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 Kenia J Ramirez, New York

Address: 500 Peconic St Apt 318B Ronkonkoma, NY 11779-7168

Brief Overview of Bankruptcy Case 8-15-74969-las: "In Ronkonkoma, NY, Kenia J Ramirez filed for Chapter 7 bankruptcy in 2015-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Kenia J Ramirez — New York, 8-15-74969


ᐅ Jose Ramirez, New York

Address: 8 Bayberry Rd Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-09-79876-dte: "Jose Ramirez's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-23."
Jose Ramirez — New York, 8-09-79876


ᐅ Nicholas R Rao, New York

Address: 304 Parkwood St Ronkonkoma, NY 11779-5967

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72137-ast: "The bankruptcy record of Nicholas R Rao from Ronkonkoma, NY, shows a Chapter 7 case filed in 2015-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
Nicholas R Rao — New York, 8-15-72137


ᐅ Iii William L Rauff, New York

Address: 94 Samuel St Ronkonkoma, NY 11779

Bankruptcy Case 8-12-73410-ast Overview: "The bankruptcy record of Iii William L Rauff from Ronkonkoma, NY, shows a Chapter 7 case filed in 2012-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2012."
Iii William L Rauff — New York, 8-12-73410


ᐅ Joanne Rauff, New York

Address: 97 Samuel St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-75647-ast7: "The bankruptcy record of Joanne Rauff from Ronkonkoma, NY, shows a Chapter 7 case filed in November 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Joanne Rauff — New York, 8-13-75647


ᐅ Virginia Rauff, New York

Address: 94 Samuel St Ronkonkoma, NY 11779-4329

Brief Overview of Bankruptcy Case 8-16-72913-ast: "The case of Virginia Rauff in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Rauff — New York, 8-16-72913


ᐅ Steven J Razickas, New York

Address: 51 Balaton Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-73201-dte: "Steven J Razickas's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 05.06.2011, led to asset liquidation, with the case closing in 2011-08-16."
Steven J Razickas — New York, 8-11-73201


ᐅ Joseph Realmuto, New York

Address: 18 Juniper Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73910-ast Summary: "The bankruptcy filing by Joseph Realmuto, undertaken in May 21, 2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 09/13/2010 after liquidating assets."
Joseph Realmuto — New York, 8-10-73910


ᐅ Deborah A Recek, New York

Address: 22 Juniper Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77129-dte: "The case of Deborah A Recek in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Recek — New York, 8-11-77129


ᐅ Edward A Recek, New York

Address: 23 Warner Ln Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-09-77942-ast7: "Edward A Recek's bankruptcy, initiated in 2009-10-19 and concluded by January 26, 2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward A Recek — New York, 8-09-77942


ᐅ Jr David Redlo, New York

Address: 7 Pine St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-70058-reg7: "The bankruptcy filing by Jr David Redlo, undertaken in 01/06/2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in April 15, 2010 after liquidating assets."
Jr David Redlo — New York, 8-10-70058


ᐅ Anthony Regolino, New York

Address: 4074 Express Dr S Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76211-ast: "Anthony Regolino's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in August 2011, led to asset liquidation, with the case closing in Dec 6, 2011."
Anthony Regolino — New York, 8-11-76211


ᐅ William Leo Reiderer, New York

Address: 79 Foster Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-11-70028-dte Summary: "William Leo Reiderer's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 01.05.2011, led to asset liquidation, with the case closing in 04.05.2011."
William Leo Reiderer — New York, 8-11-70028


ᐅ Sandy Reiher, New York

Address: 71 Ackerly Ln Ronkonkoma, NY 11779-4548

Brief Overview of Bankruptcy Case 8-14-70954-ast: "The case of Sandy Reiher in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandy Reiher — New York, 8-14-70954


ᐅ Dawn Reilly, New York

Address: 160 Church St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-78747-dte7: "In a Chapter 7 bankruptcy case, Dawn Reilly from Ronkonkoma, NY, saw her proceedings start in 2010-11-05 and complete by February 1, 2011, involving asset liquidation."
Dawn Reilly — New York, 8-10-78747


