personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lake Grove, 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 Mary B Haney, New York

Address: 6 Cedar Ave Lake Grove, NY 11755-2540

Brief Overview of Bankruptcy Case 8-16-72189-ast: "The case of Mary B Haney in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary B Haney — New York, 8-16-72189


ᐅ Jr Jesse Hardy, New York

Address: 92 Chester St Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 10-22749: "The case of Jr Jesse Hardy in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jesse Hardy — New York, 10-22749


ᐅ Dana Hearne, New York

Address: 207 Symphony Dr Lake Grove, NY 11755-1318

Concise Description of Bankruptcy Case 8-15-73392-ast7: "Dana Hearne's bankruptcy, initiated in 2015-08-12 and concluded by November 10, 2015 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Hearne — New York, 8-15-73392


ᐅ Monica Henao, New York

Address: PO Box 1292 Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72236-ast: "Lake Grove, NY resident Monica Henao's 04/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2013."
Monica Henao — New York, 8-13-72236


ᐅ William Henry, New York

Address: 21 Forest Ave Lake Grove, NY 11755

Bankruptcy Case 8-12-73860-dte Summary: "William Henry's Chapter 7 bankruptcy, filed in Lake Grove, NY in 2012-06-20, led to asset liquidation, with the case closing in October 2012."
William Henry — New York, 8-12-73860


ᐅ Patrick Higgins, New York

Address: 6 Williams Blvd Apt 1B Lake Grove, NY 11755-2402

Bankruptcy Case 8-14-74651-ast Summary: "In Lake Grove, NY, Patrick Higgins filed for Chapter 7 bankruptcy in 10.14.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Patrick Higgins — New York, 8-14-74651


ᐅ Lauren P Hirsch, New York

Address: 32 Commonwealth Ave Lake Grove, NY 11755-1723

Concise Description of Bankruptcy Case 8-15-71916-las7: "The case of Lauren P Hirsch in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren P Hirsch — New York, 8-15-71916


ᐅ Stephen Hurd, New York

Address: 23 Williams Blvd Apt 2E Lake Grove, NY 11755

Bankruptcy Case 8-10-78071-ast Summary: "In a Chapter 7 bankruptcy case, Stephen Hurd from Lake Grove, NY, saw their proceedings start in October 2010 and complete by 02.05.2011, involving asset liquidation."
Stephen Hurd — New York, 8-10-78071


ᐅ Donna M Hymkosky, New York

Address: 16 Virginia Rd Lake Grove, NY 11755-2614

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72428-ast: "In Lake Grove, NY, Donna M Hymkosky filed for Chapter 7 bankruptcy in 2014-05-28. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2014."
Donna M Hymkosky — New York, 8-14-72428


ᐅ Martin R Iarocci, New York

Address: 17 Radford Rd Lake Grove, NY 11755-2609

Brief Overview of Bankruptcy Case 8-14-70586-cec: "The bankruptcy filing by Martin R Iarocci, undertaken in 02.18.2014 in Lake Grove, NY under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Martin R Iarocci — New York, 8-14-70586


ᐅ Donna Ilvento, New York

Address: 6 Decatur Ln Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-09-78932-dte7: "Lake Grove, NY resident Donna Ilvento's 11/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Donna Ilvento — New York, 8-09-78932


ᐅ Doreen P Ivory, New York

Address: 147 Smith Rd Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70452-reg: "The case of Doreen P Ivory in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen P Ivory — New York, 8-11-70452


ᐅ Kenneth Jansen, New York

Address: PO Box 262 Lake Grove, NY 11755

Bankruptcy Case 8-10-77372-dte Overview: "The bankruptcy filing by Kenneth Jansen, undertaken in Sep 21, 2010 in Lake Grove, NY under Chapter 7, concluded with discharge in 12/14/2010 after liquidating assets."
Kenneth Jansen — New York, 8-10-77372


