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 Djuka Kolenovic, New York

Address: 65 Ithaca St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-73664-reg7: "In a Chapter 7 bankruptcy case, Djuka Kolenovic from Lindenhurst, NY, saw their proceedings start in 2012-06-10 and complete by 10.03.2012, involving asset liquidation."
Djuka Kolenovic — New York, 8-12-73664


ᐅ Beata Konopka, New York

Address: 137 W Belle Terre Ave Lindenhurst, NY 11757-6434

Concise Description of Bankruptcy Case 8-2014-71876-ast7: "Beata Konopka's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2014-04-25, led to asset liquidation, with the case closing in 07.24.2014."
Beata Konopka — New York, 8-2014-71876


ᐅ Adam Kornhaber, New York

Address: 202 Riviera Pkwy Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 1-10-40681-jf7: "The bankruptcy filing by Adam Kornhaber, undertaken in 01.28.2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in 05.07.2010 after liquidating assets."
Adam Kornhaber — New York, 1-10-40681-jf


ᐅ Nina W Kowalewska, New York

Address: 133 N 6th St Lindenhurst, NY 11757-3735

Brief Overview of Bankruptcy Case 8-14-70360-ast: "Nina W Kowalewska's bankruptcy, initiated in 2014-01-29 and concluded by 2014-04-29 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina W Kowalewska — New York, 8-14-70360


ᐅ Michal Kraszewski, New York

Address: 121 49th St Lindenhurst, NY 11757-2022

Brief Overview of Bankruptcy Case 8-14-72767-las: "The bankruptcy record of Michal Kraszewski from Lindenhurst, NY, shows a Chapter 7 case filed in 06.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2014."
Michal Kraszewski — New York, 8-14-72767


ᐅ Michael Joseph Kriete, New York

Address: 65 June St Lindenhurst, NY 11757-1233

Brief Overview of Bankruptcy Case 8-14-75348-reg: "In Lindenhurst, NY, Michael Joseph Kriete filed for Chapter 7 bankruptcy in November 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-28."
Michael Joseph Kriete — New York, 8-14-75348


ᐅ Daniel G Kroog, New York

Address: 184 N 5th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-78473-dte: "The case of Daniel G Kroog in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel G Kroog — New York, 8-11-78473


ᐅ Anna Kulik, New York

Address: 313 S 7th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-71245-dte Summary: "Lindenhurst, NY resident Anna Kulik's 02/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Anna Kulik — New York, 8-10-71245


ᐅ Michael C Kulish, New York

Address: 432 46th St Lindenhurst, NY 11757

Bankruptcy Case 8-13-72304-dte Summary: "The bankruptcy filing by Michael C Kulish, undertaken in April 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in August 13, 2013 after liquidating assets."
Michael C Kulish — New York, 8-13-72304


ᐅ Grace Kulpa, New York

Address: 315 6th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-75255-ast7: "The case of Grace Kulpa in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace Kulpa — New York, 8-10-75255


ᐅ Francois William Charles La, New York

Address: 466 S 7th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-76075-ast: "In a Chapter 7 bankruptcy case, Francois William Charles La from Lindenhurst, NY, saw their proceedings start in 08.25.2011 and complete by December 6, 2011, involving asset liquidation."
Francois William Charles La — New York, 8-11-76075


ᐅ Linda Labbate, New York

Address: 74 Bayview Ave W Lindenhurst, NY 11757

Bankruptcy Case 8-10-78258-dte Summary: "In a Chapter 7 bankruptcy case, Linda Labbate from Lindenhurst, NY, saw her proceedings start in October 20, 2010 and complete by Feb 12, 2011, involving asset liquidation."
Linda Labbate — New York, 8-10-78258


ᐅ Alan Labush, New York

Address: 77 Feustal St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 10-11322-RBR: "The bankruptcy record of Alan Labush from Lindenhurst, NY, shows a Chapter 7 case filed in 01.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
Alan Labush — New York, 10-11322


