Website Logo

Lindenhurst, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lindenhurst.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Michael W Tosi, Lindenhurst NY

Address: 771 S 9th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73838-ast: "In Lindenhurst, NY, Michael W Tosi filed for Chapter 7 bankruptcy in 06/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-13."
Michael W Tosi — New York

Lisa V Toto, Lindenhurst NY

Address: 629 Wellwood Ave Apt 7A Lindenhurst, NY 11757-2041
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75071-las: "In Lindenhurst, NY, Lisa V Toto filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2016."
Lisa V Toto — New York

Frank V Traficante, Lindenhurst NY

Address: 116 S 5th St Lindenhurst, NY 11757
Bankruptcy Case 8-13-74453-reg Overview: "Lindenhurst, NY resident Frank V Traficante's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2013."
Frank V Traficante — New York

Carl A Tringone, Lindenhurst NY

Address: 179 Albany Ave Lindenhurst, NY 11757
Bankruptcy Case 8-13-71307-ast Overview: "Carl A Tringone's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Mar 19, 2013, led to asset liquidation, with the case closing in 06/26/2013."
Carl A Tringone — New York

Corissa Turkel, Lindenhurst NY

Address: 308 Tremont Rd Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-71707-dte: "The bankruptcy filing by Corissa Turkel, undertaken in 03.20.2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 06.21.2011 after liquidating assets."
Corissa Turkel — New York

Dawn Tursi, Lindenhurst NY

Address: 284 S 9th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73504-reg: "Dawn Tursi's bankruptcy, initiated in 05.17.2011 and concluded by 09/09/2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Tursi — New York

Gale G Twohig, Lindenhurst NY

Address: 957 N Erie Ave Lindenhurst, NY 11757-2116
Bankruptcy Case 8-15-73736-las Summary: "In Lindenhurst, NY, Gale G Twohig filed for Chapter 7 bankruptcy in Aug 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Gale G Twohig — New York

Maura E Twohig, Lindenhurst NY

Address: 957 N Erie Ave Lindenhurst, NY 11757-2116
Concise Description of Bankruptcy Case 8-15-73737-ast7: "Lindenhurst, NY resident Maura E Twohig's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Maura E Twohig — New York

Damian Ugarriza, Lindenhurst NY

Address: 440 S Delaware Ave Lindenhurst, NY 11757-5449
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72342-las: "The bankruptcy filing by Damian Ugarriza, undertaken in 05/20/2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Damian Ugarriza — New York

Jennifer Umbrino, Lindenhurst NY

Address: 551 S 6th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-75027-dte Summary: "In Lindenhurst, NY, Jennifer Umbrino filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2010."
Jennifer Umbrino — New York

Kristine Uss, Lindenhurst NY

Address: 616 N Lewis Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74775-reg: "In a Chapter 7 bankruptcy case, Kristine Uss from Lindenhurst, NY, saw her proceedings start in 07/05/2011 and complete by 2011-10-12, involving asset liquidation."
Kristine Uss — New York

Edgar Valdivia, Lindenhurst NY

Address: 77 Lake St Lindenhurst, NY 11757
Bankruptcy Case 8-10-78275-reg Summary: "The bankruptcy record of Edgar Valdivia from Lindenhurst, NY, shows a Chapter 7 case filed in October 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Edgar Valdivia — New York

Cott Linda J Van, Lindenhurst NY

Address: 102 Inlet Dr Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-10-79914-dte: "The case of Cott Linda J Van in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 28, 2010 and discharged early 03/28/2011, focusing on asset liquidation to repay creditors."
Cott Linda J Van — New York

Andrew Vecchione, Lindenhurst NY

Address: PO Box 33 Lindenhurst, NY 11757
Bankruptcy Case 8-10-70521-ast Overview: "The bankruptcy record of Andrew Vecchione from Lindenhurst, NY, shows a Chapter 7 case filed in 01.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-12."
Andrew Vecchione — New York

Lynn M Velastegui, Lindenhurst NY

Address: 311 29th St Lindenhurst, NY 11757-3618
Concise Description of Bankruptcy Case 8-15-70906-las7: "Lindenhurst, NY resident Lynn M Velastegui's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2015."
Lynn M Velastegui — New York

Cosimo Vellone, Lindenhurst NY

Address: 388 N Wellwood Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-73743-reg7: "Cosimo Vellone's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 07.17.2013, led to asset liquidation, with the case closing in 10/24/2013."
Cosimo Vellone — New York

Jack Vero, Lindenhurst NY

Address: 65 Gladys St Lindenhurst, NY 11757
Bankruptcy Case 8-10-78752-dte Overview: "Lindenhurst, NY resident Jack Vero's Nov 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
Jack Vero — New York

Taina Vicari, Lindenhurst NY

Address: 71 E Neptune Ave Lindenhurst, NY 11757-6822
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73032-reg: "In a Chapter 7 bankruptcy case, Taina Vicari from Lindenhurst, NY, saw their proceedings start in 2015-07-20 and complete by October 2015, involving asset liquidation."
Taina Vicari — New York

