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

Anthony Sabatella, Hicksville NY

Address: 17 Apollo Ln Hicksville, NY 11801-4435
Bankruptcy Case 8-14-75390-las Summary: "Anthony Sabatella's Chapter 7 bankruptcy, filed in Hicksville, NY in 2014-12-03, led to asset liquidation, with the case closing in 03/03/2015."
Anthony Sabatella — New York

Marguerite Sclafani, Hicksville NY

Address: 61 Wishing Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-12-77028-ast: "Hicksville, NY resident Marguerite Sclafani's 2012-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2013."
Marguerite Sclafani — New York

Kerri Search, Hicksville NY

Address: PO Box 8116 Hicksville, NY 11802
Brief Overview of Bankruptcy Case 8-10-72046-reg: "Kerri Search's bankruptcy, initiated in 2010-03-25 and concluded by July 2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerri Search — New York

Sanjiv Kumar Sharma, Hicksville NY

Address: 64 Crescent St Hicksville, NY 11801-2140
Brief Overview of Bankruptcy Case 8-14-70214-ast: "Sanjiv Kumar Sharma's bankruptcy, initiated in 01.21.2014 and concluded by 04.21.2014 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanjiv Kumar Sharma — New York

Michael T Sheehan, Hicksville NY

Address: 51 Meeting Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-12-73999-ast7: "The bankruptcy record of Michael T Sheehan from Hicksville, NY, shows a Chapter 7 case filed in June 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
Michael T Sheehan — New York

Monica Sherzada, Hicksville NY

Address: 197 Cottage Blvd Hicksville, NY 11801-5947
Bankruptcy Case 8-15-70192-reg Overview: "In a Chapter 7 bankruptcy case, Monica Sherzada from Hicksville, NY, saw her proceedings start in 01/19/2015 and complete by Apr 19, 2015, involving asset liquidation."
Monica Sherzada — New York

Prakash Shilagani, Hicksville NY

Address: 309 Jerusalem Ave Hicksville, NY 11801
Bankruptcy Case 8-10-74420-dte Overview: "The bankruptcy filing by Prakash Shilagani, undertaken in 2010-06-09 in Hicksville, NY under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets."
Prakash Shilagani — New York

Boris Alexander Shtatlender, Hicksville NY

Address: 156 Lauman Ln Hicksville, NY 11801-6523
Bankruptcy Case 8-15-71177-reg Overview: "Boris Alexander Shtatlender's bankruptcy, initiated in 2015-03-23 and concluded by 2015-06-21 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boris Alexander Shtatlender — New York

Kelly Sica, Hicksville NY

Address: 139 S Fordham Rd Hicksville, NY 11801
Bankruptcy Case 8-10-70612-reg Summary: "In a Chapter 7 bankruptcy case, Kelly Sica from Hicksville, NY, saw their proceedings start in 2010-01-29 and complete by April 27, 2010, involving asset liquidation."
Kelly Sica — New York

Steven P Sica, Hicksville NY

Address: 139 S Fordham Rd Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-73629-dte7: "Hicksville, NY resident Steven P Sica's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Steven P Sica — New York

Yousuf Siddiqui, Hicksville NY

Address: 5 Dawn Ln Hicksville, NY 11801
Bankruptcy Case 8-12-73770-reg Summary: "The bankruptcy filing by Yousuf Siddiqui, undertaken in 06/15/2012 in Hicksville, NY under Chapter 7, concluded with discharge in 10.08.2012 after liquidating assets."
Yousuf Siddiqui — New York

Camille Simonelli, Hicksville NY

Address: 6 Terry St Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-74786-dte: "In a Chapter 7 bankruptcy case, Camille Simonelli from Hicksville, NY, saw her proceedings start in July 5, 2011 and complete by October 2011, involving asset liquidation."
Camille Simonelli — New York

Monu Singh, Hicksville NY

Address: 19 Grove St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-73214-ast7: "The case of Monu Singh in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-06 and discharged early August 10, 2011, focusing on asset liquidation to repay creditors."
Monu Singh — New York

