personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lake View, 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 Brian P Balus, New York

Address: 6249 Versailles Rd Lake View, NY 14085

Concise Description of Bankruptcy Case 1-11-10533-CLB7: "The case of Brian P Balus in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian P Balus — New York, 1-11-10533


ᐅ Trina D Beimler, New York

Address: 2235 Harbor Run Ln Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-12-13834-CLB: "The bankruptcy record of Trina D Beimler from Lake View, NY, shows a Chapter 7 case filed in December 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-08."
Trina D Beimler — New York, 1-12-13834


ᐅ Joseph J Bergmann, New York

Address: 5657 Juno Dr Lake View, NY 14085-9627

Brief Overview of Bankruptcy Case 1-07-00001-CLB: "2007-01-01 marked the beginning of Joseph J Bergmann's Chapter 13 bankruptcy in Lake View, NY, entailing a structured repayment schedule, completed by 2013-11-22."
Joseph J Bergmann — New York, 1-07-00001


ᐅ Sandra M Betker, New York

Address: 5664 Minerva Dr Lake View, NY 14085-9633

Bankruptcy Case 1-15-12350-CLB Overview: "Lake View, NY resident Sandra M Betker's 10/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2016."
Sandra M Betker — New York, 1-15-12350


ᐅ Daniel Bevelock, New York

Address: 2209 Buttermilk Ln Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11645-MJK: "In Lake View, NY, Daniel Bevelock filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2010."
Daniel Bevelock — New York, 1-10-11645


ᐅ Charles Boseck, New York

Address: 6549 Schultz Rd Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-10-12047-CLB: "The bankruptcy record of Charles Boseck from Lake View, NY, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Charles Boseck — New York, 1-10-12047


ᐅ Margaret M Brown, New York

Address: 5671 Minerva Dr Lake View, NY 14085-9633

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10856-CLB: "Margaret M Brown's bankruptcy, initiated in 2015-04-24 and concluded by 2015-07-23 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret M Brown — New York, 1-15-10856


ᐅ Marc J Buchheit, New York

Address: 2254 Lakeview Rd # 3 Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-13-10371-CLB: "The case of Marc J Buchheit in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc J Buchheit — New York, 1-13-10371


ᐅ John M Budziszewski, New York

Address: 5817 Lakeview Ter Lake View, NY 14085

Bankruptcy Case 1-13-12789-CLB Summary: "In Lake View, NY, John M Budziszewski filed for Chapter 7 bankruptcy in 2013-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
John M Budziszewski — New York, 1-13-12789


ᐅ Juliane M Bush, New York

Address: 5712 Birchwood Dr Lake View, NY 14085-9753

Concise Description of Bankruptcy Case 1-15-12012-MJK7: "The case of Juliane M Bush in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliane M Bush — New York, 1-15-12012


ᐅ Mark I Camerera, New York

Address: 2151 N Creek Rd Lake View, NY 14085-9604

Bankruptcy Case 2-07-22701-PRW Overview: "Filing for Chapter 13 bankruptcy in 10.26.2007, Mark I Camerera from Lake View, NY, structured a repayment plan, achieving discharge in 12/12/2012."
Mark I Camerera — New York, 2-07-22701


ᐅ Christopher W Carder, New York

Address: 6625 Versailles Rd Lake View, NY 14085-9506

Bankruptcy Case 1-15-10227-MJK Summary: "Christopher W Carder's bankruptcy, initiated in 02.13.2015 and concluded by 2015-05-14 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher W Carder — New York, 1-15-10227


ᐅ Suzanne M Carder, New York

Address: 6625 Versailles Rd Lake View, NY 14085-9506

Concise Description of Bankruptcy Case 1-15-10227-MJK7: "Suzanne M Carder's Chapter 7 bankruptcy, filed in Lake View, NY in February 13, 2015, led to asset liquidation, with the case closing in May 14, 2015."
Suzanne M Carder — New York, 1-15-10227


ᐅ Heather Carney, New York

Address: 6153 Woodford Dr Lake View, NY 14085

Bankruptcy Case 1-10-14117-CLB Overview: "The bankruptcy filing by Heather Carney, undertaken in Sep 23, 2010 in Lake View, NY under Chapter 7, concluded with discharge in 2011-01-13 after liquidating assets."
Heather Carney — New York, 1-10-14117