ᐅ Krystal M Lafemina, New York

Address: 534 Heathcote Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72427-ast: "The case of Krystal M Lafemina in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal M Lafemina — New York, 8-12-72427


ᐅ Michael Lai, New York

Address: 561 N Queens Ave Lindenhurst, NY 11757-3541

Concise Description of Bankruptcy Case 8-16-71602-ast7: "Michael Lai's bankruptcy, initiated in 04/12/2016 and concluded by 2016-07-11 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lai — New York, 8-16-71602


ᐅ Anastasia Lamonica, New York

Address: 29 4th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77077-reg: "The case of Anastasia Lamonica in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anastasia Lamonica — New York, 8-10-77077


ᐅ Teresa M Lander, New York

Address: 223 S 5th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-76671-dte7: "Teresa M Lander's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 09/20/2011, led to asset liquidation, with the case closing in January 13, 2012."
Teresa M Lander — New York, 8-11-76671


ᐅ Charlotte C Landi, New York

Address: 915 N Broome Ave Lindenhurst, NY 11757-2104

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72734-ast: "Charlotte C Landi's bankruptcy, initiated in 06.20.2016 and concluded by 09/18/2016 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte C Landi — New York, 8-16-72734


ᐅ Michael Lane, New York

Address: 30 44th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-76178-dte Overview: "Michael Lane's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 08.05.2010, led to asset liquidation, with the case closing in 11.09.2010."
Michael Lane — New York, 8-10-76178


ᐅ Ronald Laponti, New York

Address: 26 Schley Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-79851-ast7: "In a Chapter 7 bankruptcy case, Ronald Laponti from Lindenhurst, NY, saw their proceedings start in 12/22/2010 and complete by 03/23/2011, involving asset liquidation."
Ronald Laponti — New York, 8-10-79851


ᐅ Dawn M Lasorsa, New York

Address: 12 E Hollywood Ave Lindenhurst, NY 11757-6703

Concise Description of Bankruptcy Case 8-15-71502-las7: "The case of Dawn M Lasorsa in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Lasorsa — New York, 8-15-71502


ᐅ Donald E Lasorsa, New York

Address: 12 E Hollywood Ave Lindenhurst, NY 11757-6703

Brief Overview of Bankruptcy Case 8-16-72287-ast: "In Lindenhurst, NY, Donald E Lasorsa filed for Chapter 7 bankruptcy in 2016-05-23. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2016."
Donald E Lasorsa — New York, 8-16-72287


ᐅ Jonathan M Laura, New York

Address: 296 N 8th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-74575-reg7: "Lindenhurst, NY resident Jonathan M Laura's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2011."
Jonathan M Laura — New York, 8-11-74575


ᐅ Andrew Laurence, New York

Address: 145 S 8th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-75504-reg Overview: "Andrew Laurence's Chapter 7 bankruptcy, filed in Lindenhurst, NY in July 15, 2010, led to asset liquidation, with the case closing in November 7, 2010."
Andrew Laurence — New York, 8-10-75504


ᐅ Jane Lavalle, New York

Address: 59 Willow Ln Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78339-dte: "Jane Lavalle's Chapter 7 bankruptcy, filed in Lindenhurst, NY in October 30, 2009, led to asset liquidation, with the case closing in 01.26.2010."
Jane Lavalle — New York, 8-09-78339


ᐅ Alice Law, New York

Address: 760 Jackson Ave Fl 2ND Lindenhurst, NY 11757-2323

Bankruptcy Case 8-15-71945-las Summary: "Lindenhurst, NY resident Alice Law's 2015-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Alice Law — New York, 8-15-71945


ᐅ Allan F Laxamana, New York

Address: 319 Sherbrooke Rd Lindenhurst, NY 11757

Bankruptcy Case 8-12-73555-ast Overview: "The case of Allan F Laxamana in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan F Laxamana — New York, 8-12-73555


ᐅ Josephine A League, New York

Address: 163 29th St Lindenhurst, NY 11757-3614

Bankruptcy Case 8-15-75343-las Summary: "Josephine A League's Chapter 7 bankruptcy, filed in Lindenhurst, NY in December 10, 2015, led to asset liquidation, with the case closing in 03/09/2016."
Josephine A League — New York, 8-15-75343


