Website Logo

Lindenhurst, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lindenhurst.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Allison M Depasquale, Lindenhurst NY

Address: 218 Waco St Lindenhurst, NY 11757-5457
Bankruptcy Case 8-15-72697-las Overview: "Lindenhurst, NY resident Allison M Depasquale's 06/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2015."
Allison M Depasquale — New York

Patricia L Deprospo, Lindenhurst NY

Address: 1028 N Niagara Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72084-reg: "Lindenhurst, NY resident Patricia L Deprospo's April 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Patricia L Deprospo — New York

Kacie M Derck, Lindenhurst NY

Address: 448 Walnut St Lindenhurst, NY 11757-4736
Brief Overview of Bankruptcy Case 8-15-75109-ast: "Kacie M Derck's bankruptcy, initiated in November 24, 2015 and concluded by February 22, 2016 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kacie M Derck — New York

Beverly A Desanctis, Lindenhurst NY

Address: 1228 Jackson Ave Lindenhurst, NY 11757
Bankruptcy Case 8-11-79002-ast Overview: "The bankruptcy record of Beverly A Desanctis from Lindenhurst, NY, shows a Chapter 7 case filed in Dec 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2012."
Beverly A Desanctis — New York

Darnell Desaussure, Lindenhurst NY

Address: 344 N Erie Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-70994-reg Overview: "The bankruptcy filing by Darnell Desaussure, undertaken in 02/16/2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2010-05-18 after liquidating assets."
Darnell Desaussure — New York

Megan Desetto, Lindenhurst NY

Address: 100 Heathcote Rd Lindenhurst, NY 11757-1621
Brief Overview of Bankruptcy Case 8-14-74398-ast: "In a Chapter 7 bankruptcy case, Megan Desetto from Lindenhurst, NY, saw her proceedings start in September 25, 2014 and complete by 12/24/2014, involving asset liquidation."
Megan Desetto — New York

Nicholas Desetto, Lindenhurst NY

Address: 100 Heathcote Rd Lindenhurst, NY 11757-1621
Bankruptcy Case 8-14-74398-ast Overview: "Lindenhurst, NY resident Nicholas Desetto's 09/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2014."
Nicholas Desetto — New York

Mary Frances Desiderio, Lindenhurst NY

Address: 280 W Riviera Dr Lindenhurst, NY 11757-6837
Bankruptcy Case 8-16-73026-reg Overview: "Mary Frances Desiderio's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Jul 7, 2016, led to asset liquidation, with the case closing in October 2016."
Mary Frances Desiderio — New York

Joan M Desmond, Lindenhurst NY

Address: 257 S 1st St Lindenhurst, NY 11757-4918
Bankruptcy Case 8-15-72761-ast Overview: "Joan M Desmond's Chapter 7 bankruptcy, filed in Lindenhurst, NY in June 2015, led to asset liquidation, with the case closing in 2015-09-24."
Joan M Desmond — New York

Michael Devine, Lindenhurst NY

Address: 161 N 7th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-78386-ast Overview: "Lindenhurst, NY resident Michael Devine's 2010-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Michael Devine — New York

Ramon Diaz, Lindenhurst NY

Address: 138 43rd St Lindenhurst, NY 11757
Bankruptcy Case 8-10-73889-ast Overview: "The case of Ramon Diaz in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 2010-09-13, focusing on asset liquidation to repay creditors."
Ramon Diaz — New York

Michael Didonato, Lindenhurst NY

Address: 6 Birs Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-74250-ast Overview: "Michael Didonato's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 06/03/2010, led to asset liquidation, with the case closing in 09/08/2010."
Michael Didonato — New York

Joanne Dieck, Lindenhurst NY

Address: 129 N 7th St Lindenhurst, NY 11757-3739
Brief Overview of Bankruptcy Case 8-15-75026-reg: "In a Chapter 7 bankruptcy case, Joanne Dieck from Lindenhurst, NY, saw her proceedings start in 11.20.2015 and complete by Feb 18, 2016, involving asset liquidation."
Joanne Dieck — New York

