personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lynbrook, 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 Christine Marie Adams, New York

Address: 529 Scranton Ave Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-11-73161-dte: "The bankruptcy record of Christine Marie Adams from Lynbrook, NY, shows a Chapter 7 case filed in 05.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2011."
Christine Marie Adams — New York, 8-11-73161


ᐅ Bridget Aglio, New York

Address: 86 Lynbrook Ave Lynbrook, NY 11563-2141

Concise Description of Bankruptcy Case 8-14-73931-reg7: "In a Chapter 7 bankruptcy case, Bridget Aglio from Lynbrook, NY, saw her proceedings start in August 22, 2014 and complete by November 2014, involving asset liquidation."
Bridget Aglio — New York, 8-14-73931


ᐅ John Aglio, New York

Address: 86 Lynbrook Ave Lynbrook, NY 11563-2141

Bankruptcy Case 8-2014-73931-reg Overview: "Lynbrook, NY resident John Aglio's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2014."
John Aglio — New York, 8-2014-73931


ᐅ Crystal D Albert, New York

Address: 205 Rocklyn Ave Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-11-70230-ast: "Lynbrook, NY resident Crystal D Albert's 01/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-18."
Crystal D Albert — New York, 8-11-70230


ᐅ William Allocco, New York

Address: 1 Starks Pl Lynbrook, NY 11563

Bankruptcy Case 8-10-76555-dte Summary: "Lynbrook, NY resident William Allocco's Aug 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
William Allocco — New York, 8-10-76555


ᐅ Pablo Amaya, New York

Address: 158 Lyon Pl Lynbrook, NY 11563

Bankruptcy Case 8-11-79086-dte Overview: "In a Chapter 7 bankruptcy case, Pablo Amaya from Lynbrook, NY, saw his proceedings start in Dec 30, 2011 and complete by 04.23.2012, involving asset liquidation."
Pablo Amaya — New York, 8-11-79086


ᐅ Theresa A Amore, New York

Address: 157 Hempstead Ave Apt C22 Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-12-77174-dte: "The case of Theresa A Amore in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa A Amore — New York, 8-12-77174


ᐅ Anna Marie Annesley, New York

Address: 7 Sunrise Dr Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-13-71075-reg7: "Lynbrook, NY resident Anna Marie Annesley's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2013."
Anna Marie Annesley — New York, 8-13-71075


ᐅ Jorge H Arias, New York

Address: 18 Catherine St Lynbrook, NY 11563-1208

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75231-las: "In a Chapter 7 bankruptcy case, Jorge H Arias from Lynbrook, NY, saw his proceedings start in 2014-11-24 and complete by 02.22.2015, involving asset liquidation."
Jorge H Arias — New York, 8-14-75231


ᐅ Frank A Artusa, New York

Address: 78 Wood St Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72978-reg: "The bankruptcy record of Frank A Artusa from Lynbrook, NY, shows a Chapter 7 case filed in 2013-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Frank A Artusa — New York, 8-13-72978


ᐅ Patrick Askew, New York

Address: 210 Atlantic Ave Apt C3D Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-10-74673-reg: "In a Chapter 7 bankruptcy case, Patrick Askew from Lynbrook, NY, saw their proceedings start in Jun 16, 2010 and complete by October 2010, involving asset liquidation."
Patrick Askew — New York, 8-10-74673


ᐅ Louis Barbella, New York

Address: 17 Fenimore St Lynbrook, NY 11563

Bankruptcy Case 8-10-78477-ast Summary: "In Lynbrook, NY, Louis Barbella filed for Chapter 7 bankruptcy in Oct 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2011."
Louis Barbella — New York, 8-10-78477


ᐅ Ruth A Barbella, New York

Address: 207 Lakeview Ave Lynbrook, NY 11563-1923

Bankruptcy Case 8-2014-74367-ast Summary: "The bankruptcy record of Ruth A Barbella from Lynbrook, NY, shows a Chapter 7 case filed in 09.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Ruth A Barbella — New York, 8-2014-74367