ᐅ Hendrick Karlewicz, New York

Address: PO Box 406 Lake Grove, NY 11755-0406

Concise Description of Bankruptcy Case 8-2014-71688-reg7: "The bankruptcy record of Hendrick Karlewicz from Lake Grove, NY, shows a Chapter 7 case filed in April 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Hendrick Karlewicz — New York, 8-2014-71688


ᐅ Jason Kassay, New York

Address: 36 Cedar Grove Ave Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-10-74401-ast7: "Lake Grove, NY resident Jason Kassay's 06.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jason Kassay — New York, 8-10-74401


ᐅ Kevin Kiernan, New York

Address: 60 Virginia Ave Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-13-75003-ast: "The bankruptcy filing by Kevin Kiernan, undertaken in 10/02/2013 in Lake Grove, NY under Chapter 7, concluded with discharge in 01/09/2014 after liquidating assets."
Kevin Kiernan — New York, 8-13-75003


ᐅ Jeanne E Kiley, New York

Address: 155 Hudson Ave Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-13-73868-ast: "The bankruptcy record of Jeanne E Kiley from Lake Grove, NY, shows a Chapter 7 case filed in Jul 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2013."
Jeanne E Kiley — New York, 8-13-73868


ᐅ Dennis Kravette, New York

Address: 6 Bragg Dr Lake Grove, NY 11755-2304

Bankruptcy Case 8-15-70130-reg Overview: "In Lake Grove, NY, Dennis Kravette filed for Chapter 7 bankruptcy in 2015-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-13."
Dennis Kravette — New York, 8-15-70130


ᐅ Robin Kulich, New York

Address: 46 Laurelton Ave Lake Grove, NY 11755-3000

Brief Overview of Bankruptcy Case 8-16-71016-reg: "Robin Kulich's Chapter 7 bankruptcy, filed in Lake Grove, NY in 03.10.2016, led to asset liquidation, with the case closing in Jun 8, 2016."
Robin Kulich — New York, 8-16-71016


ᐅ Giovanna Lanuto, New York

Address: 21 Lindell Ave Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-12-75962-reg: "Giovanna Lanuto's bankruptcy, initiated in 2012-10-02 and concluded by 01/09/2013 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giovanna Lanuto — New York, 8-12-75962


ᐅ Linda Larkin, New York

Address: 85 Forest Ave Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-10-75359-reg: "In a Chapter 7 bankruptcy case, Linda Larkin from Lake Grove, NY, saw her proceedings start in 07/10/2010 and complete by Oct 13, 2010, involving asset liquidation."
Linda Larkin — New York, 8-10-75359


ᐅ Lillian E Laswell, New York

Address: 125 Maple St S Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-79041-ast: "Lillian E Laswell's Chapter 7 bankruptcy, filed in Lake Grove, NY in 2011-12-30, led to asset liquidation, with the case closing in 2012-04-23."
Lillian E Laswell — New York, 8-11-79041


ᐅ Dominic J Lavazoli, New York

Address: 36 Southview Cir Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73403-ast: "Dominic J Lavazoli's bankruptcy, initiated in 05/29/2012 and concluded by September 21, 2012 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic J Lavazoli — New York, 8-12-73403


ᐅ Karen L Legakis, New York

Address: 62 Beech St Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-11-71963-reg7: "Karen L Legakis's Chapter 7 bankruptcy, filed in Lake Grove, NY in 03.28.2011, led to asset liquidation, with the case closing in June 28, 2011."
Karen L Legakis — New York, 8-11-71963


ᐅ Kenneth M Leichman, New York

Address: 42 Bayard St Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-12-76510-ast7: "Lake Grove, NY resident Kenneth M Leichman's November 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2013."
Kenneth M Leichman — New York, 8-12-76510


ᐅ Judith Leonardo, New York

Address: 9 Lido Blvd Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-10-74558-ast: "The bankruptcy filing by Judith Leonardo, undertaken in June 14, 2010 in Lake Grove, NY under Chapter 7, concluded with discharge in Oct 7, 2010 after liquidating assets."
Judith Leonardo — New York, 8-10-74558