ᐅ Marc H League, New York

Address: 163 29th St Lindenhurst, NY 11757-3614

Concise Description of Bankruptcy Case 8-15-75343-las7: "Lindenhurst, NY resident Marc H League's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Marc H League — New York, 8-15-75343


ᐅ Diana Legakis, New York

Address: 771 South Pl Lindenhurst, NY 11757

Bankruptcy Case 8-09-78294-reg Summary: "In a Chapter 7 bankruptcy case, Diana Legakis from Lindenhurst, NY, saw her proceedings start in October 30, 2009 and complete by 01.26.2010, involving asset liquidation."
Diana Legakis — New York, 8-09-78294


ᐅ Todd Lemieux, New York

Address: 134 Lido Pkwy Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-71899-dte: "Lindenhurst, NY resident Todd Lemieux's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2010."
Todd Lemieux — New York, 8-10-71899


ᐅ Pedro R Leon, New York

Address: 81 E June St Lindenhurst, NY 11757

Bankruptcy Case 8-13-73879-ast Summary: "In a Chapter 7 bankruptcy case, Pedro R Leon from Lindenhurst, NY, saw his proceedings start in 07/27/2013 and complete by November 3, 2013, involving asset liquidation."
Pedro R Leon — New York, 8-13-73879


ᐅ Kathleen L Leonardi, New York

Address: 951 N Niagara Ave Lindenhurst, NY 11757-2206

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73887-ast: "In Lindenhurst, NY, Kathleen L Leonardi filed for Chapter 7 bankruptcy in 08/21/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2014."
Kathleen L Leonardi — New York, 8-2014-73887


ᐅ Anita M Leonardo, New York

Address: 452 S 3rd St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70062-dte: "Anita M Leonardo's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2013-01-07, led to asset liquidation, with the case closing in Apr 16, 2013."
Anita M Leonardo — New York, 8-13-70062


ᐅ Jason J Lewis, New York

Address: 275 N Indiana Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-71665-ast7: "Jason J Lewis's bankruptcy, initiated in March 2011 and concluded by 06.21.2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason J Lewis — New York, 8-11-71665


ᐅ Madelane Leyson, New York

Address: 135 S 2nd St Lindenhurst, NY 11757-4802

Concise Description of Bankruptcy Case 8-15-72945-las7: "In Lindenhurst, NY, Madelane Leyson filed for Chapter 7 bankruptcy in July 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2015."
Madelane Leyson — New York, 8-15-72945


ᐅ Nancy Lindemann, New York

Address: 9 Dewey Pl Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-71662-ast: "Nancy Lindemann's bankruptcy, initiated in March 17, 2011 and concluded by June 22, 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Lindemann — New York, 8-11-71662


ᐅ Anthony M Link, New York

Address: 207 S 12th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-71922-ast7: "The bankruptcy record of Anthony M Link from Lindenhurst, NY, shows a Chapter 7 case filed in March 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011."
Anthony M Link — New York, 8-11-71922


ᐅ Jerome Lipari, New York

Address: 392 Carolina St Lindenhurst, NY 11757-5208

Concise Description of Bankruptcy Case 8-2014-73880-las7: "Jerome Lipari's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 08/20/2014, led to asset liquidation, with the case closing in 11/18/2014."
Jerome Lipari — New York, 8-2014-73880


ᐅ Lillian M Lipari, New York

Address: 392 Carolina St Lindenhurst, NY 11757-5208

Brief Overview of Bankruptcy Case 8-14-73880-las: "Lillian M Lipari's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2014-08-20, led to asset liquidation, with the case closing in 11/18/2014."
Lillian M Lipari — New York, 8-14-73880


ᐅ Qiong Liu, New York

Address: 133 46th St Lindenhurst, NY 11757-2010

Bankruptcy Case 8-14-70605-cec Summary: "The bankruptcy record of Qiong Liu from Lindenhurst, NY, shows a Chapter 7 case filed in 02.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2014."
Qiong Liu — New York, 8-14-70605


