Website Logo

Hempstead, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hempstead.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Luis A Acevedo, Hempstead NY

Address: 21 Margaret Ct Hempstead, NY 11550
Bankruptcy Case 8-13-75952-dte Summary: "In Hempstead, NY, Luis A Acevedo filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2014."
Luis A Acevedo — New York

Wilson Adames, Hempstead NY

Address: 150 W Columbia St Apt 2P Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-09-77810-reg7: "Wilson Adames's Chapter 7 bankruptcy, filed in Hempstead, NY in 2009-10-16, led to asset liquidation, with the case closing in January 11, 2010."
Wilson Adames — New York

William B Aguilar, Hempstead NY

Address: 14 Cathedral Ave Apt D12 Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-12-72551-ast7: "The case of William B Aguilar in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 04/24/2012 and discharged early 08.17.2012, focusing on asset liquidation to repay creditors."
William B Aguilar — New York

Juan C Aguilar, Hempstead NY

Address: 8 Winthrop St Hempstead, NY 11550-6816
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72641-reg: "In a Chapter 7 bankruptcy case, Juan C Aguilar from Hempstead, NY, saw their proceedings start in 2016-06-14 and complete by 2016-09-12, involving asset liquidation."
Juan C Aguilar — New York

Francis Ahearn, Hempstead NY

Address: 22 Elizabeth Ct Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79740-ast: "The bankruptcy filing by Francis Ahearn, undertaken in 12/17/2010 in Hempstead, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Francis Ahearn — New York

Valerie Ajayi, Hempstead NY

Address: 190 Washington St Apt E Hempstead, NY 11550
Bankruptcy Case 8-12-72193-reg Summary: "In a Chapter 7 bankruptcy case, Valerie Ajayi from Hempstead, NY, saw her proceedings start in Apr 9, 2012 and complete by 08.02.2012, involving asset liquidation."
Valerie Ajayi — New York

Donna Alaimo, Hempstead NY

Address: 5 Brower Ln Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71396-dte: "In a Chapter 7 bankruptcy case, Donna Alaimo from Hempstead, NY, saw her proceedings start in Mar 20, 2013 and complete by June 2013, involving asset liquidation."
Donna Alaimo — New York

Bernadeth A Alcott, Hempstead NY

Address: 47 Kensington Ct Hempstead, NY 11550
Bankruptcy Case 8-13-71912-reg Summary: "The bankruptcy record of Bernadeth A Alcott from Hempstead, NY, shows a Chapter 7 case filed in Apr 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2013."
Bernadeth A Alcott — New York

Anna Alfano, Hempstead NY

Address: 1227 Webber Ave Hempstead, NY 11550
Bankruptcy Case 8-10-70755-dte Summary: "The bankruptcy record of Anna Alfano from Hempstead, NY, shows a Chapter 7 case filed in February 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Anna Alfano — New York

Nohemi Alfaro, Hempstead NY

Address: 17 Hapsburg Pl Hempstead, NY 11550
Bankruptcy Case 8-13-71952-dte Summary: "Nohemi Alfaro's bankruptcy, initiated in April 2013 and concluded by 07.23.2013 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nohemi Alfaro — New York

Emma Cecilia Alferez, Hempstead NY

Address: 42 Myrtle Ave Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-12-76573-dte: "Emma Cecilia Alferez's Chapter 7 bankruptcy, filed in Hempstead, NY in November 2012, led to asset liquidation, with the case closing in 2013-02-15."
Emma Cecilia Alferez — New York

Gertha Mahautiere Ali, Hempstead NY

Address: 155 Greenwich St Apt E5-10 Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74834-dte: "Gertha Mahautiere Ali's Chapter 7 bankruptcy, filed in Hempstead, NY in 2012-08-06, led to asset liquidation, with the case closing in November 29, 2012."
Gertha Mahautiere Ali — New York

Eunice E Allen, Hempstead NY

Address: 135 Clinton St Apt 4E Hempstead, NY 11550
Bankruptcy Case 8-12-74878-reg Summary: "The bankruptcy record of Eunice E Allen from Hempstead, NY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-30."
Eunice E Allen — New York

