Hicksville, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hicksville.
Last updated on:
April 04, 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
Rudelania Delossantos, Hicksville NY
Address: 41 California St Hicksville, NY 11801
Bankruptcy Case 8-10-72810-ast Summary: "In a Chapter 7 bankruptcy case, Rudelania Delossantos from Hicksville, NY, saw their proceedings start in 04/19/2010 and complete by 2010-08-12, involving asset liquidation."
Rudelania Delossantos — New York
Anthony R Deluca, Hicksville NY
Address: 293 Plainview Rd Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77204-reg: "Anthony R Deluca's Chapter 7 bankruptcy, filed in Hicksville, NY in 12.18.2012, led to asset liquidation, with the case closing in 03/27/2013."
Anthony R Deluca — New York
Douglas Delvecchio, Hicksville NY
Address: 137 3rd St Hicksville, NY 11801-4854
Brief Overview of Bankruptcy Case 8-15-70371-ast: "In Hicksville, NY, Douglas Delvecchio filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Douglas Delvecchio — New York
Omar S Demaria, Hicksville NY
Address: 72 Winter Ln Hicksville, NY 11801
Bankruptcy Case 8-11-78544-reg Summary: "In a Chapter 7 bankruptcy case, Omar S Demaria from Hicksville, NY, saw his proceedings start in 12.06.2011 and complete by Mar 30, 2012, involving asset liquidation."
Omar S Demaria — New York
Gary Depoto, Hicksville NY
Address: 57 Ronald Ave Hicksville, NY 11801-2129
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70973-ast: "Gary Depoto's Chapter 7 bankruptcy, filed in Hicksville, NY in Mar 12, 2014, led to asset liquidation, with the case closing in 2014-06-10."
Gary Depoto — New York
Donna M Desimone, Hicksville NY
Address: 3 Mack Ave Hicksville, NY 11801-2118
Bankruptcy Case 8-15-71271-reg Overview: "The bankruptcy record of Donna M Desimone from Hicksville, NY, shows a Chapter 7 case filed in 03.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2015."
Donna M Desimone — New York
Danielle A Desmarest, Hicksville NY
Address: PO Box 7056 Hicksville, NY 11802-7056
Brief Overview of Bankruptcy Case 8-15-74962-ast: "Danielle A Desmarest's bankruptcy, initiated in 11.18.2015 and concluded by February 2016 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle A Desmarest — New York
Robert Deutsch, Hicksville NY
Address: 154 Blueberry Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71626-ast: "In a Chapter 7 bankruptcy case, Robert Deutsch from Hicksville, NY, saw their proceedings start in Mar 30, 2013 and complete by July 7, 2013, involving asset liquidation."
Robert Deutsch — New York
Nirmla Devi, Hicksville NY
Address: 28 Sutherland Rd Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76818-reg: "The bankruptcy filing by Nirmla Devi, undertaken in Sep 23, 2011 in Hicksville, NY under Chapter 7, concluded with discharge in 01.03.2012 after liquidating assets."
Nirmla Devi — New York
Jeanne Marie Diasparra, Hicksville NY
Address: 36 Cliff Dr Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-76105-ast7: "The case of Jeanne Marie Diasparra in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-26 and discharged early 12/06/2011, focusing on asset liquidation to repay creditors."
Jeanne Marie Diasparra — New York
Daniel Diaz, Hicksville NY
Address: 36 Briggs St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8:10-bk-02443-MGW7: "The bankruptcy record of Daniel Diaz from Hicksville, NY, shows a Chapter 7 case filed in 02/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2010."
Daniel Diaz — New York
Nirlande G Dieuveuil, Hicksville NY
Address: 250 Lee Ave Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-71618-reg: "The bankruptcy record of Nirlande G Dieuveuil from Hicksville, NY, shows a Chapter 7 case filed in Mar 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2011."
Nirlande G Dieuveuil — New York
Angela R Diorato, Hicksville NY
Address: 12 Meeting Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70308-dte: "The case of Angela R Diorato in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 21, 2012 and discharged early 05/15/2012, focusing on asset liquidation to repay creditors."
Angela R Diorato — New York
Giuseppa Dipaola, Hicksville NY
Address: 35 Cedar St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73329-reg: "The case of Giuseppa Dipaola in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 06.21.2013 and discharged early Sep 25, 2013, focusing on asset liquidation to repay creditors."
