personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lawrence, 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 Erin E Allsop, New York

Address: PO Box 34 Lawrence, NY 11559-0034

Brief Overview of Bankruptcy Case 8-15-70856-reg: "In a Chapter 7 bankruptcy case, Erin E Allsop from Lawrence, NY, saw their proceedings start in 2015-03-04 and complete by 06/02/2015, involving asset liquidation."
Erin E Allsop — New York, 8-15-70856


ᐅ Jonathan S Brown, New York

Address: 261 Central Ave Apt E3 Lawrence, NY 11559-8503

Bankruptcy Case 8-14-74943-reg Overview: "Lawrence, NY resident Jonathan S Brown's November 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2015."
Jonathan S Brown — New York, 8-14-74943


ᐅ Kevin Carrero, New York

Address: 64 West Ave Lawrence, NY 11559-1013

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72181-las: "The bankruptcy filing by Kevin Carrero, undertaken in May 16, 2016 in Lawrence, NY under Chapter 7, concluded with discharge in 08.14.2016 after liquidating assets."
Kevin Carrero — New York, 8-16-72181


ᐅ Maria R Cortez, New York

Address: 27 Park Ave Lawrence, NY 11559

Concise Description of Bankruptcy Case 8-12-72590-reg7: "In Lawrence, NY, Maria R Cortez filed for Chapter 7 bankruptcy in 04/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-19."
Maria R Cortez — New York, 8-12-72590


ᐅ Jorge Echeverria, New York

Address: 286 Mott Ave Apt 2 Lawrence, NY 11559

Bankruptcy Case 8-11-73154-dte Overview: "The case of Jorge Echeverria in Lawrence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Echeverria — New York, 8-11-73154


ᐅ Carlos Alcides Estupinan, New York

Address: 279 Mott Ave Lawrence, NY 11559-1238

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74256-ast: "The bankruptcy filing by Carlos Alcides Estupinan, undertaken in October 2015 in Lawrence, NY under Chapter 7, concluded with discharge in 2016-01-03 after liquidating assets."
Carlos Alcides Estupinan — New York, 8-15-74256


ᐅ Pasquale A Ferraro, New York

Address: 12 Bernard St Lawrence, NY 11559

Brief Overview of Bankruptcy Case 8-07-72648-ess: "The bankruptcy record of Pasquale A Ferraro from Lawrence, NY, shows a Chapter 7 case filed in Jul 13, 2007. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Pasquale A Ferraro — New York, 8-07-72648


ᐅ Karen E Fowler, New York

Address: 230 Central Ave Apt 3G Lawrence, NY 11559

Brief Overview of Bankruptcy Case 8-11-76893-reg: "The case of Karen E Fowler in Lawrence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen E Fowler — New York, 8-11-76893


ᐅ Prahalal Gangacharan, New York

Address: 6 Bernard St Lawrence, NY 11559-1245

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70514-reg: "In a Chapter 7 bankruptcy case, Prahalal Gangacharan from Lawrence, NY, saw their proceedings start in 2014-02-10 and complete by May 11, 2014, involving asset liquidation."
Prahalal Gangacharan — New York, 8-14-70514


ᐅ Steven Charles Gottesman, New York

Address: 33 Briarwood Ln Lawrence, NY 11559

Bankruptcy Case 8-11-71336-ast Overview: "In Lawrence, NY, Steven Charles Gottesman filed for Chapter 7 bankruptcy in 03/08/2011. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2011."
Steven Charles Gottesman — New York, 8-11-71336


ᐅ Daniel Greenberg, New York

Address: 62 Sealy Ct Lawrence, NY 11559

Brief Overview of Bankruptcy Case 8-10-76154-reg: "The bankruptcy filing by Daniel Greenberg, undertaken in 2010-08-05 in Lawrence, NY under Chapter 7, concluded with discharge in 11.28.2010 after liquidating assets."
Daniel Greenberg — New York, 8-10-76154


ᐅ Iii Joseph Charles Higgins, New York

Address: 236 John St Apt 2 Lawrence, NY 11559

Bankruptcy Case 8-11-71020-dte Summary: "The bankruptcy filing by Iii Joseph Charles Higgins, undertaken in February 22, 2011 in Lawrence, NY under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Iii Joseph Charles Higgins — New York, 8-11-71020