Edward C Altmann, Hempstead NY

Address: 194 Front St Hempstead, NY 11550-3816
Concise Description of Bankruptcy Case 8-16-71327-las7: "The bankruptcy filing by Edward C Altmann, undertaken in 2016-03-29 in Hempstead, NY under Chapter 7, concluded with discharge in 06/27/2016 after liquidating assets."
Edward C Altmann — New York

Calixto Alvarado, Hempstead NY

Address: 2 Ingraham Ln Hempstead, NY 11550-4462
Bankruptcy Case 8-2014-72394-las Overview: "In a Chapter 7 bankruptcy case, Calixto Alvarado from Hempstead, NY, saw their proceedings start in May 23, 2014 and complete by 08.21.2014, involving asset liquidation."
Calixto Alvarado — New York

Ana Alvarado, Hempstead NY

Address: 2 Ingraham Ln Hempstead, NY 11550-4462
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72394-las: "In Hempstead, NY, Ana Alvarado filed for Chapter 7 bankruptcy in 05.23.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2014."
Ana Alvarado — New York

Marcos A Alvarado, Hempstead NY

Address: 20 Windsor Pkwy Hempstead, NY 11550-6827
Bankruptcy Case 8-15-74541-reg Overview: "In a Chapter 7 bankruptcy case, Marcos A Alvarado from Hempstead, NY, saw his proceedings start in October 23, 2015 and complete by 2016-01-21, involving asset liquidation."
Marcos A Alvarado — New York

Isrrael D Alvarenga, Hempstead NY

Address: 114 Henry St Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-11-70221-ast: "The bankruptcy record of Isrrael D Alvarenga from Hempstead, NY, shows a Chapter 7 case filed in 01/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Isrrael D Alvarenga — New York

Oscar J Alvarez, Hempstead NY

Address: 28 Virginia Ave Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-11-78445-dte7: "The case of Oscar J Alvarez in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-01 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Oscar J Alvarez — New York

Yamic Ambra, Hempstead NY

Address: 607 Georgia St Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-12-77184-reg7: "The case of Yamic Ambra in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 12.17.2012 and discharged early Mar 26, 2013, focusing on asset liquidation to repay creditors."
Yamic Ambra — New York

Manuel Anaya, Hempstead NY

Address: 151 W Columbia St Apt 26 Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-10-79084-ast: "In a Chapter 7 bankruptcy case, Manuel Anaya from Hempstead, NY, saw his proceedings start in November 19, 2010 and complete by Feb 15, 2011, involving asset liquidation."
Manuel Anaya — New York

Rosa Ancheta, Hempstead NY

Address: 247 Elmwood Ave Hempstead, NY 11550-6510
Concise Description of Bankruptcy Case 8-14-70424-cec7: "Rosa Ancheta's Chapter 7 bankruptcy, filed in Hempstead, NY in January 2014, led to asset liquidation, with the case closing in May 1, 2014."
Rosa Ancheta — New York

Geraldine Anderson, Hempstead NY

Address: 18 Linden Ave Hempstead, NY 11550
Bankruptcy Case 8-11-75867-reg Overview: "The bankruptcy filing by Geraldine Anderson, undertaken in August 2011 in Hempstead, NY under Chapter 7, concluded with discharge in 11.23.2011 after liquidating assets."
Geraldine Anderson — New York

Joseph Anthony, Hempstead NY

Address: 38 Maryland Ave Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-73287-ast: "In Hempstead, NY, Joseph Anthony filed for Chapter 7 bankruptcy in May 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2010."
Joseph Anthony — New York

Jose D Arias, Hempstead NY

Address: 212 Wellington St Hempstead, NY 11550
Bankruptcy Case 8-12-73441-dte Summary: "In Hempstead, NY, Jose D Arias filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-22."
Jose D Arias — New York

Felix J Artiga, Hempstead NY

Address: 37 Elmwood Ave Hempstead, NY 11550
Bankruptcy Case 8-13-74690-dte Overview: "Hempstead, NY resident Felix J Artiga's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-19."
Felix J Artiga — New York

Tanisha M Asee, Hempstead NY

Address: 193 Weir St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77885-dte: "Tanisha M Asee's bankruptcy, initiated in 2011-11-04 and concluded by 02/14/2012 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanisha M Asee — New York

Guglielmo Astudillo, Hempstead NY

Address: PO Box 374 Hempstead, NY 11551
Concise Description of Bankruptcy Case 8-09-78755-ast7: "Hempstead, NY resident Guglielmo Astudillo's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Guglielmo Astudillo — New York

