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
Connor John O, Hicksville NY
Address: 16 Winter Ln Hicksville, NY 11801-6220
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75479-reg: "The bankruptcy record of Connor John O from Hicksville, NY, shows a Chapter 7 case filed in 12.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2016."
Connor John O — New York
Kevin C Olenahan, Hicksville NY
Address: 68 Dante Ave Hicksville, NY 11801
Bankruptcy Case 8-13-70230-reg Overview: "Kevin C Olenahan's Chapter 7 bankruptcy, filed in Hicksville, NY in 01/16/2013, led to asset liquidation, with the case closing in 2013-04-25."
Kevin C Olenahan — New York
Homa Omar, Hicksville NY
Address: 19 Roma St Hicksville, NY 11801-6340
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71646-ast: "The bankruptcy filing by Homa Omar, undertaken in 04.14.2014 in Hicksville, NY under Chapter 7, concluded with discharge in 2014-07-13 after liquidating assets."
Homa Omar — New York
Gennaro Oratelli, Hicksville NY
Address: PO Box 7782 Hicksville, NY 11802
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-04986-ABB: "In Hicksville, NY, Gennaro Oratelli filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2011."
Gennaro Oratelli — New York
Floriselda Ortiz, Hicksville NY
Address: 25 W Cherry St Hicksville, NY 11801-3877
Concise Description of Bankruptcy Case 8-15-71849-reg7: "Hicksville, NY resident Floriselda Ortiz's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Floriselda Ortiz — New York
Louis A Osorio, Hicksville NY
Address: 21 Hewitt St Hicksville, NY 11801-3735
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73619-las: "The case of Louis A Osorio in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early 11/22/2015, focusing on asset liquidation to repay creditors."
Louis A Osorio — New York
Karen J Ostrowski, Hicksville NY
Address: 16 Admiral Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76491-dte: "The case of Karen J Ostrowski in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-12 and discharged early 2012-01-05, focusing on asset liquidation to repay creditors."
Karen J Ostrowski — New York
Brian C Oswald, Hicksville NY
Address: PO Box 7828 Hicksville, NY 11802-7828
Bankruptcy Case 8-15-71934-ast Summary: "Hicksville, NY resident Brian C Oswald's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2015."
Brian C Oswald — New York
Louis Pagano, Hicksville NY
Address: 211 2nd St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-09-77349-ast7: "The bankruptcy record of Louis Pagano from Hicksville, NY, shows a Chapter 7 case filed in 09/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Louis Pagano — New York
Sujit Pal, Hicksville NY
Address: 194 Brittle Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-13-72271-reg7: "Sujit Pal's Chapter 7 bankruptcy, filed in Hicksville, NY in 04/29/2013, led to asset liquidation, with the case closing in August 2013."
Sujit Pal — New York
Connie M Palka, Hicksville NY
Address: 15 Gull Rd Hicksville, NY 11801-3906
Bankruptcy Case 8-2014-74252-las Summary: "The bankruptcy record of Connie M Palka from Hicksville, NY, shows a Chapter 7 case filed in 2014-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2014."
Connie M Palka — New York
Richard S Palka, Hicksville NY
Address: 15 Gull Rd Hicksville, NY 11801-3906
Bankruptcy Case 8-2014-74252-las Summary: "Hicksville, NY resident Richard S Palka's 2014-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-16."
Richard S Palka — New York
Gabriel A Parada, Hicksville NY
Address: 15 Rim Ln Fl 2 Hicksville, NY 11801
Bankruptcy Case 8-11-73568-reg Overview: "In Hicksville, NY, Gabriel A Parada filed for Chapter 7 bankruptcy in 05.19.2011. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2011."
Gabriel A Parada — New York
Nektario Paraskakis, Hicksville NY
Address: 30 Primrose Ave Hicksville, NY 11801
Bankruptcy Case 8-10-78792-reg Overview: "In a Chapter 7 bankruptcy case, Nektario Paraskakis from Hicksville, NY, saw their proceedings start in 11/09/2010 and complete by Feb 7, 2011, involving asset liquidation."