ᐅ Maria D Levengood, New York

Address: 114 Elliot Ave Lake Grove, NY 11755-2046

Bankruptcy Case 8-15-72849-las Overview: "The bankruptcy filing by Maria D Levengood, undertaken in 07.02.2015 in Lake Grove, NY under Chapter 7, concluded with discharge in Sep 30, 2015 after liquidating assets."
Maria D Levengood — New York, 8-15-72849


ᐅ Jason Licardi, New York

Address: 38 Forest Ave Lake Grove, NY 11755

Bankruptcy Case 8-11-72131-ast Overview: "The case of Jason Licardi in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Licardi — New York, 8-11-72131


ᐅ Cary Licostie, New York

Address: 15 Birch St Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74062-ast: "The bankruptcy filing by Cary Licostie, undertaken in 06.07.2011 in Lake Grove, NY under Chapter 7, concluded with discharge in Sep 30, 2011 after liquidating assets."
Cary Licostie — New York, 8-11-74062


ᐅ Sangiorgio Jackeline Lopez, New York

Address: 5 Jay Ct Lake Grove, NY 11755-2817

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70897-ast: "The bankruptcy filing by Sangiorgio Jackeline Lopez, undertaken in March 2016 in Lake Grove, NY under Chapter 7, concluded with discharge in 2016-06-05 after liquidating assets."
Sangiorgio Jackeline Lopez — New York, 8-16-70897


ᐅ Amy Losonsky, New York

Address: 66 Birch St Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-10-71055-reg7: "Lake Grove, NY resident Amy Losonsky's February 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2010."
Amy Losonsky — New York, 8-10-71055


ᐅ Valentine Lugovksy, New York

Address: 22 Cherry Ln Lake Grove, NY 11755

Bankruptcy Case 8-13-70857-dte Overview: "Lake Grove, NY resident Valentine Lugovksy's 2013-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2013."
Valentine Lugovksy — New York, 8-13-70857


ᐅ Erica Lui, New York

Address: 12 Brandy Ln Lake Grove, NY 11755

Bankruptcy Case 8-11-70863-dte Overview: "The case of Erica Lui in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Lui — New York, 8-11-70863


ᐅ Jeanette D Lutin, New York

Address: 55 Longstreet Dr Lake Grove, NY 11755

Bankruptcy Case 8-13-72216-reg Summary: "In a Chapter 7 bankruptcy case, Jeanette D Lutin from Lake Grove, NY, saw her proceedings start in 2013-04-29 and complete by August 2013, involving asset liquidation."
Jeanette D Lutin — New York, 8-13-72216


ᐅ Carol Ruth Malone, New York

Address: 19 Tallow Ln Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-13-74639-dte7: "Carol Ruth Malone's bankruptcy, initiated in September 7, 2013 and concluded by 12.15.2013 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ruth Malone — New York, 8-13-74639


ᐅ Keith Manak, New York

Address: 3 Nassau St Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-10-73890-reg: "The bankruptcy record of Keith Manak from Lake Grove, NY, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2010."
Keith Manak — New York, 8-10-73890


ᐅ Philip S Maniaci, New York

Address: 50 Brandy Ln Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70536-dte: "In a Chapter 7 bankruptcy case, Philip S Maniaci from Lake Grove, NY, saw his proceedings start in 2011-02-02 and complete by 05/02/2011, involving asset liquidation."
Philip S Maniaci — New York, 8-11-70536


ᐅ John S Markfelder, New York

Address: 21 Olive St Lake Grove, NY 11755-3107

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72360-reg: "In a Chapter 7 bankruptcy case, John S Markfelder from Lake Grove, NY, saw their proceedings start in 2014-05-21 and complete by 2014-08-19, involving asset liquidation."
John S Markfelder — New York, 8-2014-72360