ᐅ Arnold P Reinen, New York

Address: 122 Maplecrest Dr Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-12-70080-reg: "The bankruptcy record of Arnold P Reinen from Ronkonkoma, NY, shows a Chapter 7 case filed in 01/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2012."
Arnold P Reinen — New York, 8-12-70080


ᐅ Segundo Reyes, New York

Address: 47 Willis Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74886-dte: "Segundo Reyes's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Jul 8, 2011, led to asset liquidation, with the case closing in 10/31/2011."
Segundo Reyes — New York, 8-11-74886


ᐅ Gina Marie Riccio, New York

Address: 32 Uhl St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74785-dte: "The bankruptcy record of Gina Marie Riccio from Ronkonkoma, NY, shows a Chapter 7 case filed in Jul 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Gina Marie Riccio — New York, 8-11-74785


ᐅ Charles H Riehm, New York

Address: 1886 Louis Kossuth Ave Ronkonkoma, NY 11779-6421

Concise Description of Bankruptcy Case 8-14-72900-ast7: "In Ronkonkoma, NY, Charles H Riehm filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2014."
Charles H Riehm — New York, 8-14-72900


ᐅ Tara Rigney, New York

Address: 2164 Pond Rd Ronkonkoma, NY 11779-7216

Bankruptcy Case 8-2014-74125-reg Summary: "The bankruptcy filing by Tara Rigney, undertaken in 09/08/2014 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 12.07.2014 after liquidating assets."
Tara Rigney — New York, 8-2014-74125


ᐅ Jennifer A Rinaldi, New York

Address: 153 Pearl St Ronkonkoma, NY 11779-5962

Brief Overview of Bankruptcy Case 8-14-70550-cec: "The bankruptcy record of Jennifer A Rinaldi from Ronkonkoma, NY, shows a Chapter 7 case filed in 2014-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2014."
Jennifer A Rinaldi — New York, 8-14-70550


ᐅ Antonio Ritondale, New York

Address: 14 Village Plaza Dr Ronkonkoma, NY 11779-6273

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70823-reg: "The case of Antonio Ritondale in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Ritondale — New York, 8-14-70823


ᐅ Corbett Robinson, New York

Address: 500 Peconic St Apt 315B Ronkonkoma, NY 11779-7168

Bankruptcy Case 8-15-70189-las Overview: "Corbett Robinson's bankruptcy, initiated in 01/19/2015 and concluded by 2015-04-19 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corbett Robinson — New York, 8-15-70189


ᐅ Kerry Rocafort, New York

Address: 65 Richmond Blvd Unit 1B Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73036-dte Summary: "The case of Kerry Rocafort in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry Rocafort — New York, 8-10-73036


ᐅ Joseph Rockwood, New York

Address: 61 Belle Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-77900-reg Summary: "In a Chapter 7 bankruptcy case, Joseph Rockwood from Ronkonkoma, NY, saw their proceedings start in 2010-10-06 and complete by 2011-01-04, involving asset liquidation."
Joseph Rockwood — New York, 8-10-77900


ᐅ Lynne A Rodger, New York

Address: 84 W 1st St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-75757-ast: "Ronkonkoma, NY resident Lynne A Rodger's November 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2014."
Lynne A Rodger — New York, 8-13-75757


ᐅ Blanca Rodriguez, New York

Address: 11 Cobblestone Ct Ronkonkoma, NY 11779

Bankruptcy Case 8-09-78259-reg Overview: "Ronkonkoma, NY resident Blanca Rodriguez's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Blanca Rodriguez — New York, 8-09-78259


ᐅ Andrea B Rodriguez, New York

Address: 253 Thrift St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-70174-dte7: "The case of Andrea B Rodriguez in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea B Rodriguez — New York, 8-12-70174


ᐅ Richard Rodriguez, New York

Address: 101 Bay Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73536-ast: "The bankruptcy filing by Richard Rodriguez, undertaken in 2010-05-09 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 09.01.2010 after liquidating assets."
Richard Rodriguez — New York, 8-10-73536


ᐅ Nicole Roemer, New York

Address: 254 Peconic St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76784-reg: "The case of Nicole Roemer in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Roemer — New York, 8-10-76784


