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
Anna Sabella, Lindenhurst NY
Address: 536 N Delaware Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-78209-ast: "In a Chapter 7 bankruptcy case, Anna Sabella from Lindenhurst, NY, saw her proceedings start in 10.18.2010 and complete by 01/19/2011, involving asset liquidation."
Anna Sabella — New York
Mary Jo Sangiorgi, Lindenhurst NY
Address: 275 N 7th St Lindenhurst, NY 11757-3768
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70797-ast: "In Lindenhurst, NY, Mary Jo Sangiorgi filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Mary Jo Sangiorgi — New York
Gayapersad Sankar, Lindenhurst NY
Address: 186 N 4th St Lindenhurst, NY 11757
Bankruptcy Case 8-11-77131-reg Summary: "In Lindenhurst, NY, Gayapersad Sankar filed for Chapter 7 bankruptcy in 10/06/2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Gayapersad Sankar — New York
Ian R Sankar, Lindenhurst NY
Address: 186 N 4th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-76718-ast7: "The bankruptcy record of Ian R Sankar from Lindenhurst, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Ian R Sankar — New York
Lina Santamaria, Lindenhurst NY
Address: 131 E Alhambra Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-72015-reg Summary: "The bankruptcy filing by Lina Santamaria, undertaken in Mar 24, 2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Lina Santamaria — New York
Christopher A Santamarina, Lindenhurst NY
Address: 1275 Jackson Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70177-dte: "The bankruptcy record of Christopher A Santamarina from Lindenhurst, NY, shows a Chapter 7 case filed in 2012-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Christopher A Santamarina — New York
Linda Ann Santiago, Lindenhurst NY
Address: 209 New York Ave Lindenhurst, NY 11757
Bankruptcy Case 8-12-74446-dte Summary: "The case of Linda Ann Santiago in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early 2012-11-11, focusing on asset liquidation to repay creditors."
Linda Ann Santiago — New York
James Sardelli, Lindenhurst NY
Address: 535 S Wellwood Ave Lindenhurst, NY 11757
Bankruptcy Case 8-13-75838-ast Summary: "James Sardelli's bankruptcy, initiated in November 2013 and concluded by February 2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Sardelli — New York
Jerry J Sardelli, Lindenhurst NY
Address: 535 S Wellwood Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-72323-reg: "In a Chapter 7 bankruptcy case, Jerry J Sardelli from Lindenhurst, NY, saw their proceedings start in April 2013 and complete by August 7, 2013, involving asset liquidation."
Jerry J Sardelli — New York
Gary Sardo, Lindenhurst NY
Address: 53 Fremont St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-70556-dte: "The bankruptcy record of Gary Sardo from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2010."
Gary Sardo — New York
Gabriel Sarmiento, Lindenhurst NY
Address: 165 Houston St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-76934-ast: "The case of Gabriel Sarmiento in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in November 29, 2012 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Gabriel Sarmiento — New York
Jennifer A Savage, Lindenhurst NY
Address: 56 Dover St Lindenhurst, NY 11757
Bankruptcy Case 8-12-76514-dte Overview: "The bankruptcy filing by Jennifer A Savage, undertaken in 2012-11-05 in Lindenhurst, NY under Chapter 7, concluded with discharge in Feb 12, 2013 after liquidating assets."
Jennifer A Savage — New York
Cristiano B Savona, Lindenhurst NY
Address: 295 49th St Lindenhurst, NY 11757-2024
Bankruptcy Case 8-14-72364-ast Overview: "In Lindenhurst, NY, Cristiano B Savona filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Cristiano B Savona — New York
Cristiano B Savona, Lindenhurst NY
Address: 295 49th St Lindenhurst, NY 11757-2024
Bankruptcy Case 8-2014-72364-ast Overview: "The case of Cristiano B Savona in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in May 22, 2014 and discharged early 08.20.2014, focusing on asset liquidation to repay creditors."
