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

Joseph Manssino, Lindenhurst NY

Address: 314 Deauville Pkwy Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-74270-ast7: "In Lindenhurst, NY, Joseph Manssino filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2012."
Joseph Manssino — New York

Craig L Margulis, Lindenhurst NY

Address: 357 N Monroe Ave Lindenhurst, NY 11757-3520
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70271-ast: "In a Chapter 7 bankruptcy case, Craig L Margulis from Lindenhurst, NY, saw his proceedings start in 2014-01-27 and complete by 2014-04-27, involving asset liquidation."
Craig L Margulis — New York

Michael A Marino, Lindenhurst NY

Address: 767 Pecan St Lindenhurst, NY 11757
Bankruptcy Case 8-13-70940-reg Overview: "In Lindenhurst, NY, Michael A Marino filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Michael A Marino — New York

Nadyne Marion, Lindenhurst NY

Address: 28 Knoll St Lindenhurst, NY 11757
Bankruptcy Case 8-10-78616-dte Summary: "The case of Nadyne Marion in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 30, 2010 and discharged early 2011-01-31, focusing on asset liquidation to repay creditors."
Nadyne Marion — New York

Richard T Marotte, Lindenhurst NY

Address: 334 Nevada St Lindenhurst, NY 11757-5206
Concise Description of Bankruptcy Case 8-14-70399-ast7: "In Lindenhurst, NY, Richard T Marotte filed for Chapter 7 bankruptcy in 01/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2014."
Richard T Marotte — New York

Philip Marsala, Lindenhurst NY

Address: 824 S 7th St Lindenhurst, NY 11757-5515
Bankruptcy Case 8-14-70274-ast Overview: "Lindenhurst, NY resident Philip Marsala's 2014-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2014."
Philip Marsala — New York

Felicia Hope Marti, Lindenhurst NY

Address: 399 42nd St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76136-dte: "The bankruptcy filing by Felicia Hope Marti, undertaken in 2011-08-30 in Lindenhurst, NY under Chapter 7, concluded with discharge in Dec 6, 2011 after liquidating assets."
Felicia Hope Marti — New York

Nicholas Martone, Lindenhurst NY

Address: 1 Washington Dr Lindenhurst, NY 11757
Bankruptcy Case 8-13-72456-dte Summary: "The bankruptcy record of Nicholas Martone from Lindenhurst, NY, shows a Chapter 7 case filed in 2013-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-14."
Nicholas Martone — New York

Tracy A Martorano, Lindenhurst NY

Address: 283 Grand Ave Lindenhurst, NY 11757-3935
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73300-las: "The bankruptcy filing by Tracy A Martorano, undertaken in July 18, 2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in 10.16.2014 after liquidating assets."
Tracy A Martorano — New York

Joseph G Marx, Lindenhurst NY

Address: 396 S Delaware Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-72457-dte7: "In Lindenhurst, NY, Joseph G Marx filed for Chapter 7 bankruptcy in 05.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2013."
Joseph G Marx — New York

Vincent Massaro, Lindenhurst NY

Address: 495 Leonard Ct Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71770-reg: "The bankruptcy filing by Vincent Massaro, undertaken in 03.23.2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 06/21/2011 after liquidating assets."
Vincent Massaro — New York

Steven W Matos, Lindenhurst NY

Address: 219 46th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-72851-ast7: "In a Chapter 7 bankruptcy case, Steven W Matos from Lindenhurst, NY, saw their proceedings start in 2013-05-28 and complete by September 2013, involving asset liquidation."
Steven W Matos — New York

Jill F Maurer, Lindenhurst NY

Address: 409 N Broome Ave Lindenhurst, NY 11757
Bankruptcy Case 8-13-70012-ast Overview: "Lindenhurst, NY resident Jill F Maurer's 01/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2013."
Jill F Maurer — New York

Rodney J Mauro, Lindenhurst NY

Address: 86 E Marine Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73440-ast: "In a Chapter 7 bankruptcy case, Rodney J Mauro from Lindenhurst, NY, saw his proceedings start in Jun 28, 2013 and complete by 2013-10-05, involving asset liquidation."
Rodney J Mauro — New York

