personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mohegan Lake, 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 Pablo Antunez, New York

Address: 76 New Chalet Dr Mohegan Lake, NY 10547

Bankruptcy Case 10-24375-rdd Overview: "Pablo Antunez's bankruptcy, initiated in 11.15.2010 and concluded by 2011-03-07 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pablo Antunez — New York, 10-24375


ᐅ Peter J Arancheril, New York

Address: 7 Dyckman Dr Mohegan Lake, NY 10547-1852

Snapshot of U.S. Bankruptcy Proceeding Case 15-23259-rdd: "The bankruptcy record of Peter J Arancheril from Mohegan Lake, NY, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Peter J Arancheril — New York, 15-23259


ᐅ Anthony Ascanio, New York

Address: 561 Panorama Dr Mohegan Lake, NY 10547

Bankruptcy Case 13-23403-rdd Overview: "In a Chapter 7 bankruptcy case, Anthony Ascanio from Mohegan Lake, NY, saw their proceedings start in August 23, 2013 and complete by November 27, 2013, involving asset liquidation."
Anthony Ascanio — New York, 13-23403


ᐅ Glen Scott Baum, New York

Address: 1754 Strawberry Rd Mohegan Lake, NY 10547

Bankruptcy Case 13-22348-rdd Overview: "Glen Scott Baum's bankruptcy, initiated in 02.28.2013 and concluded by 2013-06-04 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Scott Baum — New York, 13-22348


ᐅ Donna J Bell, New York

Address: 9 Country Pl Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 11-24102-rdd: "The bankruptcy record of Donna J Bell from Mohegan Lake, NY, shows a Chapter 7 case filed in 10.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
Donna J Bell — New York, 11-24102


ᐅ Michael Bergman, New York

Address: 60 Leisure Way Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 13-23874-rdd: "Michael Bergman's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in 11/14/2013, led to asset liquidation, with the case closing in February 2014."
Michael Bergman — New York, 13-23874


ᐅ Jeffrey Bleakley, New York

Address: 3380 Peach Ct Mohegan Lake, NY 10547

Bankruptcy Case 10-22956-rdd Overview: "The bankruptcy record of Jeffrey Bleakley from Mohegan Lake, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2010."
Jeffrey Bleakley — New York, 10-22956


ᐅ David M Blumenreich, New York

Address: 22 Kenneth Stuart Pl Apt D Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 13-23317-rdd: "Mohegan Lake, NY resident David M Blumenreich's August 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-12."
David M Blumenreich — New York, 13-23317


ᐅ Maria Boga, New York

Address: 3747 Briarhill St Mohegan Lake, NY 10547-1003

Brief Overview of Bankruptcy Case 14-23063-rdd: "The bankruptcy filing by Maria Boga, undertaken in 07.28.2014 in Mohegan Lake, NY under Chapter 7, concluded with discharge in 10.26.2014 after liquidating assets."
Maria Boga — New York, 14-23063


ᐅ Nicky Boga, New York

Address: 3747 Briarhill St Mohegan Lake, NY 10547-1003

Bankruptcy Case 2014-23063-rdd Overview: "Mohegan Lake, NY resident Nicky Boga's 07.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2014."
Nicky Boga — New York, 2014-23063


ᐅ Danielle C Bond, New York

Address: 3035 Lexington Ave Mohegan Lake, NY 10547-1845

Bankruptcy Case 2014-22546-rdd Overview: "The bankruptcy record of Danielle C Bond from Mohegan Lake, NY, shows a Chapter 7 case filed in 2014-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-20."
Danielle C Bond — New York, 2014-22546


ᐅ Keith R Brock, New York

Address: 1556 Wenonah Trl Mohegan Lake, NY 10547-1743

Concise Description of Bankruptcy Case 08-23092-rdd7: "In their Chapter 13 bankruptcy case filed in 07/31/2008, Mohegan Lake, NY's Keith R Brock agreed to a debt repayment plan, which was successfully completed by 2014-12-24."
Keith R Brock — New York, 08-23092


ᐅ Aurea L Cabanillas, New York

Address: 3519 Hillside Dr Mohegan Lake, NY 10547

Bankruptcy Case 12-24069-rdd Summary: "Mohegan Lake, NY resident Aurea L Cabanillas's 2012-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2013."
Aurea L Cabanillas — New York, 12-24069


