Website Logo

Lawrence, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lawrence.

Last updated on: March 30, 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

Erin E Allsop, Lawrence NY

Address: PO Box 34 Lawrence, NY 11559-0034
Brief Overview of Bankruptcy Case 8-15-70856-reg: "In a Chapter 7 bankruptcy case, Erin E Allsop from Lawrence, NY, saw their proceedings start in 2015-03-04 and complete by 06/02/2015, involving asset liquidation."
Erin E Allsop — New York

Jonathan S Brown, Lawrence NY

Address: 261 Central Ave Apt E3 Lawrence, NY 11559-8503
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74943-reg: "Lawrence, NY resident Jonathan S Brown's November 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2015."
Jonathan S Brown — New York

Kevin Carrero, Lawrence NY

Address: 64 West Ave Lawrence, NY 11559-1013
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72181-las: "The bankruptcy filing by Kevin Carrero, undertaken in May 16, 2016 in Lawrence, NY under Chapter 7, concluded with discharge in 08.14.2016 after liquidating assets."
Kevin Carrero — New York

Maria R Cortez, Lawrence NY

Address: 27 Park Ave Lawrence, NY 11559
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72590-reg: "In Lawrence, NY, Maria R Cortez filed for Chapter 7 bankruptcy in 04/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-19."
Maria R Cortez — New York

Jorge Echeverria, Lawrence NY

Address: 286 Mott Ave Apt 2 Lawrence, NY 11559
Bankruptcy Case 8-11-73154-dte Summary: "The case of Jorge Echeverria in Lawrence, NY, demonstrates a Chapter 7 bankruptcy filed in 05.04.2011 and discharged early 08.27.2011, focusing on asset liquidation to repay creditors."
Jorge Echeverria — New York

Carlos Alcides Estupinan, Lawrence NY

Address: 279 Mott Ave Lawrence, NY 11559-1238
Concise Description of Bankruptcy Case 8-15-74256-ast7: "The bankruptcy filing by Carlos Alcides Estupinan, undertaken in October 2015 in Lawrence, NY under Chapter 7, concluded with discharge in 2016-01-03 after liquidating assets."
Carlos Alcides Estupinan — New York

Pasquale A Ferraro, Lawrence NY

Address: 12 Bernard St Lawrence, NY 11559
Bankruptcy Case 8-07-72648-ess Summary: "The bankruptcy record of Pasquale A Ferraro from Lawrence, NY, shows a Chapter 7 case filed in Jul 13, 2007. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Pasquale A Ferraro — New York

Karen E Fowler, Lawrence NY

Address: 230 Central Ave Apt 3G Lawrence, NY 11559
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76893-reg: "The case of Karen E Fowler in Lawrence, NY, demonstrates a Chapter 7 bankruptcy filed in 09/28/2011 and discharged early Jan 10, 2012, focusing on asset liquidation to repay creditors."
Karen E Fowler — New York

Prahalal Gangacharan, Lawrence NY

Address: 6 Bernard St Lawrence, NY 11559-1245
Bankruptcy Case 8-14-70514-reg Overview: "In a Chapter 7 bankruptcy case, Prahalal Gangacharan from Lawrence, NY, saw their proceedings start in 2014-02-10 and complete by May 11, 2014, involving asset liquidation."
Prahalal Gangacharan — New York

Steven Charles Gottesman, Lawrence NY

Address: 33 Briarwood Ln Lawrence, NY 11559
Concise Description of Bankruptcy Case 8-11-71336-ast7: "In Lawrence, NY, Steven Charles Gottesman filed for Chapter 7 bankruptcy in 03/08/2011. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2011."
Steven Charles Gottesman — New York

Daniel Greenberg, Lawrence NY

Address: 62 Sealy Ct Lawrence, NY 11559
Brief Overview of Bankruptcy Case 8-10-76154-reg: "The bankruptcy filing by Daniel Greenberg, undertaken in 2010-08-05 in Lawrence, NY under Chapter 7, concluded with discharge in 11.28.2010 after liquidating assets."
Daniel Greenberg — New York

