personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lindenhurst, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Steven Accardi, New York

Address: 513 N Queens Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-09-78388-ast: "Steven Accardi's bankruptcy, initiated in Oct 31, 2009 and concluded by 02.02.2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Accardi — New York, 8-09-78388


ᐅ James T Aceto, New York

Address: PO Box 820 Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-75599-ast7: "In a Chapter 7 bankruptcy case, James T Aceto from Lindenhurst, NY, saw their proceedings start in 2011-08-08 and complete by 11/15/2011, involving asset liquidation."
James T Aceto — New York, 8-11-75599


ᐅ Raul Acevedo, New York

Address: 121 W Hampton Rd Lindenhurst, NY 11757-6414

Concise Description of Bankruptcy Case 8-15-72878-ast7: "Lindenhurst, NY resident Raul Acevedo's 2015-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2015."
Raul Acevedo — New York, 8-15-72878


ᐅ Donna Adams, New York

Address: 18 Dominick Ct Lindenhurst, NY 11757

Bankruptcy Case 8-09-78062-reg Overview: "Donna Adams's Chapter 7 bankruptcy, filed in Lindenhurst, NY in October 23, 2009, led to asset liquidation, with the case closing in 01.30.2010."
Donna Adams — New York, 8-09-78062


ᐅ Larry Adler, New York

Address: 229 35th St Lindenhurst, NY 11757-2643

Brief Overview of Bankruptcy Case 8-15-73182-ast: "Lindenhurst, NY resident Larry Adler's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25."
Larry Adler — New York, 8-15-73182


ᐅ Laurie Adler, New York

Address: 229 35th St Lindenhurst, NY 11757-2643

Bankruptcy Case 8-15-73182-ast Summary: "The bankruptcy filing by Laurie Adler, undertaken in 07.27.2015 in Lindenhurst, NY under Chapter 7, concluded with discharge in Oct 25, 2015 after liquidating assets."
Laurie Adler — New York, 8-15-73182


ᐅ Frank Agostino, New York

Address: 9 Maple Dr Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76717-dte: "The bankruptcy record of Frank Agostino from Lindenhurst, NY, shows a Chapter 7 case filed in November 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2013."
Frank Agostino — New York, 8-12-76717


ᐅ Barbara L Aguanno, New York

Address: 23 Snapper Ct Lindenhurst, NY 11757-5733

Brief Overview of Bankruptcy Case 8-16-72484-las: "Barbara L Aguanno's bankruptcy, initiated in 2016-06-03 and concluded by September 2016 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara L Aguanno — New York, 8-16-72484


ᐅ Ronald Agulla, New York

Address: 950 N Richmond Ave Lindenhurst, NY 11757

Bankruptcy Case 8-12-76177-dte Overview: "The bankruptcy filing by Ronald Agulla, undertaken in 2012-10-12 in Lindenhurst, NY under Chapter 7, concluded with discharge in 01.19.2013 after liquidating assets."
Ronald Agulla — New York, 8-12-76177


ᐅ Sameh Ahmed, New York

Address: 18 Winchester Dr Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-72853-reg7: "The bankruptcy record of Sameh Ahmed from Lindenhurst, NY, shows a Chapter 7 case filed in April 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2010."
Sameh Ahmed — New York, 8-10-72853


ᐅ Semsije Ahmedi, New York

Address: 219 Herbert Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-79431-dte Overview: "Semsije Ahmedi's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2010-12-02, led to asset liquidation, with the case closing in Mar 8, 2011."
Semsije Ahmedi — New York, 8-10-79431


ᐅ Polash Akther Akand, New York

Address: 70 Bolton St Lindenhurst, NY 11757-1217

Bankruptcy Case 8-16-71494-reg Summary: "Polash Akther Akand's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 04.05.2016, led to asset liquidation, with the case closing in July 4, 2016."
Polash Akther Akand — New York, 8-16-71494


ᐅ Salah Akand, New York

Address: 70 Bolton St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-74407-dte7: "In Lindenhurst, NY, Salah Akand filed for Chapter 7 bankruptcy in June 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Salah Akand — New York, 8-10-74407