Cristiano B Savona — New York
Jason Scalice, Lindenhurst NY
Address: 232 Phyllis Dr Lindenhurst, NY 11757
Bankruptcy Case 8-10-72282-ast Overview: "In Lindenhurst, NY, Jason Scalice filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jason Scalice — New York
Michele E Scarandino, Lindenhurst NY
Address: 415 S Fulton Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70095-dte: "Michele E Scarandino's bankruptcy, initiated in 01/08/2013 and concluded by 04.17.2013 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele E Scarandino — New York
Virginia R Scarpinato, Lindenhurst NY
Address: 315 N 4th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75630-dte: "The case of Virginia R Scarpinato in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 9, 2011 and discharged early 11.15.2011, focusing on asset liquidation to repay creditors."
Virginia R Scarpinato — New York
Daniel Scatorchio, Lindenhurst NY
Address: 586 S 7th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-72401-ast: "In a Chapter 7 bankruptcy case, Daniel Scatorchio from Lindenhurst, NY, saw his proceedings start in 2010-04-05 and complete by Jul 29, 2010, involving asset liquidation."
Daniel Scatorchio — New York
Carol A Scattergood, Lindenhurst NY
Address: 102 Forsythe Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-71053-dte: "In Lindenhurst, NY, Carol A Scattergood filed for Chapter 7 bankruptcy in 2013-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2013."
Carol A Scattergood — New York
Jr John N Schaefer, Lindenhurst NY
Address: 29 Bolton St Lindenhurst, NY 11757
Bankruptcy Case 8-11-73554-reg Summary: "The bankruptcy filing by Jr John N Schaefer, undertaken in May 19, 2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Jr John N Schaefer — New York
Diana Schaefer, Lindenhurst NY
Address: 29 Bolton St Lindenhurst, NY 11757-1218
Brief Overview of Bankruptcy Case 8-14-72724-reg: "Diana Schaefer's bankruptcy, initiated in June 2014 and concluded by 09.10.2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Schaefer — New York
Christopher Schauder, Lindenhurst NY
Address: 150 35th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-71159-dte Overview: "The case of Christopher Schauder in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 02.25.2010 and discharged early 2010-05-25, focusing on asset liquidation to repay creditors."
Christopher Schauder — New York
Iii William F Schaumeyer, Lindenhurst NY
Address: 356 N Greene Ave Lindenhurst, NY 11757-3861
Bankruptcy Case 8-14-72947-las Summary: "The case of Iii William F Schaumeyer in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 06/25/2014 and discharged early Sep 23, 2014, focusing on asset liquidation to repay creditors."
Iii William F Schaumeyer — New York
Ester G Schluensen, Lindenhurst NY
Address: 125 E Alhambra Ave Lindenhurst, NY 11757
Bankruptcy Case 8-12-74023-reg Summary: "Ester G Schluensen's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2012-06-27, led to asset liquidation, with the case closing in 10.20.2012."
Ester G Schluensen — New York
Gina M Schmidt, Lindenhurst NY
Address: 96 N Delaware Ave Lindenhurst, NY 11757-4162
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74437-las: "In Lindenhurst, NY, Gina M Schmidt filed for Chapter 7 bankruptcy in 2015-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2016."
Gina M Schmidt — New York
Donald C Schmidt, Lindenhurst NY
Address: 96 N Delaware Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-71618-dte7: "The bankruptcy filing by Donald C Schmidt, undertaken in 2013-03-30 in Lindenhurst, NY under Chapter 7, concluded with discharge in 07.07.2013 after liquidating assets."
Donald C Schmidt — New York
Christina Schneider, Lindenhurst NY
Address: 130 S 4th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-73168-dte Summary: "Christina Schneider's Chapter 7 bankruptcy, filed in Lindenhurst, NY in April 2010, led to asset liquidation, with the case closing in Aug 10, 2010."
Christina Schneider — New York
Daniel G Schrader, Lindenhurst NY
Address: 142 S 4th St Lindenhurst, NY 11757-4725
Concise Description of Bankruptcy Case 8-14-70316-reg7: "Daniel G Schrader's bankruptcy, initiated in 01/28/2014 and concluded by 04/28/2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel G Schrader — New York
Stephen D Schroeder, Lindenhurst NY
Address: 29 Garfield Pl Lindenhurst, NY 11757-5921
Bankruptcy Case 8-15-74588-reg Overview: "Stephen D Schroeder's Chapter 7 bankruptcy, filed in Lindenhurst, NY in October 2015, led to asset liquidation, with the case closing in 2016-01-25."
