Website Logo

Hempstead, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hempstead.

Last updated on: April 02, 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

Donna M Mcclymont, Hempstead NY

Address: 7 Belmont Pkwy Hempstead, NY 11550-6547
Concise Description of Bankruptcy Case 8-2014-73065-las7: "In Hempstead, NY, Donna M Mcclymont filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.02.2014."
Donna M Mcclymont — New York

Janet Mccraw, Hempstead NY

Address: 163 Rhodes Ave Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-11-72114-dte7: "In Hempstead, NY, Janet Mccraw filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Janet Mccraw — New York

Barrington P Mcdaniel, Hempstead NY

Address: 233 Beverly Rd Hempstead, NY 11550-5205
Concise Description of Bankruptcy Case 8-2014-71348-ast7: "The case of Barrington P Mcdaniel in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 03/29/2014 and discharged early 2014-06-27, focusing on asset liquidation to repay creditors."
Barrington P Mcdaniel — New York

Karlene R Mcdonald, Hempstead NY

Address: 600 Fulton Ave Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-12-71747-dte: "In a Chapter 7 bankruptcy case, Karlene R Mcdonald from Hempstead, NY, saw her proceedings start in Mar 23, 2012 and complete by July 2012, involving asset liquidation."
Karlene R Mcdonald — New York

Vera C Mcdowell, Hempstead NY

Address: 64 Eldridge Ave Hempstead, NY 11550
Bankruptcy Case 8-12-72398-ast Summary: "The case of Vera C Mcdowell in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 04.17.2012 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Vera C Mcdowell — New York

John W Mcfadden, Hempstead NY

Address: 135 Clinton St Apt 1 Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-72787-dte: "Hempstead, NY resident John W Mcfadden's April 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
John W Mcfadden — New York

Ronan Martin Mcguigan, Hempstead NY

Address: 171 Bedell Ave Hempstead, NY 11550
Bankruptcy Case 8-13-71542-ast Overview: "Hempstead, NY resident Ronan Martin Mcguigan's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2013."
Ronan Martin Mcguigan — New York

Keith B Mckinney, Hempstead NY

Address: 420 Greenwich St Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-13-75313-reg: "In a Chapter 7 bankruptcy case, Keith B Mckinney from Hempstead, NY, saw their proceedings start in October 2013 and complete by 2014-01-25, involving asset liquidation."
Keith B Mckinney — New York

Denny E Mcmillon, Hempstead NY

Address: 74 Maple Ave Apt 3 Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78910-ast: "In a Chapter 7 bankruptcy case, Denny E Mcmillon from Hempstead, NY, saw his proceedings start in 2011-12-22 and complete by 04/15/2012, involving asset liquidation."
Denny E Mcmillon — New York

Moneen D Mcpherson, Hempstead NY

Address: 202 Milburn Ave Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-09-77083-dte: "In a Chapter 7 bankruptcy case, Moneen D Mcpherson from Hempstead, NY, saw their proceedings start in 09/22/2009 and complete by 02.01.2010, involving asset liquidation."
Moneen D Mcpherson — New York

Norbert George Mcpherson, Hempstead NY

Address: 587 Christie St Hempstead, NY 11550-8006
Concise Description of Bankruptcy Case 8-16-70364-las7: "Norbert George Mcpherson's Chapter 7 bankruptcy, filed in Hempstead, NY in 01/29/2016, led to asset liquidation, with the case closing in Apr 28, 2016."
Norbert George Mcpherson — New York

Alseneo Mcpherson, Hempstead NY

Address: 114 E Marshall St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74780-reg: "In a Chapter 7 bankruptcy case, Alseneo Mcpherson from Hempstead, NY, saw their proceedings start in 2010-06-21 and complete by September 28, 2010, involving asset liquidation."
Alseneo Mcpherson — New York

