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 Joseph Manssino, New York

Address: 314 Deauville Pkwy Lindenhurst, NY 11757

Bankruptcy Case 8-12-74270-ast Overview: "In Lindenhurst, NY, Joseph Manssino filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2012."
Joseph Manssino — New York, 8-12-74270


ᐅ Craig L Margulis, New York

Address: 357 N Monroe Ave Lindenhurst, NY 11757-3520

Bankruptcy Case 8-14-70271-ast Overview: "In a Chapter 7 bankruptcy case, Craig L Margulis from Lindenhurst, NY, saw his proceedings start in 2014-01-27 and complete by 2014-04-27, involving asset liquidation."
Craig L Margulis — New York, 8-14-70271


ᐅ Michael A Marino, New York

Address: 767 Pecan St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-70940-reg: "In Lindenhurst, NY, Michael A Marino filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Michael A Marino — New York, 8-13-70940


ᐅ Nadyne Marion, New York

Address: 28 Knoll St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-78616-dte: "The case of Nadyne Marion in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadyne Marion — New York, 8-10-78616


ᐅ Richard T Marotte, New York

Address: 334 Nevada St Lindenhurst, NY 11757-5206

Bankruptcy Case 8-14-70399-ast Overview: "In Lindenhurst, NY, Richard T Marotte filed for Chapter 7 bankruptcy in 01/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2014."
Richard T Marotte — New York, 8-14-70399


ᐅ Philip Marsala, New York

Address: 824 S 7th St Lindenhurst, NY 11757-5515

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70274-ast: "Lindenhurst, NY resident Philip Marsala's 2014-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2014."
Philip Marsala — New York, 8-14-70274


ᐅ Felicia Hope Marti, New York

Address: 399 42nd St Lindenhurst, NY 11757

Bankruptcy Case 8-11-76136-dte Summary: "The bankruptcy filing by Felicia Hope Marti, undertaken in 2011-08-30 in Lindenhurst, NY under Chapter 7, concluded with discharge in Dec 6, 2011 after liquidating assets."
Felicia Hope Marti — New York, 8-11-76136


ᐅ Nicholas Martone, New York

Address: 1 Washington Dr Lindenhurst, NY 11757

Bankruptcy Case 8-13-72456-dte Overview: "The bankruptcy record of Nicholas Martone from Lindenhurst, NY, shows a Chapter 7 case filed in 2013-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-14."
Nicholas Martone — New York, 8-13-72456


ᐅ Tracy A Martorano, New York

Address: 283 Grand Ave Lindenhurst, NY 11757-3935

Bankruptcy Case 8-2014-73300-las Overview: "The bankruptcy filing by Tracy A Martorano, undertaken in July 18, 2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in 10.16.2014 after liquidating assets."
Tracy A Martorano — New York, 8-2014-73300


ᐅ Joseph G Marx, New York

Address: 396 S Delaware Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-72457-dte Overview: "In Lindenhurst, NY, Joseph G Marx filed for Chapter 7 bankruptcy in 05.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2013."
Joseph G Marx — New York, 8-13-72457


ᐅ Vincent Massaro, New York

Address: 495 Leonard Ct Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-71770-reg: "The bankruptcy filing by Vincent Massaro, undertaken in 03.23.2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 06/21/2011 after liquidating assets."
Vincent Massaro — New York, 8-11-71770


ᐅ Steven W Matos, New York

Address: 219 46th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72851-ast: "In a Chapter 7 bankruptcy case, Steven W Matos from Lindenhurst, NY, saw their proceedings start in 2013-05-28 and complete by September 2013, involving asset liquidation."
Steven W Matos — New York, 8-13-72851


ᐅ Jill F Maurer, New York

Address: 409 N Broome Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70012-ast: "Lindenhurst, NY resident Jill F Maurer's 01/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2013."
Jill F Maurer — New York, 8-13-70012


ᐅ Rodney J Mauro, New York

Address: 86 E Marine Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-73440-ast7: "In a Chapter 7 bankruptcy case, Rodney J Mauro from Lindenhurst, NY, saw his proceedings start in Jun 28, 2013 and complete by 2013-10-05, involving asset liquidation."
Rodney J Mauro — New York, 8-13-73440


