Hempstead, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hempstead.
Last updated on:
April 02, 2025
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