Kevin P Dieck, Lindenhurst NY

Address: 215 Lido Pkwy Lindenhurst, NY 11757-6022
Brief Overview of Bankruptcy Case 8-15-75026-reg: "Kevin P Dieck's Chapter 7 bankruptcy, filed in Lindenhurst, NY in November 20, 2015, led to asset liquidation, with the case closing in February 18, 2016."
Kevin P Dieck — New York

Darren Digeronimo, Lindenhurst NY

Address: 3 Wellbrock St Lindenhurst, NY 11757
Bankruptcy Case 8-10-71249-ast Overview: "In a Chapter 7 bankruptcy case, Darren Digeronimo from Lindenhurst, NY, saw his proceedings start in 02/27/2010 and complete by 2010-06-17, involving asset liquidation."
Darren Digeronimo — New York

Patricia Dimezza, Lindenhurst NY

Address: 139 S 1st St Lindenhurst, NY 11757-4916
Bankruptcy Case 8-15-71292-reg Summary: "In a Chapter 7 bankruptcy case, Patricia Dimezza from Lindenhurst, NY, saw their proceedings start in 2015-03-30 and complete by 2015-06-28, involving asset liquidation."
Patricia Dimezza — New York

Marina Petkova Dimitrova, Lindenhurst NY

Address: 1002 N Fulton Ave Lindenhurst, NY 11757-2121
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72317-reg: "In a Chapter 7 bankruptcy case, Marina Petkova Dimitrova from Lindenhurst, NY, saw her proceedings start in 2015-05-29 and complete by August 27, 2015, involving asset liquidation."
Marina Petkova Dimitrova — New York

Jina M Dinardo, Lindenhurst NY

Address: 141 N Clinton Ave Lindenhurst, NY 11757-4127
Bankruptcy Case 8-2014-71600-reg Overview: "Jina M Dinardo's bankruptcy, initiated in Apr 11, 2014 and concluded by July 2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jina M Dinardo — New York

Thomas Dinardo, Lindenhurst NY

Address: 141 N Clinton Ave Lindenhurst, NY 11757-4127
Bankruptcy Case 8-2014-71600-reg Overview: "In a Chapter 7 bankruptcy case, Thomas Dinardo from Lindenhurst, NY, saw their proceedings start in 2014-04-11 and complete by July 10, 2014, involving asset liquidation."
Thomas Dinardo — New York

Stephanie Disalvo, Lindenhurst NY

Address: 808 Ocean St Apt B Lindenhurst, NY 11757
Bankruptcy Case 8-12-72387-reg Summary: "In a Chapter 7 bankruptcy case, Stephanie Disalvo from Lindenhurst, NY, saw her proceedings start in 04/17/2012 and complete by 2012-08-10, involving asset liquidation."
Stephanie Disalvo — New York

Joseph Disanti, Lindenhurst NY

Address: 829 Jackson Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70709-ast: "Joseph Disanti's bankruptcy, initiated in 02.09.2011 and concluded by 2011-05-11 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Disanti — New York

Michael A Dispigno, Lindenhurst NY

Address: 123 Liberty Ave Lindenhurst, NY 11757-4745
Concise Description of Bankruptcy Case 8-14-70723-cec7: "The case of Michael A Dispigno in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 25, 2014 and discharged early 05/26/2014, focusing on asset liquidation to repay creditors."
Michael A Dispigno — New York

Kim Dittmar, Lindenhurst NY

Address: 150 N Broadway Apt 40 Lindenhurst, NY 11757
Bankruptcy Case 8-10-74790-dte Summary: "Kim Dittmar's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2010-06-21, led to asset liquidation, with the case closing in September 2010."
Kim Dittmar — New York

Dawn Doerr, Lindenhurst NY

Address: 88 Bolton St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-09-78397-reg7: "Lindenhurst, NY resident Dawn Doerr's 2009-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Dawn Doerr — New York

Barbara R Doherty, Lindenhurst NY

Address: 944 N Delaware Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-77178-reg: "The case of Barbara R Doherty in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in October 7, 2011 and discharged early 01.17.2012, focusing on asset liquidation to repay creditors."
Barbara R Doherty — New York

