personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Westbury, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Kyung Hae Chang, New York

Address: 1990 Stratford Dr Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-13-71146-dte: "The case of Kyung Hae Chang in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyung Hae Chang — New York, 8-13-71146


ᐅ Reta Chase, New York

Address: 201 Swalm St Westbury, NY 11590-3824

Bankruptcy Case 8-08-71943-ast Overview: "04.18.2008 marked the beginning of Reta Chase's Chapter 13 bankruptcy in Westbury, NY, entailing a structured repayment schedule, completed by May 13, 2013."
Reta Chase — New York, 8-08-71943


ᐅ Young Teag Choi, New York

Address: 35 Patience Ln Westbury, NY 11590

Bankruptcy Case 8-13-72668-ast Overview: "Westbury, NY resident Young Teag Choi's May 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2013."
Young Teag Choi — New York, 8-13-72668


ᐅ Robert Chu, New York

Address: 1976 Valentines Rd Westbury, NY 11590

Bankruptcy Case 8-10-71976-dte Summary: "Robert Chu's Chapter 7 bankruptcy, filed in Westbury, NY in 2010-03-23, led to asset liquidation, with the case closing in July 16, 2010."
Robert Chu — New York, 8-10-71976


ᐅ David M Chudd, New York

Address: 81 5th Ave Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-11-74722-ast: "The case of David M Chudd in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Chudd — New York, 8-11-74722


ᐅ Antonio Cice, New York

Address: 2007 Salisbury Park Dr Westbury, NY 11590

Concise Description of Bankruptcy Case 8-10-71149-reg7: "In Westbury, NY, Antonio Cice filed for Chapter 7 bankruptcy in Feb 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2010."
Antonio Cice — New York, 8-10-71149


ᐅ Mark Cincotta, New York

Address: 90 Lexington Ave Westbury, NY 11590

Bankruptcy Case 8-10-75418-reg Overview: "The bankruptcy record of Mark Cincotta from Westbury, NY, shows a Chapter 7 case filed in Jul 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2010."
Mark Cincotta — New York, 8-10-75418


ᐅ Joanne M Cinquegrana, New York

Address: 52 Cottonwood Ln Westbury, NY 11590

Bankruptcy Case 8-12-72438-dte Overview: "In Westbury, NY, Joanne M Cinquegrana filed for Chapter 7 bankruptcy in 04.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-11."
Joanne M Cinquegrana — New York, 8-12-72438


ᐅ Judith Cisneros, New York

Address: 8 Northcote Rd Westbury, NY 11590

Bankruptcy Case 8-10-76890-ast Overview: "Westbury, NY resident Judith Cisneros's 2010-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2010."
Judith Cisneros — New York, 8-10-76890


ᐅ Michael T Cleveland, New York

Address: 251 Siegel St Westbury, NY 11590

Concise Description of Bankruptcy Case 8-13-75938-ast7: "Westbury, NY resident Michael T Cleveland's 11/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2014."
Michael T Cleveland — New York, 8-13-75938


ᐅ Frantz Coby, New York

Address: 74 Lion Ln Westbury, NY 11590

Bankruptcy Case 8-09-79163-reg Overview: "Westbury, NY resident Frantz Coby's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Frantz Coby — New York, 8-09-79163


ᐅ James Darragh, New York

Address: 536 Livingston St Westbury, NY 11590

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73831-reg: "The bankruptcy filing by James Darragh, undertaken in 05/19/2010 in Westbury, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
James Darragh — New York, 8-10-73831


ᐅ Jose Dasilva, New York

Address: 633 Westbury Ave Westbury, NY 11590

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74062-ast: "The bankruptcy filing by Jose Dasilva, undertaken in 05.28.2010 in Westbury, NY under Chapter 7, concluded with discharge in 09/20/2010 after liquidating assets."
Jose Dasilva — New York, 8-10-74062


ᐅ Robert Daversa, New York

Address: 466 Canterbury St Westbury, NY 11590-1341

Bankruptcy Case 8-14-72576-las Summary: "The bankruptcy filing by Robert Daversa, undertaken in 06/04/2014 in Westbury, NY under Chapter 7, concluded with discharge in 09/02/2014 after liquidating assets."
Robert Daversa — New York, 8-14-72576


