Website Logo

Glen Cove, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Glen Cove.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Cynthia Ann Garner, Glen Cove NY

Address: 10 John St Glen Cove, NY 11542-2318
Bankruptcy Case 8-2014-73831-reg Summary: "In Glen Cove, NY, Cynthia Ann Garner filed for Chapter 7 bankruptcy in 2014-08-19. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2014."
Cynthia Ann Garner — New York

Linda Anne Genzel, Glen Cove NY

Address: 4 September Ln Glen Cove, NY 11542
Bankruptcy Case 8-11-72037-reg Overview: "In Glen Cove, NY, Linda Anne Genzel filed for Chapter 7 bankruptcy in Mar 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2011."
Linda Anne Genzel — New York

Meredith F Geoghegan, Glen Cove NY

Address: 78 Elm Ave Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-11-78187-dte: "In Glen Cove, NY, Meredith F Geoghegan filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Meredith F Geoghegan — New York

Claudia Gerarde, Glen Cove NY

Address: 68 Glen Cove Ave Apt 7 Glen Cove, NY 11542
Bankruptcy Case 8-09-79685-ast Overview: "Glen Cove, NY resident Claudia Gerarde's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Claudia Gerarde — New York

John J Giambrone, Glen Cove NY

Address: 52 Clement St Glen Cove, NY 11542-2340
Brief Overview of Bankruptcy Case 8-15-70649-las: "The bankruptcy record of John J Giambrone from Glen Cove, NY, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-20."
John J Giambrone — New York

Latisha Shanay Gibson, Glen Cove NY

Address: PO Box 61 Glen Cove, NY 11542-0061
Bankruptcy Case 8-10-73921-reg Summary: "Filing for Chapter 13 bankruptcy in May 2010, Latisha Shanay Gibson from Glen Cove, NY, structured a repayment plan, achieving discharge in July 2013."
Latisha Shanay Gibson — New York

Yolanda S Gilchrist, Glen Cove NY

Address: 18 Herb Hill Rd Apt B Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76159-reg: "In a Chapter 7 bankruptcy case, Yolanda S Gilchrist from Glen Cove, NY, saw her proceedings start in Aug 31, 2011 and complete by Dec 6, 2011, involving asset liquidation."
Yolanda S Gilchrist — New York

Irwin Goldman, Glen Cove NY

Address: 1349 Avalon Sq Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-10-73496-dte: "Glen Cove, NY resident Irwin Goldman's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2010."
Irwin Goldman — New York

Maria T Gomez, Glen Cove NY

Address: 7 Mason Dr Apt 1A Glen Cove, NY 11542-3461
Bankruptcy Case 8-15-72749-ast Summary: "In a Chapter 7 bankruptcy case, Maria T Gomez from Glen Cove, NY, saw their proceedings start in 06.26.2015 and complete by Sep 24, 2015, involving asset liquidation."
Maria T Gomez — New York

Cynthia Gonzalez, Glen Cove NY

Address: 40 Pearsall Ave Glen Cove, NY 11542-3051
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71825-reg: "The bankruptcy filing by Cynthia Gonzalez, undertaken in April 30, 2015 in Glen Cove, NY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Cynthia Gonzalez — New York

Christopher Gonzalez, Glen Cove NY

Address: 40 Pearsall Ave Glen Cove, NY 11542-3051
Concise Description of Bankruptcy Case 8-15-71825-reg7: "The bankruptcy filing by Christopher Gonzalez, undertaken in Apr 30, 2015 in Glen Cove, NY under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Christopher Gonzalez — New York

Alberto C Grella, Glen Cove NY

Address: 10 Ronan Rd Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-12-73736-ast: "The bankruptcy record of Alberto C Grella from Glen Cove, NY, shows a Chapter 7 case filed in 2012-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2012."
Alberto C Grella — New York

Josephine Grella, Glen Cove NY

Address: 19 Gruber Dr Glen Cove, NY 11542
Bankruptcy Case 8-13-76301-reg Summary: "The bankruptcy record of Josephine Grella from Glen Cove, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2014."
Josephine Grella — New York

Eric Gretchyn, Glen Cove NY

Address: 1433 Avalon Sq Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77735-dte: "In Glen Cove, NY, Eric Gretchyn filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2012."
Eric Gretchyn — New York