Borys Domagala, Lindenhurst NY

Address: 48 Palm St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-09-78682-dte7: "The bankruptcy filing by Borys Domagala, undertaken in 2009-11-12 in Lindenhurst, NY under Chapter 7, concluded with discharge in 02/08/2010 after liquidating assets."
Borys Domagala — New York

Emerenciana E Domingo, Lindenhurst NY

Address: 365 N Delaware Ave Lindenhurst, NY 11757
Bankruptcy Case 8-13-70492-dte Summary: "In a Chapter 7 bankruptcy case, Emerenciana E Domingo from Lindenhurst, NY, saw their proceedings start in 2013-01-30 and complete by 05.09.2013, involving asset liquidation."
Emerenciana E Domingo — New York

Catherine M Dominguez, Lindenhurst NY

Address: 209 Byrd St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-74329-dte7: "The bankruptcy filing by Catherine M Dominguez, undertaken in Aug 20, 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2013-11-27 after liquidating assets."
Catherine M Dominguez — New York

Mark Donadeo, Lindenhurst NY

Address: 361 Catskill Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73601-reg: "In a Chapter 7 bankruptcy case, Mark Donadeo from Lindenhurst, NY, saw their proceedings start in May 10, 2010 and complete by 2010-09-02, involving asset liquidation."
Mark Donadeo — New York

Lisa Doria, Lindenhurst NY

Address: 8564 N Monroe Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-76634-dte7: "In Lindenhurst, NY, Lisa Doria filed for Chapter 7 bankruptcy in 08/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Lisa Doria — New York

Alison Doris, Lindenhurst NY

Address: 684 Wellwood Ave Apt 8 Lindenhurst, NY 11757
Bankruptcy Case 8-12-72364-dte Summary: "The bankruptcy filing by Alison Doris, undertaken in 2012-04-16 in Lindenhurst, NY under Chapter 7, concluded with discharge in 08/09/2012 after liquidating assets."
Alison Doris — New York

John Dosch, Lindenhurst NY

Address: PO Box 166 Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-73486-dte: "The bankruptcy record of John Dosch from Lindenhurst, NY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2010."
John Dosch — New York

Christopher A Drago, Lindenhurst NY

Address: 229 E Belle Terre Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72900-dte: "The case of Christopher A Drago in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in April 27, 2011 and discharged early 08/20/2011, focusing on asset liquidation to repay creditors."
Christopher A Drago — New York

Eric E Drescher, Lindenhurst NY

Address: 393 Buffalo Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-72339-dte: "The bankruptcy record of Eric E Drescher from Lindenhurst, NY, shows a Chapter 7 case filed in 04/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Eric E Drescher — New York

Yvonne Dumaresq, Lindenhurst NY

Address: 24 Montauk Hwy Lindenhurst, NY 11757
Bankruptcy Case 8-09-78856-ast Summary: "The case of Yvonne Dumaresq in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in November 16, 2009 and discharged early February 17, 2010, focusing on asset liquidation to repay creditors."
Yvonne Dumaresq — New York

Howard Dunne, Lindenhurst NY

Address: 463 S 14th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-73783-reg7: "Lindenhurst, NY resident Howard Dunne's 05.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Howard Dunne — New York

Juan C Duran, Lindenhurst NY

Address: 434 45th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-76898-ast7: "Juan C Duran's bankruptcy, initiated in November 2012 and concluded by 03.08.2013 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan C Duran — New York

Ana M Duran, Lindenhurst NY

Address: 434 45th St Lindenhurst, NY 11757-2317
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72768-las: "Lindenhurst, NY resident Ana M Duran's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Ana M Duran — New York

Adem Dursun, Lindenhurst NY

Address: 242 N 6th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-76507-reg Overview: "In a Chapter 7 bankruptcy case, Adem Dursun from Lindenhurst, NY, saw their proceedings start in Aug 20, 2010 and complete by 2010-11-16, involving asset liquidation."
Adem Dursun — New York

Yusuf Dursun, Lindenhurst NY

Address: 53 Heathcote Rd Lindenhurst, NY 11757
Bankruptcy Case 8-10-73200-dte Overview: "Lindenhurst, NY resident Yusuf Dursun's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Yusuf Dursun — New York