ᐅ La Rosa Jose De, New York

Address: 20 Grayston St Westbury, NY 11590

Bankruptcy Case 8-10-78662-ast Summary: "La Rosa Jose De's Chapter 7 bankruptcy, filed in Westbury, NY in 2010-11-01, led to asset liquidation, with the case closing in 2011-02-02."
La Rosa Jose De — New York, 8-10-78662


ᐅ Israel Dejesus, New York

Address: 101 Hillary Ln Westbury, NY 11590-1646

Brief Overview of Bankruptcy Case 8-15-74995-ast: "Westbury, NY resident Israel Dejesus's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2016."
Israel Dejesus — New York, 8-15-74995


ᐅ Matthew Dervin, New York

Address: 951 Grand Blvd Westbury, NY 11590

Concise Description of Bankruptcy Case 8-10-77271-reg7: "The bankruptcy record of Matthew Dervin from Westbury, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Matthew Dervin — New York, 8-10-77271


ᐅ J Michael Desidoro, New York

Address: 2 Cedar Ln Westbury, NY 11590

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78823-dte: "The bankruptcy record of J Michael Desidoro from Westbury, NY, shows a Chapter 7 case filed in 2011-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2012."
J Michael Desidoro — New York, 8-11-78823


ᐅ Alice M Devine, New York

Address: 4 5th Ave Westbury, NY 11590

Bankruptcy Case 8-11-70381-reg Overview: "The bankruptcy record of Alice M Devine from Westbury, NY, shows a Chapter 7 case filed in January 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2011."
Alice M Devine — New York, 8-11-70381


ᐅ Lorna Dhun, New York

Address: 573 Whittier St Westbury, NY 11590

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75179-ast: "Lorna Dhun's Chapter 7 bankruptcy, filed in Westbury, NY in 07/02/2010, led to asset liquidation, with the case closing in 2010-10-25."
Lorna Dhun — New York, 8-10-75179


ᐅ Felix Diaz, New York

Address: 50 Wilson Ave Westbury, NY 11590

Bankruptcy Case 8-12-76651-dte Overview: "Felix Diaz's Chapter 7 bankruptcy, filed in Westbury, NY in Nov 13, 2012, led to asset liquidation, with the case closing in 02/20/2013."
Felix Diaz — New York, 8-12-76651


ᐅ Tara A Dicintio, New York

Address: 75 Choir Ln Westbury, NY 11590-5732

Brief Overview of Bankruptcy Case 8-16-70920-reg: "In a Chapter 7 bankruptcy case, Tara A Dicintio from Westbury, NY, saw her proceedings start in 03/07/2016 and complete by 06.05.2016, involving asset liquidation."
Tara A Dicintio — New York, 8-16-70920


ᐅ Joyce Dickerson, New York

Address: PO Box 10246 Westbury, NY 11590

Bankruptcy Case 8-10-76587-ast Summary: "In a Chapter 7 bankruptcy case, Joyce Dickerson from Westbury, NY, saw her proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Joyce Dickerson — New York, 8-10-76587


ᐅ Cynthia Dipasquale, New York

Address: 132 Bert Ave Westbury, NY 11590-4104

Brief Overview of Bankruptcy Case 8-15-71380-las: "Westbury, NY resident Cynthia Dipasquale's 04/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2015."
Cynthia Dipasquale — New York, 8-15-71380


ᐅ Jessica Ditoro, New York

Address: 820 Washington Ave Westbury, NY 11590

Bankruptcy Case 8-13-76093-ast Summary: "The bankruptcy record of Jessica Ditoro from Westbury, NY, shows a Chapter 7 case filed in 2013-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-13."
Jessica Ditoro — New York, 8-13-76093


ᐅ Stephanie Doepper, New York

Address: 18 Fieldston St Westbury, NY 11590-4728

Brief Overview of Bankruptcy Case 8-2014-73394-reg: "In Westbury, NY, Stephanie Doepper filed for Chapter 7 bankruptcy in 07/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-23."
Stephanie Doepper — New York, 8-2014-73394


