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 John Papasidero, New York

Address: 21 Butler Ct Glen Cove, NY 11542-2713

Concise Description of Bankruptcy Case 8-15-73664-reg7: "The case of John Papasidero in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Papasidero — New York, 8-15-73664


ᐅ James Pascucci, New York

Address: 9 Midwood Pl Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-13-76305-ast7: "James Pascucci's bankruptcy, initiated in 2013-12-18 and concluded by Mar 27, 2014 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Pascucci — New York, 8-13-76305


ᐅ Manuel Patino, New York

Address: 9 Ronan Rd Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-09-79492-dte7: "Glen Cove, NY resident Manuel Patino's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2010."
Manuel Patino — New York, 8-09-79492


ᐅ Hector Penagos, New York

Address: 9 Summit Pl Glen Cove, NY 11542

Bankruptcy Case 8-12-70041-ast Overview: "In Glen Cove, NY, Hector Penagos filed for Chapter 7 bankruptcy in Jan 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Hector Penagos — New York, 8-12-70041


ᐅ Milton Peralta, New York

Address: 11 Flower Ln Glen Cove, NY 11542

Bankruptcy Case 8-11-72938-ast Summary: "Milton Peralta's bankruptcy, initiated in Apr 28, 2011 and concluded by 2011-08-21 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton Peralta — New York, 8-11-72938


ᐅ Joseph T Pietrafesa, New York

Address: 73 Frost Pond Rd Glen Cove, NY 11542-3943

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74644-reg: "Glen Cove, NY resident Joseph T Pietrafesa's 2014-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2015."
Joseph T Pietrafesa — New York, 8-14-74644


ᐅ Luis F Pinglo, New York

Address: 8 Park Manor Ct Apt A Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-11-78945-dte7: "Luis F Pinglo's Chapter 7 bankruptcy, filed in Glen Cove, NY in December 23, 2011, led to asset liquidation, with the case closing in 03.27.2012."
Luis F Pinglo — New York, 8-11-78945


ᐅ Katica Plesa, New York

Address: 11 Selina Ct Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-09-78100-dte7: "Katica Plesa's Chapter 7 bankruptcy, filed in Glen Cove, NY in 10/26/2009, led to asset liquidation, with the case closing in April 2010."
Katica Plesa — New York, 8-09-78100


ᐅ Rolf Poetsch, New York

Address: 16 Circle Dr Glen Cove, NY 11542

Bankruptcy Case 8-10-70290-dte Overview: "Rolf Poetsch's Chapter 7 bankruptcy, filed in Glen Cove, NY in 01/15/2010, led to asset liquidation, with the case closing in April 2010."
Rolf Poetsch — New York, 8-10-70290


ᐅ Eric C Puetzer, New York

Address: 49 Viola Dr Glen Cove, NY 11542

Bankruptcy Case 8-11-71164-dte Overview: "In a Chapter 7 bankruptcy case, Eric C Puetzer from Glen Cove, NY, saw their proceedings start in February 28, 2011 and complete by 2011-05-25, involving asset liquidation."
Eric C Puetzer — New York, 8-11-71164


ᐅ Helen Quinones, New York

Address: 8 Shell Dr Glen Cove, NY 11542

Bankruptcy Case 8-13-71078-reg Overview: "In Glen Cove, NY, Helen Quinones filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Helen Quinones — New York, 8-13-71078


ᐅ Rita Raper, New York

Address: 4 Whitney Cir Glen Cove, NY 11542

Bankruptcy Case 8-13-71504-dte Summary: "The case of Rita Raper in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Raper — New York, 8-13-71504


ᐅ Zoila Rivas, New York

Address: PO Box 912 Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-10-79582-dte: "The bankruptcy filing by Zoila Rivas, undertaken in 12/10/2010 in Glen Cove, NY under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Zoila Rivas — New York, 8-10-79582


ᐅ Randi Rogerson, New York

Address: 32 East Ave Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-10-74732-reg: "The bankruptcy filing by Randi Rogerson, undertaken in 06/18/2010 in Glen Cove, NY under Chapter 7, concluded with discharge in 10.11.2010 after liquidating assets."
Randi Rogerson — New York, 8-10-74732


