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 Anna Sabella, New York

Address: 536 N Delaware Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-78209-ast: "In a Chapter 7 bankruptcy case, Anna Sabella from Lindenhurst, NY, saw her proceedings start in 10.18.2010 and complete by 01/19/2011, involving asset liquidation."
Anna Sabella — New York, 8-10-78209


ᐅ Mary Jo Sangiorgi, New York

Address: 275 N 7th St Lindenhurst, NY 11757-3768

Bankruptcy Case 8-14-70797-ast Overview: "In Lindenhurst, NY, Mary Jo Sangiorgi filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Mary Jo Sangiorgi — New York, 8-14-70797


ᐅ Gayapersad Sankar, New York

Address: 186 N 4th St Lindenhurst, NY 11757

Bankruptcy Case 8-11-77131-reg Summary: "In Lindenhurst, NY, Gayapersad Sankar filed for Chapter 7 bankruptcy in 10/06/2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Gayapersad Sankar — New York, 8-11-77131


ᐅ Ian R Sankar, New York

Address: 186 N 4th St Lindenhurst, NY 11757

Bankruptcy Case 8-12-76718-ast Summary: "The bankruptcy record of Ian R Sankar from Lindenhurst, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Ian R Sankar — New York, 8-12-76718


ᐅ Lina Santamaria, New York

Address: 131 E Alhambra Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-72015-reg: "The bankruptcy filing by Lina Santamaria, undertaken in Mar 24, 2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Lina Santamaria — New York, 8-10-72015


ᐅ Christopher A Santamarina, New York

Address: 1275 Jackson Ave Lindenhurst, NY 11757

Bankruptcy Case 8-12-70177-dte Summary: "The bankruptcy record of Christopher A Santamarina from Lindenhurst, NY, shows a Chapter 7 case filed in 2012-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Christopher A Santamarina — New York, 8-12-70177


ᐅ Linda Ann Santiago, New York

Address: 209 New York Ave Lindenhurst, NY 11757

Bankruptcy Case 8-12-74446-dte Summary: "The case of Linda Ann Santiago in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Ann Santiago — New York, 8-12-74446


ᐅ James Sardelli, New York

Address: 535 S Wellwood Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75838-ast: "James Sardelli's bankruptcy, initiated in November 2013 and concluded by February 2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Sardelli — New York, 8-13-75838


ᐅ Jerry J Sardelli, New York

Address: 535 S Wellwood Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-72323-reg: "In a Chapter 7 bankruptcy case, Jerry J Sardelli from Lindenhurst, NY, saw their proceedings start in April 2013 and complete by August 7, 2013, involving asset liquidation."
Jerry J Sardelli — New York, 8-13-72323


ᐅ Gary Sardo, New York

Address: 53 Fremont St Lindenhurst, NY 11757

Bankruptcy Case 8-10-70556-dte Overview: "The bankruptcy record of Gary Sardo from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2010."
Gary Sardo — New York, 8-10-70556


ᐅ Gabriel Sarmiento, New York

Address: 165 Houston St Lindenhurst, NY 11757

Bankruptcy Case 8-12-76934-ast Overview: "The case of Gabriel Sarmiento in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Sarmiento — New York, 8-12-76934


ᐅ Jennifer A Savage, New York

Address: 56 Dover St Lindenhurst, NY 11757

Bankruptcy Case 8-12-76514-dte Summary: "The bankruptcy filing by Jennifer A Savage, undertaken in 2012-11-05 in Lindenhurst, NY under Chapter 7, concluded with discharge in Feb 12, 2013 after liquidating assets."
Jennifer A Savage — New York, 8-12-76514


ᐅ Cristiano B Savona, New York

Address: 295 49th St Lindenhurst, NY 11757-2024

Concise Description of Bankruptcy Case 8-14-72364-ast7: "In Lindenhurst, NY, Cristiano B Savona filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Cristiano B Savona — New York, 8-14-72364


ᐅ Cristiano B Savona, New York

Address: 295 49th St Lindenhurst, NY 11757-2024

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72364-ast: "The case of Cristiano B Savona in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristiano B Savona — New York, 8-2014-72364