ᐅ Jeffrey Romano, New York

Address: 2358 Julia Goldbach Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-74919-reg7: "Jeffrey Romano's bankruptcy, initiated in July 2011 and concluded by 11/03/2011 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Romano — New York, 8-11-74919


ᐅ Amado Romeo, New York

Address: 111 W 1st St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-73254-ast7: "The case of Amado Romeo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amado Romeo — New York, 8-10-73254


ᐅ Maria C Ronan, New York

Address: PO Box 16 Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75246-ast: "The bankruptcy filing by Maria C Ronan, undertaken in 10.16.2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Maria C Ronan — New York, 8-13-75246


ᐅ Garret Patrick Rooney, New York

Address: 35 Cleary Rd Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74751-dte: "Garret Patrick Rooney's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in July 31, 2012, led to asset liquidation, with the case closing in 11/23/2012."
Garret Patrick Rooney — New York, 8-12-74751


ᐅ Caran Rose, New York

Address: 30 Crestwood Ln Ronkonkoma, NY 11779-1912

Concise Description of Bankruptcy Case 8-16-70643-reg7: "Caran Rose's bankruptcy, initiated in 2016-02-19 and concluded by 05.19.2016 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caran Rose — New York, 8-16-70643


ᐅ Michael B Rosenberg, New York

Address: 15 Stanley Ct Ronkonkoma, NY 11779-4536

Concise Description of Bankruptcy Case 8-14-72689-las7: "The bankruptcy filing by Michael B Rosenberg, undertaken in Jun 11, 2014 in Ronkonkoma, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Michael B Rosenberg — New York, 8-14-72689


ᐅ Harold W Roth, New York

Address: 39 Center St Ronkonkoma, NY 11779-4523

Bankruptcy Case 8-2014-74083-reg Overview: "The case of Harold W Roth in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold W Roth — New York, 8-2014-74083


ᐅ Barbara G Roth, New York

Address: 39 Center St Ronkonkoma, NY 11779-4523

Bankruptcy Case 8-2014-74083-reg Overview: "In Ronkonkoma, NY, Barbara G Roth filed for Chapter 7 bankruptcy in September 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2014."
Barbara G Roth — New York, 8-2014-74083


ᐅ Tamara F Rothowski, New York

Address: 2258 Walnut Ave Ronkonkoma, NY 11779-6627

Brief Overview of Bankruptcy Case 8-16-70957-ast: "The case of Tamara F Rothowski in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara F Rothowski — New York, 8-16-70957


ᐅ Frank Rotolo, New York

Address: 15 Woodland St Ronkonkoma, NY 11779-2773

Bankruptcy Case 8-14-70292-ast Overview: "The case of Frank Rotolo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Rotolo — New York, 8-14-70292


ᐅ Camille Rubino, New York

Address: 21 Vega Dr Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-09-79966-dte: "In a Chapter 7 bankruptcy case, Camille Rubino from Ronkonkoma, NY, saw her proceedings start in December 2009 and complete by April 2010, involving asset liquidation."
Camille Rubino — New York, 8-09-79966


ᐅ Joseph L Rubino, New York

Address: 21 Vega Dr Ronkonkoma, NY 11779-6721

Bankruptcy Case 1-15-45442-cec Summary: "The bankruptcy record of Joseph L Rubino from Ronkonkoma, NY, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Joseph L Rubino — New York, 1-15-45442


ᐅ Thomas J Russell, New York

Address: 19 Windham Ln Ronkonkoma, NY 11779

Bankruptcy Case 8-13-72990-dte Summary: "The case of Thomas J Russell in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Russell — New York, 8-13-72990


ᐅ Jacqueline Russo, New York

Address: 218 Deer Rd Ronkonkoma, NY 11779-4802

Bankruptcy Case 8-15-74751-reg Summary: "The case of Jacqueline Russo in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Russo — New York, 8-15-74751


ᐅ Nancy M Russo, New York

Address: 254 Port Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-12-74756-reg Summary: "The bankruptcy record of Nancy M Russo from Ronkonkoma, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2012."
Nancy M Russo — New York, 8-12-74756