ᐅ Mary L Maus, New York

Address: 185 Byrd St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-73273-reg: "Mary L Maus's bankruptcy, initiated in 2011-05-10 and concluded by Sep 2, 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Maus — New York, 8-11-73273


ᐅ Anastasios Tasso Mavros, New York

Address: 231 46th St Lindenhurst, NY 11757

Bankruptcy Case 8-11-71668-reg Summary: "Anastasios Tasso Mavros's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2011-03-18, led to asset liquidation, with the case closing in June 21, 2011."
Anastasios Tasso Mavros — New York, 8-11-71668


ᐅ Brandon Mayer, New York

Address: 1015 N Greene Ave Lindenhurst, NY 11757-2126

Bankruptcy Case 8-14-70774-cec Overview: "The bankruptcy filing by Brandon Mayer, undertaken in February 2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Brandon Mayer — New York, 8-14-70774


ᐅ Ronald J Mccarthy, New York

Address: 30 Brook St Lindenhurst, NY 11757

Bankruptcy Case 8-13-76028-ast Overview: "In Lindenhurst, NY, Ronald J Mccarthy filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2014."
Ronald J Mccarthy — New York, 8-13-76028


ᐅ Charles Mcdermott, New York

Address: 4 Knoll St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75332-reg: "The case of Charles Mcdermott in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Mcdermott — New York, 8-10-75332


ᐅ William J Mcgowan, New York

Address: 318 S 16th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-73656-reg7: "The bankruptcy filing by William J Mcgowan, undertaken in July 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in 10.19.2013 after liquidating assets."
William J Mcgowan — New York, 8-13-73656


ᐅ Jennifer Mcgrattan, New York

Address: 167 1st Ave Lindenhurst, NY 11757-1105

Concise Description of Bankruptcy Case 8-15-74500-ast7: "The case of Jennifer Mcgrattan in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Mcgrattan — New York, 8-15-74500


ᐅ Peter E Mcgrattan, New York

Address: 167 1st Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-75609-reg Summary: "In a Chapter 7 bankruptcy case, Peter E Mcgrattan from Lindenhurst, NY, saw his proceedings start in 11/04/2013 and complete by February 11, 2014, involving asset liquidation."
Peter E Mcgrattan — New York, 8-13-75609


ᐅ Christopher Jude Mcguire, New York

Address: 212 S 2nd St Lindenhurst, NY 11757

Bankruptcy Case 8-13-72630-ast Overview: "Christopher Jude Mcguire's Chapter 7 bankruptcy, filed in Lindenhurst, NY in May 2013, led to asset liquidation, with the case closing in 08.23.2013."
Christopher Jude Mcguire — New York, 8-13-72630


ᐅ Meredith Ann Mclaughlin, New York

Address: 863 Surf St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-77420-dte: "The bankruptcy record of Meredith Ann Mclaughlin from Lindenhurst, NY, shows a Chapter 7 case filed in 12/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-07."
Meredith Ann Mclaughlin — New York, 8-12-77420


ᐅ Cindy Mcmann, New York

Address: 490 S 6th St Lindenhurst, NY 11757-4635

Concise Description of Bankruptcy Case 8-09-74847-ast7: "Cindy Mcmann's Lindenhurst, NY bankruptcy under Chapter 13 in Jun 29, 2009 led to a structured repayment plan, successfully discharged in November 18, 2013."
Cindy Mcmann — New York, 8-09-74847


ᐅ Kevin Mcmann, New York

Address: 490 S 6th St Lindenhurst, NY 11757-4635

Bankruptcy Case 8-09-74847-ast Overview: "Kevin Mcmann's Lindenhurst, NY bankruptcy under Chapter 13 in 2009-06-29 led to a structured repayment plan, successfully discharged in Nov 18, 2013."
Kevin Mcmann — New York, 8-09-74847


ᐅ Lucia Medina, New York

Address: 138 E Clearwater Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71108-reg: "The bankruptcy record of Lucia Medina from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Lucia Medina — New York, 8-10-71108