June E Dwyer, Lindenhurst NY

Address: 430 42nd St Lindenhurst, NY 11757-2439
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72048-las: "The case of June E Dwyer in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 05.11.2015 and discharged early 2015-08-09, focusing on asset liquidation to repay creditors."
June E Dwyer — New York

Philip Eareckson, Lindenhurst NY

Address: 372 Heathcote Rd Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-74991-ast7: "The bankruptcy filing by Philip Eareckson, undertaken in 10/02/2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in January 9, 2014 after liquidating assets."
Philip Eareckson — New York

Brian C Eastby, Lindenhurst NY

Address: 370 S Greene Ave Lindenhurst, NY 11757-5430
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73635-las: "Lindenhurst, NY resident Brian C Eastby's 08/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2015."
Brian C Eastby — New York

Laura A Eastby, Lindenhurst NY

Address: 370 S Greene Ave Lindenhurst, NY 11757-5430
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73635-las: "Laura A Eastby's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Aug 25, 2015, led to asset liquidation, with the case closing in 11/23/2015."
Laura A Eastby — New York

Kevin Ehrlinger, Lindenhurst NY

Address: 258 Oak Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-72611-dte7: "Kevin Ehrlinger's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2013-05-15, led to asset liquidation, with the case closing in August 2013."
Kevin Ehrlinger — New York

David Eliot, Lindenhurst NY

Address: 810 N Indiana Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-72117-dte: "Lindenhurst, NY resident David Eliot's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2012."
David Eliot — New York

Alison Joy Empringham, Lindenhurst NY

Address: 305 3rd St Lindenhurst, NY 11757
Bankruptcy Case 8-11-73466-dte Overview: "Alison Joy Empringham's bankruptcy, initiated in 05.16.2011 and concluded by September 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Joy Empringham — New York

Jorge A Erazo, Lindenhurst NY

Address: 1613 Straight Path Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76384-dte: "The case of Jorge A Erazo in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Jorge A Erazo — New York

Linda Ercolino, Lindenhurst NY

Address: 699 N Monroe Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-70306-dte: "Linda Ercolino's bankruptcy, initiated in 01/25/2011 and concluded by 04/19/2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Ercolino — New York

Nicholas L Errico, Lindenhurst NY

Address: 117 37th St Lindenhurst, NY 11757-2604
Brief Overview of Bankruptcy Case 8-14-70956-ast: "Lindenhurst, NY resident Nicholas L Errico's 2014-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Nicholas L Errico — New York

Sixta M Espinal, Lindenhurst NY

Address: 95 Harrington Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-77767-dte: "In a Chapter 7 bankruptcy case, Sixta M Espinal from Lindenhurst, NY, saw their proceedings start in 10/31/2011 and complete by February 2012, involving asset liquidation."
Sixta M Espinal — New York

Jorge J Espinoza, Lindenhurst NY

Address: 366 S 4th St Lindenhurst, NY 11757-4729
Bankruptcy Case 8-14-75102-ast Summary: "Jorge J Espinoza's bankruptcy, initiated in 2014-11-12 and concluded by 02.10.2015 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge J Espinoza — New York

Tara Espinoza, Lindenhurst NY

Address: 569 N Lewis Ave Lindenhurst, NY 11757-3535
Concise Description of Bankruptcy Case 8-2014-74012-ast7: "In Lindenhurst, NY, Tara Espinoza filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2014."
Tara Espinoza — New York

Ana C Espinoza, Lindenhurst NY

Address: 366 S 4th St Lindenhurst, NY 11757-4729
Brief Overview of Bankruptcy Case 8-15-71938-las: "The bankruptcy record of Ana C Espinoza from Lindenhurst, NY, shows a Chapter 7 case filed in May 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-03."
Ana C Espinoza — New York

John Esposito, Lindenhurst NY

Address: 516 S Greene Ave Lindenhurst, NY 11757
Bankruptcy Case 8-11-72972-dte Overview: "In a Chapter 7 bankruptcy case, John Esposito from Lindenhurst, NY, saw their proceedings start in 04/29/2011 and complete by August 2011, involving asset liquidation."
John Esposito — New York

