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 Michael W Tosi, New York

Address: 771 S 9th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73838-ast: "In Lindenhurst, NY, Michael W Tosi filed for Chapter 7 bankruptcy in 06/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-13."
Michael W Tosi — New York, 8-12-73838


ᐅ Lisa V Toto, New York

Address: 629 Wellwood Ave Apt 7A Lindenhurst, NY 11757-2041

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75071-las: "In Lindenhurst, NY, Lisa V Toto filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2016."
Lisa V Toto — New York, 8-15-75071


ᐅ Frank V Traficante, New York

Address: 116 S 5th St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74453-reg: "Lindenhurst, NY resident Frank V Traficante's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2013."
Frank V Traficante — New York, 8-13-74453


ᐅ Carl A Tringone, New York

Address: 179 Albany Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-13-71307-ast: "Carl A Tringone's Chapter 7 bankruptcy, filed in Lindenhurst, NY in Mar 19, 2013, led to asset liquidation, with the case closing in 06/26/2013."
Carl A Tringone — New York, 8-13-71307


ᐅ Corissa Turkel, New York

Address: 308 Tremont Rd Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-71707-dte: "The bankruptcy filing by Corissa Turkel, undertaken in 03.20.2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 06.21.2011 after liquidating assets."
Corissa Turkel — New York, 8-11-71707


ᐅ Dawn Tursi, New York

Address: 284 S 9th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-73504-reg7: "Dawn Tursi's bankruptcy, initiated in 05.17.2011 and concluded by 09/09/2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Tursi — New York, 8-11-73504


ᐅ Gale G Twohig, New York

Address: 957 N Erie Ave Lindenhurst, NY 11757-2116

Bankruptcy Case 8-15-73736-las Summary: "In Lindenhurst, NY, Gale G Twohig filed for Chapter 7 bankruptcy in Aug 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Gale G Twohig — New York, 8-15-73736


ᐅ Maura E Twohig, New York

Address: 957 N Erie Ave Lindenhurst, NY 11757-2116

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73737-ast: "Lindenhurst, NY resident Maura E Twohig's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Maura E Twohig — New York, 8-15-73737


ᐅ Damian Ugarriza, New York

Address: 440 S Delaware Ave Lindenhurst, NY 11757-5449

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72342-las: "The bankruptcy filing by Damian Ugarriza, undertaken in 05/20/2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Damian Ugarriza — New York, 8-2014-72342


ᐅ Jennifer Umbrino, New York

Address: 551 S 6th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-75027-dte Overview: "In Lindenhurst, NY, Jennifer Umbrino filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2010."
Jennifer Umbrino — New York, 8-10-75027


ᐅ Kristine Uss, New York

Address: 616 N Lewis Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-74775-reg7: "In a Chapter 7 bankruptcy case, Kristine Uss from Lindenhurst, NY, saw her proceedings start in 07/05/2011 and complete by 2011-10-12, involving asset liquidation."
Kristine Uss — New York, 8-11-74775


ᐅ Edgar Valdivia, New York

Address: 77 Lake St Lindenhurst, NY 11757

Bankruptcy Case 8-10-78275-reg Overview: "The bankruptcy record of Edgar Valdivia from Lindenhurst, NY, shows a Chapter 7 case filed in October 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Edgar Valdivia — New York, 8-10-78275


ᐅ Cott Linda J Van, New York

Address: 102 Inlet Dr Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79914-dte: "The case of Cott Linda J Van in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cott Linda J Van — New York, 8-10-79914


ᐅ Andrew Vecchione, New York

Address: PO Box 33 Lindenhurst, NY 11757

Bankruptcy Case 8-10-70521-ast Summary: "The bankruptcy record of Andrew Vecchione from Lindenhurst, NY, shows a Chapter 7 case filed in 01.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-12."
Andrew Vecchione — New York, 8-10-70521


ᐅ Lynn M Velastegui, New York

Address: 311 29th St Lindenhurst, NY 11757-3618

Brief Overview of Bankruptcy Case 8-15-70906-las: "Lindenhurst, NY resident Lynn M Velastegui's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2015."
Lynn M Velastegui — New York, 8-15-70906


ᐅ Cosimo Vellone, New York

Address: 388 N Wellwood Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-13-73743-reg7: "Cosimo Vellone's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 07.17.2013, led to asset liquidation, with the case closing in 10/24/2013."
Cosimo Vellone — New York, 8-13-73743


ᐅ Jack Vero, New York

Address: 65 Gladys St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-10-78752-dte: "Lindenhurst, NY resident Jack Vero's Nov 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
Jack Vero — New York, 8-10-78752


ᐅ Taina Vicari, New York

Address: 71 E Neptune Ave Lindenhurst, NY 11757-6822

Bankruptcy Case 8-15-73032-reg Summary: "In a Chapter 7 bankruptcy case, Taina Vicari from Lindenhurst, NY, saw their proceedings start in 2015-07-20 and complete by October 2015, involving asset liquidation."
Taina Vicari — New York, 8-15-73032


