personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glen Cove, 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 Cynthia Ann Garner, New York

Address: 10 John St Glen Cove, NY 11542-2318

Brief Overview of Bankruptcy Case 8-2014-73831-reg: "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, 8-2014-73831


ᐅ Linda Anne Genzel, New York

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, 8-11-72037


ᐅ Meredith F Geoghegan, New York

Address: 78 Elm Ave Glen Cove, NY 11542

Bankruptcy Case 8-11-78187-dte Summary: "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, 8-11-78187


ᐅ Claudia Gerarde, New York

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, 8-09-79685


ᐅ John J Giambrone, New York

Address: 52 Clement St Glen Cove, NY 11542-2340

Bankruptcy Case 8-15-70649-las Summary: "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, 8-15-70649


ᐅ Latisha Shanay Gibson, New York

Address: PO Box 61 Glen Cove, NY 11542-0061

Concise Description of Bankruptcy Case 8-10-73921-reg7: "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, 8-10-73921


ᐅ Yolanda S Gilchrist, New York

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, 8-11-76159


ᐅ Irwin Goldman, New York

Address: 1349 Avalon Sq Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding 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, 8-10-73496


ᐅ Maria T Gomez, New York

Address: 7 Mason Dr Apt 1A Glen Cove, NY 11542-3461

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72749-ast: "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, 8-15-72749


ᐅ Cynthia Gonzalez, New York

Address: 40 Pearsall Ave Glen Cove, NY 11542-3051

Bankruptcy Case 8-15-71825-reg Overview: "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, 8-15-71825


ᐅ Christopher Gonzalez, New York

Address: 40 Pearsall Ave Glen Cove, NY 11542-3051

Brief Overview of Bankruptcy Case 8-15-71825-reg: "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, 8-15-71825


ᐅ Alberto C Grella, New York

Address: 10 Ronan Rd Glen Cove, NY 11542

Bankruptcy Case 8-12-73736-ast Summary: "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, 8-12-73736


ᐅ Josephine Grella, New York

Address: 19 Gruber Dr Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-13-76301-reg: "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, 8-13-76301


ᐅ Eric Gretchyn, New York

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, 8-11-77735


ᐅ Angela Guarino, New York

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, 8-15-74573


ᐅ Sonia Guevara, New York

Address: 48 Clement St Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-09-78515-reg7: "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, 8-09-78515


ᐅ Luis Guevara, New York

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, 8-09-78513


ᐅ Anna Guida, New York

Address: 5 1st St Apt A Glen Cove, NY 11542-3883

Brief Overview of Bankruptcy Case 8-16-71846-las: "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, 8-16-71846


ᐅ Kyle J Haldas, New York

Address: 9 Anthony Marangiello St Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-13-70617-ast7: "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, 8-13-70617


ᐅ Shubayer A Hashimi, New York

Address: 48 Town Path Glen Cove, NY 11542-2722

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73315-reg: "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, 8-15-73315


ᐅ Scott Hayden, New York

Address: 5 Meadowfield Ln Glen Cove, NY 11542

Bankruptcy Case 8-10-78916-reg Overview: "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, 8-10-78916


ᐅ Jose Hernandez, New York

Address: 120 Harbor Hill Rd Apt A Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-12-76876-dte: "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, 8-12-76876


ᐅ Clifford Hetzer, New York

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, 8-10-70911


ᐅ Drew H Hill, New York

Address: 3 Whitman Ln Glen Cove, NY 11542-3470

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72563-las: "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, 8-14-72563


ᐅ Patricia L Holman, New York

Address: 84 Landing Rd Glen Cove, NY 11542-1987

Bankruptcy Case 8-14-75075-reg Summary: "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, 8-14-75075


ᐅ Jose Hormaza, New York

Address: 8 Albin St Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding 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, 8-10-70705


ᐅ Wayne E Hornowski, New York

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, 8-14-70627


ᐅ Jorge I Hoyos, New York

Address: 15 4th St Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-13-74111-ast7: "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, 8-13-74111


ᐅ Luis Huaranca, New York

Address: 40 Harwood Dr E Glen Cove, NY 11542

Bankruptcy Case 8-10-76773-dte Overview: "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, 8-10-76773


ᐅ Franklin Harry Hughes, New York

Address: 4 Austral Ave Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-11-74978-ast7: "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, 8-11-74978


ᐅ Vivian P Hunt, New York

Address: 15 Summit Pl Apt 2 Glen Cove, NY 11542-2587

Brief Overview of Bankruptcy Case 8-16-71693-ast: "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, 8-16-71693


ᐅ Alan V Ivicic, New York

Address: 6 Manor Pl Glen Cove, NY 11542

Bankruptcy Case 8-11-75530-dte Summary: "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, 8-11-75530


ᐅ Isaac J Jacobs, New York

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, 8-12-71803


ᐅ Fouzia M Jamil, New York

Address: 91 Highland Rd Glen Cove, NY 11542

Bankruptcy Case 8-13-72965-reg Summary: "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, 8-13-72965


ᐅ Kathryn Jenkinson, New York

Address: 100 Glen St Apt 2301 Glen Cove, NY 11542

Bankruptcy Case 8-13-74214-ast Summary: "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, 8-13-74214


