personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lakewood, 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 T Adams, New York

Address: 2251 2nd Ave Lakewood, NY 14750-9764

Concise Description of Bankruptcy Case 1-2014-11824-CLB7: "Lakewood, NY resident John T Adams's 2014-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-04."
John T Adams — New York, 1-2014-11824


ᐅ Sandra Balder, New York

Address: 12 E 3rd St Lakewood, NY 14750

Concise Description of Bankruptcy Case 1-10-11068-CLB7: "Sandra Balder's bankruptcy, initiated in Mar 22, 2010 and concluded by 07.12.2010 in Lakewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Balder — New York, 1-10-11068


ᐅ John S Brigiotta, New York

Address: 1989 Sunset Dr Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14756-CLB: "In Lakewood, NY, John S Brigiotta filed for Chapter 7 bankruptcy in 10.13.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
John S Brigiotta — New York, 1-09-14756


ᐅ Kathy Brown, New York

Address: 54 New York Ave Apt 4 Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11857-CLB: "Lakewood, NY resident Kathy Brown's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Kathy Brown — New York, 1-10-11857


ᐅ Marc Raymond Calzone, New York

Address: 3 E 3rd St Lakewood, NY 14750

Brief Overview of Bankruptcy Case 1-12-12376-CLB: "The bankruptcy record of Marc Raymond Calzone from Lakewood, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Marc Raymond Calzone — New York, 1-12-12376


ᐅ Christopher Ceci, New York

Address: 32 Teddy Ave Lakewood, NY 14750

Bankruptcy Case 1-09-15744-CLB Overview: "The bankruptcy filing by Christopher Ceci, undertaken in 2009-12-09 in Lakewood, NY under Chapter 7, concluded with discharge in Mar 21, 2010 after liquidating assets."
Christopher Ceci — New York, 1-09-15744


ᐅ Michael F Cipolla, New York

Address: 2026 Winch Rd Lakewood, NY 14750-9659

Bankruptcy Case 1-08-12806-MJK Overview: "The bankruptcy record for Michael F Cipolla from Lakewood, NY, under Chapter 13, filed in 2008-06-26, involved setting up a repayment plan, finalized by July 2013."
Michael F Cipolla — New York, 1-08-12806


ᐅ Betty Jean Corcoran, New York

Address: 100 Fairdale Ave Trlr 8 Lakewood, NY 14750

Bankruptcy Case 1-10-14479-CLB Summary: "Betty Jean Corcoran's bankruptcy, initiated in 10.20.2010 and concluded by Feb 9, 2011 in Lakewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Jean Corcoran — New York, 1-10-14479


ᐅ Shirley M Corey, New York

Address: 209 Southland Ave Lakewood, NY 14750-1927

Brief Overview of Bankruptcy Case 1-15-12167-CLB: "Lakewood, NY resident Shirley M Corey's 2015-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2016."
Shirley M Corey — New York, 1-15-12167


ᐅ Patrick H Covey, New York

Address: 29 Cherry Ln Lakewood, NY 14750

Bankruptcy Case 1-11-10836-CLB Summary: "The bankruptcy record of Patrick H Covey from Lakewood, NY, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-07."
Patrick H Covey — New York, 1-11-10836


ᐅ Jennifer Lee Cummings, New York

Address: 2 Highland Ave Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11232-CLB: "In Lakewood, NY, Jennifer Lee Cummings filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jennifer Lee Cummings — New York, 1-12-11232


ᐅ Carl A Davidson, New York

Address: 6 Holly Dr Lakewood, NY 14750

Bankruptcy Case 1-13-12984-CLB Summary: "Lakewood, NY resident Carl A Davidson's 11/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-12."
Carl A Davidson — New York, 1-13-12984


ᐅ Sr Lawrence Denn, New York

Address: 2003 Winch Rd Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13398-CLB: "The bankruptcy record of Sr Lawrence Denn from Lakewood, NY, shows a Chapter 7 case filed in 2010-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Sr Lawrence Denn — New York, 1-10-13398