Vincent Philip Vicari, Lindenhurst NY

Address: 71 E Neptune Ave Lindenhurst, NY 11757-6822
Brief Overview of Bankruptcy Case 8-15-73032-reg: "Vincent Philip Vicari's bankruptcy, initiated in Jul 20, 2015 and concluded by 2015-10-18 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Philip Vicari — New York

Yolanda Vidal, Lindenhurst NY

Address: 203 Smith St Lindenhurst, NY 11757-5022
Bankruptcy Case 8-15-74504-ast Summary: "The bankruptcy filing by Yolanda Vidal, undertaken in October 21, 2015 in Lindenhurst, NY under Chapter 7, concluded with discharge in January 19, 2016 after liquidating assets."
Yolanda Vidal — New York

Sandra Vigilante, Lindenhurst NY

Address: 236 36th St Lindenhurst, NY 11757
Bankruptcy Case 8-10-73003-ast Summary: "In a Chapter 7 bankruptcy case, Sandra Vigilante from Lindenhurst, NY, saw her proceedings start in Apr 26, 2010 and complete by August 2010, involving asset liquidation."
Sandra Vigilante — New York

Karla Virgadamo, Lindenhurst NY

Address: 372 Heathcote Rd Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-12-72007-dte7: "Karla Virgadamo's Chapter 7 bankruptcy, filed in Lindenhurst, NY in April 2, 2012, led to asset liquidation, with the case closing in 2012-07-26."
Karla Virgadamo — New York

Jennifer Vlokhos, Lindenhurst NY

Address: 119 N Wellwood Ave Apt 1 Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76777-reg: "Jennifer Vlokhos's bankruptcy, initiated in November 2012 and concluded by February 27, 2013 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Vlokhos — New York

Kurt Waffenschmidt, Lindenhurst NY

Address: 60 Frank St Lindenhurst, NY 11757
Bankruptcy Case 8-11-70659-reg Summary: "Kurt Waffenschmidt's bankruptcy, initiated in 2011-02-07 and concluded by May 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt Waffenschmidt — New York

Todd C Walker, Lindenhurst NY

Address: 197 N 4th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-74656-ast: "In a Chapter 7 bankruptcy case, Todd C Walker from Lindenhurst, NY, saw his proceedings start in Jul 27, 2012 and complete by November 2012, involving asset liquidation."
Todd C Walker — New York

Meaghan Walsh, Lindenhurst NY

Address: 569 N Lewis Ave Lindenhurst, NY 11757
Bankruptcy Case 8-12-77143-ast Summary: "Lindenhurst, NY resident Meaghan Walsh's 2012-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-21."
Meaghan Walsh — New York

Rosemarie Walton, Lindenhurst NY

Address: 304 N Wellwood Ave Apt 2 Lindenhurst, NY 11757-3398
Bankruptcy Case 8-14-70499-reg Overview: "Lindenhurst, NY resident Rosemarie Walton's 02.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2014."
Rosemarie Walton — New York

Guinee Jamie A Ward, Lindenhurst NY

Address: 235 S 14th St Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77063-ast: "The bankruptcy filing by Guinee Jamie A Ward, undertaken in December 2012 in Lindenhurst, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Guinee Jamie A Ward — New York

Jr Richard J Waszmer, Lindenhurst NY

Address: 956 N Hamilton Ave Lindenhurst, NY 11757
Bankruptcy Case 8-12-76657-reg Summary: "In a Chapter 7 bankruptcy case, Jr Richard J Waszmer from Lindenhurst, NY, saw their proceedings start in November 14, 2012 and complete by 02.11.2013, involving asset liquidation."
Jr Richard J Waszmer — New York

Virginia Wawrzenski, Lindenhurst NY

Address: 41 Harding Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-77419-ast Overview: "The case of Virginia Wawrzenski in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-22 and discharged early 2010-12-21, focusing on asset liquidation to repay creditors."
Virginia Wawrzenski — New York

Edward R Webster, Lindenhurst NY

Address: 488 S 4th St Lindenhurst, NY 11757
Bankruptcy Case 8-12-76887-reg Overview: "In Lindenhurst, NY, Edward R Webster filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2013."
Edward R Webster — New York

Diane P Weiss, Lindenhurst NY

Address: 412 Leonard Ct Lindenhurst, NY 11757-2200
Bankruptcy Case 8-15-70351-reg Summary: "Diane P Weiss's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2015-01-30, led to asset liquidation, with the case closing in Apr 30, 2015."
Diane P Weiss — New York

Brian P Welsh, Lindenhurst NY

Address: 19 Frank St Lindenhurst, NY 11757-3010
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75451-ast: "The bankruptcy record of Brian P Welsh from Lindenhurst, NY, shows a Chapter 7 case filed in December 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-21."
Brian P Welsh — New York