Mary L Maus, Lindenhurst NY

Address: 185 Byrd St Lindenhurst, NY 11757
Bankruptcy Case 8-11-73273-reg Summary: "Mary L Maus's bankruptcy, initiated in 2011-05-10 and concluded by Sep 2, 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Maus — New York

Anastasios Tasso Mavros, Lindenhurst NY

Address: 231 46th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71668-reg: "Anastasios Tasso Mavros's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2011-03-18, led to asset liquidation, with the case closing in June 21, 2011."
Anastasios Tasso Mavros — New York

Brandon Mayer, Lindenhurst NY

Address: 1015 N Greene Ave Lindenhurst, NY 11757-2126
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70774-cec: "The bankruptcy filing by Brandon Mayer, undertaken in February 2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Brandon Mayer — New York

Ronald J Mccarthy, Lindenhurst NY

Address: 30 Brook St Lindenhurst, NY 11757
Bankruptcy Case 8-13-76028-ast Overview: "In Lindenhurst, NY, Ronald J Mccarthy filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2014."
Ronald J Mccarthy — New York

Charles Mcdermott, Lindenhurst NY

Address: 4 Knoll St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75332-reg: "The case of Charles Mcdermott in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 9, 2010 and discharged early 10.13.2010, focusing on asset liquidation to repay creditors."
Charles Mcdermott — New York

William J Mcgowan, Lindenhurst NY

Address: 318 S 16th St Lindenhurst, NY 11757
Bankruptcy Case 8-13-73656-reg Summary: "The bankruptcy filing by William J Mcgowan, undertaken in July 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in 10.19.2013 after liquidating assets."
William J Mcgowan — New York

Jennifer Mcgrattan, Lindenhurst NY

Address: 167 1st Ave Lindenhurst, NY 11757-1105
Concise Description of Bankruptcy Case 8-15-74500-ast7: "The case of Jennifer Mcgrattan in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 10.21.2015 and discharged early Jan 19, 2016, focusing on asset liquidation to repay creditors."
Jennifer Mcgrattan — New York

Peter E Mcgrattan, Lindenhurst NY

Address: 167 1st Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-75609-reg7: "In a Chapter 7 bankruptcy case, Peter E Mcgrattan from Lindenhurst, NY, saw his proceedings start in 11/04/2013 and complete by February 11, 2014, involving asset liquidation."
Peter E Mcgrattan — New York

Christopher Jude Mcguire, Lindenhurst NY

Address: 212 S 2nd St Lindenhurst, NY 11757
Bankruptcy Case 8-13-72630-ast Summary: "Christopher Jude Mcguire's Chapter 7 bankruptcy, filed in Lindenhurst, NY in May 2013, led to asset liquidation, with the case closing in 08.23.2013."
Christopher Jude Mcguire — New York

Meredith Ann Mclaughlin, Lindenhurst NY

Address: 863 Surf St Lindenhurst, NY 11757
Bankruptcy Case 8-12-77420-dte Summary: "The bankruptcy record of Meredith Ann Mclaughlin from Lindenhurst, NY, shows a Chapter 7 case filed in 12/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-07."
Meredith Ann Mclaughlin — New York

Cindy Mcmann, Lindenhurst NY

Address: 490 S 6th St Lindenhurst, NY 11757-4635
Bankruptcy Case 8-09-74847-ast Overview: "Cindy Mcmann's Lindenhurst, NY bankruptcy under Chapter 13 in Jun 29, 2009 led to a structured repayment plan, successfully discharged in November 18, 2013."
Cindy Mcmann — New York

Kevin Mcmann, Lindenhurst NY

Address: 490 S 6th St Lindenhurst, NY 11757-4635
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-74847-ast: "Kevin Mcmann's Lindenhurst, NY bankruptcy under Chapter 13 in 2009-06-29 led to a structured repayment plan, successfully discharged in Nov 18, 2013."
Kevin Mcmann — New York

Lucia Medina, Lindenhurst NY

Address: 138 E Clearwater Rd Lindenhurst, NY 11757
Bankruptcy Case 8-10-71108-reg Summary: "The bankruptcy record of Lucia Medina from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Lucia Medina — New York

