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 Saboohi Masood, New York

Address: 2358 Ocean Ave Ronkonkoma, NY 11779-6578

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75485-las: "Saboohi Masood's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 12/10/2014, led to asset liquidation, with the case closing in 2015-03-10."
Saboohi Masood — New York, 8-14-75485


ᐅ Christopher Massell, New York

Address: 8 Mannes St Ronkonkoma, NY 11779-2323

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74173-reg: "In a Chapter 7 bankruptcy case, Christopher Massell from Ronkonkoma, NY, saw their proceedings start in 2015-09-30 and complete by Dec 29, 2015, involving asset liquidation."
Christopher Massell — New York, 8-15-74173


ᐅ Raymond V Massoni, New York

Address: 438 Johnson Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73344-ast: "In Ronkonkoma, NY, Raymond V Massoni filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2011."
Raymond V Massoni — New York, 8-11-73344


ᐅ Danielle Matteo, New York

Address: 43 Duncan Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77620-dte: "In a Chapter 7 bankruptcy case, Danielle Matteo from Ronkonkoma, NY, saw her proceedings start in 09/28/2010 and complete by 12.22.2010, involving asset liquidation."
Danielle Matteo — New York, 8-10-77620


ᐅ Charles J Mauceri, New York

Address: 111 Weichers Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-13-71306-reg Overview: "In Ronkonkoma, NY, Charles J Mauceri filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2013."
Charles J Mauceri — New York, 8-13-71306


ᐅ John Mauro, New York

Address: 33 Campus Ln Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-09-78181-dte7: "John Mauro's bankruptcy, initiated in 10.28.2009 and concluded by 01.25.2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mauro — New York, 8-09-78181


ᐅ Jr Anthony John Mauro, New York

Address: 49 Haven Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-74001-dte: "Ronkonkoma, NY resident Jr Anthony John Mauro's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jr Anthony John Mauro — New York, 8-11-74001


ᐅ Nichole L Mcdowell, New York

Address: 1984 Louis Kossuth Ave Ronkonkoma, NY 11779-6423

Bankruptcy Case 8-14-75131-ast Summary: "The case of Nichole L Mcdowell in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichole L Mcdowell — New York, 8-14-75131


ᐅ Eugene Mcgrath, New York

Address: 27 Seusing Blvd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-74861-reg7: "In Ronkonkoma, NY, Eugene Mcgrath filed for Chapter 7 bankruptcy in 09.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2014."
Eugene Mcgrath — New York, 8-13-74861


ᐅ Diane Mckasty, New York

Address: 430 Collington Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-10-75019-ast Overview: "The bankruptcy filing by Diane Mckasty, undertaken in June 2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 10.22.2010 after liquidating assets."
Diane Mckasty — New York, 8-10-75019


ᐅ Amanda Medina, New York

Address: 16 Carol Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-10-76156-dte Overview: "In Ronkonkoma, NY, Amanda Medina filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2010."
Amanda Medina — New York, 8-10-76156


ᐅ Mary Ann Meister, New York

Address: 130 N Huron St Ronkonkoma, NY 11779-3532

Bankruptcy Case 8-14-74403-las Overview: "Mary Ann Meister's bankruptcy, initiated in 2014-09-25 and concluded by 2014-12-24 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Meister — New York, 8-14-74403


ᐅ Edgar O Melendez, New York

Address: 2510 Ocean Ave Ronkonkoma, NY 11779-6017

Bankruptcy Case 8-15-74666-reg Summary: "The bankruptcy filing by Edgar O Melendez, undertaken in October 30, 2015 in Ronkonkoma, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Edgar O Melendez — New York, 8-15-74666


ᐅ Lisa Napoli, New York

Address: 5060 Express Dr S Ronkonkoma, NY 11779-5553

Bankruptcy Case 8-16-70634-ast Summary: "The case of Lisa Napoli in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Napoli — New York, 8-16-70634


ᐅ Wiliam J Napolitano, New York

Address: 24 Elan Ln Ronkonkoma, NY 11779

Bankruptcy Case 8-11-77751-ast Overview: "Wiliam J Napolitano's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2011-10-31, led to asset liquidation, with the case closing in 2012-02-07."
Wiliam J Napolitano — New York, 8-11-77751


