Website Logo

Lindenhurst, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lindenhurst.

Last updated on: April 10, 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

Eileen A Perdue, Lindenhurst NY

Address: 585 Grand Ave Lindenhurst, NY 11757
Bankruptcy Case 8-13-72164-dte Summary: "Lindenhurst, NY resident Eileen A Perdue's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2013."
Eileen A Perdue — New York

Pamela Helen Pereira, Lindenhurst NY

Address: 141 Park Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71468-reg: "Lindenhurst, NY resident Pamela Helen Pereira's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2013."
Pamela Helen Pereira — New York

Edgar Perez, Lindenhurst NY

Address: 529 East Dr Lindenhurst, NY 11757-3104
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-73006-ast: "The bankruptcy filing by Edgar Perez, undertaken in July 6, 2016 in Lindenhurst, NY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Edgar Perez — New York

Mario A Perez, Lindenhurst NY

Address: 64 Kellum St Apt 2 Lindenhurst, NY 11757-1514
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73011-reg: "The case of Mario A Perez in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 09/28/2014, focusing on asset liquidation to repay creditors."
Mario A Perez — New York

Mildred Perrotta, Lindenhurst NY

Address: 934 S 4th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-09-79171-dte: "The case of Mildred Perrotta in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-30 and discharged early 03.09.2010, focusing on asset liquidation to repay creditors."
Mildred Perrotta — New York

Peter A Petrelli, Lindenhurst NY

Address: 497 N Clinton Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-75266-ast7: "Lindenhurst, NY resident Peter A Petrelli's 07/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2011."
Peter A Petrelli — New York

Kathy M Petrillo, Lindenhurst NY

Address: 566 Heathcote Rd Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-74842-dte7: "Kathy M Petrillo's bankruptcy, initiated in 2013-09-24 and concluded by 2014-01-01 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy M Petrillo — New York

Andrew S Petrillo, Lindenhurst NY

Address: 566 Heathcote Rd Lindenhurst, NY 11757-1822
Concise Description of Bankruptcy Case 8-15-72413-las7: "The case of Andrew S Petrillo in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early August 2015, focusing on asset liquidation to repay creditors."
Andrew S Petrillo — New York

Peter Phalen, Lindenhurst NY

Address: 124 Fir St Apt 1 Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79113-dte: "Peter Phalen's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Nov 25, 2009, led to asset liquidation, with the case closing in 2010-02-17."
Peter Phalen — New York

Janet Phang, Lindenhurst NY

Address: 208 7th St Apt 8B Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-76119-dte7: "In a Chapter 7 bankruptcy case, Janet Phang from Lindenhurst, NY, saw her proceedings start in 2013-12-05 and complete by 2014-03-14, involving asset liquidation."
Janet Phang — New York

Leslie M Phelan, Lindenhurst NY

Address: 253 Phyllis Dr Lindenhurst, NY 11757-5417
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71162-las: "The bankruptcy record of Leslie M Phelan from Lindenhurst, NY, shows a Chapter 7 case filed in Mar 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2015."
Leslie M Phelan — New York

Kurt Picciarelli, Lindenhurst NY

Address: 419 Grand Ave Lindenhurst, NY 11757-3924
Brief Overview of Bankruptcy Case 8-14-72487-reg: "Lindenhurst, NY resident Kurt Picciarelli's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2014."
Kurt Picciarelli — New York

Gennaro Piciullo, Lindenhurst NY

Address: 493 S 16th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-78499-dte Summary: "The bankruptcy filing by Gennaro Piciullo, undertaken in 2010-10-28 in Lindenhurst, NY under Chapter 7, concluded with discharge in January 25, 2011 after liquidating assets."
Gennaro Piciullo — New York

Jessica Piro, Lindenhurst NY

Address: 676 Centre Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70065-ast: "The bankruptcy filing by Jessica Piro, undertaken in 01.06.2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in April 5, 2011 after liquidating assets."
Jessica Piro — New York

Louis Pisano, Lindenhurst NY

Address: 268 E Shore Rd Lindenhurst, NY 11757-5910
Brief Overview of Bankruptcy Case 8-16-71743-las: "Louis Pisano's bankruptcy, initiated in 2016-04-21 and concluded by July 20, 2016 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Pisano — New York

