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

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