Personal Information:

==========================================================================

Name: Lisbeth Emily Whelan
Aliases: Lisbeth Emily Whelan, Lisbeth E Whelan, Elizabeth E Whealn
Gender: Female
Age: 47
Date of Birth: August 1976
Address:
38 Ichobod Crane Cir #1325
Athens, NY 12015

==========================================================================

(518) 943-3464: LandLine | CATSKILL, NY | VERIZON NEW YORK INC
(914) 548-4399: Mobile | WESTCHESTER ZONE 8, NY | NEW CINGULAR WIRELESS PCS LLC - DC (AT&T MOBILITY)
(914) 631-8889: VoIP | WESTCHESTER ZONE 7, NY | VERIZON NEW YORK INC
(347) 512-4659: Mobile | NEW YORK CITY ZONE 6, NY | METROPCS INC
(518) 253-5767: Mobile | ALBANY, NY | OMNIPOINT COMMUNICATIONS INC - NY (T-MOBILE)
(845) 747-0311: LandLine | LIBERTY, NY | BANDWIDTH.COM CLEC LLC - NY
(914) 506-1180: Mobile | WESTCHESTER ZONE 8, NY | NEW CINGULAR WIRELESS PCS LLC - DC (AT&T MOBILITY)
(914) 747-0311: LandLine | PLEASANTVILLE, NY | VERIZON NEW YORK INC
(518) 965-1980: Mobile | HUDSON, NY | NEW CINGULAR WIRELESS PCS LLC - DC (AT&T MOBILITY)
(518) 943-3464: LandLine | CATSKILL, NY | VERIZON NEW YORK INC

==========================================================================

liznjay7813@gmail.com
marquezjoey2000@gmail.com
lizgofmanas@gmail.com
lisbethwhelan@yahoo.com
bridjet12@aol.com
marquezjoey101@yahoo.com
sneakerhead0212@gmail.com
charmed277@aol.com
prvdub71@gmail.com
yvy1228@yahoo.com
seandeleon1@yahoo.com
ketan1951@aol.com
nikkioo71@yahoo.com
ewhelan@comcast.net
elizabeth.whelan@gmail.com

==========================================================================

MAURICE J WHELAN (deceased) - Age 80 | 1st Level Relation
LISBETH WHELAN - 1st Level Relation
ELIZABETH D WHELAN - Age 84 | 1st Level Relation
SEAN B DELEON - 1st Level Relation
JOSEPH M DELEON - Age 34 | 1st Level Relation
JEANPAUL DELEON - 1st Level Relation
ELIZABETH WHELAN - 1st Level Relation
GENANNA DELEON - 2nd Level Relation
JOSEPH DELEON - 2nd Level Relation
JONATHAN J DELEON - 2nd Level Relation
BRENDA A BANTZ - Age 54 | 2nd Level Relation
SHERWIN SARMIENTO DELEON - Age 53 | 3rd Level Relation
RICARDO SARINO DELEON - Age 45 | 3rd Level Relation
RICARDO SARINO DELEON - Age 79 | 3rd Level Relation
JOSEPHINE DELEON - Age 74 | 3rd Level Relation
JONATHAN SARMIENTO DELEON - Age 55 | 3rd Level Relation
CHRISTINE UY DELEON - Age 59 | 3rd Level Relation
BERNADETTE BANGLOY DELEON - Age 41 | 3rd Level Relation
KIMBERLY JANE QUINTO - Age 42 | 3rd Level Relation
PETER BANTZ (deceased) - Age 116 | 3rd Level Relation
ALICE C BANTZ (deceased) - Age 107 | 3rd Level Relation