ᐅ Asl Peter M Nasseri, New York

Address: 3 Carlson Rd Ronkonkoma, NY 11779-4101

Brief Overview of Bankruptcy Case 8-16-72904-las: "Asl Peter M Nasseri's bankruptcy, initiated in 2016-06-28 and concluded by September 26, 2016 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asl Peter M Nasseri — New York, 8-16-72904


ᐅ Donald Neckameyer, New York

Address: 327 Johnson Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-78946-ast Overview: "In Ronkonkoma, NY, Donald Neckameyer filed for Chapter 7 bankruptcy in Nov 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
Donald Neckameyer — New York, 8-10-78946


ᐅ Charles W Neder, New York

Address: 19 Oakwood Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-12-74151-dte Summary: "Charles W Neder's bankruptcy, initiated in Jul 3, 2012 and concluded by October 2012 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles W Neder — New York, 8-12-74151


ᐅ Robert C Nelson, New York

Address: 41 Richmond Blvd Unit 1B Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-71334-dte: "The bankruptcy record of Robert C Nelson from Ronkonkoma, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Robert C Nelson — New York, 8-13-71334


ᐅ Deanna Nesbit, New York

Address: 1818 Feuereisen Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-72549-reg: "The case of Deanna Nesbit in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Nesbit — New York, 8-13-72549


ᐅ Mark G Ninomiya, New York

Address: 22 Ethan Ln Ronkonkoma, NY 11779-2161

Brief Overview of Bankruptcy Case 8-08-71448-ast: "Mark G Ninomiya, a resident of Ronkonkoma, NY, entered a Chapter 13 bankruptcy plan in 03/27/2008, culminating in its successful completion by 03.20.2013."
Mark G Ninomiya — New York, 8-08-71448


ᐅ Kevin M Nitzsche, New York

Address: 337 Thrift St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-72553-dte7: "In a Chapter 7 bankruptcy case, Kevin M Nitzsche from Ronkonkoma, NY, saw their proceedings start in May 12, 2013 and complete by August 19, 2013, involving asset liquidation."
Kevin M Nitzsche — New York, 8-13-72553


ᐅ Mark Nocera, New York

Address: 11 Dorchester Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-11-77818-dte Overview: "In Ronkonkoma, NY, Mark Nocera filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 13, 2012."
Mark Nocera — New York, 8-11-77818


ᐅ William J Nofi, New York

Address: 16 Bea Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-76437-dte7: "In a Chapter 7 bankruptcy case, William J Nofi from Ronkonkoma, NY, saw their proceedings start in 09.09.2011 and complete by Jan 2, 2012, involving asset liquidation."
William J Nofi — New York, 8-11-76437


ᐅ Jr Paul R Noreko, New York

Address: 52 Lynda Dr Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-12-70091-dte: "The bankruptcy filing by Jr Paul R Noreko, undertaken in January 2012 in Ronkonkoma, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jr Paul R Noreko — New York, 8-12-70091


ᐅ Edward C Nostramo, New York

Address: 22 Croydon Ave Ronkonkoma, NY 11779-1927

Brief Overview of Bankruptcy Case 8-15-71820-las: "In a Chapter 7 bankruptcy case, Edward C Nostramo from Ronkonkoma, NY, saw their proceedings start in 04/30/2015 and complete by 07/29/2015, involving asset liquidation."
Edward C Nostramo — New York, 8-15-71820


ᐅ Allan Novak, New York

Address: 34 Samuel St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-76524-reg7: "Allan Novak's bankruptcy, initiated in Aug 20, 2010 and concluded by November 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan Novak — New York, 8-10-76524


ᐅ Paul Nungesser, New York

Address: 26 Ozark St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-72130-dte7: "In a Chapter 7 bankruptcy case, Paul Nungesser from Ronkonkoma, NY, saw their proceedings start in April 2012 and complete by July 2012, involving asset liquidation."
Paul Nungesser — New York, 8-12-72130