Giuseppa Dipaola — New York
Leonora Dipasquale, Hicksville NY
Address: 355 Newbridge Rd Apt 64 Hicksville, NY 11801-3938
Bankruptcy Case 8-16-72655-reg Overview: "Hicksville, NY resident Leonora Dipasquale's 06/14/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2016."
Leonora Dipasquale — New York
Diane M Dixon, Hicksville NY
Address: 74 Spruce St Hicksville, NY 11801
Bankruptcy Case 8-11-78598-reg Overview: "Hicksville, NY resident Diane M Dixon's Dec 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Diane M Dixon — New York
Lorraine Dombrowski, Hicksville NY
Address: PO Box 61 Hicksville, NY 11802
Bankruptcy Case 8-10-73104-dte Summary: "The bankruptcy filing by Lorraine Dombrowski, undertaken in April 2010 in Hicksville, NY under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
Lorraine Dombrowski — New York
Timothy J Doyle, Hicksville NY
Address: 32 Garden Blvd Hicksville, NY 11801-5931
Concise Description of Bankruptcy Case 8-08-71579-ast7: "04.02.2008 marked the beginning of Timothy J Doyle's Chapter 13 bankruptcy in Hicksville, NY, entailing a structured repayment schedule, completed by 2013-04-18."
Timothy J Doyle — New York
Dolores V Drudy, Hicksville NY
Address: 63 Grape Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74511-dte: "Hicksville, NY resident Dolores V Drudy's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2011."
Dolores V Drudy — New York
Jr Albert Durham, Hicksville NY
Address: 117 Bethpage Rd Hicksville, NY 11801
Bankruptcy Case 8-10-79451-dte Overview: "In a Chapter 7 bankruptcy case, Jr Albert Durham from Hicksville, NY, saw his proceedings start in 12.03.2010 and complete by March 28, 2011, involving asset liquidation."
Jr Albert Durham — New York
Miriam E Edwards, Hicksville NY
Address: 15 Herman Ave Hicksville, NY 11801
Bankruptcy Case 8-13-75312-ast Summary: "Miriam E Edwards's Chapter 7 bankruptcy, filed in Hicksville, NY in 2013-10-18, led to asset liquidation, with the case closing in January 25, 2014."
Miriam E Edwards — New York
Ginger S Eichenbaum, Hicksville NY
Address: 7 Wishing Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71130-reg: "Ginger S Eichenbaum's Chapter 7 bankruptcy, filed in Hicksville, NY in March 7, 2013, led to asset liquidation, with the case closing in 06/12/2013."
Ginger S Eichenbaum — New York
Robin B Eisenberg, Hicksville NY
Address: 44 Picture Ln Hicksville, NY 11801-6425
Concise Description of Bankruptcy Case 8-15-73944-ast7: "The bankruptcy filing by Robin B Eisenberg, undertaken in September 2015 in Hicksville, NY under Chapter 7, concluded with discharge in 12/15/2015 after liquidating assets."
Robin B Eisenberg — New York
Mark H Elenowitz, Hicksville NY
Address: 7 Clarissa Dr Hicksville, NY 11801
Bankruptcy Case 8-13-74258-ast Overview: "The bankruptcy filing by Mark H Elenowitz, undertaken in August 2013 in Hicksville, NY under Chapter 7, concluded with discharge in 11/23/2013 after liquidating assets."
Mark H Elenowitz — New York
Christopher Endres, Hicksville NY
Address: 2 Gables Rd Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-70395-dte7: "Christopher Endres's Chapter 7 bankruptcy, filed in Hicksville, NY in 2010-01-22, led to asset liquidation, with the case closing in April 21, 2010."
Christopher Endres — New York
Choo Ja Eom, Hicksville NY
Address: 57 Fireplace Ln Hicksville, NY 11801
Bankruptcy Case 8-11-74959-ast Overview: "Choo Ja Eom's bankruptcy, initiated in July 2011 and concluded by November 4, 2011 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Choo Ja Eom — New York
Paul Alan Ergina, Hicksville NY
Address: PO Box 478 Hicksville, NY 11802-0478
Bankruptcy Case 8-14-71112-las Summary: "In a Chapter 7 bankruptcy case, Paul Alan Ergina from Hicksville, NY, saw his proceedings start in 03.19.2014 and complete by June 2014, involving asset liquidation."