ᐅ Dean X Hunte, New York

Address: 220 Central Ave Apt E1 Lawrence, NY 11559-1570

Brief Overview of Bankruptcy Case 8-14-70541-cec: "The bankruptcy record of Dean X Hunte from Lawrence, NY, shows a Chapter 7 case filed in 2014-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-13."
Dean X Hunte — New York, 8-14-70541


ᐅ Pamela Huston, New York

Address: PO Box 101 Lawrence, NY 11559

Brief Overview of Bankruptcy Case 8-11-72295-dte: "The case of Pamela Huston in Lawrence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Huston — New York, 8-11-72295


ᐅ Calvin L Jenkins, New York

Address: 278 Lawrence Ave Lawrence, NY 11559-1225

Brief Overview of Bankruptcy Case 8-2014-71697-reg: "The bankruptcy filing by Calvin L Jenkins, undertaken in 04/17/2014 in Lawrence, NY under Chapter 7, concluded with discharge in July 16, 2014 after liquidating assets."
Calvin L Jenkins — New York, 8-2014-71697


ᐅ Avi Joffe, New York

Address: 181 Briarwood Xing Lawrence, NY 11559

Concise Description of Bankruptcy Case 8-11-70388-dte7: "Avi Joffe's Chapter 7 bankruptcy, filed in Lawrence, NY in January 2011, led to asset liquidation, with the case closing in April 2011."
Avi Joffe — New York, 8-11-70388


ᐅ Britt Kaufman, New York

Address: 240 Central Ave Apt 2K Lawrence, NY 11559

Bankruptcy Case 8-13-73274-ast Overview: "Britt Kaufman's bankruptcy, initiated in June 19, 2013 and concluded by September 2013 in Lawrence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Britt Kaufman — New York, 8-13-73274


ᐅ Marc Kedjora, New York

Address: 333 Mulry Ln Apt 1 Lawrence, NY 11559

Brief Overview of Bankruptcy Case 8-10-70717-ast: "Lawrence, NY resident Marc Kedjora's 2010-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Marc Kedjora — New York, 8-10-70717


ᐅ Eileen Anette Kramer, New York

Address: 554 Atlantic Ave Lawrence, NY 11559-2804

Concise Description of Bankruptcy Case 8-15-74210-reg7: "The bankruptcy record of Eileen Anette Kramer from Lawrence, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Eileen Anette Kramer — New York, 8-15-74210


ᐅ Deborah K Lang, New York

Address: 227 Randall Ave Lawrence, NY 11559

Concise Description of Bankruptcy Case 8-13-72444-reg7: "Lawrence, NY resident Deborah K Lang's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Deborah K Lang — New York, 8-13-72444


ᐅ Donald Steven Levine, New York

Address: 40 Lismore Rd Lawrence, NY 11559

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71049-ast: "The bankruptcy record of Donald Steven Levine from Lawrence, NY, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-19."
Donald Steven Levine — New York, 8-11-71049


ᐅ Antonio N Maiorino, New York

Address: 380 Mulry Ln Lawrence, NY 11559

Concise Description of Bankruptcy Case 8-11-73469-ast7: "In a Chapter 7 bankruptcy case, Antonio N Maiorino from Lawrence, NY, saw their proceedings start in May 16, 2011 and complete by Sep 8, 2011, involving asset liquidation."
Antonio N Maiorino — New York, 8-11-73469


ᐅ Steven L Martinez, New York

Address: 251 Spring St Lawrence, NY 11559

Concise Description of Bankruptcy Case 8-13-70998-reg7: "Lawrence, NY resident Steven L Martinez's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2013."
Steven L Martinez — New York, 8-13-70998


ᐅ Joel Nmn Moskowitz, New York

Address: 8 Stuyvesant Pl Lawrence, NY 11559

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78912-dte: "Joel Nmn Moskowitz's Chapter 7 bankruptcy, filed in Lawrence, NY in 12/22/2011, led to asset liquidation, with the case closing in April 15, 2012."
Joel Nmn Moskowitz — New York, 8-11-78912