ᐅ Kerri Locascio, New York

Address: 1514 Straight Path Lindenhurst, NY 11757

Bankruptcy Case 8-10-70830-ast Summary: "In a Chapter 7 bankruptcy case, Kerri Locascio from Lindenhurst, NY, saw her proceedings start in 02/08/2010 and complete by 05/11/2010, involving asset liquidation."
Kerri Locascio — New York, 8-10-70830


ᐅ Nilton Londono, New York

Address: 20 Frank St Lindenhurst, NY 11757-3009

Concise Description of Bankruptcy Case 8-15-71659-reg7: "In Lindenhurst, NY, Nilton Londono filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2015."
Nilton Londono — New York, 8-15-71659


ᐅ Debra Lopes, New York

Address: 91 3rd Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-72178-dte Overview: "The case of Debra Lopes in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Lopes — New York, 8-10-72178


ᐅ Jose A Lopez, New York

Address: 746 S Hickory St Lindenhurst, NY 11757-5637

Bankruptcy Case 8-15-74006-ast Overview: "The case of Jose A Lopez in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Lopez — New York, 8-15-74006


ᐅ Keri Lopez, New York

Address: 746 S Hickory St Lindenhurst, NY 11757-5637

Bankruptcy Case 8-15-74006-ast Summary: "The case of Keri Lopez in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keri Lopez — New York, 8-15-74006


ᐅ Nicholas Lopiccolo, New York

Address: 836 Pacific St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-77443-dte7: "Nicholas Lopiccolo's bankruptcy, initiated in 2010-09-22 and concluded by 2010-12-20 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Lopiccolo — New York, 8-10-77443


ᐅ Anna Lopresti, New York

Address: 1038 N Erie Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77881-ast: "The case of Anna Lopresti in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Lopresti — New York, 8-10-77881


ᐅ Peter L Lore, New York

Address: 661 N Monroe Ave Lindenhurst, NY 11757-2918

Bankruptcy Case 8-16-71495-ast Summary: "Peter L Lore's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2016-04-05, led to asset liquidation, with the case closing in 07/04/2016."
Peter L Lore — New York, 8-16-71495


ᐅ Lucia A Lorenzo, New York

Address: 317 44th St Lindenhurst, NY 11757-2308

Bankruptcy Case 8-16-70452-las Overview: "In a Chapter 7 bankruptcy case, Lucia A Lorenzo from Lindenhurst, NY, saw her proceedings start in 02/04/2016 and complete by 2016-05-04, involving asset liquidation."
Lucia A Lorenzo — New York, 8-16-70452


ᐅ Arnold M Lowe, New York

Address: 1512 Straight Path Lindenhurst, NY 11757

Bankruptcy Case 8-11-73727-dte Summary: "Arnold M Lowe's bankruptcy, initiated in 2011-05-24 and concluded by September 16, 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold M Lowe — New York, 8-11-73727


ᐅ Robert Luciano, New York

Address: 776 S 5th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-79373-reg Summary: "Lindenhurst, NY resident Robert Luciano's Dec 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Robert Luciano — New York, 8-10-79373


ᐅ Maritza Lugo, New York

Address: 39 Kane St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-74879-ast: "In a Chapter 7 bankruptcy case, Maritza Lugo from Lindenhurst, NY, saw her proceedings start in September 24, 2013 and complete by 01/01/2014, involving asset liquidation."
Maritza Lugo — New York, 8-13-74879


ᐅ Tami Lukralle, New York

Address: 34 Liberty Ave Lindenhurst, NY 11757-4824

Bankruptcy Case 8-2014-72109-ast Summary: "The case of Tami Lukralle in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tami Lukralle — New York, 8-2014-72109


ᐅ Donald A Lutton, New York

Address: 36 E Santa Barbara Rd Lindenhurst, NY 11757-6731

Concise Description of Bankruptcy Case 8-2014-74351-ast7: "The case of Donald A Lutton in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald A Lutton — New York, 8-2014-74351