ᐅ Hiram Chaparro, New York

Address: 55 Tennis Court Ln Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 13-23964-rdd: "In a Chapter 7 bankruptcy case, Hiram Chaparro from Mohegan Lake, NY, saw his proceedings start in 11.29.2013 and complete by 03.05.2014, involving asset liquidation."
Hiram Chaparro — New York, 13-23964


ᐅ Donna M Coimbra, New York

Address: 1773 Wiley Rd Mohegan Lake, NY 10547

Bankruptcy Case 11-23850-rdd Overview: "The bankruptcy record of Donna M Coimbra from Mohegan Lake, NY, shows a Chapter 7 case filed in September 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2012."
Donna M Coimbra — New York, 11-23850


ᐅ Jennifer A Controne, New York

Address: 105 New Chalet Dr Mohegan Lake, NY 10547-1667

Brief Overview of Bankruptcy Case 07-22684-rdd: "The bankruptcy record for Jennifer A Controne from Mohegan Lake, NY, under Chapter 13, filed in 07.21.2007, involved setting up a repayment plan, finalized by 2013-03-01."
Jennifer A Controne — New York, 07-22684


ᐅ Lisandro Corporan, New York

Address: 77 New Chalet Dr # 77 Mohegan Lake, NY 10547-1676

Concise Description of Bankruptcy Case 14-22325-rdd7: "Lisandro Corporan's bankruptcy, initiated in March 2014 and concluded by 06.12.2014 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisandro Corporan — New York, 14-22325


ᐅ Edward Stephen Crucy, New York

Address: 3318 Lexington Ave Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 13-22678-rdd: "The bankruptcy filing by Edward Stephen Crucy, undertaken in Apr 30, 2013 in Mohegan Lake, NY under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Edward Stephen Crucy — New York, 13-22678


ᐅ Christopher S Cusano, New York

Address: 1437 Delaware Rd Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 12-23210-rdd7: "The case of Christopher S Cusano in Mohegan Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher S Cusano — New York, 12-23210


ᐅ Barbara Day, New York

Address: 142 Panorama Dr Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 09-24328-rdd7: "Mohegan Lake, NY resident Barbara Day's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-17."
Barbara Day — New York, 09-24328


ᐅ Angelo Ronald De, New York

Address: 120 Water Front Vw Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 10-24265-rdd: "The case of Angelo Ronald De in Mohegan Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Ronald De — New York, 10-24265


ᐅ Angelo Decarlo, New York

Address: 3200 E Main St Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 12-22361-rdd: "Angelo Decarlo's bankruptcy, initiated in Feb 20, 2012 and concluded by 2012-06-11 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Decarlo — New York, 12-22361


ᐅ Elizabeth F Defreitas, New York

Address: 3324 Tamarac St Mohegan Lake, NY 10547

Bankruptcy Case 12-23891-rdd Overview: "The bankruptcy filing by Elizabeth F Defreitas, undertaken in October 2012 in Mohegan Lake, NY under Chapter 7, concluded with discharge in Jan 15, 2013 after liquidating assets."
Elizabeth F Defreitas — New York, 12-23891


ᐅ Lisa M Devito, New York

Address: 3328 Lakeshore Dr Mohegan Lake, NY 10547-1725

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23102-rdd: "Lisa M Devito's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in 07.31.2014, led to asset liquidation, with the case closing in Oct 29, 2014."
Lisa M Devito — New York, 2014-23102


ᐅ Benedetta Dicuio, New York

Address: 2909 Sherman Ct Mohegan Lake, NY 10547-1830

Brief Overview of Bankruptcy Case 14-37334-cgm: "Benedetta Dicuio's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in 11.24.2014, led to asset liquidation, with the case closing in 2015-02-22."
Benedetta Dicuio — New York, 14-37334


ᐅ Carl M Dimarco, New York

Address: 12 Dares Ln # A Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 11-22868-rdd7: "The bankruptcy filing by Carl M Dimarco, undertaken in 2011-05-03 in Mohegan Lake, NY under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
Carl M Dimarco — New York, 11-22868


ᐅ Nicole C Edlich, New York

Address: 1631 Amazon Rd Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 13-23922-rdd7: "Mohegan Lake, NY resident Nicole C Edlich's Nov 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 27, 2014."
Nicole C Edlich — New York, 13-23922


ᐅ Jack Ellis, New York

Address: 1423 Narraganset Rd Mohegan Lake, NY 10547

Bankruptcy Case 11-23455-rdd Summary: "Jack Ellis's bankruptcy, initiated in July 2011 and concluded by November 2011 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Ellis — New York, 11-23455


