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Howard — New York, 8-14-70386


ᐅ Josephine Hyman, New York

Address: 264 Pawnee St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-76007-dte7: "In a Chapter 7 bankruptcy case, Josephine Hyman from Ronkonkoma, NY, saw her proceedings start in Oct 4, 2012 and complete by 2013-01-11, involving asset liquidation."
Josephine Hyman — New York, 8-12-76007


ᐅ Alfred Ianacci, New York

Address: 3 Willow Pl Ronkonkoma, NY 11779

Bankruptcy Case 8-11-77159-dte Summary: "The bankruptcy record of Alfred Ianacci from Ronkonkoma, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-29."
Alfred Ianacci — New York, 8-11-77159


ᐅ James Anthony Ianno, New York

Address: 96 Lake Shore Dr Ronkonkoma, NY 11779-3156

Brief Overview of Bankruptcy Case 8-14-74754-las: "The case of James Anthony Ianno in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Anthony Ianno — New York, 8-14-74754


ᐅ Mustafa K Imam, New York

Address: 51 Pine St Ronkonkoma, NY 11779-2351

Bankruptcy Case 8-15-75233-las Overview: "The bankruptcy record of Mustafa K Imam from Ronkonkoma, NY, shows a Chapter 7 case filed in December 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/29/2016."
Mustafa K Imam — New York, 8-15-75233


ᐅ Peter Impastato, New York

Address: 119 Dorchester Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-10-72751-ast Summary: "Ronkonkoma, NY resident Peter Impastato's 04.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2010."
Peter Impastato — New York, 8-10-72751


ᐅ Sherry Imrie, New York

Address: 56 Woodlawn Ave Ronkonkoma, NY 11779-5040

Bankruptcy Case 8-15-74114-reg Overview: "Sherry Imrie's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in September 28, 2015, led to asset liquidation, with the case closing in December 27, 2015."
Sherry Imrie — New York, 8-15-74114


ᐅ Edward Indelicato, New York

Address: 1946 Feuereisen Ave Ronkonkoma, NY 11779-6408

Bankruptcy Case 8-14-70751-ast Summary: "Edward Indelicato's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 02/27/2014, led to asset liquidation, with the case closing in 2014-05-28."
Edward Indelicato — New York, 8-14-70751


ᐅ Roxanne Lee Irish, New York

Address: 204 N 6th St Ronkonkoma, NY 11779-3721

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73291-ast: "In a Chapter 7 bankruptcy case, Roxanne Lee Irish from Ronkonkoma, NY, saw her proceedings start in 07/18/2014 and complete by 2014-10-16, involving asset liquidation."
Roxanne Lee Irish — New York, 8-2014-73291


ᐅ Kamrul Islam, New York

Address: 19 Blythe Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-73376-ast7: "Kamrul Islam's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 06/26/2013, led to asset liquidation, with the case closing in 09/25/2013."
Kamrul Islam — New York, 8-13-73376


ᐅ Mohammad R Islam, New York

Address: 58 1st St Ronkonkoma, NY 11779

Bankruptcy Case 8-13-72103-reg Overview: "The bankruptcy filing by Mohammad R Islam, undertaken in April 2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in July 31, 2013 after liquidating assets."
Mohammad R Islam — New York, 8-13-72103


ᐅ Joseph Isola, New York

Address: 7 Oxford Pl Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73278-reg: "Joseph Isola's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in April 2010, led to asset liquidation, with the case closing in August 2010."
Joseph Isola — New York, 8-10-73278


ᐅ Mcmahon Patricia Ivory, New York

Address: PO Box 216 Ronkonkoma, NY 11779-0216

Bankruptcy Case 8-14-70510-ast Overview: "Mcmahon Patricia Ivory's bankruptcy, initiated in 2014-02-10 and concluded by 05.11.2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mcmahon Patricia Ivory — New York, 8-14-70510


ᐅ Donald Jackson, New York

Address: 4069 Express Dr N Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-12-74098-reg: "The bankruptcy filing by Donald Jackson, undertaken in 2012-06-29 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2012-10-22 after liquidating assets."
Donald Jackson — New York, 8-12-74098


ᐅ Eric A Jacobsen, New York

Address: 717 Johnson Ave Ronkonkoma, NY 11779-6138

Bankruptcy Case 8-14-72772-reg Summary: "The case of Eric A Jacobsen in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric A Jacobsen — New York, 8-14-72772