ᐅ Jr Robert Cook, New York

Address: 6185 Versailles Rd Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-10-11063-CLB: "The bankruptcy record of Jr Robert Cook from Lake View, NY, shows a Chapter 7 case filed in 2010-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Jr Robert Cook — New York, 1-10-11063


ᐅ Daniel E Diplock, New York

Address: 6378 Center St Lake View, NY 14085

Concise Description of Bankruptcy Case 1-11-12127-MJK7: "The case of Daniel E Diplock in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel E Diplock — New York, 1-11-12127


ᐅ Theodore S Dirienzo, New York

Address: 6053 Pinehurst Ct Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14161-MJK: "Theodore S Dirienzo's bankruptcy, initiated in Dec 6, 2011 and concluded by Mar 27, 2012 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore S Dirienzo — New York, 1-11-14161


ᐅ Jessica A Drewiega, New York

Address: 2255 Oakley Pl Lake View, NY 14085-9728

Brief Overview of Bankruptcy Case 1-16-10817-CLB: "Jessica A Drewiega's Chapter 7 bankruptcy, filed in Lake View, NY in 2016-04-22, led to asset liquidation, with the case closing in Jul 21, 2016."
Jessica A Drewiega — New York, 1-16-10817


ᐅ Robert J Drewiega, New York

Address: 2255 Oakley Pl Lake View, NY 14085-9728

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10817-CLB: "In a Chapter 7 bankruptcy case, Robert J Drewiega from Lake View, NY, saw their proceedings start in Apr 22, 2016 and complete by 2016-07-21, involving asset liquidation."
Robert J Drewiega — New York, 1-16-10817


ᐅ Terrance M Eagan, New York

Address: PO Box 101 Lake View, NY 14085-0101

Bankruptcy Case 1-09-11518-CLB Summary: "Chapter 13 bankruptcy for Terrance M Eagan in Lake View, NY began in 04/09/2009, focusing on debt restructuring, concluding with plan fulfillment in 09/10/2013."
Terrance M Eagan — New York, 1-09-11518


ᐅ Erin Englert, New York

Address: 6374 Pincherry Way Lake View, NY 14085-9592

Brief Overview of Bankruptcy Case 1-15-11049-CLB: "In Lake View, NY, Erin Englert filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2015."
Erin Englert — New York, 1-15-11049


ᐅ Liza Eppler, New York

Address: PO Box 324 Lake View, NY 14085

Bankruptcy Case 1-10-12020-CLB Overview: "Liza Eppler's bankruptcy, initiated in 2010-05-12 and concluded by September 1, 2010 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liza Eppler — New York, 1-10-12020


ᐅ Katherine Eppolito, New York

Address: PO Box 394 Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13514-CLB: "The case of Katherine Eppolito in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Eppolito — New York, 1-10-13514


ᐅ Kelly L Evertt, New York

Address: 1636 S Bend Ln Lake View, NY 14085

Bankruptcy Case 1-13-11525-CLB Overview: "The case of Kelly L Evertt in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly L Evertt — New York, 1-13-11525


ᐅ Nancy M Faucett, New York

Address: 5849 Ainslee Ln Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11736-MJK: "Lake View, NY resident Nancy M Faucett's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2012."
Nancy M Faucett — New York, 1-12-11736


ᐅ Michael G Fitzpatrick, New York

Address: 6335 Center St Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-11-12674-CLB: "The bankruptcy record of Michael G Fitzpatrick from Lake View, NY, shows a Chapter 7 case filed in July 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2011."
Michael G Fitzpatrick — New York, 1-11-12674


ᐅ Kellie A French, New York

Address: 5862 Dover Rd Lake View, NY 14085

Concise Description of Bankruptcy Case 1-13-11491-MJK7: "Lake View, NY resident Kellie A French's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-05."
Kellie A French — New York, 1-13-11491


ᐅ Kelly Galovich, New York

Address: 1513 Evergreen Dr Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-09-15237-MJK: "Lake View, NY resident Kelly Galovich's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Kelly Galovich — New York, 1-09-15237