ᐅ Johnny Melgar, New York

Address: 120 48th St Lindenhurst, NY 11757

Bankruptcy Case 8-12-73489-dte Summary: "Lindenhurst, NY resident Johnny Melgar's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Johnny Melgar — New York, 8-12-73489


ᐅ Deborah A Mello, New York

Address: 122 N Greene Ave Lindenhurst, NY 11757-4153

Bankruptcy Case 8-15-74885-las Overview: "Deborah A Mello's Chapter 7 bankruptcy, filed in Lindenhurst, NY in November 12, 2015, led to asset liquidation, with the case closing in February 2016."
Deborah A Mello — New York, 8-15-74885


ᐅ Gary Morsony, New York

Address: 21 Birs Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79608-dte: "Lindenhurst, NY resident Gary Morsony's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2010."
Gary Morsony — New York, 8-09-79608


ᐅ Linda D Mott, New York

Address: 845 Venetian Blvd Lindenhurst, NY 11757

Bankruptcy Case 8-11-72241-dte Summary: "Linda D Mott's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2011-04-04, led to asset liquidation, with the case closing in 07.28.2011."
Linda D Mott — New York, 8-11-72241


ᐅ William E Mott, New York

Address: 220 N Indiana Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-71508-ast7: "The case of William E Mott in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William E Mott — New York, 8-11-71508


ᐅ Demerie Kathleen Mott, New York

Address: 845 Venetian Blvd Lindenhurst, NY 11757-6333

Concise Description of Bankruptcy Case 8-2014-71401-reg7: "The bankruptcy filing by Demerie Kathleen Mott, undertaken in 04.01.2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in Jun 30, 2014 after liquidating assets."
Demerie Kathleen Mott — New York, 8-2014-71401


ᐅ James Motz, New York

Address: PO Box 207 Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74219-dte: "The case of James Motz in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Motz — New York, 8-10-74219


ᐅ Guy M Mouquin, New York

Address: 59 E Santa Barbara Rd Lindenhurst, NY 11757

Bankruptcy Case 8-11-78203-ast Overview: "Guy M Mouquin's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2011-11-19, led to asset liquidation, with the case closing in Feb 22, 2012."
Guy M Mouquin — New York, 8-11-78203


ᐅ Mohamed Moussa, New York

Address: 119 46th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-76091-ast Overview: "Mohamed Moussa's bankruptcy, initiated in 08.04.2010 and concluded by 2010-11-02 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Moussa — New York, 8-10-76091


ᐅ Nicole K Mulligan, New York

Address: 356 Granada Pkwy Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77177-dte: "Nicole K Mulligan's Chapter 7 bankruptcy, filed in Lindenhurst, NY in October 2011, led to asset liquidation, with the case closing in 2012-01-17."
Nicole K Mulligan — New York, 8-11-77177


ᐅ Patrick Murphy, New York

Address: 921 S Broadway Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-72416-reg7: "Lindenhurst, NY resident Patrick Murphy's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2012."
Patrick Murphy — New York, 8-12-72416


ᐅ Brenda Murphy, New York

Address: 255 Centre Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72063-dte: "Lindenhurst, NY resident Brenda Murphy's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Brenda Murphy — New York, 8-10-72063


ᐅ Maureen Murphy, New York

Address: 170 43rd St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-73288-dte7: "Lindenhurst, NY resident Maureen Murphy's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Maureen Murphy — New York, 8-10-73288


ᐅ Gerard Murray, New York

Address: PO Box 1522 Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-76443-ast: "The case of Gerard Murray in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Murray — New York, 8-12-76443


ᐅ Alfredo Napoli, New York

Address: 226 S 10th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-77970-reg Overview: "In a Chapter 7 bankruptcy case, Alfredo Napoli from Lindenhurst, NY, saw his proceedings start in October 8, 2010 and complete by 2011-01-04, involving asset liquidation."
Alfredo Napoli — New York, 8-10-77970


ᐅ Nicole G Napoli, New York

Address: 329 N Erie Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 1-11-49403-ess7: "In a Chapter 7 bankruptcy case, Nicole G Napoli from Lindenhurst, NY, saw her proceedings start in November 2011 and complete by 02/27/2012, involving asset liquidation."
Nicole G Napoli — New York, 1-11-49403