ᐅ Jason Scalice, New York

Address: 232 Phyllis Dr Lindenhurst, NY 11757

Bankruptcy Case 8-10-72282-ast Summary: "In Lindenhurst, NY, Jason Scalice filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jason Scalice — New York, 8-10-72282


ᐅ Michele E Scarandino, New York

Address: 415 S Fulton Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-70095-dte Summary: "Michele E Scarandino's bankruptcy, initiated in 01/08/2013 and concluded by 04.17.2013 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele E Scarandino — New York, 8-13-70095


ᐅ Virginia R Scarpinato, New York

Address: 315 N 4th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-75630-dte: "The case of Virginia R Scarpinato in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia R Scarpinato — New York, 8-11-75630


ᐅ Daniel Scatorchio, New York

Address: 586 S 7th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-72401-ast Overview: "In a Chapter 7 bankruptcy case, Daniel Scatorchio from Lindenhurst, NY, saw his proceedings start in 2010-04-05 and complete by Jul 29, 2010, involving asset liquidation."
Daniel Scatorchio — New York, 8-10-72401


ᐅ Carol A Scattergood, New York

Address: 102 Forsythe Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-71053-dte7: "In Lindenhurst, NY, Carol A Scattergood filed for Chapter 7 bankruptcy in 2013-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2013."
Carol A Scattergood — New York, 8-13-71053


ᐅ Jr John N Schaefer, New York

Address: 29 Bolton St Lindenhurst, NY 11757

Bankruptcy Case 8-11-73554-reg Summary: "The bankruptcy filing by Jr John N Schaefer, undertaken in May 19, 2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Jr John N Schaefer — New York, 8-11-73554


ᐅ Diana Schaefer, New York

Address: 29 Bolton St Lindenhurst, NY 11757-1218

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72724-reg: "Diana Schaefer's bankruptcy, initiated in June 2014 and concluded by 09.10.2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Schaefer — New York, 8-14-72724


ᐅ Christopher Schauder, New York

Address: 150 35th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-71159-dte Overview: "The case of Christopher Schauder in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Schauder — New York, 8-10-71159


ᐅ Iii William F Schaumeyer, New York

Address: 356 N Greene Ave Lindenhurst, NY 11757-3861

Concise Description of Bankruptcy Case 8-14-72947-las7: "The case of Iii William F Schaumeyer in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William F Schaumeyer — New York, 8-14-72947


ᐅ Ester G Schluensen, New York

Address: 125 E Alhambra Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-74023-reg7: "Ester G Schluensen's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2012-06-27, led to asset liquidation, with the case closing in 10.20.2012."
Ester G Schluensen — New York, 8-12-74023


ᐅ Gina M Schmidt, New York

Address: 96 N Delaware Ave Lindenhurst, NY 11757-4162

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74437-las: "In Lindenhurst, NY, Gina M Schmidt filed for Chapter 7 bankruptcy in 2015-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2016."
Gina M Schmidt — New York, 8-15-74437


ᐅ Donald C Schmidt, New York

Address: 96 N Delaware Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-71618-dte: "The bankruptcy filing by Donald C Schmidt, undertaken in 2013-03-30 in Lindenhurst, NY under Chapter 7, concluded with discharge in 07.07.2013 after liquidating assets."
Donald C Schmidt — New York, 8-13-71618


ᐅ Christina Schneider, New York

Address: 130 S 4th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-73168-dte Overview: "Christina Schneider's Chapter 7 bankruptcy, filed in Lindenhurst, NY in April 2010, led to asset liquidation, with the case closing in Aug 10, 2010."
Christina Schneider — New York, 8-10-73168


ᐅ Daniel G Schrader, New York

Address: 142 S 4th St Lindenhurst, NY 11757-4725

Brief Overview of Bankruptcy Case 8-14-70316-reg: "Daniel G Schrader's bankruptcy, initiated in 01/28/2014 and concluded by 04/28/2014 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel G Schrader — New York, 8-14-70316


ᐅ Stephen D Schroeder, New York

Address: 29 Garfield Pl Lindenhurst, NY 11757-5921

Bankruptcy Case 8-15-74588-reg Summary: "Stephen D Schroeder's Chapter 7 bankruptcy, filed in Lindenhurst, NY in October 2015, led to asset liquidation, with the case closing in 2016-01-25."
Stephen D Schroeder — New York, 8-15-74588