ᐅ Ruthlyn Ryan, New York

Address: 57 Church St Ronkonkoma, NY 11779

Bankruptcy Case 8-10-76371-reg Overview: "The bankruptcy record of Ruthlyn Ryan from Ronkonkoma, NY, shows a Chapter 7 case filed in 08.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
Ruthlyn Ryan — New York, 8-10-76371


ᐅ Maureen A Ryder, New York

Address: 507 Easton St Ronkonkoma, NY 11779-6155

Brief Overview of Bankruptcy Case 8-15-70271-ast: "Maureen A Ryder's bankruptcy, initiated in 01/23/2015 and concluded by Apr 23, 2015 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen A Ryder — New York, 8-15-70271


ᐅ Victor W Ryder, New York

Address: 507 Easton St Ronkonkoma, NY 11779-6155

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70271-ast: "The bankruptcy record of Victor W Ryder from Ronkonkoma, NY, shows a Chapter 7 case filed in Jan 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Victor W Ryder — New York, 8-15-70271


ᐅ Warren A Ryder, New York

Address: 375 Boulder St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-76324-ast7: "Warren A Ryder's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2013-12-19, led to asset liquidation, with the case closing in 2014-03-28."
Warren A Ryder — New York, 8-13-76324


ᐅ Tonino Sacino, New York

Address: 16 12th St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72191-dte: "The bankruptcy filing by Tonino Sacino, undertaken in Apr 8, 2012 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2012-08-01 after liquidating assets."
Tonino Sacino — New York, 8-12-72191


ᐅ Susan D Sack, New York

Address: 6 Warner Ln Ronkonkoma, NY 11779

Bankruptcy Case 8-13-71499-reg Summary: "In a Chapter 7 bankruptcy case, Susan D Sack from Ronkonkoma, NY, saw her proceedings start in 2013-03-25 and complete by 07/02/2013, involving asset liquidation."
Susan D Sack — New York, 8-13-71499


ᐅ Steven Sala, New York

Address: 254 Shelter Rd Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-77786-ast: "Steven Sala's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in Oct 1, 2010, led to asset liquidation, with the case closing in 2011-01-24."
Steven Sala — New York, 8-10-77786


ᐅ Janet L Salan, New York

Address: 29 Harvey Ln Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76191-ast: "Janet L Salan's bankruptcy, initiated in 12/11/2013 and concluded by March 20, 2014 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet L Salan — New York, 8-13-76191


ᐅ Patricia Salzer, New York

Address: 2120 Feuereisen Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73058-reg: "Patricia Salzer's bankruptcy, initiated in 04/26/2010 and concluded by 2010-08-19 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Salzer — New York, 8-10-73058


ᐅ Susan Sanacore, New York

Address: 75 Richmond Blvd Unit 1B Ronkonkoma, NY 11779-3415

Bankruptcy Case 8-14-71109-las Overview: "In Ronkonkoma, NY, Susan Sanacore filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Susan Sanacore — New York, 8-14-71109


ᐅ Kathleen Dorsch Santiago, New York

Address: 20 1st Ct Ronkonkoma, NY 11779-3022

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75075-ast: "Ronkonkoma, NY resident Kathleen Dorsch Santiago's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2016."
Kathleen Dorsch Santiago — New York, 8-15-75075


ᐅ Michael Louis Sapio, New York

Address: 70 Lake Promenade Ronkonkoma, NY 11779

Bankruptcy Case 8-11-70792-ast Overview: "In a Chapter 7 bankruptcy case, Michael Louis Sapio from Ronkonkoma, NY, saw their proceedings start in 2011-02-12 and complete by 2011-05-10, involving asset liquidation."
Michael Louis Sapio — New York, 8-11-70792


ᐅ Donna Sarluca, New York

Address: 2746 Locust Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-11-74540-reg Summary: "The case of Donna Sarluca in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Sarluca — New York, 8-11-74540


ᐅ Leonard Michael Savino, New York

Address: 211 Avenue A Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72157-dte: "In a Chapter 7 bankruptcy case, Leonard Michael Savino from Ronkonkoma, NY, saw his proceedings start in Mar 31, 2011 and complete by 07/24/2011, involving asset liquidation."
Leonard Michael Savino — New York, 8-11-72157