Bros Kettly Audouin, Hempstead NY

Address: 20 Wendell St Apt 33D Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-11-75912-ast: "The bankruptcy record of Bros Kettly Audouin from Hempstead, NY, shows a Chapter 7 case filed in 2011-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2011."
Bros Kettly Audouin — New York

Ruby C Augustin, Hempstead NY

Address: 74 Lincoln Rd Hempstead, NY 11550-5214
Brief Overview of Bankruptcy Case 8-16-71385-reg: "Hempstead, NY resident Ruby C Augustin's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
Ruby C Augustin — New York

Margaret A Aversa, Hempstead NY

Address: 181 Stevens Ave Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71949-dte: "In Hempstead, NY, Margaret A Aversa filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2012."
Margaret A Aversa — New York

Gregory V Avery, Hempstead NY

Address: 78 Kernochan Ave Hempstead, NY 11550-4519
Brief Overview of Bankruptcy Case 8-14-72851-las: "In Hempstead, NY, Gregory V Avery filed for Chapter 7 bankruptcy in 06/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17."
Gregory V Avery — New York

Karen Avila, Hempstead NY

Address: 40 Villa Ct Hempstead, NY 11550
Bankruptcy Case 8-13-71045-ast Summary: "In Hempstead, NY, Karen Avila filed for Chapter 7 bankruptcy in 03/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Karen Avila — New York

Michael S Barbosa, Hempstead NY

Address: 125 Saint Pauls Rd N Hempstead, NY 11550-1132
Concise Description of Bankruptcy Case 8-14-74611-las7: "The bankruptcy filing by Michael S Barbosa, undertaken in October 9, 2014 in Hempstead, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Michael S Barbosa — New York

Carr Rosa M Barbosa, Hempstead NY

Address: 30 Cathedral Ave Apt 4D Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-13-72347-ast7: "Hempstead, NY resident Carr Rosa M Barbosa's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2013."
Carr Rosa M Barbosa — New York

Merlyne Y Barbot, Hempstead NY

Address: 55 Holly Ave Hempstead, NY 11550-5207
Brief Overview of Bankruptcy Case 8-14-72688-las: "Merlyne Y Barbot's Chapter 7 bankruptcy, filed in Hempstead, NY in 2014-06-11, led to asset liquidation, with the case closing in 09.09.2014."
Merlyne Y Barbot — New York

Elmer A Bargas, Hempstead NY

Address: 21 Ingraham Ln Hempstead, NY 11550-4440
Brief Overview of Bankruptcy Case 8-16-71544-ast: "Elmer A Bargas's bankruptcy, initiated in April 2016 and concluded by July 10, 2016 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer A Bargas — New York

Patricia L Barnes, Hempstead NY

Address: 40 Sunnyside Ave Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-12-76693-ast: "Hempstead, NY resident Patricia L Barnes's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-12."
Patricia L Barnes — New York

Marcia Barnett, Hempstead NY

Address: 16 Martin Ave Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76556-reg: "In a Chapter 7 bankruptcy case, Marcia Barnett from Hempstead, NY, saw her proceedings start in Aug 23, 2010 and complete by 11/16/2010, involving asset liquidation."
Marcia Barnett — New York

Glenda K Barney, Hempstead NY

Address: 29 Baldwin Rd Hempstead, NY 11550
Concise Description of Bankruptcy Case 1-13-40071-nhl7: "Glenda K Barney's bankruptcy, initiated in January 7, 2013 and concluded by 04.16.2013 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda K Barney — New York

Jimmy Barriga, Hempstead NY

Address: 26 Kendig Pl Hempstead, NY 11550
Bankruptcy Case 8-11-78432-dte Summary: "The bankruptcy filing by Jimmy Barriga, undertaken in Dec 1, 2011 in Hempstead, NY under Chapter 7, concluded with discharge in 03.25.2012 after liquidating assets."
Jimmy Barriga — New York

Egbert B Batchelor, Hempstead NY

Address: 451 Fulton Ave Apt 216 Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-13-70706-ast: "The bankruptcy record of Egbert B Batchelor from Hempstead, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2013."
Egbert B Batchelor — New York