ᐅ Robert Martin, New York

Address: 38 Magnolia Ave Lake Grove, NY 11755

Bankruptcy Case 8-10-74177-ast Summary: "The case of Robert Martin in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Martin — New York, 8-10-74177


ᐅ Thomas Matteo, New York

Address: 45 Twisting Dr Lake Grove, NY 11755

Bankruptcy Case 8-11-77167-ast Summary: "Thomas Matteo's Chapter 7 bankruptcy, filed in Lake Grove, NY in 2011-10-07, led to asset liquidation, with the case closing in January 2012."
Thomas Matteo — New York, 8-11-77167


ᐅ Louise Mccauley, New York

Address: 3 Haddow Ct Lake Grove, NY 11755-2712

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74759-ast: "Lake Grove, NY resident Louise Mccauley's 2015-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2016."
Louise Mccauley — New York, 8-15-74759


ᐅ Edward Mccauley, New York

Address: 3 Haddow Ct Lake Grove, NY 11755-2712

Concise Description of Bankruptcy Case 8-15-74759-ast7: "Edward Mccauley's bankruptcy, initiated in November 6, 2015 and concluded by 2016-02-04 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Mccauley — New York, 8-15-74759


ᐅ James M Mccormick, New York

Address: 10 Elm St Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-11-75591-dte7: "The case of James M Mccormick in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Mccormick — New York, 8-11-75591


ᐅ Steven G Mchugh, New York

Address: 7 Olive St Lake Grove, NY 11755

Bankruptcy Case 8-13-74691-ast Overview: "Steven G Mchugh's bankruptcy, initiated in 2013-09-11 and concluded by December 2013 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven G Mchugh — New York, 8-13-74691


ᐅ Kellianne Mcinnis, New York

Address: 1 Elkwood St Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-13-75738-reg: "Lake Grove, NY resident Kellianne Mcinnis's 11.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Kellianne Mcinnis — New York, 8-13-75738


ᐅ Brian J Mcleod, New York

Address: 48 Elliot Ave Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-13-75871-reg7: "Lake Grove, NY resident Brian J Mcleod's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-27."
Brian J Mcleod — New York, 8-13-75871


ᐅ Peter J Memoli, New York

Address: 27 Morris Ave Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-12-76036-dte7: "Lake Grove, NY resident Peter J Memoli's 10.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2013."
Peter J Memoli — New York, 8-12-76036


ᐅ Michael D Milano, New York

Address: 112 McGaw Ave Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-11-78770-dte: "The bankruptcy filing by Michael D Milano, undertaken in 12.14.2011 in Lake Grove, NY under Chapter 7, concluded with discharge in 2012-04-07 after liquidating assets."
Michael D Milano — New York, 8-11-78770


ᐅ Meredith Mineo, New York

Address: 7 Sussex Ln Lake Grove, NY 11755

Bankruptcy Case 8-10-78531-dte Overview: "In a Chapter 7 bankruptcy case, Meredith Mineo from Lake Grove, NY, saw her proceedings start in 10/29/2010 and complete by 2011-01-25, involving asset liquidation."
Meredith Mineo — New York, 8-10-78531


ᐅ Rita H Mireider, New York

Address: 3 Benson Pl Lake Grove, NY 11755-2809

Bankruptcy Case 8-16-72062-las Summary: "Rita H Mireider's bankruptcy, initiated in 2016-05-09 and concluded by Aug 7, 2016 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita H Mireider — New York, 8-16-72062


ᐅ Christopher Misciagna, New York

Address: 1225 Stony Brook Rd Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79900-dte: "The case of Christopher Misciagna in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Misciagna — New York, 8-10-79900


ᐅ Xavier Molina, New York

Address: 1 Alpine Pl Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-13-74667-ast: "In Lake Grove, NY, Xavier Molina filed for Chapter 7 bankruptcy in Sep 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2013."
Xavier Molina — New York, 8-13-74667


