Website Logo

Westbury, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Westbury.

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

Kyung Hae Chang, Westbury NY

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 Mar 7, 2013 and discharged early Jun 14, 2013, focusing on asset liquidation to repay creditors."
Kyung Hae Chang — New York

Reta Chase, Westbury NY

Address: 201 Swalm St Westbury, NY 11590-3824
Concise Description of Bankruptcy Case 8-08-71943-ast7: "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

Young Teag Choi, Westbury NY

Address: 35 Patience Ln Westbury, NY 11590
Concise Description of Bankruptcy Case 8-13-72668-ast7: "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

Robert Chu, Westbury NY

Address: 1976 Valentines Rd Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-71976-dte7: "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

David M Chudd, Westbury NY

Address: 81 5th Ave Westbury, NY 11590
Bankruptcy Case 8-11-74722-ast Overview: "The case of David M Chudd in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 1, 2011 and discharged early 2011-10-12, focusing on asset liquidation to repay creditors."
David M Chudd — New York

Antonio Cice, Westbury NY

Address: 2007 Salisbury Park Dr Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71149-reg: "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

Mark Cincotta, Westbury NY

Address: 90 Lexington Ave Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-75418-reg: "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

Joanne M Cinquegrana, Westbury NY

Address: 52 Cottonwood Ln Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72438-dte: "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

Judith Cisneros, Westbury NY

Address: 8 Northcote Rd Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-76890-ast: "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

Michael T Cleveland, Westbury NY

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

Frantz Coby, Westbury NY

Address: 74 Lion Ln Westbury, NY 11590
Concise Description of Bankruptcy Case 8-09-79163-reg7: "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

James Darragh, Westbury NY

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

Jose Dasilva, Westbury NY

Address: 633 Westbury Ave Westbury, NY 11590
Bankruptcy Case 8-10-74062-ast Summary: "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

Robert Daversa, Westbury NY

Address: 466 Canterbury St Westbury, NY 11590-1341
Concise Description of Bankruptcy Case 8-14-72576-las7: "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

La Rosa Jose De, Westbury NY

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

Israel Dejesus, Westbury NY

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

Matthew Dervin, Westbury NY

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

J Michael Desidoro, Westbury NY

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

Alice M Devine, Westbury NY

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

Lorna Dhun, Westbury NY

Address: 573 Whittier St Westbury, NY 11590
Bankruptcy Case 8-10-75179-ast Overview: "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

Felix Diaz, Westbury NY

Address: 50 Wilson Ave Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-12-76651-dte: "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

Tara A Dicintio, Westbury NY

Address: 75 Choir Ln Westbury, NY 11590-5732
Concise Description of Bankruptcy Case 8-16-70920-reg7: "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

Joyce Dickerson, Westbury NY

Address: PO Box 10246 Westbury, NY 11590
Bankruptcy Case 8-10-76587-ast Overview: "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

Cynthia Dipasquale, Westbury NY

Address: 132 Bert Ave Westbury, NY 11590-4104
Bankruptcy Case 8-15-71380-las Overview: "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

Jessica Ditoro, Westbury NY

Address: 820 Washington Ave Westbury, NY 11590
Concise Description of Bankruptcy Case 8-13-76093-ast7: "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

Stephanie Doepper, Westbury NY

Address: 18 Fieldston St Westbury, NY 11590-4728
Concise Description of Bankruptcy Case 8-2014-73394-reg7: "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

Rafael Domenech, Westbury NY

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 04.19.2010 and discharged early 2010-08-12, focusing on asset liquidation to repay creditors."
Rafael Domenech — New York

Ryan Dooley, Westbury NY

Address: 1108 Mirabelle Ave Westbury, NY 11590
Brief Overview of Bankruptcy 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

Tania Doradea, Westbury NY

Address: 75 S Grand St Westbury, NY 11590-4346
Bankruptcy Case 8-2014-71424-reg Overview: "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

Daphnee Doresca, Westbury NY

Address: 49 Middlecamp Rd Westbury, NY 11590-1433
Concise Description of Bankruptcy Case 8-15-70486-las7: "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

Judith C Ducheine, Westbury NY

Address: 11 Arbor Ln Westbury, NY 11590-2501
Bankruptcy Case 8-14-72434-ast Overview: "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

Henry Arianne Edmund, Westbury NY

Address: 5 Talbot Dr Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74670-reg: "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

Moustfa Hussein Edris, Westbury NY

Address: 733 Franklin St Westbury, NY 11590-2470
Concise Description of Bankruptcy Case 8-15-73772-ast7: "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