Angela Guarino, Glen Cove NY

Address: 25 Laurel Ave Glen Cove, NY 11542-1833
Brief Overview of Bankruptcy Case 8-15-74573-las: "In Glen Cove, NY, Angela Guarino filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2016."
Angela Guarino — New York

Sonia Guevara, Glen Cove NY

Address: 48 Clement St Glen Cove, NY 11542
Bankruptcy Case 8-09-78515-reg Overview: "The bankruptcy filing by Sonia Guevara, undertaken in 2009-11-06 in Glen Cove, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Sonia Guevara — New York

Luis Guevara, Glen Cove NY

Address: 5 Maryland Ave Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78513-ast: "In Glen Cove, NY, Luis Guevara filed for Chapter 7 bankruptcy in November 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2010."
Luis Guevara — New York

Anna Guida, Glen Cove NY

Address: 5 1st St Apt A Glen Cove, NY 11542-3883
Bankruptcy Case 8-16-71846-las Overview: "Anna Guida's bankruptcy, initiated in 2016-04-26 and concluded by 2016-07-25 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Guida — New York

Kyle J Haldas, Glen Cove NY

Address: 9 Anthony Marangiello St Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70617-ast: "The bankruptcy record of Kyle J Haldas from Glen Cove, NY, shows a Chapter 7 case filed in 02/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2013."
Kyle J Haldas — New York

Shubayer A Hashimi, Glen Cove NY

Address: 48 Town Path Glen Cove, NY 11542-2722
Bankruptcy Case 8-15-73315-reg Overview: "Shubayer A Hashimi's Chapter 7 bankruptcy, filed in Glen Cove, NY in 2015-08-05, led to asset liquidation, with the case closing in Nov 3, 2015."
Shubayer A Hashimi — New York

Scott Hayden, Glen Cove NY

Address: 5 Meadowfield Ln Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78916-reg: "Scott Hayden's Chapter 7 bankruptcy, filed in Glen Cove, NY in 11.15.2010, led to asset liquidation, with the case closing in 02/08/2011."
Scott Hayden — New York

Jose Hernandez, Glen Cove NY

Address: 120 Harbor Hill Rd Apt A Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-12-76876-dte7: "Glen Cove, NY resident Jose Hernandez's Nov 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-07."
Jose Hernandez — New York

Clifford Hetzer, Glen Cove NY

Address: 16 Northfield Rd Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-10-70911-reg: "In a Chapter 7 bankruptcy case, Clifford Hetzer from Glen Cove, NY, saw his proceedings start in 02.10.2010 and complete by 2010-05-11, involving asset liquidation."
Clifford Hetzer — New York

Drew H Hill, Glen Cove NY

Address: 3 Whitman Ln Glen Cove, NY 11542-3470
Bankruptcy Case 8-14-72563-las Overview: "In a Chapter 7 bankruptcy case, Drew H Hill from Glen Cove, NY, saw their proceedings start in June 2014 and complete by 09/01/2014, involving asset liquidation."
Drew H Hill — New York

Patricia L Holman, Glen Cove NY

Address: 84 Landing Rd Glen Cove, NY 11542-1987
Brief Overview of Bankruptcy Case 8-14-75075-reg: "In a Chapter 7 bankruptcy case, Patricia L Holman from Glen Cove, NY, saw their proceedings start in Nov 12, 2014 and complete by 2015-02-10, involving asset liquidation."
Patricia L Holman — New York

Jose Hormaza, Glen Cove NY

Address: 8 Albin St Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-10-70705-ast: "In Glen Cove, NY, Jose Hormaza filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2010."
Jose Hormaza — New York

Wayne E Hornowski, Glen Cove NY

Address: 84 Dosoris Ln Glen Cove, NY 11542-1525
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70627-reg: "The bankruptcy record of Wayne E Hornowski from Glen Cove, NY, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2014."
Wayne E Hornowski — New York

Jorge I Hoyos, Glen Cove NY

Address: 15 4th St Glen Cove, NY 11542
Bankruptcy Case 8-13-74111-ast Overview: "Jorge I Hoyos's bankruptcy, initiated in 2013-08-06 and concluded by November 2013 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge I Hoyos — New York

Luis Huaranca, Glen Cove NY

Address: 40 Harwood Dr E Glen Cove, NY 11542
Bankruptcy Case 8-10-76773-dte Summary: "The bankruptcy filing by Luis Huaranca, undertaken in August 2010 in Glen Cove, NY under Chapter 7, concluded with discharge in 2010-12-23 after liquidating assets."
Luis Huaranca — New York