Gerald Pointing, Lindenhurst NY

Address: 126 Doges Promenade Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72163-reg: "In a Chapter 7 bankruptcy case, Gerald Pointing from Lindenhurst, NY, saw their proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
Gerald Pointing — New York

Frank J Policano, Lindenhurst NY

Address: 767 N Monroe Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-73360-dte7: "The bankruptcy filing by Frank J Policano, undertaken in May 12, 2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Frank J Policano — New York

Louis Pomatico, Lindenhurst NY

Address: 177 Newark St Lindenhurst, NY 11757-2846
Bankruptcy Case 8-2014-73340-las Overview: "In a Chapter 7 bankruptcy case, Louis Pomatico from Lindenhurst, NY, saw their proceedings start in 07.22.2014 and complete by 10/20/2014, involving asset liquidation."
Louis Pomatico — New York

Daniel Poplawski, Lindenhurst NY

Address: 200 Centre Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-73908-dte: "In Lindenhurst, NY, Daniel Poplawski filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Daniel Poplawski — New York

Henry Portillo, Lindenhurst NY

Address: 284 40th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-76748-ast: "Lindenhurst, NY resident Henry Portillo's Aug 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2010."
Henry Portillo — New York

Deysi R Portillo, Lindenhurst NY

Address: 388 Concord Ave Lindenhurst, NY 11757-4416
Bankruptcy Case 8-15-74551-ast Overview: "In a Chapter 7 bankruptcy case, Deysi R Portillo from Lindenhurst, NY, saw their proceedings start in Oct 26, 2015 and complete by January 24, 2016, involving asset liquidation."
Deysi R Portillo — New York

Aaron Robert Potashner, Lindenhurst NY

Address: 625 N Erie Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-75922-dte7: "The bankruptcy record of Aaron Robert Potashner from Lindenhurst, NY, shows a Chapter 7 case filed in 2011-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2011."
Aaron Robert Potashner — New York

Shannon Prasad, Lindenhurst NY

Address: 85 Doges Promenade Lindenhurst, NY 11757
Bankruptcy Case 8-10-77815-reg Summary: "Lindenhurst, NY resident Shannon Prasad's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Shannon Prasad — New York

Judy Preston, Lindenhurst NY

Address: 135 Texas St Lindenhurst, NY 11757
Bankruptcy Case 8-11-73182-dte Summary: "Judy Preston's bankruptcy, initiated in May 5, 2011 and concluded by 2011-08-28 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Preston — New York

Dorothy Prochilo, Lindenhurst NY

Address: 261 N Monroe Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-79158-dte Overview: "In a Chapter 7 bankruptcy case, Dorothy Prochilo from Lindenhurst, NY, saw her proceedings start in 2010-11-23 and complete by 02.23.2011, involving asset liquidation."
Dorothy Prochilo — New York

Thomas E Prusinski, Lindenhurst NY

Address: 33 Marie St Lindenhurst, NY 11757
Bankruptcy Case 8-13-75887-reg Summary: "Thomas E Prusinski's bankruptcy, initiated in November 21, 2013 and concluded by 2014-02-28 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Prusinski — New York

Joann M Puelo, Lindenhurst NY

Address: 215 W Granada Ave Lindenhurst, NY 11757-6499
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71269-ast: "In Lindenhurst, NY, Joann M Puelo filed for Chapter 7 bankruptcy in 03.27.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Joann M Puelo — New York

Peter A Pulvidente, Lindenhurst NY

Address: 645 N Indiana Ave Lindenhurst, NY 11757-2911
Concise Description of Bankruptcy Case 8-15-72235-reg7: "The bankruptcy filing by Peter A Pulvidente, undertaken in 2015-05-26 in Lindenhurst, NY under Chapter 7, concluded with discharge in 08.24.2015 after liquidating assets."
Peter A Pulvidente — New York

Patricia A Quinones, Lindenhurst NY

Address: 126 Kramer Dr Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-74077-ast7: "The bankruptcy record of Patricia A Quinones from Lindenhurst, NY, shows a Chapter 7 case filed in June 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2012."
Patricia A Quinones — New York

