personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Laurelton, 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 Gloria Ester Alvarez, New York

Address: 13607 221st St Laurelton, NY 11413

Concise Description of Bankruptcy Case 1-13-45732-ess7: "Laurelton, NY resident Gloria Ester Alvarez's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2013."
Gloria Ester Alvarez — New York, 1-13-45732


ᐅ Jennifer Baker, New York

Address: 22909 137th Ave Laurelton, NY 11413-2515

Brief Overview of Bankruptcy Case 1-15-44037-nhl: "In a Chapter 7 bankruptcy case, Jennifer Baker from Laurelton, NY, saw her proceedings start in 2015-08-31 and complete by November 29, 2015, involving asset liquidation."
Jennifer Baker — New York, 1-15-44037


ᐅ Allison Deborah Baptiste, New York

Address: 13519 221st St Laurelton, NY 11413-2030

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41674-cec: "In a Chapter 7 bankruptcy case, Allison Deborah Baptiste from Laurelton, NY, saw her proceedings start in April 7, 2014 and complete by Jul 6, 2014, involving asset liquidation."
Allison Deborah Baptiste — New York, 1-2014-41674


ᐅ Natasha Brown, New York

Address: 13835 230th Pl Laurelton, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45456-cec: "The case of Natasha Brown in Laurelton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Brown — New York, 1-13-45456


ᐅ Sonja Collins, New York

Address: 21920 Alecia Ave Laurelton, NY 11413-2950

Concise Description of Bankruptcy Case 1-16-41198-cec7: "In a Chapter 7 bankruptcy case, Sonja Collins from Laurelton, NY, saw her proceedings start in 2016-03-25 and complete by 06/23/2016, involving asset liquidation."
Sonja Collins — New York, 1-16-41198


ᐅ Hensley H Connell, New York

Address: 22015 139th Ave Laurelton, NY 11413

Bankruptcy Case 1-13-42329-cec Summary: "In a Chapter 7 bankruptcy case, Hensley H Connell from Laurelton, NY, saw their proceedings start in April 2013 and complete by 2013-07-27, involving asset liquidation."
Hensley H Connell — New York, 1-13-42329


ᐅ Curtis Jh Cross, New York

Address: 13926 226th St Laurelton, NY 11413

Brief Overview of Bankruptcy Case 1-13-42255-cec: "Curtis Jh Cross's bankruptcy, initiated in 2013-04-18 and concluded by July 26, 2013 in Laurelton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Jh Cross — New York, 1-13-42255


ᐅ Maureen Daisy, New York

Address: 13055 218th St Laurelton, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47802-ess: "In Laurelton, NY, Maureen Daisy filed for Chapter 7 bankruptcy in Nov 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2013."
Maureen Daisy — New York, 1-12-47802


ᐅ Jesse Davenport, New York

Address: 22421 Merrick Blvd Apt 1055 Laurelton, NY 11413-2024

Brief Overview of Bankruptcy Case 1-15-41489-ess: "In a Chapter 7 bankruptcy case, Jesse Davenport from Laurelton, NY, saw their proceedings start in 2015-04-03 and complete by July 2, 2015, involving asset liquidation."
Jesse Davenport — New York, 1-15-41489


ᐅ Reynell E Davidson, New York

Address: 13323 231st St Laurelton, NY 11413-2121

Bankruptcy Case 1-14-41179-cec Summary: "Reynell E Davidson's Chapter 7 bankruptcy, filed in Laurelton, NY in March 2014, led to asset liquidation, with the case closing in 2014-06-15."
Reynell E Davidson — New York, 1-14-41179


ᐅ James Dusenbury, New York

Address: 22006 133rd Ave Laurelton, NY 11413

Brief Overview of Bankruptcy Case 1-12-47797-nhl: "In a Chapter 7 bankruptcy case, James Dusenbury from Laurelton, NY, saw their proceedings start in 11/09/2012 and complete by 02.16.2013, involving asset liquidation."
James Dusenbury — New York, 1-12-47797


ᐅ Nicole Duzant, New York

Address: 13517 217th St Laurelton, NY 11413

Brief Overview of Bankruptcy Case 1-13-44206-ess: "In Laurelton, NY, Nicole Duzant filed for Chapter 7 bankruptcy in 07.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-17."
Nicole Duzant — New York, 1-13-44206


