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

Harvey H Kaplan, Hicksville NY

Address: 25 Pewter Ln Hicksville, NY 11801
Bankruptcy Case 8-12-76370-dte Summary: "The bankruptcy filing by Harvey H Kaplan, undertaken in October 2012 in Hicksville, NY under Chapter 7, concluded with discharge in 2013-01-29 after liquidating assets."
Harvey H Kaplan — New York

Marianna Karousis, Hicksville NY

Address: 41 Walter Ave Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71693-reg: "In a Chapter 7 bankruptcy case, Marianna Karousis from Hicksville, NY, saw her proceedings start in Apr 3, 2013 and complete by 2013-07-11, involving asset liquidation."
Marianna Karousis — New York

Kulwinder Kaur, Hicksville NY

Address: 188 W Nicholai St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-13-73115-ast7: "In a Chapter 7 bankruptcy case, Kulwinder Kaur from Hicksville, NY, saw their proceedings start in 06/11/2013 and complete by 09/18/2013, involving asset liquidation."
Kulwinder Kaur — New York

Prabhjot Kaur, Hicksville NY

Address: 143 S Dean St Hicksville, NY 11801
Bankruptcy Case 8-11-77043-dte Summary: "The bankruptcy filing by Prabhjot Kaur, undertaken in October 3, 2011 in Hicksville, NY under Chapter 7, concluded with discharge in January 10, 2012 after liquidating assets."
Prabhjot Kaur — New York

Amarjeet Kaur, Hicksville NY

Address: 175 Princess St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71338-reg: "The bankruptcy filing by Amarjeet Kaur, undertaken in March 8, 2011 in Hicksville, NY under Chapter 7, concluded with discharge in 06.08.2011 after liquidating assets."
Amarjeet Kaur — New York

Faraz Kayani, Hicksville NY

Address: 15 Mead Ave Hicksville, NY 11801-3721
Bankruptcy Case 8-14-75252-las Overview: "In Hicksville, NY, Faraz Kayani filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2015."
Faraz Kayani — New York

Mary Kelly, Hicksville NY

Address: 33 Valley Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-77887-ast: "In Hicksville, NY, Mary Kelly filed for Chapter 7 bankruptcy in November 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2012."
Mary Kelly — New York

Steven Ira Kent, Hicksville NY

Address: 28 Flower St Hicksville, NY 11801-4704
Bankruptcy Case 8-15-73287-ast Summary: "Steven Ira Kent's Chapter 7 bankruptcy, filed in Hicksville, NY in August 2015, led to asset liquidation, with the case closing in 11/01/2015."
Steven Ira Kent — New York

Tom Keogh, Hicksville NY

Address: 30 E John St Hicksville, NY 11801-1310
Brief Overview of Bankruptcy Case 8-2014-73840-ast: "In a Chapter 7 bankruptcy case, Tom Keogh from Hicksville, NY, saw his proceedings start in 2014-08-19 and complete by Nov 17, 2014, involving asset liquidation."
Tom Keogh — New York

John E Ketcham, Hicksville NY

Address: 10 West St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-12-73569-reg7: "John E Ketcham's bankruptcy, initiated in 2012-06-04 and concluded by 09/27/2012 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Ketcham — New York

Song Wook Kim, Hicksville NY

Address: 66 11th St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71914-reg: "In Hicksville, NY, Song Wook Kim filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Song Wook Kim — New York

Dong Jin Kim, Hicksville NY

Address: 14 Bird Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-12-77147-reg7: "In a Chapter 7 bankruptcy case, Dong Jin Kim from Hicksville, NY, saw her proceedings start in December 12, 2012 and complete by 03.21.2013, involving asset liquidation."
Dong Jin Kim — New York

Anthony Klemm, Hicksville NY

Address: 132 Gardner Ave Hicksville, NY 11801-2339
Bankruptcy Case 8-14-70533-cec Overview: "Anthony Klemm's bankruptcy, initiated in 2014-02-11 and concluded by 05.12.2014 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Klemm — New York

Charles W Klinkenberg, Hicksville NY

Address: 230 Jerusalem Ave Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-12-76954-dte7: "The bankruptcy filing by Charles W Klinkenberg, undertaken in 11.30.2012 in Hicksville, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Charles W Klinkenberg — New York