Paul Alan Ergina — New York
Thomas Esposito, Hicksville NY
Address: 1 Cottage Blvd Hicksville, NY 11801
Bankruptcy Case 8-10-72183-reg Summary: "The bankruptcy record of Thomas Esposito from Hicksville, NY, shows a Chapter 7 case filed in March 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2010."
Thomas Esposito — New York
Vincent J Essigman, Hicksville NY
Address: 1 Jordan Ln Hicksville, NY 11801-5910
Bankruptcy Case 8-14-70396-cec Summary: "Hicksville, NY resident Vincent J Essigman's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-30."
Vincent J Essigman — New York
Ryan A Ezzo, Hicksville NY
Address: 9 Willy Ln Hicksville, NY 11801
Bankruptcy Case 8-11-73205-dte Summary: "The case of Ryan A Ezzo in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early Aug 10, 2011, focusing on asset liquidation to repay creditors."
Ryan A Ezzo — New York
Frank T Factora, Hicksville NY
Address: 9 Andover Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73606-dte: "In a Chapter 7 bankruptcy case, Frank T Factora from Hicksville, NY, saw their proceedings start in 2012-06-07 and complete by September 2012, involving asset liquidation."
Frank T Factora — New York
Dennis Fanning, Hicksville NY
Address: 31 Roosevelt Ave Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-74592-reg7: "In a Chapter 7 bankruptcy case, Dennis Fanning from Hicksville, NY, saw their proceedings start in June 2010 and complete by October 7, 2010, involving asset liquidation."
Dennis Fanning — New York
Farah N Fatima, Hicksville NY
Address: 20 James St Hicksville, NY 11801-2812
Brief Overview of Bankruptcy Case 8-16-72027-ast: "Farah N Fatima's bankruptcy, initiated in 05.08.2016 and concluded by August 6, 2016 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farah N Fatima — New York
Carl B Feilmoser, Hicksville NY
Address: 18 Willow Ave Hicksville, NY 11801-4612
Brief Overview of Bankruptcy Case 8-14-72629-reg: "Carl B Feilmoser's Chapter 7 bankruptcy, filed in Hicksville, NY in 2014-06-06, led to asset liquidation, with the case closing in 2014-09-04."
Carl B Feilmoser — New York
Brie Ferguson, Hicksville NY
Address: 173 Brittle Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-13-76043-reg7: "The bankruptcy filing by Brie Ferguson, undertaken in 11/27/2013 in Hicksville, NY under Chapter 7, concluded with discharge in 03/06/2014 after liquidating assets."
Brie Ferguson — New York
Juan Fernandez, Hicksville NY
Address: 14 Summit St Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-74933-ast: "In Hicksville, NY, Juan Fernandez filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2010."
Juan Fernandez — New York
Jason M Fernandez, Hicksville NY
Address: 5 Boblee Ln Hicksville, NY 11801
Bankruptcy Case 8-10-79941-reg Summary: "The case of Jason M Fernandez in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early 2011-03-29, focusing on asset liquidation to repay creditors."
Jason M Fernandez — New York
Roy Fiorino, Hicksville NY
Address: 21 Hunter St Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-74618-ast: "The case of Roy Fiorino in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 06/28/2011 and discharged early 10.21.2011, focusing on asset liquidation to repay creditors."
Roy Fiorino — New York
Barry Fisch, Hicksville NY
Address: 23 August Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77555-ast: "The case of Barry Fisch in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-25 and discharged early January 31, 2012, focusing on asset liquidation to repay creditors."
Barry Fisch — New York
Melinda M Flood, Hicksville NY
Address: 171 Park Ave Hicksville, NY 11801
Bankruptcy Case 8-11-78109-dte Summary: "Melinda M Flood's Chapter 7 bankruptcy, filed in Hicksville, NY in November 16, 2011, led to asset liquidation, with the case closing in 2012-02-22."
Melinda M Flood — New York
Clare Forjan, Hicksville NY
Address: 218 Dartmouth Dr Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-75609-dte7: "The bankruptcy filing by Clare Forjan, undertaken in July 19, 2010 in Hicksville, NY under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Clare Forjan — New York
Madeline Foster, Hicksville NY
Address: 26 Admiral Ln Hicksville, NY 11801-4430
Bankruptcy Case 8-15-74848-las Overview: "Hicksville, NY resident Madeline Foster's 2015-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2016."