Johnny Melgar, Lindenhurst NY

Address: 120 48th St Lindenhurst, NY 11757
Bankruptcy Case 8-12-73489-dte Overview: "Lindenhurst, NY resident Johnny Melgar's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Johnny Melgar — New York

Deborah A Mello, Lindenhurst NY

Address: 122 N Greene Ave Lindenhurst, NY 11757-4153
Brief Overview of Bankruptcy Case 8-15-74885-las: "Deborah A Mello's Chapter 7 bankruptcy, filed in Lindenhurst, NY in November 12, 2015, led to asset liquidation, with the case closing in February 2016."
Deborah A Mello — New York

Gary Morsony, Lindenhurst NY

Address: 21 Birs Ave Lindenhurst, NY 11757
Bankruptcy Case 8-09-79608-dte Overview: "Lindenhurst, NY resident Gary Morsony's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2010."
Gary Morsony — New York

Linda D Mott, Lindenhurst NY

Address: 845 Venetian Blvd Lindenhurst, NY 11757
Bankruptcy Case 8-11-72241-dte Summary: "Linda D Mott's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2011-04-04, led to asset liquidation, with the case closing in 07.28.2011."
Linda D Mott — New York

William E Mott, Lindenhurst NY

Address: 220 N Indiana Ave Lindenhurst, NY 11757
Bankruptcy Case 8-11-71508-ast Summary: "The case of William E Mott in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 03/11/2011 and discharged early 2011-06-13, focusing on asset liquidation to repay creditors."
William E Mott — New York

Demerie Kathleen Mott, Lindenhurst NY

Address: 845 Venetian Blvd Lindenhurst, NY 11757-6333
Brief Overview of Bankruptcy Case 8-2014-71401-reg: "The bankruptcy filing by Demerie Kathleen Mott, undertaken in 04.01.2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in Jun 30, 2014 after liquidating assets."
Demerie Kathleen Mott — New York

James Motz, Lindenhurst NY

Address: PO Box 207 Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-74219-dte: "The case of James Motz in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in June 2, 2010 and discharged early 2010-09-08, focusing on asset liquidation to repay creditors."
James Motz — New York

Guy M Mouquin, Lindenhurst NY

Address: 59 E Santa Barbara Rd Lindenhurst, NY 11757
Bankruptcy Case 8-11-78203-ast Overview: "Guy M Mouquin's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2011-11-19, led to asset liquidation, with the case closing in Feb 22, 2012."
Guy M Mouquin — New York

Mohamed Moussa, Lindenhurst NY

Address: 119 46th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-76091-ast7: "Mohamed Moussa's bankruptcy, initiated in 08.04.2010 and concluded by 2010-11-02 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Moussa — New York

Nicole K Mulligan, Lindenhurst NY

Address: 356 Granada Pkwy Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-77177-dte: "Nicole K Mulligan's Chapter 7 bankruptcy, filed in Lindenhurst, NY in October 2011, led to asset liquidation, with the case closing in 2012-01-17."
Nicole K Mulligan — New York

Patrick Murphy, Lindenhurst NY

Address: 921 S Broadway Lindenhurst, NY 11757
Bankruptcy Case 8-12-72416-reg Overview: "Lindenhurst, NY resident Patrick Murphy's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2012."
Patrick Murphy — New York

Brenda Murphy, Lindenhurst NY

Address: 255 Centre Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-72063-dte Summary: "Lindenhurst, NY resident Brenda Murphy's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Brenda Murphy — New York

Maureen Murphy, Lindenhurst NY

Address: 170 43rd St Lindenhurst, NY 11757
Bankruptcy Case 8-10-73288-dte Summary: "Lindenhurst, NY resident Maureen Murphy's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Maureen Murphy — New York

Gerard Murray, Lindenhurst NY

Address: PO Box 1522 Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-76443-ast: "The case of Gerard Murray in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in October 26, 2012 and discharged early February 2, 2013, focusing on asset liquidation to repay creditors."
Gerard Murray — New York

