Website Logo

Lake View, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lake View.

Last updated on: March 31, 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

Brian P Balus, Lake View NY

Address: 6249 Versailles Rd Lake View, NY 14085
Brief Overview of Bankruptcy Case 1-11-10533-CLB: "The case of Brian P Balus in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-23 and discharged early 06/15/2011, focusing on asset liquidation to repay creditors."
Brian P Balus — New York

Trina D Beimler, Lake View NY

Address: 2235 Harbor Run Ln Lake View, NY 14085
Brief Overview of Bankruptcy Case 1-12-13834-CLB: "The bankruptcy record of Trina D Beimler from Lake View, NY, shows a Chapter 7 case filed in December 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-08."
Trina D Beimler — New York

Joseph J Bergmann, Lake View NY

Address: 5657 Juno Dr Lake View, NY 14085-9627
Concise Description of Bankruptcy Case 1-07-00001-CLB7: "2007-01-01 marked the beginning of Joseph J Bergmann's Chapter 13 bankruptcy in Lake View, NY, entailing a structured repayment schedule, completed by 2013-11-22."
Joseph J Bergmann — New York

Sandra M Betker, Lake View NY

Address: 5664 Minerva Dr Lake View, NY 14085-9633
Brief Overview of Bankruptcy Case 1-15-12350-CLB: "Lake View, NY resident Sandra M Betker's 10/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2016."
Sandra M Betker — New York

Daniel Bevelock, Lake View NY

Address: 2209 Buttermilk Ln Lake View, NY 14085
Bankruptcy Case 1-10-11645-MJK Summary: "In Lake View, NY, Daniel Bevelock filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2010."
Daniel Bevelock — New York

Charles Boseck, Lake View NY

Address: 6549 Schultz Rd Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12047-CLB: "The bankruptcy record of Charles Boseck from Lake View, NY, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Charles Boseck — New York

Margaret M Brown, Lake View NY

Address: 5671 Minerva Dr Lake View, NY 14085-9633
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10856-CLB: "Margaret M Brown's bankruptcy, initiated in 2015-04-24 and concluded by 2015-07-23 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret M Brown — New York

Marc J Buchheit, Lake View NY

Address: 2254 Lakeview Rd # 3 Lake View, NY 14085
Bankruptcy Case 1-13-10371-CLB Summary: "The case of Marc J Buchheit in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 02.20.2013 and discharged early 2013-06-02, focusing on asset liquidation to repay creditors."
Marc J Buchheit — New York

John M Budziszewski, Lake View NY

Address: 5817 Lakeview Ter Lake View, NY 14085
Bankruptcy Case 1-13-12789-CLB Overview: "In Lake View, NY, John M Budziszewski filed for Chapter 7 bankruptcy in 2013-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
John M Budziszewski — New York

Juliane M Bush, Lake View NY

Address: 5712 Birchwood Dr Lake View, NY 14085-9753
Bankruptcy Case 1-15-12012-MJK Summary: "The case of Juliane M Bush in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 09/22/2015 and discharged early 12/21/2015, focusing on asset liquidation to repay creditors."
Juliane M Bush — New York

Mark I Camerera, Lake View NY

Address: 2151 N Creek Rd Lake View, NY 14085-9604
Brief Overview of Bankruptcy Case 2-07-22701-PRW: "Filing for Chapter 13 bankruptcy in 10.26.2007, Mark I Camerera from Lake View, NY, structured a repayment plan, achieving discharge in 12/12/2012."
Mark I Camerera — New York

Christopher W Carder, Lake View NY

Address: 6625 Versailles Rd Lake View, NY 14085-9506
Concise Description of Bankruptcy Case 1-15-10227-MJK7: "Christopher W Carder's bankruptcy, initiated in 02.13.2015 and concluded by 2015-05-14 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher W Carder — New York

Suzanne M Carder, Lake View NY

Address: 6625 Versailles Rd Lake View, NY 14085-9506
Concise Description of Bankruptcy Case 1-15-10227-MJK7: "Suzanne M Carder's Chapter 7 bankruptcy, filed in Lake View, NY in February 13, 2015, led to asset liquidation, with the case closing in May 14, 2015."
Suzanne M Carder — New York