Jose M Quinteros, Lindenhurst NY

Address: 481 N Wellwood Ave Lindenhurst, NY 11757-3345
Brief Overview of Bankruptcy Case 8-14-74608-reg: "The case of Jose M Quinteros in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 10/09/2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Jose M Quinteros — New York

Linda Ragone, Lindenhurst NY

Address: 595 Heathcote Rd Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-72221-dte: "Lindenhurst, NY resident Linda Ragone's 04/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Linda Ragone — New York

Christine A Raiola, Lindenhurst NY

Address: 172 N Lewis Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-70461-dte7: "The case of Christine A Raiola in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in January 29, 2013 and discharged early 2013-05-08, focusing on asset liquidation to repay creditors."
Christine A Raiola — New York

Diego Ramirez, Lindenhurst NY

Address: 201 7th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-79894-ast7: "Diego Ramirez's bankruptcy, initiated in December 2010 and concluded by 2011-03-28 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diego Ramirez — New York

Juan A Ramirez, Lindenhurst NY

Address: PO Box 1755 Lindenhurst, NY 11757-0944
Bankruptcy Case 8-09-75490-reg Overview: "Filing for Chapter 13 bankruptcy in 2009-07-24, Juan A Ramirez from Lindenhurst, NY, structured a repayment plan, achieving discharge in June 24, 2013."
Juan A Ramirez — New York

Javier Ramirez, Lindenhurst NY

Address: 422 4th St Lindenhurst, NY 11757
Bankruptcy Case 8-09-78324-dte Summary: "Javier Ramirez's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Oct 30, 2009, led to asset liquidation, with the case closing in 01.26.2010."
Javier Ramirez — New York

Carlos R Ramos, Lindenhurst NY

Address: 537 S 9th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72141-reg: "The bankruptcy filing by Carlos R Ramos, undertaken in Apr 24, 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in August 1, 2013 after liquidating assets."
Carlos R Ramos — New York

Rheissom Ramos, Lindenhurst NY

Address: 15 N Hamilton Ave Lindenhurst, NY 11757
Bankruptcy Case 8-13-72214-dte Overview: "In a Chapter 7 bankruptcy case, Rheissom Ramos from Lindenhurst, NY, saw their proceedings start in April 29, 2013 and complete by 08/07/2013, involving asset liquidation."
Rheissom Ramos — New York

Edward R Ranieri, Lindenhurst NY

Address: 451 48th St Lindenhurst, NY 11757-1934
Concise Description of Bankruptcy Case 8-14-72486-ast7: "In Lindenhurst, NY, Edward R Ranieri filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Edward R Ranieri — New York

Michael A Rapisardi, Lindenhurst NY

Address: 320 S 11th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-72292-reg: "The bankruptcy record of Michael A Rapisardi from Lindenhurst, NY, shows a Chapter 7 case filed in April 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2012."
Michael A Rapisardi — New York

Michael G Rasco, Lindenhurst NY

Address: 132 7th St Lindenhurst, NY 11757-1125
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72069-reg: "Lindenhurst, NY resident Michael G Rasco's May 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-03."
Michael G Rasco — New York

Michael Ratel, Lindenhurst NY

Address: 133 Texas St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-78617-reg7: "Michael Ratel's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2010-10-30, led to asset liquidation, with the case closing in 2011-01-31."
Michael Ratel — New York

Karina Realpe, Lindenhurst NY

Address: 11 Knoll St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-78043-ast7: "Lindenhurst, NY resident Karina Realpe's Nov 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-22."
Karina Realpe — New York

Sylvia Anna Rebich, Lindenhurst NY

Address: 275 S 2nd St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-73944-dte7: "The case of Sylvia Anna Rebich in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early Sep 24, 2011, focusing on asset liquidation to repay creditors."
Sylvia Anna Rebich — New York

Jacklyn Rechis, Lindenhurst NY

Address: 293 29th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-77695-dte: "In Lindenhurst, NY, Jacklyn Rechis filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Jacklyn Rechis — New York