==========================================================================

JEREMY J GOFMANAS - Age 46 | KINDERHOOK, NY
DAVID J WAGAR - Age 34 | CAIRO, NY
KELLE RAYMOND - Age 44 | ELGIN, SC
WALTER G DEVENISH (deceased) - Age 82 | THORNWOOD, NY
YVETTE P FANFAN - Age 70 | PORT SAINT LUCIE, FL
JOSE A GORDIS - Age 48 | YONKERS, NY
TIANA M WAGAR - CATSKILL, NY
BRYAN D RAYMOND - Age 42 | ELGIN, SC
AMANDA L PORTER - Age 38 | ASHLAND, NY
JOHN GUADAGNO - Age 61 | CATSKILL, NY
JIMMY FRED GORDON (deceased) - Age 57 | GREENVILLE, NY
MARGARET M WATSON - Age 77 | TARRYTOWN, NY

==========================================================================

Possible Employers:

EMMA S WHIMSICAL BOUTIQUE
Year: 2012 - 2012
Location: New York
Owner: EMMA S WHIMSICAL BOUTIQUE
Address: 23 ORCHARD DR
City: LEEDS
State: NY
Postal Code: 12451
Phone: (518) 622-8725
Date First Seen: 04/01/2012
Date Last Seen: 04/01/2012

Possible Business Affiliations:
EMMA'S WHIMSICAL BOUTIQUE
Year: 2012 - 2012
Location: New York
Business Names: EMMA'S WHIMSICAL BOUTIQUE (Primary)
Address: 23 ORCHARD DR
City: LEEDS
State: NY
Postal Code: 12451-1403
Domestic World Flag: D
Date First Seen: 04/01/2012
Date Last Seen: 04/01/2012

==========================================================================

1 ------------------------------------------------------------

VOTER REGISTRATION
Year: 2004
State: New York
Full Name: LISBETH E WHELAN
Address: 45 N VERNON ST
City: ATHENS
State: NY
Postal Code: 12015
Party: Democrat
Date Of Registration: 12/03/2004

2 ------------------------------------------------------------

VOTER REGISTRATION
Year: 2004
State: New York
Full Name: LISBETH E WHELAN
Address: 94 LONG LN APT 1
City: CAIRO
State: NY
Postal Code: 12413
Party: Democrat
Date Of Registration: 12/03/2004

3 ------------------------------------------------------------

VOTER REGISTRATION
Year: 2004
State: New York
Full Name: ELIZABETH D WHELAN
Address: 574 POTIC MOUNTAIN RD
City: CATSKILL
State: NY
Postal Code: 12414
Party: Republican
Date Of Registration: 11/29/2004

4 ------------------------------------------------------------

VOTER REGISTRATION
Year: 2004
State: New York
Full Name: ELIZABETH D WHELAN
Address: 574 POTIC MOUNTAIN RD
City: CATSKILL
State: NY
Postal Code: 12414
Party: Republican
Date Of Registration: 11/29/2004

5 ------------------------------------------------------------

VOTER REGISTRATION
Year: 1996
State: New York
Full Name: LISBETH E WHELAN
Address: 414 BENEDICT AVE
City: TARRYTOWN
State: NY
Postal Code: 10591
Party: BLK
Date Of Registration: 10/09/1996

6 ------------------------------------------------------------

VOTER REGISTRATION
Year: 1996
State: New York
Full Name: ELIZABETH WHELAN
Address: 501 URBAN PL
City: THORNWOOD
State: NY
Postal Code: 10594
Party: Republican
Date Of Registration: 09/30/1996

==========================================================================

1 ------------------------------------------------------------

CIVIL JUDGMENT
Year: 2011
Subject's Address: 320 MAIN ST, CATSKILL, NY 12414
Court: GREENE COUNTY SUPREME COURT
Court Case Number: 2012359167
Filing Date: 08/24/2011
Filing Type: CIVIL JUDGMENT
Total Judgment Amount: $22,562.00
Court Phone: (518) 943-2230
Court Id: NYGRES1
Court Address: 320 MAIN ST, CATSKILL, NY 12414

2 ------------------------------------------------------------

CIVIL JUDGMENT RELEASE
Year: 2010
Court Case Number: 20114242
Filing Date: 02/18/2010
Filing Type: CIVIL JUDGMENT RELEASE
Plaintiff Business Name: KINGSTON OIL SUPPLY CORP
Release Date: 04/20/2011
Total Judgment Amount: $1,753.00

