Lindenhurst, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Lindenhurst.
Last updated on:
April 10, 2025
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