Sefki Redzepi, Lindenhurst NY

Address: 291 N 6th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-73808-dte Summary: "The bankruptcy record of Sefki Redzepi from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Sefki Redzepi — New York

Sr William G Reinold, Lindenhurst NY

Address: 108 June St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-75771-dte: "The bankruptcy filing by Sr William G Reinold, undertaken in 11.14.2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in February 21, 2014 after liquidating assets."
Sr William G Reinold — New York

Gina Reis, Lindenhurst NY

Address: 557 N Monroe Ave Lindenhurst, NY 11757-3537
Bankruptcy Case 8-14-74627-reg Overview: "The bankruptcy filing by Gina Reis, undertaken in 10/10/2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2015-01-08 after liquidating assets."
Gina Reis — New York

Keith Renick, Lindenhurst NY

Address: 143 Sherbrooke Rd Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70078-reg: "Keith Renick's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2011-01-07, led to asset liquidation, with the case closing in 04.05.2011."
Keith Renick — New York

Laurin Renner, Lindenhurst NY

Address: 169 32nd St Lindenhurst, NY 11757
Bankruptcy Case 8-10-77401-dte Summary: "Laurin Renner's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Sep 21, 2010, led to asset liquidation, with the case closing in 12/14/2010."
Laurin Renner — New York

Linda A Reverri, Lindenhurst NY

Address: 315 Riviera Pkwy Lindenhurst, NY 11757-6322
Brief Overview of Bankruptcy Case 8-15-72365-reg: "The bankruptcy record of Linda A Reverri from Lindenhurst, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-28."
Linda A Reverri — New York

Matthew L Reverri, Lindenhurst NY

Address: 315 Riviera Pkwy Lindenhurst, NY 11757-6322
Concise Description of Bankruptcy Case 8-15-72365-reg7: "In Lindenhurst, NY, Matthew L Reverri filed for Chapter 7 bankruptcy in 2015-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-28."
Matthew L Reverri — New York

Michael Reybok, Lindenhurst NY

Address: 103 Bond St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-70143-reg: "Michael Reybok's bankruptcy, initiated in Jan 8, 2010 and concluded by April 12, 2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Reybok — New York

Franklin Reyes, Lindenhurst NY

Address: 226 Sherbrooke Rd Lindenhurst, NY 11757
Bankruptcy Case 8-10-71289-reg Overview: "Franklin Reyes's bankruptcy, initiated in 2010-03-02 and concluded by June 8, 2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Reyes — New York

George Reynolds, Lindenhurst NY

Address: PO Box 233 Lindenhurst, NY 11757
Bankruptcy Case 8-09-78499-ast Summary: "George Reynolds's bankruptcy, initiated in 2009-11-05 and concluded by 2010-02-12 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Reynolds — New York

Melissa Ricca, Lindenhurst NY

Address: 413 N Broadway Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78161-dte: "Lindenhurst, NY resident Melissa Ricca's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Melissa Ricca — New York

Giorgio Riccardi, Lindenhurst NY

Address: 247 Granada Pkwy Lindenhurst, NY 11757
Bankruptcy Case 8-10-77404-dte Summary: "In a Chapter 7 bankruptcy case, Giorgio Riccardi from Lindenhurst, NY, saw their proceedings start in September 21, 2010 and complete by December 2010, involving asset liquidation."
Giorgio Riccardi — New York

Kevin Rice, Lindenhurst NY

Address: 38 Lenox St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70399-dte: "Kevin Rice's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Jan 22, 2010, led to asset liquidation, with the case closing in 2010-04-20."
Kevin Rice — New York

Ann Ricketts, Lindenhurst NY

Address: 150 N Broadway Apt 10 Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-77805-ast: "The bankruptcy filing by Ann Ricketts, undertaken in 10.31.2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Ann Ricketts — New York

John S Ricotta, Lindenhurst NY

Address: 312 29th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-77346-ast7: "The case of John S Ricotta in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early January 24, 2012, focusing on asset liquidation to repay creditors."
John S Ricotta — New York