Stephen D Schroeder — New York
Patricia Scott, Lindenhurst NY
Address: 740 S 6th St Lindenhurst, NY 11757-5505
Bankruptcy Case 8-14-70222-reg Summary: "The case of Patricia Scott in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in January 23, 2014 and discharged early 2014-04-23, focusing on asset liquidation to repay creditors."
Patricia Scott — New York
Nicholas A Scott, Lindenhurst NY
Address: 405 43rd St Lindenhurst, NY 11757-2306
Bankruptcy Case 8-15-73735-reg Overview: "In a Chapter 7 bankruptcy case, Nicholas A Scott from Lindenhurst, NY, saw his proceedings start in 08/31/2015 and complete by November 29, 2015, involving asset liquidation."
Nicholas A Scott — New York
Thomas Seaman, Lindenhurst NY
Address: 165 N Greene Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-78102-dte Summary: "In a Chapter 7 bankruptcy case, Thomas Seaman from Lindenhurst, NY, saw their proceedings start in 2010-10-14 and complete by 2011-01-11, involving asset liquidation."
Thomas Seaman — New York
Karen Sender, Lindenhurst NY
Address: 436 36th St Lindenhurst, NY 11757
Bankruptcy Case 8-09-78437-dte Overview: "The bankruptcy record of Karen Sender from Lindenhurst, NY, shows a Chapter 7 case filed in November 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2010."
Karen Sender — New York
Maria Dilenia Sepulveda, Lindenhurst NY
Address: 283 48th St Lindenhurst, NY 11757-2020
Concise Description of Bankruptcy Case 8-16-71833-ast7: "Maria Dilenia Sepulveda's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2016-04-26, led to asset liquidation, with the case closing in 2016-07-25."
Maria Dilenia Sepulveda — New York
Jordan Shamah, Lindenhurst NY
Address: 404 Lido Pkwy Apt 1 Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-78521-dte: "Jordan Shamah's bankruptcy, initiated in 2010-10-28 and concluded by January 25, 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Shamah — New York
Tara M Shea, Lindenhurst NY
Address: 25 Irving Ave Lindenhurst, NY 11757-5326
Bankruptcy Case 8-15-70598-ast Overview: "The bankruptcy filing by Tara M Shea, undertaken in 02/17/2015 in Lindenhurst, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Tara M Shea — New York
Patricia A Sheets, Lindenhurst NY
Address: 16 Lido Pkwy Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-70012-reg7: "The bankruptcy record of Patricia A Sheets from Lindenhurst, NY, shows a Chapter 7 case filed in Jan 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Patricia A Sheets — New York
John Signer, Lindenhurst NY
Address: 407 Heathcote Rd Lindenhurst, NY 11757-1744
Brief Overview of Bankruptcy Case 8-2014-74292-las: "The case of John Signer in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-18 and discharged early 12/17/2014, focusing on asset liquidation to repay creditors."
John Signer — New York
Tracy Silva, Lindenhurst NY
Address: 15 Buena Vista Blvd Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-09-78250-dte: "Lindenhurst, NY resident Tracy Silva's October 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2010."
Tracy Silva — New York
Andrej Sivak, Lindenhurst NY
Address: 154 S 10th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-71651-ast7: "Andrej Sivak's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2010-03-12, led to asset liquidation, with the case closing in July 2010."
Andrej Sivak — New York
Mark Skawinski, Lindenhurst NY
Address: 158 32nd St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-73600-dte7: "In Lindenhurst, NY, Mark Skawinski filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2010."
Mark Skawinski — New York
Patrick H Slee, Lindenhurst NY
Address: 90 Venetian Promenade Lindenhurst, NY 11757-6543
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71914-reg: "The bankruptcy record of Patrick H Slee from Lindenhurst, NY, shows a Chapter 7 case filed in April 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
Patrick H Slee — New York
Doreen Louise Sloan, Lindenhurst NY
Address: 838 N Fulton Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-76053-reg: "Lindenhurst, NY resident Doreen Louise Sloan's November 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Doreen Louise Sloan — New York
Don S Slocum, Lindenhurst NY
Address: 505 S 6th St Lindenhurst, NY 11757
Bankruptcy Case 8-11-71453-dte Summary: "The case of Don S Slocum in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-11 and discharged early June 7, 2011, focusing on asset liquidation to repay creditors."