Iii Joseph Charles Higgins, Lawrence NY

Address: 236 John St Apt 2 Lawrence, NY 11559
Bankruptcy Case 8-11-71020-dte Overview: "The bankruptcy filing by Iii Joseph Charles Higgins, undertaken in February 22, 2011 in Lawrence, NY under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Iii Joseph Charles Higgins — New York

Dean X Hunte, Lawrence NY

Address: 220 Central Ave Apt E1 Lawrence, NY 11559-1570
Brief Overview of Bankruptcy Case 8-14-70541-cec: "The bankruptcy record of Dean X Hunte from Lawrence, NY, shows a Chapter 7 case filed in 2014-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-13."
Dean X Hunte — New York

Pamela Huston, Lawrence NY

Address: PO Box 101 Lawrence, NY 11559
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72295-dte: "The case of Pamela Huston in Lawrence, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-06 and discharged early July 30, 2011, focusing on asset liquidation to repay creditors."
Pamela Huston — New York

Calvin L Jenkins, Lawrence NY

Address: 278 Lawrence Ave Lawrence, NY 11559-1225
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71697-reg: "The bankruptcy filing by Calvin L Jenkins, undertaken in 04/17/2014 in Lawrence, NY under Chapter 7, concluded with discharge in July 16, 2014 after liquidating assets."
Calvin L Jenkins — New York

Avi Joffe, Lawrence NY

Address: 181 Briarwood Xing Lawrence, NY 11559
Bankruptcy Case 8-11-70388-dte Overview: "Avi Joffe's Chapter 7 bankruptcy, filed in Lawrence, NY in January 2011, led to asset liquidation, with the case closing in April 2011."
Avi Joffe — New York

Britt Kaufman, Lawrence NY

Address: 240 Central Ave Apt 2K Lawrence, NY 11559
Bankruptcy Case 8-13-73274-ast Summary: "Britt Kaufman's bankruptcy, initiated in June 19, 2013 and concluded by September 2013 in Lawrence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Britt Kaufman — New York

Marc Kedjora, Lawrence NY

Address: 333 Mulry Ln Apt 1 Lawrence, NY 11559
Bankruptcy Case 8-10-70717-ast Summary: "Lawrence, NY resident Marc Kedjora's 2010-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Marc Kedjora — New York

Eileen Anette Kramer, Lawrence NY

Address: 554 Atlantic Ave Lawrence, NY 11559-2804
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74210-reg: "The bankruptcy record of Eileen Anette Kramer from Lawrence, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Eileen Anette Kramer — New York

Deborah K Lang, Lawrence NY

Address: 227 Randall Ave Lawrence, NY 11559
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72444-reg: "Lawrence, NY resident Deborah K Lang's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Deborah K Lang — New York

Donald Steven Levine, Lawrence NY

Address: 40 Lismore Rd Lawrence, NY 11559
Brief Overview of Bankruptcy Case 8-11-71049-ast: "The bankruptcy record of Donald Steven Levine from Lawrence, NY, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-19."
Donald Steven Levine — New York

Antonio N Maiorino, Lawrence NY

Address: 380 Mulry Ln Lawrence, NY 11559
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73469-ast: "In a Chapter 7 bankruptcy case, Antonio N Maiorino from Lawrence, NY, saw their proceedings start in May 16, 2011 and complete by Sep 8, 2011, involving asset liquidation."
Antonio N Maiorino — New York

Steven L Martinez, Lawrence NY

Address: 251 Spring St Lawrence, NY 11559
Bankruptcy Case 8-13-70998-reg Overview: "Lawrence, NY resident Steven L Martinez's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2013."
Steven L Martinez — New York

Joel Nmn Moskowitz, Lawrence NY

Address: 8 Stuyvesant Pl Lawrence, NY 11559
Concise Description of Bankruptcy Case 8-11-78912-dte7: "Joel Nmn Moskowitz's Chapter 7 bankruptcy, filed in Lawrence, NY in 12/22/2011, led to asset liquidation, with the case closing in April 15, 2012."
Joel Nmn Moskowitz — New York