ᐅ Paul Lutz, New York

Address: 247 33rd St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-73871-dte7: "Lindenhurst, NY resident Paul Lutz's 05/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2010."
Paul Lutz — New York, 8-10-73871


ᐅ Robin L Lutz, New York

Address: 246 E Granada Ave Lindenhurst, NY 11757-6555

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75691-reg: "The case of Robin L Lutz in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin L Lutz — New York, 8-14-75691


ᐅ Kristine M Lycke, New York

Address: 74 Brown Pl Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-78773-dte7: "In Lindenhurst, NY, Kristine M Lycke filed for Chapter 7 bankruptcy in December 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-07."
Kristine M Lycke — New York, 8-11-78773


ᐅ Jennifer Mackie, New York

Address: 44 Liberty Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72290-dte: "Lindenhurst, NY resident Jennifer Mackie's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Jennifer Mackie — New York, 8-10-72290


ᐅ Charles Macpherson, New York

Address: 54 E Minerva Rd Lindenhurst, NY 11757

Bankruptcy Case 8-10-70006-ast Summary: "Charles Macpherson's bankruptcy, initiated in January 3, 2010 and concluded by 03.30.2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Macpherson — New York, 8-10-70006


ᐅ Kevin Patrick Madden, New York

Address: 420 S 12th St Lindenhurst, NY 11757

Bankruptcy Case 8-13-75452-dte Overview: "The case of Kevin Patrick Madden in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Patrick Madden — New York, 8-13-75452


ᐅ Pamela Hope Madonna, New York

Address: PO Box 250 Lindenhurst, NY 11757-0250

Brief Overview of Bankruptcy Case 8-16-70657-reg: "Lindenhurst, NY resident Pamela Hope Madonna's 2016-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2016."
Pamela Hope Madonna — New York, 8-16-70657


ᐅ Anthony Magni, New York

Address: 145 Tremont Rd Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-74106-reg7: "The bankruptcy filing by Anthony Magni, undertaken in June 29, 2012 in Lindenhurst, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Anthony Magni — New York, 8-12-74106


ᐅ Rashad Majeed, New York

Address: 152 38th St Lindenhurst, NY 11757

Bankruptcy Case 8-12-77178-dte Summary: "In a Chapter 7 bankruptcy case, Rashad Majeed from Lindenhurst, NY, saw his proceedings start in December 15, 2012 and complete by 2013-03-24, involving asset liquidation."
Rashad Majeed — New York, 8-12-77178


ᐅ Walter Makin, New York

Address: 45 Heling Blvd Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-70573-dte7: "Walter Makin's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 02.02.2011, led to asset liquidation, with the case closing in 05/03/2011."
Walter Makin — New York, 8-11-70573


ᐅ Jan Malachowski, New York

Address: 162 N Greene Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73875-dte: "In Lindenhurst, NY, Jan Malachowski filed for Chapter 7 bankruptcy in June 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-14."
Jan Malachowski — New York, 8-12-73875


ᐅ James R Maloney, New York

Address: 199 N 7th St Lindenhurst, NY 11757

Bankruptcy Case 8-13-75792-reg Summary: "The bankruptcy filing by James R Maloney, undertaken in November 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in 02/21/2014 after liquidating assets."
James R Maloney — New York, 8-13-75792


ᐅ Frank Manganella, New York

Address: 585 N Fulton Ave Lindenhurst, NY 11757

Bankruptcy Case 8-11-74255-ast Overview: "The case of Frank Manganella in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Manganella — New York, 8-11-74255


ᐅ Vincent L Mangione, New York

Address: 415 N Putnam Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-72154-reg Overview: "Lindenhurst, NY resident Vincent L Mangione's April 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2013."
Vincent L Mangione — New York, 8-13-72154


ᐅ George J Mangold, New York

Address: 17 Bristol St Lindenhurst, NY 11757-4104

Bankruptcy Case 8-2014-74378-las Summary: "George J Mangold's bankruptcy, initiated in Sep 23, 2014 and concluded by December 22, 2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George J Mangold — New York, 8-2014-74378


