personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenlawn, 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 G Baile, New York

Address: 29 Aster St Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76321-ast: "The bankruptcy filing by John G Baile, undertaken in October 2012 in Greenlawn, NY under Chapter 7, concluded with discharge in Jan 27, 2013 after liquidating assets."
John G Baile — New York, 8-12-76321


ᐅ Eileen E Barry, New York

Address: PO Box 139 Greenlawn, NY 11740-0139

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71349-ast: "The case of Eileen E Barry in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen E Barry — New York, 8-16-71349


ᐅ James Beaton, New York

Address: 30 Butterfield Dr Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-13-75528-reg: "In Greenlawn, NY, James Beaton filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2014."
James Beaton — New York, 8-13-75528


ᐅ James Bentivegna, New York

Address: 3 Gaines Ave Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-09-79225-reg: "James Bentivegna's Chapter 7 bankruptcy, filed in Greenlawn, NY in December 1, 2009, led to asset liquidation, with the case closing in 2010-03-09."
James Bentivegna — New York, 8-09-79225


ᐅ Daniel M Bentsen, New York

Address: 18 Griggs Dr Greenlawn, NY 11740-1425

Bankruptcy Case 8-14-74745-ast Overview: "In a Chapter 7 bankruptcy case, Daniel M Bentsen from Greenlawn, NY, saw his proceedings start in 10.20.2014 and complete by January 2015, involving asset liquidation."
Daniel M Bentsen — New York, 8-14-74745


ᐅ David Berger, New York

Address: 1 Coleridge Pl Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-09-78432-reg: "The bankruptcy filing by David Berger, undertaken in 2009-11-03 in Greenlawn, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
David Berger — New York, 8-09-78432


ᐅ Frances Bernardini, New York

Address: 407 Paumanack Village Dr Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-10-73929-reg: "Greenlawn, NY resident Frances Bernardini's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Frances Bernardini — New York, 8-10-73929


ᐅ Sharon B Block, New York

Address: 26 Frazer Dr Greenlawn, NY 11740

Bankruptcy Case 8-11-74476-dte Overview: "Sharon B Block's Chapter 7 bankruptcy, filed in Greenlawn, NY in 2011-06-22, led to asset liquidation, with the case closing in 10.15.2011."
Sharon B Block — New York, 8-11-74476


ᐅ Erica Bodah, New York

Address: 5 Dressler Rd Greenlawn, NY 11740

Bankruptcy Case 8-10-72266-dte Summary: "In a Chapter 7 bankruptcy case, Erica Bodah from Greenlawn, NY, saw her proceedings start in 03.31.2010 and complete by Jul 13, 2010, involving asset liquidation."
Erica Bodah — New York, 8-10-72266


ᐅ Jr Thomas T Boody, New York

Address: 125 Broadway Greenlawn, NY 11740-2116

Bankruptcy Case 8-14-71148-las Overview: "In a Chapter 7 bankruptcy case, Jr Thomas T Boody from Greenlawn, NY, saw their proceedings start in 2014-03-21 and complete by 2014-06-19, involving asset liquidation."
Jr Thomas T Boody — New York, 8-14-71148


ᐅ Patricia J Bross, New York

Address: 510 Paumanack Village Dr Greenlawn, NY 11740-2405

Brief Overview of Bankruptcy Case 8-2014-73746-ast: "In Greenlawn, NY, Patricia J Bross filed for Chapter 7 bankruptcy in 2014-08-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-11."
Patricia J Bross — New York, 8-2014-73746


ᐅ Robert Cass, New York

Address: 6 Ruwaner Ct Greenlawn, NY 11740

Concise Description of Bankruptcy Case 8-10-76561-ast7: "In Greenlawn, NY, Robert Cass filed for Chapter 7 bankruptcy in Aug 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2010."
Robert Cass — New York, 8-10-76561


ᐅ Leslie Cassidy, New York

Address: 3 Butterfield Ct Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-13-71607-ast: "The bankruptcy record of Leslie Cassidy from Greenlawn, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2013."
Leslie Cassidy — New York, 8-13-71607


ᐅ Frances Castellano, New York

Address: 5 Gwen Pl Greenlawn, NY 11740

Concise Description of Bankruptcy Case 8-10-73125-reg7: "Greenlawn, NY resident Frances Castellano's 2010-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Frances Castellano — New York, 8-10-73125


