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 Katarzyna Gardocki, New York

Address: 61 Feustal St Lindenhurst, NY 11757-1527

Bankruptcy Case 8-14-74453-reg Summary: "Katarzyna Gardocki's bankruptcy, initiated in 09.30.2014 and concluded by December 29, 2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katarzyna Gardocki — New York, 8-14-74453


ᐅ Linda M Garrick, New York

Address: 260 32nd St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74455-reg: "In a Chapter 7 bankruptcy case, Linda M Garrick from Lindenhurst, NY, saw her proceedings start in 2013-08-28 and complete by Dec 5, 2013, involving asset liquidation."
Linda M Garrick — New York, 8-13-74455


ᐅ John Gartland, New York

Address: 513 S 7th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-73446-dte7: "Lindenhurst, NY resident John Gartland's 05/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2010."
John Gartland — New York, 8-10-73446


ᐅ Jill E Gately, New York

Address: 357 W Montauk Hwy Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-78993-reg7: "In a Chapter 7 bankruptcy case, Jill E Gately from Lindenhurst, NY, saw her proceedings start in 12.28.2011 and complete by March 2012, involving asset liquidation."
Jill E Gately — New York, 8-11-78993


ᐅ Andy Gayot, New York

Address: 258 N Greene Ave Lindenhurst, NY 11757-3859

Bankruptcy Case 8-16-71641-reg Overview: "The bankruptcy filing by Andy Gayot, undertaken in April 2016 in Lindenhurst, NY under Chapter 7, concluded with discharge in July 14, 2016 after liquidating assets."
Andy Gayot — New York, 8-16-71641


ᐅ James B Geddes, New York

Address: 35 E Hollywood Ave Lindenhurst, NY 11757-6704

Bankruptcy Case 8-16-71111-reg Summary: "James B Geddes's bankruptcy, initiated in March 2016 and concluded by 06.14.2016 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James B Geddes — New York, 8-16-71111


ᐅ Jr Dominick Germano, New York

Address: 408 N Broome Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-72473-dte Overview: "The bankruptcy filing by Jr Dominick Germano, undertaken in 05.07.2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in Aug 14, 2013 after liquidating assets."
Jr Dominick Germano — New York, 8-13-72473


ᐅ Stephen Germano, New York

Address: 330 Granada Pkwy Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-77574-ast: "In a Chapter 7 bankruptcy case, Stephen Germano from Lindenhurst, NY, saw their proceedings start in 09/27/2010 and complete by 01/20/2011, involving asset liquidation."
Stephen Germano — New York, 8-10-77574


ᐅ Frank Gervasio, New York

Address: 22 Deauville Pkwy Lindenhurst, NY 11757-6003

Brief Overview of Bankruptcy Case 8-2014-73191-las: "Frank Gervasio's bankruptcy, initiated in July 2014 and concluded by October 13, 2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Gervasio — New York, 8-2014-73191


ᐅ Marco Giangrande, New York

Address: 473 Beacon Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-79663-dte Summary: "In a Chapter 7 bankruptcy case, Marco Giangrande from Lindenhurst, NY, saw his proceedings start in Dec 14, 2010 and complete by March 15, 2011, involving asset liquidation."
Marco Giangrande — New York, 8-10-79663


ᐅ Brenda Gilbert, New York

Address: 322 S 2nd St Lindenhurst, NY 11757

Bankruptcy Case 8-10-79397-dte Summary: "Brenda Gilbert's bankruptcy, initiated in 2010-12-01 and concluded by March 8, 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Gilbert — New York, 8-10-79397


ᐅ Patrick Gillen, New York

Address: 315 S 15th St Lindenhurst, NY 11757-4445

Bankruptcy Case 8-15-72494-reg Summary: "In a Chapter 7 bankruptcy case, Patrick Gillen from Lindenhurst, NY, saw their proceedings start in 2015-06-11 and complete by 2015-09-09, involving asset liquidation."
Patrick Gillen — New York, 8-15-72494


ᐅ Stephanie Gillen, New York

Address: 113 42nd St Lindenhurst, NY 11757-2726

Bankruptcy Case 8-2014-71437-reg Overview: "The case of Stephanie Gillen in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Gillen — New York, 8-2014-71437