ᐅ Lynnette Grube, New York

Address: 5767 Old Lake Shore Rd Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-10-12200-CLB: "The bankruptcy record of Lynnette Grube from Lake View, NY, shows a Chapter 7 case filed in 05.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2010."
Lynnette Grube — New York, 1-10-12200


ᐅ Jeannette Gunn, New York

Address: 5944 Lakeview Ter Lake View, NY 14085

Bankruptcy Case 1-10-13808-MJK Overview: "The bankruptcy record of Jeannette Gunn from Lake View, NY, shows a Chapter 7 case filed in 09.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2010."
Jeannette Gunn — New York, 1-10-13808


ᐅ Robert T Harrington, New York

Address: 6207 Versailles Rd Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-12-11006-CLB: "Robert T Harrington's Chapter 7 bankruptcy, filed in Lake View, NY in 2012-04-02, led to asset liquidation, with the case closing in 07/23/2012."
Robert T Harrington — New York, 1-12-11006


ᐅ Brian D Hollis, New York

Address: 2322 N Creek Rd Lake View, NY 14085

Bankruptcy Case 1-12-10036-CLB Overview: "The bankruptcy filing by Brian D Hollis, undertaken in 2012-01-05 in Lake View, NY under Chapter 7, concluded with discharge in 2012-04-26 after liquidating assets."
Brian D Hollis — New York, 1-12-10036


ᐅ Nadine Jones, New York

Address: 1709 Schoellkopf Rd Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12513-CLB: "Nadine Jones's bankruptcy, initiated in Jun 9, 2010 and concluded by September 2010 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine Jones — New York, 1-10-12513


ᐅ Bernard C Kasprzak, New York

Address: 6033 Old Lake Shore Rd Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12166-MJK: "Bernard C Kasprzak's Chapter 7 bankruptcy, filed in Lake View, NY in Jun 17, 2011, led to asset liquidation, with the case closing in 2011-10-07."
Bernard C Kasprzak — New York, 1-11-12166


ᐅ Lindsey M Kasprzak, New York

Address: 5759 Apollo Dr Lake View, NY 14085-9636

Bankruptcy Case 1-08-13066-MJK Overview: "July 2008 marked the beginning of Lindsey M Kasprzak's Chapter 13 bankruptcy in Lake View, NY, entailing a structured repayment schedule, completed by Jun 12, 2013."
Lindsey M Kasprzak — New York, 1-08-13066


ᐅ Scott A Kettle, New York

Address: 5971 Shoreham Dr Lake View, NY 14085

Bankruptcy Case 1-11-10946-CLB Summary: "Scott A Kettle's bankruptcy, initiated in 03.25.2011 and concluded by July 2011 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Kettle — New York, 1-11-10946


ᐅ Eunice M King, New York

Address: 5802 Dover Rd Lake View, NY 14085

Bankruptcy Case 1-11-10411-CLB Overview: "The bankruptcy filing by Eunice M King, undertaken in 2011-02-14 in Lake View, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Eunice M King — New York, 1-11-10411


ᐅ Anthony T Kuc, New York

Address: 5908 Cavalier Ct Lake View, NY 14085

Bankruptcy Case 1-13-12676-MJK Summary: "Anthony T Kuc's bankruptcy, initiated in October 2013 and concluded by January 2014 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony T Kuc — New York, 1-13-12676


ᐅ Kelli A Lee, New York

Address: 2235 Hobblebush Ln Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-13-11157-MJK: "Kelli A Lee's Chapter 7 bankruptcy, filed in Lake View, NY in April 2013, led to asset liquidation, with the case closing in 2013-08-08."
Kelli A Lee — New York, 1-13-11157


ᐅ John J Licata, New York

Address: 1965 Hanley Dr Lake View, NY 14085-9704

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12578-CLB: "In a Chapter 7 bankruptcy case, John J Licata from Lake View, NY, saw their proceedings start in 2014-11-05 and complete by 2015-02-03, involving asset liquidation."
John J Licata — New York, 1-14-12578