ᐅ Anthony Mannetta, New York

Address: 196 S 4th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-73608-ast Summary: "In a Chapter 7 bankruptcy case, Anthony Mannetta from Lindenhurst, NY, saw their proceedings start in 05.11.2010 and complete by 2010-09-03, involving asset liquidation."
Anthony Mannetta — New York, 8-10-73608


ᐅ Michelle Manno, New York

Address: 36 Wellbrock St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-70707-dte: "Michelle Manno's bankruptcy, initiated in February 9, 2011 and concluded by 05/10/2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Manno — New York, 8-11-70707


ᐅ John Menchicchi, New York

Address: 12 E Granada Ave Lindenhurst, NY 11757

Bankruptcy Case 8-09-79860-dte Summary: "In Lindenhurst, NY, John Menchicchi filed for Chapter 7 bankruptcy in 2009-12-24. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2010."
John Menchicchi — New York, 8-09-79860


ᐅ Michael R Menichini, New York

Address: 367 N Hamilton Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-72770-reg7: "Michael R Menichini's bankruptcy, initiated in April 30, 2012 and concluded by 08/23/2012 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Menichini — New York, 8-12-72770


ᐅ Jose A Merino, New York

Address: 406 41st St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-73711-reg: "In a Chapter 7 bankruptcy case, Jose A Merino from Lindenhurst, NY, saw their proceedings start in 07/15/2013 and complete by 10/22/2013, involving asset liquidation."
Jose A Merino — New York, 8-13-73711


ᐅ Mazzaferro Silke Meyer, New York

Address: 280 38th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-09-79400-reg: "The bankruptcy record of Mazzaferro Silke Meyer from Lindenhurst, NY, shows a Chapter 7 case filed in 12.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Mazzaferro Silke Meyer — New York, 8-09-79400


ᐅ Arslan M Mian, New York

Address: 606 Wellwood Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78145-reg: "Arslan M Mian's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 11.17.2011, led to asset liquidation, with the case closing in February 22, 2012."
Arslan M Mian — New York, 8-11-78145


ᐅ Doreen Michienzi, New York

Address: 502 S 9th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-73955-ast: "In a Chapter 7 bankruptcy case, Doreen Michienzi from Lindenhurst, NY, saw her proceedings start in 06/25/2012 and complete by 10/18/2012, involving asset liquidation."
Doreen Michienzi — New York, 8-12-73955


ᐅ Sandra L Miller, New York

Address: 31 Farmers Ave Lindenhurst, NY 11757-2136

Bankruptcy Case 8-15-71509-reg Overview: "Lindenhurst, NY resident Sandra L Miller's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2015."
Sandra L Miller — New York, 8-15-71509


ᐅ Charles R Miller, New York

Address: 31 Farmers Ave Lindenhurst, NY 11757-2136

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71509-reg: "In Lindenhurst, NY, Charles R Miller filed for Chapter 7 bankruptcy in 04/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2015."
Charles R Miller — New York, 8-15-71509


ᐅ Michael R Miller, New York

Address: 425 52nd St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-71302-ast7: "Lindenhurst, NY resident Michael R Miller's 03.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2011."
Michael R Miller — New York, 8-11-71302


ᐅ Rosanne Minor, New York

Address: 501 Copiague Rd Lindenhurst, NY 11757

Bankruptcy Case 8-11-74262-dte Summary: "The case of Rosanne Minor in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosanne Minor — New York, 8-11-74262


ᐅ Angel B Miranda, New York

Address: 411 E John St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-74940-reg: "Lindenhurst, NY resident Angel B Miranda's July 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2011."
Angel B Miranda — New York, 8-11-74940


ᐅ Kenneth Mirecki, New York

Address: 959 N Monroe Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-77703-ast Overview: "The bankruptcy filing by Kenneth Mirecki, undertaken in September 30, 2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in 12/28/2010 after liquidating assets."
Kenneth Mirecki — New York, 8-10-77703