ᐅ Russell Keith Gillman, New York

Address: 831 Lake Blvd Apt 1 Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-73053-ast: "Russell Keith Gillman's bankruptcy, initiated in April 30, 2011 and concluded by 2011-08-23 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Keith Gillman — New York, 8-11-73053


ᐅ Nelly Giraldo, New York

Address: 201 7th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79179-ast: "The bankruptcy filing by Nelly Giraldo, undertaken in 11.30.2009 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2010-03-09 after liquidating assets."
Nelly Giraldo — New York, 8-09-79179


ᐅ Vincent P Gismundi, New York

Address: 138 43rd St Lindenhurst, NY 11757-2730

Concise Description of Bankruptcy Case 8-15-70202-ast7: "Lindenhurst, NY resident Vincent P Gismundi's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-19."
Vincent P Gismundi — New York, 8-15-70202


ᐅ Mario Glaze, New York

Address: 581 N Erie Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-70259-reg7: "Mario Glaze's bankruptcy, initiated in 2010-01-13 and concluded by 04/15/2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Glaze — New York, 8-10-70259


ᐅ Debra Elaine Glynn, New York

Address: 272 S Strong Ave Lindenhurst, NY 11757

Bankruptcy Case 8-11-74716-dte Summary: "The bankruptcy filing by Debra Elaine Glynn, undertaken in 06/30/2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Debra Elaine Glynn — New York, 8-11-74716


ᐅ Johana K Gomez, New York

Address: 84 Shore Rd Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-71833-dte: "Johana K Gomez's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2013-04-09, led to asset liquidation, with the case closing in July 17, 2013."
Johana K Gomez — New York, 8-13-71833


ᐅ Waldemar Gontar, New York

Address: 223 Linton Ave Lindenhurst, NY 11757

Bankruptcy Case 8-11-71348-dte Summary: "Waldemar Gontar's bankruptcy, initiated in 2011-03-08 and concluded by 2011-06-06 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Waldemar Gontar — New York, 8-11-71348


ᐅ Jose Gonzales, New York

Address: 351 47th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-72391-dte7: "In Lindenhurst, NY, Jose Gonzales filed for Chapter 7 bankruptcy in 2013-05-02. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2013."
Jose Gonzales — New York, 8-13-72391


ᐅ Cristobal W Gonzalez, New York

Address: 174 S 4th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-75984-ast7: "The case of Cristobal W Gonzalez in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristobal W Gonzalez — New York, 8-11-75984


ᐅ Lucio A Gonzalez, New York

Address: 512 48th St Lindenhurst, NY 11757

Bankruptcy Case 8-11-73381-ast Overview: "Lucio A Gonzalez's bankruptcy, initiated in 2011-05-12 and concluded by 2011-09-04 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucio A Gonzalez — New York, 8-11-73381


ᐅ Brian L Goodmann, New York

Address: 421 Leonard Ct Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-76066-ast7: "In Lindenhurst, NY, Brian L Goodmann filed for Chapter 7 bankruptcy in Aug 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2011."
Brian L Goodmann — New York, 8-11-76066


ᐅ Sheila A Gordon, New York

Address: 22 Orchard St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-78520-ast7: "The bankruptcy record of Sheila A Gordon from Lindenhurst, NY, shows a Chapter 7 case filed in December 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2012."
Sheila A Gordon — New York, 8-11-78520


ᐅ Jan Graff, New York

Address: 565 Heathcote Rd Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-71487-reg7: "Jan Graff's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 03/08/2010, led to asset liquidation, with the case closing in 2010-06-15."
Jan Graff — New York, 8-10-71487


ᐅ Gavin Graham, New York

Address: 275 37th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-73903-ast: "Gavin Graham's bankruptcy, initiated in May 21, 2010 and concluded by 09/13/2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gavin Graham — New York, 8-10-73903


ᐅ Donna Grant, New York

Address: 240 Forsythe Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79192-dte: "Donna Grant's bankruptcy, initiated in November 30, 2009 and concluded by 03.09.2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Grant — New York, 8-09-79192