Kaka Singh, Hicksville NY

Address: 16 Farm Ln Hicksville, NY 11801-5942
Bankruptcy Case 8-15-74612-reg Overview: "Kaka Singh's bankruptcy, initiated in 2015-10-28 and concluded by 01.26.2016 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaka Singh — New York

Narinder J Singh, Hicksville NY

Address: 8 California St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-13-70051-dte7: "The bankruptcy record of Narinder J Singh from Hicksville, NY, shows a Chapter 7 case filed in 01/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-15."
Narinder J Singh — New York

Devinder Singh, Hicksville NY

Address: 47 Deer Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-70320-ast: "In a Chapter 7 bankruptcy case, Devinder Singh from Hicksville, NY, saw their proceedings start in 2010-01-19 and complete by April 13, 2010, involving asset liquidation."
Devinder Singh — New York

Jagjit Singh, Hicksville NY

Address: 1 King Ct Hicksville, NY 11801-3714
Brief Overview of Bankruptcy Case 8-15-72860-reg: "Hicksville, NY resident Jagjit Singh's 07/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2015."
Jagjit Singh — New York

Baldev Singh, Hicksville NY

Address: 15 Lewis St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74600-dte: "Hicksville, NY resident Baldev Singh's Jun 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2011."
Baldev Singh — New York

Sukhdev Singh, Hicksville NY

Address: 126 Vincent Rd Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73120-dte: "Sukhdev Singh's bankruptcy, initiated in 2013-06-11 and concluded by 2013-09-18 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sukhdev Singh — New York

Jaspal Singh, Hicksville NY

Address: 164 3rd St Hicksville, NY 11801-4853
Bankruptcy Case 15-11186-TPA Summary: "Jaspal Singh's Chapter 7 bankruptcy, filed in Hicksville, NY in November 2015, led to asset liquidation, with the case closing in Feb 3, 2016."
Jaspal Singh — New York

Christos Siozios, Hicksville NY

Address: 11 Bridle Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-12-74468-reg7: "In Hicksville, NY, Christos Siozios filed for Chapter 7 bankruptcy in 07/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2012."
Christos Siozios — New York

Rebecca V Sissons, Hicksville NY

Address: 114 Cortland Ave Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-72937-ast: "In a Chapter 7 bankruptcy case, Rebecca V Sissons from Hicksville, NY, saw her proceedings start in Apr 28, 2011 and complete by August 21, 2011, involving asset liquidation."
Rebecca V Sissons — New York

Robert Slama, Hicksville NY

Address: 11 Lenore Ave Hicksville, NY 11801-5930
Bankruptcy Case 8-08-76217-ast Summary: "Chapter 13 bankruptcy for Robert Slama in Hicksville, NY began in 11.04.2008, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Robert Slama — New York

Stephanie E Stoltz, Hicksville NY

Address: 21 Cherry Ln Hicksville, NY 11801-6231
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72738-reg: "Stephanie E Stoltz's Chapter 7 bankruptcy, filed in Hicksville, NY in Jun 25, 2015, led to asset liquidation, with the case closing in 2015-09-23."
Stephanie E Stoltz — New York

Maria O Tabone, Hicksville NY

Address: 39 Peachtree Ln Hicksville, NY 11801-1649
Concise Description of Bankruptcy Case 8-14-73617-las7: "The bankruptcy filing by Maria O Tabone, undertaken in August 4, 2014 in Hicksville, NY under Chapter 7, concluded with discharge in Nov 2, 2014 after liquidating assets."
Maria O Tabone — New York

Thomas F Tabone, Hicksville NY

Address: 39 Peachtree Ln Hicksville, NY 11801-1649
Brief Overview of Bankruptcy Case 8-2014-73617-las: "Thomas F Tabone's bankruptcy, initiated in August 2014 and concluded by 2014-11-02 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas F Tabone — New York