ᐅ Patricia Scott, New York

Address: 740 S 6th St Lindenhurst, NY 11757-5505

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70222-reg: "The case of Patricia Scott in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Scott — New York, 8-14-70222


ᐅ Nicholas A Scott, New York

Address: 405 43rd St Lindenhurst, NY 11757-2306

Bankruptcy Case 8-15-73735-reg Summary: "In a Chapter 7 bankruptcy case, Nicholas A Scott from Lindenhurst, NY, saw his proceedings start in 08/31/2015 and complete by November 29, 2015, involving asset liquidation."
Nicholas A Scott — New York, 8-15-73735


ᐅ Thomas Seaman, New York

Address: 165 N Greene Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78102-dte: "In a Chapter 7 bankruptcy case, Thomas Seaman from Lindenhurst, NY, saw their proceedings start in 2010-10-14 and complete by 2011-01-11, involving asset liquidation."
Thomas Seaman — New York, 8-10-78102


ᐅ Karen Sender, New York

Address: 436 36th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-09-78437-dte7: "The bankruptcy record of Karen Sender from Lindenhurst, NY, shows a Chapter 7 case filed in November 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2010."
Karen Sender — New York, 8-09-78437


ᐅ Maria Dilenia Sepulveda, New York

Address: 283 48th St Lindenhurst, NY 11757-2020

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71833-ast: "Maria Dilenia Sepulveda's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2016-04-26, led to asset liquidation, with the case closing in 2016-07-25."
Maria Dilenia Sepulveda — New York, 8-16-71833


ᐅ Jordan Shamah, New York

Address: 404 Lido Pkwy Apt 1 Lindenhurst, NY 11757

Bankruptcy Case 8-10-78521-dte Overview: "Jordan Shamah's bankruptcy, initiated in 2010-10-28 and concluded by January 25, 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Shamah — New York, 8-10-78521


ᐅ Tara M Shea, New York

Address: 25 Irving Ave Lindenhurst, NY 11757-5326

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70598-ast: "The bankruptcy filing by Tara M Shea, undertaken in 02/17/2015 in Lindenhurst, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Tara M Shea — New York, 8-15-70598


ᐅ Patricia A Sheets, New York

Address: 16 Lido Pkwy Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-70012-reg7: "The bankruptcy record of Patricia A Sheets from Lindenhurst, NY, shows a Chapter 7 case filed in Jan 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Patricia A Sheets — New York, 8-12-70012


ᐅ John Signer, New York

Address: 407 Heathcote Rd Lindenhurst, NY 11757-1744

Brief Overview of Bankruptcy Case 8-2014-74292-las: "The case of John Signer in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Signer — New York, 8-2014-74292


ᐅ Tracy Silva, New York

Address: 15 Buena Vista Blvd Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-09-78250-dte7: "Lindenhurst, NY resident Tracy Silva's October 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2010."
Tracy Silva — New York, 8-09-78250


ᐅ Andrej Sivak, New York

Address: 154 S 10th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71651-ast: "Andrej Sivak's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2010-03-12, led to asset liquidation, with the case closing in July 2010."
Andrej Sivak — New York, 8-10-71651


ᐅ Mark Skawinski, New York

Address: 158 32nd St Lindenhurst, NY 11757

Bankruptcy Case 8-10-73600-dte Summary: "In Lindenhurst, NY, Mark Skawinski filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2010."
Mark Skawinski — New York, 8-10-73600


ᐅ Patrick H Slee, New York

Address: 90 Venetian Promenade Lindenhurst, NY 11757-6543

Bankruptcy Case 8-14-71914-reg Summary: "The bankruptcy record of Patrick H Slee from Lindenhurst, NY, shows a Chapter 7 case filed in April 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
Patrick H Slee — New York, 8-14-71914


ᐅ Doreen Louise Sloan, New York

Address: 838 N Fulton Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-76053-reg Summary: "Lindenhurst, NY resident Doreen Louise Sloan's November 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Doreen Louise Sloan — New York, 8-13-76053


ᐅ Don S Slocum, New York

Address: 505 S 6th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71453-dte: "The case of Don S Slocum in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don S Slocum — New York, 8-11-71453