Alfredo Napoli, Lindenhurst NY

Address: 226 S 10th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-77970-reg: "In a Chapter 7 bankruptcy case, Alfredo Napoli from Lindenhurst, NY, saw his proceedings start in October 8, 2010 and complete by 2011-01-04, involving asset liquidation."
Alfredo Napoli — New York

Nicole G Napoli, Lindenhurst NY

Address: 329 N Erie Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49403-ess: "In a Chapter 7 bankruptcy case, Nicole G Napoli from Lindenhurst, NY, saw her proceedings start in November 2011 and complete by 02/27/2012, involving asset liquidation."
Nicole G Napoli — New York

Lucia Naranjo, Lindenhurst NY

Address: 375 S 16th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-79886-dte: "The case of Lucia Naranjo in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 12.23.2010 and discharged early Mar 22, 2011, focusing on asset liquidation to repay creditors."
Lucia Naranjo — New York

Michelle Neglia, Lindenhurst NY

Address: 270 S Fulton Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-77809-reg7: "Michelle Neglia's bankruptcy, initiated in Oct 31, 2011 and concluded by February 7, 2012 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Neglia — New York

Joy Neumann, Lindenhurst NY

Address: 377 N Broadway Lindenhurst, NY 11757
Bankruptcy Case 8-10-75699-ast Overview: "Lindenhurst, NY resident Joy Neumann's Jul 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-12."
Joy Neumann — New York

Steven A Newman, Lindenhurst NY

Address: 205 Farmers Ave Lindenhurst, NY 11757-1815
Bankruptcy Case 8-14-74856-las Summary: "In Lindenhurst, NY, Steven A Newman filed for Chapter 7 bankruptcy in Oct 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2015."
Steven A Newman — New York

David D Nguyen, Lindenhurst NY

Address: 2 Granada Pkwy Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76744-dte: "In Lindenhurst, NY, David D Nguyen filed for Chapter 7 bankruptcy in 2012-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2013."
David D Nguyen — New York

Frank J Nicosia, Lindenhurst NY

Address: 711 Buffalo Ave Lindenhurst, NY 11757
Bankruptcy Case 8-11-70489-reg Summary: "Lindenhurst, NY resident Frank J Nicosia's 01.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2011."
Frank J Nicosia — New York

Kamil Nietupski, Lindenhurst NY

Address: 517 Centre Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-70356-dte: "Kamil Nietupski's bankruptcy, initiated in January 2013 and concluded by 2013-05-02 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamil Nietupski — New York

Michael J Nill, Lindenhurst NY

Address: 391 39th St Lindenhurst, NY 11757-2624
Bankruptcy Case 8-14-72492-las Overview: "The case of Michael J Nill in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 08.28.2014, focusing on asset liquidation to repay creditors."
Michael J Nill — New York

Joseph Nilsen, Lindenhurst NY

Address: 102 Kramer Dr Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-77151-ast: "Joseph Nilsen's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2010-09-13, led to asset liquidation, with the case closing in 12.08.2010."
Joseph Nilsen — New York

Keith H Nugent, Lindenhurst NY

Address: 100 Miramar Blvd Lindenhurst, NY 11757-6418
Brief Overview of Bankruptcy Case 8-15-71413-reg: "In Lindenhurst, NY, Keith H Nugent filed for Chapter 7 bankruptcy in 2015-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-02."
Keith H Nugent — New York

Felix Nunez, Lindenhurst NY

Address: 220 Waco St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79176-ast: "Lindenhurst, NY resident Felix Nunez's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Felix Nunez — New York

Thania M Nunez, Lindenhurst NY

Address: 310 N Greene Ave Lindenhurst, NY 11757
Bankruptcy Case 8-11-70735-reg Overview: "Lindenhurst, NY resident Thania M Nunez's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Thania M Nunez — New York

Brien Mary Jane O, Lindenhurst NY

Address: 7 Vermont St Lindenhurst, NY 11757-5239
Concise Description of Bankruptcy Case 8-15-72295-ast7: "The bankruptcy filing by Brien Mary Jane O, undertaken in 2015-05-28 in Lindenhurst, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Brien Mary Jane O — New York