Gomez Jose R Mejia, Hempstead NY

Address: 7 Dale Ave Hempstead, NY 11550
Bankruptcy Case 8-13-73408-ast Overview: "The bankruptcy record of Gomez Jose R Mejia from Hempstead, NY, shows a Chapter 7 case filed in 2013-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Gomez Jose R Mejia — New York

Reyna Anaet Mejia, Hempstead NY

Address: 32 Jean Ave Hempstead, NY 11550
Bankruptcy Case 8-13-72629-dte Summary: "The bankruptcy record of Reyna Anaet Mejia from Hempstead, NY, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2013."
Reyna Anaet Mejia — New York

Byron S Mellish, Hempstead NY

Address: 217 Lawson St Hempstead, NY 11550
Bankruptcy Case 8-13-74814-reg Summary: "In Hempstead, NY, Byron S Mellish filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-27."
Byron S Mellish — New York

Melissa A Mena, Hempstead NY

Address: 400 Clinton St Hempstead, NY 11550-1737
Concise Description of Bankruptcy Case 8-16-71864-las7: "Melissa A Mena's Chapter 7 bankruptcy, filed in Hempstead, NY in 2016-04-27, led to asset liquidation, with the case closing in Jul 26, 2016."
Melissa A Mena — New York

Michelle Mena, Hempstead NY

Address: 400 Clinton St Hempstead, NY 11550
Bankruptcy Case 8-13-74449-ast Summary: "Michelle Mena's Chapter 7 bankruptcy, filed in Hempstead, NY in 2013-08-27, led to asset liquidation, with the case closing in 2013-12-04."
Michelle Mena — New York

Michael E Nedbalek, Hempstead NY

Address: 9 Holly Ave Hempstead, NY 11550
Brief Overview of Bankruptcy Case 11-12379-s7: "Hempstead, NY resident Michael E Nedbalek's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2011."
Michael E Nedbalek — New York

Andrew R Nelson, Hempstead NY

Address: 96 Stewart Ave Hempstead, NY 11550
Bankruptcy Case 8-13-75393-ast Summary: "The bankruptcy record of Andrew R Nelson from Hempstead, NY, shows a Chapter 7 case filed in 10/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2014."
Andrew R Nelson — New York

Natalie D Nelson, Hempstead NY

Address: 673 Irene St Hempstead, NY 11550-7823
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72962-ast: "Natalie D Nelson's Chapter 7 bankruptcy, filed in Hempstead, NY in 2016-07-01, led to asset liquidation, with the case closing in 2016-09-29."
Natalie D Nelson — New York

Zometa Oscar Orlando Nerio, Hempstead NY

Address: 11 Martin Ave Hempstead, NY 11550-6305
Concise Description of Bankruptcy Case 8-16-71217-ast7: "Zometa Oscar Orlando Nerio's Chapter 7 bankruptcy, filed in Hempstead, NY in 2016-03-22, led to asset liquidation, with the case closing in Jun 20, 2016."
Zometa Oscar Orlando Nerio — New York

Maria K Nooks, Hempstead NY

Address: 109 Robinwood Ave Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-11-70003-ast: "The bankruptcy filing by Maria K Nooks, undertaken in 2011-01-03 in Hempstead, NY under Chapter 7, concluded with discharge in March 29, 2011 after liquidating assets."
Maria K Nooks — New York

Edith Nunez, Hempstead NY

Address: 328 Kennedy Ave Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-11-78555-dte7: "Edith Nunez's Chapter 7 bankruptcy, filed in Hempstead, NY in December 7, 2011, led to asset liquidation, with the case closing in 2012-03-31."
Edith Nunez — New York

Nikita Lashun Sona Nunn, Hempstead NY

Address: 643 Georgia St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73564-ast: "The case of Nikita Lashun Sona Nunn in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 05/19/2011 and discharged early 09.11.2011, focusing on asset liquidation to repay creditors."
Nikita Lashun Sona Nunn — New York