Franklin Harry Hughes, Glen Cove NY

Address: 4 Austral Ave Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74978-ast: "The bankruptcy filing by Franklin Harry Hughes, undertaken in 2011-07-13 in Glen Cove, NY under Chapter 7, concluded with discharge in 11.05.2011 after liquidating assets."
Franklin Harry Hughes — New York

Vivian P Hunt, Glen Cove NY

Address: 15 Summit Pl Apt 2 Glen Cove, NY 11542-2587
Concise Description of Bankruptcy Case 8-16-71693-ast7: "The bankruptcy filing by Vivian P Hunt, undertaken in 2016-04-18 in Glen Cove, NY under Chapter 7, concluded with discharge in July 17, 2016 after liquidating assets."
Vivian P Hunt — New York

Alan V Ivicic, Glen Cove NY

Address: 6 Manor Pl Glen Cove, NY 11542
Bankruptcy Case 8-11-75530-dte Overview: "Alan V Ivicic's bankruptcy, initiated in 08/02/2011 and concluded by 11/15/2011 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan V Ivicic — New York

Isaac J Jacobs, Glen Cove NY

Address: PO Box 182 Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-12-71803-dte7: "In Glen Cove, NY, Isaac J Jacobs filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2012."
Isaac J Jacobs — New York

Fouzia M Jamil, Glen Cove NY

Address: 91 Highland Rd Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72965-reg: "Fouzia M Jamil's bankruptcy, initiated in May 31, 2013 and concluded by Sep 11, 2013 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fouzia M Jamil — New York

Kathryn Jenkinson, Glen Cove NY

Address: 100 Glen St Apt 2301 Glen Cove, NY 11542
Bankruptcy Case 8-13-74214-ast Overview: "Kathryn Jenkinson's Chapter 7 bankruptcy, filed in Glen Cove, NY in 08/14/2013, led to asset liquidation, with the case closing in 2013-11-21."
Kathryn Jenkinson — New York

Barbara Jensen, Glen Cove NY

Address: 13 Club Rd Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70862-dte: "The bankruptcy record of Barbara Jensen from Glen Cove, NY, shows a Chapter 7 case filed in February 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Barbara Jensen — New York

Laura Johnson, Glen Cove NY

Address: 111 Elm Ave Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71163-dte: "Laura Johnson's Chapter 7 bankruptcy, filed in Glen Cove, NY in 03/08/2013, led to asset liquidation, with the case closing in June 15, 2013."
Laura Johnson — New York

Daniel T Johnson, Glen Cove NY

Address: 111 Elm Ave Glen Cove, NY 11542
Bankruptcy Case 8-13-70847-dte Summary: "In a Chapter 7 bankruptcy case, Daniel T Johnson from Glen Cove, NY, saw his proceedings start in 02.22.2013 and complete by May 2013, involving asset liquidation."
Daniel T Johnson — New York

Gustavo A Kanemoto, Glen Cove NY

Address: 8 Purdue Rd Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-11-74225-ast7: "Glen Cove, NY resident Gustavo A Kanemoto's 2011-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Gustavo A Kanemoto — New York

Tania Kanemoto, Glen Cove NY

Address: 8 Purdue Rd Glen Cove, NY 11542-2009
Brief Overview of Bankruptcy Case 8-16-71347-las: "Glen Cove, NY resident Tania Kanemoto's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Tania Kanemoto — New York

Denise Kasner, Glen Cove NY

Address: 4 Alex Ln Side Entrance Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-13-76027-reg7: "The bankruptcy record of Denise Kasner from Glen Cove, NY, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2014."
Denise Kasner — New York

Jonathan R Keeling, Glen Cove NY

Address: 33 Laurel Ave Glen Cove, NY 11542
Bankruptcy Case 8-11-75046-dte Summary: "Jonathan R Keeling's Chapter 7 bankruptcy, filed in Glen Cove, NY in 07/15/2011, led to asset liquidation, with the case closing in November 7, 2011."
Jonathan R Keeling — New York

Ghazi Kerendi, Glen Cove NY

Address: 8 Midge St Glen Cove, NY 11542
Bankruptcy Case 8-10-79980-dte Summary: "Glen Cove, NY resident Ghazi Kerendi's 2010-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-28."
Ghazi Kerendi — New York