ᐅ Debra Morreale, New York

Address: 40 Cornelia Ln Lake Grove, NY 11755

Bankruptcy Case 8-10-72393-dte Summary: "The bankruptcy record of Debra Morreale from Lake Grove, NY, shows a Chapter 7 case filed in 2010-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2010."
Debra Morreale — New York, 8-10-72393


ᐅ Bharat Mukhi, New York

Address: 5 Daffodil Ln Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79500-ast: "The bankruptcy filing by Bharat Mukhi, undertaken in 12/11/2009 in Lake Grove, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Bharat Mukhi — New York, 8-09-79500


ᐅ Luis Murcia, New York

Address: 205 Wood Rd Lake Grove, NY 11755

Bankruptcy Case 8-09-78998-ast Overview: "Lake Grove, NY resident Luis Murcia's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Luis Murcia — New York, 8-09-78998


ᐅ Mary E Murphy, New York

Address: 18 Amboy Ln Lake Grove, NY 11755-2502

Concise Description of Bankruptcy Case 8-15-73076-reg7: "The case of Mary E Murphy in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Murphy — New York, 8-15-73076


ᐅ Marion E Napolitano, New York

Address: 184 Hallock Rd Apt 6E2 Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73710-dte: "In Lake Grove, NY, Marion E Napolitano filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Marion E Napolitano — New York, 8-12-73710


ᐅ Lakema D Nelson, New York

Address: 3 Williams Blvd Apt 1M Lake Grove, NY 11755-2437

Bankruptcy Case 8-2014-72264-reg Overview: "Lakema D Nelson's bankruptcy, initiated in May 16, 2014 and concluded by 08.14.2014 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakema D Nelson — New York, 8-2014-72264


ᐅ Mary A Nelson, New York

Address: 6 Cedar Ave Lake Grove, NY 11755

Bankruptcy Case 8-12-76133-dte Summary: "The bankruptcy record of Mary A Nelson from Lake Grove, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2013."
Mary A Nelson — New York, 8-12-76133


ᐅ Thomas M Neri, New York

Address: 1 Williams Blvd Apt 2M Lake Grove, NY 11755-2476

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71015-ast: "The case of Thomas M Neri in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas M Neri — New York, 8-16-71015


ᐅ Doreen A Nicholas, New York

Address: 33 Long St Lake Grove, NY 11755

Bankruptcy Case 8-11-74672-ast Overview: "The bankruptcy filing by Doreen A Nicholas, undertaken in June 29, 2011 in Lake Grove, NY under Chapter 7, concluded with discharge in 10/22/2011 after liquidating assets."
Doreen A Nicholas — New York, 8-11-74672


ᐅ Catherine Oneal, New York

Address: 113 Hudson Ave Lake Grove, NY 11755

Bankruptcy Case 8-10-76357-reg Overview: "In a Chapter 7 bankruptcy case, Catherine Oneal from Lake Grove, NY, saw her proceedings start in 08.12.2010 and complete by 2010-12-05, involving asset liquidation."
Catherine Oneal — New York, 8-10-76357


ᐅ Fernando Orellana, New York

Address: 1 Williams Blvd Apt 2K Lake Grove, NY 11755-2476

Concise Description of Bankruptcy Case 8-15-74927-ast7: "The bankruptcy filing by Fernando Orellana, undertaken in 2015-11-16 in Lake Grove, NY under Chapter 7, concluded with discharge in Feb 14, 2016 after liquidating assets."
Fernando Orellana — New York, 8-15-74927


ᐅ Raymond L Ortiz, New York

Address: 85 Pond Path Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-12-73884-dte: "In Lake Grove, NY, Raymond L Ortiz filed for Chapter 7 bankruptcy in 06.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2012."
Raymond L Ortiz — New York, 8-12-73884