ᐅ Bueno Pablo Fernando Jadan, New York

Address: 52 Heilman Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-11-76509-reg Summary: "In Ronkonkoma, NY, Bueno Pablo Fernando Jadan filed for Chapter 7 bankruptcy in 2011-09-13. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2012."
Bueno Pablo Fernando Jadan — New York, 8-11-76509


ᐅ Laura Ann Jamsky, New York

Address: 7 Junior Dr Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-74544-dte: "Laura Ann Jamsky's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2011-06-26, led to asset liquidation, with the case closing in September 2011."
Laura Ann Jamsky — New York, 8-11-74544


ᐅ Kylie Jastemski, New York

Address: 2165 Sycamore Ave Ronkonkoma, NY 11779-6559

Bankruptcy Case 8-15-73230-las Overview: "The bankruptcy record of Kylie Jastemski from Ronkonkoma, NY, shows a Chapter 7 case filed in July 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2015."
Kylie Jastemski — New York, 8-15-73230


ᐅ Jessica Helen Joeckel, New York

Address: 32 1st St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-72160-ast7: "In a Chapter 7 bankruptcy case, Jessica Helen Joeckel from Ronkonkoma, NY, saw her proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
Jessica Helen Joeckel — New York, 8-11-72160


ᐅ David B Jogodnik, New York

Address: 10 Kathryn Ln Ronkonkoma, NY 11779

Bankruptcy Case 8-13-75696-reg Overview: "David B Jogodnik's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2013-11-11, led to asset liquidation, with the case closing in 2014-02-18."
David B Jogodnik — New York, 8-13-75696


ᐅ Edward J Johnson, New York

Address: 39 17th Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-71339-ast7: "In a Chapter 7 bankruptcy case, Edward J Johnson from Ronkonkoma, NY, saw their proceedings start in 2013-03-20 and complete by June 27, 2013, involving asset liquidation."
Edward J Johnson — New York, 8-13-71339


ᐅ Kurt D Johnson, New York

Address: 22 Bay Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-13-75336-ast Summary: "The bankruptcy filing by Kurt D Johnson, undertaken in 10.21.2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2014-01-28 after liquidating assets."
Kurt D Johnson — New York, 8-13-75336


ᐅ Zoraida Jorge, New York

Address: 38 High St Ronkonkoma, NY 11779-4367

Brief Overview of Bankruptcy Case 8-2014-73460-las: "Zoraida Jorge's bankruptcy, initiated in 07/30/2014 and concluded by 2014-10-28 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zoraida Jorge — New York, 8-2014-73460


ᐅ David Joseph, New York

Address: 81 Richmond Blvd Unit 1A Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75982-dte: "The bankruptcy record of David Joseph from Ronkonkoma, NY, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2010."
David Joseph — New York, 8-10-75982


ᐅ Barbara R Joseph, New York

Address: 81 Richmond Blvd Unit 1A Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-73182-ast: "The bankruptcy record of Barbara R Joseph from Ronkonkoma, NY, shows a Chapter 7 case filed in 06.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-21."
Barbara R Joseph — New York, 8-13-73182


ᐅ Raymond Kane, New York

Address: 17 5th St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-73245-ast7: "In a Chapter 7 bankruptcy case, Raymond Kane from Ronkonkoma, NY, saw their proceedings start in April 29, 2010 and complete by 2010-08-11, involving asset liquidation."
Raymond Kane — New York, 8-10-73245


ᐅ Candice Kanhai, New York

Address: 582 Elder Ln Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71747-reg: "Candice Kanhai's bankruptcy, initiated in 03/17/2010 and concluded by July 10, 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice Kanhai — New York, 8-10-71747


ᐅ Tugce Karalar, New York

Address: 26 Beech St S Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-12-76172-dte: "Ronkonkoma, NY resident Tugce Karalar's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2013."
Tugce Karalar — New York, 8-12-76172


ᐅ Sufia S Karim, New York

Address: 419 Easton St Ronkonkoma, NY 11779-6154

Brief Overview of Bankruptcy Case 8-14-74613-reg: "The bankruptcy filing by Sufia S Karim, undertaken in October 2014 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 01.08.2015 after liquidating assets."
Sufia S Karim — New York, 8-14-74613


ᐅ Robert J Kasten, New York

Address: 500 Peconic St Apt 353B Ronkonkoma, NY 11779-7105

Concise Description of Bankruptcy Case 8-16-71432-las7: "In Ronkonkoma, NY, Robert J Kasten filed for Chapter 7 bankruptcy in 04/01/2016. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2016."
Robert J Kasten — New York, 8-16-71432