Porcia F Ogude, Hempstead NY

Address: 12 Bernhard St Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-12-77106-reg7: "In Hempstead, NY, Porcia F Ogude filed for Chapter 7 bankruptcy in 2012-12-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-20."
Porcia F Ogude — New York

Augustine A Ojo, Hempstead NY

Address: 41 Milburn Ave Hempstead, NY 11550
Bankruptcy Case 8-12-74641-dte Summary: "Augustine A Ojo's Chapter 7 bankruptcy, filed in Hempstead, NY in July 26, 2012, led to asset liquidation, with the case closing in November 2012."
Augustine A Ojo — New York

Hernado Olascua, Hempstead NY

Address: 46 Grove St Hempstead, NY 11550-5617
Brief Overview of Bankruptcy Case 8-15-72464-reg: "The case of Hernado Olascua in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-08 and discharged early 2015-09-06, focusing on asset liquidation to repay creditors."
Hernado Olascua — New York

Rosana Sonia Oliveira, Hempstead NY

Address: 55 Bedell Ave Hempstead, NY 11550
Bankruptcy Case 8-13-73754-dte Summary: "The bankruptcy record of Rosana Sonia Oliveira from Hempstead, NY, shows a Chapter 7 case filed in Jul 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2013."
Rosana Sonia Oliveira — New York

Jessica R Omana, Hempstead NY

Address: 39 Fairway Dr Hempstead, NY 11550-4703
Concise Description of Bankruptcy Case 8-14-70295-ast7: "Jessica R Omana's bankruptcy, initiated in Jan 27, 2014 and concluded by 2014-04-27 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica R Omana — New York

Jairo E Ortiz, Hempstead NY

Address: 64 Sunnyside Ave Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-13-74883-dte7: "Hempstead, NY resident Jairo E Ortiz's 09.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2014."
Jairo E Ortiz — New York

Candida Ortiz, Hempstead NY

Address: 89 Lent Ave Hempstead, NY 11550-2622
Bankruptcy Case 8-16-72642-ast Summary: "In Hempstead, NY, Candida Ortiz filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2016."
Candida Ortiz — New York

Igmar U Ortiz, Hempstead NY

Address: 260 Belmont Pkwy Apt 3D Hempstead, NY 11550-6502
Bankruptcy Case 8-14-75524-reg Overview: "Igmar U Ortiz's Chapter 7 bankruptcy, filed in Hempstead, NY in December 15, 2014, led to asset liquidation, with the case closing in 2015-03-15."
Igmar U Ortiz — New York

Nery Ortiz, Hempstead NY

Address: 89 Lent Ave Hempstead, NY 11550-2622
Concise Description of Bankruptcy Case 8-16-72642-ast7: "Nery Ortiz's bankruptcy, initiated in 2016-06-14 and concluded by 09.12.2016 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nery Ortiz — New York

Amneris D Osoria, Hempstead NY

Address: 50 Dorlon St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70738-dte: "In a Chapter 7 bankruptcy case, Amneris D Osoria from Hempstead, NY, saw their proceedings start in 02.15.2013 and complete by May 2013, involving asset liquidation."
Amneris D Osoria — New York

Kevin Oscar Osorio, Hempstead NY

Address: 198 Jerusalem Ave Hempstead, NY 11550
Bankruptcy Case 8-13-75447-reg Overview: "In a Chapter 7 bankruptcy case, Kevin Oscar Osorio from Hempstead, NY, saw his proceedings start in 2013-10-28 and complete by Feb 4, 2014, involving asset liquidation."
Kevin Oscar Osorio — New York

Samuel Osuji, Hempstead NY

Address: 95 Angevine Ave Hempstead, NY 11550-5618
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75534-ast: "In Hempstead, NY, Samuel Osuji filed for Chapter 7 bankruptcy in 2015-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-29."
Samuel Osuji — New York