ᐅ Kelly R Lucas, New York

Address: 1446 Schoellkopf Rd Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11047-MJK: "Kelly R Lucas's Chapter 7 bankruptcy, filed in Lake View, NY in 04.18.2013, led to asset liquidation, with the case closing in July 29, 2013."
Kelly R Lucas — New York, 1-13-11047


ᐅ Diane M Lumba, New York

Address: 2305 Hazelwood Ter Side A Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-13-10013-CLB: "The bankruptcy filing by Diane M Lumba, undertaken in Jan 4, 2013 in Lake View, NY under Chapter 7, concluded with discharge in 2013-04-16 after liquidating assets."
Diane M Lumba — New York, 1-13-10013


ᐅ Lauren Mach, New York

Address: 6434 Center St Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15578-MJK: "Lake View, NY resident Lauren Mach's 11.25.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Lauren Mach — New York, 1-09-15578


ᐅ Michael L Mancuso, New York

Address: 2241 Harbor Run Ln Lake View, NY 14085-9676

Bankruptcy Case 1-16-10815-CLB Overview: "The bankruptcy filing by Michael L Mancuso, undertaken in Apr 22, 2016 in Lake View, NY under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Michael L Mancuso — New York, 1-16-10815


ᐅ Daniel Martucci, New York

Address: 2513 N Creek Rd Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-10-13368-CLB: "The case of Daniel Martucci in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Martucci — New York, 1-10-13368


ᐅ William A Maxwell, New York

Address: 2125 Lakeview Rd Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-09-14588-MJK: "In a Chapter 7 bankruptcy case, William A Maxwell from Lake View, NY, saw their proceedings start in October 2009 and complete by January 13, 2010, involving asset liquidation."
William A Maxwell — New York, 1-09-14588


ᐅ Ellen Mcguire, New York

Address: 1530 Sundance Trl Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14430-CLB: "The case of Ellen Mcguire in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Mcguire — New York, 1-10-14430


ᐅ Jason D Medynski, New York

Address: 2216 Fox Chase Rd Lake View, NY 14085-9443

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11815-MJK: "The bankruptcy record of Jason D Medynski from Lake View, NY, shows a Chapter 7 case filed in 08/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-24."
Jason D Medynski — New York, 1-15-11815


ᐅ Teresita D Medynski, New York

Address: 2216 Fox Chase Rd Lake View, NY 14085-9443

Bankruptcy Case 1-15-11815-MJK Overview: "Teresita D Medynski's Chapter 7 bankruptcy, filed in Lake View, NY in 2015-08-26, led to asset liquidation, with the case closing in 2015-11-24."
Teresita D Medynski — New York, 1-15-11815


ᐅ Florence E Milligan, New York

Address: 1947 Hanley Dr Lake View, NY 14085-9704

Concise Description of Bankruptcy Case 1-14-10348-CLB7: "The bankruptcy filing by Florence E Milligan, undertaken in February 2014 in Lake View, NY under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Florence E Milligan — New York, 1-14-10348


ᐅ Anne L Mitchell, New York

Address: 5619 West Ln Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13046-CLB: "In Lake View, NY, Anne L Mitchell filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2013."
Anne L Mitchell — New York, 1-12-13046


ᐅ Martin J Napierski, New York

Address: 5735 Saunders Rd Lake View, NY 14085

Concise Description of Bankruptcy Case 1-11-13818-MJK7: "Martin J Napierski's bankruptcy, initiated in November 1, 2011 and concluded by 2012-02-21 in Lake View, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin J Napierski — New York, 1-11-13818


ᐅ Sarah Nolan, New York

Address: 2171 Hobblebush Ln Lake View, NY 14085

Concise Description of Bankruptcy Case 1-09-14808-CLB7: "The bankruptcy record of Sarah Nolan from Lake View, NY, shows a Chapter 7 case filed in Oct 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2010."
Sarah Nolan — New York, 1-09-14808


ᐅ Denise Norman, New York

Address: 5938 Lakeview Ter Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13830-MJK: "In a Chapter 7 bankruptcy case, Denise Norman from Lake View, NY, saw her proceedings start in 2010-09-02 and complete by December 2010, involving asset liquidation."
Denise Norman — New York, 1-10-13830