Don S Slocum — New York
Davinia Smith, Lindenhurst NY
Address: 522 N Delaware Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-79114-reg Overview: "The bankruptcy record of Davinia Smith from Lindenhurst, NY, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2011."
Davinia Smith — New York
Edward Smith, Lindenhurst NY
Address: 18 W Alhambra Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-75031-reg: "The case of Edward Smith in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 07/15/2011 and discharged early 2011-11-07, focusing on asset liquidation to repay creditors."
Edward Smith — New York
Donald M Smith, Lindenhurst NY
Address: 756A S Hickory St Lindenhurst, NY 11757-5637
Concise Description of Bankruptcy Case 8-15-72343-ast7: "The bankruptcy filing by Donald M Smith, undertaken in 05.29.2015 in Lindenhurst, NY under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Donald M Smith — New York
Andrea Lynn Snyder, Lindenhurst NY
Address: 185 N Fulton Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71809-dte: "In a Chapter 7 bankruptcy case, Andrea Lynn Snyder from Lindenhurst, NY, saw their proceedings start in March 26, 2012 and complete by 2012-06-27, involving asset liquidation."
Andrea Lynn Snyder — New York
Vanessa Sodano, Lindenhurst NY
Address: 573 N Broome Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-70859-reg: "Vanessa Sodano's Chapter 7 bankruptcy, filed in Lindenhurst, NY in February 23, 2013, led to asset liquidation, with the case closing in Jun 2, 2013."
Vanessa Sodano — New York
Fred Anthony Solino, Lindenhurst NY
Address: 18 Tremont Rd Lindenhurst, NY 11757-1734
Concise Description of Bankruptcy Case 8-15-70388-las7: "In Lindenhurst, NY, Fred Anthony Solino filed for Chapter 7 bankruptcy in 2015-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-02."
Fred Anthony Solino — New York
Elizabeth Soloff, Lindenhurst NY
Address: 141 Granada Pkwy Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-76758-ast: "In Lindenhurst, NY, Elizabeth Soloff filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Elizabeth Soloff — New York
Roy Rajesh Sookdeo, Lindenhurst NY
Address: 22 Ithaca St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 13-13663-JKO: "In Lindenhurst, NY, Roy Rajesh Sookdeo filed for Chapter 7 bankruptcy in 02.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Roy Rajesh Sookdeo — New York
Anna M Soto, Lindenhurst NY
Address: 516 N Wellwood Ave Lindenhurst, NY 11757-3350
Concise Description of Bankruptcy Case 8-2014-71923-reg7: "In Lindenhurst, NY, Anna M Soto filed for Chapter 7 bankruptcy in 04/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Anna M Soto — New York
Mark A Sovyrda, Lindenhurst NY
Address: 225 Heathcote Rd Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-71926-ast: "Lindenhurst, NY resident Mark A Sovyrda's 03/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Mark A Sovyrda — New York
Antoinette Spagnuolo, Lindenhurst NY
Address: 238 Nevada St Lindenhurst, NY 11757
Bankruptcy Case 8-11-76806-dte Overview: "In a Chapter 7 bankruptcy case, Antoinette Spagnuolo from Lindenhurst, NY, saw her proceedings start in September 23, 2011 and complete by 2012-01-03, involving asset liquidation."
Antoinette Spagnuolo — New York
Meridith Spiegelman, Lindenhurst NY
Address: PO Box 1728 Lindenhurst, NY 11757
Bankruptcy Case 8-10-70777-dte Overview: "Meridith Spiegelman's bankruptcy, initiated in 2010-02-05 and concluded by May 10, 2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meridith Spiegelman — New York
Daniel D Spillman, Lindenhurst NY
Address: 461 S 2nd St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-75026-ast7: "The bankruptcy filing by Daniel D Spillman, undertaken in 07/15/2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Daniel D Spillman — New York
Agata Spina, Lindenhurst NY
Address: 410 W Montauk Hwy Ste 1 Lindenhurst, NY 11757-5601
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72590-ast: "The bankruptcy filing by Agata Spina, undertaken in 2016-06-10 in Lindenhurst, NY under Chapter 7, concluded with discharge in 09/08/2016 after liquidating assets."