ᐅ Andrew T Akil, New York

Address: 691 N Monroe Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72093-reg: "Andrew T Akil's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 03.31.2011, led to asset liquidation, with the case closing in July 2011."
Andrew T Akil — New York, 8-11-72093


ᐅ Christina A Albert, New York

Address: 281 28th St Lindenhurst, NY 11757

Bankruptcy Case 8-11-73380-dte Summary: "Lindenhurst, NY resident Christina A Albert's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2011."
Christina A Albert — New York, 8-11-73380


ᐅ Christine A Albino, New York

Address: 42 W Alhambra Ave Lindenhurst, NY 11757-6426

Concise Description of Bankruptcy Case 8-14-71244-las7: "The bankruptcy filing by Christine A Albino, undertaken in 2014-03-25 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2014-06-23 after liquidating assets."
Christine A Albino — New York, 8-14-71244


ᐅ Frank Alfiero, New York

Address: 6 Grove St Lindenhurst, NY 11757-5720

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74609-reg: "Lindenhurst, NY resident Frank Alfiero's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2015."
Frank Alfiero — New York, 8-14-74609


ᐅ Nagib Ali, New York

Address: 419 50th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-78952-dte7: "Lindenhurst, NY resident Nagib Ali's 12/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2012."
Nagib Ali — New York, 8-11-78952


ᐅ Thomas Allegretti, New York

Address: 231 E Granada Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-76063-reg Overview: "In Lindenhurst, NY, Thomas Allegretti filed for Chapter 7 bankruptcy in 11.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2014."
Thomas Allegretti — New York, 8-13-76063


ᐅ Juan Francisco Almonte, New York

Address: 276 Centre Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-74413-dte Summary: "Lindenhurst, NY resident Juan Francisco Almonte's Aug 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2013."
Juan Francisco Almonte — New York, 8-13-74413


ᐅ Alex X Alvarado, New York

Address: 15 E Kissimee Rd Lindenhurst, NY 11757

Bankruptcy Case 8-12-76268-dte Overview: "Alex X Alvarado's bankruptcy, initiated in 10.17.2012 and concluded by 01.24.2013 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex X Alvarado — New York, 8-12-76268


ᐅ Anthony C Alvino, New York

Address: 42 River St Lindenhurst, NY 11757

Bankruptcy Case 8-13-75512-ast Summary: "The bankruptcy record of Anthony C Alvino from Lindenhurst, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2014."
Anthony C Alvino — New York, 8-13-75512


ᐅ Matthew P Ambrosio, New York

Address: PO Box 1663 Lindenhurst, NY 11757-0946

Brief Overview of Bankruptcy Case 8-2014-73265-ast: "Lindenhurst, NY resident Matthew P Ambrosio's July 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2014."
Matthew P Ambrosio — New York, 8-2014-73265


ᐅ Richard V Ambrosio, New York

Address: 368 Centre Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-76344-dte Overview: "The bankruptcy record of Richard V Ambrosio from Lindenhurst, NY, shows a Chapter 7 case filed in 12/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2014."
Richard V Ambrosio — New York, 8-13-76344


ᐅ Richard E Amerson, New York

Address: 388 N Broome Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-70013-reg Summary: "In Lindenhurst, NY, Richard E Amerson filed for Chapter 7 bankruptcy in 01/02/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2013."
Richard E Amerson — New York, 8-13-70013


ᐅ Iii Louis G Amling, New York

Address: 412 50th St Lindenhurst, NY 11757

Bankruptcy Case 8-12-71967-dte Overview: "Iii Louis G Amling's bankruptcy, initiated in 2012-03-30 and concluded by Jul 23, 2012 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Louis G Amling — New York, 8-12-71967


ᐅ Carrie Amore, New York

Address: 228 43rd St Lindenhurst, NY 11757-2732

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72476-ast: "The bankruptcy record of Carrie Amore from Lindenhurst, NY, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Carrie Amore — New York, 8-14-72476


ᐅ Suzanne M Anchor, New York

Address: 125 S 6th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-70437-dte7: "Suzanne M Anchor's Chapter 7 bankruptcy, filed in Lindenhurst, NY in January 2011, led to asset liquidation, with the case closing in April 26, 2011."
Suzanne M Anchor — New York, 8-11-70437


