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
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