ᐅ Lucia Naranjo, New York

Address: 375 S 16th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-79886-dte Overview: "The case of Lucia Naranjo in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucia Naranjo — New York, 8-10-79886


ᐅ Michelle Neglia, New York

Address: 270 S Fulton Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-77809-reg: "Michelle Neglia's bankruptcy, initiated in Oct 31, 2011 and concluded by February 7, 2012 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Neglia — New York, 8-11-77809


ᐅ Joy Neumann, New York

Address: 377 N Broadway Lindenhurst, NY 11757

Bankruptcy Case 8-10-75699-ast Summary: "Lindenhurst, NY resident Joy Neumann's Jul 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-12."
Joy Neumann — New York, 8-10-75699


ᐅ Steven A Newman, New York

Address: 205 Farmers Ave Lindenhurst, NY 11757-1815

Brief Overview of Bankruptcy Case 8-14-74856-las: "In Lindenhurst, NY, Steven A Newman filed for Chapter 7 bankruptcy in Oct 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2015."
Steven A Newman — New York, 8-14-74856


ᐅ David D Nguyen, New York

Address: 2 Granada Pkwy Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76744-dte: "In Lindenhurst, NY, David D Nguyen filed for Chapter 7 bankruptcy in 2012-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2013."
David D Nguyen — New York, 8-12-76744


ᐅ Frank J Nicosia, New York

Address: 711 Buffalo Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70489-reg: "Lindenhurst, NY resident Frank J Nicosia's 01.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2011."
Frank J Nicosia — New York, 8-11-70489


ᐅ Kamil Nietupski, New York

Address: 517 Centre Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-70356-dte7: "Kamil Nietupski's bankruptcy, initiated in January 2013 and concluded by 2013-05-02 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamil Nietupski — New York, 8-13-70356


ᐅ Michael J Nill, New York

Address: 391 39th St Lindenhurst, NY 11757-2624

Brief Overview of Bankruptcy Case 8-14-72492-las: "The case of Michael J Nill in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Nill — New York, 8-14-72492


ᐅ Joseph Nilsen, New York

Address: 102 Kramer Dr Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77151-ast: "Joseph Nilsen's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2010-09-13, led to asset liquidation, with the case closing in 12.08.2010."
Joseph Nilsen — New York, 8-10-77151


ᐅ Keith H Nugent, New York

Address: 100 Miramar Blvd Lindenhurst, NY 11757-6418

Bankruptcy Case 8-15-71413-reg Summary: "In Lindenhurst, NY, Keith H Nugent filed for Chapter 7 bankruptcy in 2015-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-02."
Keith H Nugent — New York, 8-15-71413


ᐅ Felix Nunez, New York

Address: 220 Waco St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79176-ast: "Lindenhurst, NY resident Felix Nunez's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Felix Nunez — New York, 8-10-79176


ᐅ Thania M Nunez, New York

Address: 310 N Greene Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70735-reg: "Lindenhurst, NY resident Thania M Nunez's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011."
Thania M Nunez — New York, 8-11-70735


ᐅ Brien Mary Jane O, New York

Address: 7 Vermont St Lindenhurst, NY 11757-5239

Bankruptcy Case 8-15-72295-ast Summary: "The bankruptcy filing by Brien Mary Jane O, undertaken in 2015-05-28 in Lindenhurst, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Brien Mary Jane O — New York, 8-15-72295


ᐅ Brien Thomas O, New York

Address: 7 Vermont St Lindenhurst, NY 11757-5239

Brief Overview of Bankruptcy Case 8-15-72295-ast: "In a Chapter 7 bankruptcy case, Brien Thomas O from Lindenhurst, NY, saw their proceedings start in May 2015 and complete by 08/26/2015, involving asset liquidation."
Brien Thomas O — New York, 8-15-72295


ᐅ Yilmaz Ocal, New York

Address: 291 N Indiana Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-09-78737-dte: "In a Chapter 7 bankruptcy case, Yilmaz Ocal from Lindenhurst, NY, saw their proceedings start in Nov 16, 2009 and complete by 2010-02-09, involving asset liquidation."
Yilmaz Ocal — New York, 8-09-78737