Heather Carney, Lake View NY

Address: 6153 Woodford Dr Lake View, NY 14085
Brief Overview of Bankruptcy Case 1-10-14117-CLB: "The bankruptcy filing by Heather Carney, undertaken in Sep 23, 2010 in Lake View, NY under Chapter 7, concluded with discharge in 2011-01-13 after liquidating assets."
Heather Carney — New York

Jr Robert Cook, Lake View NY

Address: 6185 Versailles Rd Lake View, NY 14085
Bankruptcy Case 1-10-11063-CLB Overview: "The bankruptcy record of Jr Robert Cook from Lake View, NY, shows a Chapter 7 case filed in 2010-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Jr Robert Cook — New York

Daniel E Diplock, Lake View NY

Address: 6378 Center St Lake View, NY 14085
Brief Overview of Bankruptcy Case 1-11-12127-MJK: "The case of Daniel E Diplock in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 06.16.2011 and discharged early Oct 6, 2011, focusing on asset liquidation to repay creditors."
Daniel E Diplock — New York

Theodore S Dirienzo, Lake View NY

Address: 6053 Pinehurst Ct Lake View, NY 14085
Bankruptcy Case 1-11-14161-MJK Summary: "Theodore S Dirienzo's bankruptcy, initiated in Dec 6, 2011 and concluded by Mar 27, 2012 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore S Dirienzo — New York

Jessica A Drewiega, Lake View NY

Address: 2255 Oakley Pl Lake View, NY 14085-9728
Concise Description of Bankruptcy Case 1-16-10817-CLB7: "Jessica A Drewiega's Chapter 7 bankruptcy, filed in Lake View, NY in 2016-04-22, led to asset liquidation, with the case closing in Jul 21, 2016."
Jessica A Drewiega — New York

Robert J Drewiega, Lake View NY

Address: 2255 Oakley Pl Lake View, NY 14085-9728
Bankruptcy Case 1-16-10817-CLB Summary: "In a Chapter 7 bankruptcy case, Robert J Drewiega from Lake View, NY, saw their proceedings start in Apr 22, 2016 and complete by 2016-07-21, involving asset liquidation."
Robert J Drewiega — New York

Terrance M Eagan, Lake View NY

Address: PO Box 101 Lake View, NY 14085-0101
Brief Overview of Bankruptcy Case 1-09-11518-CLB: "Chapter 13 bankruptcy for Terrance M Eagan in Lake View, NY began in 04/09/2009, focusing on debt restructuring, concluding with plan fulfillment in 09/10/2013."
Terrance M Eagan — New York

Erin Englert, Lake View NY

Address: 6374 Pincherry Way Lake View, NY 14085-9592
Bankruptcy Case 1-15-11049-CLB Overview: "In Lake View, NY, Erin Englert filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2015."
Erin Englert — New York

Liza Eppler, Lake View NY

Address: PO Box 324 Lake View, NY 14085
Bankruptcy Case 1-10-12020-CLB Summary: "Liza Eppler's bankruptcy, initiated in 2010-05-12 and concluded by September 1, 2010 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liza Eppler — New York

Katherine Eppolito, Lake View NY

Address: PO Box 394 Lake View, NY 14085
Bankruptcy Case 1-10-13514-CLB Overview: "The case of Katherine Eppolito in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-12 and discharged early Dec 2, 2010, focusing on asset liquidation to repay creditors."
Katherine Eppolito — New York

Kelly L Evertt, Lake View NY

Address: 1636 S Bend Ln Lake View, NY 14085
Bankruptcy Case 1-13-11525-CLB Summary: "The case of Kelly L Evertt in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 4, 2013 and discharged early 09.05.2013, focusing on asset liquidation to repay creditors."
Kelly L Evertt — New York

Nancy M Faucett, Lake View NY

Address: 5849 Ainslee Ln Lake View, NY 14085
Bankruptcy Case 1-12-11736-MJK Summary: "Lake View, NY resident Nancy M Faucett's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2012."
Nancy M Faucett — New York

Michael G Fitzpatrick, Lake View NY

Address: 6335 Center St Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12674-CLB: "The bankruptcy record of Michael G Fitzpatrick from Lake View, NY, shows a Chapter 7 case filed in July 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2011."
Michael G Fitzpatrick — New York

