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

Rahmesha L Jackson, Westbury NY

Address: 701 Prospect Ave Apt 224 Westbury, NY 11590
Bankruptcy Case 8-13-71252-dte Overview: "In a Chapter 7 bankruptcy case, Rahmesha L Jackson from Westbury, NY, saw their proceedings start in 2013-03-14 and complete by 06.21.2013, involving asset liquidation."
Rahmesha L Jackson — New York

Alexinor Jean, Westbury NY

Address: 237 Garden St Westbury, NY 11590
Bankruptcy Case 8-11-78618-reg Overview: "In a Chapter 7 bankruptcy case, Alexinor Jean from Westbury, NY, saw their proceedings start in Dec 10, 2011 and complete by 2012-04-03, involving asset liquidation."
Alexinor Jean — New York

Louis Jean Jean, Westbury NY

Address: 33 2nd Ave Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-77998-reg: "Louis Jean Jean's Chapter 7 bankruptcy, filed in Westbury, NY in 2010-10-11, led to asset liquidation, with the case closing in 2011-01-04."
Louis Jean Jean — New York

Veronica A Johnson, Westbury NY

Address: 196 Staab Ln Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76723-ast: "Westbury, NY resident Veronica A Johnson's 11.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2013."
Veronica A Johnson — New York

Marie Johnson, Westbury NY

Address: 899 Broadway Apt 314 Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-09-78332-reg: "The case of Marie Johnson in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-30 and discharged early Jan 26, 2010, focusing on asset liquidation to repay creditors."
Marie Johnson — New York

Darian Jones, Westbury NY

Address: 4 Montauk Ct Westbury, NY 11590-2705
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73256-las: "The bankruptcy filing by Darian Jones, undertaken in 07.16.2014 in Westbury, NY under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Darian Jones — New York

Lisa K Jones, Westbury NY

Address: 3 Clover Ln Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73674-reg: "In Westbury, NY, Lisa K Jones filed for Chapter 7 bankruptcy in May 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2011."
Lisa K Jones — New York

Jeffrey Joseph, Westbury NY

Address: 508 Queen St Westbury, NY 11590-1344
Bankruptcy Case 8-15-75182-las Overview: "In Westbury, NY, Jeffrey Joseph filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2016."
Jeffrey Joseph — New York

Marie S Joseph, Westbury NY

Address: 278 Magnolia Ave Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-13-71118-dte: "In a Chapter 7 bankruptcy case, Marie S Joseph from Westbury, NY, saw her proceedings start in March 2013 and complete by 06.12.2013, involving asset liquidation."
Marie S Joseph — New York

Judith Joseph, Westbury NY

Address: 508 Queen St Westbury, NY 11590-1344
Concise Description of Bankruptcy Case 8-15-75182-las7: "The bankruptcy record of Judith Joseph from Westbury, NY, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Judith Joseph — New York

Walter Kakareko, Westbury NY

Address: 1015 Grand Blvd Westbury, NY 11590-5515
Brief Overview of Bankruptcy Case 8-2014-73390-las: "Walter Kakareko's bankruptcy, initiated in July 25, 2014 and concluded by October 2014 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Kakareko — New York

Susan E Kancza, Westbury NY

Address: 12 Roxbury Rd Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74763-dte: "Susan E Kancza's bankruptcy, initiated in 2013-09-16 and concluded by December 24, 2013 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan E Kancza — New York

Renu Kapoor, Westbury NY

Address: 11 College Ln Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-74932-ast: "Renu Kapoor's Chapter 7 bankruptcy, filed in Westbury, NY in June 25, 2010, led to asset liquidation, with the case closing in 2010-10-18."
Renu Kapoor — New York

Christina M Kenderes, Westbury NY

Address: 2558 Aster Pl S Westbury, NY 11590
Bankruptcy Case 8-11-77370-reg Summary: "The case of Christina M Kenderes in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early 01/24/2012, focusing on asset liquidation to repay creditors."
Christina M Kenderes — New York

Chaya Mytra Kesava, Westbury NY

Address: 49 Arlington St Westbury, NY 11590
Concise Description of Bankruptcy Case 8-11-70213-ast7: "In Westbury, NY, Chaya Mytra Kesava filed for Chapter 7 bankruptcy in 2011-01-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2011."
Chaya Mytra Kesava — New York