Boykin Sharon Denise Owens, Hempstead NY

Address: 137 E Graham Ave Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-12-76237-reg7: "In a Chapter 7 bankruptcy case, Boykin Sharon Denise Owens from Hempstead, NY, saw her proceedings start in Oct 17, 2012 and complete by 01/24/2013, involving asset liquidation."
Boykin Sharon Denise Owens — New York

Sr Arbey M Pabon, Hempstead NY

Address: 95 Jerusalem Ave Apt 1H Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-13-74898-dte: "In Hempstead, NY, Sr Arbey M Pabon filed for Chapter 7 bankruptcy in 09/26/2013. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2014."
Sr Arbey M Pabon — New York

Dany A Palacios, Hempstead NY

Address: 141 Alabama Ave Hempstead, NY 11550
Bankruptcy Case 8-11-79105-dte Overview: "Dany A Palacios's bankruptcy, initiated in 12/30/2011 and concluded by April 23, 2012 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dany A Palacios — New York

Elsa Palacios, Hempstead NY

Address: 16 Jackson Ct Apt B Hempstead, NY 11550
Bankruptcy Case 8-10-74127-reg Overview: "In Hempstead, NY, Elsa Palacios filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2010."
Elsa Palacios — New York

Elisa M Palmer, Hempstead NY

Address: 181 Parsons Dr Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-13-72999-reg: "The bankruptcy record of Elisa M Palmer from Hempstead, NY, shows a Chapter 7 case filed in 2013-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2013."
Elisa M Palmer — New York

Augustina Panetta, Hempstead NY

Address: 43 Devon Rd Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-11-74596-reg7: "In Hempstead, NY, Augustina Panetta filed for Chapter 7 bankruptcy in 06/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-20."
Augustina Panetta — New York

Rajesh Parabdin, Hempstead NY

Address: 113 Stewart Ave Hempstead, NY 11550
Bankruptcy Case 8-11-71974-reg Summary: "In Hempstead, NY, Rajesh Parabdin filed for Chapter 7 bankruptcy in March 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2011."
Rajesh Parabdin — New York

Magalie Paraisy, Hempstead NY

Address: 228 Rhodes Ave Hempstead, NY 11550
Bankruptcy Case 8-10-75184-dte Summary: "The bankruptcy record of Magalie Paraisy from Hempstead, NY, shows a Chapter 7 case filed in 07/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Magalie Paraisy — New York

Werts Lauren Parrish, Hempstead NY

Address: 100 E Graham Ave Hempstead, NY 11550-6210
Bankruptcy Case 8-15-74817-ast Overview: "In a Chapter 7 bankruptcy case, Werts Lauren Parrish from Hempstead, NY, saw her proceedings start in 11/10/2015 and complete by February 2016, involving asset liquidation."
Werts Lauren Parrish — New York

Susana Paulas, Hempstead NY

Address: 11 Pilot St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73011-ast: "The case of Susana Paulas in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in April 26, 2010 and discharged early 2010-08-19, focusing on asset liquidation to repay creditors."
Susana Paulas — New York

Gwendolyn L Peart, Hempstead NY

Address: 55 California Ave Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-13-73230-ast7: "In Hempstead, NY, Gwendolyn L Peart filed for Chapter 7 bankruptcy in Jun 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Gwendolyn L Peart — New York

Edelmiro Pena, Hempstead NY

Address: 171 Windsor Pkwy Hempstead, NY 11550-6946
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70661-reg: "The bankruptcy filing by Edelmiro Pena, undertaken in 2014-12-23 in Hempstead, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Edelmiro Pena — New York

Keann Pender, Hempstead NY

Address: 20 Wendell St Apt 21F Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-10-77203-reg: "Hempstead, NY resident Keann Pender's September 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07."
Keann Pender — New York

Pierre Michel Percy, Hempstead NY

Address: 111 Pennsylvania Ave Hempstead, NY 11550
Bankruptcy Case 8-09-77843-dte Overview: "The bankruptcy filing by Pierre Michel Percy, undertaken in 10.16.2009 in Hempstead, NY under Chapter 7, concluded with discharge in 01/11/2010 after liquidating assets."
Pierre Michel Percy — New York