Sonia Elias, Westbury NY

Address: 1027 Prospect Ave Westbury, NY 11590-4024
Bankruptcy Case 8-14-75126-reg Summary: "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

Jr Winston G Ellis, Westbury NY

Address: 348 Nursery Ln Westbury, NY 11590
Bankruptcy Case 8-08-75988-ast Overview: "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

Mauricio F Escobar, Westbury NY

Address: 238 Sherman St Westbury, NY 11590
Bankruptcy Case 8-13-71591-reg Summary: "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

Rafael A Espinoza, Westbury NY

Address: 6 Talbot Dr Westbury, NY 11590
Bankruptcy Case 8-11-76455-dte Overview: "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

Liliana Estrada, Westbury NY

Address: 36 Arlington St Westbury, NY 11590
Concise Description of Bankruptcy Case 8-13-73349-reg7: "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

Enel J Etienne, Westbury NY

Address: 43 Circle Dr Westbury, NY 11590
Bankruptcy Case 8-13-72587-reg Summary: "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

Oscar Evo, Westbury NY

Address: 566 Cambridge Ave Westbury, NY 11590-1331
Concise Description of Bankruptcy Case 8-16-70259-reg7: "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

Betty Faldoni, Westbury NY

Address: 151 Brooklyn Ave Westbury, NY 11590
Concise Description of Bankruptcy Case 8-11-74592-reg7: "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

Cynthia Feigenbaum, Westbury NY

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

Jay Fischler, Westbury NY

Address: 44 Harwick Rd Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-75963-dte: "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

Eric Fletcher, Westbury NY

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

Sandra Flores, Westbury NY

Address: 607 Irving St Westbury, NY 11590-4416
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75069-reg: "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

Chrystiann Foote, Westbury NY

Address: 695 Lowell St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding 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

Harry J Frey, Westbury NY

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

Michael E Fritze, Westbury NY

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

Valentin Fuentes, Westbury NY

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

Lawrence Funk, Westbury NY

Address: 113 Rockaway Ave Westbury, NY 11590
Bankruptcy Case 8-10-74745-dte Overview: "The case of Lawrence Funk in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-18 and discharged early 10/11/2010, focusing on asset liquidation to repay creditors."
Lawrence Funk — New York

Joseph Funk, Westbury NY

Address: 42 Evelyn Ave Westbury, NY 11590
Bankruptcy Case 8-10-76791-dte Overview: "The case of Joseph Funk in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early Nov 29, 2010, focusing on asset liquidation to repay creditors."
Joseph Funk — New York

Steven T Fusco, Westbury NY

Address: 451 Dover St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71402-dte: "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

Annette A Gaitan, Westbury NY

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

Mario J Gaitan, Westbury NY

Address: 1056 Merillon Ave Westbury, NY 11590-5522
Snapshot of U.S. Bankruptcy Proceeding 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

Ashley Ann Garaguso, Westbury NY

Address: PO Box 874 Westbury, NY 11590
Bankruptcy Case 8-13-72930-dte Summary: "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

Rafael Garcia, Westbury NY

Address: 26 Carleton St Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-12-77189-reg: "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

Pedro Garcia, Westbury NY

Address: 246 Linden Ave Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-11-74941-dte: "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

Jimenez Marlon A Garcia, Westbury NY

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

Heidi Gaumet, Westbury NY

Address: 158 Choir Ln Westbury, NY 11590-5733
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75153-ast: "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

Jones Janice Gentles, Westbury NY

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

Laura Gerow, Westbury NY

Address: 125 Morningside Dr Westbury, NY 11590
Bankruptcy Case 8-10-76684-ast Overview: "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

Denise K Gibbs, Westbury NY

Address: 60 Westwood Dr Apt 65 Westbury, NY 11590-1613
Brief Overview of Bankruptcy 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

Gabine Gilles, Westbury NY

Address: 165 Bond St Westbury, NY 11590-4001
Bankruptcy Case 8-2014-74386-las Overview: "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

Ira Glazer, Westbury NY

Address: 29 Fieldston St Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-76505-reg7: "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

Anita L Glisci, Westbury NY

Address: 1045 Merillon Ave Westbury, NY 11590-5519
Bankruptcy Case 8-14-74906-reg Summary: "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

Svetlana Goehring, Westbury NY

Address: 15 Land Ln Westbury, NY 11590
Bankruptcy Case 8-11-71342-dte Overview: "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

Adam Gold, Westbury NY

Address: 1299 Corporate Dr Apt 1823 Westbury, NY 11590-6657
Bankruptcy Case 8-14-70280-reg Overview: "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