ᐅ Ronald J Anderson, New York

Address: 1041 N Broome Ave Lindenhurst, NY 11757-2106

Bankruptcy Case 8-14-71245-ast Overview: "The bankruptcy record of Ronald J Anderson from Lindenhurst, NY, shows a Chapter 7 case filed in 2014-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2014."
Ronald J Anderson — New York, 8-14-71245


ᐅ Archie C Anderson, New York

Address: 463 S 8th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-72927-reg: "The bankruptcy record of Archie C Anderson from Lindenhurst, NY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2013."
Archie C Anderson — New York, 8-13-72927


ᐅ James F Angotta, New York

Address: 30 3rd St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-74454-ast: "The case of James F Angotta in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James F Angotta — New York, 8-12-74454


ᐅ Loidy Angulo, New York

Address: 17 Herzel Blvd Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-73068-dte7: "Loidy Angulo's bankruptcy, initiated in 05/01/2011 and concluded by August 24, 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loidy Angulo — New York, 8-11-73068


ᐅ Chad Anis, New York

Address: 67 Dover St Lindenhurst, NY 11757

Bankruptcy Case 8-11-76747-ast Summary: "In Lindenhurst, NY, Chad Anis filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2011."
Chad Anis — New York, 8-11-76747


ᐅ Iii Andrew A Antonawich, New York

Address: 128 49th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-73495-dte7: "The case of Iii Andrew A Antonawich in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Andrew A Antonawich — New York, 8-12-73495


ᐅ Scott Apgar, New York

Address: 843 Ocean St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-74412-reg7: "The bankruptcy record of Scott Apgar from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01."
Scott Apgar — New York, 8-10-74412


ᐅ Edwin V Aponte, New York

Address: 944 N Richmond Ave Lindenhurst, NY 11757-2216

Bankruptcy Case 8-15-73148-ast Summary: "In Lindenhurst, NY, Edwin V Aponte filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Edwin V Aponte — New York, 8-15-73148


ᐅ Carmine Apostolico, New York

Address: 278 Nevada St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70968-dte: "In a Chapter 7 bankruptcy case, Carmine Apostolico from Lindenhurst, NY, saw his proceedings start in February 2013 and complete by 2013-06-06, involving asset liquidation."
Carmine Apostolico — New York, 8-13-70968


ᐅ Alma Arcia, New York

Address: 92 Tremont Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77724-reg: "The bankruptcy filing by Alma Arcia, undertaken in 09.30.2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Alma Arcia — New York, 8-10-77724


ᐅ Brian Arcone, New York

Address: 70 Charles St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72142-dte: "In Lindenhurst, NY, Brian Arcone filed for Chapter 7 bankruptcy in Apr 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-29."
Brian Arcone — New York, 8-12-72142


ᐅ Michael Ashley, New York

Address: 411 N 4th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-74721-dte: "In Lindenhurst, NY, Michael Ashley filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-10."
Michael Ashley — New York, 8-10-74721


ᐅ Robin M Atterole, New York

Address: 2 Ritz Pl Lindenhurst, NY 11757-1832

Bankruptcy Case 8-14-70831-reg Overview: "In a Chapter 7 bankruptcy case, Robin M Atterole from Lindenhurst, NY, saw their proceedings start in March 2014 and complete by 2014-06-01, involving asset liquidation."
Robin M Atterole — New York, 8-14-70831


ᐅ Angelo Auriemma, New York

Address: 300 S 16th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-74007-ast Summary: "In a Chapter 7 bankruptcy case, Angelo Auriemma from Lindenhurst, NY, saw their proceedings start in 2010-05-25 and complete by September 2010, involving asset liquidation."
Angelo Auriemma — New York, 8-10-74007


ᐅ Maria Avelar, New York

Address: 277 S 4th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78892-dte: "In a Chapter 7 bankruptcy case, Maria Avelar from Lindenhurst, NY, saw their proceedings start in November 2010 and complete by February 2011, involving asset liquidation."
Maria Avelar — New York, 8-10-78892