ᐅ Leeman Sawyer, New York

Address: 775 Portion Rd Apt 5 Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73476-ast: "The bankruptcy record of Leeman Sawyer from Ronkonkoma, NY, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2010."
Leeman Sawyer — New York, 8-10-73476


ᐅ Eugene M Scafidi, New York

Address: 173 Church St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-12-72700-dte7: "In a Chapter 7 bankruptcy case, Eugene M Scafidi from Ronkonkoma, NY, saw their proceedings start in April 2012 and complete by 08/23/2012, involving asset liquidation."
Eugene M Scafidi — New York, 8-12-72700


ᐅ Timothy S Schackne, New York

Address: 106 Pleasure Ave Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-75192-ast7: "Timothy S Schackne's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 10.13.2013, led to asset liquidation, with the case closing in January 2014."
Timothy S Schackne — New York, 8-13-75192


ᐅ Jennifer Schiro, New York

Address: 10 Weichers St Ronkonkoma, NY 11779

Bankruptcy Case 8-10-72107-dte Summary: "Jennifer Schiro's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2010-03-29, led to asset liquidation, with the case closing in July 13, 2010."
Jennifer Schiro — New York, 8-10-72107


ᐅ Robert Schneck, New York

Address: 36 Ackerly Ln Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-70714-ast7: "The case of Robert Schneck in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Schneck — New York, 8-10-70714


ᐅ Dennis Schneider, New York

Address: 159 Carroll Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-09-79077-ast Overview: "In a Chapter 7 bankruptcy case, Dennis Schneider from Ronkonkoma, NY, saw their proceedings start in November 24, 2009 and complete by March 2010, involving asset liquidation."
Dennis Schneider — New York, 8-09-79077


ᐅ Winfred Schneider, New York

Address: 19 Richmond Blvd Ronkonkoma, NY 11779

Bankruptcy Case 8-13-74631-dte Overview: "Winfred Schneider's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 2013-09-06, led to asset liquidation, with the case closing in December 2013."
Winfred Schneider — New York, 8-13-74631


ᐅ Patricia A Schor, New York

Address: 146 Webster Ave Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72299-dte: "In Ronkonkoma, NY, Patricia A Schor filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2013."
Patricia A Schor — New York, 8-13-72299


ᐅ Donna Schwartz, New York

Address: 4 Cara Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-10-76521-ast Summary: "In Ronkonkoma, NY, Donna Schwartz filed for Chapter 7 bankruptcy in 08/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-16."
Donna Schwartz — New York, 8-10-76521


ᐅ Lawrence Sciallo, New York

Address: 500 Peconic St Apt 217B Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-70828-dte: "Lawrence Sciallo's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 02.20.2013, led to asset liquidation, with the case closing in May 30, 2013."
Lawrence Sciallo — New York, 8-13-70828


ᐅ David Scianna, New York

Address: 31 Crestwood Ln Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73922-reg Summary: "The bankruptcy filing by David Scianna, undertaken in 05.21.2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
David Scianna — New York, 8-10-73922


ᐅ Kathleen A Scimeca, New York

Address: 500 Peconic St Apt 115A Ronkonkoma, NY 11779

Bankruptcy Case 8-13-75234-dte Summary: "The bankruptcy filing by Kathleen A Scimeca, undertaken in Oct 16, 2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2014-01-23 after liquidating assets."
Kathleen A Scimeca — New York, 8-13-75234


ᐅ Dina Sebor, New York

Address: 35 E Lake Ter Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-77146-reg7: "The bankruptcy record of Dina Sebor from Ronkonkoma, NY, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Dina Sebor — New York, 8-10-77146


ᐅ Donald F Seeger, New York

Address: 31 Richmond Blvd Unit 3B Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-75348-dte: "The case of Donald F Seeger in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald F Seeger — New York, 8-13-75348


ᐅ James E Smith, New York

Address: 6 Hester Ln Ronkonkoma, NY 11779

Bankruptcy Case 8-13-71640-ast Overview: "The bankruptcy filing by James E Smith, undertaken in 2013-04-01 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 07.09.2013 after liquidating assets."
James E Smith — New York, 8-13-71640