Gadson Nelda K Bates, Hempstead NY

Address: 122 Parsons Dr Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-13-70552-ast7: "Gadson Nelda K Bates's bankruptcy, initiated in 02.02.2013 and concluded by May 12, 2013 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gadson Nelda K Bates — New York

Ruperta Bautista, Hempstead NY

Address: 38 Searing St Hempstead, NY 11550-6427
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70090-reg: "The bankruptcy filing by Ruperta Bautista, undertaken in 01/09/2015 in Hempstead, NY under Chapter 7, concluded with discharge in 2015-04-09 after liquidating assets."
Ruperta Bautista — New York

Kim C Baxter, Hempstead NY

Address: 19 Hamilton Pl Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70236-reg: "The bankruptcy filing by Kim C Baxter, undertaken in January 23, 2011 in Hempstead, NY under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
Kim C Baxter — New York

Myrko Bazilme, Hempstead NY

Address: 243 Bennett Ave Hempstead, NY 11550-1825
Brief Overview of Bankruptcy Case 8-2014-71396-ast: "In a Chapter 7 bankruptcy case, Myrko Bazilme from Hempstead, NY, saw their proceedings start in 04.01.2014 and complete by Jun 30, 2014, involving asset liquidation."
Myrko Bazilme — New York

Ernestine Becoat, Hempstead NY

Address: 49 Martin Luther King Dr Apt C Hempstead, NY 11550
Bankruptcy Case 8-11-71839-ast Overview: "Ernestine Becoat's bankruptcy, initiated in 2011-03-24 and concluded by 06.27.2011 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernestine Becoat — New York

Wayne A Belgrave, Hempstead NY

Address: 26 Devon Rd Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-13-74886-ast7: "The case of Wayne A Belgrave in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 09/25/2013 and discharged early 01.02.2014, focusing on asset liquidation to repay creditors."
Wayne A Belgrave — New York

Francis Belisle, Hempstead NY

Address: 135 Clinton St Apt 1F Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-12-72392-reg: "Francis Belisle's bankruptcy, initiated in 2012-04-16 and concluded by August 9, 2012 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Belisle — New York

Sr Thomas Bellamy, Hempstead NY

Address: 87 James L L Burrell Ave Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71896-ast: "Sr Thomas Bellamy's bankruptcy, initiated in March 19, 2010 and concluded by 07/12/2010 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Thomas Bellamy — New York

Cristobal Benitez, Hempstead NY

Address: 100 Washington St Hempstead, NY 11550
Bankruptcy Case 8-11-73724-dte Summary: "Hempstead, NY resident Cristobal Benitez's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2011."
Cristobal Benitez — New York

Ana F Benitez, Hempstead NY

Address: 53 Angevine Ave Hempstead, NY 11550-5618
Bankruptcy Case 8-16-71561-ast Summary: "In Hempstead, NY, Ana F Benitez filed for Chapter 7 bankruptcy in April 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2016."
Ana F Benitez — New York

Yolette Bennett, Hempstead NY

Address: 25 Hoff Ct Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-11-72154-reg: "In a Chapter 7 bankruptcy case, Yolette Bennett from Hempstead, NY, saw their proceedings start in Mar 31, 2011 and complete by 2011-07-24, involving asset liquidation."
Yolette Bennett — New York

Soniekia Bennett, Hempstead NY

Address: 68 Cathedral Ave Hempstead, NY 11550
Bankruptcy Case 8-13-74916-dte Overview: "Soniekia Bennett's Chapter 7 bankruptcy, filed in Hempstead, NY in September 2013, led to asset liquidation, with the case closing in 2014-01-03."
Soniekia Bennett — New York

Daniel Bernardin, Hempstead NY

Address: 27 Hendrickson Ave Apt B Hempstead, NY 11550-4563
Brief Overview of Bankruptcy Case 8-15-72628-reg: "The case of Daniel Bernardin in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-19 and discharged early Sep 17, 2015, focusing on asset liquidation to repay creditors."
Daniel Bernardin — New York

Alberto Berrios, Hempstead NY

Address: 20 Sealey Ave Hempstead, NY 11550-1239
Concise Description of Bankruptcy Case 8-15-70128-las7: "The bankruptcy filing by Alberto Berrios, undertaken in January 13, 2015 in Hempstead, NY under Chapter 7, concluded with discharge in 2015-04-13 after liquidating assets."
Alberto Berrios — New York