ᐅ Paul J Kauffmann, New York

Address: 19 2nd St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-72086-reg: "The bankruptcy filing by Paul J Kauffmann, undertaken in 03/30/2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2011-07-23 after liquidating assets."
Paul J Kauffmann — New York, 8-11-72086


ᐅ Allison R Kaye, New York

Address: 325 Joan St Ronkonkoma, NY 11779-6208

Bankruptcy Case 8-15-70387-reg Overview: "In a Chapter 7 bankruptcy case, Allison R Kaye from Ronkonkoma, NY, saw her proceedings start in 01.31.2015 and complete by 05.01.2015, involving asset liquidation."
Allison R Kaye — New York, 8-15-70387


ᐅ Kristyn Kealey, New York

Address: 500 Peconic St Apt 234B Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-79427-dte: "The case of Kristyn Kealey in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristyn Kealey — New York, 8-10-79427


ᐅ Laura M Kearney, New York

Address: 25 2nd St Ronkonkoma, NY 11779

Bankruptcy Case 8-12-73851-ast Overview: "The bankruptcy record of Laura M Kearney from Ronkonkoma, NY, shows a Chapter 7 case filed in 2012-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2012."
Laura M Kearney — New York, 8-12-73851


ᐅ Deborah Keating, New York

Address: 2350 Julia Goldbach Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-76916-reg7: "The case of Deborah Keating in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Keating — New York, 8-10-76916


ᐅ Richard Keller, New York

Address: PO Box 2242 Ronkonkoma, NY 11779

Bankruptcy Case 8-13-71699-dte Overview: "In Ronkonkoma, NY, Richard Keller filed for Chapter 7 bankruptcy in April 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Richard Keller — New York, 8-13-71699


ᐅ Daniel Richard Keller, New York

Address: 6 Sheffield Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-12-76377-ast Summary: "The bankruptcy record of Daniel Richard Keller from Ronkonkoma, NY, shows a Chapter 7 case filed in 10/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-29."
Daniel Richard Keller — New York, 8-12-76377


ᐅ Brenda B Kelly, New York

Address: 15 5th St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-71059-ast7: "The bankruptcy filing by Brenda B Kelly, undertaken in 2013-03-05 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 06.12.2013 after liquidating assets."
Brenda B Kelly — New York, 8-13-71059


ᐅ Joanne Kelly, New York

Address: 19 Kingdom Ct Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71212-dte: "The bankruptcy filing by Joanne Kelly, undertaken in 2011-03-01 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
Joanne Kelly — New York, 8-11-71212


ᐅ Daniel T Kelly, New York

Address: 17 Eileen Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-11-73693-ast Overview: "The bankruptcy filing by Daniel T Kelly, undertaken in 05/24/2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Daniel T Kelly — New York, 8-11-73693


ᐅ Richard Kennard, New York

Address: 11 Calvert Ave Ronkonkoma, NY 11779-5917

Bankruptcy Case 8-15-75255-las Summary: "The bankruptcy record of Richard Kennard from Ronkonkoma, NY, shows a Chapter 7 case filed in 2015-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Richard Kennard — New York, 8-15-75255


ᐅ Jennifer E Kennard, New York

Address: 11 Calvert Ave Ronkonkoma, NY 11779-5917

Bankruptcy Case 8-15-75255-las Overview: "The case of Jennifer E Kennard in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer E Kennard — New York, 8-15-75255


ᐅ Robert S Kestel, New York

Address: 500 Peconic St Apt 141B Ronkonkoma, NY 11779

Bankruptcy Case 8-11-78746-reg Overview: "The bankruptcy filing by Robert S Kestel, undertaken in 12.14.2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Robert S Kestel — New York, 8-11-78746


ᐅ Nowsherwan Khan, New York

Address: 15 Clifford Pl Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73584-reg: "The bankruptcy record of Nowsherwan Khan from Ronkonkoma, NY, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2011."
Nowsherwan Khan — New York, 8-11-73584


ᐅ Allan Kilgour, New York

Address: 2194 Sycamore Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-13-73599-reg Summary: "In Ronkonkoma, NY, Allan Kilgour filed for Chapter 7 bankruptcy in July 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.09.2013."
Allan Kilgour — New York, 8-13-73599