ᐅ Davinia Smith, New York

Address: 522 N Delaware Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-79114-reg: "The bankruptcy record of Davinia Smith from Lindenhurst, NY, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2011."
Davinia Smith — New York, 8-10-79114


ᐅ Edward Smith, New York

Address: 18 W Alhambra Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-75031-reg: "The case of Edward Smith in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Smith — New York, 8-11-75031


ᐅ Donald M Smith, New York

Address: 756A S Hickory St Lindenhurst, NY 11757-5637

Bankruptcy Case 8-15-72343-ast Summary: "The bankruptcy filing by Donald M Smith, undertaken in 05.29.2015 in Lindenhurst, NY under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Donald M Smith — New York, 8-15-72343


ᐅ Andrea Lynn Snyder, New York

Address: 185 N Fulton Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-71809-dte7: "In a Chapter 7 bankruptcy case, Andrea Lynn Snyder from Lindenhurst, NY, saw their proceedings start in March 26, 2012 and complete by 2012-06-27, involving asset liquidation."
Andrea Lynn Snyder — New York, 8-12-71809


ᐅ Vanessa Sodano, New York

Address: 573 N Broome Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-70859-reg Overview: "Vanessa Sodano's Chapter 7 bankruptcy, filed in Lindenhurst, NY in February 23, 2013, led to asset liquidation, with the case closing in Jun 2, 2013."
Vanessa Sodano — New York, 8-13-70859


ᐅ Fred Anthony Solino, New York

Address: 18 Tremont Rd Lindenhurst, NY 11757-1734

Bankruptcy Case 8-15-70388-las Summary: "In Lindenhurst, NY, Fred Anthony Solino filed for Chapter 7 bankruptcy in 2015-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-02."
Fred Anthony Solino — New York, 8-15-70388


ᐅ Elizabeth Soloff, New York

Address: 141 Granada Pkwy Lindenhurst, NY 11757

Bankruptcy Case 8-10-76758-ast Overview: "In Lindenhurst, NY, Elizabeth Soloff filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Elizabeth Soloff — New York, 8-10-76758


ᐅ Roy Rajesh Sookdeo, New York

Address: 22 Ithaca St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 13-13663-JKO: "In Lindenhurst, NY, Roy Rajesh Sookdeo filed for Chapter 7 bankruptcy in 02.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Roy Rajesh Sookdeo — New York, 13-13663


ᐅ Anna M Soto, New York

Address: 516 N Wellwood Ave Lindenhurst, NY 11757-3350

Brief Overview of Bankruptcy Case 8-2014-71923-reg: "In Lindenhurst, NY, Anna M Soto filed for Chapter 7 bankruptcy in 04/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Anna M Soto — New York, 8-2014-71923


ᐅ Mark A Sovyrda, New York

Address: 225 Heathcote Rd Lindenhurst, NY 11757

Bankruptcy Case 8-11-71926-ast Overview: "Lindenhurst, NY resident Mark A Sovyrda's 03/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
Mark A Sovyrda — New York, 8-11-71926


ᐅ Antoinette Spagnuolo, New York

Address: 238 Nevada St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-76806-dte7: "In a Chapter 7 bankruptcy case, Antoinette Spagnuolo from Lindenhurst, NY, saw her proceedings start in September 23, 2011 and complete by 2012-01-03, involving asset liquidation."
Antoinette Spagnuolo — New York, 8-11-76806


ᐅ Meridith Spiegelman, New York

Address: PO Box 1728 Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-70777-dte: "Meridith Spiegelman's bankruptcy, initiated in 2010-02-05 and concluded by May 10, 2010 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meridith Spiegelman — New York, 8-10-70777


ᐅ Daniel D Spillman, New York

Address: 461 S 2nd St Lindenhurst, NY 11757

Bankruptcy Case 8-11-75026-ast Overview: "The bankruptcy filing by Daniel D Spillman, undertaken in 07/15/2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Daniel D Spillman — New York, 8-11-75026


ᐅ Agata Spina, New York

Address: 410 W Montauk Hwy Ste 1 Lindenhurst, NY 11757-5601

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72590-ast: "The bankruptcy filing by Agata Spina, undertaken in 2016-06-10 in Lindenhurst, NY under Chapter 7, concluded with discharge in 09/08/2016 after liquidating assets."
Agata Spina — New York, 8-16-72590