ᐅ Shaughnessy Stephanie M O, New York

Address: 26 Arbutus Ct Ronkonkoma, NY 11779-6109

Concise Description of Bankruptcy Case 8-16-72200-las7: "The bankruptcy record of Shaughnessy Stephanie M O from Ronkonkoma, NY, shows a Chapter 7 case filed in 05.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2016."
Shaughnessy Stephanie M O — New York, 8-16-72200


ᐅ Harry E Oates, New York

Address: 4 Hassam Pl Ronkonkoma, NY 11779

Bankruptcy Case 8-13-75331-dte Summary: "In Ronkonkoma, NY, Harry E Oates filed for Chapter 7 bankruptcy in 2013-10-19. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2014."
Harry E Oates — New York, 8-13-75331


ᐅ Dominique Obrien, New York

Address: 378 Port Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73235-reg Overview: "Dominique Obrien's bankruptcy, initiated in 04.29.2010 and concluded by 2010-08-11 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominique Obrien — New York, 8-10-73235


ᐅ Katelyn C Obrien, New York

Address: 670 3rd St Ronkonkoma, NY 11779-6329

Brief Overview of Bankruptcy Case 8-15-73161-ast: "The case of Katelyn C Obrien in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katelyn C Obrien — New York, 8-15-73161


ᐅ Keith T Oconnor, New York

Address: PO Box 113 Ronkonkoma, NY 11779

Bankruptcy Case 8-11-75092-reg Overview: "In Ronkonkoma, NY, Keith T Oconnor filed for Chapter 7 bankruptcy in July 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-10."
Keith T Oconnor — New York, 8-11-75092


ᐅ Thomas E Odermatt, New York

Address: 347 Holbrook Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-75834-dte7: "Thomas E Odermatt's bankruptcy, initiated in November 18, 2013 and concluded by February 25, 2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Odermatt — New York, 8-13-75834


ᐅ Erin Oleary, New York

Address: 63 4th St Ronkonkoma, NY 11779

Bankruptcy Case 8-10-74331-ast Overview: "The bankruptcy record of Erin Oleary from Ronkonkoma, NY, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Erin Oleary — New York, 8-10-74331


ᐅ Joan Oliver, New York

Address: 35 Richmond Blvd Unit 1A Ronkonkoma, NY 11779-3612

Bankruptcy Case 8-14-70884-cec Overview: "Joan Oliver's bankruptcy, initiated in March 2014 and concluded by 06/04/2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Oliver — New York, 8-14-70884


ᐅ Michael A Olivieri, New York

Address: 1245 Terry Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-12-73776-reg Summary: "In Ronkonkoma, NY, Michael A Olivieri filed for Chapter 7 bankruptcy in 2012-06-15. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2012."
Michael A Olivieri — New York, 8-12-73776


ᐅ Carol Orellana, New York

Address: PO Box 2264 Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73981-dte Summary: "Carol Orellana's bankruptcy, initiated in 2010-05-24 and concluded by 09.16.2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Orellana — New York, 8-10-73981


ᐅ Kerrin L Orlando, New York

Address: 500 Peconic St Apt 31-6A Ronkonkoma, NY 11779-7100

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70800-ast: "Kerrin L Orlando's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Kerrin L Orlando — New York, 8-14-70800


ᐅ Pasquale Orlando, New York

Address: 14 Northfield Dr Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-70901-ast: "The case of Pasquale Orlando in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pasquale Orlando — New York, 8-10-70901


ᐅ Theresa Orlando, New York

Address: 14 Northfield Dr Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-71416-dte: "The bankruptcy filing by Theresa Orlando, undertaken in 2013-03-21 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2013-06-28 after liquidating assets."
Theresa Orlando — New York, 8-13-71416


ᐅ Jr John F Orndorff, New York

Address: 321 Collington Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-11-74302-ast Summary: "Jr John F Orndorff's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 06.16.2011, led to asset liquidation, with the case closing in 2011-09-27."
Jr John F Orndorff — New York, 8-11-74302


ᐅ Mary Orrigo, New York

Address: 97 Bay Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73114-reg Summary: "In Ronkonkoma, NY, Mary Orrigo filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2010."
Mary Orrigo — New York, 8-10-73114