ᐅ Adrian Avendano, New York

Address: 1004 N Niagara Ave Lindenhurst, NY 11757

Bankruptcy Case 8-12-74003-ast Summary: "The bankruptcy record of Adrian Avendano from Lindenhurst, NY, shows a Chapter 7 case filed in Jun 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
Adrian Avendano — New York, 8-12-74003


ᐅ Joseph Badolato, New York

Address: 19 Dewey Pl Lindenhurst, NY 11757-5903

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71217-las: "In Lindenhurst, NY, Joseph Badolato filed for Chapter 7 bankruptcy in Mar 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2014."
Joseph Badolato — New York, 8-14-71217


ᐅ Marie A Baffino, New York

Address: 474 Leonard Ct Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-74498-reg: "In Lindenhurst, NY, Marie A Baffino filed for Chapter 7 bankruptcy in 06.23.2011. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2011."
Marie A Baffino — New York, 8-11-74498


ᐅ Robert Balkam, New York

Address: 691 N Greene Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-72246-ast Summary: "In a Chapter 7 bankruptcy case, Robert Balkam from Lindenhurst, NY, saw their proceedings start in 2010-03-31 and complete by 07/13/2010, involving asset liquidation."
Robert Balkam — New York, 8-10-72246


ᐅ Elana Ballaro, New York

Address: 327 6th St Lindenhurst, NY 11757-1122

Bankruptcy Case 8-15-73872-ast Summary: "In a Chapter 7 bankruptcy case, Elana Ballaro from Lindenhurst, NY, saw her proceedings start in September 11, 2015 and complete by December 10, 2015, involving asset liquidation."
Elana Ballaro — New York, 8-15-73872


ᐅ Marinos Ballas, New York

Address: 12 Garfield Pl Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-77240-reg: "The bankruptcy filing by Marinos Ballas, undertaken in 10/11/2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 01/18/2012 after liquidating assets."
Marinos Ballas — New York, 8-11-77240


ᐅ Gregory J Ballin, New York

Address: 930 S 5th St Lindenhurst, NY 11757-5626

Bankruptcy Case 8-15-70003-ast Summary: "Gregory J Ballin's bankruptcy, initiated in 2015-01-01 and concluded by 04.01.2015 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Ballin — New York, 8-15-70003


ᐅ Glenn A Balzarano, New York

Address: 1021 N Delaware Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-73452-reg: "The bankruptcy record of Glenn A Balzarano from Lindenhurst, NY, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2013."
Glenn A Balzarano — New York, 8-13-73452


ᐅ Kenneth J Barber, New York

Address: 147 Heathcote Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72070-reg: "The case of Kenneth J Barber in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth J Barber — New York, 8-12-72070


ᐅ Danielle M Barbieri, New York

Address: 481 N Greene Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73798-dte: "The bankruptcy record of Danielle M Barbieri from Lindenhurst, NY, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Danielle M Barbieri — New York, 8-11-73798


ᐅ Michael J Barca, New York

Address: 45 W Alhambra Ave Lindenhurst, NY 11757

Bankruptcy Case 8-11-74098-ast Overview: "Michael J Barca's bankruptcy, initiated in 2011-06-08 and concluded by October 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Barca — New York, 8-11-74098


ᐅ Penny Barnes, New York

Address: 357 Idaho St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-73586-dte: "Penny Barnes's Chapter 7 bankruptcy, filed in Lindenhurst, NY in May 10, 2010, led to asset liquidation, with the case closing in 09.02.2010."
Penny Barnes — New York, 8-10-73586


ᐅ William J Baron, New York

Address: 335 32nd St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-73606-reg: "The case of William J Baron in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Baron — New York, 8-11-73606


ᐅ Ruth M Baroni, New York

Address: 116 N 8th St Lindenhurst, NY 11757

Bankruptcy Case 8-11-75814-dte Summary: "Ruth M Baroni's bankruptcy, initiated in 2011-08-15 and concluded by 11.22.2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth M Baroni — New York, 8-11-75814