3 ------------------------------------------------------------

CIVIL JUDGMENT
Year: 2010
Subject's Address: 288 MAIN ST, CATSKILL, NY 12414
Court: GREENE COUNTY CLERK
Court Case Number: 2010255
Filing Date: 04/06/2010
Filing Type: CIVIL JUDGMENT
Plaintiff Business Name: KINGSTON OIL SUPPLY CORP
Total Judgment Amount: $1,753.00
Court Phone: (518) 943-6721
Court Id: NYGREC1
Court Address: 288 MAIN ST, CATSKILL, NY 12414

4 ------------------------------------------------------------

CIVIL JUDGMENT
Year: 2010
Court Case Number: 20101644
Filing Date: 02/18/2010
Filing Type: CIVIL JUDGMENT
Plaintiff Business Name: KINGSTON OIL SUPPLY CORP
Total Judgment Amount: $1,753.00

5 ------------------------------------------------------------

CIVIL JUDGMENT
Year: 2006
Subject's Address: 320 MAIN ST, CATSKILL, NY 12414
Court: GREENE COUNTY SUPREME COURT
Court Case Number: 1019
Filing Date: 06/29/2006
Filing Type: CIVIL JUDGMENT
Plaintiff Business Name: NY FINANCIAL SERVICES LLC
Recording Book Number: 1029
Recording Page Number: 211
Total Judgment Amount: $2,661.00
Court Phone: (518) 943-2230
Court Id: NYGRES1
Court Address: 320 MAIN ST, CATSKILL, NY 12414
==========================================================================


Aliases: 

Lisbeth Emily Whelan (Apr 1995 - Mar 2024)
Lisbeth E Whelan (Apr 1995 - Mar 2024)
Elizabeth E Whealn (Apr 1995 - Aug 2020)
Elizabeth D Whelan (Apr 1995 - Aug 2020)
Elizabeth E Whelan (Apr 1995 - Aug 2020)
Lizabeth E Whelan (Apr 1995 - Aug 2020)
Elisbeth Whelan (Apr 1995 - Aug 2020)
Elizbeth Whelan (Dec 1991 - Aug 2020)
Lisbeth Deleon (Aug 2003 - Apr 2020)
Lisbeth E Whelam (Jan 2005 - Nov 2009)
Elisabeth Whelan (Jan 2005 - Nov 2009)

==========================================================================

Residential History:

1 ------------------------------------------------------------

38 Ichobod Crane Cir #1325, Athens, NY 12015
Dates: 2020 - 2024
Estimated Start: November 2020
Estimated End: May 2024

2 ------------------------------------------------------------

38 Ichobod Crane Cir, Athens, NY 12015
Dates: 2019 - 2023
Owner: Maurice Whelan, Elizabeth Whelan
Purchase Date: November 2019
Purchase Price: $195,000
Assessed Value: $195,000
Lot Size: 12,197 Square Feet (0.28 Acres)
Living Space: 2,120 Square Feet
Estimated Start: November 2019
Estimated End: September 2023

3 ------------------------------------------------------------

45 N Vernon St, Athens, NY 12015
Dates: 2004 - 2022
Owner: Wayne Butterworth, Jessica Vermilyea
Purchase Date: September 2020
Purchase Price: $203,190
Assessed Value: $276,000
Lot Size: 11,326 Square Feet (0.26 Acres)
Living Space: 3,542 Square Feet
Estimated Start: December 2004
Estimated End: December 2022

4 ------------------------------------------------------------

574 Potic Mountain Rd, Catskill, NY 12414
Dates: 2004 - 2022
Owner: Benjamin Freitas, Ashley Touzin
Purchase Date: November 2019
Purchase Price: $227,000
Assessed Value: $325,000
Lot Size: 304,920 Square Feet (7 Acres)
Living Space: 1,764 Square Feet
Estimated Start: September 2004
Estimated End: March 2022

5 ------------------------------------------------------------

PO Box 243, Athens, NY 12015
Dates: 2007 - 2020
Estimated Start: May 2007
Estimated End: April 2020