Steven Rieder, Lindenhurst NY

Address: 377 E John St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71608-ast: "Steven Rieder's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 03.12.2010, led to asset liquidation, with the case closing in 06.15.2010."
Steven Rieder — New York

Margaret M Rigney, Lindenhurst NY

Address: 36 Hartford St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73586-dte: "In Lindenhurst, NY, Margaret M Rigney filed for Chapter 7 bankruptcy in 2011-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Margaret M Rigney — New York

Charles T Rindos, Lindenhurst NY

Address: 438 Lido Pkwy Lindenhurst, NY 11757-6317
Concise Description of Bankruptcy Case 8-16-71774-ast7: "Charles T Rindos's bankruptcy, initiated in April 22, 2016 and concluded by 2016-07-21 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles T Rindos — New York

Todd Blaine Ringler, Lindenhurst NY

Address: 38 River St Lindenhurst, NY 11757-5818
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70386-las: "In Lindenhurst, NY, Todd Blaine Ringler filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2016."
Todd Blaine Ringler — New York

Ruben E Rios, Lindenhurst NY

Address: 1653 Straight Path Lindenhurst, NY 11757
Bankruptcy Case 8-11-75680-ast Overview: "In Lindenhurst, NY, Ruben E Rios filed for Chapter 7 bankruptcy in 08.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2011."
Ruben E Rios — New York

Donna L Rivelli, Lindenhurst NY

Address: 265 S 11th St Lindenhurst, NY 11757-4511
Bankruptcy Case 8-15-70730-las Overview: "The bankruptcy record of Donna L Rivelli from Lindenhurst, NY, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Donna L Rivelli — New York

Maria E Rivera, Lindenhurst NY

Address: 203 Farmers Ave Lindenhurst, NY 11757-1815
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71221-las: "In a Chapter 7 bankruptcy case, Maria E Rivera from Lindenhurst, NY, saw their proceedings start in 2015-03-24 and complete by 06.22.2015, involving asset liquidation."
Maria E Rivera — New York

Celia Guadalupe Rivera, Lindenhurst NY

Address: 501 Copiague Rd Lindenhurst, NY 11757-1953
Bankruptcy Case 8-15-74616-reg Overview: "In a Chapter 7 bankruptcy case, Celia Guadalupe Rivera from Lindenhurst, NY, saw her proceedings start in October 28, 2015 and complete by 2016-01-26, involving asset liquidation."
Celia Guadalupe Rivera — New York

Ayesha N Rizvi, Lindenhurst NY

Address: 67 Merritt St Lindenhurst, NY 11757-1235
Concise Description of Bankruptcy Case 8-16-71714-las7: "Lindenhurst, NY resident Ayesha N Rizvi's Apr 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2016."
Ayesha N Rizvi — New York

Syed N Rizvi, Lindenhurst NY

Address: 67 Merritt St Lindenhurst, NY 11757-1235
Bankruptcy Case 8-16-71714-las Overview: "The bankruptcy filing by Syed N Rizvi, undertaken in Apr 19, 2016 in Lindenhurst, NY under Chapter 7, concluded with discharge in 07/18/2016 after liquidating assets."
Syed N Rizvi — New York

Michael J Rizzi, Lindenhurst NY

Address: 256 Walnut St Lindenhurst, NY 11757-4732
Bankruptcy Case 8-08-71004-ast Summary: "The bankruptcy record for Michael J Rizzi from Lindenhurst, NY, under Chapter 13, filed in Mar 3, 2008, involved setting up a repayment plan, finalized by May 2013."
Michael J Rizzi — New York

William Robayo, Lindenhurst NY

Address: 425 N 5th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76663-reg: "The case of William Robayo in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-20 and discharged early 01.13.2012, focusing on asset liquidation to repay creditors."
William Robayo — New York

Justin Robinson, Lindenhurst NY

Address: 55 Merritt St Lindenhurst, NY 11757-1235
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75200-reg: "In Lindenhurst, NY, Justin Robinson filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Justin Robinson — New York

Michelle Robinson, Lindenhurst NY

Address: 76 Tremont Rd Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-76101-dte7: "Lindenhurst, NY resident Michelle Robinson's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Michelle Robinson — New York