ᐅ Joann M Misciagna, New York

Address: 145A Fir St Lindenhurst, NY 11757

Bankruptcy Case 8-12-72479-dte Summary: "Joann M Misciagna's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2012-04-21, led to asset liquidation, with the case closing in Aug 14, 2012."
Joann M Misciagna — New York, 8-12-72479


ᐅ John Mocera, New York

Address: 670 Adams Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-76002-reg Overview: "The bankruptcy filing by John Mocera, undertaken in 07.31.2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
John Mocera — New York, 8-10-76002


ᐅ Lisa Mocera, New York

Address: 670 Adams Ave Lindenhurst, NY 11757-5801

Bankruptcy Case 8-15-70268-ast Summary: "The case of Lisa Mocera in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Mocera — New York, 8-15-70268


ᐅ Guido Mogni, New York

Address: PO Box 150 Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 1-10-41452-dem: "The case of Guido Mogni in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guido Mogni — New York, 1-10-41452


ᐅ Joseph C Mollica, New York

Address: 441 S 5th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-74668-dte: "In Lindenhurst, NY, Joseph C Mollica filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Joseph C Mollica — New York, 8-11-74668


ᐅ Iii John E Molloy, New York

Address: 31 Venetian Promenade Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75460-ast: "Lindenhurst, NY resident Iii John E Molloy's Oct 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2014."
Iii John E Molloy — New York, 8-13-75460


ᐅ Patrick W Molnar, New York

Address: 76 June St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71859-ast: "Lindenhurst, NY resident Patrick W Molnar's March 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Patrick W Molnar — New York, 8-11-71859


ᐅ Erin K Montague, New York

Address: 264 S 8th St Lindenhurst, NY 11757-4609

Bankruptcy Case 8-16-70398-reg Overview: "Lindenhurst, NY resident Erin K Montague's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Erin K Montague — New York, 8-16-70398


ᐅ Paul S Montague, New York

Address: 264 S 8th St Lindenhurst, NY 11757-4609

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70398-reg: "The case of Paul S Montague in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul S Montague — New York, 8-16-70398


ᐅ Charles R Montenero, New York

Address: 251 Nevada St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-77391-dte7: "Charles R Montenero's Chapter 7 bankruptcy, filed in Lindenhurst, NY in October 19, 2011, led to asset liquidation, with the case closing in January 2012."
Charles R Montenero — New York, 8-11-77391


ᐅ Joseph Montesanto, New York

Address: 572 S Strong Ave Lindenhurst, NY 11757-4430

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73175-reg: "In Lindenhurst, NY, Joseph Montesanto filed for Chapter 7 bankruptcy in July 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2015."
Joseph Montesanto — New York, 8-15-73175


ᐅ Stephanie Montoya, New York

Address: 7 Oxford St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-75403-ast: "The bankruptcy filing by Stephanie Montoya, undertaken in 2013-10-24 in Lindenhurst, NY under Chapter 7, concluded with discharge in January 31, 2014 after liquidating assets."
Stephanie Montoya — New York, 8-13-75403


ᐅ Thomas Montoya, New York

Address: 282 N Alleghany Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-74109-ast7: "In Lindenhurst, NY, Thomas Montoya filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-20."
Thomas Montoya — New York, 8-10-74109


ᐅ Donita R Moore, New York

Address: 11 Feustal St Lindenhurst, NY 11757

Bankruptcy Case 8-13-70484-dte Overview: "Donita R Moore's bankruptcy, initiated in Jan 30, 2013 and concluded by May 2013 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donita R Moore — New York, 8-13-70484


ᐅ Carolyn Mormino, New York

Address: 363 32nd St Lindenhurst, NY 11757

Bankruptcy Case 8-13-76157-dte Summary: "The case of Carolyn Mormino in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Mormino — New York, 8-13-76157


ᐅ Peter Morris, New York

Address: 205 S 10th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-09-78984-ast7: "The bankruptcy filing by Peter Morris, undertaken in November 2009 in Lindenhurst, NY under Chapter 7, concluded with discharge in February 17, 2010 after liquidating assets."
Peter Morris — New York, 8-09-78984