ᐅ Erica Edmund, New York

Address: 22302 131st Ave Laurelton, NY 11413

Concise Description of Bankruptcy Case 1-13-45297-cec7: "Erica Edmund's Chapter 7 bankruptcy, filed in Laurelton, NY in August 2013, led to asset liquidation, with the case closing in December 2013."
Erica Edmund — New York, 1-13-45297


ᐅ Darlene Forde, New York

Address: 13045 226th St Laurelton, NY 11413

Bankruptcy Case 1-13-44290-nhl Overview: "Darlene Forde's Chapter 7 bankruptcy, filed in Laurelton, NY in 07.12.2013, led to asset liquidation, with the case closing in 2013-10-19."
Darlene Forde — New York, 1-13-44290


ᐅ Yolane Alida Fouche, New York

Address: 13730 Francis Lewis Blvd Laurelton, NY 11413-2839

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40631-cec: "The bankruptcy record of Yolane Alida Fouche from Laurelton, NY, shows a Chapter 7 case filed in 2016-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2016."
Yolane Alida Fouche — New York, 1-16-40631


ᐅ Hyacinth Gibbon, New York

Address: 13503 220th Pl Laurelton, NY 11413

Concise Description of Bankruptcy Case 1-13-46944-ess7: "The bankruptcy filing by Hyacinth Gibbon, undertaken in 2013-11-20 in Laurelton, NY under Chapter 7, concluded with discharge in 2014-02-27 after liquidating assets."
Hyacinth Gibbon — New York, 1-13-46944


ᐅ Jasmine Gibbs, New York

Address: 22024 134th Rd Laurelton, NY 11413-1906

Bankruptcy Case 1-2014-44100-ess Overview: "The bankruptcy filing by Jasmine Gibbs, undertaken in 2014-08-09 in Laurelton, NY under Chapter 7, concluded with discharge in 11/07/2014 after liquidating assets."
Jasmine Gibbs — New York, 1-2014-44100


ᐅ Leroy Guerra, New York

Address: 14406 226th St Laurelton, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47697-ess: "The bankruptcy record of Leroy Guerra from Laurelton, NY, shows a Chapter 7 case filed in November 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2013."
Leroy Guerra — New York, 1-12-47697


ᐅ Tracye Hawthorne, New York

Address: 13540 225th St Laurelton, NY 11413-2428

Brief Overview of Bankruptcy Case 1-15-43259-ess: "The case of Tracye Hawthorne in Laurelton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracye Hawthorne — New York, 1-15-43259


ᐅ Andrea D Henry, New York

Address: 13627 220th St Apt 2 Laurelton, NY 11413

Bankruptcy Case 1-13-41124-ess Summary: "In a Chapter 7 bankruptcy case, Andrea D Henry from Laurelton, NY, saw their proceedings start in 02/28/2013 and complete by 06.07.2013, involving asset liquidation."
Andrea D Henry — New York, 1-13-41124


ᐅ Sheryl G Johnson, New York

Address: 21616 132nd Ave Laurelton, NY 11413

Brief Overview of Bankruptcy Case 1-13-45275-ess: "Sheryl G Johnson's Chapter 7 bankruptcy, filed in Laurelton, NY in 08/28/2013, led to asset liquidation, with the case closing in Dec 5, 2013."
Sheryl G Johnson — New York, 1-13-45275


ᐅ Sukele Lewis, New York

Address: 13505 227th St Laurelton, NY 11413-2447

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43204-nhl: "Sukele Lewis's Chapter 7 bankruptcy, filed in Laurelton, NY in 2014-06-25, led to asset liquidation, with the case closing in September 23, 2014."
Sukele Lewis — New York, 1-14-43204


ᐅ Thelma R Liverpool, New York

Address: 21614 136th Ave Laurelton, NY 11413-2201

Bankruptcy Case 1-14-44987-cec Overview: "In a Chapter 7 bankruptcy case, Thelma R Liverpool from Laurelton, NY, saw her proceedings start in 2014-09-30 and complete by 12/29/2014, involving asset liquidation."
Thelma R Liverpool — New York, 1-14-44987


ᐅ Rose Magallie Maitre, New York

Address: 23120 125th Ave Laurelton, NY 11413

Bankruptcy Case 1-13-45038-ess Summary: "Rose Magallie Maitre's Chapter 7 bankruptcy, filed in Laurelton, NY in Aug 16, 2013, led to asset liquidation, with the case closing in November 23, 2013."
Rose Magallie Maitre — New York, 1-13-45038