ᐅ Vincent Philip Vicari, New York

Address: 71 E Neptune Ave Lindenhurst, NY 11757-6822

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73032-reg: "Vincent Philip Vicari's bankruptcy, initiated in Jul 20, 2015 and concluded by 2015-10-18 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Philip Vicari — New York, 8-15-73032


ᐅ Yolanda Vidal, New York

Address: 203 Smith St Lindenhurst, NY 11757-5022

Bankruptcy Case 8-15-74504-ast Summary: "The bankruptcy filing by Yolanda Vidal, undertaken in October 21, 2015 in Lindenhurst, NY under Chapter 7, concluded with discharge in January 19, 2016 after liquidating assets."
Yolanda Vidal — New York, 8-15-74504


ᐅ Sandra Vigilante, New York

Address: 236 36th St Lindenhurst, NY 11757

Bankruptcy Case 8-10-73003-ast Overview: "In a Chapter 7 bankruptcy case, Sandra Vigilante from Lindenhurst, NY, saw her proceedings start in Apr 26, 2010 and complete by August 2010, involving asset liquidation."
Sandra Vigilante — New York, 8-10-73003


ᐅ Karla Virgadamo, New York

Address: 372 Heathcote Rd Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72007-dte: "Karla Virgadamo's Chapter 7 bankruptcy, filed in Lindenhurst, NY in April 2, 2012, led to asset liquidation, with the case closing in 2012-07-26."
Karla Virgadamo — New York, 8-12-72007


ᐅ Jennifer Vlokhos, New York

Address: 119 N Wellwood Ave Apt 1 Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-76777-reg7: "Jennifer Vlokhos's bankruptcy, initiated in November 2012 and concluded by February 27, 2013 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Vlokhos — New York, 8-12-76777


ᐅ Kurt Waffenschmidt, New York

Address: 60 Frank St Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70659-reg: "Kurt Waffenschmidt's bankruptcy, initiated in 2011-02-07 and concluded by May 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt Waffenschmidt — New York, 8-11-70659


ᐅ Todd C Walker, New York

Address: 197 N 4th St Lindenhurst, NY 11757

Bankruptcy Case 8-12-74656-ast Summary: "In a Chapter 7 bankruptcy case, Todd C Walker from Lindenhurst, NY, saw his proceedings start in Jul 27, 2012 and complete by November 2012, involving asset liquidation."
Todd C Walker — New York, 8-12-74656


ᐅ Meaghan Walsh, New York

Address: 569 N Lewis Ave Lindenhurst, NY 11757

Bankruptcy Case 8-12-77143-ast Overview: "Lindenhurst, NY resident Meaghan Walsh's 2012-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-21."
Meaghan Walsh — New York, 8-12-77143


ᐅ Rosemarie Walton, New York

Address: 304 N Wellwood Ave Apt 2 Lindenhurst, NY 11757-3398

Brief Overview of Bankruptcy Case 8-14-70499-reg: "Lindenhurst, NY resident Rosemarie Walton's 02.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2014."
Rosemarie Walton — New York, 8-14-70499


ᐅ Guinee Jamie A Ward, New York

Address: 235 S 14th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-77063-ast7: "The bankruptcy filing by Guinee Jamie A Ward, undertaken in December 2012 in Lindenhurst, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Guinee Jamie A Ward — New York, 8-12-77063


ᐅ Jr Richard J Waszmer, New York

Address: 956 N Hamilton Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76657-reg: "In a Chapter 7 bankruptcy case, Jr Richard J Waszmer from Lindenhurst, NY, saw their proceedings start in November 14, 2012 and complete by 02.11.2013, involving asset liquidation."
Jr Richard J Waszmer — New York, 8-12-76657


ᐅ Virginia Wawrzenski, New York

Address: 41 Harding Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-77419-ast Overview: "The case of Virginia Wawrzenski in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Wawrzenski — New York, 8-10-77419


ᐅ Edward R Webster, New York

Address: 488 S 4th St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-12-76887-reg7: "In Lindenhurst, NY, Edward R Webster filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2013."
Edward R Webster — New York, 8-12-76887


ᐅ Diane P Weiss, New York

Address: 412 Leonard Ct Lindenhurst, NY 11757-2200

Bankruptcy Case 8-15-70351-reg Summary: "Diane P Weiss's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 2015-01-30, led to asset liquidation, with the case closing in Apr 30, 2015."
Diane P Weiss — New York, 8-15-70351


ᐅ Brian P Welsh, New York

Address: 19 Frank St Lindenhurst, NY 11757-3010

Concise Description of Bankruptcy Case 8-15-75451-ast7: "The bankruptcy record of Brian P Welsh from Lindenhurst, NY, shows a Chapter 7 case filed in December 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-21."
Brian P Welsh — New York, 8-15-75451


ᐅ Christine Wetzel, New York

Address: 114 Gladys St Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-10-72836-ast7: "In Lindenhurst, NY, Christine Wetzel filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Christine Wetzel — New York, 8-10-72836