ᐅ Rafael Domenech, New York

Address: 964 Park Ave Westbury, NY 11590

Brief Overview of Bankruptcy Case 10-12052-scc: "The case of Rafael Domenech in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Domenech — New York, 10-12052


ᐅ Ryan Dooley, New York

Address: 1108 Mirabelle Ave Westbury, NY 11590

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73366-reg: "Ryan Dooley's bankruptcy, initiated in 2012-05-24 and concluded by 2012-09-16 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Dooley — New York, 8-12-73366


ᐅ Tania Doradea, New York

Address: 75 S Grand St Westbury, NY 11590-4346

Bankruptcy Case 8-2014-71424-reg Summary: "The bankruptcy filing by Tania Doradea, undertaken in 04/03/2014 in Westbury, NY under Chapter 7, concluded with discharge in Jul 2, 2014 after liquidating assets."
Tania Doradea — New York, 8-2014-71424


ᐅ Daphnee Doresca, New York

Address: 49 Middlecamp Rd Westbury, NY 11590-1433

Bankruptcy Case 8-15-70486-las Summary: "Westbury, NY resident Daphnee Doresca's 2015-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2015."
Daphnee Doresca — New York, 8-15-70486


ᐅ Judith C Ducheine, New York

Address: 11 Arbor Ln Westbury, NY 11590-2501

Concise Description of Bankruptcy Case 8-14-72434-ast7: "Judith C Ducheine's Chapter 7 bankruptcy, filed in Westbury, NY in 2014-05-28, led to asset liquidation, with the case closing in Aug 26, 2014."
Judith C Ducheine — New York, 8-14-72434


ᐅ Henry Arianne Edmund, New York

Address: 5 Talbot Dr Westbury, NY 11590

Bankruptcy Case 8-10-74670-reg Summary: "Henry Arianne Edmund's Chapter 7 bankruptcy, filed in Westbury, NY in June 2010, led to asset liquidation, with the case closing in October 9, 2010."
Henry Arianne Edmund — New York, 8-10-74670


ᐅ Moustfa Hussein Edris, New York

Address: 733 Franklin St Westbury, NY 11590-2470

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73772-ast: "The bankruptcy filing by Moustfa Hussein Edris, undertaken in 2015-09-02 in Westbury, NY under Chapter 7, concluded with discharge in 2015-12-01 after liquidating assets."
Moustfa Hussein Edris — New York, 8-15-73772


ᐅ Sonia Elias, New York

Address: 1027 Prospect Ave Westbury, NY 11590-4024

Bankruptcy Case 8-14-75126-reg Overview: "In a Chapter 7 bankruptcy case, Sonia Elias from Westbury, NY, saw her proceedings start in 11.13.2014 and complete by 02/11/2015, involving asset liquidation."
Sonia Elias — New York, 8-14-75126


ᐅ Jr Winston G Ellis, New York

Address: 348 Nursery Ln Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-08-75988-ast: "In Westbury, NY, Jr Winston G Ellis filed for Chapter 7 bankruptcy in October 2008. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-30."
Jr Winston G Ellis — New York, 8-08-75988


ᐅ Mauricio F Escobar, New York

Address: 238 Sherman St Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-13-71591-reg: "The bankruptcy record of Mauricio F Escobar from Westbury, NY, shows a Chapter 7 case filed in 03.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Mauricio F Escobar — New York, 8-13-71591


ᐅ Rafael A Espinoza, New York

Address: 6 Talbot Dr Westbury, NY 11590

Concise Description of Bankruptcy Case 8-11-76455-dte7: "In a Chapter 7 bankruptcy case, Rafael A Espinoza from Westbury, NY, saw his proceedings start in 2011-09-09 and complete by January 2, 2012, involving asset liquidation."
Rafael A Espinoza — New York, 8-11-76455


ᐅ Liliana Estrada, New York

Address: 36 Arlington St Westbury, NY 11590

Bankruptcy Case 8-13-73349-reg Summary: "The bankruptcy filing by Liliana Estrada, undertaken in 06/24/2013 in Westbury, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Liliana Estrada — New York, 8-13-73349