ᐅ Antonina Spina, New York

Address: 181 Houston St Lindenhurst, NY 11757-5148

Bankruptcy Case 8-15-74815-reg Summary: "In Lindenhurst, NY, Antonina Spina filed for Chapter 7 bankruptcy in Nov 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2016."
Antonina Spina — New York, 8-15-74815


ᐅ George Kellianne St, New York

Address: 134 E Clearwater Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72919-reg: "The bankruptcy filing by George Kellianne St, undertaken in 2012-05-08 in Lindenhurst, NY under Chapter 7, concluded with discharge in August 31, 2012 after liquidating assets."
George Kellianne St — New York, 8-12-72919


ᐅ Arkadiusz S Staniec, New York

Address: 188 N Fulton Ave Lindenhurst, NY 11757-4151

Bankruptcy Case 8-15-70420-ast Overview: "In Lindenhurst, NY, Arkadiusz S Staniec filed for Chapter 7 bankruptcy in 2015-02-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-04."
Arkadiusz S Staniec — New York, 8-15-70420


ᐅ Malgorzata Staniec, New York

Address: 188 N Fulton Ave Lindenhurst, NY 11757-4151

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70420-ast: "Malgorzata Staniec's Chapter 7 bankruptcy, filed in Lindenhurst, NY in February 3, 2015, led to asset liquidation, with the case closing in 2015-05-04."
Malgorzata Staniec — New York, 8-15-70420


ᐅ Kathleen Stanton, New York

Address: 444 Granada Pkwy Lindenhurst, NY 11757-6313

Brief Overview of Bankruptcy Case 8-16-71134-ast: "In Lindenhurst, NY, Kathleen Stanton filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-15."
Kathleen Stanton — New York, 8-16-71134


ᐅ Jr Theodore W Steffens, New York

Address: 129 N 7th St Lindenhurst, NY 11757

Bankruptcy Case 8-12-72855-ast Overview: "Jr Theodore W Steffens's bankruptcy, initiated in May 2012 and concluded by August 2012 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Theodore W Steffens — New York, 8-12-72855


ᐅ Julia D Stegemann, New York

Address: 18 Buena Vista Blvd Lindenhurst, NY 11757-6511

Concise Description of Bankruptcy Case 8-2014-71751-reg7: "Julia D Stegemann's bankruptcy, initiated in 2014-04-21 and concluded by 2014-07-20 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia D Stegemann — New York, 8-2014-71751


ᐅ Richard M Steinberg, New York

Address: 82 Orchard St Lindenhurst, NY 11757-5703

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71286-reg: "The bankruptcy filing by Richard M Steinberg, undertaken in 2014-03-27 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Richard M Steinberg — New York, 8-2014-71286


ᐅ Robert Steinmetz, New York

Address: 750 N Monroe Ave Apt 750 Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-78998-dte7: "The case of Robert Steinmetz in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Steinmetz — New York, 8-10-78998


ᐅ James Stephens, New York

Address: 502 Leonard Ct Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-74182-dte: "In Lindenhurst, NY, James Stephens filed for Chapter 7 bankruptcy in Jun 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2010."
James Stephens — New York, 8-10-74182


ᐅ Joulia Stoliarova, New York

Address: 418 35th St Lindenhurst, NY 11757

Bankruptcy Case 8-11-70248-ast Overview: "The bankruptcy record of Joulia Stoliarova from Lindenhurst, NY, shows a Chapter 7 case filed in 01.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Joulia Stoliarova — New York, 8-11-70248


ᐅ Julianne Stramezzi, New York

Address: 44 River St Lindenhurst, NY 11757-5818

Bankruptcy Case 8-2014-74109-ast Overview: "The bankruptcy record of Julianne Stramezzi from Lindenhurst, NY, shows a Chapter 7 case filed in September 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2014."
Julianne Stramezzi — New York, 8-2014-74109


ᐅ Donna Sudano, New York

Address: 121 44th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-70533-reg7: "In a Chapter 7 bankruptcy case, Donna Sudano from Lindenhurst, NY, saw her proceedings start in Jan 28, 2010 and complete by 2010-04-29, involving asset liquidation."
Donna Sudano — New York, 8-10-70533