ᐅ David Kim, New York

Address: 24 Creighton Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78479-ast: "In Ronkonkoma, NY, David Kim filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2011."
David Kim — New York, 8-10-78479


ᐅ Sean Paul King, New York

Address: 2290 Feuereisen Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-70310-ast7: "Ronkonkoma, NY resident Sean Paul King's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Sean Paul King — New York, 8-11-70310


ᐅ Sr Nicholas M King, New York

Address: 3 Duane Dr Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77876-ast: "Ronkonkoma, NY resident Sr Nicholas M King's 10/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Sr Nicholas M King — New York, 8-09-77876


ᐅ Dereck J Kitterle, New York

Address: 87 Mary Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-11-78516-dte Summary: "In a Chapter 7 bankruptcy case, Dereck J Kitterle from Ronkonkoma, NY, saw their proceedings start in 2011-12-05 and complete by March 2012, involving asset liquidation."
Dereck J Kitterle — New York, 8-11-78516


ᐅ Edward R Kiwacz, New York

Address: 129 Lake Shore Dr Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-73793-ast7: "Ronkonkoma, NY resident Edward R Kiwacz's June 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Edward R Kiwacz — New York, 8-12-73793


ᐅ Michael A Koenig, New York

Address: 30 Juniper Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72357-dte: "In Ronkonkoma, NY, Michael A Koenig filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2013."
Michael A Koenig — New York, 8-13-72357


ᐅ Kim M Kolacinski, New York

Address: 438 Johnson Ave Ronkonkoma, NY 11779-6122

Concise Description of Bankruptcy Case 8-2014-73565-ast7: "Kim M Kolacinski's bankruptcy, initiated in 2014-08-01 and concluded by 2014-10-30 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim M Kolacinski — New York, 8-2014-73565


ᐅ Tami Konrad, New York

Address: 2063 Feuereisen Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72744-dte: "The bankruptcy record of Tami Konrad from Ronkonkoma, NY, shows a Chapter 7 case filed in 2013-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2013."
Tami Konrad — New York, 8-13-72744


ᐅ Sr John Koopman, New York

Address: 7 Uhl St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-09-80021-ast7: "The case of Sr John Koopman in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr John Koopman — New York, 8-09-80021


ᐅ Diane Korkodilos, New York

Address: 19 Millers Ct Ronkonkoma, NY 11779-3903

Brief Overview of Bankruptcy Case 8-14-72443-reg: "Diane Korkodilos's bankruptcy, initiated in May 28, 2014 and concluded by Aug 26, 2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Korkodilos — New York, 8-14-72443


ᐅ Matthew A Krinsky, New York

Address: 5 Lillian Dr Ronkonkoma, NY 11779-2608

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71700-ast: "In Ronkonkoma, NY, Matthew A Krinsky filed for Chapter 7 bankruptcy in April 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2016."
Matthew A Krinsky — New York, 8-16-71700


ᐅ Evan A Kroft, New York

Address: 60 Ozark St Ronkonkoma, NY 11779-1846

Bankruptcy Case 8-15-75482-reg Overview: "Ronkonkoma, NY resident Evan A Kroft's December 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Evan A Kroft — New York, 8-15-75482


ᐅ Danielle Labarbera, New York

Address: 162 Calvert Ave Ronkonkoma, NY 11779-5969

Concise Description of Bankruptcy Case 8-14-75125-reg7: "Danielle Labarbera's bankruptcy, initiated in 11.13.2014 and concluded by 2015-02-11 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Labarbera — New York, 8-14-75125


ᐅ Oren R Lackenbacher, New York

Address: 15 1st St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76282-ast: "The bankruptcy record of Oren R Lackenbacher from Ronkonkoma, NY, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2014."
Oren R Lackenbacher — New York, 8-13-76282


ᐅ Thomas H Lamb, New York

Address: 38 Virginia Ave Ronkonkoma, NY 11779-1524

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74284-ast: "In Ronkonkoma, NY, Thomas H Lamb filed for Chapter 7 bankruptcy in 09/18/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2014."
Thomas H Lamb — New York, 8-2014-74284


ᐅ Georgia Lambrinos, New York

Address: 73 Newton Blvd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-74174-dte7: "The case of Georgia Lambrinos in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgia Lambrinos — New York, 8-10-74174


ᐅ Richard Landkammer, New York

Address: 129 Avenue D Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-70965-ast7: "Ronkonkoma, NY resident Richard Landkammer's Feb 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2010."
Richard Landkammer — New York, 8-10-70965