ᐅ Janice Feola, New York

Address: 2841 Stoney St Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 10-23599-rdd: "Janice Feola's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in 2010-08-04, led to asset liquidation, with the case closing in 2010-11-24."
Janice Feola — New York, 10-23599


ᐅ Hubert Francis Ferguson, New York

Address: 3166 Amelia Dr Mohegan Lake, NY 10547-1900

Bankruptcy Case 14-22210-rdd Overview: "In Mohegan Lake, NY, Hubert Francis Ferguson filed for Chapter 7 bankruptcy in Feb 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Hubert Francis Ferguson — New York, 14-22210


ᐅ Mark W Flemmig, New York

Address: 1416 Hiawatha Rd Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 09-23801-rdd: "In a Chapter 7 bankruptcy case, Mark W Flemmig from Mohegan Lake, NY, saw their proceedings start in Sep 29, 2009 and complete by January 2010, involving asset liquidation."
Mark W Flemmig — New York, 09-23801


ᐅ Janice Gail, New York

Address: 9 Kings Ct Apt C Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 12-22025-rdd7: "Janice Gail's bankruptcy, initiated in 2012-01-05 and concluded by 2012-04-26 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Gail — New York, 12-22025


ᐅ Carlos M Gonzalez, New York

Address: 126 New Chalet Dr Mohegan Lake, NY 10547-1620

Brief Overview of Bankruptcy Case 16-22719-rdd: "The bankruptcy filing by Carlos M Gonzalez, undertaken in May 25, 2016 in Mohegan Lake, NY under Chapter 7, concluded with discharge in 2016-08-23 after liquidating assets."
Carlos M Gonzalez — New York, 16-22719


ᐅ Maritza Gonzalez, New York

Address: 126 New Chalet Dr Mohegan Lake, NY 10547-1620

Brief Overview of Bankruptcy Case 08-23416-rdd: "Sep 30, 2008 marked the beginning of Maritza Gonzalez's Chapter 13 bankruptcy in Mohegan Lake, NY, entailing a structured repayment schedule, completed by 2012-12-07."
Maritza Gonzalez — New York, 08-23416


ᐅ Joseph R Grant, New York

Address: 3457 Lexington Ave Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 13-23351-rdd: "The case of Joseph R Grant in Mohegan Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph R Grant — New York, 13-23351


ᐅ Russell Green, New York

Address: 1538 Dover St Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 10-24002-rdd: "The case of Russell Green in Mohegan Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Green — New York, 10-24002


ᐅ James H Heady, New York

Address: 1775 Lawrence Rd Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 11-24183-rdd7: "James H Heady's bankruptcy, initiated in November 2011 and concluded by February 23, 2012 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Heady — New York, 11-24183


ᐅ Roy J Heckmann, New York

Address: 3830 Chesterfield Dr Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 13-22111-rdd: "The bankruptcy filing by Roy J Heckmann, undertaken in 2013-01-28 in Mohegan Lake, NY under Chapter 7, concluded with discharge in 05.04.2013 after liquidating assets."
Roy J Heckmann — New York, 13-22111


ᐅ Richard E Hernandez, New York

Address: 1380 Quarry Dr Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 11-23832-rdd7: "Richard E Hernandez's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in September 2011, led to asset liquidation, with the case closing in 01.06.2012."
Richard E Hernandez — New York, 11-23832


ᐅ Daniel Higgins, New York

Address: 1609 Wenonah Trl Mohegan Lake, NY 10547

Bankruptcy Case 10-24235-rdd Overview: "In a Chapter 7 bankruptcy case, Daniel Higgins from Mohegan Lake, NY, saw his proceedings start in 10.28.2010 and complete by 2011-02-17, involving asset liquidation."
Daniel Higgins — New York, 10-24235


ᐅ Ingrid Naomi Hiller, New York

Address: 100 Sunfish Lndg Mohegan Lake, NY 10547-1219

Concise Description of Bankruptcy Case 16-22665-rdd7: "Ingrid Naomi Hiller's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in May 16, 2016, led to asset liquidation, with the case closing in August 14, 2016."
Ingrid Naomi Hiller — New York, 16-22665