ᐅ John A Orslini, New York

Address: 10 Eileen Dr Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-73880-dte: "John A Orslini's bankruptcy, initiated in May 31, 2011 and concluded by 09/23/2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Orslini — New York, 8-11-73880


ᐅ Lawrence Oshea, New York

Address: 25 2nd St Ronkonkoma, NY 11779

Bankruptcy Case 8-09-78415-ast Overview: "In a Chapter 7 bankruptcy case, Lawrence Oshea from Ronkonkoma, NY, saw their proceedings start in 11.02.2009 and complete by Feb 2, 2010, involving asset liquidation."
Lawrence Oshea — New York, 8-09-78415


ᐅ Paul A Osipowich, New York

Address: 94 Heilman Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-73666-ast7: "In Ronkonkoma, NY, Paul A Osipowich filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2013."
Paul A Osipowich — New York, 8-13-73666


ᐅ Christopher Osuna, New York

Address: 43 Blythe Rd Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-70915-dte: "In a Chapter 7 bankruptcy case, Christopher Osuna from Ronkonkoma, NY, saw their proceedings start in 2013-02-26 and complete by 06/05/2013, involving asset liquidation."
Christopher Osuna — New York, 8-13-70915


ᐅ Michael Paccione, New York

Address: 73 2nd St Ronkonkoma, NY 11779

Bankruptcy Case 8-13-70962-dte Summary: "Michael Paccione's bankruptcy, initiated in February 2013 and concluded by 2013-06-06 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Paccione — New York, 8-13-70962


ᐅ Fanny Padilla, New York

Address: 266 Parkwood St Ronkonkoma, NY 11779-5961

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74851-reg: "The bankruptcy filing by Fanny Padilla, undertaken in 10/27/2014 in Ronkonkoma, NY under Chapter 7, concluded with discharge in January 25, 2015 after liquidating assets."
Fanny Padilla — New York, 8-14-74851


ᐅ Henry Paetow, New York

Address: 1223 Terry Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-10-70988-reg Overview: "The bankruptcy record of Henry Paetow from Ronkonkoma, NY, shows a Chapter 7 case filed in 02/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Henry Paetow — New York, 8-10-70988


ᐅ Stephanie Ann Palermo, New York

Address: 26 Lincoln Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-12-74659-ast Summary: "The bankruptcy filing by Stephanie Ann Palermo, undertaken in July 26, 2012 in Ronkonkoma, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Stephanie Ann Palermo — New York, 8-12-74659


ᐅ Leonard Michael Palmeri, New York

Address: 64 Samuel St Ronkonkoma, NY 11779

Bankruptcy Case 8-11-74835-dte Summary: "In Ronkonkoma, NY, Leonard Michael Palmeri filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Leonard Michael Palmeri — New York, 8-11-74835


ᐅ Thomas Panebianco, New York

Address: 21 Laurel Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-09-79507-ast7: "The case of Thomas Panebianco in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Panebianco — New York, 8-09-79507


ᐅ Frank Joseph Paolano, New York

Address: 506 Michigan St Ronkonkoma, NY 11779

Bankruptcy Case 8-12-76746-reg Overview: "Frank Joseph Paolano's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Nov 19, 2012, led to asset liquidation, with the case closing in 2013-02-26."
Frank Joseph Paolano — New York, 8-12-76746


ᐅ Anthony Paone, New York

Address: 13 3rd St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-70055-dte7: "In Ronkonkoma, NY, Anthony Paone filed for Chapter 7 bankruptcy in 01/06/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Anthony Paone — New York, 8-10-70055


ᐅ Ernie Paone, New York

Address: 13 3rd St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70111-dte: "In Ronkonkoma, NY, Ernie Paone filed for Chapter 7 bankruptcy in Jan 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2013."
Ernie Paone — New York, 8-13-70111


ᐅ Shamiram Papazian, New York

Address: 154 Carroll Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-11-73958-dte Summary: "In Ronkonkoma, NY, Shamiram Papazian filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2011."
Shamiram Papazian — New York, 8-11-73958