Nektario Paraskakis — New York
Lawrence J Parisi, Hicksville NY
Address: 68 Moeller St Hicksville, NY 11801-1904
Bankruptcy Case 8-15-73831-reg Overview: "Lawrence J Parisi's bankruptcy, initiated in 09/07/2015 and concluded by 2015-12-06 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence J Parisi — New York
Linda T Parisi, Hicksville NY
Address: 68 Moeller St Hicksville, NY 11801-1904
Brief Overview of Bankruptcy Case 8-15-73831-reg: "In Hicksville, NY, Linda T Parisi filed for Chapter 7 bankruptcy in 2015-09-07. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Linda T Parisi — New York
Zahida Parveen, Hicksville NY
Address: 88 Park Ave Apt 1ST Hicksville, NY 11801-4381
Brief Overview of Bankruptcy Case 8-15-75527-las: "Zahida Parveen's bankruptcy, initiated in 2015-12-29 and concluded by March 2016 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zahida Parveen — New York
Susan Pascucci, Hicksville NY
Address: 49 Division Ave Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-70871-reg: "In Hicksville, NY, Susan Pascucci filed for Chapter 7 bankruptcy in 2011-02-16. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2011."
Susan Pascucci — New York
Gaurav R Patel, Hicksville NY
Address: 82 Cornell Ln Hicksville, NY 11801-3310
Brief Overview of Bankruptcy Case 8-14-74892-ast: "In Hicksville, NY, Gaurav R Patel filed for Chapter 7 bankruptcy in 10/29/2014. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2015."
Gaurav R Patel — New York
Jennifer L Penny, Hicksville NY
Address: 15 Power St Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-71624-ast: "In a Chapter 7 bankruptcy case, Jennifer L Penny from Hicksville, NY, saw her proceedings start in March 17, 2011 and complete by 2011-06-14, involving asset liquidation."
Jennifer L Penny — New York
Renata Cristina Pessanha, Hicksville NY
Address: 109 Bethpage Rd Hicksville, NY 11801-1522
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70814-reg: "Renata Cristina Pessanha's Chapter 7 bankruptcy, filed in Hicksville, NY in Mar 2, 2014, led to asset liquidation, with the case closing in 05/31/2014."
Renata Cristina Pessanha — New York
Alex Picardi, Hicksville NY
Address: 53 Lehigh Ln Hicksville, NY 11801-3312
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72494-las: "The bankruptcy record of Alex Picardi from Hicksville, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Alex Picardi — New York
Cristina Picon, Hicksville NY
Address: 7 Ruth Dr Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-74520-ast: "The case of Cristina Picon in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-11 and discharged early October 4, 2010, focusing on asset liquidation to repay creditors."
Cristina Picon — New York
Roger Pihl, Hicksville NY
Address: 15 Spray Ln Hicksville, NY 11801
Bankruptcy Case 8-13-74831-ast Overview: "Roger Pihl's Chapter 7 bankruptcy, filed in Hicksville, NY in 09.23.2013, led to asset liquidation, with the case closing in December 2013."
Roger Pihl — New York
Madanan Pillai, Hicksville NY
Address: 102 Myers Ave Hicksville, NY 11801
Bankruptcy Case 8-13-73712-reg Summary: "The case of Madanan Pillai in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 10.23.2013, focusing on asset liquidation to repay creditors."
Madanan Pillai — New York
Rosemarie Pinar, Hicksville NY
Address: 41 Hollins Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-74933-ast: "Hicksville, NY resident Rosemarie Pinar's 07/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Rosemarie Pinar — New York
John Pinto, Hicksville NY
Address: 76 Cedar St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-73953-ast7: "In Hicksville, NY, John Pinto filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2011."
John Pinto — New York
Andrea C Pirri, Hicksville NY
Address: 174 W Marie St Hicksville, NY 11801-3812
Bankruptcy Case 8-16-71137-ast Summary: "In a Chapter 7 bankruptcy case, Andrea C Pirri from Hicksville, NY, saw their proceedings start in March 17, 2016 and complete by 2016-06-15, involving asset liquidation."
Andrea C Pirri — New York
Angelo Pirri, Hicksville NY
Address: 174 W Marie St Hicksville, NY 11801-3812
Bankruptcy Case 8-16-71137-ast Overview: "Angelo Pirri's Chapter 7 bankruptcy, filed in Hicksville, NY in 2016-03-17, led to asset liquidation, with the case closing in 2016-06-15."