Omar Francisco Perez, Hempstead NY

Address: 253 Stewart Ave Hempstead, NY 11550
Bankruptcy Case 8-09-76156-dte Overview: "The bankruptcy filing by Omar Francisco Perez, undertaken in 2009-08-18 in Hempstead, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Omar Francisco Perez — New York

Edna Petite, Hempstead NY

Address: 184 Booth St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74520-ast: "The bankruptcy record of Edna Petite from Hempstead, NY, shows a Chapter 7 case filed in August 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-07."
Edna Petite — New York

Dushka N Petkovich, Hempstead NY

Address: 104 Belmont Pkwy Hempstead, NY 11550-6531
Brief Overview of Bankruptcy Case 8-15-70773-las: "Dushka N Petkovich's bankruptcy, initiated in 02.27.2015 and concluded by May 28, 2015 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dushka N Petkovich — New York

Nyree Annastasia Petrochi, Hempstead NY

Address: 600 Fulton Ave Apt 7B Hempstead, NY 11550-4321
Bankruptcy Case 8-15-71105-las Summary: "The case of Nyree Annastasia Petrochi in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 03.19.2015 and discharged early 2015-06-17, focusing on asset liquidation to repay creditors."
Nyree Annastasia Petrochi — New York

Latonya Pew, Hempstead NY

Address: PO Box 4941 Hempstead, NY 11551
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46503-cec: "The bankruptcy record of Latonya Pew from Hempstead, NY, shows a Chapter 7 case filed in 2010-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Latonya Pew — New York

Keith A Phillips, Hempstead NY

Address: 132 Holly Ave Hempstead, NY 11550
Bankruptcy Case 8-11-75496-reg Summary: "The bankruptcy filing by Keith A Phillips, undertaken in Aug 2, 2011 in Hempstead, NY under Chapter 7, concluded with discharge in 11/15/2011 after liquidating assets."
Keith A Phillips — New York

Flore Pierrot, Hempstead NY

Address: 105 Duncan Rd Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-10-70350-ast7: "Flore Pierrot's bankruptcy, initiated in Jan 21, 2010 and concluded by 04/20/2010 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flore Pierrot — New York

Maryann R Pintabona, Hempstead NY

Address: 600 Irene St Hempstead, NY 11550-7813
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75387-reg: "The case of Maryann R Pintabona in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 12.15.2015 and discharged early March 2016, focusing on asset liquidation to repay creditors."
Maryann R Pintabona — New York

Jamila N Porter, Hempstead NY

Address: 21 Homan Blvd Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-13-73075-reg7: "Jamila N Porter's Chapter 7 bankruptcy, filed in Hempstead, NY in 2013-06-07, led to asset liquidation, with the case closing in 2013-09-11."
Jamila N Porter — New York

Hubert Porter, Hempstead NY

Address: 94 Elmwood Ave Hempstead, NY 11550
Bankruptcy Case 8-13-74237-dte Summary: "The bankruptcy filing by Hubert Porter, undertaken in August 15, 2013 in Hempstead, NY under Chapter 7, concluded with discharge in November 22, 2013 after liquidating assets."
Hubert Porter — New York

Collet A Prentice, Hempstead NY

Address: 43 Milburn Ave Hempstead, NY 11550-7013
Bankruptcy Case 8-16-71764-reg Summary: "Collet A Prentice's Chapter 7 bankruptcy, filed in Hempstead, NY in 2016-04-22, led to asset liquidation, with the case closing in 2016-07-21."
Collet A Prentice — New York

Michael A Prepetit, Hempstead NY

Address: 11 Saint Pauls Rd N Apt 2F Hempstead, NY 11550-2066
Brief Overview of Bankruptcy Case 8-15-70920-reg: "The bankruptcy filing by Michael A Prepetit, undertaken in 2015-03-09 in Hempstead, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Michael A Prepetit — New York