Zoila Berrios, Hempstead NY

Address: 18 Lincoln Blvd Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79320-reg: "The case of Zoila Berrios in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in December 3, 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Zoila Berrios — New York

Eyvonne Bethea, Hempstead NY

Address: PO Box 5345 Hempstead, NY 11551-5345
Concise Description of Bankruptcy Case 8-15-74881-ast7: "The case of Eyvonne Bethea in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-11-12 and discharged early February 10, 2016, focusing on asset liquidation to repay creditors."
Eyvonne Bethea — New York

Vanessa Beveney, Hempstead NY

Address: 105 Robinwood Ave Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-09-78912-ast7: "Vanessa Beveney's bankruptcy, initiated in November 2009 and concluded by 2010-02-26 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Beveney — New York

Craig Bibbs, Hempstead NY

Address: 100 Washington St Hempstead, NY 11550
Bankruptcy Case 8-10-70730-ast Overview: "In a Chapter 7 bankruptcy case, Craig Bibbs from Hempstead, NY, saw his proceedings start in 02/03/2010 and complete by 05/10/2010, involving asset liquidation."
Craig Bibbs — New York

Verliner Bilbo, Hempstead NY

Address: 39 Oak Ave Hempstead, NY 11550
Bankruptcy Case 8-13-72148-dte Summary: "In Hempstead, NY, Verliner Bilbo filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2013."
Verliner Bilbo — New York

Robert Bishop, Hempstead NY

Address: PO Box 4608 Hempstead, NY 11551
Brief Overview of Bankruptcy Case 8-09-79801-dte: "In Hempstead, NY, Robert Bishop filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Robert Bishop — New York

Dennell S Blackwood, Hempstead NY

Address: 91 Downs Rd Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78410-reg: "Dennell S Blackwood's bankruptcy, initiated in 2011-11-30 and concluded by 03.24.2012 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennell S Blackwood — New York

Doreen A Blair, Hempstead NY

Address: 264 Kennedy Ave Hempstead, NY 11550-7526
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73701-las: "The case of Doreen A Blair in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-11 and discharged early 2014-11-09, focusing on asset liquidation to repay creditors."
Doreen A Blair — New York

Line Andree Blanchard, Hempstead NY

Address: 163 Mason St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73546-reg: "The bankruptcy filing by Line Andree Blanchard, undertaken in 05.10.2010 in Hempstead, NY under Chapter 7, concluded with discharge in Sep 2, 2010 after liquidating assets."
Line Andree Blanchard — New York

Alexi Blanco, Hempstead NY

Address: 160 Clinton St Apt A Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78447-reg: "The bankruptcy filing by Alexi Blanco, undertaken in 2011-12-01 in Hempstead, NY under Chapter 7, concluded with discharge in Mar 25, 2012 after liquidating assets."
Alexi Blanco — New York

Deruiter Marna Bloom, Hempstead NY

Address: 384 Fern St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79317-reg: "Hempstead, NY resident Deruiter Marna Bloom's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Deruiter Marna Bloom — New York

Vickki L Blue, Hempstead NY

Address: 346 Jerusalem Ave Hempstead, NY 11550-5242
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72822-las: "Vickki L Blue's Chapter 7 bankruptcy, filed in Hempstead, NY in 2014-06-17, led to asset liquidation, with the case closing in September 15, 2014."
Vickki L Blue — New York

Willie G Blue, Hempstead NY

Address: 111 Broadfield Rd Hempstead, NY 11550-4603
Bankruptcy Case 8-15-71719-las Summary: "The bankruptcy record of Willie G Blue from Hempstead, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2015."
Willie G Blue — New York

Jose G Bonilla, Hempstead NY

Address: 224 Beverly Rd Hempstead, NY 11550
Bankruptcy Case 8-12-74526-reg Overview: "In Hempstead, NY, Jose G Bonilla filed for Chapter 7 bankruptcy in July 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-15."
Jose G Bonilla — New York

Russel Bostic, Hempstead NY

Address: 20 Hamilton Pl Hempstead, NY 11550
Bankruptcy Case 8-10-78355-dte Overview: "The bankruptcy filing by Russel Bostic, undertaken in 2010-10-22 in Hempstead, NY under Chapter 7, concluded with discharge in 01.19.2011 after liquidating assets."
Russel Bostic — New York