Angelo Pirri — New York
Teresa Pistorino, Hicksville NY
Address: 34 Salem Rd Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72464-reg: "The bankruptcy record of Teresa Pistorino from Hicksville, NY, shows a Chapter 7 case filed in 04.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2010."
Teresa Pistorino — New York
Marguerite V Poillon, Hicksville NY
Address: 355 Newbridge Rd Apt 46 Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-12-73823-reg7: "The case of Marguerite V Poillon in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 19, 2012 and discharged early 2012-10-12, focusing on asset liquidation to repay creditors."
Marguerite V Poillon — New York
Sonia Portillo, Hicksville NY
Address: 111 Cortland Ave Hicksville, NY 11801
Bankruptcy Case 8-10-73991-ast Summary: "Hicksville, NY resident Sonia Portillo's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2010."
Sonia Portillo — New York
Ralph Pravata, Hicksville NY
Address: 127 Cortland Ave Hicksville, NY 11801
Bankruptcy Case 8-10-74906-dte Summary: "Ralph Pravata's bankruptcy, initiated in 06/25/2010 and concluded by September 28, 2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Pravata — New York
Lily S Quartararo, Hicksville NY
Address: 9 Robin Ct Hicksville, NY 11801
Bankruptcy Case 8-12-74110-reg Overview: "The case of Lily S Quartararo in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in June 29, 2012 and discharged early 2012-10-22, focusing on asset liquidation to repay creditors."
Lily S Quartararo — New York
Miryan E Quezada, Hicksville NY
Address: 100 Myers Ave Hicksville, NY 11801-2419
Bankruptcy Case 8-2014-73414-reg Overview: "The case of Miryan E Quezada in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-28 and discharged early Oct 26, 2014, focusing on asset liquidation to repay creditors."
Miryan E Quezada — New York
Augusto C Quinones, Hicksville NY
Address: 303A Jerusalem Ave Hicksville, NY 11801-5518
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71353-las: "The case of Augusto C Quinones in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 03/31/2015 and discharged early 2015-06-29, focusing on asset liquidation to repay creditors."
Augusto C Quinones — New York
Helen Quinones, Hicksville NY
Address: 204 East Ave Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-13-71078-reg7: "In Hicksville, NY, Helen Quinones filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2013."
Helen Quinones — New York
Edwin Quintero, Hicksville NY
Address: 2 Thimble Ln Hicksville, NY 11801
Bankruptcy Case 8-11-71710-ast Summary: "Edwin Quintero's Chapter 7 bankruptcy, filed in Hicksville, NY in March 2011, led to asset liquidation, with the case closing in June 21, 2011."
Edwin Quintero — New York
Imran A Qureshi, Hicksville NY
Address: 11 Amherst Rd Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-73212-reg7: "Imran A Qureshi's Chapter 7 bankruptcy, filed in Hicksville, NY in May 2011, led to asset liquidation, with the case closing in 2011-08-11."
Imran A Qureshi — New York
Marcellus M Rakowicz, Hicksville NY
Address: 44 Underhill Ave Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-77092-ast: "Hicksville, NY resident Marcellus M Rakowicz's 10/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Marcellus M Rakowicz — New York
Elizabeth Randazzo, Hicksville NY
Address: 125 Bethpage Rd Hicksville, NY 11801-1521
Bankruptcy Case 8-2014-71890-reg Overview: "Elizabeth Randazzo's Chapter 7 bankruptcy, filed in Hicksville, NY in April 28, 2014, led to asset liquidation, with the case closing in 07/27/2014."
Elizabeth Randazzo — New York
Debra Rapena, Hicksville NY
Address: 34 Scooter Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-76698-dte: "Debra Rapena's Chapter 7 bankruptcy, filed in Hicksville, NY in August 26, 2010, led to asset liquidation, with the case closing in 11/23/2010."
Debra Rapena — New York
Youseph Rasheed, Hicksville NY
Address: 90 Twinlawns Ave Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-75398-ast: "In a Chapter 7 bankruptcy case, Youseph Rasheed from Hicksville, NY, saw their proceedings start in Oct 24, 2013 and complete by 2014-01-31, involving asset liquidation."