ᐅ Gerald J Ocallaghan, New York

Address: 35 E Merritt St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72512-reg: "Lindenhurst, NY resident Gerald J Ocallaghan's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2011."
Gerald J Ocallaghan — New York, 8-11-72512


ᐅ Maria M Ocampo, New York

Address: 350 52nd St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-77848-dte: "Maria M Ocampo's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 11/02/2011, led to asset liquidation, with the case closing in 2012-02-14."
Maria M Ocampo — New York, 8-11-77848


ᐅ Patrick Oconnor, New York

Address: 519 S 6th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-09-79857-reg: "The bankruptcy filing by Patrick Oconnor, undertaken in 2009-12-24 in Lindenhurst, NY under Chapter 7, concluded with discharge in Mar 23, 2010 after liquidating assets."
Patrick Oconnor — New York, 8-09-79857


ᐅ Mario Ogaldez, New York

Address: 17 Birs Ave Lindenhurst, NY 11757-1805

Brief Overview of Bankruptcy Case 8-15-71998-ast: "In Lindenhurst, NY, Mario Ogaldez filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2015."
Mario Ogaldez — New York, 8-15-71998


ᐅ Duranca Ormanli, New York

Address: 178 S Strong Ave Lindenhurst, NY 11757-4426

Brief Overview of Bankruptcy Case 8-15-72760-ast: "The bankruptcy filing by Duranca Ormanli, undertaken in 2015-06-26 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2015-09-24 after liquidating assets."
Duranca Ormanli — New York, 8-15-72760


ᐅ Helen Orthodoxou, New York

Address: 417 Heathcote Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72024-reg: "In a Chapter 7 bankruptcy case, Helen Orthodoxou from Lindenhurst, NY, saw her proceedings start in 2011-03-29 and complete by 2011-07-22, involving asset liquidation."
Helen Orthodoxou — New York, 8-11-72024


ᐅ Mark A Otter, New York

Address: PO Box 1573 Lindenhurst, NY 11757

Bankruptcy Case 8-13-71798-dte Overview: "The bankruptcy record of Mark A Otter from Lindenhurst, NY, shows a Chapter 7 case filed in April 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013."
Mark A Otter — New York, 8-13-71798


ᐅ Alexander Ovalle, New York

Address: 324 50th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-72192-dte Summary: "Alexander Ovalle's bankruptcy, initiated in March 30, 2010 and concluded by July 2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Ovalle — New York, 8-10-72192


ᐅ Jr Alan W Owensby, New York

Address: 96 S Hamilton Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74160-dte: "In Lindenhurst, NY, Jr Alan W Owensby filed for Chapter 7 bankruptcy in August 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2013."
Jr Alan W Owensby — New York, 8-13-74160


ᐅ Mustafa Ozturk, New York

Address: 8540 N Monroe Ave Lindenhurst, NY 11757-2999

Concise Description of Bankruptcy Case 8-2014-73353-reg7: "Mustafa Ozturk's bankruptcy, initiated in 07/23/2014 and concluded by 10.21.2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mustafa Ozturk — New York, 8-2014-73353


ᐅ Debra Pacella, New York

Address: 821 Jackson Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-70165-dte: "Debra Pacella's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 01/18/2011, led to asset liquidation, with the case closing in 04/12/2011."
Debra Pacella — New York, 8-11-70165


ᐅ Robert J Pagliuca, New York

Address: 958 N Niagara Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-78102-reg7: "Robert J Pagliuca's bankruptcy, initiated in November 2011 and concluded by 02/22/2012 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Pagliuca — New York, 8-11-78102


ᐅ Jolanta Pajak, New York

Address: 35 W Hoffman Ave Lindenhurst, NY 11757

Bankruptcy Case 8-11-76769-reg Overview: "The bankruptcy record of Jolanta Pajak from Lindenhurst, NY, shows a Chapter 7 case filed in September 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2011."
Jolanta Pajak — New York, 8-11-76769


ᐅ John Palermo, New York

Address: 203 29th St Lindenhurst, NY 11757

Bankruptcy Case 8-09-79902-ast Overview: "In a Chapter 7 bankruptcy case, John Palermo from Lindenhurst, NY, saw their proceedings start in December 2009 and complete by 2010-03-29, involving asset liquidation."
John Palermo — New York, 8-09-79902