ᐅ Mark Eckstrand, New York

Address: 1968 Shadyside Rd Lakewood, NY 14750

Bankruptcy Case 1-09-15296-CLB Overview: "In a Chapter 7 bankruptcy case, Mark Eckstrand from Lakewood, NY, saw their proceedings start in 2009-11-10 and complete by February 20, 2010, involving asset liquidation."
Mark Eckstrand — New York, 1-09-15296


ᐅ Matthew D Fish, New York

Address: 6 Holly Dr Lakewood, NY 14750-1820

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-11023-CLB: "Matthew D Fish's Lakewood, NY bankruptcy under Chapter 13 in 03.18.2009 led to a structured repayment plan, successfully discharged in 2013-11-14."
Matthew D Fish — New York, 1-09-11023


ᐅ Gary Gisslin, New York

Address: 203 Locust St Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11399-CLB: "The case of Gary Gisslin in Lakewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Gisslin — New York, 1-10-11399


ᐅ Joseph F Greco, New York

Address: 2034 Shadyside Rd Lakewood, NY 14750-9660

Bankruptcy Case 1-14-10656-CLB Overview: "The bankruptcy record of Joseph F Greco from Lakewood, NY, shows a Chapter 7 case filed in 03/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Joseph F Greco — New York, 1-14-10656


ᐅ Jr Robert Hoden, New York

Address: 237 W Summit St Lakewood, NY 14750

Brief Overview of Bankruptcy Case 1-10-12782-CLB: "The case of Jr Robert Hoden in Lakewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Hoden — New York, 1-10-12782


ᐅ Daniel S Jackson, New York

Address: 32 Lakeview Dr Apt 7 Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10885-CLB: "Daniel S Jackson's bankruptcy, initiated in March 2012 and concluded by 07/13/2012 in Lakewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel S Jackson — New York, 1-12-10885


ᐅ Sr Terry Jenkins, New York

Address: 1616 Winch Rd Lakewood, NY 14750

Brief Overview of Bankruptcy Case 1-10-11152-CLB: "The bankruptcy filing by Sr Terry Jenkins, undertaken in 03/25/2010 in Lakewood, NY under Chapter 7, concluded with discharge in Jul 15, 2010 after liquidating assets."
Sr Terry Jenkins — New York, 1-10-11152


ᐅ Patricia M Jones, New York

Address: PO Box 304 Lakewood, NY 14750-0304

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12851-CLB: "In a Chapter 7 bankruptcy case, Patricia M Jones from Lakewood, NY, saw their proceedings start in 2014-12-19 and complete by March 19, 2015, involving asset liquidation."
Patricia M Jones — New York, 1-14-12851


ᐅ Larry A Klingensmith, New York

Address: 164 Franklin St Lakewood, NY 14750-1708

Concise Description of Bankruptcy Case 1-15-10649-CLB7: "In a Chapter 7 bankruptcy case, Larry A Klingensmith from Lakewood, NY, saw his proceedings start in April 2015 and complete by Jul 2, 2015, involving asset liquidation."
Larry A Klingensmith — New York, 1-15-10649


ᐅ Mary A Lenna, New York

Address: 10 Oakland Ave Lakewood, NY 14750-1411

Bankruptcy Case 1-15-10359-CLB Overview: "The bankruptcy record of Mary A Lenna from Lakewood, NY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Mary A Lenna — New York, 1-15-10359


ᐅ Justin M Lilley, New York

Address: 125 Lakeview Ave Lakewood, NY 14750

Bankruptcy Case 1-11-10743-CLB Summary: "Justin M Lilley's bankruptcy, initiated in Mar 10, 2011 and concluded by 06.30.2011 in Lakewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin M Lilley — New York, 1-11-10743


ᐅ Steven C Lilley, New York

Address: 215 Woodcrest Ave Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10754-CLB: "The bankruptcy record of Steven C Lilley from Lakewood, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Steven C Lilley — New York, 1-11-10754


ᐅ Shelley A Martinez, New York

Address: 2233 2nd Ave Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10909-CLB: "The case of Shelley A Martinez in Lakewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley A Martinez — New York, 1-12-10909