ᐅ Enel J Etienne, New York

Address: 43 Circle Dr Westbury, NY 11590

Concise Description of Bankruptcy Case 8-13-72587-reg7: "Westbury, NY resident Enel J Etienne's 2013-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2013."
Enel J Etienne — New York, 8-13-72587


ᐅ Oscar Evo, New York

Address: 566 Cambridge Ave Westbury, NY 11590-1331

Bankruptcy Case 8-16-70259-reg Summary: "In a Chapter 7 bankruptcy case, Oscar Evo from Westbury, NY, saw his proceedings start in 01.22.2016 and complete by 04/21/2016, involving asset liquidation."
Oscar Evo — New York, 8-16-70259


ᐅ Betty Faldoni, New York

Address: 151 Brooklyn Ave Westbury, NY 11590

Bankruptcy Case 8-11-74592-reg Overview: "Westbury, NY resident Betty Faldoni's Jun 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-20."
Betty Faldoni — New York, 8-11-74592


ᐅ Cynthia Feigenbaum, New York

Address: 59 Central Ave Westbury, NY 11590-5201

Bankruptcy Case 8-14-72910-ast Summary: "The bankruptcy filing by Cynthia Feigenbaum, undertaken in 2014-06-23 in Westbury, NY under Chapter 7, concluded with discharge in Sep 21, 2014 after liquidating assets."
Cynthia Feigenbaum — New York, 8-14-72910


ᐅ Jay Fischler, New York

Address: 44 Harwick Rd Westbury, NY 11590

Concise Description of Bankruptcy Case 8-10-75963-dte7: "In a Chapter 7 bankruptcy case, Jay Fischler from Westbury, NY, saw their proceedings start in 07.30.2010 and complete by October 26, 2010, involving asset liquidation."
Jay Fischler — New York, 8-10-75963


ᐅ Eric Fletcher, New York

Address: 228 Sheridan St Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-11-75464-ast: "Eric Fletcher's Chapter 7 bankruptcy, filed in Westbury, NY in August 1, 2011, led to asset liquidation, with the case closing in 11.09.2011."
Eric Fletcher — New York, 8-11-75464


ᐅ Sandra Flores, New York

Address: 607 Irving St Westbury, NY 11590-4416

Concise Description of Bankruptcy Case 8-15-75069-reg7: "Sandra Flores's bankruptcy, initiated in 2015-11-24 and concluded by 02/22/2016 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Flores — New York, 8-15-75069


ᐅ Chrystiann Foote, New York

Address: 695 Lowell St Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-11-72385-dte: "In Westbury, NY, Chrystiann Foote filed for Chapter 7 bankruptcy in April 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2011."
Chrystiann Foote — New York, 8-11-72385


ᐅ Harry J Frey, New York

Address: 27 Bedford Ave Westbury, NY 11590

Concise Description of Bankruptcy Case 8-11-72290-dte7: "Harry J Frey's Chapter 7 bankruptcy, filed in Westbury, NY in 2011-04-06, led to asset liquidation, with the case closing in Jul 30, 2011."
Harry J Frey — New York, 8-11-72290


ᐅ Michael E Fritze, New York

Address: 32 Forest Ln Westbury, NY 11590-6533

Bankruptcy Case 8-16-71945-reg Summary: "In a Chapter 7 bankruptcy case, Michael E Fritze from Westbury, NY, saw their proceedings start in 05.02.2016 and complete by 07/31/2016, involving asset liquidation."
Michael E Fritze — New York, 8-16-71945


ᐅ Valentin Fuentes, New York

Address: 243 Covert St Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-10-78693-reg: "Westbury, NY resident Valentin Fuentes's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011."
Valentin Fuentes — New York, 8-10-78693


ᐅ Lawrence Funk, New York

Address: 113 Rockaway Ave Westbury, NY 11590

Bankruptcy Case 8-10-74745-dte Summary: "The case of Lawrence Funk in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Funk — New York, 8-10-74745