6 ------------------------------------------------------------

1205 E Main St Apt 2, Shrub Oak, NY 10588
Dates: 2013 - 2019
Estimated Start: March 2013
Estimated End: May 2019

7 ------------------------------------------------------------

30 Germans Hill Rd, Freehold, NY 12431
Dates: 2015 - 2018
Owner: John Armstrong
Assessed Value: $134,200
Lot Size: 348,480 Square Feet (8 Acres)
Living Space: 1,599 Square Feet
Estimated Start: March 2015
Estimated End: March 2018

8 ------------------------------------------------------------

23 Orchard Dr, Leeds, NY 12451
Dates: 2004 - 2010
Owner: Maryann Morrison
Purchase Date: July 2006
Purchase Price: $185,000
Assessed Value: $84,500
Lot Size: 20,038 Square Feet (0.46 Acres)
Living Space: 1,934 Square Feet
Estimated Start: March 2004
Estimated End: March 2010

9 ------------------------------------------------------------

501 Urban Pl, Thornwood, NY 10594
Dates: 1991 - 2007
Owner: Anatolia Cuadrado
Purchase Date: October 2004
Purchase Price: $459,000
Assessed Value: $7,000
Lot Size: 7,405 Square Feet (0.16 Acres)
Living Space: 1,260 Square Feet
Estimated Start: December 1991
Estimated End: February 2007

10 ------------------------------------------------------------

414 Benedict Ave Apt 3F, Tarrytown, NY 10591
Dates: 2000 - 2007
Owner: Tammy Gualtiere, David Gualtiere
Purchase Date: February 2018
Mortgage Amount: $46,394
Estimated Start: December 2000
Estimated End: January 2007

11 ------------------------------------------------------------

8 Carnaby St, Wappingers Falls, NY 12590
Dates: 2005 - 2006
Owner: Holly Rosen
Purchase Date: August 2006
Purchase Price: $187,500
Mortgage Amount: $127,000
Assessed Value: $116,500
Lot Size: 6,098 Square Feet (0.13 Acres)
Living Space: 1,030 Square Feet
Estimated Start: January 2005
Estimated End: October 2006

12 ------------------------------------------------------------

8 Carnaby St Ste C, Wappingers Falls, NY 12590
Dates: 2003 - 2005
Owner: Patrick Hamilton, Karin Fjordbotten
Purchase Date: September 2018
Purchase Price: $130,000
Mortgage Amount: $126,100
Assessed Value: $116,500
Lot Size: 6,098 Square Feet (0.13 Acres)
Living Space: 1,030 Square Feet
Estimated Start: September 2003
Estimated End: March 2005

13 ------------------------------------------------------------

94 Long Ln Apt 1, Cairo, NY 12413
Dates: 2004 - 2004
Estimated Start: December 2004
Estimated End: December 2004

14 ------------------------------------------------------------

414 Benedict Ave, Tarrytown, NY 10591
Dates: 2003 - 2003
Owner: Deleela Jones
Assessed Value: $6,738
Lot Size: 436 Square Feet (0.01 Acres)
Estimated Start: January 2003
Estimated End: August 2003

15 ------------------------------------------------------------

5585 Rio Vista Dr, Clearwater, FL 33760
Dates: 2001 - 2001
Owner: GPG Clearwater LLC
Purchase Date: June 2019
Purchase Price: $3,908,000
Mortgage Amount: $2,931,000
Assessed Value: $3,850,000
Lot Size: 168,028 Square Feet (3.85 Acres)
Living Space: 31,000 Square Feet
Estimated Start: April 2001
Estimated End: April 2001

16 ------------------------------------------------------------

4035 W McNab Rd Apt F207, Pompano Beach, FL 33069
Owner: Windward HC LLC
Purchase Date: November 2014
Purchase Price: $9,600,000
Mortgage Amount: $6,000,000
Assessed Value: $154,270
Lot Size: 500,322 Square Feet (11.4 Acres)
Living Space: 1,057 Square Feet