Youseph Rasheed — New York
Christopher Rasidakis, Hicksville NY
Address: 108 Lantern Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-77686-reg: "Hicksville, NY resident Christopher Rasidakis's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Christopher Rasidakis — New York
Mohammad H Raza, Hicksville NY
Address: 33 Hawthorne St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78649-reg: "Hicksville, NY resident Mohammad H Raza's Dec 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2012."
Mohammad H Raza — New York
Syed H Raza, Hicksville NY
Address: 326 Woodbury Rd Hicksville, NY 11801
Bankruptcy Case 8-12-72897-reg Summary: "In a Chapter 7 bankruptcy case, Syed H Raza from Hicksville, NY, saw their proceedings start in 05/07/2012 and complete by 2012-08-30, involving asset liquidation."
Syed H Raza — New York
Ralph Rega, Hicksville NY
Address: 53 Vassar Ln Hicksville, NY 11801
Bankruptcy Case 8-09-77570-reg Summary: "In Hicksville, NY, Ralph Rega filed for Chapter 7 bankruptcy in October 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Ralph Rega — New York
Irwin Murray Reich, Hicksville NY
Address: 41 Woodcrest Rd Hicksville, NY 11801-6027
Concise Description of Bankruptcy Case 8-2014-71691-ast7: "Irwin Murray Reich's Chapter 7 bankruptcy, filed in Hicksville, NY in Apr 17, 2014, led to asset liquidation, with the case closing in July 2014."
Irwin Murray Reich — New York
Loretta Reilly, Hicksville NY
Address: 15 Murray Rd Hicksville, NY 11801
Bankruptcy Case 8-12-74525-reg Summary: "Hicksville, NY resident Loretta Reilly's 2012-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2012."
Loretta Reilly — New York
Jude Renneisen, Hicksville NY
Address: 57 N Fordham Rd Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-09-79332-dte7: "Jude Renneisen's bankruptcy, initiated in 12.04.2009 and concluded by March 13, 2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jude Renneisen — New York
Suzie Rhodes, Hicksville NY
Address: 174 Princess St Hicksville, NY 11801-1112
Concise Description of Bankruptcy Case 8-16-71393-ast7: "Hicksville, NY resident Suzie Rhodes's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2016."
Suzie Rhodes — New York
Marie Riccio, Hicksville NY
Address: 8 Adams St Hicksville, NY 11801-2102
Bankruptcy Case 8-2014-71402-reg Summary: "Marie Riccio's bankruptcy, initiated in April 2014 and concluded by June 2014 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Riccio — New York
Michael J Rickus, Hicksville NY
Address: 62 Combes Ave Hicksville, NY 11801
Bankruptcy Case 8-13-74010-ast Overview: "Michael J Rickus's bankruptcy, initiated in 07.31.2013 and concluded by Nov 7, 2013 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Rickus — New York
Thomas E Rindos, Hicksville NY
Address: 16 Rising Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-72984-dte: "In a Chapter 7 bankruptcy case, Thomas E Rindos from Hicksville, NY, saw their proceedings start in June 2, 2013 and complete by 09.11.2013, involving asset liquidation."
Thomas E Rindos — New York
Tiffany Rini, Hicksville NY
Address: 21 Byron Pl Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-74130-ast7: "The case of Tiffany Rini in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in May 28, 2010 and discharged early 09/20/2010, focusing on asset liquidation to repay creditors."
Tiffany Rini — New York
Guillermo Rivera, Hicksville NY
Address: 210 Brittle Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74488-dte: "Guillermo Rivera's bankruptcy, initiated in 07/20/2012 and concluded by 2012-11-12 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Rivera — New York
Santos Rivera, Hicksville NY
Address: 92 Kuhl Ave Hicksville, NY 11801-2442
Concise Description of Bankruptcy Case 8-16-72534-ast7: "The bankruptcy record of Santos Rivera from Hicksville, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2016."
Santos Rivera — New York
Martha Rodriguez, Hicksville NY
Address: 604 S Broadway Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-09-78442-dte7: "The bankruptcy record of Martha Rodriguez from Hicksville, NY, shows a Chapter 7 case filed in 2009-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Martha Rodriguez — New York
Lombardi Jacqueline M Rodriguez, Hicksville NY
Address: 33 Andover Ln Hicksville, NY 11801-3401
Concise Description of Bankruptcy Case 1-16-42945-nhl7: "Lombardi Jacqueline M Rodriguez's Chapter 7 bankruptcy, filed in Hicksville, NY in Jun 30, 2016, led to asset liquidation, with the case closing in Sep 28, 2016."