Teresa M Rock, Lindenhurst NY

Address: 496 Heathcote Rd Lindenhurst, NY 11757
Bankruptcy Case 8-11-72020-ast Overview: "In a Chapter 7 bankruptcy case, Teresa M Rock from Lindenhurst, NY, saw her proceedings start in 03.29.2011 and complete by 2011-07-22, involving asset liquidation."
Teresa M Rock — New York

Quintino J Rodriguez, Lindenhurst NY

Address: 77 Miramar Blvd Lindenhurst, NY 11757-6417
Bankruptcy Case 8-2014-73552-las Overview: "In Lindenhurst, NY, Quintino J Rodriguez filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2014."
Quintino J Rodriguez — New York

Charlene Rodriguez, Lindenhurst NY

Address: 419 50th St Lindenhurst, NY 11757-1944
Bankruptcy Case 8-16-71522-las Summary: "Charlene Rodriguez's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 04.07.2016, led to asset liquidation, with the case closing in 07/06/2016."
Charlene Rodriguez — New York

James R Rohan, Lindenhurst NY

Address: PO Box 292 Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-73424-ast7: "Lindenhurst, NY resident James R Rohan's 05.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2012."
James R Rohan — New York

Donald J Romagnesi, Lindenhurst NY

Address: 459 E John St Lindenhurst, NY 11757-3920
Bankruptcy Case 8-15-70758-reg Summary: "Donald J Romagnesi's bankruptcy, initiated in February 26, 2015 and concluded by May 27, 2015 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Romagnesi — New York

Gilma Elizabeth Roman, Lindenhurst NY

Address: 321 53rd St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74116-reg: "The case of Gilma Elizabeth Roman in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 06/30/2012 and discharged early 10/23/2012, focusing on asset liquidation to repay creditors."
Gilma Elizabeth Roman — New York

Janet F Romero, Lindenhurst NY

Address: 415 Robbins St Lindenhurst, NY 11757-1420
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75006-reg: "In a Chapter 7 bankruptcy case, Janet F Romero from Lindenhurst, NY, saw her proceedings start in November 2014 and complete by 02/04/2015, involving asset liquidation."
Janet F Romero — New York

David Romero, Lindenhurst NY

Address: 415 Robbins St Lindenhurst, NY 11757-1420
Brief Overview of Bankruptcy Case 8-14-75006-reg: "In Lindenhurst, NY, David Romero filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2015."
David Romero — New York

De Flores Zoila Victoria Rosales, Lindenhurst NY

Address: 19 W Clearwater Rd Lindenhurst, NY 11757
Bankruptcy Case 8-12-70342-reg Summary: "The bankruptcy filing by De Flores Zoila Victoria Rosales, undertaken in 2012-01-23 in Lindenhurst, NY under Chapter 7, concluded with discharge in 05/17/2012 after liquidating assets."
De Flores Zoila Victoria Rosales — New York

Mark A Rosenberg, Lindenhurst NY

Address: 80 E Hollywood Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76066-dte: "In Lindenhurst, NY, Mark A Rosenberg filed for Chapter 7 bankruptcy in December 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-10."
Mark A Rosenberg — New York

Donna M Roth, Lindenhurst NY

Address: 594 S 14th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-77409-reg: "The bankruptcy filing by Donna M Roth, undertaken in October 19, 2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in Jan 25, 2012 after liquidating assets."
Donna M Roth — New York

Neal Roth, Lindenhurst NY

Address: 19 Palm St Lindenhurst, NY 11757-5706
Bankruptcy Case 8-2014-73692-las Summary: "The bankruptcy filing by Neal Roth, undertaken in 2014-08-11 in Lindenhurst, NY under Chapter 7, concluded with discharge in 11.09.2014 after liquidating assets."
Neal Roth — New York

Joanne Rubin, Lindenhurst NY

Address: 509 S 9th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-78289-dte Summary: "The bankruptcy record of Joanne Rubin from Lindenhurst, NY, shows a Chapter 7 case filed in 10/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2011."
Joanne Rubin — New York