ᐅ Barbara Jensen, New York

Address: 13 Club Rd Glen Cove, NY 11542

Bankruptcy Case 8-10-70862-dte Summary: "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, 8-10-70862


ᐅ Laura Johnson, New York

Address: 111 Elm Ave Glen Cove, NY 11542

Bankruptcy Case 8-13-71163-dte Summary: "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, 8-13-71163


ᐅ Daniel T Johnson, New York

Address: 111 Elm Ave Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70847-dte: "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, 8-13-70847


ᐅ Gustavo A Kanemoto, New York

Address: 8 Purdue Rd Glen Cove, NY 11542

Bankruptcy Case 8-11-74225-ast Summary: "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, 8-11-74225


ᐅ Tania Kanemoto, New York

Address: 8 Purdue Rd Glen Cove, NY 11542-2009

Snapshot of U.S. Bankruptcy Proceeding 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, 8-16-71347


ᐅ Denise Kasner, New York

Address: 4 Alex Ln Side Entrance Glen Cove, NY 11542

Bankruptcy Case 8-13-76027-reg Overview: "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, 8-13-76027


ᐅ Jonathan R Keeling, New York

Address: 33 Laurel Ave Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75046-dte: "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, 8-11-75046


ᐅ Ghazi Kerendi, New York

Address: 8 Midge St Glen Cove, NY 11542

Bankruptcy Case 8-10-79980-dte Overview: "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, 8-10-79980


ᐅ Eric D Kerman, New York

Address: 15 Deasy Ln Glen Cove, NY 11542-1496

Brief Overview of Bankruptcy 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, 8-16-72286


ᐅ Shenaz Khan, New York

Address: 47 3rd St Glen Cove, NY 11542-3823

Concise Description of Bankruptcy Case 8-14-75498-reg7: "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, 8-14-75498


ᐅ Silvia G Khan, New York

Address: 41 Wolfle St Glen Cove, NY 11542

Bankruptcy Case 8-11-73998-ast Summary: "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, 8-11-73998


ᐅ Kyung Seong Kim, New York

Address: 31 Henry Dr Glen Cove, NY 11542

Bankruptcy Case 8-11-76877-reg Overview: "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, 8-11-76877


ᐅ Jane S Koenig, New York

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, 8-14-70306


ᐅ Jessica Kunzel, New York

Address: 23 Chestnut St Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-10-72247-dte7: "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, 8-10-72247


ᐅ Robert M Labaw, New York

Address: 3 Landing Rd Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding 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, 8-12-72689


ᐅ Edward G Larkin, New York

Address: 24 Barlow Ave Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-11-72287-dte: "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, 8-11-72287


ᐅ Tina Larocca, New York

Address: 18 Cosgrove Dr Glen Cove, NY 11542

Bankruptcy Case 8-10-75816-reg Summary: "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, 8-10-75816


ᐅ Lucero Lazares, New York

Address: 12 Bella Vista Ave Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-12-73685-ast7: "The case of Lucero Lazares in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucero Lazares — New York, 8-12-73685


ᐅ Mercedes Lazo, New York

Address: 58 Wolfle St Glen Cove, NY 11542

Bankruptcy Case 8-10-78903-reg Summary: "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, 8-10-78903


ᐅ Marien Helen Lee, New York

Address: 25 Hammond Rd Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding 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, 8-11-76444


ᐅ Dylan Levy, New York

Address: 53 Valentine Ave Glen Cove, NY 11542

Bankruptcy Case 8-10-70569-dte Overview: "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, 8-10-70569


ᐅ Alan Abraham Lichtenstein, New York

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, 8-2014-72278


ᐅ Raphael J Llamas, New York

Address: 12A Park Manor Ct Apt A Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-11-71378-reg: "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, 8-11-71378


ᐅ Barrington Loftman, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barrington Loftman — New York, 8-10-73480


ᐅ Martha A Lopez, New York

Address: 56 Woolsey Ave Apt C Glen Cove, NY 11542

Bankruptcy Case 8-12-74300-reg Overview: "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, 8-12-74300


ᐅ James Lupo, New York

Address: 14 Hemlock Ln Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-12-74450-dte7: "The case of James Lupo in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lupo — New York, 8-12-74450


ᐅ John Macari, New York

Address: 30 Hammond Rd Apt 1 Glen Cove, NY 11542-4337

Bankruptcy Case 8-15-72711-ast Overview: "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, 8-15-72711


ᐅ Nick Barangan Madamba, New York

Address: 125 Frost Pond Rd Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-13-73221-ast7: "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, 8-13-73221


ᐅ Mantilla Hugo Eduardo Magallanes, New York

Address: 29 Smith St Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72995-dte: "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, 8-11-72995


ᐅ Angel R Maisonet, New York

Address: 21 Kennedy Hts Apt 21 Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-11-75914-reg: "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, 8-11-75914


ᐅ Eina L Maldonado, New York

Address: 3 Janet Ln Glen Cove, NY 11542-2808

Bankruptcy Case 8-15-72275-ast Summary: "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, 8-15-72275