Peter Talbott, Hicksville NY

Address: 11 Lehigh Ln Hicksville, NY 11801
Bankruptcy Case 8-10-73113-dte Summary: "The case of Peter Talbott in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in April 27, 2010 and discharged early 08.20.2010, focusing on asset liquidation to repay creditors."
Peter Talbott — New York

Scott Tallman, Hicksville NY

Address: 37 Charles St Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-71529-reg: "The bankruptcy record of Scott Tallman from Hicksville, NY, shows a Chapter 7 case filed in 03/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2010."
Scott Tallman — New York

Neil Toprani, Hicksville NY

Address: 23 Sleepy Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74873-reg: "In a Chapter 7 bankruptcy case, Neil Toprani from Hicksville, NY, saw his proceedings start in 2010-06-24 and complete by 2010-09-28, involving asset liquidation."
Neil Toprani — New York

Gloria J Torchio, Hicksville NY

Address: 71 Ketcham Rd Hicksville, NY 11801-2025
Bankruptcy Case 8-14-75673-las Summary: "The case of Gloria J Torchio in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-24 and discharged early 2015-03-24, focusing on asset liquidation to repay creditors."
Gloria J Torchio — New York

Dante Angeles Toribio, Hicksville NY

Address: 20 Mangan Pl Hicksville, NY 11801-2835
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70948-cec: "Hicksville, NY resident Dante Angeles Toribio's 03/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2014."
Dante Angeles Toribio — New York

Vincenzo Torre, Hicksville NY

Address: 60 Notre Dame Ave Hicksville, NY 11801-1335
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70952-ast: "The bankruptcy record of Vincenzo Torre from Hicksville, NY, shows a Chapter 7 case filed in March 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Vincenzo Torre — New York

Michelle M Tracy, Hicksville NY

Address: 37 Rim Ln Hicksville, NY 11801
Bankruptcy Case 8-11-76141-ast Summary: "Hicksville, NY resident Michelle M Tracy's Aug 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2011."
Michelle M Tracy — New York

Lori A Travaglino, Hicksville NY

Address: 39 Croyden Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-77405-dte: "The bankruptcy record of Lori A Travaglino from Hicksville, NY, shows a Chapter 7 case filed in 10/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2012."
Lori A Travaglino — New York

Armando Umana, Hicksville NY

Address: 25 W Cherry St Hicksville, NY 11801-3877
Bankruptcy Case 8-15-70536-ast Summary: "Armando Umana's Chapter 7 bankruptcy, filed in Hicksville, NY in February 2015, led to asset liquidation, with the case closing in 2015-05-13."
Armando Umana — New York

Neeru Uppal, Hicksville NY

Address: 8 Marion St Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-76604-reg: "The bankruptcy record of Neeru Uppal from Hicksville, NY, shows a Chapter 7 case filed in Aug 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Neeru Uppal — New York

Wilber Urbina, Hicksville NY

Address: 2 Carino Dr Hicksville, NY 11801-1801
Concise Description of Bankruptcy Case 8-14-74724-reg7: "The bankruptcy record of Wilber Urbina from Hicksville, NY, shows a Chapter 7 case filed in 2014-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2015."
Wilber Urbina — New York

Sabri Uzun, Hicksville NY

Address: PO Box 7804 Hicksville, NY 11802
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76755-ast: "Hicksville, NY resident Sabri Uzun's 2011-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
Sabri Uzun — New York

Bell Regina Van, Hicksville NY

Address: 48 Garden Blvd Hicksville, NY 11801-5931
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74716-ast: "The bankruptcy record of Bell Regina Van from Hicksville, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2015."
Bell Regina Van — New York

Bell Thomas Van, Hicksville NY

Address: 48 Garden Blvd Hicksville, NY 11801-5931
Bankruptcy Case 8-14-74716-ast Overview: "The bankruptcy record of Bell Thomas Van from Hicksville, NY, shows a Chapter 7 case filed in 10/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-18."
Bell Thomas Van — New York