ᐅ Joseph Funk, New York

Address: 42 Evelyn Ave Westbury, NY 11590

Concise Description of Bankruptcy Case 8-10-76791-dte7: "The case of Joseph Funk in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Funk — New York, 8-10-76791


ᐅ Steven T Fusco, New York

Address: 451 Dover St Westbury, NY 11590

Concise Description of Bankruptcy Case 8-13-71402-dte7: "Westbury, NY resident Steven T Fusco's 03/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-27."
Steven T Fusco — New York, 8-13-71402


ᐅ Annette A Gaitan, New York

Address: 1056 Merillon Ave Westbury, NY 11590-5522

Concise Description of Bankruptcy Case 8-14-74041-las7: "Annette A Gaitan's Chapter 7 bankruptcy, filed in Westbury, NY in 2014-09-02, led to asset liquidation, with the case closing in Dec 1, 2014."
Annette A Gaitan — New York, 8-14-74041


ᐅ Mario J Gaitan, New York

Address: 1056 Merillon Ave Westbury, NY 11590-5522

Brief Overview of Bankruptcy Case 8-2014-74041-las: "The bankruptcy record of Mario J Gaitan from Westbury, NY, shows a Chapter 7 case filed in 2014-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2014."
Mario J Gaitan — New York, 8-2014-74041


ᐅ Ashley Ann Garaguso, New York

Address: PO Box 874 Westbury, NY 11590

Concise Description of Bankruptcy Case 8-13-72930-dte7: "Westbury, NY resident Ashley Ann Garaguso's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Ashley Ann Garaguso — New York, 8-13-72930


ᐅ Rafael Garcia, New York

Address: 26 Carleton St Westbury, NY 11590

Concise Description of Bankruptcy Case 8-12-77189-reg7: "In a Chapter 7 bankruptcy case, Rafael Garcia from Westbury, NY, saw his proceedings start in 2012-12-17 and complete by 2013-03-26, involving asset liquidation."
Rafael Garcia — New York, 8-12-77189


ᐅ Pedro Garcia, New York

Address: 246 Linden Ave Westbury, NY 11590

Concise Description of Bankruptcy Case 8-11-74941-dte7: "In a Chapter 7 bankruptcy case, Pedro Garcia from Westbury, NY, saw his proceedings start in 07/12/2011 and complete by November 2011, involving asset liquidation."
Pedro Garcia — New York, 8-11-74941


ᐅ Jimenez Marlon A Garcia, New York

Address: 230 Siegel St Westbury, NY 11590

Bankruptcy Case 8-09-77742-reg Overview: "Jimenez Marlon A Garcia's bankruptcy, initiated in October 2009 and concluded by Jan 6, 2010 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimenez Marlon A Garcia — New York, 8-09-77742


ᐅ Heidi Gaumet, New York

Address: 158 Choir Ln Westbury, NY 11590-5733

Bankruptcy Case 8-15-75153-ast Summary: "The bankruptcy record of Heidi Gaumet from Westbury, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Heidi Gaumet — New York, 8-15-75153


ᐅ Jones Janice Gentles, New York

Address: 4 Montauk Ct Westbury, NY 11590-2705

Bankruptcy Case 8-2014-73256-las Overview: "In Westbury, NY, Jones Janice Gentles filed for Chapter 7 bankruptcy in 07/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Jones Janice Gentles — New York, 8-2014-73256


ᐅ Laura Gerow, New York

Address: 125 Morningside Dr Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-10-76684-ast: "Laura Gerow's bankruptcy, initiated in 08/26/2010 and concluded by 2010-11-23 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Gerow — New York, 8-10-76684


ᐅ Denise K Gibbs, New York

Address: 60 Westwood Dr Apt 65 Westbury, NY 11590-1613

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72706-las: "Westbury, NY resident Denise K Gibbs's 06.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2015."
Denise K Gibbs — New York, 8-15-72706


ᐅ Gabine Gilles, New York

Address: 165 Bond St Westbury, NY 11590-4001

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74386-las: "Westbury, NY resident Gabine Gilles's Sep 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Gabine Gilles — New York, 8-2014-74386