ᐅ Renata Wiercinski, New York

Address: 103 6th St Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-12-72352-dte: "In Lindenhurst, NY, Renata Wiercinski filed for Chapter 7 bankruptcy in 04/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-09."
Renata Wiercinski — New York, 8-12-72352


ᐅ Michael W Wild, New York

Address: 345 N Greene Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-70505-ast7: "The bankruptcy filing by Michael W Wild, undertaken in February 2011 in Lindenhurst, NY under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Michael W Wild — New York, 8-11-70505


ᐅ Steven M Wilson, New York

Address: 644 N Richmond Ave Lindenhurst, NY 11757

Concise Description of Bankruptcy Case 8-11-71769-reg7: "The case of Steven M Wilson in Lindenhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven M Wilson — New York, 8-11-71769


ᐅ Michael J Windom, New York

Address: 81 Idaho St Lindenhurst, NY 11757-5213

Bankruptcy Case 8-15-75265-las Summary: "Michael J Windom's bankruptcy, initiated in 12.04.2015 and concluded by 2016-03-03 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Windom — New York, 8-15-75265


ᐅ Mary Wishniak, New York

Address: 309 Venetian Blvd Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-09-79240-dte: "Lindenhurst, NY resident Mary Wishniak's 2009-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Mary Wishniak — New York, 8-09-79240


ᐅ Kurt Witkofski, New York

Address: 69 Doges Promenade Lindenhurst, NY 11757

Bankruptcy Case 8-10-70636-dte Overview: "Lindenhurst, NY resident Kurt Witkofski's Jan 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Kurt Witkofski — New York, 8-10-70636


ᐅ Thomas Witkowski, New York

Address: 320 N Ontario Ave Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-71204-reg: "Lindenhurst, NY resident Thomas Witkowski's 03.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2011."
Thomas Witkowski — New York, 8-11-71204


ᐅ Jacek Wozniak, New York

Address: 12 Herzel Blvd Lindenhurst, NY 11757

Brief Overview of Bankruptcy Case 8-11-75611-reg: "The bankruptcy record of Jacek Wozniak from Lindenhurst, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jacek Wozniak — New York, 8-11-75611


ᐅ Richard Duane Wuollet, New York

Address: 60 Piave Ter Lindenhurst, NY 11757-6700

Brief Overview of Bankruptcy Case 8-14-75156-reg: "The bankruptcy filing by Richard Duane Wuollet, undertaken in 2014-11-17 in Lindenhurst, NY under Chapter 7, concluded with discharge in 02/15/2015 after liquidating assets."
Richard Duane Wuollet — New York, 8-14-75156


ᐅ Andrzej Wysocki, New York

Address: 8601 N Monroe Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-78175-dte Overview: "Andrzej Wysocki's bankruptcy, initiated in 10.15.2010 and concluded by January 2011 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrzej Wysocki — New York, 8-10-78175


ᐅ Xenofon Xenofontos, New York

Address: 1012 N Indiana Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70423-ast: "Xenofon Xenofontos's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 01/27/2013, led to asset liquidation, with the case closing in 05.06.2013."
Xenofon Xenofontos — New York, 8-13-70423


ᐅ Abraham Yataco, New York

Address: 424 S Strong Ave Lindenhurst, NY 11757

Bankruptcy Case 8-12-72569-dte Overview: "Abraham Yataco's bankruptcy, initiated in Apr 24, 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."
Abraham Yataco — New York, 8-12-72569


ᐅ Javier Yebjenys, New York

Address: 77 Berry St Lindenhurst, NY 11757-1216

Brief Overview of Bankruptcy Case 8-2014-72240-ast: "The bankruptcy filing by Javier Yebjenys, undertaken in May 15, 2014 in Lindenhurst, NY under Chapter 7, concluded with discharge in 08/13/2014 after liquidating assets."
Javier Yebjenys — New York, 8-2014-72240


ᐅ Leonel Zepeda, New York

Address: 1203 Jackson Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72584-ast: "The bankruptcy record of Leonel Zepeda from Lindenhurst, NY, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2010."
Leonel Zepeda — New York, 8-10-72584


ᐅ Steven J Zolezzi, New York

Address: 1 Monroe Dr Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74705-reg: "Lindenhurst, NY resident Steven J Zolezzi's 09.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/19/2013."
Steven J Zolezzi — New York, 8-13-74705


ᐅ Leigh E Zorsh, New York

Address: 149 N Monroe Ave Lindenhurst, NY 11757

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77802-reg: "Leigh E Zorsh's bankruptcy, initiated in 10.31.2011 and concluded by 2012-02-07 in Lindenhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leigh E Zorsh — New York, 8-11-77802


ᐅ Frank Zukowsky, New York

Address: 533 N Broome Ave Lindenhurst, NY 11757

Bankruptcy Case 8-10-73784-dte Overview: "Frank Zukowsky's Chapter 7 bankruptcy, filed in Lindenhurst, NY in 05/17/2010, led to asset liquidation, with the case closing in August 2010."
Frank Zukowsky — New York, 8-10-73784