ᐅ Steven Cavacchioli, New York

Address: 34 Alton Ave Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73570-dte: "The bankruptcy filing by Steven Cavacchioli, undertaken in 2011-05-19 in Greenlawn, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Steven Cavacchioli — New York, 8-11-73570


ᐅ Jose Cenacchi, New York

Address: 156 Broadway Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70514-ast: "Jose Cenacchi's bankruptcy, initiated in February 2011 and concluded by May 2011 in Greenlawn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Cenacchi — New York, 8-11-70514


ᐅ Bruce Albert Chew, New York

Address: 327 Greenlawn Rd Greenlawn, NY 11740-1607

Concise Description of Bankruptcy Case 8-2014-71830-ast7: "The case of Bruce Albert Chew in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Albert Chew — New York, 8-2014-71830


ᐅ Choy Karen Chin, New York

Address: 10 Springfield Ave Greenlawn, NY 11740-3124

Concise Description of Bankruptcy Case 8-15-72550-ast7: "Greenlawn, NY resident Choy Karen Chin's 06.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2015."
Choy Karen Chin — New York, 8-15-72550


ᐅ Bo Hyon Chyong, New York

Address: 106 Duncan Elder Dr Greenlawn, NY 11740-2400

Bankruptcy Case 8-16-70309-ast Summary: "The bankruptcy filing by Bo Hyon Chyong, undertaken in 01/26/2016 in Greenlawn, NY under Chapter 7, concluded with discharge in 04/25/2016 after liquidating assets."
Bo Hyon Chyong — New York, 8-16-70309


ᐅ Yong Cha Chyong, New York

Address: 106 Duncan Elder Dr Greenlawn, NY 11740-2400

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70309-ast: "Yong Cha Chyong's Chapter 7 bankruptcy, filed in Greenlawn, NY in 01/26/2016, led to asset liquidation, with the case closing in 2016-04-25."
Yong Cha Chyong — New York, 8-16-70309


ᐅ Lydie Derard, New York

Address: 27 Browning Dr Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74573-dte: "The bankruptcy record of Lydie Derard from Greenlawn, NY, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2010."
Lydie Derard — New York, 8-10-74573


ᐅ Michael J Desmond, New York

Address: 54 Clay Pitts Rd Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-11-75357-reg: "In a Chapter 7 bankruptcy case, Michael J Desmond from Greenlawn, NY, saw their proceedings start in 2011-07-28 and complete by Dec 13, 2011, involving asset liquidation."
Michael J Desmond — New York, 8-11-75357


ᐅ Robert Dine, New York

Address: 169 Clay Pitts Rd Greenlawn, NY 11740

Bankruptcy Case 8-13-71835-reg Overview: "The bankruptcy record of Robert Dine from Greenlawn, NY, shows a Chapter 7 case filed in Apr 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2013."
Robert Dine — New York, 8-13-71835


ᐅ Jeannette Dreydoppel, New York

Address: 67 Cuba Hill Rd Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70813-reg: "The case of Jeannette Dreydoppel in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette Dreydoppel — New York, 8-13-70813


ᐅ Norman J Eriksen, New York

Address: 3 Irving Pl Greenlawn, NY 11740

Concise Description of Bankruptcy Case 8-13-72993-dte7: "Greenlawn, NY resident Norman J Eriksen's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2013."
Norman J Eriksen — New York, 8-13-72993


ᐅ Gladimir Fabre, New York

Address: 3 Pearl Pl Greenlawn, NY 11740

Bankruptcy Case 8-10-79630-ast Summary: "Greenlawn, NY resident Gladimir Fabre's Dec 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2011."
Gladimir Fabre — New York, 8-10-79630


ᐅ Todd Faustin, New York

Address: PO Box 312 Greenlawn, NY 11740

Bankruptcy Case 8-10-73641-ast Summary: "Todd Faustin's Chapter 7 bankruptcy, filed in Greenlawn, NY in May 12, 2010, led to asset liquidation, with the case closing in September 2010."
Todd Faustin — New York, 8-10-73641