Lombardi Jacqueline M Rodriguez — New York
Michele L Rogers, Hicksville NY
Address: 10 Petal Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-09-77739-dte7: "Hicksville, NY resident Michele L Rogers's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-06."
Michele L Rogers — New York
William Rogers, Hicksville NY
Address: 10 Petal Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71391-ast: "In a Chapter 7 bankruptcy case, William Rogers from Hicksville, NY, saw their proceedings start in March 2011 and complete by Jun 7, 2011, involving asset liquidation."
William Rogers — New York
Henry M Rosales, Hicksville NY
Address: 23 Bamboo Ln Hicksville, NY 11801-4514
Bankruptcy Case 8-15-74104-reg Overview: "Henry M Rosales's bankruptcy, initiated in 09/28/2015 and concluded by December 27, 2015 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry M Rosales — New York
Robert Rosenfeld, Hicksville NY
Address: 4 Clove Ln Hicksville, NY 11801
Bankruptcy Case 8-10-76799-dte Summary: "Robert Rosenfeld's bankruptcy, initiated in Aug 30, 2010 and concluded by 11/24/2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Rosenfeld — New York
Jesse C Rubenstein, Hicksville NY
Address: 17 Berry Ln Hicksville, NY 11801-6203
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74683-ast: "Jesse C Rubenstein's Chapter 7 bankruptcy, filed in Hicksville, NY in October 17, 2014, led to asset liquidation, with the case closing in Jan 15, 2015."
Jesse C Rubenstein — New York
Gene Nmn Ruffo, Hicksville NY
Address: 5 Stanley St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76705-ast: "In a Chapter 7 bankruptcy case, Gene Nmn Ruffo from Hicksville, NY, saw their proceedings start in 09.21.2011 and complete by 12.28.2011, involving asset liquidation."
Gene Nmn Ruffo — New York
Vincenzo P Ruggiero, Hicksville NY
Address: 11 Garden Blvd Hicksville, NY 11801
Bankruptcy Case 8-11-78360-dte Overview: "Vincenzo P Ruggiero's Chapter 7 bankruptcy, filed in Hicksville, NY in November 30, 2011, led to asset liquidation, with the case closing in 2012-03-24."
Vincenzo P Ruggiero — New York
Jennifer L Ruiz, Hicksville NY
Address: 287 Acre Ln Hicksville, NY 11801
Bankruptcy Case 8-13-70166-dte Overview: "Jennifer L Ruiz's Chapter 7 bankruptcy, filed in Hicksville, NY in January 14, 2013, led to asset liquidation, with the case closing in April 23, 2013."
Jennifer L Ruiz — New York
William Ryals, Hicksville NY
Address: 34 Petal Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-72229-dte: "Hicksville, NY resident William Ryals's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2010."
William Ryals — New York
Kieran Ryan, Hicksville NY
Address: 130 Dean St Hicksville, NY 11801
Bankruptcy Case 8-11-71356-dte Overview: "In a Chapter 7 bankruptcy case, Kieran Ryan from Hicksville, NY, saw his proceedings start in March 2011 and complete by 2011-06-07, involving asset liquidation."
Kieran Ryan — New York
Adam Andrew Sachs, Hicksville NY
Address: 30 Fox Pl Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73241-reg: "In Hicksville, NY, Adam Andrew Sachs filed for Chapter 7 bankruptcy in 2013-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Adam Andrew Sachs — New York
Frank P Sala, Hicksville NY
Address: 5 Stanford Ln Hicksville, NY 11801-5614
Brief Overview of Bankruptcy Case 8-14-74628-ast: "In Hicksville, NY, Frank P Sala filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2015."
Frank P Sala — New York
Patricia N Sala, Hicksville NY
Address: 5 Stanford Ln Hicksville, NY 11801-5614
Concise Description of Bankruptcy Case 8-14-74628-ast7: "The bankruptcy filing by Patricia N Sala, undertaken in October 10, 2014 in Hicksville, NY under Chapter 7, concluded with discharge in 01.08.2015 after liquidating assets."