John Rukab, Lindenhurst NY

Address: 402 S Fulton Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-79586-dte Summary: "John Rukab's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 12/10/2010, led to asset liquidation, with the case closing in 2011-03-15."
John Rukab — New York

Sam Rukab, Lindenhurst NY

Address: 243 Riviera Pkwy Lindenhurst, NY 11757
Bankruptcy Case 8-10-78216-dte Overview: "The case of Sam Rukab in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-18 and discharged early 2011-01-19, focusing on asset liquidation to repay creditors."
Sam Rukab — New York

Thomas M Ruland, Lindenhurst NY

Address: 3 Vermont St Lindenhurst, NY 11757
Bankruptcy Case 8-11-72231-ast Summary: "Thomas M Ruland's Chapter 7 bankruptcy, filed in Lindenhurst, NY in April 2011, led to asset liquidation, with the case closing in 2011-07-28."
Thomas M Ruland — New York

Jeffrey P Rush, Lindenhurst NY

Address: 195 S 2nd St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-72532-reg: "Jeffrey P Rush's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2012-04-24, led to asset liquidation, with the case closing in Aug 17, 2012."
Jeffrey P Rush — New York

Sr Peter Russo, Lindenhurst NY

Address: 208 W Lake Dr Lindenhurst, NY 11757-6129
Bankruptcy Case 8-14-70665-reg Summary: "Sr Peter Russo's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2014-02-22, led to asset liquidation, with the case closing in 2014-05-23."
Sr Peter Russo — New York

Gerard Russo, Lindenhurst NY

Address: 19 Maple Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70108-reg: "The bankruptcy record of Gerard Russo from Lindenhurst, NY, shows a Chapter 7 case filed in January 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Gerard Russo — New York

Christina Rutowicz, Lindenhurst NY

Address: 359 S 13th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-76847-dte7: "The bankruptcy record of Christina Rutowicz from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2010."
Christina Rutowicz — New York

Frances E Ryan, Lindenhurst NY

Address: 804 N Indiana Ave Lindenhurst, NY 11757-2912
Bankruptcy Case 8-15-72265-ast Overview: "Lindenhurst, NY resident Frances E Ryan's 2015-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2015."
Frances E Ryan — New York

Jr John H Sagesser, Lindenhurst NY

Address: 52 Dover St Lindenhurst, NY 11757-3801
Bankruptcy Case 8-08-70811-reg Summary: "Chapter 13 bankruptcy for Jr John H Sagesser in Lindenhurst, NY began in 2008-02-22, focusing on debt restructuring, concluding with plan fulfillment in February 14, 2013."
Jr John H Sagesser — New York

Christine Sago, Lindenhurst NY

Address: 80 Reade Ave Lindenhurst, NY 11757-4828
Bankruptcy Case 8-14-70563-reg Overview: "Christine Sago's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Feb 15, 2014, led to asset liquidation, with the case closing in May 16, 2014."
Christine Sago — New York

Ryan Sailer, Lindenhurst NY

Address: 225 41st St Lindenhurst, NY 11757
Bankruptcy Case 8-09-78988-ast Summary: "In a Chapter 7 bankruptcy case, Ryan Sailer from Lindenhurst, NY, saw their proceedings start in 2009-11-20 and complete by 2010-02-17, involving asset liquidation."
Ryan Sailer — New York

Liliana M Salazar, Lindenhurst NY

Address: 236 E Belle Terre Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-73481-reg7: "In Lindenhurst, NY, Liliana M Salazar filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2013."
Liliana M Salazar — New York

Joseph Salonia, Lindenhurst NY

Address: 385 S 8th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79807-reg: "Joseph Salonia's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2009-12-22, led to asset liquidation, with the case closing in March 2010."
Joseph Salonia — New York

Marc J Samuels, Lindenhurst NY

Address: 310 N Greene Ave Lindenhurst, NY 11757-3861
Concise Description of Bankruptcy Case 8-16-71744-ast7: "In a Chapter 7 bankruptcy case, Marc J Samuels from Lindenhurst, NY, saw his proceedings start in Apr 21, 2016 and complete by 2016-07-20, involving asset liquidation."
Marc J Samuels — New York

Explore Free Bankruptcy Records by State