ᐅ Neida M Figueroa, New York

Address: 8 Jamaica Ave Greenlawn, NY 11740

Bankruptcy Case 8-12-74759-reg Summary: "In a Chapter 7 bankruptcy case, Neida M Figueroa from Greenlawn, NY, saw their proceedings start in 2012-07-31 and complete by 11/23/2012, involving asset liquidation."
Neida M Figueroa — New York, 8-12-74759


ᐅ Lynaugh Danielle E Fortier, New York

Address: 30 Manor Rd N Greenlawn, NY 11740

Bankruptcy Case 8-13-74382-ast Summary: "The bankruptcy filing by Lynaugh Danielle E Fortier, undertaken in 2013-08-23 in Greenlawn, NY under Chapter 7, concluded with discharge in 11.30.2013 after liquidating assets."
Lynaugh Danielle E Fortier — New York, 8-13-74382


ᐅ Daniel Gastman, New York

Address: 76A Broadway Greenlawn, NY 11740-1304

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74007-las: "The case of Daniel Gastman in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Gastman — New York, 8-2014-74007


ᐅ Iii Herbert O Gedicks, New York

Address: 92 Cuba Hill Rd Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73409-reg: "The case of Iii Herbert O Gedicks in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Herbert O Gedicks — New York, 8-13-73409


ᐅ Rose Anne Germosen, New York

Address: 37 Central St Greenlawn, NY 11740

Bankruptcy Case 8-11-76803-reg Overview: "Rose Anne Germosen's Chapter 7 bankruptcy, filed in Greenlawn, NY in 2011-09-23, led to asset liquidation, with the case closing in 2012-01-03."
Rose Anne Germosen — New York, 8-11-76803


ᐅ Vincenzo Giaramida, New York

Address: 27 Jamaica Ave Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-10-70950-dte: "Vincenzo Giaramida's Chapter 7 bankruptcy, filed in Greenlawn, NY in Feb 12, 2010, led to asset liquidation, with the case closing in May 17, 2010."
Vincenzo Giaramida — New York, 8-10-70950


ᐅ Janis J Greene, New York

Address: 215 Stony Hollow Rd Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-11-70982-dte: "Janis J Greene's Chapter 7 bankruptcy, filed in Greenlawn, NY in 2011-02-18, led to asset liquidation, with the case closing in 05/24/2011."
Janis J Greene — New York, 8-11-70982


ᐅ Jeffrey R Hagerman, New York

Address: 15 Northgate Dr Greenlawn, NY 11740-2312

Concise Description of Bankruptcy Case 8-2014-73036-ast7: "Jeffrey R Hagerman's Chapter 7 bankruptcy, filed in Greenlawn, NY in 2014-07-01, led to asset liquidation, with the case closing in September 2014."
Jeffrey R Hagerman — New York, 8-2014-73036


ᐅ Zeeshan Haider, New York

Address: 39 Sinclair Dr Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79834-reg: "The bankruptcy filing by Zeeshan Haider, undertaken in 12.23.2009 in Greenlawn, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Zeeshan Haider — New York, 8-09-79834


ᐅ William J Hoest, New York

Address: 27 Wells Rd Greenlawn, NY 11740

Bankruptcy Case 8-13-75373-dte Overview: "In a Chapter 7 bankruptcy case, William J Hoest from Greenlawn, NY, saw their proceedings start in 10/22/2013 and complete by January 2014, involving asset liquidation."
William J Hoest — New York, 8-13-75373


ᐅ Mark A Hoffman, New York

Address: PO Box 711 Greenlawn, NY 11740

Concise Description of Bankruptcy Case 8-11-73730-reg7: "In a Chapter 7 bankruptcy case, Mark A Hoffman from Greenlawn, NY, saw their proceedings start in May 25, 2011 and complete by September 2011, involving asset liquidation."
Mark A Hoffman — New York, 8-11-73730


ᐅ Michael L Hurd, New York

Address: 65 Cuba Hill Rd Greenlawn, NY 11740-2715

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73862-ast: "Michael L Hurd's Chapter 7 bankruptcy, filed in Greenlawn, NY in 08.20.2014, led to asset liquidation, with the case closing in Nov 18, 2014."
Michael L Hurd — New York, 8-2014-73862