Shagufta Khanum, Westbury NY

Address: 78 Hunters Ln Westbury, NY 11590-2832
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70407-ast: "In a Chapter 7 bankruptcy case, Shagufta Khanum from Westbury, NY, saw their proceedings start in January 2014 and complete by 05.01.2014, involving asset liquidation."
Shagufta Khanum — New York

Fredrick Joseph Kiesecker, Westbury NY

Address: 2520 Hyacinth Ct Westbury, NY 11590
Concise Description of Bankruptcy Case 8-13-75202-reg7: "Fredrick Joseph Kiesecker's bankruptcy, initiated in October 15, 2013 and concluded by 2014-01-22 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredrick Joseph Kiesecker — New York

Debra Kilgore, Westbury NY

Address: 1003 Railroad Ave Westbury, NY 11590-3995
Bankruptcy Case 8-15-71851-ast Overview: "In a Chapter 7 bankruptcy case, Debra Kilgore from Westbury, NY, saw her proceedings start in 2015-04-30 and complete by July 2015, involving asset liquidation."
Debra Kilgore — New York

Rufus Kilgore, Westbury NY

Address: 1003 Railroad Ave Westbury, NY 11590-3995
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71851-ast: "The bankruptcy filing by Rufus Kilgore, undertaken in 2015-04-30 in Westbury, NY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Rufus Kilgore — New York

Duk Kim, Westbury NY

Address: 53 Aintree Rd Westbury, NY 11590
Bankruptcy Case 8-09-80001-dte Overview: "The bankruptcy record of Duk Kim from Westbury, NY, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Duk Kim — New York

Christine Kipling, Westbury NY

Address: 808 Birchwood Dr Westbury, NY 11590
Concise Description of Bankruptcy Case 8-11-77679-ast7: "The bankruptcy filing by Christine Kipling, undertaken in October 2011 in Westbury, NY under Chapter 7, concluded with discharge in 02.07.2012 after liquidating assets."
Christine Kipling — New York

Anna Marie Kocaj, Westbury NY

Address: 1969 Valentines Rd Westbury, NY 11590-5833
Brief Overview of Bankruptcy Case 8-15-75029-las: "The bankruptcy filing by Anna Marie Kocaj, undertaken in 2015-11-20 in Westbury, NY under Chapter 7, concluded with discharge in 02/18/2016 after liquidating assets."
Anna Marie Kocaj — New York

John E Kocaj, Westbury NY

Address: 1969 Valentines Rd Westbury, NY 11590-5833
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75029-las: "The bankruptcy record of John E Kocaj from Westbury, NY, shows a Chapter 7 case filed in 11.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2016."
John E Kocaj — New York

Gregg Korf, Westbury NY

Address: 2600 Hyacinth St Westbury, NY 11590
Bankruptcy Case 8-10-70558-ast Overview: "Gregg Korf's bankruptcy, initiated in 01.28.2010 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."
Gregg Korf — New York

Nikolaos Koronios, Westbury NY

Address: 15 North Dr Westbury, NY 11590
Bankruptcy Case 8-10-76391-dte Summary: "In Westbury, NY, Nikolaos Koronios filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2010."
Nikolaos Koronios — New York

Michael Kotowski, Westbury NY

Address: 2005 Salisbury Park Dr Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-71826-dte7: "Michael Kotowski's bankruptcy, initiated in 03/18/2010 and concluded by 07.11.2010 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kotowski — New York

David Thomas Krokowski, Westbury NY

Address: 145 Ellison Ave Westbury, NY 11590
Bankruptcy Case 8-12-74347-reg Overview: "The case of David Thomas Krokowski in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in July 13, 2012 and discharged early 11/05/2012, focusing on asset liquidation to repay creditors."
David Thomas Krokowski — New York

Ramesh Kumar, Westbury NY

Address: 19 Barry Dr Westbury, NY 11590
Concise Description of Bankruptcy Case 8-13-71540-ast7: "The bankruptcy record of Ramesh Kumar from Westbury, NY, shows a Chapter 7 case filed in Mar 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2013."
Ramesh Kumar — New York