Michelle Bottoms, Hempstead NY

Address: 58 Angevine Ave Hempstead, NY 11550
Bankruptcy Case 8-11-77981-reg Overview: "The bankruptcy filing by Michelle Bottoms, undertaken in 2011-11-11 in Hempstead, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Michelle Bottoms — New York

John C Bourne, Hempstead NY

Address: 260 Clinton St Apt 235 Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-09-73299-dte: "The case of John C Bourne in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in May 2009 and discharged early 05.11.2010, focusing on asset liquidation to repay creditors."
John C Bourne — New York

James Brantley, Hempstead NY

Address: 50 Jackson St Apt 229 Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-09-78190-ast: "James Brantley's Chapter 7 bankruptcy, filed in Hempstead, NY in 10.28.2009, led to asset liquidation, with the case closing in January 2010."
James Brantley — New York

Miriam Bravo, Hempstead NY

Address: 135 Jean Ave Hempstead, NY 11550
Bankruptcy Case 8-10-76125-dte Overview: "Hempstead, NY resident Miriam Bravo's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2010."
Miriam Bravo — New York

Sheldon Bressler, Hempstead NY

Address: 303 Main St Apt 336 Hempstead, NY 11550-1448
Concise Description of Bankruptcy Case 8-14-75726-reg7: "Sheldon Bressler's Chapter 7 bankruptcy, filed in Hempstead, NY in 2014-12-31, led to asset liquidation, with the case closing in Mar 31, 2015."
Sheldon Bressler — New York

Fannie Brewer, Hempstead NY

Address: 169 Booth St Hempstead, NY 11550
Bankruptcy Case 8-11-79010-dte Summary: "Hempstead, NY resident Fannie Brewer's 12.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-28."
Fannie Brewer — New York

Sean Brewster, Hempstead NY

Address: 100 Terrace Ave Apt 518 Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77095-dte: "Sean Brewster's bankruptcy, initiated in 09/10/2010 and concluded by 12.06.2010 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Brewster — New York

Taska Brewster, Hempstead NY

Address: 100 Terrace Ave Apt 508 Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-10-73711-reg: "Hempstead, NY resident Taska Brewster's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Taska Brewster — New York

Walter Brice, Hempstead NY

Address: 42 Sutton St Hempstead, NY 11550-6624
Bankruptcy Case 8-14-74939-reg Overview: "In a Chapter 7 bankruptcy case, Walter Brice from Hempstead, NY, saw their proceedings start in Nov 4, 2014 and complete by Feb 2, 2015, involving asset liquidation."
Walter Brice — New York

Jeffrey L Bridges, Hempstead NY

Address: 23 Myrtle Ave Hempstead, NY 11550-2918
Concise Description of Bankruptcy Case 8-14-71123-ast7: "Hempstead, NY resident Jeffrey L Bridges's 2014-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
Jeffrey L Bridges — New York

Brenda A Bright, Hempstead NY

Address: 479 Front St Hempstead, NY 11550-4229
Brief Overview of Bankruptcy Case 8-14-70757-ast: "In Hempstead, NY, Brenda A Bright filed for Chapter 7 bankruptcy in 02/27/2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Brenda A Bright — New York

Mathew A Brown, Hempstead NY

Address: 340 Locust St Hempstead, NY 11550
Bankruptcy Case 8-11-75562-reg Overview: "Mathew A Brown's bankruptcy, initiated in Aug 3, 2011 and concluded by 2011-11-15 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew A Brown — New York

Delroy Brown, Hempstead NY

Address: 31 Emery St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71255-dte: "The bankruptcy filing by Delroy Brown, undertaken in February 27, 2010 in Hempstead, NY under Chapter 7, concluded with discharge in 06/02/2010 after liquidating assets."
Delroy Brown — New York

Donella Brown, Hempstead NY

Address: 45 Jackson St Apt C22 Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-09-78061-reg7: "The bankruptcy filing by Donella Brown, undertaken in October 23, 2009 in Hempstead, NY under Chapter 7, concluded with discharge in 01.30.2010 after liquidating assets."
Donella Brown — New York

Trina R Brown, Hempstead NY

Address: 380 Front St Apt 2F Hempstead, NY 11550-4002
Bankruptcy Case 8-15-71326-las Overview: "Trina R Brown's Chapter 7 bankruptcy, filed in Hempstead, NY in 2015-03-30, led to asset liquidation, with the case closing in 2015-06-28."
Trina R Brown — New York