Mohamed Gomaa, Westbury NY

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

Salinas Yessica Gonzalez, Westbury NY

Address: 16 Marietta Dr Westbury, NY 11590
Concise Description of Bankruptcy Case 8-13-74426-ast7: "The case of Salinas Yessica Gonzalez in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 08/26/2013 and discharged early December 3, 2013, focusing on asset liquidation to repay creditors."
Salinas Yessica Gonzalez — New York

Glendon Gordon, Westbury NY

Address: 251 Post Ave Apt D Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-72016-ast: "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

Sean Grant, Westbury NY

Address: 6 5th St Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-75697-ast: "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

Matthew A Green, Westbury NY

Address: 54 Winnie Ct Westbury, NY 11590-4137
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72739-reg: "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

Bryan M Greenberg, Westbury NY

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

Robert Greenwald, Westbury NY

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

Christopher S Greff, Westbury NY

Address: 2342 Volante Pl Westbury, NY 11590-6010
Bankruptcy Case 8-15-72284-reg Summary: "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

Marie Guerrier, Westbury NY

Address: 141 Asbury Ave Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding 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

Lucy Gundakian, Westbury NY

Address: 43 Mellow Ln Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-11-77733-reg: "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

Andrew C Hahn, Westbury NY

Address: 25 Carle Rd Westbury, NY 11590-4149
Bankruptcy Case 1-2014-41455-cec Summary: "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

Errol Anthony Hanchard, Westbury NY

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

Tanesha Harper, Westbury NY

Address: 558 Rutland St Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-71439-ast: "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

Venetta Harris, Westbury NY

Address: 330 Maple Ave Apt 1 Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-09-78348-ast: "The case of Venetta Harris in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-30 and discharged early March 15, 2010, focusing on asset liquidation to repay creditors."
Venetta Harris — New York

Stephanie H Haskin, Westbury NY

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

Ray Haughton, Westbury NY

Address: 352 Princeton St Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-74461-reg7: "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

Raymond Heim, Westbury NY

Address: 31 Palm Ln Westbury, NY 11590
Bankruptcy Case 8-10-70458-dte Overview: "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

Stanley Heimink, Westbury NY

Address: 447 Madison St Westbury, NY 11590-3239
Concise Description of Bankruptcy Case 8-16-70625-las7: "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

Stanley Heimnk, Westbury NY

Address: 447 Madison St Westbury, NY 11590-3239
Brief Overview of Bankruptcy Case 8-15-74761-las: "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

Shelton F Henry, Westbury NY

Address: 28 2nd Ave Westbury, NY 11590
Concise Description of Bankruptcy Case 8-11-71538-reg7: "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

Jacqueline Areli Hernandez, Westbury NY

Address: 27 Longfellow Ave Westbury, NY 11590-4420
Bankruptcy Case 8-15-73929-las Overview: "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

Ingrid G Hernandez, Westbury NY

Address: 865 Oliver Ave Westbury, NY 11590-4737
Concise Description of Bankruptcy Case 8-14-75177-reg7: "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

David Aristides Hernandez, Westbury NY

Address: 27 Longfellow Ave Westbury, NY 11590-4420
Concise Description of Bankruptcy Case 8-15-73929-las7: "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

Carmen A Hernandez, Westbury NY

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

Jayne Hirshman, Westbury NY

Address: 23 Reed Ln Westbury, NY 11590
Bankruptcy Case 8-13-75319-dte Overview: "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

Darl J Hixon, Westbury NY

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

Crystal Hoffman, Westbury NY

Address: 170 Drexel Ave Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70296-ast: "The case of Crystal Hoffman in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in January 25, 2011 and discharged early 04.20.2011, focusing on asset liquidation to repay creditors."
Crystal Hoffman — New York

Andrea C Holm, Westbury NY

Address: 85 Earl St Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-13-73209-dte: "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

Judith Hutchinson, Westbury NY

Address: 200 Brook St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72941-reg: "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

Mark Hutton, Westbury NY

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

Pierre Hyppolite, Westbury NY

Address: 6 Ovington Cir Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-71001-reg7: "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

Stephen Elliot Itts, Westbury NY

Address: 708 Regent Dr Westbury, NY 11590-5435
Bankruptcy Case 8-2014-73773-las Overview: "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

Peter Jackson, Westbury NY

Address: 620 Duke St Westbury, NY 11590-1317
Brief Overview of Bankruptcy Case 1-16-42869-ess: "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

Explore Free Bankruptcy Records by State