Joan Knight, Hicksville NY

Address: 170 Wilfred Blvd Hicksville, NY 11801-1921
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74846-reg: "Joan Knight's bankruptcy, initiated in November 11, 2015 and concluded by 02.09.2016 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Knight — New York

Huma Kohistani, Hicksville NY

Address: 38 Genesee St Hicksville, NY 11801
Bankruptcy Case 8-10-71217-dte Overview: "Huma Kohistani's Chapter 7 bankruptcy, filed in Hicksville, NY in 02/26/2010, led to asset liquidation, with the case closing in June 2010."
Huma Kohistani — New York

Jasbir K Kohli, Hicksville NY

Address: 39 Smith St Hicksville, NY 11801
Bankruptcy Case 8-13-72381-dte Overview: "Jasbir K Kohli's Chapter 7 bankruptcy, filed in Hicksville, NY in 2013-05-01, led to asset liquidation, with the case closing in 2013-08-14."
Jasbir K Kohli — New York

Helen C Kopyta, Hicksville NY

Address: 355 Newbridge Rd Apt 49 Hicksville, NY 11801-3939
Bankruptcy Case 8-07-72924-ast Summary: "Aug 1, 2007 marked the beginning of Helen C Kopyta's Chapter 13 bankruptcy in Hicksville, NY, entailing a structured repayment schedule, completed by Aug 21, 2012."
Helen C Kopyta — New York

Jon Kropp, Hicksville NY

Address: 28 Lenore Ave Hicksville, NY 11801
Bankruptcy Case 8-10-76768-dte Summary: "The bankruptcy record of Jon Kropp from Hicksville, NY, shows a Chapter 7 case filed in August 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2010."
Jon Kropp — New York

Sudha Kumar, Hicksville NY

Address: 187 Cottage Blvd Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76323-dte: "In Hicksville, NY, Sudha Kumar filed for Chapter 7 bankruptcy in 2012-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-27."
Sudha Kumar — New York

Michael G Labra, Hicksville NY

Address: 33 Ferney St Hicksville, NY 11801
Bankruptcy Case 8-12-74288-reg Summary: "Michael G Labra's bankruptcy, initiated in 07/11/2012 and concluded by November 2012 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Labra — New York

Matthew Lachoff, Hicksville NY

Address: 11 Chain Ln Hicksville, NY 11801
Bankruptcy Case 8-10-79821-ast Overview: "Hicksville, NY resident Matthew Lachoff's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Matthew Lachoff — New York

Martha Lafont, Hicksville NY

Address: 4 Somerset Ave Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71447-dte: "The case of Martha Lafont in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in March 21, 2013 and discharged early 06.28.2013, focusing on asset liquidation to repay creditors."
Martha Lafont — New York

Angela G Lagrega, Hicksville NY

Address: 261 Acre Ln Hicksville, NY 11801
Bankruptcy Case 8-11-70237-ast Overview: "Angela G Lagrega's bankruptcy, initiated in 01.23.2011 and concluded by 04.19.2011 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela G Lagrega — New York

Sanjay Lall, Hicksville NY

Address: 14 Walter Ave Hicksville, NY 11801-5309
Brief Overview of Bankruptcy Case 8-14-74664-reg: "The case of Sanjay Lall in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-10-15 and discharged early Jan 13, 2015, focusing on asset liquidation to repay creditors."
Sanjay Lall — New York

Savinder S Lamba, Hicksville NY

Address: 43 Salem Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-74155-dte: "The bankruptcy filing by Savinder S Lamba, undertaken in 06/10/2011 in Hicksville, NY under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
Savinder S Lamba — New York

Nancy Lane, Hicksville NY

Address: 27 Bridle Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72157-ast: "Nancy Lane's Chapter 7 bankruptcy, filed in Hicksville, NY in 04.25.2013, led to asset liquidation, with the case closing in 2013-08-02."
Nancy Lane — New York

Pedro V Lara, Hicksville NY

Address: 149 Wilfred Blvd Hicksville, NY 11801-1941
Concise Description of Bankruptcy Case 8-14-71104-las7: "In Hicksville, NY, Pedro V Lara filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2014."
Pedro V Lara — New York

