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

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