ᐅ Timothy B Barrett, New York

Address: 104 Grand Ave Lindenhurst, NY 11757-4241

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72980-las: "Lindenhurst, NY resident Timothy B Barrett's 2014-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2014."
Timothy B Barrett — New York, 8-2014-72980


ᐅ James Barry, New York

Address: 917 N Erie Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-79047-dte7: "In Lindenhurst, NY, James Barry filed for Chapter 7 bankruptcy in 11.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
James Barry — New York, 8-10-79047


ᐅ Tina M Barthel, New York

Address: 822 N Clinton Ave Lindenhurst, NY 11757-2807

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70464-reg: "The case of Tina M Barthel in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Barthel — New York, 8-16-70464


ᐅ Arjen D Bathija, New York

Address: 190 N Greene Ave Lindenhurst, NY 11757-4155

Bankruptcy Case 8-15-72090-ast Overview: "The bankruptcy filing by Arjen D Bathija, undertaken in 2015-05-12 in Lindenhurst, NY under Chapter 7, concluded with discharge in 08.10.2015 after liquidating assets."
Arjen D Bathija — New York, 8-15-72090


ᐅ Catherine Bauer, New York

Address: 588 N Putnam Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-75132-ast7: "In a Chapter 7 bankruptcy case, Catherine Bauer from Lindenhurst, NY, saw her proceedings start in 2011-07-19 and complete by 11.11.2011, involving asset liquidation."
Catherine Bauer — New York, 8-11-75132


ᐅ John V Bauer, New York

Address: 588 N Putnam Ave Lindenhurst, NY 11757-3542

Brief Overview of Bankruptcy Case 8-15-73921-ast: "In Lindenhurst, NY, John V Bauer filed for Chapter 7 bankruptcy in 2015-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2015."
John V Bauer — New York, 8-15-73921


ᐅ Ahmet Bebek, New York

Address: 20 Merritt St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-71759-ast: "The case of Ahmet Bebek in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmet Bebek — New York, 8-12-71759


ᐅ Jr Leo T Beck, New York

Address: 580 N Indiana Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-75053-reg: "In Lindenhurst, NY, Jr Leo T Beck filed for Chapter 7 bankruptcy in Oct 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Jr Leo T Beck — New York, 8-13-75053


ᐅ Sheldon A Beddoe, New York

Address: 27 Schley Ave Lindenhurst, NY 11757

Bankruptcy Case 8-12-72752-dte Overview: "The bankruptcy filing by Sheldon A Beddoe, undertaken in April 2012 in Lindenhurst, NY under Chapter 7, concluded with discharge in 08.23.2012 after liquidating assets."
Sheldon A Beddoe — New York, 8-12-72752


ᐅ Kristine Belfiore, New York

Address: 49 Lenox St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-77897-reg7: "The bankruptcy filing by Kristine Belfiore, undertaken in October 2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in January 3, 2011 after liquidating assets."
Kristine Belfiore — New York, 8-10-77897


ᐅ Anthony Benetos, New York

Address: 204 33rd St Lindenhurst, NY 11757

Bankruptcy Case 8-11-71239-ast Overview: "The case of Anthony Benetos in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Benetos — New York, 8-11-71239


ᐅ Christine J Benson, New York

Address: 132 Verona Pkwy Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-71443-reg7: "The case of Christine J Benson in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine J Benson — New York, 8-13-71443


ᐅ Mark Benson, New York

Address: 331 Linton Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-77603-ast7: "In a Chapter 7 bankruptcy case, Mark Benson from Lindenhurst, NY, saw their proceedings start in 2011-10-27 and complete by 2012-02-01, involving asset liquidation."
Mark Benson — New York, 8-11-77603


ᐅ Raymond M Bercse, New York

Address: 357 N 4th St Lindenhurst, NY 11757-3329

Concise Description of Bankruptcy Case 8-15-70899-las7: "The bankruptcy record of Raymond M Bercse from Lindenhurst, NY, shows a Chapter 7 case filed in 2015-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2015."
Raymond M Bercse — New York, 8-15-70899