Christine Wetzel, Lindenhurst NY

Address: 114 Gladys St Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-72836-ast7: "In Lindenhurst, NY, Christine Wetzel filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Christine Wetzel — New York

Renata Wiercinski, Lindenhurst NY

Address: 103 6th St Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-12-72352-dte: "In Lindenhurst, NY, Renata Wiercinski filed for Chapter 7 bankruptcy in 04/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-09."
Renata Wiercinski — New York

Michael W Wild, Lindenhurst NY

Address: 345 N Greene Ave Lindenhurst, NY 11757
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70505-ast: "The bankruptcy filing by Michael W Wild, undertaken in February 2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Michael W Wild — New York

Steven M Wilson, Lindenhurst NY

Address: 644 N Richmond Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-11-71769-reg: "The case of Steven M Wilson in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early Jun 21, 2011, focusing on asset liquidation to repay creditors."
Steven M Wilson — New York

Michael J Windom, Lindenhurst NY

Address: 81 Idaho St Lindenhurst, NY 11757-5213
Concise Description of Bankruptcy Case 8-15-75265-las7: "Michael J Windom's bankruptcy, initiated in 12.04.2015 and concluded by 2016-03-03 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Windom — New York

Mary Wishniak, Lindenhurst NY

Address: 309 Venetian Blvd Lindenhurst, NY 11757
Bankruptcy Case 8-09-79240-dte Overview: "Lindenhurst, NY resident Mary Wishniak's 2009-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Mary Wishniak — New York

Kurt Witkofski, Lindenhurst NY

Address: 69 Doges Promenade Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-10-70636-dte7: "Lindenhurst, NY resident Kurt Witkofski's Jan 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Kurt Witkofski — New York

Thomas Witkowski, Lindenhurst NY

Address: 320 N Ontario Ave Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-71204-reg7: "Lindenhurst, NY resident Thomas Witkowski's 03.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2011."
Thomas Witkowski — New York

Jacek Wozniak, Lindenhurst NY

Address: 12 Herzel Blvd Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-11-75611-reg7: "The bankruptcy record of Jacek Wozniak from Lindenhurst, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jacek Wozniak — New York

Richard Duane Wuollet, Lindenhurst NY

Address: 60 Piave Ter Lindenhurst, NY 11757-6700
Bankruptcy Case 8-14-75156-reg Overview: "The bankruptcy filing by Richard Duane Wuollet, undertaken in 2014-11-17 in Lindenhurst, NY under Chapter 7, concluded with discharge in 02/15/2015 after liquidating assets."
Richard Duane Wuollet — New York

Andrzej Wysocki, Lindenhurst NY

Address: 8601 N Monroe Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-78175-dte Summary: "Andrzej Wysocki's bankruptcy, initiated in 10.15.2010 and concluded by January 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrzej Wysocki — New York

Xenofon Xenofontos, Lindenhurst NY

Address: 1012 N Indiana Ave Lindenhurst, NY 11757
Brief Overview of Bankruptcy Case 8-13-70423-ast: "Xenofon Xenofontos's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 01/27/2013, led to asset liquidation, with the case closing in 05.06.2013."
Xenofon Xenofontos — New York

Abraham Yataco, Lindenhurst NY

Address: 424 S Strong Ave Lindenhurst, NY 11757
Bankruptcy Case 8-12-72569-dte Summary: "Abraham Yataco's bankruptcy, initiated in Apr 24, 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."
Abraham Yataco — New York

Javier Yebjenys, Lindenhurst NY

Address: 77 Berry St Lindenhurst, NY 11757-1216
Concise Description of Bankruptcy Case 8-2014-72240-ast7: "The bankruptcy filing by Javier Yebjenys, undertaken in May 15, 2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in 08/13/2014 after liquidating assets."
Javier Yebjenys — New York

Leonel Zepeda, Lindenhurst NY

Address: 1203 Jackson Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-72584-ast Overview: "The bankruptcy record of Leonel Zepeda from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2010."
Leonel Zepeda — New York

Steven J Zolezzi, Lindenhurst NY

Address: 1 Monroe Dr Lindenhurst, NY 11757
Concise Description of Bankruptcy Case 8-13-74705-reg7: "Lindenhurst, NY resident Steven J Zolezzi's 09.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/19/2013."
Steven J Zolezzi — New York

Leigh E Zorsh, Lindenhurst NY

Address: 149 N Monroe Ave Lindenhurst, NY 11757
Bankruptcy Case 8-11-77802-reg Overview: "Leigh E Zorsh's bankruptcy, initiated in 10.31.2011 and concluded by 2012-02-07 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leigh E Zorsh — New York

Frank Zukowsky, Lindenhurst NY

Address: 533 N Broome Ave Lindenhurst, NY 11757
Bankruptcy Case 8-10-73784-dte Summary: "Frank Zukowsky's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 05/17/2010, led to asset liquidation, with the case closing in August 2010."
Frank Zukowsky — New York

Explore Free Bankruptcy Records by State