Salomon A Lara, Hicksville NY

Address: 116 Princess St Hicksville, NY 11801-1100
Brief Overview of Bankruptcy Case 8-15-74064-reg: "Hicksville, NY resident Salomon A Lara's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2015."
Salomon A Lara — New York

Angelina Laronga, Hicksville NY

Address: 42 Meeting Ln Hicksville, NY 11801-6212
Bankruptcy Case 8-15-70149-ast Overview: "Angelina Laronga's bankruptcy, initiated in 2015-01-14 and concluded by 04.14.2015 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina Laronga — New York

Dawn Laronga, Hicksville NY

Address: 42 Meeting Ln Hicksville, NY 11801-6212
Concise Description of Bankruptcy Case 8-2014-73250-reg7: "Dawn Laronga's Chapter 7 bankruptcy, filed in Hicksville, NY in 07.16.2014, led to asset liquidation, with the case closing in 10/14/2014."
Dawn Laronga — New York

Vincent J Lavenia, Hicksville NY

Address: 29 Valley Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-73079-ast7: "Vincent J Lavenia's bankruptcy, initiated in May 2, 2011 and concluded by August 2011 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent J Lavenia — New York

Roger M Lazo, Hicksville NY

Address: 9 Park Ave Hicksville, NY 11801
Bankruptcy Case 8-13-73808-ast Summary: "In Hicksville, NY, Roger M Lazo filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-29."
Roger M Lazo — New York

Jose A Lebron, Hicksville NY

Address: 15 Acre Ln Hicksville, NY 11801-4423
Concise Description of Bankruptcy Case 8-15-73794-las7: "In a Chapter 7 bankruptcy case, Jose A Lebron from Hicksville, NY, saw their proceedings start in 2015-09-04 and complete by 12.03.2015, involving asset liquidation."
Jose A Lebron — New York

Maria M Lebron, Hicksville NY

Address: 15 Acre Ln Hicksville, NY 11801-4423
Concise Description of Bankruptcy Case 8-15-73794-las7: "Hicksville, NY resident Maria M Lebron's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-03."
Maria M Lebron — New York

Sang Lee, Hicksville NY

Address: 6 Miller Cir Hicksville, NY 11801
Bankruptcy Case 8-10-77978-dte Summary: "In Hicksville, NY, Sang Lee filed for Chapter 7 bankruptcy in Oct 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Sang Lee — New York

Candace E Lendemer, Hicksville NY

Address: PO Box 883 Hicksville, NY 11802
Brief Overview of Bankruptcy Case 8-11-74965-ast: "Candace E Lendemer's Chapter 7 bankruptcy, filed in Hicksville, NY in 07.12.2011, led to asset liquidation, with the case closing in 11.04.2011."
Candace E Lendemer — New York

Jeanne A Leonard, Hicksville NY

Address: 101 Cortland Ave Hicksville, NY 11801-4654
Concise Description of Bankruptcy Case 8-2014-73233-las7: "The bankruptcy filing by Jeanne A Leonard, undertaken in July 16, 2014 in Hicksville, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Jeanne A Leonard — New York

William P Leonard, Hicksville NY

Address: 101 Cortland Ave Hicksville, NY 11801-4654
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73233-las: "The bankruptcy record of William P Leonard from Hicksville, NY, shows a Chapter 7 case filed in 2014-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2014."
William P Leonard — New York

Domenick Leonardi, Hicksville NY

Address: 355 Newbridge Rd Apt 08 Hicksville, NY 11801-3943
Bankruptcy Case 8-2014-71280-reg Overview: "Domenick Leonardi's bankruptcy, initiated in Mar 27, 2014 and concluded by 06/25/2014 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domenick Leonardi — New York

Gary Leung, Hicksville NY

Address: 10 Summit St Hicksville, NY 11801
Bankruptcy Case 8-11-78899-ast Summary: "The bankruptcy record of Gary Leung from Hicksville, NY, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2012."
Gary Leung — New York