Agata Spina — New York
Antonina Spina, Lindenhurst NY
Address: 181 Houston St Lindenhurst, NY 11757-5148
Concise Description of Bankruptcy Case 8-15-74815-reg7: "In Lindenhurst, NY, Antonina Spina filed for Chapter 7 bankruptcy in Nov 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2016."
Antonina Spina — New York
George Kellianne St, Lindenhurst NY
Address: 134 E Clearwater Rd Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-72919-reg: "The bankruptcy filing by George Kellianne St, undertaken in 2012-05-08 in Lindenhurst, NY under Chapter 7, concluded with discharge in August 31, 2012 after liquidating assets."
George Kellianne St — New York
Arkadiusz S Staniec, Lindenhurst NY
Address: 188 N Fulton Ave Lindenhurst, NY 11757-4151
Bankruptcy Case 8-15-70420-ast Overview: "In Lindenhurst, NY, Arkadiusz S Staniec filed for Chapter 7 bankruptcy in 2015-02-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-04."
Arkadiusz S Staniec — New York
Malgorzata Staniec, Lindenhurst NY
Address: 188 N Fulton Ave Lindenhurst, NY 11757-4151
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70420-ast: "Malgorzata Staniec's Chapter 7 bankruptcy, filed in Lindenhurst, NY in February 3, 2015, led to asset liquidation, with the case closing in 2015-05-04."
Malgorzata Staniec — New York
Kathleen Stanton, Lindenhurst NY
Address: 444 Granada Pkwy Lindenhurst, NY 11757-6313
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71134-ast: "In Lindenhurst, NY, Kathleen Stanton filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-15."
Kathleen Stanton — New York
Jr Theodore W Steffens, Lindenhurst NY
Address: 129 N 7th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-72855-ast: "Jr Theodore W Steffens's bankruptcy, initiated in May 2012 and concluded by August 2012 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Theodore W Steffens — New York
Julia D Stegemann, Lindenhurst NY
Address: 18 Buena Vista Blvd Lindenhurst, NY 11757-6511
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71751-reg: "Julia D Stegemann's bankruptcy, initiated in 2014-04-21 and concluded by 2014-07-20 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia D Stegemann — New York
Richard M Steinberg, Lindenhurst NY
Address: 82 Orchard St Lindenhurst, NY 11757-5703
Bankruptcy Case 8-2014-71286-reg Overview: "The bankruptcy filing by Richard M Steinberg, undertaken in 2014-03-27 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Richard M Steinberg — New York
Robert Steinmetz, Lindenhurst NY
Address: 750 N Monroe Ave Apt 750 Lindenhurst, NY 11757
Bankruptcy Case 8-10-78998-dte Summary: "The case of Robert Steinmetz in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-16 and discharged early 2011-02-15, focusing on asset liquidation to repay creditors."
Robert Steinmetz — New York
James Stephens, Lindenhurst NY
Address: 502 Leonard Ct Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-74182-dte: "In Lindenhurst, NY, James Stephens filed for Chapter 7 bankruptcy in Jun 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2010."
James Stephens — New York
Joulia Stoliarova, Lindenhurst NY
Address: 418 35th St Lindenhurst, NY 11757
Bankruptcy Case 8-11-70248-ast Overview: "The bankruptcy record of Joulia Stoliarova from Lindenhurst, NY, shows a Chapter 7 case filed in 01.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Joulia Stoliarova — New York
Julianne Stramezzi, Lindenhurst NY
Address: 44 River St Lindenhurst, NY 11757-5818
Bankruptcy Case 8-2014-74109-ast Summary: "The bankruptcy record of Julianne Stramezzi from Lindenhurst, NY, shows a Chapter 7 case filed in September 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2014."