Madeline Foster — New York
Mark Franz, Hicksville NY
Address: 33 Cable Ln Hicksville, NY 11801
Bankruptcy Case 8-10-75967-reg Overview: "In Hicksville, NY, Mark Franz filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Mark Franz — New York
Marc Friedman, Hicksville NY
Address: 54 Cambridge Dr Hicksville, NY 11801
Bankruptcy Case 8-11-73319-dte Summary: "The bankruptcy record of Marc Friedman from Hicksville, NY, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-03."
Marc Friedman — New York
Christine A Gallagher, Hicksville NY
Address: 96 Linden Blvd Hicksville, NY 11801
Bankruptcy Case 8-12-74013-ast Summary: "Christine A Gallagher's Chapter 7 bankruptcy, filed in Hicksville, NY in June 27, 2012, led to asset liquidation, with the case closing in 2012-10-20."
Christine A Gallagher — New York
Sallyann Gambale, Hicksville NY
Address: 303A Jerusalem Ave Hicksville, NY 11801-5518
Bankruptcy Case 8-15-71353-las Summary: "Sallyann Gambale's Chapter 7 bankruptcy, filed in Hicksville, NY in 2015-03-31, led to asset liquidation, with the case closing in Jun 29, 2015."
Sallyann Gambale — New York
Lisa M Gandolfi, Hicksville NY
Address: 94 Cambridge Dr Hicksville, NY 11801
Bankruptcy Case 8-12-73929-dte Overview: "In Hicksville, NY, Lisa M Gandolfi filed for Chapter 7 bankruptcy in Jun 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Lisa M Gandolfi — New York
Zoraida Garcia, Hicksville NY
Address: 8 Bishop Ln Hicksville, NY 11801
Bankruptcy Case 8-09-79741-dte Summary: "Zoraida Garcia's Chapter 7 bankruptcy, filed in Hicksville, NY in 2009-12-21, led to asset liquidation, with the case closing in 2010-03-23."
Zoraida Garcia — New York
Sunilda Garcia, Hicksville NY
Address: 34 McAlester Ave Hicksville, NY 11801
Bankruptcy Case 8-09-79744-reg Summary: "Sunilda Garcia's bankruptcy, initiated in December 2009 and concluded by March 2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunilda Garcia — New York
Bryan Garcia, Hicksville NY
Address: 20 Radnor Ct Hicksville, NY 11801-5629
Brief Overview of Bankruptcy Case 8-16-72543-reg: "Bryan Garcia's bankruptcy, initiated in June 2016 and concluded by September 6, 2016 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Garcia — New York
Wilmar O Garcia, Hicksville NY
Address: PO Box 7786 Hicksville, NY 11802
Bankruptcy Case 8-11-72119-reg Overview: "The case of Wilmar O Garcia in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in March 31, 2011 and discharged early Jul 24, 2011, focusing on asset liquidation to repay creditors."
Wilmar O Garcia — New York
Virgilia Garcia, Hicksville NY
Address: 113 Linden Blvd Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-71008-reg7: "In a Chapter 7 bankruptcy case, Virgilia Garcia from Hicksville, NY, saw their proceedings start in 2011-02-22 and complete by May 2011, involving asset liquidation."
Virgilia Garcia — New York
Robert Garlick, Hicksville NY
Address: 69 Miller Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-73573-dte: "Robert Garlick's bankruptcy, initiated in May 2011 and concluded by 08.30.2011 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Garlick — New York
David Geonie, Hicksville NY
Address: 65 Wishing Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 1-11-40908-jbr: "David Geonie's Chapter 7 bankruptcy, filed in Hicksville, NY in 2011-02-08, led to asset liquidation, with the case closing in 06/03/2011."
David Geonie — New York
Vassilios Giaburas, Hicksville NY
Address: 27 Deer Ln Hicksville, NY 11801
Bankruptcy Case 8-10-75543-reg Overview: "Vassilios Giaburas's bankruptcy, initiated in July 2010 and concluded by 11.08.2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vassilios Giaburas — New York
Virginia Glanda, Hicksville NY
Address: 42 Andover Ln Hicksville, NY 11801-3402
Bankruptcy Case 8-15-71219-las Overview: "In a Chapter 7 bankruptcy case, Virginia Glanda from Hicksville, NY, saw her proceedings start in Mar 24, 2015 and complete by 06/22/2015, involving asset liquidation."