ᐅ Susan E Hurd, New York

Address: 65 Cuba Hill Rd Greenlawn, NY 11740-2715

Brief Overview of Bankruptcy Case 8-14-73862-ast: "The bankruptcy filing by Susan E Hurd, undertaken in August 2014 in Greenlawn, NY under Chapter 7, concluded with discharge in November 18, 2014 after liquidating assets."
Susan E Hurd — New York, 8-14-73862


ᐅ John D Jacome, New York

Address: 196 Broadway Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71736-dte: "Greenlawn, NY resident John D Jacome's 03/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2011."
John D Jacome — New York, 8-11-71736


ᐅ Carolyn Jensen, New York

Address: 326 Duncan Elder Dr Greenlawn, NY 11740-2432

Bankruptcy Case 8-2014-73753-reg Overview: "In Greenlawn, NY, Carolyn Jensen filed for Chapter 7 bankruptcy in 2014-08-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-12."
Carolyn Jensen — New York, 8-2014-73753


ᐅ Marian Denise Joseph, New York

Address: 11 Roosevelt Ave Greenlawn, NY 11740-3138

Bankruptcy Case 8-16-70046-ast Summary: "In a Chapter 7 bankruptcy case, Marian Denise Joseph from Greenlawn, NY, saw her proceedings start in January 6, 2016 and complete by Apr 5, 2016, involving asset liquidation."
Marian Denise Joseph — New York, 8-16-70046


ᐅ Denise Kalousdian, New York

Address: 28 Grafton St Greenlawn, NY 11740

Concise Description of Bankruptcy Case 8-10-72444-dte7: "The bankruptcy filing by Denise Kalousdian, undertaken in April 7, 2010 in Greenlawn, NY under Chapter 7, concluded with discharge in Jul 31, 2010 after liquidating assets."
Denise Kalousdian — New York, 8-10-72444


ᐅ Darren J Kaplan, New York

Address: 85 Derby Ave Greenlawn, NY 11740

Bankruptcy Case 8-13-76189-ast Overview: "In a Chapter 7 bankruptcy case, Darren J Kaplan from Greenlawn, NY, saw his proceedings start in December 11, 2013 and complete by 03/20/2014, involving asset liquidation."
Darren J Kaplan — New York, 8-13-76189


ᐅ Daniel Kelley, New York

Address: 1 Griggs Dr Greenlawn, NY 11740

Concise Description of Bankruptcy Case 8-10-73116-dte7: "The bankruptcy filing by Daniel Kelley, undertaken in 04.27.2010 in Greenlawn, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Daniel Kelley — New York, 8-10-73116


ᐅ Fatima Khan, New York

Address: 483 Pulaski Rd Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-10-77738-ast: "Fatima Khan's bankruptcy, initiated in 2010-09-30 and concluded by 2010-12-28 in Greenlawn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatima Khan — New York, 8-10-77738


ᐅ Ladda Komepun, New York

Address: 175 Broadway Greenlawn, NY 11740

Bankruptcy Case 8-12-74754-reg Summary: "Greenlawn, NY resident Ladda Komepun's Jul 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2012."
Ladda Komepun — New York, 8-12-74754


ᐅ Bryan Z Levy, New York

Address: 39 Monett Pl Greenlawn, NY 11740-1924

Concise Description of Bankruptcy Case 8-16-71108-las7: "In Greenlawn, NY, Bryan Z Levy filed for Chapter 7 bankruptcy in 03/16/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Bryan Z Levy — New York, 8-16-71108


ᐅ Glenn Lombardo, New York

Address: 81 Railroad St Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73514-dte: "In Greenlawn, NY, Glenn Lombardo filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Glenn Lombardo — New York, 8-12-73514


ᐅ Gail M Lyons, New York

Address: 1908 Paumanack Village Dr Greenlawn, NY 11740

Bankruptcy Case 8-11-78622-reg Overview: "Greenlawn, NY resident Gail M Lyons's 12/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2012."
Gail M Lyons — New York, 8-11-78622


ᐅ Brian H Madden, New York

Address: 97 Sharon Ln Greenlawn, NY 11740

Bankruptcy Case 8-11-78135-dte Summary: "In Greenlawn, NY, Brian H Madden filed for Chapter 7 bankruptcy in November 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2012."
Brian H Madden — New York, 8-11-78135