ᐅ Ira Glazer, New York

Address: 29 Fieldston St Westbury, NY 11590

Bankruptcy Case 8-10-76505-reg Summary: "Ira Glazer's bankruptcy, initiated in August 20, 2010 and concluded by 11/16/2010 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ira Glazer — New York, 8-10-76505


ᐅ Anita L Glisci, New York

Address: 1045 Merillon Ave Westbury, NY 11590-5519

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74906-reg: "The bankruptcy filing by Anita L Glisci, undertaken in 2014-10-30 in Westbury, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Anita L Glisci — New York, 8-14-74906


ᐅ Svetlana Goehring, New York

Address: 15 Land Ln Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-11-71342-dte: "Svetlana Goehring's bankruptcy, initiated in 03.08.2011 and concluded by June 2011 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Svetlana Goehring — New York, 8-11-71342


ᐅ Adam Gold, New York

Address: 1299 Corporate Dr Apt 1823 Westbury, NY 11590-6657

Brief Overview of Bankruptcy Case 8-14-70280-reg: "Adam Gold's bankruptcy, initiated in January 2014 and concluded by April 27, 2014 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Gold — New York, 8-14-70280


ᐅ Mohamed Gomaa, New York

Address: 174 Friends Ln Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-09-77660-ast: "In a Chapter 7 bankruptcy case, Mohamed Gomaa from Westbury, NY, saw his proceedings start in October 9, 2009 and complete by 2010-01-05, involving asset liquidation."
Mohamed Gomaa — New York, 8-09-77660


ᐅ Salinas Yessica Gonzalez, New York

Address: 16 Marietta Dr Westbury, NY 11590

Bankruptcy Case 8-13-74426-ast Summary: "The case of Salinas Yessica Gonzalez in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salinas Yessica Gonzalez — New York, 8-13-74426


ᐅ Glendon Gordon, New York

Address: 251 Post Ave Apt D Westbury, NY 11590

Bankruptcy Case 8-10-72016-ast Summary: "In a Chapter 7 bankruptcy case, Glendon Gordon from Westbury, NY, saw their proceedings start in 2010-03-24 and complete by 2010-07-17, involving asset liquidation."
Glendon Gordon — New York, 8-10-72016


ᐅ Sean Grant, New York

Address: 6 5th St Westbury, NY 11590

Bankruptcy Case 8-10-75697-ast Overview: "Sean Grant's bankruptcy, initiated in July 2010 and concluded by 2010-11-12 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Grant — New York, 8-10-75697


ᐅ Matthew A Green, New York

Address: 54 Winnie Ct Westbury, NY 11590-4137

Concise Description of Bankruptcy Case 8-15-72739-reg7: "In a Chapter 7 bankruptcy case, Matthew A Green from Westbury, NY, saw their proceedings start in 2015-06-25 and complete by 09/23/2015, involving asset liquidation."
Matthew A Green — New York, 8-15-72739


ᐅ Bryan M Greenberg, New York

Address: 169 Renison Dr Westbury, NY 11590-1036

Concise Description of Bankruptcy Case 8-15-74312-las7: "The bankruptcy record of Bryan M Greenberg from Westbury, NY, shows a Chapter 7 case filed in 2015-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2016."
Bryan M Greenberg — New York, 8-15-74312


ᐅ Robert Greenwald, New York

Address: 86 Hunters Ln Westbury, NY 11590-2832

Concise Description of Bankruptcy Case 8-15-73883-las7: "The bankruptcy filing by Robert Greenwald, undertaken in 09.12.2015 in Westbury, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Robert Greenwald — New York, 8-15-73883


ᐅ Christopher S Greff, New York

Address: 2342 Volante Pl Westbury, NY 11590-6010

Brief Overview of Bankruptcy Case 8-15-72284-reg: "In a Chapter 7 bankruptcy case, Christopher S Greff from Westbury, NY, saw their proceedings start in 05.28.2015 and complete by 08/26/2015, involving asset liquidation."
Christopher S Greff — New York, 8-15-72284