ᐅ Peter Paoli, New York

Address: 41 Lakeside Ave Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-10-79291-dte7: "In a Chapter 7 bankruptcy case, Peter Paoli from Lake Grove, NY, saw his proceedings start in Nov 30, 2010 and complete by 03/25/2011, involving asset liquidation."
Peter Paoli — New York, 8-10-79291


ᐅ John Parente, New York

Address: 3 Michael Ct Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-10-76436-dte: "In a Chapter 7 bankruptcy case, John Parente from Lake Grove, NY, saw their proceedings start in Aug 17, 2010 and complete by November 16, 2010, involving asset liquidation."
John Parente — New York, 8-10-76436


ᐅ Michelle Marie Peloso, New York

Address: 35 Summerfield Dr Lake Grove, NY 11755

Bankruptcy Case 8-12-73629-reg Overview: "Michelle Marie Peloso's bankruptcy, initiated in 06/07/2012 and concluded by 2012-09-11 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Marie Peloso — New York, 8-12-73629


ᐅ Iii August Piazza, New York

Address: 16 Laurelton Ave Lake Grove, NY 11755

Bankruptcy Case 8-12-72069-dte Overview: "Iii August Piazza's Chapter 7 bankruptcy, filed in Lake Grove, NY in April 3, 2012, led to asset liquidation, with the case closing in July 2012."
Iii August Piazza — New York, 8-12-72069


ᐅ Panzarella Deborah A Pike, New York

Address: 7 Greencrest St Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70434-ast: "The bankruptcy filing by Panzarella Deborah A Pike, undertaken in January 2013 in Lake Grove, NY under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Panzarella Deborah A Pike — New York, 8-13-70434


ᐅ Vincent Pizzitola, New York

Address: 43 Commonwealth Ave Lake Grove, NY 11755-1727

Concise Description of Bankruptcy Case 8-15-74943-las7: "The bankruptcy record of Vincent Pizzitola from Lake Grove, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2016."
Vincent Pizzitola — New York, 8-15-74943


ᐅ Norbert Plate, New York

Address: 7 Cobblestone Ln Lake Grove, NY 11755

Bankruptcy Case 8-10-78828-dte Overview: "The bankruptcy filing by Norbert Plate, undertaken in 2010-11-10 in Lake Grove, NY under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Norbert Plate — New York, 8-10-78828


ᐅ Melissa Poole, New York

Address: 24 Williams Blvd Apt 1F Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79264-dte: "Melissa Poole's Chapter 7 bankruptcy, filed in Lake Grove, NY in 12/02/2009, led to asset liquidation, with the case closing in 03.09.2010."
Melissa Poole — New York, 8-09-79264


ᐅ Camille B Provenzale, New York

Address: 77 Orienta Ave Lake Grove, NY 11755-3021

Bankruptcy Case 8-15-71593-las Summary: "In Lake Grove, NY, Camille B Provenzale filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2015."
Camille B Provenzale — New York, 8-15-71593


ᐅ Jeffrey Przybyszewski, New York

Address: 4 Haven Ct Lake Grove, NY 11755

Bankruptcy Case 8-10-72338-ast Overview: "Jeffrey Przybyszewski's Chapter 7 bankruptcy, filed in Lake Grove, NY in Apr 2, 2010, led to asset liquidation, with the case closing in 2010-07-13."
Jeffrey Przybyszewski — New York, 8-10-72338


ᐅ James Puglia, New York

Address: 10 Fox Ln Lake Grove, NY 11755

Bankruptcy Case 8-10-74854-dte Overview: "The bankruptcy filing by James Puglia, undertaken in Jun 23, 2010 in Lake Grove, NY under Chapter 7, concluded with discharge in September 28, 2010 after liquidating assets."
James Puglia — New York, 8-10-74854