Virginia Glanda — New York
Christina D Godt, Hicksville NY
Address: 36 E End Ave Hicksville, NY 11801-2211
Brief Overview of Bankruptcy Case 8-14-70523-cec: "The bankruptcy filing by Christina D Godt, undertaken in 02.10.2014 in Hicksville, NY under Chapter 7, concluded with discharge in 2014-05-11 after liquidating assets."
Christina D Godt — New York
Michael Gonzalez, Hicksville NY
Address: 25 Ballad Ln Hicksville, NY 11801
Bankruptcy Case 8-10-71471-reg Overview: "The bankruptcy filing by Michael Gonzalez, undertaken in March 8, 2010 in Hicksville, NY under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Michael Gonzalez — New York
Jeanne Gonzalez, Hicksville NY
Address: 52 Tiptop Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75037-ast: "In Hicksville, NY, Jeanne Gonzalez filed for Chapter 7 bankruptcy in 2013-10-03. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Jeanne Gonzalez — New York
Healey Lisa Maria Gonzalez, Hicksville NY
Address: 14 Larch St Hicksville, NY 11801-3249
Bankruptcy Case 8-14-74909-ast Overview: "Hicksville, NY resident Healey Lisa Maria Gonzalez's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Healey Lisa Maria Gonzalez — New York
Alan Good, Hicksville NY
Address: 82 Benjamin Ave Hicksville, NY 11801-3703
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73526-las: "The bankruptcy record of Alan Good from Hicksville, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Alan Good — New York
Caren Gordon, Hicksville NY
Address: 346 Richard Ave Apt B3 Hicksville, NY 11801
Bankruptcy Case 8-10-70560-ast Overview: "In Hicksville, NY, Caren Gordon filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
Caren Gordon — New York
Ronald E Gornell, Hicksville NY
Address: 108 Spindle Rd Hicksville, NY 11801-6224
Bankruptcy Case 8-15-71796-ast Overview: "The bankruptcy filing by Ronald E Gornell, undertaken in 04/29/2015 in Hicksville, NY under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Ronald E Gornell — New York
Jaimie L Graziose, Hicksville NY
Address: 42 Boulder Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75896-ast: "Jaimie L Graziose's bankruptcy, initiated in 11/21/2013 and concluded by 2014-02-28 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaimie L Graziose — New York
Andrew Greene, Hicksville NY
Address: 10 Irving Ct Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-78592-ast: "Andrew Greene's bankruptcy, initiated in 10.29.2010 and concluded by 2011-01-31 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Greene — New York
Eileen Gritser, Hicksville NY
Address: 18 Crown St Hicksville, NY 11801-2209
Concise Description of Bankruptcy Case 8-15-71248-ast7: "In a Chapter 7 bankruptcy case, Eileen Gritser from Hicksville, NY, saw her proceedings start in March 2015 and complete by 06.24.2015, involving asset liquidation."
Eileen Gritser — New York
Frank Gritser, Hicksville NY
Address: 18 Crown St Hicksville, NY 11801-2209
Bankruptcy Case 8-15-71248-ast Summary: "Frank Gritser's bankruptcy, initiated in 03.26.2015 and concluded by 2015-06-24 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Gritser — New York
Daniel F Gualtieri, Hicksville NY
Address: 21 Rim Ln Hicksville, NY 11801-6118
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71863-reg: "The bankruptcy record of Daniel F Gualtieri from Hicksville, NY, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Daniel F Gualtieri — New York
Allison Guertin, Hicksville NY
Address: 165 Haverford Rd Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74962-reg: "The bankruptcy record of Allison Guertin from Hicksville, NY, shows a Chapter 7 case filed in 2010-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2010."