Eric D Kerman, Glen Cove NY

Address: 15 Deasy Ln Glen Cove, NY 11542-1496
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72286-ast: "In Glen Cove, NY, Eric D Kerman filed for Chapter 7 bankruptcy in 2016-05-23. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2016."
Eric D Kerman — New York

Shenaz Khan, Glen Cove NY

Address: 47 3rd St Glen Cove, NY 11542-3823
Bankruptcy Case 8-14-75498-reg Overview: "The bankruptcy record of Shenaz Khan from Glen Cove, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2015."
Shenaz Khan — New York

Silvia G Khan, Glen Cove NY

Address: 41 Wolfle St Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73998-ast: "The bankruptcy record of Silvia G Khan from Glen Cove, NY, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2011."
Silvia G Khan — New York

Kyung Seong Kim, Glen Cove NY

Address: 31 Henry Dr Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-11-76877-reg7: "In a Chapter 7 bankruptcy case, Kyung Seong Kim from Glen Cove, NY, saw her proceedings start in 2011-09-27 and complete by Jan 5, 2012, involving asset liquidation."
Kyung Seong Kim — New York

Jane S Koenig, Glen Cove NY

Address: 31 Brewster St # 28E Glen Cove, NY 11542-2522
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70306-reg: "The bankruptcy filing by Jane S Koenig, undertaken in Jan 27, 2014 in Glen Cove, NY under Chapter 7, concluded with discharge in 04.27.2014 after liquidating assets."
Jane S Koenig — New York

Jessica Kunzel, Glen Cove NY

Address: 23 Chestnut St Glen Cove, NY 11542
Bankruptcy Case 8-10-72247-dte Overview: "In a Chapter 7 bankruptcy case, Jessica Kunzel from Glen Cove, NY, saw her proceedings start in March 2010 and complete by July 13, 2010, involving asset liquidation."
Jessica Kunzel — New York

Robert M Labaw, Glen Cove NY

Address: 3 Landing Rd Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-12-72689-dte: "The bankruptcy filing by Robert M Labaw, undertaken in 04.30.2012 in Glen Cove, NY under Chapter 7, concluded with discharge in Aug 23, 2012 after liquidating assets."
Robert M Labaw — New York

Edward G Larkin, Glen Cove NY

Address: 24 Barlow Ave Glen Cove, NY 11542
Bankruptcy Case 8-11-72287-dte Summary: "In Glen Cove, NY, Edward G Larkin filed for Chapter 7 bankruptcy in April 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-29."
Edward G Larkin — New York

Tina Larocca, Glen Cove NY

Address: 18 Cosgrove Dr Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-10-75816-reg: "The bankruptcy filing by Tina Larocca, undertaken in Jul 26, 2010 in Glen Cove, NY under Chapter 7, concluded with discharge in 10.20.2010 after liquidating assets."
Tina Larocca — New York

Lucero Lazares, Glen Cove NY

Address: 12 Bella Vista Ave Glen Cove, NY 11542
Bankruptcy Case 8-12-73685-ast Summary: "The case of Lucero Lazares in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 06.11.2012 and discharged early Oct 4, 2012, focusing on asset liquidation to repay creditors."
Lucero Lazares — New York

Mercedes Lazo, Glen Cove NY

Address: 58 Wolfle St Glen Cove, NY 11542
Bankruptcy Case 8-10-78903-reg Overview: "The bankruptcy record of Mercedes Lazo from Glen Cove, NY, shows a Chapter 7 case filed in 11/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2011."
Mercedes Lazo — New York

Marien Helen Lee, Glen Cove NY

Address: 25 Hammond Rd Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-11-76444-dte: "Marien Helen Lee's Chapter 7 bankruptcy, filed in Glen Cove, NY in 2011-09-09, led to asset liquidation, with the case closing in 01/02/2012."
Marien Helen Lee — New York

Dylan Levy, Glen Cove NY

Address: 53 Valentine Ave Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-10-70569-dte7: "Dylan Levy's Chapter 7 bankruptcy, filed in Glen Cove, NY in 2010-01-28, led to asset liquidation, with the case closing in April 27, 2010."
Dylan Levy — New York