Deen Lin, Hicksville NY

Address: 148 Ohio St Hicksville, NY 11801
Concise Description of Bankruptcy Case 1-13-40265-jf7: "In Hicksville, NY, Deen Lin filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-26."
Deen Lin — New York

Richard P Lindsay, Hicksville NY

Address: 70 Jerusalem Ave Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-73952-ast: "Hicksville, NY resident Richard P Lindsay's 2011-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2011."
Richard P Lindsay — New York

Marc A Lintz, Hicksville NY

Address: 18 Linden Blvd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-73345-dte: "The bankruptcy record of Marc A Lintz from Hicksville, NY, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-04."
Marc A Lintz — New York

Lisa Livingston, Hicksville NY

Address: 9 Burns Ave Hicksville, NY 11801-2634
Bankruptcy Case 8-10-74439-ast Summary: "Filing for Chapter 13 bankruptcy in June 10, 2010, Lisa Livingston from Hicksville, NY, structured a repayment plan, achieving discharge in 2013-07-22."
Lisa Livingston — New York

Michael Locascio, Hicksville NY

Address: 44 Cable Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-09-79853-ast7: "Michael Locascio's Chapter 7 bankruptcy, filed in Hicksville, NY in December 2009, led to asset liquidation, with the case closing in March 2010."
Michael Locascio — New York

Erica M Longobardi, Hicksville NY

Address: 27 Albert St Hicksville, NY 11801-5153
Concise Description of Bankruptcy Case 8-15-75028-las7: "In Hicksville, NY, Erica M Longobardi filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Erica M Longobardi — New York

Veronica Lowe, Hicksville NY

Address: 75 West Ave Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-78405-ast: "Hicksville, NY resident Veronica Lowe's 2010-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2011."
Veronica Lowe — New York

Jessica Lowry, Hicksville NY

Address: 307 W Nicholai St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-73761-dte7: "The case of Jessica Lowry in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 05.17.2010 and discharged early Aug 24, 2010, focusing on asset liquidation to repay creditors."
Jessica Lowry — New York

Patricia Lucas, Hicksville NY

Address: 20 Willoughby Ave Hicksville, NY 11801-1324
Bankruptcy Case 8-2014-71321-ast Overview: "The case of Patricia Lucas in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2014 and discharged early 2014-06-26, focusing on asset liquidation to repay creditors."
Patricia Lucas — New York

Jr Roman Lukasiewicz, Hicksville NY

Address: 58 Jerome Ave Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78281-ast: "Jr Roman Lukasiewicz's Chapter 7 bankruptcy, filed in Hicksville, NY in 2009-10-30, led to asset liquidation, with the case closing in January 2010."
Jr Roman Lukasiewicz — New York

Tadek P Lukasik, Hicksville NY

Address: 43 Lawnview Ave Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-78557-dte7: "The bankruptcy record of Tadek P Lukasik from Hicksville, NY, shows a Chapter 7 case filed in 12.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2012."
Tadek P Lukasik — New York

Steven R Lutz, Hicksville NY

Address: 45 Gull Rd Hicksville, NY 11801
Bankruptcy Case 8-12-76358-ast Summary: "Hicksville, NY resident Steven R Lutz's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Steven R Lutz — New York

Menon Santhakumari Madanan, Hicksville NY

Address: 102 Myers Ave Hicksville, NY 11801-2419
Concise Description of Bankruptcy Case 8-15-74819-ast7: "Hicksville, NY resident Menon Santhakumari Madanan's 2015-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-08."
Menon Santhakumari Madanan — New York

William G Malaver, Hicksville NY

Address: 187 Brittle Ln Hicksville, NY 11801
Bankruptcy Case 8-12-74053-reg Summary: "Hicksville, NY resident William G Malaver's Jun 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-20."
William G Malaver — New York

Danielle Maldarelli, Hicksville NY

Address: 8 Spruce St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-76574-ast7: "In a Chapter 7 bankruptcy case, Danielle Maldarelli from Hicksville, NY, saw her proceedings start in 08/23/2010 and complete by Nov 17, 2010, involving asset liquidation."
Danielle Maldarelli — New York

Pauline Maldonado, Hicksville NY

Address: 164 4th St Hicksville, NY 11801-5408
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72650-ast: "The case of Pauline Maldonado in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 06/14/2016 and discharged early 09/12/2016, focusing on asset liquidation to repay creditors."
Pauline Maldonado — New York