ᐅ Robert A Gray, New York

Address: 36 W Lido Promenade Lindenhurst, NY 11757

Bankruptcy Case 8-12-71761-reg Overview: "In a Chapter 7 bankruptcy case, Robert A Gray from Lindenhurst, NY, saw their proceedings start in 03.23.2012 and complete by 2012-06-26, involving asset liquidation."
Robert A Gray — New York, 8-12-71761


ᐅ Keith Greco, New York

Address: 149 Spruce St Lindenhurst, NY 11757

Bankruptcy Case 8-13-75259-dte Overview: "Keith Greco's bankruptcy, initiated in Oct 17, 2013 and concluded by 2014-01-24 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Greco — New York, 8-13-75259


ᐅ Ayesha T Greene, New York

Address: 11 Deauville Pkwy Lindenhurst, NY 11757-6004

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72626-ast: "The bankruptcy filing by Ayesha T Greene, undertaken in 2014-06-06 in Lindenhurst, NY under Chapter 7, concluded with discharge in 09.04.2014 after liquidating assets."
Ayesha T Greene — New York, 8-14-72626


ᐅ John E Greenhalgh, New York

Address: 406 N Clinton Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-74039-reg Summary: "The case of John E Greenhalgh in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Greenhalgh — New York, 8-13-74039


ᐅ Mariusz Gretka, New York

Address: 446 S 13th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-78689-dte7: "Mariusz Gretka's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2010-11-02, led to asset liquidation, with the case closing in 02.01.2011."
Mariusz Gretka — New York, 8-10-78689


ᐅ Joseph Greubel, New York

Address: 9 Washington Dr Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-78034-reg7: "Lindenhurst, NY resident Joseph Greubel's Oct 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2011."
Joseph Greubel — New York, 8-10-78034


ᐅ Richard Gribbin, New York

Address: 424 N Greene Ave Lindenhurst, NY 11757

Bankruptcy Case 8-09-79601-ast Summary: "The bankruptcy record of Richard Gribbin from Lindenhurst, NY, shows a Chapter 7 case filed in December 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Richard Gribbin — New York, 8-09-79601


ᐅ Dena Grieshaber, New York

Address: 613 Heathcote Rd Lindenhurst, NY 11757-1823

Brief Overview of Bankruptcy Case 8-14-72521-las: "The bankruptcy filing by Dena Grieshaber, undertaken in 2014-05-30 in Lindenhurst, NY under Chapter 7, concluded with discharge in Aug 28, 2014 after liquidating assets."
Dena Grieshaber — New York, 8-14-72521


ᐅ Kenneth Griesman, New York

Address: 314 53rd St Lindenhurst, NY 11757

Bankruptcy Case 8-10-77736-dte Summary: "Lindenhurst, NY resident Kenneth Griesman's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2010."
Kenneth Griesman — New York, 8-10-77736


ᐅ Linda Ann Grillo, New York

Address: 250 Forsythe Ave Lindenhurst, NY 11757

Bankruptcy Case 8-11-72028-ast Summary: "The bankruptcy record of Linda Ann Grillo from Lindenhurst, NY, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2011."
Linda Ann Grillo — New York, 8-11-72028


ᐅ John P Guarino, New York

Address: 190 Heathcote Rd Lindenhurst, NY 11757-1740

Concise Description of Bankruptcy Case 8-2014-73628-ast7: "The case of John P Guarino in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Guarino — New York, 8-2014-73628


ᐅ Jacqueline S Guenfoud, New York

Address: 496 N Delaware Ave Lindenhurst, NY 11757-3409

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74111-ast: "Jacqueline S Guenfoud's Chapter 7 bankruptcy, filed in Lindenhurst, NY in September 28, 2015, led to asset liquidation, with the case closing in December 27, 2015."
Jacqueline S Guenfoud — New York, 8-15-74111


ᐅ Marisol Guevara, New York

Address: 277 30th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-76618-reg: "In a Chapter 7 bankruptcy case, Marisol Guevara from Lindenhurst, NY, saw her proceedings start in September 2011 and complete by January 2012, involving asset liquidation."
Marisol Guevara — New York, 8-11-76618