ᐅ Marie Guerrier, New York

Address: 141 Asbury Ave Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-10-73400-dte: "Marie Guerrier's Chapter 7 bankruptcy, filed in Westbury, NY in 05.06.2010, led to asset liquidation, with the case closing in August 2010."
Marie Guerrier — New York, 8-10-73400


ᐅ Lucy Gundakian, New York

Address: 43 Mellow Ln Westbury, NY 11590

Concise Description of Bankruptcy Case 8-11-77733-reg7: "In a Chapter 7 bankruptcy case, Lucy Gundakian from Westbury, NY, saw her proceedings start in 2011-10-31 and complete by Feb 8, 2012, involving asset liquidation."
Lucy Gundakian — New York, 8-11-77733


ᐅ Andrew C Hahn, New York

Address: 25 Carle Rd Westbury, NY 11590-4149

Concise Description of Bankruptcy Case 1-2014-41455-cec7: "In Westbury, NY, Andrew C Hahn filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Andrew C Hahn — New York, 1-2014-41455


ᐅ Errol Anthony Hanchard, New York

Address: 546 Pacing Way Westbury, NY 11590-6708

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70102-ast: "The bankruptcy filing by Errol Anthony Hanchard, undertaken in 01/12/2015 in Westbury, NY under Chapter 7, concluded with discharge in 04/12/2015 after liquidating assets."
Errol Anthony Hanchard — New York, 8-15-70102


ᐅ Tanesha Harper, New York

Address: 558 Rutland St Westbury, NY 11590

Concise Description of Bankruptcy Case 8-10-71439-ast7: "Westbury, NY resident Tanesha Harper's 2010-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2010."
Tanesha Harper — New York, 8-10-71439


ᐅ Venetta Harris, New York

Address: 330 Maple Ave Apt 1 Westbury, NY 11590

Bankruptcy Case 8-09-78348-ast Overview: "The case of Venetta Harris in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Venetta Harris — New York, 8-09-78348


ᐅ Stephanie H Haskin, New York

Address: 173 Friends Ln Westbury, NY 11590-6505

Bankruptcy Case 8-15-70193-las Summary: "The bankruptcy filing by Stephanie H Haskin, undertaken in January 19, 2015 in Westbury, NY under Chapter 7, concluded with discharge in April 19, 2015 after liquidating assets."
Stephanie H Haskin — New York, 8-15-70193


ᐅ Ray Haughton, New York

Address: 352 Princeton St Westbury, NY 11590

Bankruptcy Case 8-10-74461-reg Summary: "Ray Haughton's bankruptcy, initiated in June 2010 and concluded by September 2010 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Haughton — New York, 8-10-74461


ᐅ Raymond Heim, New York

Address: 31 Palm Ln Westbury, NY 11590

Bankruptcy Case 8-10-70458-dte Summary: "Raymond Heim's bankruptcy, initiated in January 25, 2010 and concluded by 04/27/2010 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Heim — New York, 8-10-70458


ᐅ Stanley Heimink, New York

Address: 447 Madison St Westbury, NY 11590-3239

Brief Overview of Bankruptcy Case 8-16-70625-las: "In Westbury, NY, Stanley Heimink filed for Chapter 7 bankruptcy in 02/19/2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016."
Stanley Heimink — New York, 8-16-70625


ᐅ Stanley Heimnk, New York

Address: 447 Madison St Westbury, NY 11590-3239

Bankruptcy Case 8-15-74761-las Summary: "Stanley Heimnk's bankruptcy, initiated in 2015-11-06 and concluded by 02.04.2016 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Heimnk — New York, 8-15-74761


ᐅ Shelton F Henry, New York

Address: 28 2nd Ave Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-11-71538-reg: "The bankruptcy record of Shelton F Henry from Westbury, NY, shows a Chapter 7 case filed in Mar 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Shelton F Henry — New York, 8-11-71538


ᐅ Jacqueline Areli Hernandez, New York

Address: 27 Longfellow Ave Westbury, NY 11590-4420

Bankruptcy Case 8-15-73929-las Summary: "In a Chapter 7 bankruptcy case, Jacqueline Areli Hernandez from Westbury, NY, saw her proceedings start in September 2015 and complete by 2015-12-14, involving asset liquidation."
Jacqueline Areli Hernandez — New York, 8-15-73929