ᐅ Rocco Palmisano, New York

Address: 247 Phyllis Dr Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-73449-dte: "Lindenhurst, NY resident Rocco Palmisano's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2012."
Rocco Palmisano — New York, 8-12-73449


ᐅ Peter J Palumbo, New York

Address: 213 E Hampton Rd Lindenhurst, NY 11757

Bankruptcy Case 8-12-74048-reg Overview: "The bankruptcy record of Peter J Palumbo from Lindenhurst, NY, shows a Chapter 7 case filed in Jun 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2012."
Peter J Palumbo — New York, 8-12-74048


ᐅ Cathy D Panetta, New York

Address: 25 Birs Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-71882-dte7: "Cathy D Panetta's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Mar 24, 2011, led to asset liquidation, with the case closing in 06/28/2011."
Cathy D Panetta — New York, 8-11-71882


ᐅ Dawn Pannasch, New York

Address: 842 Surf St Lindenhurst, NY 11757

Bankruptcy Case 8-10-73059-dte Overview: "In Lindenhurst, NY, Dawn Pannasch filed for Chapter 7 bankruptcy in Apr 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2010."
Dawn Pannasch — New York, 8-10-73059


ᐅ Christopher Panzarella, New York

Address: 520 N Fulton Ave Lindenhurst, NY 11757-3445

Brief Overview of Bankruptcy Case 8-07-71118-ast: "Christopher Panzarella's Chapter 13 bankruptcy in Lindenhurst, NY started in 2007-03-31. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2012."
Christopher Panzarella — New York, 8-07-71118


ᐅ Cindy Panzarella, New York

Address: 364 Vermont St Lindenhurst, NY 11757

Bankruptcy Case 8-10-79157-reg Summary: "The bankruptcy filing by Cindy Panzarella, undertaken in 2010-11-23 in Lindenhurst, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Cindy Panzarella — New York, 8-10-79157


ᐅ Pietro Paolella, New York

Address: 825 Surf St Lindenhurst, NY 11757

Bankruptcy Case 8-10-73009-reg Summary: "The bankruptcy record of Pietro Paolella from Lindenhurst, NY, shows a Chapter 7 case filed in 04/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2010."
Pietro Paolella — New York, 8-10-73009


ᐅ Pratik Parikh, New York

Address: 450 Albany Ave Lindenhurst, NY 11757-2721

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72772-las: "Pratik Parikh's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 06/22/2016, led to asset liquidation, with the case closing in 2016-09-20."
Pratik Parikh — New York, 8-16-72772


ᐅ Shital Parikh, New York

Address: 450 Albany Ave Lindenhurst, NY 11757-2721

Concise Description of Bankruptcy Case 8-16-72772-las7: "The case of Shital Parikh in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shital Parikh — New York, 8-16-72772


ᐅ Joseph Parise, New York

Address: 295 S 9th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-71096-dte Summary: "The bankruptcy filing by Joseph Parise, undertaken in 2010-02-24 in Lindenhurst, NY under Chapter 7, concluded with discharge in June 19, 2010 after liquidating assets."
Joseph Parise — New York, 8-10-71096


ᐅ Narcisa I Parraga, New York

Address: 60 3rd St Lindenhurst, NY 11757-1323

Brief Overview of Bankruptcy Case 8-15-70108-ast: "Narcisa I Parraga's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2015-01-12, led to asset liquidation, with the case closing in Apr 12, 2015."
Narcisa I Parraga — New York, 8-15-70108


ᐅ Vasyl Pashnyak, New York

Address: 399 N Broadway Lindenhurst, NY 11757-3302

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-73074-ast: "Vasyl Pashnyak, a resident of Lindenhurst, NY, entered a Chapter 13 bankruptcy plan in 05.01.2009, culminating in its successful completion by October 2012."
Vasyl Pashnyak — New York, 8-09-73074


ᐅ Jennifer R Passabile, New York

Address: 558 S 9th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-71943-dte7: "In Lindenhurst, NY, Jennifer R Passabile filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2012."
Jennifer R Passabile — New York, 8-12-71943