ᐅ Renata B Gurga, New York

Address: 535 S 16th St Lindenhurst, NY 11757

Bankruptcy Case 8-11-72526-dte Overview: "The bankruptcy record of Renata B Gurga from Lindenhurst, NY, shows a Chapter 7 case filed in Apr 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Renata B Gurga — New York, 8-11-72526


ᐅ William Hacker, New York

Address: 17 Mound St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78019-dte: "William Hacker's bankruptcy, initiated in October 2009 and concluded by Jan 20, 2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hacker — New York, 8-09-78019


ᐅ Garth Hall, New York

Address: 584 S 6th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79604-reg: "Garth Hall's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Dec 13, 2010, led to asset liquidation, with the case closing in 04.07.2011."
Garth Hall — New York, 8-10-79604


ᐅ Dennis Joseph Hannon, New York

Address: 839 Lake Blvd Apt 4 Lindenhurst, NY 11757-2896

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70681-las: "The bankruptcy filing by Dennis Joseph Hannon, undertaken in 02.20.2015 in Lindenhurst, NY under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Dennis Joseph Hannon — New York, 8-15-70681


ᐅ Susana Harb, New York

Address: 130 Irene St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-77059-reg: "In Lindenhurst, NY, Susana Harb filed for Chapter 7 bankruptcy in December 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2013."
Susana Harb — New York, 8-12-77059


ᐅ Richard E Hare, New York

Address: 112 Sherbrooke Rd Lindenhurst, NY 11757

Bankruptcy Case 8-11-72615-ast Overview: "The case of Richard E Hare in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Hare — New York, 8-11-72615


ᐅ Jeffery M Hargrave, New York

Address: 380 30th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-70882-dte7: "The case of Jeffery M Hargrave in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery M Hargrave — New York, 8-13-70882


ᐅ Jayne E Harman, New York

Address: 817 Ocean St Lindenhurst, NY 11757-6227

Brief Overview of Bankruptcy Case 8-16-70148-las: "In Lindenhurst, NY, Jayne E Harman filed for Chapter 7 bankruptcy in January 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2016."
Jayne E Harman — New York, 8-16-70148


ᐅ William A Harris, New York

Address: 98 Bedell St Lindenhurst, NY 11757

Bankruptcy Case 8-11-77212-dte Summary: "In Lindenhurst, NY, William A Harris filed for Chapter 7 bankruptcy in October 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-18."
William A Harris — New York, 8-11-77212


ᐅ Dawn Harris, New York

Address: 222 W Hampton Rd Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-77023-ast: "The bankruptcy record of Dawn Harris from Lindenhurst, NY, shows a Chapter 7 case filed in Oct 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Dawn Harris — New York, 8-11-77023


ᐅ David W Hart, New York

Address: 262 Tremont Rd Lindenhurst, NY 11757

Bankruptcy Case 8-11-72857-reg Summary: "David W Hart's bankruptcy, initiated in 2011-04-26 and concluded by 2011-08-19 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Hart — New York, 8-11-72857


ᐅ Selma Hattat, New York

Address: 102 Willow Ln Lindenhurst, NY 11757-5717

Concise Description of Bankruptcy Case 8-15-72564-ast7: "The bankruptcy filing by Selma Hattat, undertaken in 06/15/2015 in Lindenhurst, NY under Chapter 7, concluded with discharge in 09.13.2015 after liquidating assets."
Selma Hattat — New York, 8-15-72564


ᐅ Richard B Hayat, New York

Address: 421 Kansas St Lindenhurst, NY 11757-5222

Bankruptcy Case 8-15-75103-ast Overview: "Richard B Hayat's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 11/24/2015, led to asset liquidation, with the case closing in 2016-02-22."
Richard B Hayat — New York, 8-15-75103


ᐅ Janice Hechinger, New York

Address: 138 W Santa Barbara Rd Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-77701-reg: "In Lindenhurst, NY, Janice Hechinger filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Janice Hechinger — New York, 8-10-77701


ᐅ Jr William P Heintz, New York

Address: 665 S Wellwood Ave Lindenhurst, NY 11757

Bankruptcy Case 8-11-73340-dte Overview: "In Lindenhurst, NY, Jr William P Heintz filed for Chapter 7 bankruptcy in 05/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Jr William P Heintz — New York, 8-11-73340