ᐅ Manuel D Barrientos, New York

Address: 90 Pearsall Ave Lynbrook, NY 11563

Bankruptcy Case 8-12-75828-dte Overview: "Manuel D Barrientos's Chapter 7 bankruptcy, filed in Lynbrook, NY in Sep 26, 2012, led to asset liquidation, with the case closing in 2013-01-03."
Manuel D Barrientos — New York, 8-12-75828


ᐅ Adam J Berkowitz, New York

Address: 54 Oakland Ave Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-12-76059-ast: "The bankruptcy record of Adam J Berkowitz from Lynbrook, NY, shows a Chapter 7 case filed in Oct 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Adam J Berkowitz — New York, 8-12-76059


ᐅ Teresa J Berry, New York

Address: 92 Ocean Ave Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71307-reg: "The bankruptcy record of Teresa J Berry from Lynbrook, NY, shows a Chapter 7 case filed in March 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2011."
Teresa J Berry — New York, 8-11-71307


ᐅ Christopher Betro, New York

Address: 40 Daley Pl Apt 230 Lynbrook, NY 11563

Bankruptcy Case 8-10-75263-dte Overview: "The bankruptcy filing by Christopher Betro, undertaken in 2010-07-07 in Lynbrook, NY under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Christopher Betro — New York, 8-10-75263


ᐅ Janet M Block, New York

Address: 58 Sunrise Dr Lynbrook, NY 11563-2920

Bankruptcy Case 8-15-73209-reg Summary: "Lynbrook, NY resident Janet M Block's 07.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2015."
Janet M Block — New York, 8-15-73209


ᐅ Philip M Block, New York

Address: 58 Sunrise Dr Lynbrook, NY 11563-2920

Bankruptcy Case 8-15-73209-reg Summary: "Philip M Block's Chapter 7 bankruptcy, filed in Lynbrook, NY in Jul 28, 2015, led to asset liquidation, with the case closing in 2015-10-26."
Philip M Block — New York, 8-15-73209


ᐅ Sarah Brady, New York

Address: 143 Rocklyn Ave Lynbrook, NY 11563-3731

Brief Overview of Bankruptcy Case 8-14-75464-las: "The bankruptcy record of Sarah Brady from Lynbrook, NY, shows a Chapter 7 case filed in 12/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-09."
Sarah Brady — New York, 8-14-75464


ᐅ Mary Brunhuber, New York

Address: 26 Wood St Lynbrook, NY 11563

Bankruptcy Case 8-11-74770-dte Summary: "The case of Mary Brunhuber in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Brunhuber — New York, 8-11-74770


ᐅ Luis A Caballero, New York

Address: 34 Washington Ave Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74164-reg: "The case of Luis A Caballero in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis A Caballero — New York, 8-12-74164


ᐅ Alexander Cantwell, New York

Address: 15 Sherman St Lynbrook, NY 11563

Bankruptcy Case 8-09-79176-dte Overview: "The case of Alexander Cantwell in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Cantwell — New York, 8-09-79176


ᐅ Lisa M Cappolino, New York

Address: 36 Webster St Lynbrook, NY 11563-1016

Bankruptcy Case 8-14-74642-ast Overview: "The bankruptcy record of Lisa M Cappolino from Lynbrook, NY, shows a Chapter 7 case filed in 2014-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2015."
Lisa M Cappolino — New York, 8-14-74642


ᐅ Dennis Careccia, New York

Address: 42 Elm St Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-09-78178-reg7: "Dennis Careccia's bankruptcy, initiated in 10/28/2009 and concluded by 01/25/2010 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Careccia — New York, 8-09-78178


ᐅ Richard Carmen, New York

Address: 5 Oceanview Rd Lynbrook, NY 11563

Bankruptcy Case 8-12-76044-dte Summary: "Lynbrook, NY resident Richard Carmen's October 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2013."
Richard Carmen — New York, 8-12-76044