Kellie A French, Lake View NY

Address: 5862 Dover Rd Lake View, NY 14085
Concise Description of Bankruptcy Case 1-13-11491-MJK7: "Lake View, NY resident Kellie A French's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-05."
Kellie A French — New York

Kelly Galovich, Lake View NY

Address: 1513 Evergreen Dr Lake View, NY 14085
Bankruptcy Case 1-09-15237-MJK Summary: "Lake View, NY resident Kelly Galovich's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Kelly Galovich — New York

Lynnette Grube, Lake View NY

Address: 5767 Old Lake Shore Rd Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12200-CLB: "The bankruptcy record of Lynnette Grube from Lake View, NY, shows a Chapter 7 case filed in 05.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2010."
Lynnette Grube — New York

Jeannette Gunn, Lake View NY

Address: 5944 Lakeview Ter Lake View, NY 14085
Brief Overview of Bankruptcy Case 1-10-13808-MJK: "The bankruptcy record of Jeannette Gunn from Lake View, NY, shows a Chapter 7 case filed in 09.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2010."
Jeannette Gunn — New York

Robert T Harrington, Lake View NY

Address: 6207 Versailles Rd Lake View, NY 14085
Concise Description of Bankruptcy Case 1-12-11006-CLB7: "Robert T Harrington's Chapter 7 bankruptcy, filed in Lake View, NY in 2012-04-02, led to asset liquidation, with the case closing in 07/23/2012."
Robert T Harrington — New York

Brian D Hollis, Lake View NY

Address: 2322 N Creek Rd Lake View, NY 14085
Bankruptcy Case 1-12-10036-CLB Summary: "The bankruptcy filing by Brian D Hollis, undertaken in 2012-01-05 in Lake View, NY under Chapter 7, concluded with discharge in 2012-04-26 after liquidating assets."
Brian D Hollis — New York

Nadine Jones, Lake View NY

Address: 1709 Schoellkopf Rd Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12513-CLB: "Nadine Jones's bankruptcy, initiated in Jun 9, 2010 and concluded by September 2010 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine Jones — New York

Bernard C Kasprzak, Lake View NY

Address: 6033 Old Lake Shore Rd Lake View, NY 14085
Bankruptcy Case 1-11-12166-MJK Overview: "Bernard C Kasprzak's Chapter 7 bankruptcy, filed in Lake View, NY in Jun 17, 2011, led to asset liquidation, with the case closing in 2011-10-07."
Bernard C Kasprzak — New York

Lindsey M Kasprzak, Lake View NY

Address: 5759 Apollo Dr Lake View, NY 14085-9636
Bankruptcy Case 1-08-13066-MJK Overview: "July 2008 marked the beginning of Lindsey M Kasprzak's Chapter 13 bankruptcy in Lake View, NY, entailing a structured repayment schedule, completed by Jun 12, 2013."
Lindsey M Kasprzak — New York

Scott A Kettle, Lake View NY

Address: 5971 Shoreham Dr Lake View, NY 14085
Brief Overview of Bankruptcy Case 1-11-10946-CLB: "Scott A Kettle's bankruptcy, initiated in 03.25.2011 and concluded by July 2011 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Kettle — New York

Eunice M King, Lake View NY

Address: 5802 Dover Rd Lake View, NY 14085
Bankruptcy Case 1-11-10411-CLB Summary: "The bankruptcy filing by Eunice M King, undertaken in 2011-02-14 in Lake View, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Eunice M King — New York

Anthony T Kuc, Lake View NY

Address: 5908 Cavalier Ct Lake View, NY 14085
Concise Description of Bankruptcy Case 1-13-12676-MJK7: "Anthony T Kuc's bankruptcy, initiated in October 2013 and concluded by January 2014 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony T Kuc — New York

Kelli A Lee, Lake View NY

Address: 2235 Hobblebush Ln Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11157-MJK: "Kelli A Lee's Chapter 7 bankruptcy, filed in Lake View, NY in April 2013, led to asset liquidation, with the case closing in 2013-08-08."
Kelli A Lee — New York

John J Licata, Lake View NY

Address: 1965 Hanley Dr Lake View, NY 14085-9704
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12578-CLB: "In a Chapter 7 bankruptcy case, John J Licata from Lake View, NY, saw their proceedings start in 2014-11-05 and complete by 2015-02-03, involving asset liquidation."
John J Licata — New York

