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 Joseph V Sarnicola, New York

Address: 3 Brandy Ct Lake Grove, NY 11755-2305

Brief Overview of Bankruptcy Case 8-2014-72402-las: "The bankruptcy record of Joseph V Sarnicola from Lake Grove, NY, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2014."
Joseph V Sarnicola — New York, 8-2014-72402


ᐅ Kurt K Schall, New York

Address: 10 Glen Way Lake Grove, NY 11755

Bankruptcy Case 8-11-70975-reg Overview: "Lake Grove, NY resident Kurt K Schall's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Kurt K Schall — New York, 8-11-70975


ᐅ Leah Schiavello, New York

Address: 47 Fulton St Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74075-ast: "Lake Grove, NY resident Leah Schiavello's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-21."
Leah Schiavello — New York, 8-12-74075


ᐅ William R Seigh, New York

Address: 195 Hudson Ave Lake Grove, NY 11755-3037

Bankruptcy Case 8-14-74679-reg Overview: "In Lake Grove, NY, William R Seigh filed for Chapter 7 bankruptcy in 10.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2015."
William R Seigh — New York, 8-14-74679


ᐅ Jose Sepe, New York

Address: 32 Crotty Ct Lake Grove, NY 11755

Bankruptcy Case 8-10-75919-dte Overview: "In a Chapter 7 bankruptcy case, Jose Sepe from Lake Grove, NY, saw their proceedings start in July 2010 and complete by 10/26/2010, involving asset liquidation."
Jose Sepe — New York, 8-10-75919


ᐅ Amjad Sheikh, New York

Address: 3 Tulip Grove Dr Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-10-78065-reg: "The bankruptcy filing by Amjad Sheikh, undertaken in 2010-10-13 in Lake Grove, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Amjad Sheikh — New York, 8-10-78065


ᐅ Roseanna Siciliano, New York

Address: 28 Patricia Ln Lake Grove, NY 11755

Bankruptcy Case 8-11-76176-ast Summary: "In Lake Grove, NY, Roseanna Siciliano filed for Chapter 7 bankruptcy in August 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Roseanna Siciliano — New York, 8-11-76176


ᐅ Maqsood H Siddiqui, New York

Address: 21 Dandelion Ct Lake Grove, NY 11755-1012

Brief Overview of Bankruptcy Case 8-2014-72040-ast: "Lake Grove, NY resident Maqsood H Siddiqui's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2014."
Maqsood H Siddiqui — New York, 8-2014-72040


ᐅ Yasmin Siddiqui, New York

Address: 21 Dandelion Ct Lake Grove, NY 11755-1012

Bankruptcy Case 8-2014-72040-ast Overview: "The bankruptcy filing by Yasmin Siddiqui, undertaken in 05/05/2014 in Lake Grove, NY under Chapter 7, concluded with discharge in 08/03/2014 after liquidating assets."
Yasmin Siddiqui — New York, 8-2014-72040


ᐅ David A Silkin, New York

Address: 41 Moriches Rd Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73546-reg: "Lake Grove, NY resident David A Silkin's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
David A Silkin — New York, 8-11-73546


ᐅ Michael Sterlacci, New York

Address: 62 Lafayette Ave Lake Grove, NY 11755

Bankruptcy Case 8-10-73086-dte Overview: "Michael Sterlacci's Chapter 7 bankruptcy, filed in Lake Grove, NY in April 26, 2010, led to asset liquidation, with the case closing in 08.19.2010."
Michael Sterlacci — New York, 8-10-73086


ᐅ Paul J Tantillo, New York

Address: 31 Sarah Dr Lake Grove, NY 11755

Bankruptcy Case 8-13-73331-ast Overview: "The case of Paul J Tantillo in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Tantillo — New York, 8-13-73331


ᐅ Martin Tarlentino, New York

Address: 60 Dietz Ave Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-13-71649-ast: "Martin Tarlentino's Chapter 7 bankruptcy, filed in Lake Grove, NY in Apr 1, 2013, led to asset liquidation, with the case closing in 2013-07-09."
Martin Tarlentino — New York, 8-13-71649


ᐅ Patricia Terra, New York

Address: 15 Morris Ave Lake Grove, NY 11755

Bankruptcy Case 8-13-72540-dte Overview: "The bankruptcy record of Patricia Terra from Lake Grove, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-17."
Patricia Terra — New York, 8-13-72540


ᐅ Carolyn Joan Tomassi, New York

Address: 15 Elliot Ave Lake Grove, NY 11755-2039

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-73009-ast: "The case of Carolyn Joan Tomassi in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Joan Tomassi — New York, 8-16-73009


ᐅ Katherine Trama, New York

Address: 66 Forest Ave Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74622-dte: "The bankruptcy filing by Katherine Trama, undertaken in 2010-06-15 in Lake Grove, NY under Chapter 7, concluded with discharge in October 8, 2010 after liquidating assets."
Katherine Trama — New York, 8-10-74622


ᐅ Carmela Rizzuto Trapani, New York

Address: PO Box 471 Lake Grove, NY 11755-0471

Concise Description of Bankruptcy Case 8-15-70146-reg7: "Carmela Rizzuto Trapani's Chapter 7 bankruptcy, filed in Lake Grove, NY in January 2015, led to asset liquidation, with the case closing in April 14, 2015."
Carmela Rizzuto Trapani — New York, 8-15-70146