ᐅ Sule Aygoren Carranza, New York

Address: 157 Hempstead Ave Apt B8 Lynbrook, NY 11563-1603

Brief Overview of Bankruptcy Case 8-16-71920-las: "In Lynbrook, NY, Sule Aygoren Carranza filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Sule Aygoren Carranza — New York, 8-16-71920


ᐅ Philip Casoria, New York

Address: 135 Buckingham Pl Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70805-dte: "Philip Casoria's Chapter 7 bankruptcy, filed in Lynbrook, NY in 02/05/2010, led to asset liquidation, with the case closing in May 2010."
Philip Casoria — New York, 8-10-70805


ᐅ Joseph Chiulli, New York

Address: 7 Sunset Ave Lynbrook, NY 11563

Bankruptcy Case 8-10-71294-dte Overview: "The bankruptcy filing by Joseph Chiulli, undertaken in March 2010 in Lynbrook, NY under Chapter 7, concluded with discharge in 06.07.2010 after liquidating assets."
Joseph Chiulli — New York, 8-10-71294


ᐅ Lisa Cinque, New York

Address: 43 N Prospect Ave Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75737-dte: "The bankruptcy record of Lisa Cinque from Lynbrook, NY, shows a Chapter 7 case filed in 2010-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2010."
Lisa Cinque — New York, 8-10-75737


ᐅ Celia Clark, New York

Address: 60 Hempstead Ave Apt 3H Lynbrook, NY 11563-1627

Concise Description of Bankruptcy Case 8-16-72410-ast7: "Celia Clark's Chapter 7 bankruptcy, filed in Lynbrook, NY in 2016-05-31, led to asset liquidation, with the case closing in August 29, 2016."
Celia Clark — New York, 8-16-72410


ᐅ Charles Clemente, New York

Address: 218 Vincent Ave Lynbrook, NY 11563-2625

Bankruptcy Case 8-08-76058-ast Overview: "The bankruptcy record for Charles Clemente from Lynbrook, NY, under Chapter 13, filed in October 2008, involved setting up a repayment plan, finalized by 12/03/2013."
Charles Clemente — New York, 8-08-76058


ᐅ Jennifer E Colon, New York

Address: 210 Atlantic Ave Apt C2A Lynbrook, NY 11563-3530

Bankruptcy Case 8-2014-72338-ast Overview: "The bankruptcy record of Jennifer E Colon from Lynbrook, NY, shows a Chapter 7 case filed in 2014-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2014."
Jennifer E Colon — New York, 8-2014-72338


ᐅ Robert Comegna, New York

Address: 212 Union Ave Lynbrook, NY 11563

Bankruptcy Case 8-12-74420-ast Overview: "In Lynbrook, NY, Robert Comegna filed for Chapter 7 bankruptcy in 2012-07-16. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2012."
Robert Comegna — New York, 8-12-74420


ᐅ Peter Conforti, New York

Address: 504 Merrick Rd Apt 1R Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-13-71673-ast: "Peter Conforti's Chapter 7 bankruptcy, filed in Lynbrook, NY in 2013-04-02, led to asset liquidation, with the case closing in July 10, 2013."
Peter Conforti — New York, 8-13-71673


ᐅ Brian Connolly, New York

Address: 8 Duryea Pl Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75257-dte: "The bankruptcy record of Brian Connolly from Lynbrook, NY, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2010."
Brian Connolly — New York, 8-10-75257


ᐅ Elizabeth Contello, New York

Address: 16 Rolling St Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77556-dte: "Elizabeth Contello's Chapter 7 bankruptcy, filed in Lynbrook, NY in September 2010, led to asset liquidation, with the case closing in Dec 21, 2010."
Elizabeth Contello — New York, 8-10-77556