ᐅ Charles Ramirez, New York

Address: 268 Hudson Ave Lake Grove, NY 11755-2530

Concise Description of Bankruptcy Case 8-15-70217-reg7: "Charles Ramirez's bankruptcy, initiated in January 2015 and concluded by April 2015 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Ramirez — New York, 8-15-70217


ᐅ Camille A Ramirez, New York

Address: 268 Hudson Ave Lake Grove, NY 11755-2530

Brief Overview of Bankruptcy Case 8-15-70217-reg: "In a Chapter 7 bankruptcy case, Camille A Ramirez from Lake Grove, NY, saw her proceedings start in 01.20.2015 and complete by 2015-04-20, involving asset liquidation."
Camille A Ramirez — New York, 8-15-70217


ᐅ Thomas J Reganato, New York

Address: 11 Twisting Dr Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-12-77251-dte7: "The case of Thomas J Reganato in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Reganato — New York, 8-12-77251


ᐅ Nicole M Rehm, New York

Address: 3 Bayard St Lake Grove, NY 11755-3147

Brief Overview of Bankruptcy Case 8-15-72532-las: "The case of Nicole M Rehm in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Rehm — New York, 8-15-72532


ᐅ Richard P Rehm, New York

Address: 3 Bayard St Lake Grove, NY 11755-3147

Concise Description of Bankruptcy Case 8-15-72532-las7: "In Lake Grove, NY, Richard P Rehm filed for Chapter 7 bankruptcy in 06.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2015."
Richard P Rehm — New York, 8-15-72532


ᐅ Richard W Reutzel, New York

Address: 17 Twisting Dr Lake Grove, NY 11755

Bankruptcy Case 8-11-70809-dte Summary: "In Lake Grove, NY, Richard W Reutzel filed for Chapter 7 bankruptcy in Feb 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2011."
Richard W Reutzel — New York, 8-11-70809


ᐅ Jerome Riccardi, New York

Address: 27 Forest Ave Lake Grove, NY 11755

Bankruptcy Case 8-10-73673-reg Summary: "Jerome Riccardi's Chapter 7 bankruptcy, filed in Lake Grove, NY in May 2010, led to asset liquidation, with the case closing in Sep 5, 2010."
Jerome Riccardi — New York, 8-10-73673


ᐅ Jonathan Adam Rivera, New York

Address: PO Box 425 Lake Grove, NY 11755-0425

Bankruptcy Case 8-16-70764-las Summary: "The bankruptcy filing by Jonathan Adam Rivera, undertaken in February 29, 2016 in Lake Grove, NY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Jonathan Adam Rivera — New York, 8-16-70764


ᐅ Paul Rosario, New York

Address: 82 Washburn St Lake Grove, NY 11755-2738

Concise Description of Bankruptcy Case 8-14-70686-ast7: "Paul Rosario's Chapter 7 bankruptcy, filed in Lake Grove, NY in February 2014, led to asset liquidation, with the case closing in May 25, 2014."
Paul Rosario — New York, 8-14-70686


ᐅ James E Rottmann, New York

Address: 14 Fulton St Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74489-ast: "Lake Grove, NY resident James E Rottmann's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2013."
James E Rottmann — New York, 8-13-74489


ᐅ Jr Stephen Ruggiero, New York

Address: 10 Magnolia Ave Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-12-74874-ast7: "Jr Stephen Ruggiero's Chapter 7 bankruptcy, filed in Lake Grove, NY in August 2012, led to asset liquidation, with the case closing in 11.30.2012."
Jr Stephen Ruggiero — New York, 8-12-74874


ᐅ Theresa Salerno, New York

Address: 36 Ralph Ave Lake Grove, NY 11755-2919

Bankruptcy Case 8-16-71485-reg Summary: "The bankruptcy record of Theresa Salerno from Lake Grove, NY, shows a Chapter 7 case filed in 04/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2016."
Theresa Salerno — New York, 8-16-71485