Brien Thomas O, Lindenhurst NY

Address: 7 Vermont St Lindenhurst, NY 11757-5239
Concise Description of Bankruptcy Case 8-15-72295-ast7: "In a Chapter 7 bankruptcy case, Brien Thomas O from Lindenhurst, NY, saw their proceedings start in May 2015 and complete by 08/26/2015, involving asset liquidation."
Brien Thomas O — New York

Yilmaz Ocal, Lindenhurst NY

Address: 291 N Indiana Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-09-78737-dte7: "In a Chapter 7 bankruptcy case, Yilmaz Ocal from Lindenhurst, NY, saw their proceedings start in Nov 16, 2009 and complete by 2010-02-09, involving asset liquidation."
Yilmaz Ocal — New York

Gerald J Ocallaghan, Lindenhurst NY

Address: 35 E Merritt St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72512-reg: "Lindenhurst, NY resident Gerald J Ocallaghan's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2011."
Gerald J Ocallaghan — New York

Maria M Ocampo, Lindenhurst NY

Address: 350 52nd St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-77848-dte: "Maria M Ocampo's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 11/02/2011, led to asset liquidation, with the case closing in 2012-02-14."
Maria M Ocampo — New York

Patrick Oconnor, Lindenhurst NY

Address: 519 S 6th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-09-79857-reg: "The bankruptcy filing by Patrick Oconnor, undertaken in 2009-12-24 in Lindenhurst, NY under Chapter 7, concluded with discharge in Mar 23, 2010 after liquidating assets."
Patrick Oconnor — New York

Mario Ogaldez, Lindenhurst NY

Address: 17 Birs Ave Lindenhurst, NY 11757-1805
Brief Overview of Bankruptcy Case 8-15-71998-ast: "In Lindenhurst, NY, Mario Ogaldez filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2015."
Mario Ogaldez — New York

Duranca Ormanli, Lindenhurst NY

Address: 178 S Strong Ave Lindenhurst, NY 11757-4426
Bankruptcy Case 8-15-72760-ast Overview: "The bankruptcy filing by Duranca Ormanli, undertaken in 2015-06-26 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2015-09-24 after liquidating assets."
Duranca Ormanli — New York

Helen Orthodoxou, Lindenhurst NY

Address: 417 Heathcote Rd Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-72024-reg: "In a Chapter 7 bankruptcy case, Helen Orthodoxou from Lindenhurst, NY, saw her proceedings start in 2011-03-29 and complete by 2011-07-22, involving asset liquidation."
Helen Orthodoxou — New York

Mark A Otter, Lindenhurst NY

Address: PO Box 1573 Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71798-dte: "The bankruptcy record of Mark A Otter from Lindenhurst, NY, shows a Chapter 7 case filed in April 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013."
Mark A Otter — New York

Alexander Ovalle, Lindenhurst NY

Address: 324 50th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-72192-dte Summary: "Alexander Ovalle's bankruptcy, initiated in March 30, 2010 and concluded by July 2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Ovalle — New York

Jr Alan W Owensby, Lindenhurst NY

Address: 96 S Hamilton Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74160-dte: "In Lindenhurst, NY, Jr Alan W Owensby filed for Chapter 7 bankruptcy in August 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2013."
Jr Alan W Owensby — New York

Mustafa Ozturk, Lindenhurst NY

Address: 8540 N Monroe Ave Lindenhurst, NY 11757-2999
Brief Overview of Bankruptcy Case 8-2014-73353-reg: "Mustafa Ozturk's bankruptcy, initiated in 07/23/2014 and concluded by 10.21.2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mustafa Ozturk — New York

Debra Pacella, Lindenhurst NY

Address: 821 Jackson Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-70165-dte: "Debra Pacella's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 01/18/2011, led to asset liquidation, with the case closing in 04/12/2011."
Debra Pacella — New York

Robert J Pagliuca, Lindenhurst NY

Address: 958 N Niagara Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-78102-reg: "Robert J Pagliuca's bankruptcy, initiated in November 2011 and concluded by 02/22/2012 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Pagliuca — New York