ᐅ Peter Cristiano, New York

Address: 9 Hillside Ave Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-11-74393-dte7: "Peter Cristiano's Chapter 7 bankruptcy, filed in Lynbrook, NY in June 21, 2011, led to asset liquidation, with the case closing in 10.14.2011."
Peter Cristiano — New York, 8-11-74393


ᐅ Angelo Cutrone, New York

Address: 64 Shipherd Ave Lynbrook, NY 11563-3636

Concise Description of Bankruptcy Case 8-15-72586-las7: "The case of Angelo Cutrone in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Cutrone — New York, 8-15-72586


ᐅ Theresa M Cutrone, New York

Address: 50 Oak St Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-12-76768-reg: "Theresa M Cutrone's Chapter 7 bankruptcy, filed in Lynbrook, NY in November 2012, led to asset liquidation, with the case closing in February 2013."
Theresa M Cutrone — New York, 8-12-76768


ᐅ Amy M Delise, New York

Address: 299 S Park Ave Lynbrook, NY 11563

Bankruptcy Case 8-09-77706-ast Overview: "Amy M Delise's bankruptcy, initiated in October 2009 and concluded by January 2010 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy M Delise — New York, 8-09-77706


ᐅ Anthony J Demarinis, New York

Address: 1A Farnum St Lynbrook, NY 11563

Bankruptcy Case 8-11-74972-dte Overview: "Lynbrook, NY resident Anthony J Demarinis's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2011."
Anthony J Demarinis — New York, 8-11-74972


ᐅ Nicole M Devita, New York

Address: 65 Union Pl Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74773-dte: "The case of Nicole M Devita in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Devita — New York, 8-13-74773


ᐅ Cheyra Diaz, New York

Address: 111 Piccadilly Dwns Lynbrook, NY 11563

Bankruptcy Case 8-13-73450-ast Overview: "In Lynbrook, NY, Cheyra Diaz filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2013."
Cheyra Diaz — New York, 8-13-73450


ᐅ Bart A Dicostanzo, New York

Address: 59 Wright Ave Lynbrook, NY 11563-2322

Concise Description of Bankruptcy Case 8-15-73982-reg7: "Bart A Dicostanzo's bankruptcy, initiated in 09/17/2015 and concluded by 12.16.2015 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bart A Dicostanzo — New York, 8-15-73982


ᐅ Harley Adam Dix, New York

Address: 570 Broadway Apt B14 Lynbrook, NY 11563-3975

Bankruptcy Case 8-15-72430-reg Summary: "Lynbrook, NY resident Harley Adam Dix's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2015."
Harley Adam Dix — New York, 8-15-72430


ᐅ Stephan Durisile, New York

Address: 47 Christabel St Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-13-74935-ast7: "Stephan Durisile's bankruptcy, initiated in 2013-09-27 and concluded by 2014-01-04 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephan Durisile — New York, 8-13-74935


ᐅ Leonard Durso, New York

Address: 74 Lyon Pl Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-11-70608-reg: "The bankruptcy record of Leonard Durso from Lynbrook, NY, shows a Chapter 7 case filed in 02/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-30."
Leonard Durso — New York, 8-11-70608


ᐅ Richard A Edgar, New York

Address: 74 Robertson Rd Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-11-70219-reg7: "The bankruptcy filing by Richard A Edgar, undertaken in Jan 21, 2011 in Lynbrook, NY under Chapter 7, concluded with discharge in 2011-04-18 after liquidating assets."
Richard A Edgar — New York, 8-11-70219


ᐅ Alberta Edwards, New York

Address: 30 Doxsey Pl Apt 106 Lynbrook, NY 11563-3401

Concise Description of Bankruptcy Case 8-16-72491-las7: "The case of Alberta Edwards in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberta Edwards — New York, 8-16-72491


ᐅ Mary Englese, New York

Address: 57 Chestnut St Lynbrook, NY 11563

Bankruptcy Case 8-11-73077-reg Summary: "Lynbrook, NY resident Mary Englese's 2011-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2011."
Mary Englese — New York, 8-11-73077