ᐅ Marie Nunz, New York

Address: 2109 Southwestern Dr Lakewood, NY 14750

Bankruptcy Case 1-10-10063-CLB Overview: "In Lakewood, NY, Marie Nunz filed for Chapter 7 bankruptcy in Jan 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Marie Nunz — New York, 1-10-10063


ᐅ Carolyn E Ostrom, New York

Address: 32 Case Ave Lakewood, NY 14750-1308

Concise Description of Bankruptcy Case 1-15-11873-CLB7: "In Lakewood, NY, Carolyn E Ostrom filed for Chapter 7 bankruptcy in 09.04.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2015."
Carolyn E Ostrom — New York, 1-15-11873


ᐅ Julie K Peterson, New York

Address: PO Box 287 Lakewood, NY 14750-0287

Brief Overview of Bankruptcy Case 1-14-10181-CLB: "The bankruptcy filing by Julie K Peterson, undertaken in 2014-01-29 in Lakewood, NY under Chapter 7, concluded with discharge in 04.29.2014 after liquidating assets."
Julie K Peterson — New York, 1-14-10181


ᐅ Jon Peterson, New York

Address: 4330 Baker St Lakewood, NY 14750

Bankruptcy Case 1-10-11082-CLB Summary: "The bankruptcy record of Jon Peterson from Lakewood, NY, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2010."
Jon Peterson — New York, 1-10-11082


ᐅ Daniel S Petruccello, New York

Address: 10 Winding Way Lakewood, NY 14750-9633

Concise Description of Bankruptcy Case 1-08-10936-CLB7: "Chapter 13 bankruptcy for Daniel S Petruccello in Lakewood, NY began in 2008-03-10, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-14."
Daniel S Petruccello — New York, 1-08-10936


ᐅ Selina M Phillips, New York

Address: 18 E 3rd St Lakewood, NY 14750

Concise Description of Bankruptcy Case 1-12-11203-CLB7: "The bankruptcy filing by Selina M Phillips, undertaken in 04/19/2012 in Lakewood, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Selina M Phillips — New York, 1-12-11203


ᐅ Jeffrey J Puleo, New York

Address: 286 Southland Ave Lakewood, NY 14750

Bankruptcy Case 1-11-12701-CLB Overview: "Lakewood, NY resident Jeffrey J Puleo's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2011."
Jeffrey J Puleo — New York, 1-11-12701


ᐅ Luann Marie Elena Reed, New York

Address: 42 Ohio Ave Lakewood, NY 14750

Concise Description of Bankruptcy Case 1-13-12121-CLB7: "In Lakewood, NY, Luann Marie Elena Reed filed for Chapter 7 bankruptcy in 08/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-18."
Luann Marie Elena Reed — New York, 1-13-12121


ᐅ Sr Joseph L Roselle, New York

Address: 122 Franklin St Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10133-CLB: "The bankruptcy record of Sr Joseph L Roselle from Lakewood, NY, shows a Chapter 7 case filed in Jan 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
Sr Joseph L Roselle — New York, 1-11-10133


ᐅ David M Schillace, New York

Address: 93 E Summit St Lakewood, NY 14750

Concise Description of Bankruptcy Case 1-12-11009-CLB7: "David M Schillace's Chapter 7 bankruptcy, filed in Lakewood, NY in April 2012, led to asset liquidation, with the case closing in Jul 23, 2012."
David M Schillace — New York, 1-12-11009


ᐅ Tracy Lee Slater, New York

Address: 25 Waldemere Way Lakewood, NY 14750-1142

Concise Description of Bankruptcy Case 9:09-bk-29457-FMD7: "Tracy Lee Slater's Chapter 13 bankruptcy in Lakewood, NY started in 2009-12-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-26."
Tracy Lee Slater — New York, 9:09-bk-29457


ᐅ Jeffrey Howard Slater, New York

Address: 25 Waldemere Way Lakewood, NY 14750-1142

Concise Description of Bankruptcy Case 9:09-bk-29457-FMD7: "The bankruptcy record for Jeffrey Howard Slater from Lakewood, NY, under Chapter 13, filed in 12/29/2009, involved setting up a repayment plan, finalized by Feb 26, 2015."
Jeffrey Howard Slater — New York, 9:09-bk-29457