ᐅ Francis T Smith, New York

Address: 231 Seminole St Ronkonkoma, NY 11779-4690

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70182-ast: "The case of Francis T Smith in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis T Smith — New York, 8-14-70182


ᐅ Charles B Smith, New York

Address: 245 Parkwood St Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78932-reg: "The case of Charles B Smith in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles B Smith — New York, 8-11-78932


ᐅ Iv Philip Smith, New York

Address: 68 Teddy Ct Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-73477-reg7: "Iv Philip Smith's bankruptcy, initiated in May 2010 and concluded by 08.30.2010 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Philip Smith — New York, 8-10-73477


ᐅ Melchiore Smith, New York

Address: 76 Rose Dr Ronkonkoma, NY 11779

Bankruptcy Case 8-10-73045-reg Summary: "The bankruptcy record of Melchiore Smith from Ronkonkoma, NY, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2010."
Melchiore Smith — New York, 8-10-73045


ᐅ Alma M Snyder, New York

Address: 12 Haug Dr Ronkonkoma, NY 11779-3335

Concise Description of Bankruptcy Case 8-15-74072-las7: "In a Chapter 7 bankruptcy case, Alma M Snyder from Ronkonkoma, NY, saw her proceedings start in Sep 24, 2015 and complete by December 2015, involving asset liquidation."
Alma M Snyder — New York, 8-15-74072


ᐅ Ericka Soler, New York

Address: 2129 Julia Goldbach Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-10-71155-dte Summary: "Ericka Soler's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 02/25/2010, led to asset liquidation, with the case closing in 05.25.2010."
Ericka Soler — New York, 8-10-71155


ᐅ Richard Soler, New York

Address: 2129 Julia Goldbach Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-12-76273-dte Summary: "Richard Soler's bankruptcy, initiated in 2012-10-17 and concluded by January 2013 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Soler — New York, 8-12-76273


ᐅ Eric Somfleth, New York

Address: 430 Shelter Rd Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77447-reg: "In Ronkonkoma, NY, Eric Somfleth filed for Chapter 7 bankruptcy in 2011-10-20. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2012."
Eric Somfleth — New York, 8-11-77447


ᐅ Ronnie Renee Sonnenfroh, New York

Address: 7 Oswego Pl Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-73673-dte: "In a Chapter 7 bankruptcy case, Ronnie Renee Sonnenfroh from Ronkonkoma, NY, saw her proceedings start in May 23, 2011 and complete by September 15, 2011, involving asset liquidation."
Ronnie Renee Sonnenfroh — New York, 8-11-73673


ᐅ Gant Gilbert Soohoo, New York

Address: 37A Elm St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-74607-dte: "The bankruptcy record of Gant Gilbert Soohoo from Ronkonkoma, NY, shows a Chapter 7 case filed in 06.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2011."
Gant Gilbert Soohoo — New York, 8-11-74607


ᐅ Salratore Spina, New York

Address: 360 Holbrook Rd Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13323-ABB: "In a Chapter 7 bankruptcy case, Salratore Spina from Ronkonkoma, NY, saw their proceedings start in 08.31.2011 and complete by 2011-12-24, involving asset liquidation."
Salratore Spina — New York, 6:11-bk-13323


ᐅ Carl D Spitaleri, New York

Address: 186 Mohawk St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-72537-dte: "Carl D Spitaleri's bankruptcy, initiated in 2011-04-14 and concluded by 2011-08-07 in Ronkonkoma, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl D Spitaleri — New York, 8-11-72537


ᐅ Anne Spotkov, New York

Address: 500 Peconic St Ronkonkoma, NY 11779

Bankruptcy Case 8-13-72531-dte Overview: "Anne Spotkov's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in May 10, 2013, led to asset liquidation, with the case closing in 2013-08-17."
Anne Spotkov — New York, 8-13-72531


ᐅ Marion Wesley Sprague, New York

Address: 30 Marc St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-11-76038-dte7: "Marion Wesley Sprague's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 08/24/2011, led to asset liquidation, with the case closing in 11.29.2011."
Marion Wesley Sprague — New York, 8-11-76038