ᐅ Jacqueline Bergeron, New York

Address: 323 S 12th St Lindenhurst, NY 11757-4519

Bankruptcy Case 8-15-70326-reg Summary: "In a Chapter 7 bankruptcy case, Jacqueline Bergeron from Lindenhurst, NY, saw her proceedings start in January 2015 and complete by 04.29.2015, involving asset liquidation."
Jacqueline Bergeron — New York, 8-15-70326


ᐅ Michael A Bernardo, New York

Address: 38 Knoll St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78207-dte: "In a Chapter 7 bankruptcy case, Michael A Bernardo from Lindenhurst, NY, saw their proceedings start in November 2011 and complete by 2012-02-28, involving asset liquidation."
Michael A Bernardo — New York, 8-11-78207


ᐅ Dory A Besemer, New York

Address: 501 S 9th St Lindenhurst, NY 11757

Bankruptcy Case 8-11-72015-dte Summary: "The bankruptcy filing by Dory A Besemer, undertaken in 03/29/2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Dory A Besemer — New York, 8-11-72015


ᐅ Robert Betancourt, New York

Address: 196 S 3rd St Lindenhurst, NY 11757-4831

Brief Overview of Bankruptcy Case 8-14-70542-cec: "In Lindenhurst, NY, Robert Betancourt filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/13/2014."
Robert Betancourt — New York, 8-14-70542


ᐅ John Betz, New York

Address: 360 S 6th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-09-79903-reg: "In Lindenhurst, NY, John Betz filed for Chapter 7 bankruptcy in December 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2010."
John Betz — New York, 8-09-79903


ᐅ Joann M Biondo, New York

Address: 386 Centre Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-77687-dte7: "In Lindenhurst, NY, Joann M Biondo filed for Chapter 7 bankruptcy in 10/28/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Joann M Biondo — New York, 8-11-77687


ᐅ Anthony Blasie, New York

Address: 218 Venetian Blvd Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-72279-ast: "Anthony Blasie's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2012-04-13, led to asset liquidation, with the case closing in August 6, 2012."
Anthony Blasie — New York, 8-12-72279


ᐅ Richard Boccio, New York

Address: 39 Irene St Lindenhurst, NY 11757

Bankruptcy Case 8-10-73618-ast Overview: "In a Chapter 7 bankruptcy case, Richard Boccio from Lindenhurst, NY, saw their proceedings start in 05.11.2010 and complete by 09.03.2010, involving asset liquidation."
Richard Boccio — New York, 8-10-73618


ᐅ Steven N Bowe, New York

Address: 697 Madison Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-70385-reg Overview: "Steven N Bowe's bankruptcy, initiated in January 25, 2013 and concluded by 2013-05-04 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven N Bowe — New York, 8-13-70385


ᐅ Atkinson Dale Boyce, New York

Address: 344 33rd St Lindenhurst, NY 11757-3239

Brief Overview of Bankruptcy Case 8-14-74875-las: "Atkinson Dale Boyce's Chapter 7 bankruptcy, filed in Lindenhurst, NY in October 2014, led to asset liquidation, with the case closing in January 26, 2015."
Atkinson Dale Boyce — New York, 8-14-74875


ᐅ Richard Bozzello, New York

Address: 35 45th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74346-reg: "In a Chapter 7 bankruptcy case, Richard Bozzello from Lindenhurst, NY, saw their proceedings start in 2010-06-06 and complete by September 14, 2010, involving asset liquidation."
Richard Bozzello — New York, 8-10-74346


ᐅ Arthur W Brace, New York

Address: 501 N 4th St Lindenhurst, NY 11757-3331

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73001-las: "In Lindenhurst, NY, Arthur W Brace filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2014."
Arthur W Brace — New York, 8-2014-73001


ᐅ Kelly Brandau, New York

Address: PO Box 995 Lindenhurst, NY 11757

Bankruptcy Case 8-09-78245-dte Overview: "The bankruptcy record of Kelly Brandau from Lindenhurst, NY, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Kelly Brandau — New York, 8-09-78245


ᐅ Michael A Braun, New York

Address: 47 W Hollywood Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-79960-dte Overview: "The bankruptcy record of Michael A Braun from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2011."
Michael A Braun — New York, 8-10-79960