Yi Chun Kwon, Westbury NY

Address: 1012 Grand Blvd Westbury, NY 11590
Bankruptcy Case 8-11-77835-dte Summary: "The bankruptcy filing by Yi Chun Kwon, undertaken in November 1, 2011 in Westbury, NY under Chapter 7, concluded with discharge in Feb 14, 2012 after liquidating assets."
Yi Chun Kwon — New York

Jr Walter L Lamb, Westbury NY

Address: 189 Brooklyn Ave Westbury, NY 11590-3915
Bankruptcy Case 8-2014-73100-las Summary: "Jr Walter L Lamb's Chapter 7 bankruptcy, filed in Westbury, NY in 2014-07-08, led to asset liquidation, with the case closing in 2014-10-06."
Jr Walter L Lamb — New York

Elizabeth Lamme, Westbury NY

Address: 16 Lexington Ave Westbury, NY 11590
Bankruptcy Case 8-12-74240-dte Overview: "The bankruptcy filing by Elizabeth Lamme, undertaken in July 11, 2012 in Westbury, NY under Chapter 7, concluded with discharge in 11/03/2012 after liquidating assets."
Elizabeth Lamme — New York

Jason Lamotte, Westbury NY

Address: 5 Lexington Ave Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-75831-reg: "The bankruptcy record of Jason Lamotte from Westbury, NY, shows a Chapter 7 case filed in July 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2010."
Jason Lamotte — New York

Julia C Lancaster, Westbury NY

Address: 990 Mirabelle Ave Westbury, NY 11590-5506
Concise Description of Bankruptcy Case 8-15-74156-ast7: "Julia C Lancaster's Chapter 7 bankruptcy, filed in Westbury, NY in 09.29.2015, led to asset liquidation, with the case closing in 2015-12-28."
Julia C Lancaster — New York

David C Lancaster, Westbury NY

Address: 990 Mirabelle Ave Westbury, NY 11590-5506
Brief Overview of Bankruptcy Case 8-15-74156-ast: "Westbury, NY resident David C Lancaster's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2015."
David C Lancaster — New York

Jeffrey Larochelle, Westbury NY

Address: 838 Eastfield Rd Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-71550-dte7: "The bankruptcy record of Jeffrey Larochelle from Westbury, NY, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2010."
Jeffrey Larochelle — New York

Eileen Lassman, Westbury NY

Address: 49 Longfellow Ave Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-70910-dte: "The bankruptcy record of Eileen Lassman from Westbury, NY, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Eileen Lassman — New York

Wilkinson Lauriston, Westbury NY

Address: PO Box 10561 Westbury, NY 11590-0806
Bankruptcy Case 8-2014-71291-reg Overview: "In a Chapter 7 bankruptcy case, Wilkinson Lauriston from Westbury, NY, saw their proceedings start in 03/28/2014 and complete by June 2014, involving asset liquidation."
Wilkinson Lauriston — New York

Eun Hwa Lee, Westbury NY

Address: 35 Patience Ln Westbury, NY 11590-6214
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71031-ast: "In a Chapter 7 bankruptcy case, Eun Hwa Lee from Westbury, NY, saw her proceedings start in March 11, 2016 and complete by 2016-06-09, involving asset liquidation."
Eun Hwa Lee — New York

Martinez Jose Jeremies Lemus, Westbury NY

Address: 276 Grand St E Westbury, NY 11590-3704
Bankruptcy Case 8-16-71959-reg Summary: "The case of Martinez Jose Jeremies Lemus in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-02 and discharged early 2016-07-31, focusing on asset liquidation to repay creditors."
Martinez Jose Jeremies Lemus — New York

Jamy Leslie, Westbury NY

Address: 1230 S Grand St Westbury, NY 11590
Bankruptcy Case 8-13-71661-dte Summary: "Westbury, NY resident Jamy Leslie's 2013-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2013."
Jamy Leslie — New York

Roselle Levigne, Westbury NY

Address: 45 Merry Ln Westbury, NY 11590-6342
Concise Description of Bankruptcy Case 8-14-74496-reg7: "Roselle Levigne's Chapter 7 bankruptcy, filed in Westbury, NY in 10/02/2014, led to asset liquidation, with the case closing in December 31, 2014."
Roselle Levigne — New York