Jerry Mallari, Hicksville NY

Address: 273 Acre Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-72775-ast: "The case of Jerry Mallari in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-23 and discharged early 2013-08-27, focusing on asset liquidation to repay creditors."
Jerry Mallari — New York

Veronica Manfredi, Hicksville NY

Address: 1 Garden Blvd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-12-76436-reg: "The bankruptcy filing by Veronica Manfredi, undertaken in 10/26/2012 in Hicksville, NY under Chapter 7, concluded with discharge in 02.02.2013 after liquidating assets."
Veronica Manfredi — New York

Scott Mann, Hicksville NY

Address: 96 East St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70553-reg: "In Hicksville, NY, Scott Mann filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-27."
Scott Mann — New York

Maria Mannino, Hicksville NY

Address: 376 Plainview Rd Hicksville, NY 11801
Bankruptcy Case 8-12-77391-reg Overview: "The bankruptcy record of Maria Mannino from Hicksville, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Maria Mannino — New York

Evagelia Manousakis, Hicksville NY

Address: 50 Notre Dame Ave Hicksville, NY 11801-1335
Bankruptcy Case 8-15-73373-ast Overview: "In Hicksville, NY, Evagelia Manousakis filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Evagelia Manousakis — New York

Gloria I Martinez, Hicksville NY

Address: 78 Burns Ave Hicksville, NY 11801
Bankruptcy Case 8-12-72587-reg Summary: "Gloria I Martinez's Chapter 7 bankruptcy, filed in Hicksville, NY in 2012-04-26, led to asset liquidation, with the case closing in August 19, 2012."
Gloria I Martinez — New York

Russell Martini, Hicksville NY

Address: 33 Violet Ave Hicksville, NY 11801
Bankruptcy Case 8-09-78854-reg Summary: "The bankruptcy filing by Russell Martini, undertaken in November 16, 2009 in Hicksville, NY under Chapter 7, concluded with discharge in February 23, 2010 after liquidating assets."
Russell Martini — New York

James Massaro, Hicksville NY

Address: 47 Ketcham Ave Hicksville, NY 11801
Bankruptcy Case 8-12-73608-ast Overview: "The case of James Massaro in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 06.07.2012 and discharged early 2012-09-11, focusing on asset liquidation to repay creditors."
James Massaro — New York

Mariangela Matozzo, Hicksville NY

Address: 33 Notre Dame Ave Hicksville, NY 11801-1345
Bankruptcy Case 8-16-72580-ast Overview: "Mariangela Matozzo's Chapter 7 bankruptcy, filed in Hicksville, NY in 2016-06-10, led to asset liquidation, with the case closing in Sep 8, 2016."
Mariangela Matozzo — New York

Raymond Mayer, Hicksville NY

Address: PO Box 822 Hicksville, NY 11802
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79855-ast: "The bankruptcy filing by Raymond Mayer, undertaken in 12/24/2009 in Hicksville, NY under Chapter 7, concluded with discharge in 03/23/2010 after liquidating assets."
Raymond Mayer — New York

Robert W Mccleary, Hicksville NY

Address: 4 Elwood Ave Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71306-ast: "The bankruptcy record of Robert W Mccleary from Hicksville, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2011."
Robert W Mccleary — New York

Patricia Mccormack, Hicksville NY

Address: 32 August Ln Hicksville, NY 11801
Bankruptcy Case 8-10-76978-dte Overview: "Patricia Mccormack's bankruptcy, initiated in 2010-09-07 and concluded by 11.30.2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Mccormack — New York

Lisa A Mcdonald, Hicksville NY

Address: 1 Boulevard Dr Hicksville, NY 11801-4815
Brief Overview of Bankruptcy Case 8-08-70052-ast: "Lisa A Mcdonald, a resident of Hicksville, NY, entered a Chapter 13 bankruptcy plan in 2008-01-04, culminating in its successful completion by 2012-12-28."
Lisa A Mcdonald — New York