Clara Brown, Hempstead NY

Address: 141 Kennedy Ave Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-10-77207-dte: "The bankruptcy record of Clara Brown from Hempstead, NY, shows a Chapter 7 case filed in 2010-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-07."
Clara Brown — New York

Terri V Brown, Hempstead NY

Address: 61 Robinwood Ave Hempstead, NY 11550-6518
Bankruptcy Case 8-16-72024-reg Summary: "The case of Terri V Brown in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 08.05.2016, focusing on asset liquidation to repay creditors."
Terri V Brown — New York

Allister A Browne, Hempstead NY

Address: 113 Princeton St Hempstead, NY 11550-2703
Bankruptcy Case 1-16-41121-cec Overview: "Hempstead, NY resident Allister A Browne's 03.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2016."
Allister A Browne — New York

Fannie Lee Bryant, Hempstead NY

Address: 107 James L L Burrell Ave Unit 109 Hempstead, NY 11550-1846
Concise Description of Bankruptcy Case 8-15-70173-las7: "The bankruptcy record of Fannie Lee Bryant from Hempstead, NY, shows a Chapter 7 case filed in January 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2015."
Fannie Lee Bryant — New York

Steven Bullock, Hempstead NY

Address: 53 Robinwood Ave Hempstead, NY 11550
Bankruptcy Case 8-10-79201-dte Overview: "Hempstead, NY resident Steven Bullock's Nov 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Steven Bullock — New York

Willie Burks, Hempstead NY

Address: 78 Carolina Ave Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-10-70538-ast7: "In Hempstead, NY, Willie Burks filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Willie Burks — New York

Anita Bush, Hempstead NY

Address: 142 Holly Ave Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-10-78770-ast7: "The bankruptcy filing by Anita Bush, undertaken in 11/08/2010 in Hempstead, NY under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
Anita Bush — New York

Chianti Butler, Hempstead NY

Address: PO Box 5134 Hempstead, NY 11551
Bankruptcy Case 8-10-78450-reg Overview: "The bankruptcy filing by Chianti Butler, undertaken in 2010-10-27 in Hempstead, NY under Chapter 7, concluded with discharge in 01.24.2011 after liquidating assets."
Chianti Butler — New York

Norman Butler, Hempstead NY

Address: 300 Harvard St Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-10-74129-dte: "In a Chapter 7 bankruptcy case, Norman Butler from Hempstead, NY, saw their proceedings start in 05.28.2010 and complete by 09.20.2010, involving asset liquidation."
Norman Butler — New York

Celeste Butler, Hempstead NY

Address: 83 Virginia Ave Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72568-reg: "The bankruptcy record of Celeste Butler from Hempstead, NY, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-05."
Celeste Butler — New York

Diaz Tomas Calderon, Hempstead NY

Address: 23 Jean Ave Hempstead, NY 11550-6301
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-71107-ast: "The bankruptcy filing by Diaz Tomas Calderon, undertaken in 03/19/2014 in Hempstead, NY under Chapter 7, concluded with discharge in Jun 17, 2014 after liquidating assets."
Diaz Tomas Calderon — New York

Suzette Campbell, Hempstead NY

Address: 14 Burston St Hempstead, NY 11550
Bankruptcy Case 8-12-73698-reg Overview: "In a Chapter 7 bankruptcy case, Suzette Campbell from Hempstead, NY, saw her proceedings start in 06.12.2012 and complete by 10.05.2012, involving asset liquidation."
Suzette Campbell — New York

Jose R Campos, Hempstead NY

Address: 9 Searing St Hempstead, NY 11550-6410
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73535-las: "In a Chapter 7 bankruptcy case, Jose R Campos from Hempstead, NY, saw their proceedings start in Jul 31, 2014 and complete by October 29, 2014, involving asset liquidation."
Jose R Campos — New York

Maria E Campos, Hempstead NY

Address: 9 Searing St Hempstead, NY 11550-6410
Bankruptcy Case 8-2014-73535-las Summary: "Maria E Campos's Chapter 7 bankruptcy, filed in Hempstead, NY in July 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Maria E Campos — New York

Explore Free Bankruptcy Records by State