ᐅ Sabrina Escano, New York

Address: 195 Ocean Ave Lynbrook, NY 11563

Bankruptcy Case 8-13-72392-ast Summary: "The bankruptcy record of Sabrina Escano from Lynbrook, NY, shows a Chapter 7 case filed in May 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2013."
Sabrina Escano — New York, 8-13-72392


ᐅ Ceferino A Espinal, New York

Address: 25 Jefferson Ave Lynbrook, NY 11563-2709

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70477-reg: "In a Chapter 7 bankruptcy case, Ceferino A Espinal from Lynbrook, NY, saw their proceedings start in 2014-02-07 and complete by 05/08/2014, involving asset liquidation."
Ceferino A Espinal — New York, 8-14-70477


ᐅ Anna Esposito, New York

Address: 295 Denton Ave Lynbrook, NY 11563

Bankruptcy Case 8-13-70334-ast Overview: "The bankruptcy record of Anna Esposito from Lynbrook, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-02."
Anna Esposito — New York, 8-13-70334


ᐅ Valerie Etienne, New York

Address: 43 N Prospect Ave Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-12-76452-ast7: "Lynbrook, NY resident Valerie Etienne's 2012-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2013."
Valerie Etienne — New York, 8-12-76452


ᐅ Gary W Felix, New York

Address: 7 Durland Rd Lynbrook, NY 11563

Bankruptcy Case 8-10-79583-ast Overview: "Gary W Felix's Chapter 7 bankruptcy, filed in Lynbrook, NY in December 10, 2010, led to asset liquidation, with the case closing in March 14, 2011."
Gary W Felix — New York, 8-10-79583


ᐅ Lisa Feltington, New York

Address: 96 Trafalgar Sq Lynbrook, NY 11563-3136

Brief Overview of Bankruptcy Case 8-14-71035-ast: "Lisa Feltington's Chapter 7 bankruptcy, filed in Lynbrook, NY in 03.17.2014, led to asset liquidation, with the case closing in Jun 15, 2014."
Lisa Feltington — New York, 8-14-71035


ᐅ Jr Joseph Filippone, New York

Address: 14 Grace Ave Lynbrook, NY 11563

Bankruptcy Case 8-10-78714-dte Summary: "The bankruptcy filing by Jr Joseph Filippone, undertaken in 2010-11-04 in Lynbrook, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Jr Joseph Filippone — New York, 8-10-78714


ᐅ Alan Fink, New York

Address: 151 Canterbury Gate Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73394-reg: "The case of Alan Fink in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Fink — New York, 8-12-73394


ᐅ Carrera Lisa M Firshing, New York

Address: 56 Driving Park Ave Lynbrook, NY 11563

Bankruptcy Case 8-12-72745-ast Overview: "Carrera Lisa M Firshing's Chapter 7 bankruptcy, filed in Lynbrook, NY in 2012-04-30, led to asset liquidation, with the case closing in 08.23.2012."
Carrera Lisa M Firshing — New York, 8-12-72745


ᐅ Gina Fitch, New York

Address: 90 Vincent Pl Lynbrook, NY 11563

Bankruptcy Case 8-10-75943-reg Overview: "The bankruptcy filing by Gina Fitch, undertaken in 07.29.2010 in Lynbrook, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Gina Fitch — New York, 8-10-75943


ᐅ Marlene T Fitzgerald, New York

Address: 119 Smith St Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-12-71939-ast: "Marlene T Fitzgerald's bankruptcy, initiated in Mar 30, 2012 and concluded by 2012-07-23 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene T Fitzgerald — New York, 8-12-71939


ᐅ Michael P Flatley, New York

Address: 50 Sherman St Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-12-73444-dte7: "Lynbrook, NY resident Michael P Flatley's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Michael P Flatley — New York, 8-12-73444