Alan Abraham Lichtenstein, Glen Cove NY

Address: 19 Hendrick Ave Apt B Glen Cove, NY 11542-3370
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72278-ast: "In a Chapter 7 bankruptcy case, Alan Abraham Lichtenstein from Glen Cove, NY, saw his proceedings start in May 2014 and complete by 2014-08-14, involving asset liquidation."
Alan Abraham Lichtenstein — New York

Raphael J Llamas, Glen Cove NY

Address: 12A Park Manor Ct Apt A Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-11-71378-reg7: "In Glen Cove, NY, Raphael J Llamas filed for Chapter 7 bankruptcy in Mar 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2011."
Raphael J Llamas — New York

Barrington Loftman, Glen Cove NY

Address: 37 Maple Ave Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-10-73480-ast: "The case of Barrington Loftman in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 08/30/2010, focusing on asset liquidation to repay creditors."
Barrington Loftman — New York

Martha A Lopez, Glen Cove NY

Address: 56 Woolsey Ave Apt C Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-12-74300-reg: "Glen Cove, NY resident Martha A Lopez's 2012-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2012."
Martha A Lopez — New York

James Lupo, Glen Cove NY

Address: 14 Hemlock Ln Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-12-74450-dte: "The case of James Lupo in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 07/19/2012 and discharged early Nov 11, 2012, focusing on asset liquidation to repay creditors."
James Lupo — New York

John Macari, Glen Cove NY

Address: 30 Hammond Rd Apt 1 Glen Cove, NY 11542-4337
Bankruptcy Case 8-15-72711-ast Summary: "Glen Cove, NY resident John Macari's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-22."
John Macari — New York

Nick Barangan Madamba, Glen Cove NY

Address: 125 Frost Pond Rd Glen Cove, NY 11542
Bankruptcy Case 8-13-73221-ast Summary: "In Glen Cove, NY, Nick Barangan Madamba filed for Chapter 7 bankruptcy in June 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2013."
Nick Barangan Madamba — New York

Mantilla Hugo Eduardo Magallanes, Glen Cove NY

Address: 29 Smith St Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-11-72995-dte7: "Glen Cove, NY resident Mantilla Hugo Eduardo Magallanes's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
Mantilla Hugo Eduardo Magallanes — New York

Angel R Maisonet, Glen Cove NY

Address: 21 Kennedy Hts Apt 21 Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-11-75914-reg7: "In Glen Cove, NY, Angel R Maisonet filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2011."
Angel R Maisonet — New York

Eina L Maldonado, Glen Cove NY

Address: 3 Janet Ln Glen Cove, NY 11542-2808
Brief Overview of Bankruptcy Case 8-15-72275-ast: "The bankruptcy record of Eina L Maldonado from Glen Cove, NY, shows a Chapter 7 case filed in May 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2015."
Eina L Maldonado — New York

Juan Manivesa, Glen Cove NY

Address: 6 Southridge Dr Glen Cove, NY 11542
Bankruptcy Case 8-09-77950-reg Overview: "Juan Manivesa's Chapter 7 bankruptcy, filed in Glen Cove, NY in Oct 19, 2009, led to asset liquidation, with the case closing in Jan 26, 2010."
Juan Manivesa — New York

Marlene A Mantilla, Glen Cove NY

Address: 29 Smith St Apt B Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-11-72263-ast7: "Glen Cove, NY resident Marlene A Mantilla's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Marlene A Mantilla — New York

Claude F Margouleff, Glen Cove NY

Address: 25 Putnam Ave Glen Cove, NY 11542-3424
Bankruptcy Case 8-14-72835-ast Summary: "Claude F Margouleff's bankruptcy, initiated in 2014-06-18 and concluded by September 16, 2014 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude F Margouleff — New York

Victor M Marquez, Glen Cove NY

Address: 3 Janet Ln Glen Cove, NY 11542-2808
Bankruptcy Case 8-15-72275-ast Summary: "The bankruptcy record of Victor M Marquez from Glen Cove, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Victor M Marquez — New York

Kieran James Marron, Glen Cove NY

Address: 18 Inwood Rd Glen Cove, NY 11542
Bankruptcy Case 8-12-76661-dte Summary: "The bankruptcy record of Kieran James Marron from Glen Cove, NY, shows a Chapter 7 case filed in 2012-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2013."
Kieran James Marron — New York

Elizabeth N Martino, Glen Cove NY

Address: 1 Petite Pl Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75370-ast: "In Glen Cove, NY, Elizabeth N Martino filed for Chapter 7 bankruptcy in July 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
Elizabeth N Martino — New York