ᐅ Eric Smith, New York

Address: 2166 4th Ave Lakewood, NY 14750

Bankruptcy Case 1-09-14852-CLB Summary: "Eric Smith's Chapter 7 bankruptcy, filed in Lakewood, NY in 10.20.2009, led to asset liquidation, with the case closing in 2010-01-30."
Eric Smith — New York, 1-09-14852


ᐅ Lisa M Stump, New York

Address: 255 E Terrace Ave Lakewood, NY 14750-1530

Brief Overview of Bankruptcy Case 1-14-10224-CLB: "Lakewood, NY resident Lisa M Stump's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-01."
Lisa M Stump — New York, 1-14-10224


ᐅ Tina J Swauger, New York

Address: 4461 North Ave Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11001-CLB: "The bankruptcy filing by Tina J Swauger, undertaken in Apr 2, 2012 in Lakewood, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Tina J Swauger — New York, 1-12-11001


ᐅ Sondra A Tarr, New York

Address: 3683 Cowing Rd Lakewood, NY 14750

Bankruptcy Case 1-12-10666-CLB Overview: "Lakewood, NY resident Sondra A Tarr's 03.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Sondra A Tarr — New York, 1-12-10666


ᐅ Charles H Thompson, New York

Address: 255 Elmcrest Ave Lakewood, NY 14750-1901

Brief Overview of Bankruptcy Case 1-15-11118-CLB: "Lakewood, NY resident Charles H Thompson's 05/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2015."
Charles H Thompson — New York, 1-15-11118


ᐅ Justin Max Thorp, New York

Address: 8 Hern Ave Apt D Lakewood, NY 14750

Concise Description of Bankruptcy Case 1-11-10003-CLB7: "The case of Justin Max Thorp in Lakewood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Max Thorp — New York, 1-11-10003


ᐅ Stry Christine A Van, New York

Address: 1421 Shadyside Rd Lakewood, NY 14750-9645

Bankruptcy Case 1-14-11226-CLB Overview: "The bankruptcy record of Stry Christine A Van from Lakewood, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2014."
Stry Christine A Van — New York, 1-14-11226


ᐅ Stry Christine A Van, New York

Address: 1421 Shadyside Rd Lakewood, NY 14750-9645

Concise Description of Bankruptcy Case 1-2014-11226-CLB7: "In Lakewood, NY, Stry Christine A Van filed for Chapter 7 bankruptcy in 05/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2014."
Stry Christine A Van — New York, 1-2014-11226


ᐅ Ruth A Wassman, New York

Address: 10 E 3rd St Lakewood, NY 14750-1204

Bankruptcy Case 1-2014-10806-CLB Overview: "The bankruptcy filing by Ruth A Wassman, undertaken in 04.08.2014 in Lakewood, NY under Chapter 7, concluded with discharge in 07/07/2014 after liquidating assets."
Ruth A Wassman — New York, 1-2014-10806


ᐅ William J Wassman, New York

Address: 115 W Fairmount Ave Lakewood, NY 14750-1635

Brief Overview of Bankruptcy Case 1-2014-11591-CLB: "William J Wassman's bankruptcy, initiated in July 2014 and concluded by 10/01/2014 in Lakewood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Wassman — New York, 1-2014-11591


ᐅ Robin L Widrig, New York

Address: 418 E Summit St Lakewood, NY 14750

Bankruptcy Case 1-11-11650-CLB Overview: "The bankruptcy filing by Robin L Widrig, undertaken in May 9, 2011 in Lakewood, NY under Chapter 7, concluded with discharge in 08.29.2011 after liquidating assets."
Robin L Widrig — New York, 1-11-11650


ᐅ John M Zogrephos, New York

Address: 15 E 2nd St Lakewood, NY 14750

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14774-CLB: "The bankruptcy record of John M Zogrephos from Lakewood, NY, shows a Chapter 7 case filed in 2009-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2010."
John M Zogrephos — New York, 1-09-14774