Joseph Mclaughlin, Hicksville NY

Address: 16 Fireplace Ln Hicksville, NY 11801
Bankruptcy Case 8-10-76042-ast Overview: "Joseph Mclaughlin's bankruptcy, initiated in 2010-08-02 and concluded by 11.02.2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Mclaughlin — New York

Sachin Mehrotra, Hicksville NY

Address: 24 Gardner Ave Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-74431-ast: "Sachin Mehrotra's bankruptcy, initiated in 2013-08-26 and concluded by December 3, 2013 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sachin Mehrotra — New York

Nilesh H Mehta, Hicksville NY

Address: 73 Dartmouth Dr Hicksville, NY 11801-3420
Bankruptcy Case 8-2014-71833-ast Overview: "The bankruptcy record of Nilesh H Mehta from Hicksville, NY, shows a Chapter 7 case filed in 04.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-23."
Nilesh H Mehta — New York

Debra Melville, Hicksville NY

Address: 31 Lenore Ave Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72008-dte: "In a Chapter 7 bankruptcy case, Debra Melville from Hicksville, NY, saw her proceedings start in Mar 24, 2010 and complete by 07/17/2010, involving asset liquidation."
Debra Melville — New York

Jr Enrique C Mendez, Hicksville NY

Address: 66 Bethpage Rd Hicksville, NY 11801
Bankruptcy Case 8-13-75547-dte Summary: "The case of Jr Enrique C Mendez in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early Feb 7, 2014, focusing on asset liquidation to repay creditors."
Jr Enrique C Mendez — New York

Antonia Mendez, Hicksville NY

Address: 66 Jerusalem Ave Apt 3 Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-71755-dte: "The case of Antonia Mendez in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 03.17.2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Antonia Mendez — New York

Mildred G Mercado, Hicksville NY

Address: 116 Princess St Hicksville, NY 11801-1100
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74064-reg: "The case of Mildred G Mercado in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 09.23.2015 and discharged early 12.22.2015, focusing on asset liquidation to repay creditors."
Mildred G Mercado — New York

Cynthia Messina, Hicksville NY

Address: 48 Haverford Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-74049-ast: "The case of Cynthia Messina in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 3, 2013 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Cynthia Messina — New York

Theresa R Meyer, Hicksville NY

Address: 99 Myers Ave Hicksville, NY 11801-2423
Brief Overview of Bankruptcy Case 8-15-75215-ast: "Theresa R Meyer's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa R Meyer — New York

Costas Michalakis, Hicksville NY

Address: 86 E End Ave Hicksville, NY 11801
Bankruptcy Case 8-10-73499-dte Summary: "The case of Costas Michalakis in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-07 and discharged early 2010-08-10, focusing on asset liquidation to repay creditors."
Costas Michalakis — New York

Eric Miller, Hicksville NY

Address: 21 Michigan Dr Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-70951-ast7: "Hicksville, NY resident Eric Miller's February 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-17."
Eric Miller — New York

Frank Minton, Hicksville NY

Address: 116 Blueberry Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-71878-dte: "The bankruptcy filing by Frank Minton, undertaken in Apr 11, 2013 in Hicksville, NY under Chapter 7, concluded with discharge in 2013-07-19 after liquidating assets."
Frank Minton — New York

Rosemary Mira, Hicksville NY

Address: 143 Bethpage Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-09-79146-reg: "The bankruptcy record of Rosemary Mira from Hicksville, NY, shows a Chapter 7 case filed in 2009-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Rosemary Mira — New York

Usman Mirza, Hicksville NY

Address: 119 Bethpage Rd Hicksville, NY 11801
Bankruptcy Case 8-12-74776-dte Summary: "The bankruptcy record of Usman Mirza from Hicksville, NY, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2012."
Usman Mirza — New York

Michael Mlynarczyk, Hicksville NY

Address: 39 Mineola Ave Hicksville, NY 11801
Bankruptcy Case 8-10-76194-ast Summary: "The bankruptcy record of Michael Mlynarczyk from Hicksville, NY, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2010."
Michael Mlynarczyk — New York

Piyush Thakorlal Modi, Hicksville NY

Address: 71 Lee Ave Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-12-71823-dte: "In a Chapter 7 bankruptcy case, Piyush Thakorlal Modi from Hicksville, NY, saw their proceedings start in 03.27.2012 and complete by June 26, 2012, involving asset liquidation."
Piyush Thakorlal Modi — New York