Maurizio Estrada, Lindenhurst NY

Address: 359 Lido Pkwy Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-70535-ast7: "The bankruptcy record of Maurizio Estrada from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-13."
Maurizio Estrada — New York

Patricia J Fagan, Lindenhurst NY

Address: 255 Centre Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-72213-reg: "Patricia J Fagan's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 04.29.2013, led to asset liquidation, with the case closing in August 2013."
Patricia J Fagan — New York

Doris Farino, Lindenhurst NY

Address: 225 N Alleghany Ave Lindenhurst, NY 11757-3829
Concise Description of Bankruptcy Case 8-15-73289-ast7: "The case of Doris Farino in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 08.03.2015 and discharged early Nov 1, 2015, focusing on asset liquidation to repay creditors."
Doris Farino — New York

Gayle T Farkas, Lindenhurst NY

Address: 20 Mound St Lindenhurst, NY 11757-6918
Brief Overview of Bankruptcy Case 8-16-72234-ast: "Gayle T Farkas's bankruptcy, initiated in 2016-05-19 and concluded by Aug 17, 2016 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayle T Farkas — New York

Dennis M Farley, Lindenhurst NY

Address: 315 4th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-72527-ast: "Dennis M Farley's bankruptcy, initiated in April 2011 and concluded by August 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis M Farley — New York

Thomas J Favilla, Lindenhurst NY

Address: 256 Wyona Ave Lindenhurst, NY 11757-5943
Bankruptcy Case 8-15-75110-las Summary: "The bankruptcy record of Thomas J Favilla from Lindenhurst, NY, shows a Chapter 7 case filed in 11/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Thomas J Favilla — New York

Yvette M Fazio, Lindenhurst NY

Address: 661 N Hamilton Ave Lindenhurst, NY 11757
Bankruptcy Case 8-13-72073-ast Overview: "Yvette M Fazio's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Apr 21, 2013, led to asset liquidation, with the case closing in 2013-07-29."
Yvette M Fazio — New York

Patricia Febbraro, Lindenhurst NY

Address: 694 N Broome Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-78224-dte: "Patricia Febbraro's bankruptcy, initiated in 2010-10-19 and concluded by January 18, 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Febbraro — New York

Alexis Febo, Lindenhurst NY

Address: 204 W Riviera Dr Lindenhurst, NY 11757
Bankruptcy Case 8-10-77457-reg Summary: "The bankruptcy record of Alexis Febo from Lindenhurst, NY, shows a Chapter 7 case filed in Sep 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Alexis Febo — New York

Alice M Feher, Lindenhurst NY

Address: 20 Perry St Apt 5 Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-76889-dte: "The case of Alice M Feher in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-28 and discharged early 2012-01-04, focusing on asset liquidation to repay creditors."
Alice M Feher — New York

Steven Felicciardi, Lindenhurst NY

Address: 6 N Jefferson Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-79071-dte Overview: "The bankruptcy filing by Steven Felicciardi, undertaken in 2010-11-19 in Lindenhurst, NY under Chapter 7, concluded with discharge in 02/15/2011 after liquidating assets."
Steven Felicciardi — New York

Gloria A Fernandez, Lindenhurst NY

Address: 503 S 8th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-73792-dte7: "Gloria A Fernandez's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Jun 18, 2012, led to asset liquidation, with the case closing in 2012-10-11."
Gloria A Fernandez — New York

Andrea Fernandez, Lindenhurst NY

Address: 36 Hartford St Lindenhurst, NY 11757-3863
Bankruptcy Case 8-15-71213-reg Overview: "Andrea Fernandez's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 03.24.2015, led to asset liquidation, with the case closing in June 2015."
Andrea Fernandez — New York

Jr Francis J Ferrizz, Lindenhurst NY

Address: 70 Heathcote Rd Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75033-ast: "The case of Jr Francis J Ferrizz in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Jr Francis J Ferrizz — New York

Michael C Ferro, Lindenhurst NY

Address: 959 N Clinton Ave Lindenhurst, NY 11757
Bankruptcy Case 8-11-73138-ast Summary: "In Lindenhurst, NY, Michael C Ferro filed for Chapter 7 bankruptcy in 05/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2011."
Michael C Ferro — New York