Michael Pressman, Hempstead NY

Address: 400 Fulton Ave Apt 216 Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76067-reg: "In Hempstead, NY, Michael Pressman filed for Chapter 7 bankruptcy in 12.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2014."
Michael Pressman — New York

Steven Pressman, Hempstead NY

Address: 115 Atlantic Ave Apt 1J Hempstead, NY 11550
Bankruptcy Case 8-13-72200-reg Summary: "Steven Pressman's Chapter 7 bankruptcy, filed in Hempstead, NY in April 2013, led to asset liquidation, with the case closing in August 7, 2013."
Steven Pressman — New York

Daniel M Prince, Hempstead NY

Address: 16 Sutton St Hempstead, NY 11550
Bankruptcy Case 8-11-77010-dte Summary: "Daniel M Prince's bankruptcy, initiated in September 30, 2011 and concluded by Jan 10, 2012 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel M Prince — New York

Denah Prince, Hempstead NY

Address: 21 Park Pl Hempstead, NY 11550
Bankruptcy Case 8-13-75364-reg Summary: "The case of Denah Prince in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 10/21/2013 and discharged early 01/28/2014, focusing on asset liquidation to repay creditors."
Denah Prince — New York

Tina Quearles, Hempstead NY

Address: 121 Dartmouth St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70351-ast: "Tina Quearles's bankruptcy, initiated in 2013-01-23 and concluded by 2013-05-02 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Quearles — New York

Nicole M Quintero, Hempstead NY

Address: 30 Leverich St Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73687-dte: "The case of Nicole M Quintero in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 07/12/2013 and discharged early 2013-10-19, focusing on asset liquidation to repay creditors."
Nicole M Quintero — New York

Denise A Raiford, Hempstead NY

Address: 45 Baldwin Rd Hempstead, NY 11550
Bankruptcy Case 8-13-75710-dte Overview: "Denise A Raiford's bankruptcy, initiated in 2013-11-11 and concluded by 2014-02-18 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Raiford — New York

Marcus Raiford, Hempstead NY

Address: 45 Baldwin Rd Hempstead, NY 11550
Brief Overview of Bankruptcy Case 1-13-44860-ess: "In a Chapter 7 bankruptcy case, Marcus Raiford from Hempstead, NY, saw his proceedings start in 2013-08-07 and complete by Nov 14, 2013, involving asset liquidation."
Marcus Raiford — New York

Minnie Ralph, Hempstead NY

Address: 73 Allen St Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-11-70696-reg7: "Minnie Ralph's bankruptcy, initiated in 02/08/2011 and concluded by 05.10.2011 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minnie Ralph — New York

Pedro Ramirez, Hempstead NY

Address: 35 Elk St Apt 9A Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-10-75247-dte: "Pedro Ramirez's bankruptcy, initiated in Jul 6, 2010 and concluded by 2010-10-13 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Ramirez — New York

Carlos E Ramos, Hempstead NY

Address: 63 Harold Ave Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-11-77991-reg7: "In a Chapter 7 bankruptcy case, Carlos E Ramos from Hempstead, NY, saw their proceedings start in November 11, 2011 and complete by Feb 14, 2012, involving asset liquidation."
Carlos E Ramos — New York

Josette Ramroop, Hempstead NY

Address: 10 Washington St Apt 3B Hempstead, NY 11550-4902
Brief Overview of Bankruptcy Case 8-15-71680-reg: "The bankruptcy filing by Josette Ramroop, undertaken in 04/21/2015 in Hempstead, NY under Chapter 7, concluded with discharge in 07/20/2015 after liquidating assets."
Josette Ramroop — New York

Agatha J Rankin, Hempstead NY

Address: 150 W Columbia St Apt 6A Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-13-75560-ast: "Agatha J Rankin's bankruptcy, initiated in Oct 31, 2013 and concluded by 02.07.2014 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agatha J Rankin — New York