ᐅ Marguerite A Ulrich, New York

Address: 70 Beech St Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-11-77783-reg: "The case of Marguerite A Ulrich in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marguerite A Ulrich — New York, 8-11-77783


ᐅ James Raymond Vasquez, New York

Address: 15 Park View Ln Lake Grove, NY 11755

Bankruptcy Case 8-11-77086-dte Overview: "In Lake Grove, NY, James Raymond Vasquez filed for Chapter 7 bankruptcy in 10.04.2011. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2012."
James Raymond Vasquez — New York, 8-11-77086


ᐅ Michele Ventre, New York

Address: 29 Pine St Lake Grove, NY 11755-2721

Bankruptcy Case 8-14-73564-reg Summary: "Michele Ventre's Chapter 7 bankruptcy, filed in Lake Grove, NY in August 1, 2014, led to asset liquidation, with the case closing in October 2014."
Michele Ventre — New York, 8-14-73564


ᐅ Anthony Ventre, New York

Address: 29 Pine St Lake Grove, NY 11755-2721

Brief Overview of Bankruptcy Case 8-2014-73564-reg: "In a Chapter 7 bankruptcy case, Anthony Ventre from Lake Grove, NY, saw their proceedings start in Aug 1, 2014 and complete by 10.30.2014, involving asset liquidation."
Anthony Ventre — New York, 8-2014-73564


ᐅ Rosalie V Verderame, New York

Address: 6 Bragg Dr Lake Grove, NY 11755

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72621-dte: "In Lake Grove, NY, Rosalie V Verderame filed for Chapter 7 bankruptcy in 2013-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-23."
Rosalie V Verderame — New York, 8-13-72621


ᐅ Deborah Ward, New York

Address: 17 Laurelton Ave Lake Grove, NY 11755-3117

Concise Description of Bankruptcy Case 8-16-72793-las7: "The bankruptcy record of Deborah Ward from Lake Grove, NY, shows a Chapter 7 case filed in 2016-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Deborah Ward — New York, 8-16-72793


ᐅ Joseph Waslufsky, New York

Address: 93 Elliot Ave Lake Grove, NY 11755

Bankruptcy Case 8-12-76509-ast Summary: "The bankruptcy record of Joseph Waslufsky from Lake Grove, NY, shows a Chapter 7 case filed in 11/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-10."
Joseph Waslufsky — New York, 8-12-76509


ᐅ William O Werner, New York

Address: 9 Lupine Ln Lake Grove, NY 11755-2715

Bankruptcy Case 8-14-70571-ast Overview: "The bankruptcy record of William O Werner from Lake Grove, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2014."
William O Werner — New York, 8-14-70571


ᐅ Joseph White, New York

Address: 62 Magnolia Ave Lake Grove, NY 11755

Bankruptcy Case 8-12-77336-ast Summary: "The bankruptcy filing by Joseph White, undertaken in 12.26.2012 in Lake Grove, NY under Chapter 7, concluded with discharge in 04.04.2013 after liquidating assets."
Joseph White — New York, 8-12-77336


ᐅ Thomas Wild, New York

Address: 11 Commonwealth Ave Lake Grove, NY 11755

Bankruptcy Case 8-11-72197-ast Overview: "Thomas Wild's Chapter 7 bankruptcy, filed in Lake Grove, NY in 04.01.2011, led to asset liquidation, with the case closing in 2011-07-25."
Thomas Wild — New York, 8-11-72197


ᐅ Tina Wilson, New York

Address: 84 Fulton St Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-11-74826-dte: "In Lake Grove, NY, Tina Wilson filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Tina Wilson — New York, 8-11-74826


ᐅ James Winne, New York

Address: 60 Lafayette Ave Lake Grove, NY 11755

Bankruptcy Case 8-10-71450-reg Overview: "The bankruptcy record of James Winne from Lake Grove, NY, shows a Chapter 7 case filed in 03.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2010."
James Winne — New York, 8-10-71450


ᐅ Ross Witt, New York

Address: 6 Pine St Lake Grove, NY 11755

Bankruptcy Case 8-09-78941-dte Summary: "The case of Ross Witt in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ross Witt — New York, 8-09-78941


ᐅ Jr James Wolffe, New York

Address: 1 Council St Lake Grove, NY 11755

Concise Description of Bankruptcy Case 8-10-79616-reg7: "The case of Jr James Wolffe in Lake Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Wolffe — New York, 8-10-79616


ᐅ Howard Adam Wurman, New York

Address: 10 Tinder Ln Lake Grove, NY 11755-1811

Concise Description of Bankruptcy Case 8-15-71715-ast7: "Howard Adam Wurman's bankruptcy, initiated in 2015-04-22 and concluded by 2015-07-21 in Lake Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Adam Wurman — New York, 8-15-71715


ᐅ Miriam Yeung, New York

Address: 29 Saint Nicholas Ave Lake Grove, NY 11755

Brief Overview of Bankruptcy Case 8-12-70331-dte: "In a Chapter 7 bankruptcy case, Miriam Yeung from Lake Grove, NY, saw her proceedings start in 01.23.2012 and complete by May 2012, involving asset liquidation."
Miriam Yeung — New York, 8-12-70331


ᐅ Jeanne Zellman, New York

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

Bankruptcy Case 8-15-72094-las Summary: "In a Chapter 7 bankruptcy case, Jeanne Zellman from Lake Grove, NY, saw her proceedings start in 2015-05-12 and complete by 2015-08-10, involving asset liquidation."
Jeanne Zellman — New York, 8-15-72094