Jolanta Pajak, Lindenhurst NY

Address: 35 W Hoffman Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-76769-reg: "The bankruptcy record of Jolanta Pajak from Lindenhurst, NY, shows a Chapter 7 case filed in September 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2011."
Jolanta Pajak — New York

John Palermo, Lindenhurst NY

Address: 203 29th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-09-79902-ast7: "In a Chapter 7 bankruptcy case, John Palermo from Lindenhurst, NY, saw their proceedings start in December 2009 and complete by 2010-03-29, involving asset liquidation."
John Palermo — New York

Rocco Palmisano, Lindenhurst NY

Address: 247 Phyllis Dr Lindenhurst, NY 11757
Bankruptcy Case 8-12-73449-dte Summary: "Lindenhurst, NY resident Rocco Palmisano's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2012."
Rocco Palmisano — New York

Peter J Palumbo, Lindenhurst NY

Address: 213 E Hampton Rd Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-74048-reg: "The bankruptcy record of Peter J Palumbo from Lindenhurst, NY, shows a Chapter 7 case filed in Jun 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2012."
Peter J Palumbo — New York

Cathy D Panetta, Lindenhurst NY

Address: 25 Birs Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71882-dte: "Cathy D Panetta's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Mar 24, 2011, led to asset liquidation, with the case closing in 06/28/2011."
Cathy D Panetta — New York

Dawn Pannasch, Lindenhurst NY

Address: 842 Surf St Lindenhurst, NY 11757
Bankruptcy Case 8-10-73059-dte Summary: "In Lindenhurst, NY, Dawn Pannasch filed for Chapter 7 bankruptcy in Apr 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2010."
Dawn Pannasch — New York

Christopher Panzarella, Lindenhurst NY

Address: 520 N Fulton Ave Lindenhurst, NY 11757-3445
Snapshot of U.S. Bankruptcy Proceeding Case 8-07-71118-ast: "Christopher Panzarella's Chapter 13 bankruptcy in Lindenhurst, NY started in 2007-03-31. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2012."
Christopher Panzarella — New York

Cindy Panzarella, Lindenhurst NY

Address: 364 Vermont St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79157-reg: "The bankruptcy filing by Cindy Panzarella, undertaken in 2010-11-23 in Lindenhurst, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Cindy Panzarella — New York

Pietro Paolella, Lindenhurst NY

Address: 825 Surf St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-73009-reg: "The bankruptcy record of Pietro Paolella from Lindenhurst, NY, shows a Chapter 7 case filed in 04/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2010."
Pietro Paolella — New York

Pratik Parikh, Lindenhurst NY

Address: 450 Albany Ave Lindenhurst, NY 11757-2721
Concise Description of Bankruptcy Case 8-16-72772-las7: "Pratik Parikh's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 06/22/2016, led to asset liquidation, with the case closing in 2016-09-20."
Pratik Parikh — New York

Shital Parikh, Lindenhurst NY

Address: 450 Albany Ave Lindenhurst, NY 11757-2721
Bankruptcy Case 8-16-72772-las Overview: "The case of Shital Parikh in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early September 2016, focusing on asset liquidation to repay creditors."
Shital Parikh — New York

Joseph Parise, Lindenhurst NY

Address: 295 S 9th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71096-dte: "The bankruptcy filing by Joseph Parise, undertaken in 2010-02-24 in Lindenhurst, NY under Chapter 7, concluded with discharge in June 19, 2010 after liquidating assets."
Joseph Parise — New York

Narcisa I Parraga, Lindenhurst NY

Address: 60 3rd St Lindenhurst, NY 11757-1323
Bankruptcy Case 8-15-70108-ast Overview: "Narcisa I Parraga's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2015-01-12, led to asset liquidation, with the case closing in Apr 12, 2015."
Narcisa I Parraga — New York

Vasyl Pashnyak, Lindenhurst NY

Address: 399 N Broadway Lindenhurst, NY 11757-3302
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-73074-ast: "Vasyl Pashnyak, a resident of Lindenhurst, NY, entered a Chapter 13 bankruptcy plan in 05.01.2009, culminating in its successful completion by October 2012."
Vasyl Pashnyak — New York