ᐅ Jasbir K Mahajan, New York

Address: 22 Ducharme Ln Greenlawn, NY 11740-1611

Brief Overview of Bankruptcy Case 8-16-72022-las: "The bankruptcy record of Jasbir K Mahajan from Greenlawn, NY, shows a Chapter 7 case filed in May 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2016."
Jasbir K Mahajan — New York, 8-16-72022


ᐅ Kamaljeet Mahajan, New York

Address: 22 Ducharme Ln Greenlawn, NY 11740

Bankruptcy Case 8-10-77079-dte Overview: "Greenlawn, NY resident Kamaljeet Mahajan's Sep 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2011."
Kamaljeet Mahajan — New York, 8-10-77079


ᐅ Joseph B Mallia, New York

Address: PO Box 431 Greenlawn, NY 11740-0431

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72158-reg: "The case of Joseph B Mallia in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph B Mallia — New York, 8-14-72158


ᐅ Joseph B Mallia, New York

Address: 57 Smith St Greenlawn, NY 11740-1219

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72158-reg: "The case of Joseph B Mallia in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph B Mallia — New York, 8-2014-72158


ᐅ Sr Edward Manzi, New York

Address: 1306 Paumanack Village Dr Greenlawn, NY 11740

Bankruptcy Case 8-11-76652-reg Summary: "In a Chapter 7 bankruptcy case, Sr Edward Manzi from Greenlawn, NY, saw their proceedings start in 09.19.2011 and complete by 01/12/2012, involving asset liquidation."
Sr Edward Manzi — New York, 8-11-76652


ᐅ John Melillo, New York

Address: 4 Lowell Ave Greenlawn, NY 11740

Bankruptcy Case 8-12-71923-reg Summary: "Greenlawn, NY resident John Melillo's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2012."
John Melillo — New York, 8-12-71923


ᐅ Jennifer Mott, New York

Address: 1 Keats Pl Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74196-dte: "In Greenlawn, NY, Jennifer Mott filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2012."
Jennifer Mott — New York, 8-12-74196


ᐅ Christian M Muller, New York

Address: 49 Browning Dr Greenlawn, NY 11740

Bankruptcy Case 8-13-70231-dte Overview: "In Greenlawn, NY, Christian M Muller filed for Chapter 7 bankruptcy in Jan 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-25."
Christian M Muller — New York, 8-13-70231


ᐅ Edward Munno, New York

Address: 60 Alton Ave Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73397-reg: "Greenlawn, NY resident Edward Munno's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Edward Munno — New York, 8-11-73397


ᐅ Vernon M Ogarra, New York

Address: PO Box 622 Greenlawn, NY 11740-0622

Concise Description of Bankruptcy Case 1-14-45136-cec7: "Greenlawn, NY resident Vernon M Ogarra's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Vernon M Ogarra — New York, 1-14-45136


ᐅ Jr Thomas W Oliva, New York

Address: 11 Tanglewood Ct Greenlawn, NY 11740-1111

Concise Description of Bankruptcy Case 8-14-72201-ast7: "Jr Thomas W Oliva's bankruptcy, initiated in 2014-05-13 and concluded by Aug 11, 2014 in Greenlawn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas W Oliva — New York, 8-14-72201


ᐅ Thomas W Oliva, New York

Address: 11 Tanglewood Ct Greenlawn, NY 11740-1111

Brief Overview of Bankruptcy Case 8-2014-72201-ast: "Greenlawn, NY resident Thomas W Oliva's 05/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-11."
Thomas W Oliva — New York, 8-2014-72201


ᐅ Idmer Paredes, New York

Address: 1 Jamaica Ave Greenlawn, NY 11740

Concise Description of Bankruptcy Case 8-10-77890-reg7: "Greenlawn, NY resident Idmer Paredes's October 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Idmer Paredes — New York, 8-10-77890


ᐅ John B Pfeffer, New York

Address: 179 Stony Hollow Rd Greenlawn, NY 11740-2507

Bankruptcy Case 8-16-73035-las Overview: "Greenlawn, NY resident John B Pfeffer's July 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2016."
John B Pfeffer — New York, 8-16-73035


ᐅ Michael Joseph Porto, New York

Address: 2 Oberlon Dr Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-11-73728-ast: "Michael Joseph Porto's bankruptcy, initiated in 2011-05-25 and concluded by 09.17.2011 in Greenlawn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Porto — New York, 8-11-73728