Kelly R Lucas, Lake View NY

Address: 1446 Schoellkopf Rd Lake View, NY 14085
Bankruptcy Case 1-13-11047-MJK Overview: "Kelly R Lucas's Chapter 7 bankruptcy, filed in Lake View, NY in 04.18.2013, led to asset liquidation, with the case closing in July 29, 2013."
Kelly R Lucas — New York

Diane M Lumba, Lake View NY

Address: 2305 Hazelwood Ter Side A Lake View, NY 14085
Brief Overview of Bankruptcy Case 1-13-10013-CLB: "The bankruptcy filing by Diane M Lumba, undertaken in Jan 4, 2013 in Lake View, NY under Chapter 7, concluded with discharge in 2013-04-16 after liquidating assets."
Diane M Lumba — New York

Lauren Mach, Lake View NY

Address: 6434 Center St Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15578-MJK: "Lake View, NY resident Lauren Mach's 11.25.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Lauren Mach — New York

Michael L Mancuso, Lake View NY

Address: 2241 Harbor Run Ln Lake View, NY 14085-9676
Concise Description of Bankruptcy Case 1-16-10815-CLB7: "The bankruptcy filing by Michael L Mancuso, undertaken in Apr 22, 2016 in Lake View, NY under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Michael L Mancuso — New York

Daniel Martucci, Lake View NY

Address: 2513 N Creek Rd Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13368-CLB: "The case of Daniel Martucci in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in August 2, 2010 and discharged early 11.22.2010, focusing on asset liquidation to repay creditors."
Daniel Martucci — New York

William A Maxwell, Lake View NY

Address: 2125 Lakeview Rd Lake View, NY 14085
Bankruptcy Case 1-09-14588-MJK Overview: "In a Chapter 7 bankruptcy case, William A Maxwell from Lake View, NY, saw their proceedings start in October 2009 and complete by January 13, 2010, involving asset liquidation."
William A Maxwell — New York

Ellen Mcguire, Lake View NY

Address: 1530 Sundance Trl Lake View, NY 14085
Concise Description of Bankruptcy Case 1-10-14430-CLB7: "The case of Ellen Mcguire in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in October 18, 2010 and discharged early 2011-02-07, focusing on asset liquidation to repay creditors."
Ellen Mcguire — New York

Jason D Medynski, Lake View NY

Address: 2216 Fox Chase Rd Lake View, NY 14085-9443
Brief Overview of Bankruptcy Case 1-15-11815-MJK: "The bankruptcy record of Jason D Medynski from Lake View, NY, shows a Chapter 7 case filed in 08/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-24."
Jason D Medynski — New York

Teresita D Medynski, Lake View NY

Address: 2216 Fox Chase Rd Lake View, NY 14085-9443
Bankruptcy Case 1-15-11815-MJK Overview: "Teresita D Medynski's Chapter 7 bankruptcy, filed in Lake View, NY in 2015-08-26, led to asset liquidation, with the case closing in 2015-11-24."
Teresita D Medynski — New York

Florence E Milligan, Lake View NY

Address: 1947 Hanley Dr Lake View, NY 14085-9704
Bankruptcy Case 1-14-10348-CLB Overview: "The bankruptcy filing by Florence E Milligan, undertaken in February 2014 in Lake View, NY under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Florence E Milligan — New York

Anne L Mitchell, Lake View NY

Address: 5619 West Ln Lake View, NY 14085
Concise Description of Bankruptcy Case 1-12-13046-CLB7: "In Lake View, NY, Anne L Mitchell filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2013."
Anne L Mitchell — New York

Martin J Napierski, Lake View NY

Address: 5735 Saunders Rd Lake View, NY 14085
Bankruptcy Case 1-11-13818-MJK Summary: "Martin J Napierski's bankruptcy, initiated in November 1, 2011 and concluded by 2012-02-21 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin J Napierski — New York

Sarah Nolan, Lake View NY

Address: 2171 Hobblebush Ln Lake View, NY 14085
Concise Description of Bankruptcy Case 1-09-14808-CLB7: "The bankruptcy record of Sarah Nolan from Lake View, NY, shows a Chapter 7 case filed in Oct 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2010."
Sarah Nolan — New York