ᐅ Juan Manivesa, New York

Address: 6 Southridge Dr Glen Cove, NY 11542

Bankruptcy Case 8-09-77950-reg Summary: "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, 8-09-77950


ᐅ Marlene A Mantilla, New York

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, 8-11-72263


ᐅ Claude F Margouleff, New York

Address: 25 Putnam Ave Glen Cove, NY 11542-3424

Bankruptcy Case 8-14-72835-ast Overview: "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, 8-14-72835


ᐅ Victor M Marquez, New York

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, 8-15-72275


ᐅ Kieran James Marron, New York

Address: 18 Inwood Rd Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-12-76661-dte: "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, 8-12-76661


ᐅ Elizabeth N Martino, New York

Address: 1 Petite Pl Glen Cove, NY 11542

Bankruptcy Case 8-11-75370-ast Summary: "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, 8-11-75370


ᐅ Vaughn Lauresa Mccary, New York

Address: 31 Brewster St Apt 228 Glen Cove, NY 11542-2503

Concise Description of Bankruptcy Case 8-14-71240-ast7: "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, 8-14-71240


ᐅ Renee Marlene Mccauley, New York

Address: 99 Sea Cliff Ave Apt 4 Glen Cove, NY 11542

Bankruptcy Case 8-11-77063-reg Summary: "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, 8-11-77063


ᐅ Margaret Ann Mcdougall, New York

Address: 16 Prospect Ave Glen Cove, NY 11542

Bankruptcy Case 8-13-74632-dte Overview: "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, 8-13-74632


ᐅ Edna B Medina, New York

Address: PO Box 721 Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77149-reg: "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, 8-11-77149


ᐅ Rajni Misra, New York

Address: 1 Willits Rd Glen Cove, NY 11542

Bankruptcy Case 8-11-79061-dte Overview: "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, 8-11-79061


ᐅ Rocco Moccia, New York

Address: 16 Conway Ct Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77280-ast: "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, 8-11-77280


ᐅ Elkin Molina, New York

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, 8-14-71196


ᐅ Jeffrey I Moore, New York

Address: 34 Rose Ave Glen Cove, NY 11542-2425

Concise Description of Bankruptcy Case 8-15-75539-las7: "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, 8-15-75539


ᐅ Lena Ann Morrison, New York

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, 8-11-75650


ᐅ Barbara J Mullen, New York

Address: 89 Glen Cove Ave Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78218-dte: "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, 8-11-78218


ᐅ Steven D Nadeau, New York

Address: 15 Taft Pl Glen Cove, NY 11542

Bankruptcy Case 8-12-74897-reg Summary: "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, 8-12-74897


ᐅ Aaron Ron Naftchi, New York

Address: 3 Franklin Ave Apt A Glen Cove, NY 11542

Bankruptcy Case 8-11-77011-dte Overview: "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, 8-11-77011


ᐅ Oleg Nechtcheret, New York

Address: 1515 Avalon Sq Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-10-77494-ast7: "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, 8-10-77494


ᐅ Janel Negron, New York

Address: 55 Chestnut St Apt B Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-10-72645-dte7: "The case of Janel Negron in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janel Negron — New York, 8-10-72645


ᐅ David Nesdall, New York

Address: 24 Elm Ave Unit 3 Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78193-ast: "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, 8-11-78193


ᐅ Lauren L Nixon, New York

Address: 91 Valentine Ave Glen Cove, NY 11542

Bankruptcy Case 8-12-74799-ast Summary: "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, 8-12-74799


ᐅ Peter Noviello, New York

Address: 20 Clement St Apt 1 Glen Cove, NY 11542-2383

Brief Overview of Bankruptcy Case 8-15-73282-ast: "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, 8-15-73282


ᐅ Fahey Valerie Oldenburg, New York

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, 8-11-74823


ᐅ Ivan Olivera, New York

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, 8-11-78101


ᐅ Tito Sixto Olivera, New York

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, 8-11-75202


ᐅ Pamela M Ortiz, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela M Ortiz — New York, 8-13-72702


ᐅ Angel L Osorio, New York

Address: 9 Margaret St Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74859-reg: "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, 8-12-74859


ᐅ John M Pacini, New York

Address: 71 Valentine Ave Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-13-74485-reg7: "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, 8-13-74485


ᐅ Surjit Padda, New York

Address: PO Box 8 Glen Cove, NY 11542

Bankruptcy Case 8-10-78406-dte Overview: "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, 8-10-78406


ᐅ Glenn Paganetti, New York

Address: 8 Whitney Cir Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-09-79058-ast: "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, 8-09-79058


ᐅ Kathleen Paganetti, New York

Address: 8 Whitney Cir Glen Cove, NY 11542

Bankruptcy Case 8-10-77927-dte Summary: "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, 8-10-77927


ᐅ Marcin Panek, New York

Address: 7 Danis Ave Apt 2 Glen Cove, NY 11542-3851

Bankruptcy Case 8-15-73694-reg Overview: "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, 8-15-73694


ᐅ Anita Papasidero, New York

Address: 21 Butler Ct Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-10-79435-dte7: "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, 8-10-79435