ᐅ Barbara A Quigg, New York

Address: 3 Arosa Ct Greenlawn, NY 11740-1136

Brief Overview of Bankruptcy Case 8-09-77148-ast: "The bankruptcy record for Barbara A Quigg from Greenlawn, NY, under Chapter 13, filed in 09/23/2009, involved setting up a repayment plan, finalized by 12/01/2014."
Barbara A Quigg — New York, 8-09-77148


ᐅ Richard Quigg, New York

Address: 3 Arosa Ct Greenlawn, NY 11740-1136

Bankruptcy Case 8-09-77148-ast Summary: "09.23.2009 marked the beginning of Richard Quigg's Chapter 13 bankruptcy in Greenlawn, NY, entailing a structured repayment schedule, completed by Dec 1, 2014."
Richard Quigg — New York, 8-09-77148


ᐅ Kevin J Record, New York

Address: 25 Grafton St Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-13-70865-reg: "The bankruptcy record of Kevin J Record from Greenlawn, NY, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2013."
Kevin J Record — New York, 8-13-70865


ᐅ Asma Rehman, New York

Address: 122 Kenneth Ave Greenlawn, NY 11740-2913

Bankruptcy Case 8-15-73296-las Summary: "The case of Asma Rehman in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asma Rehman — New York, 8-15-73296


ᐅ Jr John F Reilly, New York

Address: PO Box 345 Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75620-reg: "The bankruptcy filing by Jr John F Reilly, undertaken in 11/04/2013 in Greenlawn, NY under Chapter 7, concluded with discharge in 2014-02-11 after liquidating assets."
Jr John F Reilly — New York, 8-13-75620


ᐅ Ernesto Rodriguez, New York

Address: 12 Holmes Pl Greenlawn, NY 11740

Brief Overview of Bankruptcy Case 8-11-75891-ast: "Ernesto Rodriguez's Chapter 7 bankruptcy, filed in Greenlawn, NY in 2011-08-17, led to asset liquidation, with the case closing in Nov 30, 2011."
Ernesto Rodriguez — New York, 8-11-75891


ᐅ Vincent J Rubano, New York

Address: 56 Butterfield Dr Greenlawn, NY 11740

Concise Description of Bankruptcy Case 8-11-74506-reg7: "Vincent J Rubano's bankruptcy, initiated in 06.23.2011 and concluded by Sep 20, 2011 in Greenlawn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent J Rubano — New York, 8-11-74506


ᐅ Torres Gloria Ruiz, New York

Address: 71 Lake Rd Greenlawn, NY 11740

Bankruptcy Case 8-12-72228-reg Overview: "In Greenlawn, NY, Torres Gloria Ruiz filed for Chapter 7 bankruptcy in 04.10.2012. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2012."
Torres Gloria Ruiz — New York, 8-12-72228


ᐅ Kristy A Russell, New York

Address: 67 Boulevard Ave Greenlawn, NY 11740-1401

Bankruptcy Case 8-2014-71774-ast Overview: "Greenlawn, NY resident Kristy A Russell's 04/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2014."
Kristy A Russell — New York, 8-2014-71774


ᐅ Christina Schelin, New York

Address: 23 Andrea Ln Greenlawn, NY 11740

Bankruptcy Case 8-10-78341-ast Summary: "The case of Christina Schelin in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Schelin — New York, 8-10-78341


ᐅ Jessica N Schifano, New York

Address: 23 Lawrence St Greenlawn, NY 11740-1407

Brief Overview of Bankruptcy Case 8-14-70283-cec: "The bankruptcy record of Jessica N Schifano from Greenlawn, NY, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Jessica N Schifano — New York, 8-14-70283


ᐅ Ian B Scully, New York

Address: 6 Dressler Rd Greenlawn, NY 11740-3108

Brief Overview of Bankruptcy Case 8-2014-73453-reg: "Ian B Scully's Chapter 7 bankruptcy, filed in Greenlawn, NY in 07/30/2014, led to asset liquidation, with the case closing in 2014-10-28."
Ian B Scully — New York, 8-2014-73453