Matthew J Fiel, Lindenhurst NY

Address: 313 44th St Lindenhurst, NY 11757-2308
Bankruptcy Case 8-15-72523-reg Overview: "Matthew J Fiel's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2015-06-12, led to asset liquidation, with the case closing in September 10, 2015."
Matthew J Fiel — New York

Melissa Fiel, Lindenhurst NY

Address: 410 N Wellwood Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74468-dte: "The case of Melissa Fiel in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 06/11/2010 and discharged early 2010-09-14, focusing on asset liquidation to repay creditors."
Melissa Fiel — New York

Cristina Figueroa, Lindenhurst NY

Address: 152 N Wellwood Ave Ste 1 Lindenhurst, NY 11757-4091
Concise Description of Bankruptcy Case 8-16-71676-ast7: "The bankruptcy record of Cristina Figueroa from Lindenhurst, NY, shows a Chapter 7 case filed in 04.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2016."
Cristina Figueroa — New York

Lorraine R Fiore, Lindenhurst NY

Address: 332 51st St Lindenhurst, NY 11757-1629
Brief Overview of Bankruptcy Case 8-15-70963-reg: "The bankruptcy record of Lorraine R Fiore from Lindenhurst, NY, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2015."
Lorraine R Fiore — New York

Jr Frederick Fischer, Lindenhurst NY

Address: 53 Surf Rd Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-72745-dte: "Lindenhurst, NY resident Jr Frederick Fischer's April 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Jr Frederick Fischer — New York

Rita Fleury, Lindenhurst NY

Address: 645 N Alleghany Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72525-ast: "In a Chapter 7 bankruptcy case, Rita Fleury from Lindenhurst, NY, saw her proceedings start in 2010-04-12 and complete by 08/05/2010, involving asset liquidation."
Rita Fleury — New York

Rosa Flores, Lindenhurst NY

Address: 19 W Clearwater Rd Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75479-ast: "Rosa Flores's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Oct 29, 2013, led to asset liquidation, with the case closing in February 5, 2014."
Rosa Flores — New York

Timothy Foley, Lindenhurst NY

Address: 1033 N Hamilton Ave Lindenhurst, NY 11757
Bankruptcy Case 8-09-78811-dte Summary: "Timothy Foley's bankruptcy, initiated in 2009-11-16 and concluded by 02.17.2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Foley — New York

George James Ford, Lindenhurst NY

Address: 363 Buffalo Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-74436-ast7: "The bankruptcy record of George James Ford from Lindenhurst, NY, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2013."
George James Ford — New York

Sotirios Foundas, Lindenhurst NY

Address: 80 Kent Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74295-dte: "Sotirios Foundas's bankruptcy, initiated in Jun 4, 2010 and concluded by Sep 8, 2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sotirios Foundas — New York

Robert J Foy, Lindenhurst NY

Address: 32 W Minerva Rd Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75573-reg: "Robert J Foy's bankruptcy, initiated in 08/05/2011 and concluded by 2011-11-15 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Foy — New York

Michelle L Francis, Lindenhurst NY

Address: 91 Doges Promenade Lindenhurst, NY 11757-6410
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74883-ast: "In Lindenhurst, NY, Michelle L Francis filed for Chapter 7 bankruptcy in 10.28.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2015."
Michelle L Francis — New York

Raffale Franzese, Lindenhurst NY

Address: 164 N 10th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-70639-reg Summary: "Raffale Franzese's Chapter 7 bankruptcy, filed in Lindenhurst, NY in January 2010, led to asset liquidation, with the case closing in 05.04.2010."
Raffale Franzese — New York

Michael L Frontera, Lindenhurst NY

Address: 1021 N Clinton Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73128-dte: "The bankruptcy record of Michael L Frontera from Lindenhurst, NY, shows a Chapter 7 case filed in June 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Michael L Frontera — New York

Justin Fuchs, Lindenhurst NY

Address: 22 Orchard St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-09-78410-reg7: "Lindenhurst, NY resident Justin Fuchs's 11.02.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Justin Fuchs — New York