ᐅ Sean P Hendrickson, New York

Address: 1 Stevens St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-70145-dte: "The bankruptcy filing by Sean P Hendrickson, undertaken in 01/11/2012 in Lindenhurst, NY under Chapter 7, concluded with discharge in 04/10/2012 after liquidating assets."
Sean P Hendrickson — New York, 8-12-70145


ᐅ Christopher Michael Henze, New York

Address: 184 N Jefferson Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-74470-ast Summary: "Lindenhurst, NY resident Christopher Michael Henze's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2013."
Christopher Michael Henze — New York, 8-13-74470


ᐅ Thomas Hewitt, New York

Address: 430 S 16th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-70991-reg7: "In Lindenhurst, NY, Thomas Hewitt filed for Chapter 7 bankruptcy in 02/16/2010. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Thomas Hewitt — New York, 8-10-70991


ᐅ Lori Heyburn, New York

Address: 10 Perry Pl Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-09-79962-dte7: "In a Chapter 7 bankruptcy case, Lori Heyburn from Lindenhurst, NY, saw her proceedings start in Dec 30, 2009 and complete by March 2010, involving asset liquidation."
Lori Heyburn — New York, 8-09-79962


ᐅ Luis Hinojosa, New York

Address: 108 June St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-74278-reg7: "In Lindenhurst, NY, Luis Hinojosa filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2010."
Luis Hinojosa — New York, 8-10-74278


ᐅ Michael P Hogan, New York

Address: 11 Evergreen Dr Lindenhurst, NY 11757

Bankruptcy Case 8-12-72944-dte Overview: "In Lindenhurst, NY, Michael P Hogan filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2012."
Michael P Hogan — New York, 8-12-72944


ᐅ James Hohenberger, New York

Address: 148 W Lake Dr Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71555-dte: "The bankruptcy filing by James Hohenberger, undertaken in 2010-03-11 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
James Hohenberger — New York, 8-10-71555


ᐅ William Hohenberger, New York

Address: 15 Union Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-75970-ast: "In a Chapter 7 bankruptcy case, William Hohenberger from Lindenhurst, NY, saw their proceedings start in 10/03/2012 and complete by 01/10/2013, involving asset liquidation."
William Hohenberger — New York, 8-12-75970


ᐅ Lynne Hoogervorst, New York

Address: 393 S Broadway Lindenhurst, NY 11757-4702

Bankruptcy Case 8-15-70728-reg Overview: "The case of Lynne Hoogervorst in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne Hoogervorst — New York, 8-15-70728


ᐅ Timothy P Hosey, New York

Address: 84 W Gates Ave # B Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-70347-dte7: "Timothy P Hosey's bankruptcy, initiated in 2011-01-26 and concluded by Apr 20, 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy P Hosey — New York, 8-11-70347


ᐅ Gloria J Houston, New York

Address: 594 W Montauk Hwy Apt 1 Lindenhurst, NY 11757-5550

Bankruptcy Case 8-15-72299-las Overview: "The bankruptcy record of Gloria J Houston from Lindenhurst, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Gloria J Houston — New York, 8-15-72299


ᐅ John Houston, New York

Address: 594 W Montauk Hwy Apt 1 Lindenhurst, NY 11757-5550

Bankruptcy Case 8-15-72299-las Summary: "The case of John Houston in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Houston — New York, 8-15-72299


ᐅ William L Hume, New York

Address: 768 S 6th St Lindenhurst, NY 11757-5505

Brief Overview of Bankruptcy Case 8-16-70898-reg: "In Lindenhurst, NY, William L Hume filed for Chapter 7 bankruptcy in March 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-05."
William L Hume — New York, 8-16-70898


ᐅ Janice A Hurley, New York

Address: 161 Farmers Ave Lindenhurst, NY 11757-2138

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74515-reg: "The bankruptcy filing by Janice A Hurley, undertaken in Oct 3, 2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in 01/01/2015 after liquidating assets."
Janice A Hurley — New York, 8-14-74515


ᐅ Kathleen Iapaolo, New York

Address: 295 Grand Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-73107-reg: "Kathleen Iapaolo's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2010-04-27, led to asset liquidation, with the case closing in Aug 20, 2010."
Kathleen Iapaolo — New York, 8-10-73107