Allison Guertin — New York
Michael Guigliano, Hicksville NY
Address: PO Box 7034 Hicksville, NY 11802-7034
Brief Overview of Bankruptcy Case 8-14-71250-reg: "Michael Guigliano's bankruptcy, initiated in 03.25.2014 and concluded by 06.23.2014 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Guigliano — New York
Goksel Gul, Hicksville NY
Address: 58 Briggs St Hicksville, NY 11801-2143
Concise Description of Bankruptcy Case 8-2014-74193-reg7: "In a Chapter 7 bankruptcy case, Goksel Gul from Hicksville, NY, saw their proceedings start in Sep 12, 2014 and complete by 12.11.2014, involving asset liquidation."
Goksel Gul — New York
Lori Gullo, Hicksville NY
Address: 4 Elm St Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-79889-reg: "Hicksville, NY resident Lori Gullo's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Lori Gullo — New York
Cindy Merryl Guttenberg, Hicksville NY
Address: 76 N Broadway Ste 4000 Hicksville, NY 11801
Bankruptcy Case 8-11-75543-dte Overview: "In a Chapter 7 bankruptcy case, Cindy Merryl Guttenberg from Hicksville, NY, saw her proceedings start in August 3, 2011 and complete by 11/15/2011, involving asset liquidation."
Cindy Merryl Guttenberg — New York
Yusuf Guvenc, Hicksville NY
Address: 14 April Ln Hicksville, NY 11801
Bankruptcy Case 8-13-71831-dte Summary: "Hicksville, NY resident Yusuf Guvenc's 04/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Yusuf Guvenc — New York
Lucila Guzman, Hicksville NY
Address: 98 Acre Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74887-dte: "Lucila Guzman's bankruptcy, initiated in 06.24.2010 and concluded by Sep 28, 2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucila Guzman — New York
Petros E Haldoupis, Hicksville NY
Address: 117 Winter Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77349-dte: "The case of Petros E Haldoupis in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-18 and discharged early 01/24/2012, focusing on asset liquidation to repay creditors."
Petros E Haldoupis — New York
Scott Hare, Hicksville NY
Address: 141 Ohio St Hicksville, NY 11801-2311
Brief Overview of Bankruptcy Case 8-14-75389-ast: "Scott Hare's Chapter 7 bankruptcy, filed in Hicksville, NY in December 3, 2014, led to asset liquidation, with the case closing in 03.03.2015."
Scott Hare — New York
James Walter Hawkins, Hicksville NY
Address: 136 10th St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-72508-reg7: "Hicksville, NY resident James Walter Hawkins's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
James Walter Hawkins — New York
Patrick Owen Healey, Hicksville NY
Address: 14 Larch St Hicksville, NY 11801-3249
Brief Overview of Bankruptcy Case 8-14-74909-ast: "Patrick Owen Healey's bankruptcy, initiated in 10/31/2014 and concluded by January 29, 2015 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Owen Healey — New York
Reginald T Henley, Hicksville NY
Address: 15 Dove St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-13-71406-dte7: "In a Chapter 7 bankruptcy case, Reginald T Henley from Hicksville, NY, saw his proceedings start in 03/20/2013 and complete by Jun 27, 2013, involving asset liquidation."
Reginald T Henley — New York
Angel F Hernandez, Hicksville NY
Address: 14 Elliot Dr Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-72774-reg: "In Hicksville, NY, Angel F Hernandez filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2013."
Angel F Hernandez — New York
Ricardo Herrera, Hicksville NY
Address: 26 Kuhl Ave Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-74677-ast7: "Ricardo Herrera's bankruptcy, initiated in 2011-06-29 and concluded by 2011-10-22 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Herrera — New York
Patrick R Hilton, Hicksville NY
Address: 72 Vincent Rd Hicksville, NY 11801-1910
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70742-reg: "In Hicksville, NY, Patrick R Hilton filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-28."
Patrick R Hilton — New York
Thomas Hochenberger, Hicksville NY
Address: 37 Woodcrest Rd Hicksville, NY 11801
Bankruptcy Case 8-12-73669-dte Summary: "In Hicksville, NY, Thomas Hochenberger filed for Chapter 7 bankruptcy in 06/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2012."
Thomas Hochenberger — New York
Francisco Huaman, Hicksville NY
Address: 95 James St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77648-reg: "Francisco Huaman's bankruptcy, initiated in September 2010 and concluded by 12/28/2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Huaman — New York
Jenifer Huaman, Hicksville NY
Address: 45 James St Hicksville, NY 11801
Bankruptcy Case 8-09-77847-reg Overview: "Jenifer Huaman's Chapter 7 bankruptcy, filed in Hicksville, NY in 10/16/2009, led to asset liquidation, with the case closing in Jan 12, 2010."