ᐅ Wendy L James, New York

Address: 1519 Strawberry Rd Mohegan Lake, NY 10547-1046

Bankruptcy Case 14-23238-rdd Overview: "Wendy L James's bankruptcy, initiated in 2014-08-29 and concluded by November 2014 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy L James — New York, 14-23238


ᐅ Norberto Deborah Jones, New York

Address: 1399 Ivy Rd Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 10-23461-rdd: "The case of Norberto Deborah Jones in Mohegan Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norberto Deborah Jones — New York, 10-23461


ᐅ Edward Jones, New York

Address: PO Box 618 Mohegan Lake, NY 10547

Bankruptcy Case 10-38979-cgm Summary: "In a Chapter 7 bankruptcy case, Edward Jones from Mohegan Lake, NY, saw their proceedings start in December 2010 and complete by 2011-04-21, involving asset liquidation."
Edward Jones — New York, 10-38979


ᐅ Keith A Kelly, New York

Address: 43 Baker St Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 12-23161-rdd: "Keith A Kelly's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in Jun 21, 2012, led to asset liquidation, with the case closing in 2012-10-11."
Keith A Kelly — New York, 12-23161


ᐅ Jacqueline Kenny, New York

Address: 3846 Eleanor Dr Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 10-22834-rdd: "In Mohegan Lake, NY, Jacqueline Kenny filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2010."
Jacqueline Kenny — New York, 10-22834


ᐅ Edward Lacayo, New York

Address: PO Box 705 Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 13-23038-rdd: "The case of Edward Lacayo in Mohegan Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Lacayo — New York, 13-23038


ᐅ Michael J Lampone, New York

Address: 6 Kings Ct Apt A Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 11-22173-rdd: "In Mohegan Lake, NY, Michael J Lampone filed for Chapter 7 bankruptcy in 02/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2011."
Michael J Lampone — New York, 11-22173


ᐅ Kathi Ann Latasa, New York

Address: 27 Kenneth Stuart Pl Apt D Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 13-23464-rdd7: "The bankruptcy record of Kathi Ann Latasa from Mohegan Lake, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2013."
Kathi Ann Latasa — New York, 13-23464


ᐅ Kevin A Leak, New York

Address: 681 Panorama Dr Mohegan Lake, NY 10547-1248

Brief Overview of Bankruptcy Case 2014-22944-rdd: "In Mohegan Lake, NY, Kevin A Leak filed for Chapter 7 bankruptcy in 06.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Kevin A Leak — New York, 2014-22944


ᐅ Sunwall Danielle M Leviness, New York

Address: PO Box 277 Mohegan Lake, NY 10547-0277

Bankruptcy Case 15-22865-rdd Overview: "In Mohegan Lake, NY, Sunwall Danielle M Leviness filed for Chapter 7 bankruptcy in June 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2015."
Sunwall Danielle M Leviness — New York, 15-22865


ᐅ Franco Lombardi, New York

Address: 12 Cromwell Pl Apt C Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 11-22084-rdd7: "The bankruptcy record of Franco Lombardi from Mohegan Lake, NY, shows a Chapter 7 case filed in January 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2011."
Franco Lombardi — New York, 11-22084


ᐅ Ashley Looney, New York

Address: 1779 West Rd Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 10-22836-rdd: "Ashley Looney's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in 2010-04-29, led to asset liquidation, with the case closing in Aug 19, 2010."
Ashley Looney — New York, 10-22836


ᐅ Jolie Lotz, New York

Address: 1687 Amazon Rd Mohegan Lake, NY 10547

Bankruptcy Case 10-23113-rdd Summary: "The bankruptcy filing by Jolie Lotz, undertaken in May 31, 2010 in Mohegan Lake, NY under Chapter 7, concluded with discharge in 09/20/2010 after liquidating assets."
Jolie Lotz — New York, 10-23113


ᐅ Carlos Lugo, New York

Address: 3347 Spruce St Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 12-22615-rdd: "The bankruptcy filing by Carlos Lugo, undertaken in 03.28.2012 in Mohegan Lake, NY under Chapter 7, concluded with discharge in Jul 18, 2012 after liquidating assets."
Carlos Lugo — New York, 12-22615


ᐅ Laura Lynch, New York

Address: 11 Cromwell Pl Apt B Mohegan Lake, NY 10547

Bankruptcy Case 10-23954-rdd Overview: "In a Chapter 7 bankruptcy case, Laura Lynch from Mohegan Lake, NY, saw her proceedings start in Sep 22, 2010 and complete by Dec 28, 2010, involving asset liquidation."
Laura Lynch — New York, 10-23954