ᐅ Robert A Roser, New York

Address: 26 Jerome Dr Glen Cove, NY 11542

Bankruptcy Case 8-13-73232-ast Summary: "The bankruptcy filing by Robert A Roser, undertaken in 2013-06-18 in Glen Cove, NY under Chapter 7, concluded with discharge in 09/25/2013 after liquidating assets."
Robert A Roser — New York, 8-13-73232


ᐅ Ira Rothman, New York

Address: 1263 Avalon Sq Glen Cove, NY 11542

Bankruptcy Case 8-10-79483-reg Overview: "In Glen Cove, NY, Ira Rothman filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2011."
Ira Rothman — New York, 8-10-79483


ᐅ Tajinder Singh Sambih, New York

Address: 60 Franklin Ave Glen Cove, NY 11542-2621

Bankruptcy Case 8-15-70237-ast Summary: "The bankruptcy filing by Tajinder Singh Sambih, undertaken in January 2015 in Glen Cove, NY under Chapter 7, concluded with discharge in Apr 20, 2015 after liquidating assets."
Tajinder Singh Sambih — New York, 8-15-70237


ᐅ Antonio Santamaria, New York

Address: 33 1st St Apt 2 Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75893-ast: "The bankruptcy filing by Antonio Santamaria, undertaken in July 2010 in Glen Cove, NY under Chapter 7, concluded with discharge in 10.26.2010 after liquidating assets."
Antonio Santamaria — New York, 8-10-75893


ᐅ Eduardo Santiago, New York

Address: 28A Janet Ln Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-11-76559-dte7: "In a Chapter 7 bankruptcy case, Eduardo Santiago from Glen Cove, NY, saw his proceedings start in Sep 15, 2011 and complete by 2012-01-08, involving asset liquidation."
Eduardo Santiago — New York, 8-11-76559


ᐅ Thomas J Santosus, New York

Address: 7 Janet Ln Glen Cove, NY 11542-2808

Bankruptcy Case 8-2014-73121-ast Summary: "Thomas J Santosus's Chapter 7 bankruptcy, filed in Glen Cove, NY in 07.10.2014, led to asset liquidation, with the case closing in October 8, 2014."
Thomas J Santosus — New York, 8-2014-73121


ᐅ Frank J Scalia, New York

Address: 21 Brewster St Apt 415 Glen Cove, NY 11542-2506

Concise Description of Bankruptcy Case 8-15-70679-reg7: "The bankruptcy filing by Frank J Scalia, undertaken in February 20, 2015 in Glen Cove, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Frank J Scalia — New York, 8-15-70679


ᐅ Joseph Schettino, New York

Address: 41 Smith St Glen Cove, NY 11542

Bankruptcy Case 8-11-70594-reg Overview: "The case of Joseph Schettino in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Schettino — New York, 8-11-70594


ᐅ Robert Schneider, New York

Address: 1447 Avalon Sq Glen Cove, NY 11542-2848

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71377-reg: "Robert Schneider's Chapter 7 bankruptcy, filed in Glen Cove, NY in 03.31.2014, led to asset liquidation, with the case closing in 2014-06-29."
Robert Schneider — New York, 8-2014-71377


ᐅ Rita Seebachan, New York

Address: 40 Highfield Rd Glen Cove, NY 11542-3518

Concise Description of Bankruptcy Case 8-16-70479-ast7: "In Glen Cove, NY, Rita Seebachan filed for Chapter 7 bankruptcy in 02/07/2016. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2016."
Rita Seebachan — New York, 8-16-70479


ᐅ Satnarine Seebachan, New York

Address: 40 Highfield Rd Glen Cove, NY 11542-3518

Bankruptcy Case 8-16-70479-ast Summary: "In a Chapter 7 bankruptcy case, Satnarine Seebachan from Glen Cove, NY, saw their proceedings start in February 7, 2016 and complete by May 7, 2016, involving asset liquidation."
Satnarine Seebachan — New York, 8-16-70479


ᐅ Sandeep Sehgal, New York

Address: 53 Valentine St Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-10-74146-ast7: "Sandeep Sehgal's bankruptcy, initiated in 05.28.2010 and concluded by 2010-09-20 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandeep Sehgal — New York, 8-10-74146