ᐅ Sheryl A Brennan, New York

Address: 740 N Monroe Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-73839-dte7: "The case of Sheryl A Brennan in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl A Brennan — New York, 8-13-73839


ᐅ Deborah Brennan, New York

Address: 492 S 16th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-75486-ast7: "Deborah Brennan's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Oct 29, 2013, led to asset liquidation, with the case closing in 2014-02-05."
Deborah Brennan — New York, 8-13-75486


ᐅ Amy Sue Brent, New York

Address: 136 S Strong Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72971-dte: "In Lindenhurst, NY, Amy Sue Brent filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2013."
Amy Sue Brent — New York, 8-13-72971


ᐅ Terry T Brienza, New York

Address: 420 Beacon Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-74506-dte7: "In Lindenhurst, NY, Terry T Brienza filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2013."
Terry T Brienza — New York, 8-13-74506


ᐅ Modesta Brodzinski, New York

Address: 50 Knoll St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72976-reg: "In a Chapter 7 bankruptcy case, Modesta Brodzinski from Lindenhurst, NY, saw her proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Modesta Brodzinski — New York, 8-10-72976


ᐅ Antoine E Brooks, New York

Address: 660 S 7th St Lindenhurst, NY 11757

Bankruptcy Case 8-13-75777-dte Summary: "In Lindenhurst, NY, Antoine E Brooks filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2014."
Antoine E Brooks — New York, 8-13-75777


ᐅ Jean R Brumberg, New York

Address: 409 Deauville Pkwy Lindenhurst, NY 11757-6312

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78035-reg: "Filing for Chapter 13 bankruptcy in Oct 22, 2009, Jean R Brumberg from Lindenhurst, NY, structured a repayment plan, achieving discharge in Nov 5, 2014."
Jean R Brumberg — New York, 8-09-78035


ᐅ Donald Bryant, New York

Address: 349 33rd St Lindenhurst, NY 11757-3240

Concise Description of Bankruptcy Case 8-15-70203-reg7: "In a Chapter 7 bankruptcy case, Donald Bryant from Lindenhurst, NY, saw their proceedings start in 2015-01-19 and complete by 04.19.2015, involving asset liquidation."
Donald Bryant — New York, 8-15-70203


ᐅ James Bucala, New York

Address: 151 Tremont Rd Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-70215-reg: "The bankruptcy filing by James Bucala, undertaken in Jan 16, 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in 04.25.2013 after liquidating assets."
James Bucala — New York, 8-13-70215


ᐅ Randy J Bunt, New York

Address: PO Box 1703 Lindenhurst, NY 11757

Bankruptcy Case 8-13-71117-reg Overview: "Randy J Bunt's bankruptcy, initiated in Mar 6, 2013 and concluded by 06/13/2013 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy J Bunt — New York, 8-13-71117


ᐅ Katrina Buono, New York

Address: 177 N Indiana Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-72695-ast Summary: "The bankruptcy filing by Katrina Buono, undertaken in Apr 15, 2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Katrina Buono — New York, 8-10-72695


ᐅ Christopher C Burke, New York

Address: 561 Beacon Ave Lindenhurst, NY 11757-5346

Bankruptcy Case 8-14-72768-ast Summary: "The case of Christopher C Burke in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher C Burke — New York, 8-14-72768


ᐅ Irneyi Bustamante, New York

Address: 20 Frank St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-70078-reg7: "Lindenhurst, NY resident Irneyi Bustamante's 2012-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2012."
Irneyi Bustamante — New York, 8-12-70078


ᐅ Zarina Butt, New York

Address: 15 44th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-73595-reg: "Zarina Butt's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2013-07-11, led to asset liquidation, with the case closing in October 9, 2013."
Zarina Butt — New York, 8-13-73595


ᐅ Vincent E Bzezinski, New York

Address: 46 Halycon Rd Lindenhurst, NY 11757-6701

Bankruptcy Case 8-15-72330-ast Overview: "Lindenhurst, NY resident Vincent E Bzezinski's 05.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2015."
Vincent E Bzezinski — New York, 8-15-72330