ᐅ Tara Parker, New York

Address: 35 Webster Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73844-dte Overview: "In a Chapter 7 bankruptcy case, Tara Parker from Ronkonkoma, NY, saw her proceedings start in May 19, 2010 and complete by September 2010, involving asset liquidation."
Tara Parker — New York, 8-10-73844


ᐅ Donald R Parker, New York

Address: 411 Ontario St Ronkonkoma, NY 11779

Bankruptcy Case 8-11-70451-dte Overview: "Donald R Parker's bankruptcy, initiated in 2011-01-31 and concluded by 04.26.2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Parker — New York, 8-11-70451


ᐅ Christine Patalano, New York

Address: 930 Baeck St Ronkonkoma, NY 11779

Bankruptcy Case 8-10-76735-dte Overview: "Christine Patalano's bankruptcy, initiated in 08.27.2010 and concluded by November 24, 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Patalano — New York, 8-10-76735


ᐅ Jaime B Pati, New York

Address: 22 Yerk Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-74853-ast: "In Ronkonkoma, NY, Jaime B Pati filed for Chapter 7 bankruptcy in Sep 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Jaime B Pati — New York, 8-13-74853


ᐅ Peter Patrikis, New York

Address: 141 Foster Rd Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-77354-ast7: "Ronkonkoma, NY resident Peter Patrikis's 10.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Peter Patrikis — New York, 8-11-77354


ᐅ Roni R Patsalos, New York

Address: 76 2nd St Ronkonkoma, NY 11779-5355

Bankruptcy Case 8-15-74396-las Overview: "Roni R Patsalos's bankruptcy, initiated in Oct 14, 2015 and concluded by January 2016 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roni R Patsalos — New York, 8-15-74396


ᐅ April Paul, New York

Address: 81 Virginia Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-70892-ast: "In a Chapter 7 bankruptcy case, April Paul from Ronkonkoma, NY, saw her proceedings start in 2011-02-17 and complete by 05/17/2011, involving asset liquidation."
April Paul — New York, 8-11-70892


ᐅ Paul G Pearson, New York

Address: 51 18th Ave Ronkonkoma, NY 11779-6203

Concise Description of Bankruptcy Case 8-2014-72144-ast7: "The bankruptcy record of Paul G Pearson from Ronkonkoma, NY, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
Paul G Pearson — New York, 8-2014-72144


ᐅ Anthony M Peluso, New York

Address: 42 Marc St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74948-dte: "Ronkonkoma, NY resident Anthony M Peluso's 07/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2011."
Anthony M Peluso — New York, 8-11-74948


ᐅ Jason S Pena, New York

Address: 2020 Julia Goldbach Ave Ronkonkoma, NY 11779-6311

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74623-las: "In a Chapter 7 bankruptcy case, Jason S Pena from Ronkonkoma, NY, saw their proceedings start in Oct 10, 2014 and complete by January 8, 2015, involving asset liquidation."
Jason S Pena — New York, 8-14-74623


ᐅ Kelly J Pena, New York

Address: 2020 Julia Goldbach Ave Ronkonkoma, NY 11779-6311

Brief Overview of Bankruptcy Case 8-14-74623-las: "Ronkonkoma, NY resident Kelly J Pena's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Kelly J Pena — New York, 8-14-74623


ᐅ Joseph D Penna, New York

Address: 17 Sherwood Ct Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-72099-ast7: "The case of Joseph D Penna in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph D Penna — New York, 8-11-72099


ᐅ Alejandro A Perez, New York

Address: 4532 Express Dr S Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-76047-reg7: "In Ronkonkoma, NY, Alejandro A Perez filed for Chapter 7 bankruptcy in 2011-08-24. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2011."
Alejandro A Perez — New York, 8-11-76047


ᐅ Steven Perrotti, New York

Address: 347 Avenue B Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-75384-ast: "Steven Perrotti's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 07/12/2010, led to asset liquidation, with the case closing in 10/13/2010."
Steven Perrotti — New York, 8-10-75384