Julianne Stramezzi — New York
Donna Sudano, Lindenhurst NY
Address: 121 44th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-70533-reg Overview: "In a Chapter 7 bankruptcy case, Donna Sudano from Lindenhurst, NY, saw her proceedings start in Jan 28, 2010 and complete by 2010-04-29, involving asset liquidation."
Donna Sudano — New York
Jr Jerry Sugameli, Lindenhurst NY
Address: 291 W Gates Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-73467-reg: "Lindenhurst, NY resident Jr Jerry Sugameli's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jr Jerry Sugameli — New York
Michael J Sulli, Lindenhurst NY
Address: PO Box 1701 Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74031-dte: "Michael J Sulli's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2012-06-27, led to asset liquidation, with the case closing in 10/20/2012."
Michael J Sulli — New York
Joann Suman, Lindenhurst NY
Address: 44 Mound St Lindenhurst, NY 11757
Bankruptcy Case 8-10-70386-dte Summary: "Lindenhurst, NY resident Joann Suman's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Joann Suman — New York
Aland P Surprise, Lindenhurst NY
Address: PO Box 1871 Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77103-dte: "Aland P Surprise's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 12/11/2012, led to asset liquidation, with the case closing in 2013-03-20."
Aland P Surprise — New York
Michael C Sussmann, Lindenhurst NY
Address: 456 N Ontario Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-76081-reg: "The case of Michael C Sussmann in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-25 and discharged early 2011-12-06, focusing on asset liquidation to repay creditors."
Michael C Sussmann — New York
Keith J Swensen, Lindenhurst NY
Address: 85 Ithaca St Lindenhurst, NY 11757
Bankruptcy Case 8-13-75195-reg Summary: "The case of Keith J Swensen in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 2014-01-21, focusing on asset liquidation to repay creditors."
Keith J Swensen — New York
Chrissy L Tagliaferri, Lindenhurst NY
Address: 369 Idaho St Lindenhurst, NY 11757-5251
Bankruptcy Case 8-15-73723-las Summary: "In a Chapter 7 bankruptcy case, Chrissy L Tagliaferri from Lindenhurst, NY, saw her proceedings start in 08.31.2015 and complete by 11.29.2015, involving asset liquidation."
Chrissy L Tagliaferri — New York
Mary Ann Talles, Lindenhurst NY
Address: 33 E Saltaire Rd Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-75287-dte: "The bankruptcy record of Mary Ann Talles from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2010."
Mary Ann Talles — New York
Anthony J Tamburello, Lindenhurst NY
Address: 14 E Hampton Rd Lindenhurst, NY 11757-6719
Bankruptcy Case 8-15-72582-las Summary: "The case of Anthony J Tamburello in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-16 and discharged early 2015-09-14, focusing on asset liquidation to repay creditors."
Anthony J Tamburello — New York
Jennifer Tancredi, Lindenhurst NY
Address: 316 S Clinton Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76118-dte: "Jennifer Tancredi's Chapter 7 bankruptcy, filed in Lindenhurst, NY in August 5, 2010, led to asset liquidation, with the case closing in November 2010."
Jennifer Tancredi — New York
Maria Tancredi, Lindenhurst NY
Address: 811 Venetian Blvd Lindenhurst, NY 11757-6333
Bankruptcy Case 8-14-70909-ast Summary: "The bankruptcy record of Maria Tancredi from Lindenhurst, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2014."
Maria Tancredi — New York
Tina Taranto, Lindenhurst NY
Address: 297 Concord Ave Lindenhurst, NY 11757
Bankruptcy Case 8-13-73596-dte Summary: "Tina Taranto's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 07.11.2013, led to asset liquidation, with the case closing in October 2013."
Tina Taranto — New York
Leon Tasarek, Lindenhurst NY
Address: 182 S 5th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75327-reg: "The bankruptcy filing by Leon Tasarek, undertaken in October 18, 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Leon Tasarek — New York
Douglas Tator, Lindenhurst NY
Address: 367 N Wellwood Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-78672-dte7: "In Lindenhurst, NY, Douglas Tator filed for Chapter 7 bankruptcy in 2010-11-01. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2011."
Douglas Tator — New York
Yomery Taveras, Lindenhurst NY
Address: 824 N Delaware Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-74193-reg Overview: "The bankruptcy filing by Yomery Taveras, undertaken in 06/01/2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in Sep 8, 2010 after liquidating assets."