ᐅ Fernando D Icamen, New York

Address: 621 N Clinton Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-75648-reg: "The bankruptcy record of Fernando D Icamen from Lindenhurst, NY, shows a Chapter 7 case filed in 11/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2014."
Fernando D Icamen — New York, 8-13-75648


ᐅ Carol Iglesias, New York

Address: PO Box 1732 Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-09-79963-reg7: "The bankruptcy filing by Carol Iglesias, undertaken in Dec 30, 2009 in Lindenhurst, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Carol Iglesias — New York, 8-09-79963


ᐅ Patricia Insigne, New York

Address: 433 S 13th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70232-reg: "Patricia Insigne's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2013-01-16, led to asset liquidation, with the case closing in April 2013."
Patricia Insigne — New York, 8-13-70232


ᐅ Richard A Inzinna, New York

Address: 271 S 9th St Lindenhurst, NY 11757

Bankruptcy Case 8-13-76279-ast Overview: "The bankruptcy filing by Richard A Inzinna, undertaken in Dec 17, 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2014-03-26 after liquidating assets."
Richard A Inzinna — New York, 8-13-76279


ᐅ Peter Ippolito, New York

Address: 141 W Alhambra Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-72497-reg7: "The bankruptcy filing by Peter Ippolito, undertaken in May 10, 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Peter Ippolito — New York, 8-13-72497


ᐅ Ion Irimescu, New York

Address: 218 Sherbrooke Rd Lindenhurst, NY 11757-1727

Concise Description of Bankruptcy Case 8-2014-74201-ast7: "The bankruptcy record of Ion Irimescu from Lindenhurst, NY, shows a Chapter 7 case filed in 09/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Ion Irimescu — New York, 8-2014-74201


ᐅ John J Iula, New York

Address: 346 W Gates Ave Lindenhurst, NY 11757-4406

Concise Description of Bankruptcy Case 8-15-73980-las7: "The bankruptcy filing by John J Iula, undertaken in 2015-09-17 in Lindenhurst, NY under Chapter 7, concluded with discharge in Dec 16, 2015 after liquidating assets."
John J Iula — New York, 8-15-73980


ᐅ Adam L James, New York

Address: 258 Granada Pkwy Lindenhurst, NY 11757

Bankruptcy Case 8-13-74314-ast Summary: "Lindenhurst, NY resident Adam L James's 2013-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Adam L James — New York, 8-13-74314


ᐅ Harold Jaret, New York

Address: 20 E Kissimee Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75494-reg: "The case of Harold Jaret in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Jaret — New York, 8-10-75494


ᐅ Sharyn Jesberger, New York

Address: 225 S 11th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76196-ast: "The bankruptcy filing by Sharyn Jesberger, undertaken in August 2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Sharyn Jesberger — New York, 8-10-76196


ᐅ Wendyann E Jiles, New York

Address: 562 East Dr Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-70282-reg: "Wendyann E Jiles's bankruptcy, initiated in January 25, 2011 and concluded by 04/19/2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendyann E Jiles — New York, 8-11-70282


ᐅ Eugene Jimenez, New York

Address: 9 Lenox St Lindenhurst, NY 11757

Bankruptcy Case 8-10-79375-dte Overview: "Eugene Jimenez's bankruptcy, initiated in 2010-12-01 and concluded by March 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Jimenez — New York, 8-10-79375


ᐅ Julie Jockel, New York

Address: 11 Tenety Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-70776-dte7: "Lindenhurst, NY resident Julie Jockel's February 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2010."
Julie Jockel — New York, 8-10-70776


ᐅ Larry A Joseph, New York

Address: 107 Travis St Lindenhurst, NY 11757-5026

Bankruptcy Case 8-14-73635-ast Summary: "Larry A Joseph's bankruptcy, initiated in 2014-08-05 and concluded by 2014-11-03 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry A Joseph — New York, 8-14-73635


ᐅ Donna M Juba, New York

Address: 313 E Shore Rd Lindenhurst, NY 11757-5914

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72830-reg: "In Lindenhurst, NY, Donna M Juba filed for Chapter 7 bankruptcy in June 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-16."
Donna M Juba — New York, 8-14-72830