ᐅ Beth A Palmer, New York

Address: 5964 North Dr Lake View, NY 14085

Concise Description of Bankruptcy Case 1-13-12766-CLB7: "The bankruptcy record of Beth A Palmer from Lake View, NY, shows a Chapter 7 case filed in Oct 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2014."
Beth A Palmer — New York, 1-13-12766


ᐅ Jason S Pilawski, New York

Address: 6168 Woodford Dr Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12811-MJK: "In a Chapter 7 bankruptcy case, Jason S Pilawski from Lake View, NY, saw their proceedings start in 2011-08-15 and complete by 2011-12-05, involving asset liquidation."
Jason S Pilawski — New York, 1-11-12811


ᐅ Martin E Pleace, New York

Address: 2224 Harbor Run Ln Lake View, NY 14085-9677

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10541-CLB: "In Lake View, NY, Martin E Pleace filed for Chapter 7 bankruptcy in 2014-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Martin E Pleace — New York, 1-14-10541


ᐅ Kerrie A Rabenhorst, New York

Address: 1553 Sundance Trl Lake View, NY 14085-9529

Concise Description of Bankruptcy Case 1-16-10572-MJK7: "The case of Kerrie A Rabenhorst in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerrie A Rabenhorst — New York, 1-16-10572


ᐅ Deborah K Reagle, New York

Address: 5830 Lakeview Ter Lake View, NY 14085

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14401-MJK: "In a Chapter 7 bankruptcy case, Deborah K Reagle from Lake View, NY, saw her proceedings start in 12/28/2011 and complete by 04.18.2012, involving asset liquidation."
Deborah K Reagle — New York, 1-11-14401


ᐅ John M Robinson, New York

Address: 1700 Schoellkopf Rd Lake View, NY 14085-9570

Bankruptcy Case 1-08-14234-CLB Overview: "09/25/2008 marked the beginning of John M Robinson's Chapter 13 bankruptcy in Lake View, NY, entailing a structured repayment schedule, completed by July 2013."
John M Robinson — New York, 1-08-14234


ᐅ Dorothy M Rockey, New York

Address: 5633 Juno Dr Lake View, NY 14085

Bankruptcy Case 1-12-10775-MJK Overview: "Lake View, NY resident Dorothy M Rockey's Mar 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2012."
Dorothy M Rockey — New York, 1-12-10775


ᐅ Kelly C Rogers, New York

Address: 5560 Juno Dr Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-11-11495-MJK: "The case of Kelly C Rogers in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly C Rogers — New York, 1-11-11495


ᐅ Kim Rogers, New York

Address: 6697 Versailles Rd Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-10-13343-CLB: "The bankruptcy record of Kim Rogers from Lake View, NY, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Kim Rogers — New York, 1-10-13343


ᐅ Jennifer L Rukavina, New York

Address: 6035 Dover Rd Lake View, NY 14085-9656

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11431-CLB: "In Lake View, NY, Jennifer L Rukavina filed for Chapter 7 bankruptcy in 2015-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2015."
Jennifer L Rukavina — New York, 1-15-11431


ᐅ Jennifer L Sawulak, New York

Address: 5955 Lake Shore Rd Lake View, NY 14085-9660

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-13201-MJK: "2009-07-10 marked the beginning of Jennifer L Sawulak's Chapter 13 bankruptcy in Lake View, NY, entailing a structured repayment schedule, completed by 2013-07-09."
Jennifer L Sawulak — New York, 1-09-13201


ᐅ Carrianne Schifano, New York

Address: 6125 Eckhardt Rd Lake View, NY 14085-9523

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12115-MJK: "In a Chapter 7 bankruptcy case, Carrianne Schifano from Lake View, NY, saw their proceedings start in Sep 30, 2015 and complete by 2015-12-29, involving asset liquidation."
Carrianne Schifano — New York, 1-15-12115


ᐅ Donna Schultz, New York

Address: 6183 Heltz Rd Lake View, NY 14085

Bankruptcy Case 1-12-13619-MJK Summary: "Donna Schultz's Chapter 7 bankruptcy, filed in Lake View, NY in November 2012, led to asset liquidation, with the case closing in 2013-03-12."
Donna Schultz — New York, 1-12-13619