Giovanni Fusco, Lindenhurst NY

Address: 10 Bayview Ave W Lindenhurst, NY 11757-6213
Bankruptcy Case 8-15-72703-reg Summary: "In Lindenhurst, NY, Giovanni Fusco filed for Chapter 7 bankruptcy in 2015-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2015."
Giovanni Fusco — New York

Anna M Gaetano, Lindenhurst NY

Address: 1042 N Indiana Ave Lindenhurst, NY 11757-2133
Bankruptcy Case 8-15-72149-reg Overview: "Lindenhurst, NY resident Anna M Gaetano's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2015."
Anna M Gaetano — New York

Frank J Gaetano, Lindenhurst NY

Address: 1042 N Indiana Ave Lindenhurst, NY 11757-2133
Bankruptcy Case 8-15-72149-reg Summary: "Lindenhurst, NY resident Frank J Gaetano's 05/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Frank J Gaetano — New York

Maria Galante, Lindenhurst NY

Address: 16 Vermont St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-70875-reg: "In a Chapter 7 bankruptcy case, Maria Galante from Lindenhurst, NY, saw their proceedings start in February 2010 and complete by 2010-06-04, involving asset liquidation."
Maria Galante — New York

Jr Anthony Galdorisi, Lindenhurst NY

Address: 81 N Lewis Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78194-reg: "In Lindenhurst, NY, Jr Anthony Galdorisi filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2012."
Jr Anthony Galdorisi — New York

Cathy Galfano, Lindenhurst NY

Address: 298 S 9th St Lindenhurst, NY 11757-4524
Brief Overview of Bankruptcy Case 8-14-71058-ast: "The bankruptcy filing by Cathy Galfano, undertaken in Mar 18, 2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in Jun 16, 2014 after liquidating assets."
Cathy Galfano — New York

Donna M Gallagher, Lindenhurst NY

Address: 818 N Delaware Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-74648-reg7: "Donna M Gallagher's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Jul 26, 2012, led to asset liquidation, with the case closing in 11.18.2012."
Donna M Gallagher — New York

Michael A Gallipani, Lindenhurst NY

Address: 118 35th St Lindenhurst, NY 11757
Bankruptcy Case 8-12-76833-ast Summary: "Lindenhurst, NY resident Michael A Gallipani's November 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2013."
Michael A Gallipani — New York

Mark Gallo, Lindenhurst NY

Address: 18 Wellbrock St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74187-dte: "Mark Gallo's bankruptcy, initiated in 2010-06-01 and concluded by September 2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Gallo — New York

Angelina Gambuzza, Lindenhurst NY

Address: 409 N Fulton Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-77360-dte: "In Lindenhurst, NY, Angelina Gambuzza filed for Chapter 7 bankruptcy in 09/20/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Angelina Gambuzza — New York

Laurette Garces, Lindenhurst NY

Address: 103 Deauville Pkwy Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-76336-dte: "In Lindenhurst, NY, Laurette Garces filed for Chapter 7 bankruptcy in October 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2013."
Laurette Garces — New York

Veronica R Garcia, Lindenhurst NY

Address: 3 Riviera Pkwy Lindenhurst, NY 11757-6114
Bankruptcy Case 8-14-73274-ast Overview: "Lindenhurst, NY resident Veronica R Garcia's Jul 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-15."
Veronica R Garcia — New York

Laura F Garcia, Lindenhurst NY

Address: 297 32nd St Lindenhurst, NY 11757-3230
Concise Description of Bankruptcy Case 8-15-72629-ast7: "Laura F Garcia's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 06/19/2015, led to asset liquidation, with the case closing in 09.17.2015."
Laura F Garcia — New York

Edwin Garcia, Lindenhurst NY

Address: 1043 N Erie Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-77184-dte: "Edwin Garcia's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Oct 10, 2011, led to asset liquidation, with the case closing in January 2012."
Edwin Garcia — New York

Randal Garcia, Lindenhurst NY

Address: 583 S 5th St Lindenhurst, NY 11757
Bankruptcy Case 8-11-75960-reg Summary: "The bankruptcy filing by Randal Garcia, undertaken in August 20, 2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 11/29/2011 after liquidating assets."
Randal Garcia — New York

Explore Free Bankruptcy Records by State