Nachum Pelcovitz, Lawrence NY

Address: 183 Wildacre Ave Lawrence, NY 11559-1414
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71966-ast: "In a Chapter 7 bankruptcy case, Nachum Pelcovitz from Lawrence, NY, saw their proceedings start in April 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Nachum Pelcovitz — New York

Paulette Ramsey, Lawrence NY

Address: 206 Spring St Lawrence, NY 11559
Bankruptcy Case 8-12-73373-reg Overview: "In Lawrence, NY, Paulette Ramsey filed for Chapter 7 bankruptcy in 05/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
Paulette Ramsey — New York

Marie Sinclair, Lawrence NY

Address: PO Box 649 Lawrence, NY 11559
Bankruptcy Case 1-09-51152-jf Summary: "The case of Marie Sinclair in Lawrence, NY, demonstrates a Chapter 7 bankruptcy filed in December 17, 2009 and discharged early May 19, 2010, focusing on asset liquidation to repay creditors."
Marie Sinclair — New York

Jill Smulevitz, Lawrence NY

Address: 230 Central Ave Apt 2B Lawrence, NY 11559-1562
Bankruptcy Case 8-2014-73000-las Overview: "Jill Smulevitz's Chapter 7 bankruptcy, filed in Lawrence, NY in June 30, 2014, led to asset liquidation, with the case closing in September 28, 2014."
Jill Smulevitz — New York

Ana G Sorto, Lawrence NY

Address: 221 Mott Ave Lawrence, NY 11559
Concise Description of Bankruptcy Case 8-11-76694-ast7: "In a Chapter 7 bankruptcy case, Ana G Sorto from Lawrence, NY, saw her proceedings start in September 2011 and complete by 12/28/2011, involving asset liquidation."
Ana G Sorto — New York

Stephanie Stitsky, Lawrence NY

Address: 269 Central Ave # A3 Lawrence, NY 11559
Bankruptcy Case 8-10-76454-reg Summary: "The bankruptcy record of Stephanie Stitsky from Lawrence, NY, shows a Chapter 7 case filed in Aug 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Stephanie Stitsky — New York

Warren Barbara Sutton, Lawrence NY

Address: PO Box 276 Lawrence, NY 11559
Bankruptcy Case 8-12-72131-dte Overview: "Warren Barbara Sutton's Chapter 7 bankruptcy, filed in Lawrence, NY in Apr 5, 2012, led to asset liquidation, with the case closing in July 29, 2012."
Warren Barbara Sutton — New York

Geeta Umadat, Lawrence NY

Address: 220 Central Ave Apt B5 Lawrence, NY 11559-1567
Concise Description of Bankruptcy Case 8-16-70345-las7: "The bankruptcy filing by Geeta Umadat, undertaken in Jan 28, 2016 in Lawrence, NY under Chapter 7, concluded with discharge in 2016-04-27 after liquidating assets."
Geeta Umadat — New York

Crus J Umana, Lawrence NY

Address: 254 Lawrence Ave Apt 1D Lawrence, NY 11559
Bankruptcy Case 8-12-76963-dte Summary: "The bankruptcy record of Crus J Umana from Lawrence, NY, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2013."
Crus J Umana — New York

Suzanne Yisrael, Lawrence NY

Address: 240 Central Ave Apt 3 Lawrence, NY 11559
Brief Overview of Bankruptcy Case 8-10-72224-ast: "The bankruptcy record of Suzanne Yisrael from Lawrence, NY, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2010."
Suzanne Yisrael — New York

Milton Zoldan, Lawrence NY

Address: 315 Mulry Ln Lawrence, NY 11559
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75964-dte: "Milton Zoldan's Chapter 7 bankruptcy, filed in Lawrence, NY in Aug 22, 2011, led to asset liquidation, with the case closing in 12.15.2011."
Milton Zoldan — New York

Explore Free Bankruptcy Records by State