ᐅ Muldy Flecher, New York

Address: 477 Merrick Rd Apt B2 Lynbrook, NY 11563-2443

Bankruptcy Case 8-14-74786-las Summary: "The bankruptcy filing by Muldy Flecher, undertaken in 10/23/2014 in Lynbrook, NY under Chapter 7, concluded with discharge in 01/21/2015 after liquidating assets."
Muldy Flecher — New York, 8-14-74786


ᐅ Nelson Flores, New York

Address: 123 Denton Ave Apt 2 Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78655-dte: "In Lynbrook, NY, Nelson Flores filed for Chapter 7 bankruptcy in 11/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2010."
Nelson Flores — New York, 8-09-78655


ᐅ Nicole M Francis, New York

Address: 120 Broadway Lynbrook, NY 11563-3233

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70961-reg: "Nicole M Francis's bankruptcy, initiated in 2015-03-11 and concluded by June 9, 2015 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Francis — New York, 8-15-70961


ᐅ Charmayne Denise Fulton, New York

Address: 41 Christabel St # 3 Lynbrook, NY 11563-1911

Bankruptcy Case 8-15-73430-reg Summary: "Lynbrook, NY resident Charmayne Denise Fulton's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2015."
Charmayne Denise Fulton — New York, 8-15-73430


ᐅ Loren M Galizia, New York

Address: 21 Lester Ave Lynbrook, NY 11563-1424

Bankruptcy Case 8-2014-72123-reg Summary: "The case of Loren M Galizia in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loren M Galizia — New York, 8-2014-72123


ᐅ Steven J Gandolfo, New York

Address: 26 Chestnut St Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-11-70581-dte: "In Lynbrook, NY, Steven J Gandolfo filed for Chapter 7 bankruptcy in 02/03/2011. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Steven J Gandolfo — New York, 8-11-70581


ᐅ Joan Gandolfo, New York

Address: 185 Charles St Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-09-79145-ast7: "The case of Joan Gandolfo in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Gandolfo — New York, 8-09-79145


ᐅ Ismael Garcia, New York

Address: 193 Union Ave Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-12-74634-dte: "Ismael Garcia's Chapter 7 bankruptcy, filed in Lynbrook, NY in July 2012, led to asset liquidation, with the case closing in 2012-11-18."
Ismael Garcia — New York, 8-12-74634


ᐅ Guerdie Gedeon, New York

Address: 38 Waterview Pl Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73737-dte: "The bankruptcy filing by Guerdie Gedeon, undertaken in 2012-06-13 in Lynbrook, NY under Chapter 7, concluded with discharge in 2012-10-06 after liquidating assets."
Guerdie Gedeon — New York, 8-12-73737


ᐅ Joseph Gennaro, New York

Address: 56 Jarvis Pl Lynbrook, NY 11563

Bankruptcy Case 8-09-78454-ast Overview: "Joseph Gennaro's bankruptcy, initiated in 11.04.2009 and concluded by Feb 2, 2010 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Gennaro — New York, 8-09-78454


ᐅ Craig H Germain, New York

Address: 183 Earle Ave Lynbrook, NY 11563

Bankruptcy Case 8-12-76486-reg Summary: "The bankruptcy record of Craig H Germain from Lynbrook, 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 02.08.2013."
Craig H Germain — New York, 8-12-76486


ᐅ Rose Giacomantonio, New York

Address: 15 Tollgate Ct Apt 2 Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-11-72387-reg7: "Rose Giacomantonio's Chapter 7 bankruptcy, filed in Lynbrook, NY in 2011-04-10, led to asset liquidation, with the case closing in 2011-07-19."
Rose Giacomantonio — New York, 8-11-72387


ᐅ Gennaro P Giannotti, New York

Address: 13 Everett St Lynbrook, NY 11563-3230

Concise Description of Bankruptcy Case 8-2014-71843-reg7: "Lynbrook, NY resident Gennaro P Giannotti's Apr 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-23."
Gennaro P Giannotti — New York, 8-2014-71843