Vaughn Lauresa Mccary, Glen Cove NY

Address: 31 Brewster St Apt 228 Glen Cove, NY 11542-2503
Bankruptcy Case 8-14-71240-ast Summary: "Vaughn Lauresa Mccary's bankruptcy, initiated in March 2014 and concluded by 2014-06-23 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaughn Lauresa Mccary — New York

Renee Marlene Mccauley, Glen Cove NY

Address: 99 Sea Cliff Ave Apt 4 Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77063-reg: "In a Chapter 7 bankruptcy case, Renee Marlene Mccauley from Glen Cove, NY, saw her proceedings start in October 2011 and complete by January 2012, involving asset liquidation."
Renee Marlene Mccauley — New York

Margaret Ann Mcdougall, Glen Cove NY

Address: 16 Prospect Ave Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-13-74632-dte: "The bankruptcy record of Margaret Ann Mcdougall from Glen Cove, NY, shows a Chapter 7 case filed in 09.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-14."
Margaret Ann Mcdougall — New York

Edna B Medina, Glen Cove NY

Address: PO Box 721 Glen Cove, NY 11542
Bankruptcy Case 8-11-77149-reg Overview: "In Glen Cove, NY, Edna B Medina filed for Chapter 7 bankruptcy in 10.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-19."
Edna B Medina — New York

Rajni Misra, Glen Cove NY

Address: 1 Willits Rd Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-11-79061-dte: "The bankruptcy record of Rajni Misra from Glen Cove, NY, shows a Chapter 7 case filed in 12.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2012."
Rajni Misra — New York

Rocco Moccia, Glen Cove NY

Address: 16 Conway Ct Glen Cove, NY 11542
Bankruptcy Case 8-11-77280-ast Summary: "In Glen Cove, NY, Rocco Moccia filed for Chapter 7 bankruptcy in 10/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2012."
Rocco Moccia — New York

Elkin Molina, Glen Cove NY

Address: 11 Harrison Ave Glen Cove, NY 11542-2261
Concise Description of Bankruptcy Case 8-14-71196-las7: "The bankruptcy filing by Elkin Molina, undertaken in March 2014 in Glen Cove, NY under Chapter 7, concluded with discharge in 06.22.2014 after liquidating assets."
Elkin Molina — New York

Jeffrey I Moore, Glen Cove NY

Address: 34 Rose Ave Glen Cove, NY 11542-2425
Bankruptcy Case 8-15-75539-las Overview: "Jeffrey I Moore's Chapter 7 bankruptcy, filed in Glen Cove, NY in December 2015, led to asset liquidation, with the case closing in March 30, 2016."
Jeffrey I Moore — New York

Lena Ann Morrison, Glen Cove NY

Address: 8 Midwood Pl Glen Cove, NY 11542
Bankruptcy Case 8-11-75650-reg Summary: "Lena Ann Morrison's bankruptcy, initiated in August 9, 2011 and concluded by 2011-12-02 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lena Ann Morrison — New York

Barbara J Mullen, Glen Cove NY

Address: 89 Glen Cove Ave Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-11-78218-dte7: "Glen Cove, NY resident Barbara J Mullen's Nov 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2012."
Barbara J Mullen — New York

Steven D Nadeau, Glen Cove NY

Address: 15 Taft Pl Glen Cove, NY 11542
Bankruptcy Case 8-12-74897-reg Overview: "Glen Cove, NY resident Steven D Nadeau's Aug 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-01."
Steven D Nadeau — New York

Aaron Ron Naftchi, Glen Cove NY

Address: 3 Franklin Ave Apt A Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-11-77011-dte7: "The bankruptcy record of Aaron Ron Naftchi from Glen Cove, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-10."
Aaron Ron Naftchi — New York

Oleg Nechtcheret, Glen Cove NY

Address: 1515 Avalon Sq Glen Cove, NY 11542
Bankruptcy Case 8-10-77494-ast Overview: "The bankruptcy filing by Oleg Nechtcheret, undertaken in 09.23.2010 in Glen Cove, NY under Chapter 7, concluded with discharge in Jan 16, 2011 after liquidating assets."
Oleg Nechtcheret — New York