Denise Norman, Lake View NY

Address: 5938 Lakeview Ter Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13830-MJK: "In a Chapter 7 bankruptcy case, Denise Norman from Lake View, NY, saw her proceedings start in 2010-09-02 and complete by December 2010, involving asset liquidation."
Denise Norman — New York

Beth A Palmer, Lake View NY

Address: 5964 North Dr Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12766-CLB: "The bankruptcy record of Beth A Palmer from Lake View, NY, shows a Chapter 7 case filed in Oct 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2014."
Beth A Palmer — New York

Jason S Pilawski, Lake View NY

Address: 6168 Woodford Dr Lake View, NY 14085
Concise Description of Bankruptcy Case 1-11-12811-MJK7: "In a Chapter 7 bankruptcy case, Jason S Pilawski from Lake View, NY, saw their proceedings start in 2011-08-15 and complete by 2011-12-05, involving asset liquidation."
Jason S Pilawski — New York

Martin E Pleace, Lake View NY

Address: 2224 Harbor Run Ln Lake View, NY 14085-9677
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10541-CLB: "In Lake View, NY, Martin E Pleace filed for Chapter 7 bankruptcy in 2014-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Martin E Pleace — New York

Kerrie A Rabenhorst, Lake View NY

Address: 1553 Sundance Trl Lake View, NY 14085-9529
Concise Description of Bankruptcy Case 1-16-10572-MJK7: "The case of Kerrie A Rabenhorst in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 03.28.2016 and discharged early June 26, 2016, focusing on asset liquidation to repay creditors."
Kerrie A Rabenhorst — New York

Deborah K Reagle, Lake View NY

Address: 5830 Lakeview Ter Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14401-MJK: "In a Chapter 7 bankruptcy case, Deborah K Reagle from Lake View, NY, saw her proceedings start in 12/28/2011 and complete by 04.18.2012, involving asset liquidation."
Deborah K Reagle — New York

John M Robinson, Lake View NY

Address: 1700 Schoellkopf Rd Lake View, NY 14085-9570
Bankruptcy Case 1-08-14234-CLB Overview: "09/25/2008 marked the beginning of John M Robinson's Chapter 13 bankruptcy in Lake View, NY, entailing a structured repayment schedule, completed by July 2013."
John M Robinson — New York

Dorothy M Rockey, Lake View NY

Address: 5633 Juno Dr Lake View, NY 14085
Concise Description of Bankruptcy Case 1-12-10775-MJK7: "Lake View, NY resident Dorothy M Rockey's Mar 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2012."
Dorothy M Rockey — New York

Kelly C Rogers, Lake View NY

Address: 5560 Juno Dr Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11495-MJK: "The case of Kelly C Rogers in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 04/28/2011 and discharged early 08/18/2011, focusing on asset liquidation to repay creditors."
Kelly C Rogers — New York

Kim Rogers, Lake View NY

Address: 6697 Versailles Rd Lake View, NY 14085
Bankruptcy Case 1-10-13343-CLB Overview: "The bankruptcy record of Kim Rogers from Lake View, NY, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Kim Rogers — New York

Jennifer L Rukavina, Lake View NY

Address: 6035 Dover Rd Lake View, NY 14085-9656
Bankruptcy Case 1-15-11431-CLB Summary: "In Lake View, NY, Jennifer L Rukavina filed for Chapter 7 bankruptcy in 2015-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2015."
Jennifer L Rukavina — New York

Jennifer L Sawulak, Lake View NY

Address: 5955 Lake Shore Rd Lake View, NY 14085-9660
Brief Overview of Bankruptcy Case 1-09-13201-MJK: "2009-07-10 marked the beginning of Jennifer L Sawulak's Chapter 13 bankruptcy in Lake View, NY, entailing a structured repayment schedule, completed by 2013-07-09."
Jennifer L Sawulak — New York

Carrianne Schifano, Lake View NY

Address: 6125 Eckhardt Rd Lake View, NY 14085-9523
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12115-MJK: "In a Chapter 7 bankruptcy case, Carrianne Schifano from Lake View, NY, saw their proceedings start in Sep 30, 2015 and complete by 2015-12-29, involving asset liquidation."
Carrianne Schifano — New York