ᐅ Abel Pierre, New York

Address: 23104 125th Ave Laurelton, NY 11413-1301

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42762-cec: "Laurelton, NY resident Abel Pierre's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2014."
Abel Pierre — New York, 1-14-42762


ᐅ Malik Porteous, New York

Address: 22121 134th Rd Laurelton, NY 11413

Bankruptcy Case 1-12-47771-cec Summary: "The bankruptcy filing by Malik Porteous, undertaken in November 7, 2012 in Laurelton, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Malik Porteous — New York, 1-12-47771


ᐅ Mona Prophete, New York

Address: 13907 229th St Laurelton, NY 11413-2920

Bankruptcy Case 1-14-42829-cec Overview: "Mona Prophete's Chapter 7 bankruptcy, filed in Laurelton, NY in May 30, 2014, led to asset liquidation, with the case closing in 08/28/2014."
Mona Prophete — New York, 1-14-42829


ᐅ Courtney A Robinson, New York

Address: 13859 232nd St Laurelton, NY 11413-2838

Bankruptcy Case 1-14-41347-cec Summary: "The bankruptcy filing by Courtney A Robinson, undertaken in 2014-03-24 in Laurelton, NY under Chapter 7, concluded with discharge in 06.22.2014 after liquidating assets."
Courtney A Robinson — New York, 1-14-41347


ᐅ Charline O Ross, New York

Address: 13845 224th St Laurelton, NY 11413

Brief Overview of Bankruptcy Case 1-13-46111-nhl: "Charline O Ross's bankruptcy, initiated in October 9, 2013 and concluded by January 2014 in Laurelton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charline O Ross — New York, 1-13-46111


ᐅ Sharon E Sealey, New York

Address: 13017 225th St Laurelton, NY 11413-1228

Bankruptcy Case 1-14-40941-cec Summary: "The case of Sharon E Sealey in Laurelton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon E Sealey — New York, 1-14-40941


ᐅ Jacqueline Singh, New York

Address: 14220 232nd St Laurelton, NY 11413-3630

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42216-ess: "The bankruptcy filing by Jacqueline Singh, undertaken in 05/19/2016 in Laurelton, NY under Chapter 7, concluded with discharge in 08.17.2016 after liquidating assets."
Jacqueline Singh — New York, 1-16-42216


ᐅ Randy Lee Stallings, New York

Address: 13425 219th St Laurelton, NY 11413

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42415-cec: "In Laurelton, NY, Randy Lee Stallings filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2013."
Randy Lee Stallings — New York, 1-13-42415


ᐅ Tanya Steward, New York

Address: 13911 229th St Laurelton, NY 11413

Bankruptcy Case 1-13-44972-nhl Summary: "Laurelton, NY resident Tanya Steward's Aug 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Tanya Steward — New York, 1-13-44972


ᐅ Anthony Thomas, New York

Address: 22526 Mentone Ave Laurelton, NY 11413-2932

Concise Description of Bankruptcy Case 1-15-40209-nhl7: "The case of Anthony Thomas in Laurelton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Thomas — New York, 1-15-40209


ᐅ Natecha Tyme, New York

Address: 23115 133rd Ave Laurelton, NY 11413-1822

Concise Description of Bankruptcy Case 1-15-40009-ess7: "The bankruptcy filing by Natecha Tyme, undertaken in 2015-01-05 in Laurelton, NY under Chapter 7, concluded with discharge in 04.05.2015 after liquidating assets."
Natecha Tyme — New York, 1-15-40009


ᐅ Joan Ward, New York

Address: 13715 Francis Lewis Blvd Laurelton, NY 11413

Bankruptcy Case 1-13-42369-cec Summary: "Joan Ward's Chapter 7 bankruptcy, filed in Laurelton, NY in 04.22.2013, led to asset liquidation, with the case closing in 2013-07-24."
Joan Ward — New York, 1-13-42369


ᐅ Patrick A Wong, New York

Address: 13167 225th St Laurelton, NY 11413

Bankruptcy Case 1-13-47199-cec Overview: "Patrick A Wong's Chapter 7 bankruptcy, filed in Laurelton, NY in 2013-11-30, led to asset liquidation, with the case closing in 2014-03-09."
Patrick A Wong — New York, 1-13-47199