Jennifer R Passabile, Lindenhurst NY

Address: 558 S 9th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-71943-dte7: "In Lindenhurst, NY, Jennifer R Passabile filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2012."
Jennifer R Passabile — New York

Jatin Patel, Lindenhurst NY

Address: 92 Gladys St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-75108-reg7: "The bankruptcy record of Jatin Patel from Lindenhurst, NY, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2010."
Jatin Patel — New York

Catherine A Peach, Lindenhurst NY

Address: 6 E Kissimee Rd Lindenhurst, NY 11757
Bankruptcy Case 8-11-72017-dte Overview: "Lindenhurst, NY resident Catherine A Peach's 03.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2011."
Catherine A Peach — New York

Robert P Peck, Lindenhurst NY

Address: 441 Heathcote Rd Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-76947-dte7: "Lindenhurst, NY resident Robert P Peck's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2012."
Robert P Peck — New York

William Pellegrini, Lindenhurst NY

Address: 11 E Kissimee Rd Lindenhurst, NY 11757
Bankruptcy Case 8-10-75770-dte Summary: "The bankruptcy filing by William Pellegrini, undertaken in 07/22/2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2010-10-19 after liquidating assets."
William Pellegrini — New York

Fara M Pellerito, Lindenhurst NY

Address: 693 S 7th St Lindenhurst, NY 11757-5513
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72131-ast: "The bankruptcy filing by Fara M Pellerito, undertaken in May 12, 2016 in Lindenhurst, NY under Chapter 7, concluded with discharge in 08.10.2016 after liquidating assets."
Fara M Pellerito — New York

Andrew Pellicane, Lindenhurst NY

Address: 37 Farmers Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-78588-dte: "The bankruptcy record of Andrew Pellicane from Lindenhurst, NY, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Andrew Pellicane — New York

Robert J Pelliccia, Lindenhurst NY

Address: 6 Lenox St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-75899-ast: "In Lindenhurst, NY, Robert J Pelliccia filed for Chapter 7 bankruptcy in Aug 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-28."
Robert J Pelliccia — New York

Lorenzo Pena, Lindenhurst NY

Address: 1008 N Ontario Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-75673-reg: "Lindenhurst, NY resident Lorenzo Pena's November 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-15."
Lorenzo Pena — New York

Michael G Penfold, Lindenhurst NY

Address: 16 Frank St Lindenhurst, NY 11757-3009
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71629-reg: "Michael G Penfold's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Apr 14, 2016, led to asset liquidation, with the case closing in 07/13/2016."
Michael G Penfold — New York

Melody F Penna, Lindenhurst NY

Address: 484 Pecan St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-73795-ast7: "Lindenhurst, NY resident Melody F Penna's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2011."
Melody F Penna — New York

Dawn Pennetti, Lindenhurst NY

Address: PO Box 1843 Lindenhurst, NY 11757-0945
Brief Overview of Bankruptcy Case 8-2014-72227-reg: "In Lindenhurst, NY, Dawn Pennetti filed for Chapter 7 bankruptcy in 05.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Dawn Pennetti — New York

Ralph M Pensa, Lindenhurst NY

Address: 822 N Greene Ave Lindenhurst, NY 11757
Bankruptcy Case 8-11-71124-ast Overview: "Ralph M Pensa's Chapter 7 bankruptcy, filed in Lindenhurst, NY in February 28, 2011, led to asset liquidation, with the case closing in 05.24.2011."
Ralph M Pensa — New York

Nicole Pensabene, Lindenhurst NY

Address: 27 W Belle Terre Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-71446-ast7: "Lindenhurst, NY resident Nicole Pensabene's 03/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Nicole Pensabene — New York

Michele Peppe, Lindenhurst NY

Address: 372 31st St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-73325-dte: "Lindenhurst, NY resident Michele Peppe's 05.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2011."
Michele Peppe — New York

Daniel Peppers, Lindenhurst NY

Address: 26 W Belle Terre Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-74812-dte Summary: "The bankruptcy record of Daniel Peppers from Lindenhurst, NY, shows a Chapter 7 case filed in 06.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-16."
Daniel Peppers — New York

Explore Free Bankruptcy Records by State