ᐅ Pedro Jill A San, New York

Address: 8 Chester St Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-09-77840-reg: "In a Chapter 7 bankruptcy case, Pedro Jill A San from Lake Grove, NY, saw his proceedings start in 10.16.2009 and complete by 01.11.2010, involving asset liquidation."
Pedro Jill A San — New York, 8-09-77840


ᐅ Deborah A Smith, New York

Address: 19 Main St Lake Grove, NY 11755-2935

Snapshot of U.S. Bankruptcy Proceeding Case 8-07-70941-ast: "In her Chapter 13 bankruptcy case filed in 2007-03-20, Lake Grove, NY's Deborah A Smith agreed to a debt repayment plan, which was successfully completed by 2012-11-06."
Deborah A Smith — New York, 8-07-70941


ᐅ John O Smykowski, New York

Address: 55 Brandy Ln Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70144-dte: "The case of John O Smykowski in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John O Smykowski — New York, 8-13-70144


ᐅ Mary Anne Snyder, New York

Address: PO Box 1312 Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77435-ast: "The case of Mary Anne Snyder in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Anne Snyder — New York, 8-11-77435


ᐅ Frank Spagnuolo, New York

Address: 18 Alma Ave Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-10-73032-dte7: "The bankruptcy record of Frank Spagnuolo from Lake Grove, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2010."
Frank Spagnuolo — New York, 8-10-73032


ᐅ Carol Sparrow, New York

Address: 10 Frederick Ave Lake Grove, NY 11755-3212

Bankruptcy Case 8-15-72820-reg Summary: "The bankruptcy record of Carol Sparrow from Lake Grove, NY, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-28."
Carol Sparrow — New York, 8-15-72820


ᐅ Thomas Sparrow, New York

Address: 10 Frederick Ave Lake Grove, NY 11755-3212

Brief Overview of Bankruptcy Case 8-15-72820-reg: "The bankruptcy record of Thomas Sparrow from Lake Grove, NY, shows a Chapter 7 case filed in 06.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-28."
Thomas Sparrow — New York, 8-15-72820


ᐅ Richard C Spenelli, New York

Address: 14 Cornelia Ln Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-13-73851-dte7: "Richard C Spenelli's Chapter 7 bankruptcy, filed in Lake Grove, NY in July 25, 2013, led to asset liquidation, with the case closing in November 1, 2013."
Richard C Spenelli — New York, 8-13-73851


ᐅ Eric Stein, New York

Address: 37 Brookvale Ln Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-10-70296-dte: "In a Chapter 7 bankruptcy case, Eric Stein from Lake Grove, NY, saw their proceedings start in January 15, 2010 and complete by 04.13.2010, involving asset liquidation."
Eric Stein — New York, 8-10-70296


ᐅ Denise A Stucchio, New York

Address: 25 Summerfield Dr Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-13-71719-dte7: "The bankruptcy record of Denise A Stucchio from Lake Grove, NY, shows a Chapter 7 case filed in 2013-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2013."
Denise A Stucchio — New York, 8-13-71719


ᐅ James Stucchio, New York

Address: 25 Summerfield Dr Lake Grove, NY 11755

Bankruptcy Case 8-10-74851-dte Summary: "In a Chapter 7 bankruptcy case, James Stucchio from Lake Grove, NY, saw their proceedings start in 06.23.2010 and complete by September 29, 2010, involving asset liquidation."
James Stucchio — New York, 8-10-74851


ᐅ Paul J Stucchio, New York

Address: 33 Ralph Ave Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-11-73229-dte7: "Paul J Stucchio's bankruptcy, initiated in May 2011 and concluded by September 2011 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Stucchio — New York, 8-11-73229


ᐅ Michael L Stumpf, New York

Address: 21 Wade Dr Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-12-71758-reg: "The bankruptcy filing by Michael L Stumpf, undertaken in 2012-03-23 in Lake Grove, NY under Chapter 7, concluded with discharge in June 26, 2012 after liquidating assets."
Michael L Stumpf — New York, 8-12-71758