ᐅ Thomas E Pesca, New York

Address: 500 Peconic St Apt 5B Ronkonkoma, NY 11779

Bankruptcy Case 8-11-77691-reg Summary: "The bankruptcy filing by Thomas E Pesca, undertaken in Oct 28, 2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Feb 7, 2012 after liquidating assets."
Thomas E Pesca — New York, 8-11-77691


ᐅ James Petralia, New York

Address: 504 Round Pond Rd Apt B Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-77122-ast7: "In a Chapter 7 bankruptcy case, James Petralia from Ronkonkoma, NY, saw their proceedings start in October 6, 2011 and complete by 2012-01-17, involving asset liquidation."
James Petralia — New York, 8-11-77122


ᐅ Joann L Petrullo, New York

Address: 16 Birch Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-11-78927-reg Overview: "The case of Joann L Petrullo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann L Petrullo — New York, 8-11-78927


ᐅ Darrin Pfaff, New York

Address: 10 11th St Ronkonkoma, NY 11779

Bankruptcy Case 8-11-71848-ast Overview: "Darrin Pfaff's bankruptcy, initiated in 2011-03-24 and concluded by 06/27/2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrin Pfaff — New York, 8-11-71848


ᐅ John Piazza, New York

Address: 218 Maplecrest Dr Ronkonkoma, NY 11779-1965

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72225-ast: "The bankruptcy filing by John Piazza, undertaken in 05/18/2016 in Ronkonkoma, NY under Chapter 7, concluded with discharge in August 16, 2016 after liquidating assets."
John Piazza — New York, 8-16-72225


ᐅ Rosemary Piazza, New York

Address: 218 Maplecrest Dr Ronkonkoma, NY 11779-1965

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72225-ast: "Ronkonkoma, NY resident Rosemary Piazza's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2016."
Rosemary Piazza — New York, 8-16-72225


ᐅ Iii Salvatore Pierro, New York

Address: 94 Webster Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-11-72714-ast Overview: "In Ronkonkoma, NY, Iii Salvatore Pierro filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Iii Salvatore Pierro — New York, 8-11-72714


ᐅ Michael J Pilz, New York

Address: 50 Richmond Blvd Unit 3A Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73876-ast: "The case of Michael J Pilz in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Pilz — New York, 8-13-73876


ᐅ Linda E Pinner, New York

Address: 77 Mary Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-72445-ast7: "Linda E Pinner's bankruptcy, initiated in 05.07.2013 and concluded by 08/14/2013 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda E Pinner — New York, 8-13-72445


ᐅ Wood Ann Marie Planken, New York

Address: 31 Wainwright St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-78881-dte: "Wood Ann Marie Planken's bankruptcy, initiated in 12.20.2011 and concluded by 04.13.2012 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wood Ann Marie Planken — New York, 8-11-78881


ᐅ Michele L Plume, New York

Address: 4994 Express Dr S Ronkonkoma, NY 11779

Bankruptcy Case 8-12-72144-dte Overview: "Michele L Plume's bankruptcy, initiated in 04.05.2012 and concluded by July 2012 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele L Plume — New York, 8-12-72144


ᐅ Josefina Polanco, New York

Address: 147 Lake Shore Rd Apt 34B Ronkonkoma, NY 11779-3168

Concise Description of Bankruptcy Case 8-15-73481-las7: "The case of Josefina Polanco in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josefina Polanco — New York, 8-15-73481


ᐅ Lydia B Polera, New York

Address: 57 Ozark St Ronkonkoma, NY 11779-1845

Bankruptcy Case 8-14-70489-reg Summary: "In Ronkonkoma, NY, Lydia B Polera filed for Chapter 7 bankruptcy in 2014-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2014."
Lydia B Polera — New York, 8-14-70489


ᐅ Isaias Portillo, New York

Address: 2334 Locust Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-71737-dte: "The bankruptcy record of Isaias Portillo from Ronkonkoma, NY, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-15."
Isaias Portillo — New York, 8-11-71737


ᐅ Meagan Powers, New York

Address: 140 Sioux St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-72610-ast7: "Ronkonkoma, NY resident Meagan Powers's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Meagan Powers — New York, 8-10-72610


ᐅ Lisa M Prendamano, New York

Address: 108A Union Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70110-ast: "In Ronkonkoma, NY, Lisa M Prendamano filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-10."
Lisa M Prendamano — New York, 8-12-70110