ᐅ Michelle F Giannotti, New York

Address: 13 Everett St Lynbrook, NY 11563-3230

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71843-reg: "The case of Michelle F Giannotti in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle F Giannotti — New York, 8-2014-71843


ᐅ Jennifer Giron, New York

Address: 148 Broadway Apt 3C Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-11-74636-dte7: "In a Chapter 7 bankruptcy case, Jennifer Giron from Lynbrook, NY, saw her proceedings start in 06.28.2011 and complete by 10.21.2011, involving asset liquidation."
Jennifer Giron — New York, 8-11-74636


ᐅ Daniel Goldbach, New York

Address: 57 Garden Dr Lynbrook, NY 11563

Bankruptcy Case 8-10-75233-reg Overview: "Lynbrook, NY resident Daniel Goldbach's 07/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2010."
Daniel Goldbach — New York, 8-10-75233


ᐅ Gilberto Gonzalez, New York

Address: 210 Atlantic Ave Apt B2C Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-12-72148-dte: "In a Chapter 7 bankruptcy case, Gilberto Gonzalez from Lynbrook, NY, saw his proceedings start in 2012-04-05 and complete by Jul 29, 2012, involving asset liquidation."
Gilberto Gonzalez — New York, 8-12-72148


ᐅ Elyn Grinder, New York

Address: 49 Garden Dr Lynbrook, NY 11563

Bankruptcy Case 8-11-76525-ast Summary: "In Lynbrook, NY, Elyn Grinder filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2012."
Elyn Grinder — New York, 8-11-76525


ᐅ Michael Guerrieri, New York

Address: 333 Vincent Ave Lynbrook, NY 11563

Bankruptcy Case 8-11-76981-reg Summary: "The case of Michael Guerrieri in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Guerrieri — New York, 8-11-76981


ᐅ Jr Robert Edwin Hagelberg, New York

Address: 54 Elm St Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-11-76530-dte: "Jr Robert Edwin Hagelberg's bankruptcy, initiated in Sep 14, 2011 and concluded by 01/07/2012 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Edwin Hagelberg — New York, 8-11-76530


ᐅ Matthew Hansman, New York

Address: 49 Carol St Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-10-74523-dte7: "Matthew Hansman's bankruptcy, initiated in 06/12/2010 and concluded by October 5, 2010 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Hansman — New York, 8-10-74523


ᐅ Catherine M Hawkins, New York

Address: 30 Doxsey Pl Apt 217 Lynbrook, NY 11563-3403

Brief Overview of Bankruptcy Case 8-16-70763-reg: "Catherine M Hawkins's bankruptcy, initiated in 2016-02-29 and concluded by 05/29/2016 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine M Hawkins — New York, 8-16-70763


ᐅ Mark C Healey, New York

Address: 15 Spencer Ave Lynbrook, NY 11563-3424

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70290-ast: "Lynbrook, NY resident Mark C Healey's 2016-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2016."
Mark C Healey — New York, 8-16-70290


ᐅ Patrick Henderson, New York

Address: 497 Peninsula Blvd Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-10-77948-ast7: "The bankruptcy record of Patrick Henderson from Lynbrook, NY, shows a Chapter 7 case filed in 10.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Patrick Henderson — New York, 8-10-77948


ᐅ David A Henshaw, New York

Address: 55 Peterson Pl Lynbrook, NY 11563

Bankruptcy Case 8-12-72267-dte Summary: "David A Henshaw's bankruptcy, initiated in April 2012 and concluded by 08.06.2012 in Lynbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Henshaw — New York, 8-12-72267


ᐅ Camille Hoepelman, New York

Address: 87 Lyon Pl Lynbrook, NY 11563-2420

Brief Overview of Bankruptcy Case 8-08-74075-reg: "The bankruptcy record for Camille Hoepelman from Lynbrook, NY, under Chapter 13, filed in 07/30/2008, involved setting up a repayment plan, finalized by February 22, 2013."
Camille Hoepelman — New York, 8-08-74075