ᐅ Mary D Mabus, New York

Address: 3310 S Shelley St Mohegan Lake, NY 10547-1946

Concise Description of Bankruptcy Case 15-22099-rdd7: "Mohegan Lake, NY resident Mary D Mabus's 2015-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22."
Mary D Mabus — New York, 15-22099


ᐅ Ross Magnuson, New York

Address: 672 Panorama Dr Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 10-23556-rdd: "In Mohegan Lake, NY, Ross Magnuson filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2010."
Ross Magnuson — New York, 10-23556


ᐅ Michelle L Mann, New York

Address: 3230 Lexington Ave Apt 11 Mohegan Lake, NY 10547-1643

Snapshot of U.S. Bankruptcy Proceeding Case 15-23427-rdd: "Mohegan Lake, NY resident Michelle L Mann's Oct 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Michelle L Mann — New York, 15-23427


ᐅ Ann Mann, New York

Address: 127 New Chalet Dr Mohegan Lake, NY 10547

Bankruptcy Case 10-22523-rdd Overview: "The case of Ann Mann in Mohegan Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Mann — New York, 10-22523


ᐅ Joann Maxwell, New York

Address: 17 Cromwell Pl Apt C Mohegan Lake, NY 10547

Bankruptcy Case 11-22965-rdd Overview: "Joann Maxwell's bankruptcy, initiated in May 18, 2011 and concluded by 2011-09-07 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Maxwell — New York, 11-22965


ᐅ Robert Mcdermott, New York

Address: 17 New Chalet Dr Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 13-22968-rdd: "Mohegan Lake, NY resident Robert Mcdermott's Jun 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Robert Mcdermott — New York, 13-22968


ᐅ Luis A Mieles, New York

Address: 1730 Parmly Rd Mohegan Lake, NY 10547-1647

Brief Overview of Bankruptcy Case 15-22984-rdd: "Luis A Mieles's bankruptcy, initiated in July 14, 2015 and concluded by 10/12/2015 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Mieles — New York, 15-22984


ᐅ Stephen J Modica, New York

Address: 95 Lake Ridge Cv Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 13-22072-rdd: "The case of Stephen J Modica in Mohegan Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen J Modica — New York, 13-22072


ᐅ Melissa Nichols, New York

Address: 7 Brandeis Ave Mohegan Lake, NY 10547

Bankruptcy Case 10-22821-rdd Overview: "Melissa Nichols's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in 2010-04-28, led to asset liquidation, with the case closing in 2010-08-18."
Melissa Nichols — New York, 10-22821


ᐅ Jamie Njoroge, New York

Address: 3676 Sagamore Ave Mohegan Lake, NY 10547

Bankruptcy Case 11-22248-rdd Summary: "In Mohegan Lake, NY, Jamie Njoroge filed for Chapter 7 bankruptcy in 02/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2011."
Jamie Njoroge — New York, 11-22248


ᐅ Vincent Odair, New York

Address: 3568 Lakeland St Mohegan Lake, NY 10547

Bankruptcy Case 13-24020-rdd Summary: "The bankruptcy filing by Vincent Odair, undertaken in 2013-12-13 in Mohegan Lake, NY under Chapter 7, concluded with discharge in 2014-03-19 after liquidating assets."
Vincent Odair — New York, 13-24020


ᐅ Bridget C Onorino, New York

Address: 3445 Poe Ct Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 12-22312-rdd: "Bridget C Onorino's bankruptcy, initiated in 2012-02-10 and concluded by Jun 1, 2012 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget C Onorino — New York, 12-22312


ᐅ Richard Pezzullo, New York

Address: 1494 Inspiration Rd Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 10-23188-rdd: "In Mohegan Lake, NY, Richard Pezzullo filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Richard Pezzullo — New York, 10-23188


ᐅ Gregory Pihota, New York

Address: 9 Kings Ct Apt A Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 09-24294-rdd: "Gregory Pihota's bankruptcy, initiated in Dec 8, 2009 and concluded by March 14, 2010 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Pihota — New York, 09-24294


ᐅ Debra Ann Quintanilla, New York

Address: 62 New Chalet Dr Mohegan Lake, NY 10547

Bankruptcy Case 11-22727-rdd Summary: "In a Chapter 7 bankruptcy case, Debra Ann Quintanilla from Mohegan Lake, NY, saw her proceedings start in April 2011 and complete by Aug 5, 2011, involving asset liquidation."
Debra Ann Quintanilla — New York, 11-22727