ᐅ Ingrid G Hernandez, New York

Address: 865 Oliver Ave Westbury, NY 11590-4737

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75177-reg: "Ingrid G Hernandez's Chapter 7 bankruptcy, filed in Westbury, NY in 11/18/2014, led to asset liquidation, with the case closing in 2015-02-16."
Ingrid G Hernandez — New York, 8-14-75177


ᐅ David Aristides Hernandez, New York

Address: 27 Longfellow Ave Westbury, NY 11590-4420

Brief Overview of Bankruptcy Case 8-15-73929-las: "The bankruptcy record of David Aristides Hernandez from Westbury, NY, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
David Aristides Hernandez — New York, 8-15-73929


ᐅ Carmen A Hernandez, New York

Address: 2219 Stewart Ave Westbury, NY 11590

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70684-dte: "The bankruptcy record of Carmen A Hernandez from Westbury, NY, shows a Chapter 7 case filed in 02.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Carmen A Hernandez — New York, 8-13-70684


ᐅ Jayne Hirshman, New York

Address: 23 Reed Ln Westbury, NY 11590

Brief Overview of Bankruptcy Case 8-13-75319-dte: "The bankruptcy filing by Jayne Hirshman, undertaken in 10.18.2013 in Westbury, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jayne Hirshman — New York, 8-13-75319


ᐅ Darl J Hixon, New York

Address: 1084 Washington Ave Westbury, NY 11590-5533

Concise Description of Bankruptcy Case 8-08-72850-reg7: "Darl J Hixon's Westbury, NY bankruptcy under Chapter 13 in 05.30.2008 led to a structured repayment plan, successfully discharged in 2013-06-25."
Darl J Hixon — New York, 8-08-72850


ᐅ Crystal Hoffman, New York

Address: 170 Drexel Ave Westbury, NY 11590

Bankruptcy Case 8-11-70296-ast Summary: "The case of Crystal Hoffman in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Hoffman — New York, 8-11-70296


ᐅ Andrea C Holm, New York

Address: 85 Earl St Westbury, NY 11590

Bankruptcy Case 8-13-73209-dte Summary: "In a Chapter 7 bankruptcy case, Andrea C Holm from Westbury, NY, saw their proceedings start in 06/17/2013 and complete by September 24, 2013, involving asset liquidation."
Andrea C Holm — New York, 8-13-73209


ᐅ Judith Hutchinson, New York

Address: 200 Brook St Westbury, NY 11590

Bankruptcy Case 8-11-72941-reg Overview: "Westbury, NY resident Judith Hutchinson's 04.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2011."
Judith Hutchinson — New York, 8-11-72941


ᐅ Mark Hutton, New York

Address: 2322 Westley Rd Westbury, NY 11590

Bankruptcy Case 8-10-71950-dte Summary: "The bankruptcy record of Mark Hutton from Westbury, NY, shows a Chapter 7 case filed in 2010-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Mark Hutton — New York, 8-10-71950


ᐅ Pierre Hyppolite, New York

Address: 6 Ovington Cir Westbury, NY 11590

Bankruptcy Case 8-10-71001-reg Summary: "Pierre Hyppolite's bankruptcy, initiated in Feb 16, 2010 and concluded by 2010-05-18 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Hyppolite — New York, 8-10-71001


ᐅ Stephen Elliot Itts, New York

Address: 708 Regent Dr Westbury, NY 11590-5435

Concise Description of Bankruptcy Case 8-2014-73773-las7: "Stephen Elliot Itts's Chapter 7 bankruptcy, filed in Westbury, NY in Aug 14, 2014, led to asset liquidation, with the case closing in Nov 12, 2014."
Stephen Elliot Itts — New York, 8-2014-73773


ᐅ Peter Jackson, New York

Address: 620 Duke St Westbury, NY 11590-1317

Bankruptcy Case 1-16-42869-ess Overview: "The bankruptcy record of Peter Jackson from Westbury, NY, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2016."
Peter Jackson — New York, 1-16-42869