ᐅ Julie A Holton, New York

Address: 183 Atlantic Ave Apt 11 Lynbrook, NY 11563

Brief Overview of Bankruptcy Case 8-11-77645-reg: "The bankruptcy filing by Julie A Holton, undertaken in 2011-10-28 in Lynbrook, NY under Chapter 7, concluded with discharge in Feb 6, 2012 after liquidating assets."
Julie A Holton — New York, 8-11-77645


ᐅ Stephen Horton, New York

Address: 102 Lyon Pl Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79439-reg: "Stephen Horton's Chapter 7 bankruptcy, filed in Lynbrook, NY in 2010-12-03, led to asset liquidation, with the case closing in Mar 8, 2011."
Stephen Horton — New York, 8-10-79439


ᐅ Jaycee Indiviglio, New York

Address: 101 Trafalgar Sq Lynbrook, NY 11563-3135

Brief Overview of Bankruptcy Case 8-08-70604-ast: "Jaycee Indiviglio, a resident of Lynbrook, NY, entered a Chapter 13 bankruptcy plan in February 7, 2008, culminating in its successful completion by Dec 19, 2012."
Jaycee Indiviglio — New York, 8-08-70604


ᐅ Joseph Ingenito, New York

Address: 504 Merrick Rd Apt 3H Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77381-ast: "Lynbrook, NY resident Joseph Ingenito's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2010."
Joseph Ingenito — New York, 8-10-77381


ᐅ Naoko Jackson, New York

Address: 14 Saint Nicholas St Lynbrook, NY 11563

Concise Description of Bankruptcy Case 8-10-70162-dte7: "Lynbrook, NY resident Naoko Jackson's 01.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Naoko Jackson — New York, 8-10-70162


ᐅ Janice Jackson, New York

Address: 84 Ocean Ave Lynbrook, NY 11563-1945

Concise Description of Bankruptcy Case 8-14-70355-cec7: "The case of Janice Jackson in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Jackson — New York, 8-14-70355


ᐅ Ludin E Jarama, New York

Address: 477 Merrick Rd Apt B5 Lynbrook, NY 11563-2444

Brief Overview of Bankruptcy Case 8-14-73992-las: "In a Chapter 7 bankruptcy case, Ludin E Jarama from Lynbrook, NY, saw their proceedings start in August 2014 and complete by 2014-11-25, involving asset liquidation."
Ludin E Jarama — New York, 8-14-73992


ᐅ Pablo A Jarama, New York

Address: 477 Merrick Rd Apt B5 Lynbrook, NY 11563-2444

Brief Overview of Bankruptcy Case 8-2014-73992-las: "In Lynbrook, NY, Pablo A Jarama filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2014."
Pablo A Jarama — New York, 8-2014-73992


ᐅ Jacqueline Johnson, New York

Address: 97 Union Pl Lynbrook, NY 11563

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71004-reg: "Jacqueline Johnson's Chapter 7 bankruptcy, filed in Lynbrook, NY in 2013-02-28, led to asset liquidation, with the case closing in June 2013."
Jacqueline Johnson — New York, 8-13-71004


ᐅ Joseph Karamikian, New York

Address: 25 Irving Pl Lynbrook, NY 11563

Bankruptcy Case 10-12749-scc Summary: "In a Chapter 7 bankruptcy case, Joseph Karamikian from Lynbrook, NY, saw their proceedings start in 05/25/2010 and complete by 09/17/2010, involving asset liquidation."
Joseph Karamikian — New York, 10-12749


ᐅ Christopher Dionysios Kattis, New York

Address: 61 Lyon Pl Apt 2 Lynbrook, NY 11563-2493

Bankruptcy Case 8-16-72281-las Overview: "The case of Christopher Dionysios Kattis in Lynbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Dionysios Kattis — New York, 8-16-72281