ᐅ Yenny A Serrano, New York

Address: 53 Landing Rd Glen Cove, NY 11542-1864

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74784-reg: "In a Chapter 7 bankruptcy case, Yenny A Serrano from Glen Cove, NY, saw their proceedings start in 10.22.2014 and complete by 2015-01-20, involving asset liquidation."
Yenny A Serrano — New York, 8-14-74784


ᐅ Joan Rosemary Shakes, New York

Address: 17 Grove St Apt 3E Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-11-70136-ast7: "Joan Rosemary Shakes's Chapter 7 bankruptcy, filed in Glen Cove, NY in 2011-01-14, led to asset liquidation, with the case closing in 04/11/2011."
Joan Rosemary Shakes — New York, 8-11-70136


ᐅ Sr John Sherman, New York

Address: 7 Inwood Rd Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-10-79649-ast7: "Sr John Sherman's Chapter 7 bankruptcy, filed in Glen Cove, NY in December 14, 2010, led to asset liquidation, with the case closing in 2011-03-15."
Sr John Sherman — New York, 8-10-79649


ᐅ Michael D Smith, New York

Address: 103 Lattingtown Rd Glen Cove, NY 11542

Bankruptcy Case 8-11-70390-ast Summary: "The bankruptcy filing by Michael D Smith, undertaken in Jan 28, 2011 in Glen Cove, NY under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Michael D Smith — New York, 8-11-70390


ᐅ Deserrano Evelyn A Sosa, New York

Address: 10 Campbell St Apt 3 Glen Cove, NY 11542

Bankruptcy Case 8-13-75786-ast Summary: "Deserrano Evelyn A Sosa's bankruptcy, initiated in 11.14.2013 and concluded by Feb 21, 2014 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deserrano Evelyn A Sosa — New York, 8-13-75786


ᐅ Michael A Spagnuoli, New York

Address: 83 Valentine St Glen Cove, NY 11542-2379

Brief Overview of Bankruptcy Case 8-14-75132-ast: "Glen Cove, NY resident Michael A Spagnuoli's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2015."
Michael A Spagnuoli — New York, 8-14-75132


ᐅ Thomas J Stillwagon, New York

Address: 21 Brewster St Apt 332 Glen Cove, NY 11542

Bankruptcy Case 8-12-76141-dte Overview: "The bankruptcy filing by Thomas J Stillwagon, undertaken in 2012-10-10 in Glen Cove, NY under Chapter 7, concluded with discharge in 2013-01-17 after liquidating assets."
Thomas J Stillwagon — New York, 8-12-76141


ᐅ Frederick J Stroppel, New York

Address: 4 Perkins Ct Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71798-ast: "The bankruptcy record of Frederick J Stroppel from Glen Cove, NY, shows a Chapter 7 case filed in 03/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2012."
Frederick J Stroppel — New York, 8-12-71798


ᐅ Alba M Tabares, New York

Address: 14 Brookdale Rd Glen Cove, NY 11542

Bankruptcy Case 8-13-74622-dte Overview: "Alba M Tabares's Chapter 7 bankruptcy, filed in Glen Cove, NY in 09/06/2013, led to asset liquidation, with the case closing in December 14, 2013."
Alba M Tabares — New York, 8-13-74622


ᐅ Raul Tabori, New York

Address: 45 1/2 Elm Ave Apt 1 Glen Cove, NY 11542

Bankruptcy Case 8-11-77606-ast Overview: "Raul Tabori's bankruptcy, initiated in October 2011 and concluded by 02/01/2012 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Tabori — New York, 8-11-77606


ᐅ Edward Taylor, New York

Address: 5 Valentine St Glen Cove, NY 11542-2311

Bankruptcy Case 8-16-72631-reg Summary: "The bankruptcy record of Edward Taylor from Glen Cove, NY, shows a Chapter 7 case filed in June 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2016."
Edward Taylor — New York, 8-16-72631