ᐅ Mary M Simet, New York

Address: 1630 Schoellkopf Rd Lake View, NY 14085

Concise Description of Bankruptcy Case 1-13-13144-CLB7: "Lake View, NY resident Mary M Simet's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Mary M Simet — New York, 1-13-13144


ᐅ Walter J Sojda, New York

Address: 6201 Old Lake Shore Rd Lake View, NY 14085-9548

Bankruptcy Case 1-15-11799-MJK Summary: "The case of Walter J Sojda in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter J Sojda — New York, 1-15-11799


ᐅ Michael H Sokol, New York

Address: 2816 Pleasant Ave Lake View, NY 14085-9624

Concise Description of Bankruptcy Case 1-2014-10960-MJK7: "Lake View, NY resident Michael H Sokol's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2014."
Michael H Sokol — New York, 1-2014-10960


ᐅ Paul Stottele, New York

Address: 1609 Schoellkopf Rd Lake View, NY 14085

Bankruptcy Case 1-10-11814-CLB Summary: "In Lake View, NY, Paul Stottele filed for Chapter 7 bankruptcy in 2010-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Paul Stottele — New York, 1-10-11814


ᐅ Barbara L Suchan, New York

Address: PO Box 182 Lake View, NY 14085-0182

Concise Description of Bankruptcy Case 1-14-12413-MJK7: "Barbara L Suchan's Chapter 7 bankruptcy, filed in Lake View, NY in 2014-10-17, led to asset liquidation, with the case closing in 2015-01-15."
Barbara L Suchan — New York, 1-14-12413


ᐅ Kimberly M Tornabene, New York

Address: 5710 Lakeview Ter Lake View, NY 14085-9727

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-13298-CLB: "Chapter 13 bankruptcy for Kimberly M Tornabene in Lake View, NY began in July 27, 2008, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Kimberly M Tornabene — New York, 1-08-13298


ᐅ Jayne M Tschampel, New York

Address: 6002 North Dr Lake View, NY 14085-9708

Concise Description of Bankruptcy Case 1-15-11843-MJK7: "The bankruptcy filing by Jayne M Tschampel, undertaken in August 2015 in Lake View, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Jayne M Tschampel — New York, 1-15-11843


ᐅ Linda M Tschopp, New York

Address: 5502 Juno Dr Lake View, NY 14085

Bankruptcy Case 1-13-10414-CLB Overview: "The bankruptcy record of Linda M Tschopp from Lake View, NY, shows a Chapter 7 case filed in 2013-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Linda M Tschopp — New York, 1-13-10414


ᐅ Jeffrey M Walker, New York

Address: 2580 Lakeview Rd Lake View, NY 14085

Bankruptcy Case 1-13-10229-MJK Overview: "The bankruptcy record of Jeffrey M Walker from Lake View, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-13."
Jeffrey M Walker — New York, 1-13-10229


ᐅ Ronald White, New York

Address: 5767 Dover Rd Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-09-15881-CLB: "Ronald White's Chapter 7 bankruptcy, filed in Lake View, NY in December 18, 2009, led to asset liquidation, with the case closing in March 2010."
Ronald White — New York, 1-09-15881


ᐅ Andrea M Wilkie, New York

Address: 5785 Diana Ln Lake View, NY 14085-9634

Bankruptcy Case 1-15-10417-CLB Summary: "Lake View, NY resident Andrea M Wilkie's 03.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2015."
Andrea M Wilkie — New York, 1-15-10417


ᐅ Steven R Wilkie, New York

Address: 5785 Diana Ln Lake View, NY 14085-9634

Bankruptcy Case 1-15-10417-CLB Overview: "The case of Steven R Wilkie in Lake View, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Wilkie — New York, 1-15-10417


ᐅ David Zylinski, New York

Address: 2123 Hobblebush Ln Lake View, NY 14085

Brief Overview of Bankruptcy Case 1-10-12068-CLB: "The bankruptcy filing by David Zylinski, undertaken in May 13, 2010 in Lake View, NY under Chapter 7, concluded with discharge in September 2, 2010 after liquidating assets."
David Zylinski — New York, 1-10-12068