ᐅ Frank Edward Juba, New York

Address: 313 E Shore Rd Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-74902-reg7: "The bankruptcy record of Frank Edward Juba from Lindenhurst, NY, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2011."
Frank Edward Juba — New York, 8-11-74902


ᐅ Rosemary L Juliano, New York

Address: PO Box 168 Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-76985-reg7: "The bankruptcy record of Rosemary L Juliano from Lindenhurst, NY, shows a Chapter 7 case filed in December 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2013."
Rosemary L Juliano — New York, 8-12-76985


ᐅ Francisco Javier Justiniano, New York

Address: 24 Colonial Rd Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-78276-ast7: "The case of Francisco Javier Justiniano in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Javier Justiniano — New York, 8-11-78276


ᐅ Sophie Kaplan, New York

Address: 9 Monroe Dr Lindenhurst, NY 11757

Bankruptcy Case 8-11-76243-reg Overview: "Lindenhurst, NY resident Sophie Kaplan's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2011."
Sophie Kaplan — New York, 8-11-76243


ᐅ Eric Karalis, New York

Address: 1487 Straight Path Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79339-dte: "The case of Eric Karalis in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Karalis — New York, 8-09-79339


ᐅ Catherine Karavas, New York

Address: 42 E Minerva Rd Lindenhurst, NY 11757-6819

Bankruptcy Case 8-14-75215-ast Overview: "In a Chapter 7 bankruptcy case, Catherine Karavas from Lindenhurst, NY, saw her proceedings start in November 21, 2014 and complete by February 19, 2015, involving asset liquidation."
Catherine Karavas — New York, 8-14-75215


ᐅ Peter Karavas, New York

Address: 42 E Minerva Rd Lindenhurst, NY 11757-6819

Bankruptcy Case 8-14-75215-ast Overview: "The bankruptcy record of Peter Karavas from Lindenhurst, NY, shows a Chapter 7 case filed in Nov 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2015."
Peter Karavas — New York, 8-14-75215


ᐅ Robin Kaufman, New York

Address: 150 N Broadway Apt 9 Lindenhurst, NY 11757-3761

Concise Description of Bankruptcy Case 8-16-70099-reg7: "In a Chapter 7 bankruptcy case, Robin Kaufman from Lindenhurst, NY, saw their proceedings start in 2016-01-08 and complete by 2016-04-07, involving asset liquidation."
Robin Kaufman — New York, 8-16-70099


ᐅ Joseph Kazda, New York

Address: 108 N Greene Ave Lindenhurst, NY 11757-4153

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70279-ast: "Lindenhurst, NY resident Joseph Kazda's Jan 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-23."
Joseph Kazda — New York, 8-16-70279


ᐅ David D Kettell, New York

Address: 620 N Hamilton Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-74133-ast: "In a Chapter 7 bankruptcy case, David D Kettell from Lindenhurst, NY, saw his proceedings start in 06.09.2011 and complete by Oct 2, 2011, involving asset liquidation."
David D Kettell — New York, 8-11-74133


ᐅ Jennifer A Kirby, New York

Address: 238 S 1st St Lindenhurst, NY 11757-4917

Bankruptcy Case 8-15-71325-las Summary: "Jennifer A Kirby's bankruptcy, initiated in March 2015 and concluded by 2015-06-28 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Kirby — New York, 8-15-71325


ᐅ Flor Anne Klobus, New York

Address: 558 N Broome Ave Lindenhurst, NY 11757

Bankruptcy Case 8-09-78460-ast Overview: "In Lindenhurst, NY, Flor Anne Klobus filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Flor Anne Klobus — New York, 8-09-78460


ᐅ Maureen Koch, New York

Address: PO Box 1793 Lindenhurst, NY 11757

Bankruptcy Case 8-09-78295-ast Overview: "The bankruptcy filing by Maureen Koch, undertaken in 10.30.2009 in Lindenhurst, NY under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Maureen Koch — New York, 8-09-78295


ᐅ Annmarie Kokotsis, New York

Address: 21 Dominick Ct Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74804-ast: "The bankruptcy filing by Annmarie Kokotsis, undertaken in Jul 5, 2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Annmarie Kokotsis — New York, 8-11-74804