Janel Negron, Glen Cove NY

Address: 55 Chestnut St Apt B Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72645-dte: "The case of Janel Negron in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-13 and discharged early 08.06.2010, focusing on asset liquidation to repay creditors."
Janel Negron — New York

David Nesdall, Glen Cove NY

Address: 24 Elm Ave Unit 3 Glen Cove, NY 11542
Bankruptcy Case 8-11-78193-ast Overview: "The bankruptcy filing by David Nesdall, undertaken in November 2011 in Glen Cove, NY under Chapter 7, concluded with discharge in February 14, 2012 after liquidating assets."
David Nesdall — New York

Lauren L Nixon, Glen Cove NY

Address: 91 Valentine Ave Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74799-ast: "The bankruptcy filing by Lauren L Nixon, undertaken in Aug 1, 2012 in Glen Cove, NY under Chapter 7, concluded with discharge in 2012-11-24 after liquidating assets."
Lauren L Nixon — New York

Peter Noviello, Glen Cove NY

Address: 20 Clement St Apt 1 Glen Cove, NY 11542-2383
Bankruptcy Case 8-15-73282-ast Overview: "Peter Noviello's Chapter 7 bankruptcy, filed in Glen Cove, NY in 2015-08-02, led to asset liquidation, with the case closing in 2015-10-31."
Peter Noviello — New York

Fahey Valerie Oldenburg, Glen Cove NY

Address: 8 Clinton St Glen Cove, NY 11542
Bankruptcy Case 8-11-74823-reg Summary: "The bankruptcy record of Fahey Valerie Oldenburg from Glen Cove, NY, shows a Chapter 7 case filed in 07/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2011."
Fahey Valerie Oldenburg — New York

Ivan Olivera, Glen Cove NY

Address: 9 Bridle Ln Glen Cove, NY 11542
Brief Overview of Bankruptcy Case 8-11-78101-reg: "The bankruptcy filing by Ivan Olivera, undertaken in 2011-11-16 in Glen Cove, NY under Chapter 7, concluded with discharge in February 22, 2012 after liquidating assets."
Ivan Olivera — New York

Tito Sixto Olivera, Glen Cove NY

Address: 84 Elm Ave Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-11-75202-reg7: "Glen Cove, NY resident Tito Sixto Olivera's July 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-12."
Tito Sixto Olivera — New York

Pamela M Ortiz, Glen Cove NY

Address: 18 Coles St Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72702-dte: "The case of Pamela M Ortiz in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early Aug 28, 2013, focusing on asset liquidation to repay creditors."
Pamela M Ortiz — New York

Angel L Osorio, Glen Cove NY

Address: 9 Margaret St Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-12-74859-reg7: "Angel L Osorio's bankruptcy, initiated in 2012-08-07 and concluded by 11/30/2012 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel L Osorio — New York

John M Pacini, Glen Cove NY

Address: 71 Valentine Ave Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74485-reg: "John M Pacini's Chapter 7 bankruptcy, filed in Glen Cove, NY in Aug 29, 2013, led to asset liquidation, with the case closing in Dec 6, 2013."
John M Pacini — New York

Surjit Padda, Glen Cove NY

Address: PO Box 8 Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-10-78406-dte7: "In Glen Cove, NY, Surjit Padda filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2011."
Surjit Padda — New York

Glenn Paganetti, Glen Cove NY

Address: 8 Whitney Cir Glen Cove, NY 11542
Concise Description of Bankruptcy Case 8-09-79058-ast7: "In Glen Cove, NY, Glenn Paganetti filed for Chapter 7 bankruptcy in Nov 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2010."
Glenn Paganetti — New York

Kathleen Paganetti, Glen Cove NY

Address: 8 Whitney Cir Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77927-dte: "Kathleen Paganetti's bankruptcy, initiated in 10/07/2010 and concluded by 2011-01-04 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Paganetti — New York

Marcin Panek, Glen Cove NY

Address: 7 Danis Ave Apt 2 Glen Cove, NY 11542-3851
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73694-reg: "The bankruptcy record of Marcin Panek from Glen Cove, NY, shows a Chapter 7 case filed in 08.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2015."
Marcin Panek — New York

Anita Papasidero, Glen Cove NY

Address: 21 Butler Ct Glen Cove, NY 11542
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79435-dte: "Glen Cove, NY resident Anita Papasidero's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2011."
Anita Papasidero — New York

Explore Free Bankruptcy Records by State