ᐅ Denise Rosa, New York

Address: 3393 Lexington Ave Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 13-23856-rdd: "Denise Rosa's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in November 2013, led to asset liquidation, with the case closing in 2014-02-12."
Denise Rosa — New York, 13-23856


ᐅ Michael R Sanjurjo, New York

Address: 43 Offshore Dr Mohegan Lake, NY 10547-1221

Brief Overview of Bankruptcy Case 15-22563-rdd: "Michael R Sanjurjo's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in 2015-04-25, led to asset liquidation, with the case closing in Jul 24, 2015."
Michael R Sanjurjo — New York, 15-22563


ᐅ Toni Sanjurjo, New York

Address: 43 Offshore Dr Mohegan Lake, NY 10547-1221

Bankruptcy Case 15-22563-rdd Summary: "Toni Sanjurjo's bankruptcy, initiated in April 2015 and concluded by 2015-07-24 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Sanjurjo — New York, 15-22563


ᐅ Richard Robert Sauther, New York

Address: PO Box 805 Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 11-35494-cgm: "In a Chapter 7 bankruptcy case, Richard Robert Sauther from Mohegan Lake, NY, saw their proceedings start in February 28, 2011 and complete by 06.20.2011, involving asset liquidation."
Richard Robert Sauther — New York, 11-35494


ᐅ Peter B Scholes, New York

Address: 3503 Stoney St Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 12-22818-rdd: "The bankruptcy record of Peter B Scholes from Mohegan Lake, NY, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2012."
Peter B Scholes — New York, 12-22818


ᐅ Sandi Jan Schurick, New York

Address: 3213 Mohegan Ave Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 11-23296-rdd7: "The bankruptcy filing by Sandi Jan Schurick, undertaken in 06/29/2011 in Mohegan Lake, NY under Chapter 7, concluded with discharge in 2011-10-19 after liquidating assets."
Sandi Jan Schurick — New York, 11-23296


ᐅ Robert Servedio, New York

Address: 28 Lakeland Ave Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 09-24005-rdd: "The bankruptcy record of Robert Servedio from Mohegan Lake, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2010."
Robert Servedio — New York, 09-24005


ᐅ Delilah T Shaw, New York

Address: PO Box 288 Mohegan Lake, NY 10547-0288

Bankruptcy Case 14-36953-cgm Summary: "In Mohegan Lake, NY, Delilah T Shaw filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 25, 2014."
Delilah T Shaw — New York, 14-36953


ᐅ Eugene Siagris, New York

Address: 2909 Sherman Ct Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 11-23467-rdd7: "Mohegan Lake, NY resident Eugene Siagris's 2011-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-14."
Eugene Siagris — New York, 11-23467


ᐅ Luz Sierra, New York

Address: 96 New Chalet Dr Mohegan Lake, NY 10547-1666

Snapshot of U.S. Bankruptcy Proceeding Case 14-23649-rdd: "The bankruptcy filing by Luz Sierra, undertaken in 2014-11-26 in Mohegan Lake, NY under Chapter 7, concluded with discharge in Feb 24, 2015 after liquidating assets."
Luz Sierra — New York, 14-23649


ᐅ David Snell, New York

Address: 3777 Marcy St Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 10-23202-rdd: "In a Chapter 7 bankruptcy case, David Snell from Mohegan Lake, NY, saw his proceedings start in 06/14/2010 and complete by 2010-10-04, involving asset liquidation."
David Snell — New York, 10-23202


ᐅ Henry J Soliz, New York

Address: 2870 Stoney St Mohegan Lake, NY 10547

Snapshot of U.S. Bankruptcy Proceeding Case 13-23872-rdd: "Henry J Soliz's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in Nov 14, 2013, led to asset liquidation, with the case closing in February 18, 2014."
Henry J Soliz — New York, 13-23872


ᐅ Lillian Ann Stadmeyer, New York

Address: 181 Scenic Dr Mohegan Lake, NY 10547-1254

Snapshot of U.S. Bankruptcy Proceeding Case 16-22603-rdd: "Lillian Ann Stadmeyer's bankruptcy, initiated in 2016-04-29 and concluded by 2016-07-28 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Ann Stadmeyer — New York, 16-22603