Patricia N Sala — New York
Richard F Saladino, Hicksville NY
Address: 85 Dartmouth Dr Hicksville, NY 11801-3420
Bankruptcy Case 8-16-71289-ast Summary: "The bankruptcy filing by Richard F Saladino, undertaken in March 2016 in Hicksville, NY under Chapter 7, concluded with discharge in Jun 26, 2016 after liquidating assets."
Richard F Saladino — New York
Muhammad Saleem, Hicksville NY
Address: 21 Bond Ln Hicksville, NY 11801-4510
Bankruptcy Case 8-2014-72154-ast Summary: "The bankruptcy filing by Muhammad Saleem, undertaken in May 2014 in Hicksville, NY under Chapter 7, concluded with discharge in 2014-08-07 after liquidating assets."
Muhammad Saleem — New York
Gloria Salierno, Hicksville NY
Address: 93 Kuhl Ave Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-78851-dte7: "The bankruptcy record of Gloria Salierno from Hicksville, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Gloria Salierno — New York
Jason Salti, Hicksville NY
Address: 214 Park Ave Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-72963-ast7: "The bankruptcy record of Jason Salti from Hicksville, NY, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Jason Salti — New York
Laureen Sanchez, Hicksville NY
Address: 7 Prose St Hicksville, NY 11801
Bankruptcy Case 8-12-74705-ast Overview: "In Hicksville, NY, Laureen Sanchez filed for Chapter 7 bankruptcy in 2012-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2012."
Laureen Sanchez — New York
Carlos Sanchez, Hicksville NY
Address: 28 W Cherry St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72103-dte: "The bankruptcy record of Carlos Sanchez from Hicksville, NY, shows a Chapter 7 case filed in 03.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Carlos Sanchez — New York
Ana Rolando Santa, Hicksville NY
Address: 7 Shari Ct Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-72129-dte7: "Hicksville, NY resident Ana Rolando Santa's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-23."
Ana Rolando Santa — New York
Angel Santisteban, Hicksville NY
Address: 116 Cortland Ave Hicksville, NY 11801
Bankruptcy Case 8-10-78793-reg Overview: "The bankruptcy filing by Angel Santisteban, undertaken in November 2010 in Hicksville, NY under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
Angel Santisteban — New York
George Sarigiannidis, Hicksville NY
Address: PO Box 633 Hicksville, NY 11802-0633
Concise Description of Bankruptcy Case 8-08-75552-ast7: "George Sarigiannidis, a resident of Hicksville, NY, entered a Chapter 13 bankruptcy plan in 2008-10-06, culminating in its successful completion by 2012-09-26."
George Sarigiannidis — New York
Olk Lauren Satz, Hicksville NY
Address: 68 Thorman Ave Hicksville, NY 11801
Bankruptcy Case 8-10-73745-dte Overview: "In a Chapter 7 bankruptcy case, Olk Lauren Satz from Hicksville, NY, saw her proceedings start in 2010-05-16 and complete by 2010-08-24, involving asset liquidation."
Olk Lauren Satz — New York
Efrain L Saune, Hicksville NY
Address: 12 Mayfair Ln Hicksville, NY 11801
Bankruptcy Case 8-12-74886-dte Overview: "Efrain L Saune's Chapter 7 bankruptcy, filed in Hicksville, NY in 08/07/2012, led to asset liquidation, with the case closing in 11.30.2012."
Efrain L Saune — New York
Marek Sawczuk, Hicksville NY
Address: 16 Gables Dr Hicksville, NY 11801-3216
Bankruptcy Case 8-15-75006-las Summary: "The bankruptcy record of Marek Sawczuk from Hicksville, NY, shows a Chapter 7 case filed in 11.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2016."
Marek Sawczuk — New York
Larry Schenfeld, Hicksville NY
Address: 133 Pollok Pl Hicksville, NY 11801
Bankruptcy Case 8-10-75427-dte Overview: "Larry Schenfeld's Chapter 7 bankruptcy, filed in Hicksville, NY in July 13, 2010, led to asset liquidation, with the case closing in October 2010."