ᐅ Jatin Patel, New York

Address: 92 Gladys St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-75108-reg: "The bankruptcy record of Jatin Patel from Lindenhurst, NY, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2010."
Jatin Patel — New York, 8-10-75108


ᐅ Catherine A Peach, New York

Address: 6 E Kissimee Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72017-dte: "Lindenhurst, NY resident Catherine A Peach's 03.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2011."
Catherine A Peach — New York, 8-11-72017


ᐅ Robert P Peck, New York

Address: 441 Heathcote Rd Lindenhurst, NY 11757

Bankruptcy Case 8-11-76947-dte Summary: "Lindenhurst, NY resident Robert P Peck's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2012."
Robert P Peck — New York, 8-11-76947


ᐅ William Pellegrini, New York

Address: 11 E Kissimee Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75770-dte: "The bankruptcy filing by William Pellegrini, undertaken in 07/22/2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2010-10-19 after liquidating assets."
William Pellegrini — New York, 8-10-75770


ᐅ Fara M Pellerito, New York

Address: 693 S 7th St Lindenhurst, NY 11757-5513

Bankruptcy Case 8-16-72131-ast Summary: "The bankruptcy filing by Fara M Pellerito, undertaken in May 12, 2016 in Lindenhurst, NY under Chapter 7, concluded with discharge in 08.10.2016 after liquidating assets."
Fara M Pellerito — New York, 8-16-72131


ᐅ Andrew Pellicane, New York

Address: 37 Farmers Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-78588-dte7: "The bankruptcy record of Andrew Pellicane from Lindenhurst, NY, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2011."
Andrew Pellicane — New York, 8-10-78588


ᐅ Robert J Pelliccia, New York

Address: 6 Lenox St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75899-ast: "In Lindenhurst, NY, Robert J Pelliccia filed for Chapter 7 bankruptcy in Aug 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-28."
Robert J Pelliccia — New York, 8-11-75899


ᐅ Lorenzo Pena, New York

Address: 1008 N Ontario Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-75673-reg7: "Lindenhurst, NY resident Lorenzo Pena's November 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-15."
Lorenzo Pena — New York, 8-13-75673


ᐅ Michael G Penfold, New York

Address: 16 Frank St Lindenhurst, NY 11757-3009

Bankruptcy Case 8-16-71629-reg Summary: "Michael G Penfold's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Apr 14, 2016, led to asset liquidation, with the case closing in 07/13/2016."
Michael G Penfold — New York, 8-16-71629


ᐅ Melody F Penna, New York

Address: 484 Pecan St Lindenhurst, NY 11757

Bankruptcy Case 8-11-73795-ast Summary: "Lindenhurst, NY resident Melody F Penna's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2011."
Melody F Penna — New York, 8-11-73795


ᐅ Dawn Pennetti, New York

Address: PO Box 1843 Lindenhurst, NY 11757-0945

Brief Overview of Bankruptcy Case 8-2014-72227-reg: "In Lindenhurst, NY, Dawn Pennetti filed for Chapter 7 bankruptcy in 05.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Dawn Pennetti — New York, 8-2014-72227


ᐅ Ralph M Pensa, New York

Address: 822 N Greene Ave Lindenhurst, NY 11757

Bankruptcy Case 8-11-71124-ast Overview: "Ralph M Pensa's Chapter 7 bankruptcy, filed in Lindenhurst, NY in February 28, 2011, led to asset liquidation, with the case closing in 05.24.2011."
Ralph M Pensa — New York, 8-11-71124


ᐅ Nicole Pensabene, New York

Address: 27 W Belle Terre Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-71446-ast7: "Lindenhurst, NY resident Nicole Pensabene's 03/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Nicole Pensabene — New York, 8-10-71446


ᐅ Michele Peppe, New York

Address: 372 31st St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-73325-dte7: "Lindenhurst, NY resident Michele Peppe's 05.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2011."
Michele Peppe — New York, 8-11-73325


ᐅ Daniel Peppers, New York

Address: 26 W Belle Terre Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-74812-dte Summary: "The bankruptcy record of Daniel Peppers from Lindenhurst, NY, shows a Chapter 7 case filed in 06.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-16."
Daniel Peppers — New York, 8-10-74812