ᐅ Jr Jerry Sugameli, New York

Address: 291 W Gates Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-73467-reg Overview: "Lindenhurst, NY resident Jr Jerry Sugameli's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jr Jerry Sugameli — New York, 8-10-73467


ᐅ Michael J Sulli, New York

Address: PO Box 1701 Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-74031-dte7: "Michael J Sulli's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2012-06-27, led to asset liquidation, with the case closing in 10/20/2012."
Michael J Sulli — New York, 8-12-74031


ᐅ Joann Suman, New York

Address: 44 Mound St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70386-dte: "Lindenhurst, NY resident Joann Suman's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Joann Suman — New York, 8-10-70386


ᐅ Aland P Surprise, New York

Address: PO Box 1871 Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-77103-dte: "Aland P Surprise's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 12/11/2012, led to asset liquidation, with the case closing in 2013-03-20."
Aland P Surprise — New York, 8-12-77103


ᐅ Michael C Sussmann, New York

Address: 456 N Ontario Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-76081-reg: "The case of Michael C Sussmann in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Sussmann — New York, 8-11-76081


ᐅ Keith J Swensen, New York

Address: 85 Ithaca St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-75195-reg: "The case of Keith J Swensen in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith J Swensen — New York, 8-13-75195


ᐅ Chrissy L Tagliaferri, New York

Address: 369 Idaho St Lindenhurst, NY 11757-5251

Concise Description of Bankruptcy Case 8-15-73723-las7: "In a Chapter 7 bankruptcy case, Chrissy L Tagliaferri from Lindenhurst, NY, saw her proceedings start in 08.31.2015 and complete by 11.29.2015, involving asset liquidation."
Chrissy L Tagliaferri — New York, 8-15-73723


ᐅ Mary Ann Talles, New York

Address: 33 E Saltaire Rd Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-75287-dte7: "The bankruptcy record of Mary Ann Talles from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2010."
Mary Ann Talles — New York, 8-10-75287


ᐅ Anthony J Tamburello, New York

Address: 14 E Hampton Rd Lindenhurst, NY 11757-6719

Bankruptcy Case 8-15-72582-las Summary: "The case of Anthony J Tamburello in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Tamburello — New York, 8-15-72582


ᐅ Jennifer Tancredi, New York

Address: 316 S Clinton Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-76118-dte Overview: "Jennifer Tancredi's Chapter 7 bankruptcy, filed in Lindenhurst, NY in August 5, 2010, led to asset liquidation, with the case closing in November 2010."
Jennifer Tancredi — New York, 8-10-76118


ᐅ Maria Tancredi, New York

Address: 811 Venetian Blvd Lindenhurst, NY 11757-6333

Bankruptcy Case 8-14-70909-ast Summary: "The bankruptcy record of Maria Tancredi from Lindenhurst, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2014."
Maria Tancredi — New York, 8-14-70909


ᐅ Tina Taranto, New York

Address: 297 Concord Ave Lindenhurst, NY 11757

Bankruptcy Case 8-13-73596-dte Overview: "Tina Taranto's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 07.11.2013, led to asset liquidation, with the case closing in October 2013."
Tina Taranto — New York, 8-13-73596


ᐅ Leon Tasarek, New York

Address: 182 S 5th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-75327-reg7: "The bankruptcy filing by Leon Tasarek, undertaken in October 18, 2013 in Lindenhurst, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Leon Tasarek — New York, 8-13-75327


ᐅ Douglas Tator, New York

Address: 367 N Wellwood Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-78672-dte7: "In Lindenhurst, NY, Douglas Tator filed for Chapter 7 bankruptcy in 2010-11-01. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2011."
Douglas Tator — New York, 8-10-78672


ᐅ Yomery Taveras, New York

Address: 824 N Delaware Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-74193-reg7: "The bankruptcy filing by Yomery Taveras, undertaken in 06/01/2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in Sep 8, 2010 after liquidating assets."
Yomery Taveras — New York, 8-10-74193


ᐅ Tricia Taylor, New York

Address: 537 S 8th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-79615-dte Summary: "The bankruptcy filing by Tricia Taylor, undertaken in 12/13/2010 in Lindenhurst, NY under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Tricia Taylor — New York, 8-10-79615