ᐅ Nachum Pelcovitz, New York

Address: 183 Wildacre Ave Lawrence, NY 11559-1414

Concise Description of Bankruptcy Case 8-2014-71966-ast7: "In a Chapter 7 bankruptcy case, Nachum Pelcovitz from Lawrence, NY, saw their proceedings start in April 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Nachum Pelcovitz — New York, 8-2014-71966


ᐅ Paulette Ramsey, New York

Address: 206 Spring St Lawrence, NY 11559

Brief Overview of Bankruptcy Case 8-12-73373-reg: "In Lawrence, NY, Paulette Ramsey filed for Chapter 7 bankruptcy in 05/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
Paulette Ramsey — New York, 8-12-73373


ᐅ Marie Sinclair, New York

Address: PO Box 649 Lawrence, NY 11559

Bankruptcy Case 1-09-51152-jf Summary: "The case of Marie Sinclair in Lawrence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Sinclair — New York, 1-09-51152-jf


ᐅ Jill Smulevitz, New York

Address: 230 Central Ave Apt 2B Lawrence, NY 11559-1562

Bankruptcy Case 8-2014-73000-las Summary: "Jill Smulevitz's Chapter 7 bankruptcy, filed in Lawrence, NY in June 30, 2014, led to asset liquidation, with the case closing in September 28, 2014."
Jill Smulevitz — New York, 8-2014-73000


ᐅ Ana G Sorto, New York

Address: 221 Mott Ave Lawrence, NY 11559

Brief Overview of Bankruptcy Case 8-11-76694-ast: "In a Chapter 7 bankruptcy case, Ana G Sorto from Lawrence, NY, saw her proceedings start in September 2011 and complete by 12/28/2011, involving asset liquidation."
Ana G Sorto — New York, 8-11-76694


ᐅ Stephanie Stitsky, New York

Address: 269 Central Ave # A3 Lawrence, NY 11559

Bankruptcy Case 8-10-76454-reg Overview: "The bankruptcy record of Stephanie Stitsky from Lawrence, NY, shows a Chapter 7 case filed in Aug 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Stephanie Stitsky — New York, 8-10-76454


ᐅ Warren Barbara Sutton, New York

Address: PO Box 276 Lawrence, NY 11559

Concise Description of Bankruptcy Case 8-12-72131-dte7: "Warren Barbara Sutton's Chapter 7 bankruptcy, filed in Lawrence, NY in Apr 5, 2012, led to asset liquidation, with the case closing in July 29, 2012."
Warren Barbara Sutton — New York, 8-12-72131


ᐅ Geeta Umadat, New York

Address: 220 Central Ave Apt B5 Lawrence, NY 11559-1567

Brief Overview of Bankruptcy Case 8-16-70345-las: "The bankruptcy filing by Geeta Umadat, undertaken in Jan 28, 2016 in Lawrence, NY under Chapter 7, concluded with discharge in 2016-04-27 after liquidating assets."
Geeta Umadat — New York, 8-16-70345


ᐅ Crus J Umana, New York

Address: 254 Lawrence Ave Apt 1D Lawrence, NY 11559

Concise Description of Bankruptcy Case 8-12-76963-dte7: "The bankruptcy record of Crus J Umana from Lawrence, NY, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2013."
Crus J Umana — New York, 8-12-76963


ᐅ Suzanne Yisrael, New York

Address: 240 Central Ave Apt 3 Lawrence, NY 11559

Brief Overview of Bankruptcy Case 8-10-72224-ast: "The bankruptcy record of Suzanne Yisrael from Lawrence, NY, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2010."
Suzanne Yisrael — New York, 8-10-72224


ᐅ Milton Zoldan, New York

Address: 315 Mulry Ln Lawrence, NY 11559

Bankruptcy Case 8-11-75964-dte Summary: "Milton Zoldan's Chapter 7 bankruptcy, filed in Lawrence, NY in Aug 22, 2011, led to asset liquidation, with the case closing in 12.15.2011."
Milton Zoldan — New York, 8-11-75964