Veronica D Raveneau, Hempstead NY

Address: 155 Carolina Ave Hempstead, NY 11550
Bankruptcy Case 8-11-78486-dte Summary: "The bankruptcy record of Veronica D Raveneau from Hempstead, NY, shows a Chapter 7 case filed in Dec 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2012."
Veronica D Raveneau — New York

John Rawlings, Hempstead NY

Address: 48 Baldwin Rd Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-09-78650-dte: "The bankruptcy filing by John Rawlings, undertaken in 11.11.2009 in Hempstead, NY under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
John Rawlings — New York

Cormella L Reaves, Hempstead NY

Address: 26 Searing St Hempstead, NY 11550-6428
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70392-las: "In Hempstead, NY, Cormella L Reaves filed for Chapter 7 bankruptcy in 02/02/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Cormella L Reaves — New York

Jason Reed, Hempstead NY

Address: 135 Mason St Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-10-74704-ast: "Hempstead, NY resident Jason Reed's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2010."
Jason Reed — New York

Rodney Reid, Hempstead NY

Address: 192 Rutland Rd Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-13-70002-reg7: "Rodney Reid's Chapter 7 bankruptcy, filed in Hempstead, NY in Jan 1, 2013, led to asset liquidation, with the case closing in April 10, 2013."
Rodney Reid — New York

Maria G Resabala, Hempstead NY

Address: 175 Stewart Ave Hempstead, NY 11550-1840
Concise Description of Bankruptcy Case 8-15-74525-reg7: "Hempstead, NY resident Maria G Resabala's 10/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-20."
Maria G Resabala — New York

Marlin O Reyes, Hempstead NY

Address: 161 Princeton St Hempstead, NY 11550-2705
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73630-reg: "Marlin O Reyes's bankruptcy, initiated in Aug 25, 2015 and concluded by Nov 23, 2015 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlin O Reyes — New York

Shernell Rich, Hempstead NY

Address: 61 Harriet Ave Hempstead, NY 11550
Bankruptcy Case 8-12-74353-dte Overview: "Shernell Rich's bankruptcy, initiated in 2012-07-13 and concluded by November 5, 2012 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shernell Rich — New York

Maxine Joy Richards, Hempstead NY

Address: 56 Winthrop St Hempstead, NY 11550-6816
Bankruptcy Case 8-14-70640-cec Overview: "Maxine Joy Richards's Chapter 7 bankruptcy, filed in Hempstead, NY in 02/20/2014, led to asset liquidation, with the case closing in 2014-05-21."
Maxine Joy Richards — New York

Vivienne Richards, Hempstead NY

Address: 83 Robinwood Ave Hempstead, NY 11550-6518
Brief Overview of Bankruptcy Case 8-14-74837-ast: "In a Chapter 7 bankruptcy case, Vivienne Richards from Hempstead, NY, saw her proceedings start in Oct 24, 2014 and complete by 01/22/2015, involving asset liquidation."
Vivienne Richards — New York

Phyllis Richardson, Hempstead NY

Address: 15 Miller Pl Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-13-75846-dte7: "The bankruptcy record of Phyllis Richardson from Hempstead, NY, shows a Chapter 7 case filed in 11.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2014."
Phyllis Richardson — New York

Joyce Richardson, Hempstead NY

Address: 155 Greenwich St Apt W4-18 Hempstead, NY 11550
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73976-ast: "In a Chapter 7 bankruptcy case, Joyce Richardson from Hempstead, NY, saw her proceedings start in July 2013 and complete by Nov 7, 2013, involving asset liquidation."
Joyce Richardson — New York

Virginia Richardson, Hempstead NY

Address: 24 Mulford Pl Apt 3F Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-10-73902-dte: "Virginia Richardson's bankruptcy, initiated in 05/21/2010 and concluded by September 2010 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Richardson — New York