ᐅ Eric L Prestel, New York

Address: 42 Village Plaza Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-12-72572-ast Summary: "In a Chapter 7 bankruptcy case, Eric L Prestel from Ronkonkoma, NY, saw their proceedings start in April 2012 and complete by Aug 17, 2012, involving asset liquidation."
Eric L Prestel — New York, 8-12-72572


ᐅ Erickson Denise Price, New York

Address: 59 4th St Ronkonkoma, NY 11779-5348

Concise Description of Bankruptcy Case 8-16-72133-ast7: "Ronkonkoma, NY resident Erickson Denise Price's May 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Erickson Denise Price — New York, 8-16-72133


ᐅ Frank M Prigge, New York

Address: 32 Ozark St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-70098-ast7: "The bankruptcy record of Frank M Prigge from Ronkonkoma, NY, shows a Chapter 7 case filed in 2013-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2013."
Frank M Prigge — New York, 8-13-70098


ᐅ Laurel Pristach, New York

Address: 147 Lake Shore Rd Apt 28A Ronkonkoma, NY 11779

Bankruptcy Case 8-09-78101-reg Overview: "Laurel Pristach's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2009-10-26, led to asset liquidation, with the case closing in January 20, 2010."
Laurel Pristach — New York, 8-09-78101


ᐅ Procopis Procopiou, New York

Address: 23 Croydon Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-72171-reg7: "The case of Procopis Procopiou in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Procopis Procopiou — New York, 8-11-72171


ᐅ Salvatore Pugliese, New York

Address: 9 5th St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-75041-dte: "The case of Salvatore Pugliese in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Pugliese — New York, 8-10-75041


ᐅ David Pushnick, New York

Address: 257 Peconic St Ronkonkoma, NY 11779-6807

Concise Description of Bankruptcy Case 8-14-74543-reg7: "In a Chapter 7 bankruptcy case, David Pushnick from Ronkonkoma, NY, saw his proceedings start in 2014-10-06 and complete by Jan 4, 2015, involving asset liquidation."
David Pushnick — New York, 8-14-74543


ᐅ Shirley Quigley, New York

Address: 5 Georgia Ave Ronkonkoma, NY 11779-1745

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71023-las: "The bankruptcy record of Shirley Quigley from Ronkonkoma, NY, shows a Chapter 7 case filed in Mar 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-15."
Shirley Quigley — New York, 8-14-71023


ᐅ Thomas J Quigley, New York

Address: 29 Richard Ave Ronkonkoma, NY 11779-5622

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72651-las: "Thomas J Quigley's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Jun 21, 2015, led to asset liquidation, with the case closing in 09/19/2015."
Thomas J Quigley — New York, 8-15-72651


ᐅ Alice Quigley, New York

Address: 29 Richard Ave Ronkonkoma, NY 11779-5622

Bankruptcy Case 8-15-72651-las Summary: "In a Chapter 7 bankruptcy case, Alice Quigley from Ronkonkoma, NY, saw her proceedings start in 06.21.2015 and complete by 09.19.2015, involving asset liquidation."
Alice Quigley — New York, 8-15-72651


ᐅ Rey Arnaldo Quinones, New York

Address: 975 Baeck St Ronkonkoma, NY 11779

Bankruptcy Case 8-11-74507-ast Overview: "In Ronkonkoma, NY, Rey Arnaldo Quinones filed for Chapter 7 bankruptcy in June 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-20."
Rey Arnaldo Quinones — New York, 8-11-74507


ᐅ Kris Radgowski, New York

Address: 191 Cherokee St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-72059-reg7: "In Ronkonkoma, NY, Kris Radgowski filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Kris Radgowski — New York, 8-10-72059


ᐅ Ann J Raffone, New York

Address: 1 Crestwood Ln Ronkonkoma, NY 11779-1911

Bankruptcy Case 8-14-72691-reg Overview: "Ann J Raffone's bankruptcy, initiated in 06/11/2014 and concluded by September 2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann J Raffone — New York, 8-14-72691