Donna Schultz, Lake View NY

Address: 6183 Heltz Rd Lake View, NY 14085
Bankruptcy Case 1-12-13619-MJK Summary: "Donna Schultz's Chapter 7 bankruptcy, filed in Lake View, NY in November 2012, led to asset liquidation, with the case closing in 2013-03-12."
Donna Schultz — New York

Mary M Simet, Lake View NY

Address: 1630 Schoellkopf Rd Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13144-CLB: "Lake View, NY resident Mary M Simet's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Mary M Simet — New York

Walter J Sojda, Lake View NY

Address: 6201 Old Lake Shore Rd Lake View, NY 14085-9548
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11799-MJK: "The case of Walter J Sojda in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-25 and discharged early Nov 23, 2015, focusing on asset liquidation to repay creditors."
Walter J Sojda — New York

Michael H Sokol, Lake View NY

Address: 2816 Pleasant Ave Lake View, NY 14085-9624
Bankruptcy Case 1-2014-10960-MJK Overview: "Lake View, NY resident Michael H Sokol's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2014."
Michael H Sokol — New York

Paul Stottele, Lake View NY

Address: 1609 Schoellkopf Rd Lake View, NY 14085
Concise Description of Bankruptcy Case 1-10-11814-CLB7: "In Lake View, NY, Paul Stottele filed for Chapter 7 bankruptcy in 2010-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Paul Stottele — New York

Barbara L Suchan, Lake View NY

Address: PO Box 182 Lake View, NY 14085-0182
Bankruptcy Case 1-14-12413-MJK Overview: "Barbara L Suchan's Chapter 7 bankruptcy, filed in Lake View, NY in 2014-10-17, led to asset liquidation, with the case closing in 2015-01-15."
Barbara L Suchan — New York

Kimberly M Tornabene, Lake View NY

Address: 5710 Lakeview Ter Lake View, NY 14085-9727
Bankruptcy Case 1-08-13298-CLB Summary: "Chapter 13 bankruptcy for Kimberly M Tornabene in Lake View, NY began in July 27, 2008, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Kimberly M Tornabene — New York

Jayne M Tschampel, Lake View NY

Address: 6002 North Dr Lake View, NY 14085-9708
Brief Overview of Bankruptcy Case 1-15-11843-MJK: "The bankruptcy filing by Jayne M Tschampel, undertaken in August 2015 in Lake View, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Jayne M Tschampel — New York

Linda M Tschopp, Lake View NY

Address: 5502 Juno Dr Lake View, NY 14085
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10414-CLB: "The bankruptcy record of Linda M Tschopp from Lake View, NY, shows a Chapter 7 case filed in 2013-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Linda M Tschopp — New York

Jeffrey M Walker, Lake View NY

Address: 2580 Lakeview Rd Lake View, NY 14085
Bankruptcy Case 1-13-10229-MJK Overview: "The bankruptcy record of Jeffrey M Walker from Lake View, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-13."
Jeffrey M Walker — New York

Ronald White, Lake View NY

Address: 5767 Dover Rd Lake View, NY 14085
Brief Overview of Bankruptcy Case 1-09-15881-CLB: "Ronald White's Chapter 7 bankruptcy, filed in Lake View, NY in December 18, 2009, led to asset liquidation, with the case closing in March 2010."
Ronald White — New York

Andrea M Wilkie, Lake View NY

Address: 5785 Diana Ln Lake View, NY 14085-9634
Bankruptcy Case 1-15-10417-CLB Summary: "Lake View, NY resident Andrea M Wilkie's 03.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2015."
Andrea M Wilkie — New York

Steven R Wilkie, Lake View NY

Address: 5785 Diana Ln Lake View, NY 14085-9634
Brief Overview of Bankruptcy Case 1-15-10417-CLB: "The case of Steven R Wilkie in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-11 and discharged early Jun 9, 2015, focusing on asset liquidation to repay creditors."
Steven R Wilkie — New York

David Zylinski, Lake View NY

Address: 2123 Hobblebush Ln Lake View, NY 14085
Bankruptcy Case 1-10-12068-CLB Summary: "The bankruptcy filing by David Zylinski, undertaken in May 13, 2010 in Lake View, NY under Chapter 7, concluded with discharge in September 2, 2010 after liquidating assets."
David Zylinski — New York

Explore Free Bankruptcy Records by State