Larry Schenfeld — New York
Gary Schmall, Hicksville NY
Address: 14 Alling St Hicksville, NY 11801-3302
Brief Overview of Bankruptcy Case 8-14-70225-reg: "In Hicksville, NY, Gary Schmall filed for Chapter 7 bankruptcy in 2014-01-23. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2014."
Gary Schmall — New York
Peter T Schramm, Hicksville NY
Address: 35 Meeting Ln Hicksville, NY 11801
Bankruptcy Case 8-12-76950-reg Summary: "Peter T Schramm's Chapter 7 bankruptcy, filed in Hicksville, NY in 11.30.2012, led to asset liquidation, with the case closing in 2013-03-09."
Peter T Schramm — New York
Jr Donald Smith, Hicksville NY
Address: 34 Lehigh Ln Hicksville, NY 11801
Bankruptcy Case 8-11-76884-ast Summary: "Jr Donald Smith's Chapter 7 bankruptcy, filed in Hicksville, NY in 2011-09-28, led to asset liquidation, with the case closing in 2012-01-04."
Jr Donald Smith — New York
Sheri Smith, Hicksville NY
Address: 123 Miller Rd Hicksville, NY 11801
Bankruptcy Case 8-09-78044-dte Overview: "The case of Sheri Smith in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 10/23/2009 and discharged early 01.20.2010, focusing on asset liquidation to repay creditors."
Sheri Smith — New York
Margaret Smith, Hicksville NY
Address: 87 Friendly Rd Hicksville, NY 11801
Bankruptcy Case 8-10-78107-ast Overview: "The case of Margaret Smith in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 14, 2010 and discharged early 2011-02-06, focusing on asset liquidation to repay creditors."
Margaret Smith — New York
Jr Keith Smith, Hicksville NY
Address: 16 Arpad St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-09-79025-dte7: "In Hicksville, NY, Jr Keith Smith filed for Chapter 7 bankruptcy in 11/23/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jr Keith Smith — New York
Melvin Sobol, Hicksville NY
Address: 22 Table Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-73421-dte7: "The case of Melvin Sobol in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 05/07/2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Melvin Sobol — New York
Steven Sokol, Hicksville NY
Address: 179 Cottage Blvd Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-71330-ast7: "Steven Sokol's bankruptcy, initiated in 03/02/2010 and concluded by 2010-06-07 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Sokol — New York
Charles Spreckels, Hicksville NY
Address: 34 Townsend Ln Hicksville, NY 11801-5167
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71985-ast: "The bankruptcy record of Charles Spreckels from Hicksville, NY, shows a Chapter 7 case filed in May 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2016."
Charles Spreckels — New York
Shari Stalter, Hicksville NY
Address: 11 Beacon Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-13-73812-ast7: "Shari Stalter's bankruptcy, initiated in 07/22/2013 and concluded by 10.29.2013 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Stalter — New York
Michael T Stavris, Hicksville NY
Address: 43 Roosevelt Ave Hicksville, NY 11801
Bankruptcy Case 8-09-77725-dte Overview: "Hicksville, NY resident Michael T Stavris's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Michael T Stavris — New York
Joel Steinberg, Hicksville NY
Address: 4 Doris Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-71001-ast: "Joel Steinberg's bankruptcy, initiated in 02/21/2011 and concluded by May 2011 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Steinberg — New York
Craig W Straber, Hicksville NY
Address: 19 Pine St Hicksville, NY 11801-3211
Concise Description of Bankruptcy Case 8-16-70789-reg7: "The case of Craig W Straber in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in February 29, 2016 and discharged early 2016-05-29, focusing on asset liquidation to repay creditors."
Craig W Straber — New York
Selvachandran Subramania, Hicksville NY
Address: 558 Ginamarie Ct Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-13-73685-reg7: "Selvachandran Subramania's Chapter 7 bankruptcy, filed in Hicksville, NY in July 12, 2013, led to asset liquidation, with the case closing in 10/19/2013."
Selvachandran Subramania — New York
Cheryl Sumner, Hicksville NY
Address: 15 California St Hicksville, NY 11801
Bankruptcy Case 8-13-76171-ast Summary: "Cheryl Sumner's bankruptcy, initiated in December 2013 and concluded by 03/19/2014 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Sumner — New York
Explore Free Bankruptcy Records by State