Website Logo

Hicksville, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hicksville.

Last updated on: April 04, 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

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