ᐅ Giovanni Tedesco, New York

Address: 430 50th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75736-ast: "In Lindenhurst, NY, Giovanni Tedesco filed for Chapter 7 bankruptcy in 2013-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2014."
Giovanni Tedesco — New York, 8-13-75736


ᐅ Marco Tedesco, New York

Address: 234 47th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76317-ast: "The bankruptcy filing by Marco Tedesco, undertaken in 09/06/2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Marco Tedesco — New York, 8-11-76317


ᐅ Susan L Tedesco, New York

Address: 393 N Hamilton Ave Lindenhurst, NY 11757-3840

Concise Description of Bankruptcy Case 8-15-75024-ast7: "The bankruptcy record of Susan L Tedesco from Lindenhurst, NY, shows a Chapter 7 case filed in Nov 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2016."
Susan L Tedesco — New York, 8-15-75024


ᐅ Bologna Maryann Terris, New York

Address: 601 N Fulton Ave Lindenhurst, NY 11757-2838

Brief Overview of Bankruptcy Case 8-2014-71658-reg: "In Lindenhurst, NY, Bologna Maryann Terris filed for Chapter 7 bankruptcy in Apr 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2014."
Bologna Maryann Terris — New York, 8-2014-71658


ᐅ Johann Thevenin, New York

Address: 816 N Broome Ave Lindenhurst, NY 11757-2803

Brief Overview of Bankruptcy Case 8-09-78690-ast: "Johann Thevenin's Lindenhurst, NY bankruptcy under Chapter 13 in 11.13.2009 led to a structured repayment plan, successfully discharged in Dec 30, 2014."
Johann Thevenin — New York, 8-09-78690


ᐅ Jennifer J Thier, New York

Address: 428 S 1st St Lindenhurst, NY 11757-4913

Concise Description of Bankruptcy Case 8-14-72345-las7: "The bankruptcy filing by Jennifer J Thier, undertaken in 2014-05-20 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Jennifer J Thier — New York, 8-14-72345


ᐅ Jennifer J Thier, New York

Address: 428 S 1st St Lindenhurst, NY 11757-4913

Concise Description of Bankruptcy Case 8-2014-72345-las7: "Lindenhurst, NY resident Jennifer J Thier's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-18."
Jennifer J Thier — New York, 8-2014-72345


ᐅ Christopher Thireos, New York

Address: PO Box 1562 Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72836-ast: "The bankruptcy record of Christopher Thireos from Lindenhurst, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2012."
Christopher Thireos — New York, 8-12-72836


ᐅ James Thomason, New York

Address: 28 Plain St Lindenhurst, NY 11757-6911

Concise Description of Bankruptcy Case 8-08-75192-ast7: "James Thomason, a resident of Lindenhurst, NY, entered a Chapter 13 bankruptcy plan in 09.22.2008, culminating in its successful completion by 2013-05-21."
James Thomason — New York, 8-08-75192


ᐅ Lisa Tighe, New York

Address: 15 W Clearwater Rd Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-74225-dte7: "Lindenhurst, NY resident Lisa Tighe's 08/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Lisa Tighe — New York, 8-13-74225


ᐅ Louis Tilleli, New York

Address: 105 N Hamilton Ave Lindenhurst, NY 11757

Bankruptcy Case 8-09-79080-reg Summary: "The bankruptcy filing by Louis Tilleli, undertaken in 2009-11-24 in Lindenhurst, NY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Louis Tilleli — New York, 8-09-79080


ᐅ Carol A Tonner, New York

Address: 130 N Indiana Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-70919-dte7: "In a Chapter 7 bankruptcy case, Carol A Tonner from Lindenhurst, NY, saw their proceedings start in February 26, 2013 and complete by 2013-06-05, involving asset liquidation."
Carol A Tonner — New York, 8-13-70919


ᐅ Tammy Lynn Torino, New York

Address: 619 S 6th St Lindenhurst, NY 11757

Bankruptcy Case 8-12-72862-reg Summary: "Tammy Lynn Torino's bankruptcy, initiated in May 2012 and concluded by 08/26/2012 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Torino — New York, 8-12-72862