Yomery Taveras — New York
Tricia Taylor, Lindenhurst NY
Address: 537 S 8th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79615-dte: "The bankruptcy filing by Tricia Taylor, undertaken in 12/13/2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Tricia Taylor — New York
Giovanni Tedesco, Lindenhurst NY
Address: 430 50th St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-75736-ast7: "In Lindenhurst, NY, Giovanni Tedesco filed for Chapter 7 bankruptcy in 2013-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2014."
Giovanni Tedesco — New York
Marco Tedesco, Lindenhurst NY
Address: 234 47th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-76317-ast: "The bankruptcy filing by Marco Tedesco, undertaken in 09/06/2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Marco Tedesco — New York
Susan L Tedesco, Lindenhurst NY
Address: 393 N Hamilton Ave Lindenhurst, NY 11757-3840
Bankruptcy Case 8-15-75024-ast Summary: "The bankruptcy record of Susan L Tedesco from Lindenhurst, NY, shows a Chapter 7 case filed in Nov 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2016."
Susan L Tedesco — New York
Bologna Maryann Terris, Lindenhurst NY
Address: 601 N Fulton Ave Lindenhurst, NY 11757-2838
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71658-reg: "In Lindenhurst, NY, Bologna Maryann Terris filed for Chapter 7 bankruptcy in Apr 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2014."
Bologna Maryann Terris — New York
Johann Thevenin, Lindenhurst NY
Address: 816 N Broome Ave Lindenhurst, NY 11757-2803
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78690-ast: "Johann Thevenin's Lindenhurst, NY bankruptcy under Chapter 13 in 11.13.2009 led to a structured repayment plan, successfully discharged in Dec 30, 2014."
Johann Thevenin — New York
Jennifer J Thier, Lindenhurst NY
Address: 428 S 1st St Lindenhurst, NY 11757-4913
Bankruptcy Case 8-14-72345-las Overview: "The bankruptcy filing by Jennifer J Thier, undertaken in 2014-05-20 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Jennifer J Thier — New York
Jennifer J Thier, Lindenhurst NY
Address: 428 S 1st St Lindenhurst, NY 11757-4913
Bankruptcy Case 8-2014-72345-las Summary: "Lindenhurst, NY resident Jennifer J Thier's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-18."
Jennifer J Thier — New York
Christopher Thireos, Lindenhurst NY
Address: PO Box 1562 Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-72836-ast7: "The bankruptcy record of Christopher Thireos from Lindenhurst, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2012."
Christopher Thireos — New York
James Thomason, Lindenhurst NY
Address: 28 Plain St Lindenhurst, NY 11757-6911
Concise Description of Bankruptcy Case 8-08-75192-ast7: "James Thomason, a resident of Lindenhurst, NY, entered a Chapter 13 bankruptcy plan in 09.22.2008, culminating in its successful completion by 2013-05-21."
James Thomason — New York
Lisa Tighe, Lindenhurst NY
Address: 15 W Clearwater Rd Lindenhurst, NY 11757
Bankruptcy Case 8-13-74225-dte Overview: "Lindenhurst, NY resident Lisa Tighe's 08/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Lisa Tighe — New York
Louis Tilleli, Lindenhurst NY
Address: 105 N Hamilton Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-09-79080-reg7: "The bankruptcy filing by Louis Tilleli, undertaken in 2009-11-24 in Lindenhurst, NY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Louis Tilleli — New York
Carol A Tonner, Lindenhurst NY
Address: 130 N Indiana Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-70919-dte: "In a Chapter 7 bankruptcy case, Carol A Tonner from Lindenhurst, NY, saw their proceedings start in February 26, 2013 and complete by 2013-06-05, involving asset liquidation."
Carol A Tonner — New York
Tammy Lynn Torino, Lindenhurst NY
Address: 619 S 6th St Lindenhurst, NY 11757
Bankruptcy Case 8-12-72862-reg Overview: "Tammy Lynn Torino's bankruptcy, initiated in May 2012 and concluded by 08/26/2012 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Torino — New York
Explore Free Bankruptcy Records by State