ᐅ Jaime Scully, New York

Address: 6 Dressler Rd Greenlawn, NY 11740

Bankruptcy Case 8-10-78458-dte Summary: "The bankruptcy filing by Jaime Scully, undertaken in 10.27.2010 in Greenlawn, NY under Chapter 7, concluded with discharge in January 25, 2011 after liquidating assets."
Jaime Scully — New York, 8-10-78458


ᐅ Donald Sedy, New York

Address: 209 Stony Hollow Rd Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78847-dte: "In a Chapter 7 bankruptcy case, Donald Sedy from Greenlawn, NY, saw their proceedings start in 2010-11-10 and complete by 2011-02-11, involving asset liquidation."
Donald Sedy — New York, 8-10-78847


ᐅ Darshan R Shah, New York

Address: 4 Shire Ct Greenlawn, NY 11740

Bankruptcy Case 8-13-75751-ast Overview: "In Greenlawn, NY, Darshan R Shah filed for Chapter 7 bankruptcy in 11.13.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Darshan R Shah — New York, 8-13-75751


ᐅ Tuthuong T Spieler, New York

Address: 40 Cuba Hill Rd Greenlawn, NY 11740-2108

Concise Description of Bankruptcy Case 8-16-70040-reg7: "Tuthuong T Spieler's Chapter 7 bankruptcy, filed in Greenlawn, NY in Jan 5, 2016, led to asset liquidation, with the case closing in April 2016."
Tuthuong T Spieler — New York, 8-16-70040


ᐅ Michael Stampolis, New York

Address: 1 Oberlon Dr Greenlawn, NY 11740

Concise Description of Bankruptcy Case 8-10-72268-reg7: "Greenlawn, NY resident Michael Stampolis's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Michael Stampolis — New York, 8-10-72268


ᐅ Charles J Tavernise, New York

Address: 17 Frost Ln Greenlawn, NY 11740-2708

Bankruptcy Case 8-15-73891-las Summary: "The case of Charles J Tavernise in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles J Tavernise — New York, 8-15-73891


ᐅ Maria C Tavernise, New York

Address: 17 Frost Ln Greenlawn, NY 11740-2708

Concise Description of Bankruptcy Case 8-15-73891-las7: "The case of Maria C Tavernise in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria C Tavernise — New York, 8-15-73891


ᐅ Chris P Termini, New York

Address: 453 Pulaski Rd Greenlawn, NY 11740

Concise Description of Bankruptcy Case 8-13-71729-reg7: "Chris P Termini's Chapter 7 bankruptcy, filed in Greenlawn, NY in Apr 4, 2013, led to asset liquidation, with the case closing in 2013-07-12."
Chris P Termini — New York, 8-13-71729


ᐅ Jennifer A Toscano, New York

Address: 9 Alton Ave Greenlawn, NY 11740-2102

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75277-ast: "In a Chapter 7 bankruptcy case, Jennifer A Toscano from Greenlawn, NY, saw her proceedings start in 2015-12-04 and complete by 2016-03-03, involving asset liquidation."
Jennifer A Toscano — New York, 8-15-75277


ᐅ Clare Trede, New York

Address: 8 Aspen Ave Greenlawn, NY 11740

Bankruptcy Case 8-13-73469-ast Overview: "The case of Clare Trede in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clare Trede — New York, 8-13-73469


ᐅ Nostrand George Van, New York

Address: 408 Paumanack Village Dr Greenlawn, NY 11740

Bankruptcy Case 8-10-75532-ast Overview: "Nostrand George Van's Chapter 7 bankruptcy, filed in Greenlawn, NY in July 2010, led to asset liquidation, with the case closing in November 7, 2010."
Nostrand George Van — New York, 8-10-75532


ᐅ Sarah Werner, New York

Address: 12 Jean Ct Greenlawn, NY 11740

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70736-ast: "The case of Sarah Werner in Greenlawn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Werner — New York, 8-10-70736


ᐅ Ludwig Ziemba, New York

Address: 18 W Maple Rd Greenlawn, NY 11740

Bankruptcy Case 8-11-73680-reg Summary: "Ludwig Ziemba's Chapter 7 bankruptcy, filed in Greenlawn, NY in May 24, 2011, led to asset liquidation, with the case closing in August 23, 2011."
Ludwig Ziemba — New York, 8-11-73680