ᐅ Stefan Stafura, New York

Address: 9 Dyckman Dr Mohegan Lake, NY 10547

Bankruptcy Case 13-22614-rdd Summary: "Stefan Stafura's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in 2013-04-18, led to asset liquidation, with the case closing in 07.23.2013."
Stefan Stafura — New York, 13-22614


ᐅ Matthew John Stebbins, New York

Address: 3220 Hollywood St Mohegan Lake, NY 10547-1710

Snapshot of U.S. Bankruptcy Proceeding Case 14-37437-cgm: "Mohegan Lake, NY resident Matthew John Stebbins's 2014-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2015."
Matthew John Stebbins — New York, 14-37437


ᐅ Randy Stebbins, New York

Address: 3220 Hollywood St Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 10-22181-rdd7: "Randy Stebbins's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in January 29, 2010, led to asset liquidation, with the case closing in May 5, 2010."
Randy Stebbins — New York, 10-22181


ᐅ Jr Richard Sturtevant, New York

Address: 20 Kenneth Stuart Pl Apt A Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 11-22204-rdd7: "Jr Richard Sturtevant's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in February 11, 2011, led to asset liquidation, with the case closing in 2011-06-03."
Jr Richard Sturtevant — New York, 11-22204


ᐅ Jason D Sunwall, New York

Address: PO Box 277 Mohegan Lake, NY 10547-0277

Bankruptcy Case 15-22865-rdd Summary: "The bankruptcy record of Jason D Sunwall from Mohegan Lake, NY, shows a Chapter 7 case filed in Jun 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Jason D Sunwall — New York, 15-22865


ᐅ Aleksandr G Tikhomirov, New York

Address: 1536 Wenonah Trl Mohegan Lake, NY 10547-1743

Concise Description of Bankruptcy Case 15-22179-rdd7: "The bankruptcy record of Aleksandr G Tikhomirov from Mohegan Lake, NY, shows a Chapter 7 case filed in Feb 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2015."
Aleksandr G Tikhomirov — New York, 15-22179


ᐅ Yuliya Pavlovna Tikhomirova, New York

Address: 1536 Wenonah Trl Mohegan Lake, NY 10547-1743

Bankruptcy Case 15-22179-rdd Overview: "The bankruptcy record of Yuliya Pavlovna Tikhomirova from Mohegan Lake, NY, shows a Chapter 7 case filed in 02/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-07."
Yuliya Pavlovna Tikhomirova — New York, 15-22179


ᐅ Glenn R Trawick, New York

Address: 1454 Delaware Rd Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 11-22447-rdd: "The bankruptcy filing by Glenn R Trawick, undertaken in 03.12.2011 in Mohegan Lake, NY under Chapter 7, concluded with discharge in Jul 2, 2011 after liquidating assets."
Glenn R Trawick — New York, 11-22447


ᐅ Suzanne Turner, New York

Address: PO Box 740 Mohegan Lake, NY 10547

Bankruptcy Case 10-22341-rdd Summary: "The bankruptcy record of Suzanne Turner from Mohegan Lake, NY, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Suzanne Turner — New York, 10-22341


ᐅ Alfred J Vitolo, New York

Address: 72 New Chalet Dr Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 11-24508-rdd7: "Alfred J Vitolo's bankruptcy, initiated in December 30, 2011 and concluded by 04/20/2012 in Mohegan Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred J Vitolo — New York, 11-24508


ᐅ Patricia Wink, New York

Address: 3046 Grant Ave Mohegan Lake, NY 10547

Brief Overview of Bankruptcy Case 10-23018-rdd: "The case of Patricia Wink in Mohegan Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Wink — New York, 10-23018


ᐅ Lucille A Yama, New York

Address: 5 Kings Ct Apt C Mohegan Lake, NY 10547

Concise Description of Bankruptcy Case 11-23131-rdd7: "The bankruptcy filing by Lucille A Yama, undertaken in June 2011 in Mohegan Lake, NY under Chapter 7, concluded with discharge in 09.26.2011 after liquidating assets."
Lucille A Yama — New York, 11-23131


ᐅ Pedro M Zhingri, New York

Address: PO Box 223 Mohegan Lake, NY 10547-0223

Bankruptcy Case 15-22535-rdd Summary: "Pedro M Zhingri's Chapter 7 bankruptcy, filed in Mohegan Lake, NY in Apr 21, 2015, led to asset liquidation, with the case closing in 07/20/2015."
Pedro M Zhingri — New York, 15-22535