ᐅ Steven Spreen, New York

Address: 27 Woodlawn Ave Ronkonkoma, NY 11779

Bankruptcy Case 8-12-76883-dte Overview: "Ronkonkoma, NY resident Steven Spreen's November 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-07."
Steven Spreen — New York, 8-12-76883


ᐅ William M Standner, New York

Address: 15 1st St Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-70671-dte: "The bankruptcy filing by William M Standner, undertaken in 02/12/2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
William M Standner — New York, 8-13-70671


ᐅ Scott W Stanley, New York

Address: 2876 Pine Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-13-70153-dte: "The bankruptcy filing by Scott W Stanley, undertaken in January 2013 in Ronkonkoma, NY under Chapter 7, concluded with discharge in 04/23/2013 after liquidating assets."
Scott W Stanley — New York, 8-13-70153


ᐅ Catherine Stepanek, New York

Address: 2341 Walnut Ave Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-10-78580-dte: "In a Chapter 7 bankruptcy case, Catherine Stepanek from Ronkonkoma, NY, saw her proceedings start in Oct 29, 2010 and complete by 2011-01-31, involving asset liquidation."
Catherine Stepanek — New York, 8-10-78580


ᐅ John J Strafford, New York

Address: 500 Peconic St Apt 22A Ronkonkoma, NY 11779

Bankruptcy Case 8-12-73970-dte Summary: "The bankruptcy record of John J Strafford from Ronkonkoma, NY, shows a Chapter 7 case filed in June 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
John J Strafford — New York, 8-12-73970


ᐅ Richard Struss, New York

Address: 5 Lakewood Rd Ronkonkoma, NY 11779

Bankruptcy Case 8-10-70479-dte Summary: "Richard Struss's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in 01/26/2010, led to asset liquidation, with the case closing in 2010-04-27."
Richard Struss — New York, 8-10-70479


ᐅ Annemarie Sudano, New York

Address: 147 Lake Shore Rd Apt 67B Ronkonkoma, NY 11779-3171

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71463-ast: "In a Chapter 7 bankruptcy case, Annemarie Sudano from Ronkonkoma, NY, saw her proceedings start in April 2016 and complete by Jul 3, 2016, involving asset liquidation."
Annemarie Sudano — New York, 8-16-71463


ᐅ Paul K Suesser, New York

Address: 28 Richmond Blvd Unit 2B Ronkonkoma, NY 11779

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73249-reg: "The case of Paul K Suesser in Ronkonkoma, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul K Suesser — New York, 8-13-73249


ᐅ Michael T Sullivan, New York

Address: 37 Lakeview Ct Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-13-76135-ast7: "In a Chapter 7 bankruptcy case, Michael T Sullivan from Ronkonkoma, NY, saw their proceedings start in Dec 7, 2013 and complete by 2014-03-16, involving asset liquidation."
Michael T Sullivan — New York, 8-13-76135


ᐅ Roger A Summerville, New York

Address: 16 Willow Pl Ronkonkoma, NY 11779

Brief Overview of Bankruptcy Case 8-11-73524-ast: "The bankruptcy filing by Roger A Summerville, undertaken in May 18, 2011 in Ronkonkoma, NY under Chapter 7, concluded with discharge in September 10, 2011 after liquidating assets."
Roger A Summerville — New York, 8-11-73524


ᐅ James Swain, New York

Address: 41 Woodland St Ronkonkoma, NY 11779

Concise Description of Bankruptcy Case 8-10-71947-ast7: "The bankruptcy filing by James Swain, undertaken in 03/22/2010 in Ronkonkoma, NY under Chapter 7, concluded with discharge in Jul 15, 2010 after liquidating assets."
James Swain — New York, 8-10-71947


ᐅ Christopher Robert Szlepcsik, New York

Address: 2256 Motor Pkwy Ronkonkoma, NY 11779-4725

Bankruptcy Case 8-14-70698-cec Overview: "Christopher Robert Szlepcsik's Chapter 7 bankruptcy, filed in Ronkonkoma, NY in February 25, 2014, led to asset liquidation, with the case closing in 2014-05-26."
Christopher Robert Szlepcsik — New York, 8-14-70698