ᐅ Maria D Tirado, New York

Address: 4 Young Ave Glen Cove, NY 11542-3530

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42014-ess: "In Glen Cove, NY, Maria D Tirado filed for Chapter 7 bankruptcy in May 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2016."
Maria D Tirado — New York, 1-16-42014


ᐅ Matthew Todd, New York

Address: 25 Hitching Post Ln Glen Cove, NY 11542-1625

Bankruptcy Case 8-2014-73686-ast Overview: "In Glen Cove, NY, Matthew Todd filed for Chapter 7 bankruptcy in 2014-08-10. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2014."
Matthew Todd — New York, 8-2014-73686


ᐅ Michael J Todisco, New York

Address: 54 3rd St Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-11-74702-reg: "Glen Cove, NY resident Michael J Todisco's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2011."
Michael J Todisco — New York, 8-11-74702


ᐅ Tyrone Toledo, New York

Address: 25 Selina Ct Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-10-75099-reg7: "Glen Cove, NY resident Tyrone Toledo's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2010."
Tyrone Toledo — New York, 8-10-75099


ᐅ Rhodes Michelle Twine, New York

Address: PO Box 945 Glen Cove, NY 11542-0945

Concise Description of Bankruptcy Case 8-2014-71670-reg7: "The case of Rhodes Michelle Twine in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhodes Michelle Twine — New York, 8-2014-71670


ᐅ Florentino Debra Uccello, New York

Address: 55 Nassau Ave Glen Cove, NY 11542

Bankruptcy Case 8-13-70114-dte Summary: "Florentino Debra Uccello's Chapter 7 bankruptcy, filed in Glen Cove, NY in 2013-01-09, led to asset liquidation, with the case closing in April 2013."
Florentino Debra Uccello — New York, 8-13-70114


ᐅ Tina L Upshur, New York

Address: 20 Kennedy Hts Glen Cove, NY 11542-3467

Brief Overview of Bankruptcy Case 8-15-74737-las: "In a Chapter 7 bankruptcy case, Tina L Upshur from Glen Cove, NY, saw her proceedings start in November 5, 2015 and complete by February 2016, involving asset liquidation."
Tina L Upshur — New York, 8-15-74737


ᐅ Purnest Vaughan, New York

Address: 9 Nassau Rd Glen Cove, NY 11542

Bankruptcy Case 8-11-78648-ast Overview: "Glen Cove, NY resident Purnest Vaughan's December 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2012."
Purnest Vaughan — New York, 8-11-78648


ᐅ Kerren Lavette Verene, New York

Address: 23 New Woods Rd Glen Cove, NY 11542

Bankruptcy Case 8-11-73836-ast Summary: "The case of Kerren Lavette Verene in Glen Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerren Lavette Verene — New York, 8-11-73836


ᐅ Giacoma Vilella, New York

Address: 109T Glen Keith Rd Glen Cove, NY 11542-3503

Concise Description of Bankruptcy Case 8-2014-73685-reg7: "Glen Cove, NY resident Giacoma Vilella's Aug 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2014."
Giacoma Vilella — New York, 8-2014-73685


ᐅ Deborah Ann Waas, New York

Address: 21 Clement St Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-13-74514-dte: "In a Chapter 7 bankruptcy case, Deborah Ann Waas from Glen Cove, NY, saw her proceedings start in 2013-08-30 and complete by Dec 7, 2013, involving asset liquidation."
Deborah Ann Waas — New York, 8-13-74514


ᐅ Melissa A Warren, New York

Address: 2 Daniel Dr Glen Cove, NY 11542

Bankruptcy Case 8-11-75275-ast Summary: "Melissa A Warren's bankruptcy, initiated in 07/25/2011 and concluded by October 2011 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Warren — New York, 8-11-75275


ᐅ Johnnie Watson, New York

Address: 21 Brewster St Apt 344 Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-10-79587-dte7: "Johnnie Watson's bankruptcy, initiated in 12.10.2010 and concluded by March 15, 2011 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnnie Watson — New York, 8-10-79587


ᐅ Deborah Weirzbicki, New York

Address: 21 Brewster St Apt 119 Glen Cove, NY 11542

Concise Description of Bankruptcy Case 8-11-72442-dte7: "The bankruptcy record of Deborah Weirzbicki from Glen Cove, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Deborah Weirzbicki — New York, 8-11-72442