Christine Moeller, Hicksville NY

Address: 6 Belmart Rd Hicksville, NY 11801
Bankruptcy Case 8-09-78099-reg Summary: "The bankruptcy filing by Christine Moeller, undertaken in 10/26/2009 in Hicksville, NY under Chapter 7, concluded with discharge in 01.20.2010 after liquidating assets."
Christine Moeller — New York

Bonnie Monteleone, Hicksville NY

Address: 7 Arbor Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-78264-dte7: "The bankruptcy filing by Bonnie Monteleone, undertaken in Oct 20, 2010 in Hicksville, NY under Chapter 7, concluded with discharge in 2011-01-18 after liquidating assets."
Bonnie Monteleone — New York

Christopher Monzon, Hicksville NY

Address: PO Box 8015 Hicksville, NY 11802-8015
Bankruptcy Case 8-15-75422-ast Summary: "Christopher Monzon's Chapter 7 bankruptcy, filed in Hicksville, NY in December 16, 2015, led to asset liquidation, with the case closing in 03.15.2016."
Christopher Monzon — New York

Luis F Morales, Hicksville NY

Address: 11 Lowell Pl Hicksville, NY 11801-2507
Bankruptcy Case 8-14-72799-ast Summary: "Hicksville, NY resident Luis F Morales's June 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2014."
Luis F Morales — New York

Nohel R Moreno, Hicksville NY

Address: PO Box 881 Hicksville, NY 11802
Bankruptcy Case 8-11-73633-ast Overview: "Hicksville, NY resident Nohel R Moreno's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Nohel R Moreno — New York

Michael Moreo, Hicksville NY

Address: 180 Cottage Blvd Hicksville, NY 11801
Bankruptcy Case 8-10-74209-reg Summary: "Hicksville, NY resident Michael Moreo's 06/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2010."
Michael Moreo — New York

Daniel F Morgan, Hicksville NY

Address: 50 N Fordham Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-12-77027-dte: "The bankruptcy record of Daniel F Morgan from Hicksville, NY, shows a Chapter 7 case filed in 12/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-15."
Daniel F Morgan — New York

Cornel Muha, Hicksville NY

Address: 84 East St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71703-reg: "In Hicksville, NY, Cornel Muha filed for Chapter 7 bankruptcy in 2013-04-03. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2013."
Cornel Muha — New York

Dorothy Murphy, Hicksville NY

Address: 61 Winding Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-72500-reg: "In Hicksville, NY, Dorothy Murphy filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2011."
Dorothy Murphy — New York

Thomas M Murphy, Hicksville NY

Address: 79 Morgan St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-76668-dte7: "Hicksville, NY resident Thomas M Murphy's 2011-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2012."
Thomas M Murphy — New York

Elizabeth Nagy, Hicksville NY

Address: 55 Lenox Ave Hicksville, NY 11801
Bankruptcy Case 8-12-73367-dte Summary: "In a Chapter 7 bankruptcy case, Elizabeth Nagy from Hicksville, NY, saw her proceedings start in 2012-05-24 and complete by Sep 16, 2012, involving asset liquidation."
Elizabeth Nagy — New York

Donna Nalbach, Hicksville NY

Address: 9 Glow Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-73822-dte: "Donna Nalbach's Chapter 7 bankruptcy, filed in Hicksville, NY in 05.19.2010, led to asset liquidation, with the case closing in September 11, 2010."
Donna Nalbach — New York

Debra J Neitzel, Hicksville NY

Address: 34 Washington Ave Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72167-dte: "The bankruptcy filing by Debra J Neitzel, undertaken in 2012-04-05 in Hicksville, NY under Chapter 7, concluded with discharge in 2012-07-29 after liquidating assets."
Debra J Neitzel — New York

Adams Susan Newell, Hicksville NY

Address: 26 Albert Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-73468-ast: "The bankruptcy record of Adams Susan Newell from Hicksville, NY, shows a Chapter 7 case filed in 06.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2013."
Adams Susan Newell — New York

Explore Free Bankruptcy Records by State