Jenifer Huaman — New York
Rohit Hukmani, Hicksville NY
Address: 12 Chance St Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-73516-reg: "The bankruptcy filing by Rohit Hukmani, undertaken in 2013-07-02 in Hicksville, NY under Chapter 7, concluded with discharge in 10/09/2013 after liquidating assets."
Rohit Hukmani — New York
Ariel Dario Ibanez, Hicksville NY
Address: 33 Notre Dame Ave Hicksville, NY 11801-1345
Bankruptcy Case 8-16-72580-ast Overview: "Hicksville, NY resident Ariel Dario Ibanez's 06.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2016."
Ariel Dario Ibanez — New York
Tajammal Ijaz, Hicksville NY
Address: 88 Park Ave Hicksville, NY 11801-4381
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74502-reg: "Tajammal Ijaz's Chapter 7 bankruptcy, filed in Hicksville, NY in 10/21/2015, led to asset liquidation, with the case closing in 01.19.2016."
Tajammal Ijaz — New York
Meynaleen Ilagan, Hicksville NY
Address: 214 W Marie St Hicksville, NY 11801
Bankruptcy Case 8-11-75240-dte Overview: "In Hicksville, NY, Meynaleen Ilagan filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2011."
Meynaleen Ilagan — New York
James Ilias Iliou, Hicksville NY
Address: 2 Herman Ave Hicksville, NY 11801
Concise Description of Bankruptcy Case 12-104257: "Hicksville, NY resident James Ilias Iliou's 05.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2012."
James Ilias Iliou — New York
Dennis Isaguirre, Hicksville NY
Address: 60 Beech Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-71779-ast7: "In a Chapter 7 bankruptcy case, Dennis Isaguirre from Hicksville, NY, saw their proceedings start in March 2010 and complete by Jul 10, 2010, involving asset liquidation."
Dennis Isaguirre — New York
Kenneth V Jacobs, Hicksville NY
Address: 27 Lenore Ave Hicksville, NY 11801
Bankruptcy Case 8-11-76825-dte Overview: "The bankruptcy record of Kenneth V Jacobs from Hicksville, NY, shows a Chapter 7 case filed in 09.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-04."
Kenneth V Jacobs — New York
Aoon Jafri, Hicksville NY
Address: 61 Twinlawns Ave Hicksville, NY 11801-1817
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70190-ast: "The bankruptcy record of Aoon Jafri from Hicksville, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2015."
Aoon Jafri — New York
Jacqueline Jerome, Hicksville NY
Address: 38 Bruce Ave Hicksville, NY 11801
Bankruptcy Case 8-09-78032-dte Summary: "Jacqueline Jerome's bankruptcy, initiated in 2009-10-22 and concluded by January 2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Jerome — New York
Catherine J Joaquin, Hicksville NY
Address: 501 Jerusalem Ave Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-12-76727-reg: "Catherine J Joaquin's Chapter 7 bankruptcy, filed in Hicksville, NY in 2012-11-16, led to asset liquidation, with the case closing in 2013-02-23."
Catherine J Joaquin — New York
Elizabeth Joosten, Hicksville NY
Address: 42 Hope Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-71161-dte: "Elizabeth Joosten's bankruptcy, initiated in 2013-03-08 and concluded by June 2013 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Joosten — New York
Annu Kakkar, Hicksville NY
Address: 129 West Ave Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74467-ast: "The bankruptcy record of Annu Kakkar from Hicksville, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-05."
Annu Kakkar — New York
Rajni D Kalrani, Hicksville NY
Address: 20 Grove St Hicksville, NY 11801-1316
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72857-ast: "In Hicksville, NY, Rajni D Kalrani filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2014."
Rajni D Kalrani — New York
Ashesh B Kamath, Hicksville NY
Address: 206 Dartmouth Dr Hicksville, NY 11801-3423
Bankruptcy Case 8-14-72671-ast Summary: "The bankruptcy filing by Ashesh B Kamath, undertaken in 2014-06-09 in Hicksville, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Ashesh B Kamath — New York
Explore Free Bankruptcy Records by State