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
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