Andrea Richmond, Hempstead NY

Address: 203 Wellesley St Hempstead, NY 11550
Bankruptcy Case 8-09-78922-dte Summary: "Andrea Richmond's Chapter 7 bankruptcy, filed in Hempstead, NY in 2009-11-20, led to asset liquidation, with the case closing in February 2010."
Andrea Richmond — New York

Jeane D Ricks, Hempstead NY

Address: 149 Lawson St Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-11-78515-ast: "The case of Jeane D Ricks in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early March 29, 2012, focusing on asset liquidation to repay creditors."
Jeane D Ricks — New York

Jose Rios, Hempstead NY

Address: 100 Washington St Apt 5Q Hempstead, NY 11550
Brief Overview of Bankruptcy Case 8-10-71270-dte: "Hempstead, NY resident Jose Rios's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2010."
Jose Rios — New York

Steven Ripley, Hempstead NY

Address: 37 Lincoln Rd Hempstead, NY 11550
Concise Description of Bankruptcy Case 8-11-78086-reg7: "The case of Steven Ripley in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in November 16, 2011 and discharged early 2012-03-10, focusing on asset liquidation to repay creditors."
Steven Ripley — New York

Lusindo Rivas, Hempstead NY

Address: 56 Butler Pl Hempstead, NY 11550-4653
Concise Description of Bankruptcy Case 8-16-70900-las7: "The bankruptcy filing by Lusindo Rivas, undertaken in 03.07.2016 in Hempstead, NY under Chapter 7, concluded with discharge in June 5, 2016 after liquidating assets."
Lusindo Rivas — New York

Maria D Rivas, Hempstead NY

Address: 6 Seitz Ave Hempstead, NY 11550
Bankruptcy Case 8-11-74242-dte Summary: "Maria D Rivas's bankruptcy, initiated in Jun 14, 2011 and concluded by October 2011 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria D Rivas — New York

Jose Rivas, Hempstead NY

Address: 18 Myrtle Ave Hempstead, NY 11550
Bankruptcy Case 8-10-77172-dte Overview: "In a Chapter 7 bankruptcy case, Jose Rivas from Hempstead, NY, saw their proceedings start in 09.13.2010 and complete by Dec 7, 2010, involving asset liquidation."
Jose Rivas — New York

Delson A Rivera, Hempstead NY

Address: 11 Cynthia Ct Fl 2ND Hempstead, NY 11550-1111
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73763-reg: "Delson A Rivera's Chapter 7 bankruptcy, filed in Hempstead, NY in Aug 14, 2014, led to asset liquidation, with the case closing in November 12, 2014."
Delson A Rivera — New York

Fany R Rubinos, Hempstead NY

Address: 34 Robinwood Ave Hempstead, NY 11550-6519
Concise Description of Bankruptcy Case 8-14-70087-dte7: "In Hempstead, NY, Fany R Rubinos filed for Chapter 7 bankruptcy in 01/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-09."
Fany R Rubinos — New York

Miriam E Rubio, Hempstead NY

Address: 17 Taylor Pl Hempstead, NY 11550-6219
Brief Overview of Bankruptcy Case 8-15-72617-ast: "The case of Miriam E Rubio in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in June 18, 2015 and discharged early September 16, 2015, focusing on asset liquidation to repay creditors."
Miriam E Rubio — New York

Cania Russell, Hempstead NY

Address: 24 Ingraham Blvd Hempstead, NY 11550-5124
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70358-reg: "In a Chapter 7 bankruptcy case, Cania Russell from Hempstead, NY, saw their proceedings start in January 2015 and complete by April 30, 2015, involving asset liquidation."
Cania Russell — New York

Horace Rutledge, Hempstead NY

Address: 100 Lincoln Blvd Hempstead, NY 11550-1743
Bankruptcy Case 8-14-75631-reg Summary: "The case of Horace Rutledge in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 23, 2014 and discharged early 03/23/2015, focusing on asset liquidation to repay creditors."
Horace Rutledge — New York

Explore Free Bankruptcy Records by State