Doran Robert Van, Hicksville NY

Address: 27 Berry Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-76488-dte7: "In a Chapter 7 bankruptcy case, Doran Robert Van from Hicksville, NY, saw their proceedings start in September 2011 and complete by Jan 5, 2012, involving asset liquidation."
Doran Robert Van — New York

Athena Vangelatos, Hicksville NY

Address: 17 Clarissa Dr Hicksville, NY 11801
Bankruptcy Case 8-12-74702-reg Summary: "Hicksville, NY resident Athena Vangelatos's 2012-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-20."
Athena Vangelatos — New York

Mary L Vargus, Hicksville NY

Address: 146 Myers Ave Hicksville, NY 11801-1130
Concise Description of Bankruptcy Case 8-16-71730-las7: "In a Chapter 7 bankruptcy case, Mary L Vargus from Hicksville, NY, saw her proceedings start in April 20, 2016 and complete by July 2016, involving asset liquidation."
Mary L Vargus — New York

Christina Varthis, Hicksville NY

Address: 61 Ronald Ave Hicksville, NY 11801
Bankruptcy Case 8-12-70313-reg Summary: "In Hicksville, NY, Christina Varthis filed for Chapter 7 bankruptcy in 01.21.2012. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
Christina Varthis — New York

John Varthis, Hicksville NY

Address: 10 Woodbury Ct Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-11-72696-reg7: "Hicksville, NY resident John Varthis's April 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
John Varthis — New York

Abraham Varughese, Hicksville NY

Address: 191 6th St Hicksville, NY 11801-5432
Bankruptcy Case 8-14-74995-las Summary: "Abraham Varughese's bankruptcy, initiated in 2014-11-05 and concluded by 2015-02-03 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abraham Varughese — New York

Frank Vassallo, Hicksville NY

Address: 44 Ketcham Ave Hicksville, NY 11801
Bankruptcy Case 8-10-75906-ast Summary: "In Hicksville, NY, Frank Vassallo filed for Chapter 7 bankruptcy in 07/28/2010. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2010."
Frank Vassallo — New York

Jacqueline A Venezia, Hicksville NY

Address: 5 Crescent St Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77232-reg: "The bankruptcy filing by Jacqueline A Venezia, undertaken in October 2011 in Hicksville, NY under Chapter 7, concluded with discharge in 01.18.2012 after liquidating assets."
Jacqueline A Venezia — New York

Jennifer Villatoro, Hicksville NY

Address: 189 1st St Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-10-77421-reg: "The bankruptcy filing by Jennifer Villatoro, undertaken in September 22, 2010 in Hicksville, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Jennifer Villatoro — New York

Linda A Voels, Hicksville NY

Address: 111 Spindle Rd Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-72005-dte: "Hicksville, NY resident Linda A Voels's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2011."
Linda A Voels — New York

Denise C Vono, Hicksville NY

Address: 14 Berry Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-13-70339-dte7: "Denise C Vono's bankruptcy, initiated in January 2013 and concluded by 05/02/2013 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise C Vono — New York

Jennifer Voorhies, Hicksville NY

Address: 4 Rhodes Ln Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78786-reg: "In a Chapter 7 bankruptcy case, Jennifer Voorhies from Hicksville, NY, saw her proceedings start in 2010-11-09 and complete by February 7, 2011, involving asset liquidation."
Jennifer Voorhies — New York

Omar Waheed, Hicksville NY

Address: PO Box 475 Hicksville, NY 11802
Bankruptcy Case 8-11-75545-dte Overview: "In Hicksville, NY, Omar Waheed filed for Chapter 7 bankruptcy in 08.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2011."
Omar Waheed — New York

Eileen Walsh, Hicksville NY

Address: 11 Prince St Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-12-72158-ast7: "The bankruptcy record of Eileen Walsh from Hicksville, NY, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Eileen Walsh — New York