ᐅ Robert C Wellen, New York

Address: 22 Henry Dr Glen Cove, NY 11542-1708

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73263-reg: "Glen Cove, NY resident Robert C Wellen's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Robert C Wellen — New York, 8-15-73263


ᐅ Sharon Wilson, New York

Address: 8 Janet Ln Glen Cove, NY 11542

Bankruptcy Case 8-09-78262-dte Summary: "In a Chapter 7 bankruptcy case, Sharon Wilson from Glen Cove, NY, saw her proceedings start in October 30, 2009 and complete by January 2010, involving asset liquidation."
Sharon Wilson — New York, 8-09-78262


ᐅ Robert Wong, New York

Address: 2 George St Glen Cove, NY 11542

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72595-ast: "Robert Wong's bankruptcy, initiated in 04.26.2012 and concluded by 08/19/2012 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Wong — New York, 8-12-72595


ᐅ John M Wozniak, New York

Address: 9 George St Glen Cove, NY 11542

Brief Overview of Bankruptcy Case 8-11-72226-ast: "John M Wozniak's Chapter 7 bankruptcy, filed in Glen Cove, NY in April 4, 2011, led to asset liquidation, with the case closing in 07.28.2011."
John M Wozniak — New York, 8-11-72226


ᐅ Melvin Yee, New York

Address: 21 Mcloughlin St Glen Cove, NY 11542-1703

Bankruptcy Case 8-15-72653-las Overview: "The bankruptcy record of Melvin Yee from Glen Cove, NY, shows a Chapter 7 case filed in June 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-19."
Melvin Yee — New York, 8-15-72653


ᐅ Gina Yildirim, New York

Address: 118 Sea Cliff Ave Glen Cove, NY 11542

Bankruptcy Case 8-13-75462-reg Summary: "Gina Yildirim's Chapter 7 bankruptcy, filed in Glen Cove, NY in October 2013, led to asset liquidation, with the case closing in 02/04/2014."
Gina Yildirim — New York, 8-13-75462


ᐅ Jeffrey W Yorio, New York

Address: 4 Jefferson St Glen Cove, NY 11542-1923

Bankruptcy Case 8-2014-71785-ast Overview: "Jeffrey W Yorio's Chapter 7 bankruptcy, filed in Glen Cove, NY in 04/22/2014, led to asset liquidation, with the case closing in July 2014."
Jeffrey W Yorio — New York, 8-2014-71785


ᐅ Gloria J York, New York

Address: 19 Donahue St Glen Cove, NY 11542-3524

Bankruptcy Case 8-14-74461-reg Summary: "Gloria J York's bankruptcy, initiated in September 2014 and concluded by 2014-12-29 in Glen Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria J York — New York, 8-14-74461


ᐅ Mibun You, New York

Address: 42 Bella Vista Ave Glen Cove, NY 11542

Bankruptcy Case 1-12-44553-jf Summary: "Glen Cove, NY resident Mibun You's June 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2012."
Mibun You — New York, 1-12-44553-jf


ᐅ Steven Young, New York

Address: 21 Brewster St Apt 106 Glen Cove, NY 11542-2506

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72311-las: "The bankruptcy record of Steven Young from Glen Cove, NY, shows a Chapter 7 case filed in May 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2014."
Steven Young — New York, 8-2014-72311


ᐅ Ji Hae Yun, New York

Address: 43 Valentine St Glen Cove, NY 11542

Bankruptcy Case 8-12-74765-dte Summary: "The bankruptcy filing by Ji Hae Yun, undertaken in 2012-07-31 in Glen Cove, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Ji Hae Yun — New York, 8-12-74765


ᐅ Terence A Zias, New York

Address: 4 Whitney Cir Glen Cove, NY 11542

Bankruptcy Case 8-11-75947-reg Summary: "The bankruptcy filing by Terence A Zias, undertaken in Aug 19, 2011 in Glen Cove, NY under Chapter 7, concluded with discharge in November 29, 2011 after liquidating assets."
Terence A Zias — New York, 8-11-75947