Doreen Ward, Hicksville NY

Address: 19 Montana St Hicksville, NY 11801-2413
Concise Description of Bankruptcy Case 8-2014-72027-ast7: "Hicksville, NY resident Doreen Ward's 05.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
Doreen Ward — New York

William Warner, Hicksville NY

Address: 133 Cambridge Dr Hicksville, NY 11801
Bankruptcy Case 8-09-78898-ast Overview: "The bankruptcy filing by William Warner, undertaken in 11.18.2009 in Hicksville, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
William Warner — New York

Mark Weisler, Hicksville NY

Address: 83 W Nicholai St Hicksville, NY 11801-3882
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-75531-ast: "Mark Weisler's Hicksville, NY bankruptcy under Chapter 13 in 10/03/2008 led to a structured repayment plan, successfully discharged in September 23, 2013."
Mark Weisler — New York

Georgene Weston, Hicksville NY

Address: 106 Cornell Ln Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-13-75306-reg: "The bankruptcy filing by Georgene Weston, undertaken in 2013-10-18 in Hicksville, NY under Chapter 7, concluded with discharge in January 25, 2014 after liquidating assets."
Georgene Weston — New York

Oswald Liberty A White, Hicksville NY

Address: PO Box 7828 Hicksville, NY 11802-7828
Bankruptcy Case 8-15-71934-ast Summary: "Oswald Liberty A White's bankruptcy, initiated in May 5, 2015 and concluded by 2015-08-03 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oswald Liberty A White — New York

Philip T Whiting, Hicksville NY

Address: 25 Power St Hicksville, NY 11801
Brief Overview of Bankruptcy Case 8-11-74090-reg: "In a Chapter 7 bankruptcy case, Philip T Whiting from Hicksville, NY, saw his proceedings start in June 8, 2011 and complete by Oct 1, 2011, involving asset liquidation."
Philip T Whiting — New York

Kevin J Williams, Hicksville NY

Address: 39 Washington Ave Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-12-72838-ast7: "Kevin J Williams's bankruptcy, initiated in May 2012 and concluded by August 26, 2012 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Williams — New York

Bhupendra Yaduvanshi, Hicksville NY

Address: 1A Belmont Pl Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72000-ast: "Bhupendra Yaduvanshi's Chapter 7 bankruptcy, filed in Hicksville, NY in 04/17/2013, led to asset liquidation, with the case closing in 2013-07-25."
Bhupendra Yaduvanshi — New York

Karen Yates, Hicksville NY

Address: 11 April Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-73512-reg7: "In a Chapter 7 bankruptcy case, Karen Yates from Hicksville, NY, saw her proceedings start in 05/07/2010 and complete by August 30, 2010, involving asset liquidation."
Karen Yates — New York

Harry J Younghans, Hicksville NY

Address: 22 Garden Blvd Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-13-71522-dte7: "In Hicksville, NY, Harry J Younghans filed for Chapter 7 bankruptcy in Mar 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2013."
Harry J Younghans — New York

Martha Zabala, Hicksville NY

Address: 78 Tiptop Ln Hicksville, NY 11801
Concise Description of Bankruptcy Case 8-10-79407-reg7: "The bankruptcy record of Martha Zabala from Hicksville, NY, shows a Chapter 7 case filed in 12/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2011."
Martha Zabala — New York

Imran H Zaidi, Hicksville NY

Address: 5 Byron Pl Hicksville, NY 11801
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72617-dte: "Imran H Zaidi's Chapter 7 bankruptcy, filed in Hicksville, NY in May 15, 2013, led to asset liquidation, with the case closing in Aug 22, 2013."
Imran H Zaidi — New York

Blas Zelaya, Hicksville NY

Address: 14 Indiana St Hicksville, NY 11801
Bankruptcy Case 8-10-74175-ast Overview: "Blas Zelaya's bankruptcy, initiated in May 31, 2010 and concluded by 09/08/2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blas Zelaya — New York

Explore Free Bankruptcy Records by State