Cynthia A Linton, Westbury NY

Address: PO Box 10460 Westbury, NY 11590-0805
Concise Description of Bankruptcy Case 8-15-71015-ast7: "Westbury, NY resident Cynthia A Linton's 03/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-14."
Cynthia A Linton — New York

Rivera Abner Lones, Westbury NY

Address: 27 Choir Ln Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-11-78541-ast: "The bankruptcy filing by Rivera Abner Lones, undertaken in 12.06.2011 in Westbury, NY under Chapter 7, concluded with discharge in March 30, 2012 after liquidating assets."
Rivera Abner Lones — New York

Ana E Lopez, Westbury NY

Address: 174 Kinkel St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76994-dte: "The case of Ana E Lopez in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 09.30.2011 and discharged early January 10, 2012, focusing on asset liquidation to repay creditors."
Ana E Lopez — New York

Sophonie Louis, Westbury NY

Address: 173 Rushmore St Westbury, NY 11590
Bankruptcy Case 8-13-75150-reg Summary: "Westbury, NY resident Sophonie Louis's 10.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-16."
Sophonie Louis — New York

Steven Lynn, Westbury NY

Address: 65 Jane Ct Westbury, NY 11590
Bankruptcy Case 8-13-76058-reg Summary: "The bankruptcy record of Steven Lynn from Westbury, NY, shows a Chapter 7 case filed in Nov 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2014."
Steven Lynn — New York

Calle Roberto Macheno, Westbury NY

Address: PO Box 856 Westbury, NY 11590
Bankruptcy Case 8-10-74352-dte Overview: "Calle Roberto Macheno's Chapter 7 bankruptcy, filed in Westbury, NY in 2010-06-07, led to asset liquidation, with the case closing in September 15, 2010."
Calle Roberto Macheno — New York

Kenneth C Mackay, Westbury NY

Address: 26 Prince Ln Westbury, NY 11590-6229
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72347-las: "In a Chapter 7 bankruptcy case, Kenneth C Mackay from Westbury, NY, saw their proceedings start in May 20, 2014 and complete by August 2014, involving asset liquidation."
Kenneth C Mackay — New York

Kenneth C Mackay, Westbury NY

Address: 26 Prince Ln Westbury, NY 11590-6229
Concise Description of Bankruptcy Case 8-2014-72347-las7: "The bankruptcy filing by Kenneth C Mackay, undertaken in May 2014 in Westbury, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Kenneth C Mackay — New York

Binvesh Malik, Westbury NY

Address: 2 Murray Dr Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-75829-ast: "Binvesh Malik's Chapter 7 bankruptcy, filed in Westbury, NY in July 2010, led to asset liquidation, with the case closing in Nov 18, 2010."
Binvesh Malik — New York

Vincent J Malizia, Westbury NY

Address: 14 Jackie Dr Westbury, NY 11590
Bankruptcy Case 8-11-70019-reg Summary: "In Westbury, NY, Vincent J Malizia filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2011."
Vincent J Malizia — New York

Yohana Mancia, Westbury NY

Address: 350 Cross St Westbury, NY 11590
Bankruptcy Case 8-12-74516-ast Overview: "In a Chapter 7 bankruptcy case, Yohana Mancia from Westbury, NY, saw their proceedings start in Jul 23, 2012 and complete by 11/15/2012, involving asset liquidation."
Yohana Mancia — New York

Donna Manthey, Westbury NY

Address: 217 Asbury Ave Westbury, NY 11590
Bankruptcy Case 8-13-74452-reg Overview: "In a Chapter 7 bankruptcy case, Donna Manthey from Westbury, NY, saw her proceedings start in Aug 28, 2013 and complete by 12/05/2013, involving asset liquidation."
Donna Manthey — New York

Trisha Maraj, Westbury NY

Address: 98 Page Ln Westbury, NY 11590
Bankruptcy Case 8-13-72039-reg Summary: "The bankruptcy filing by Trisha Maraj, undertaken in April 2013 in Westbury, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Trisha Maraj — New York

Jose A Maravilla, Westbury NY

Address: 276 Brook St Westbury, NY 11590
Concise Description of Bankruptcy Case 8-12-76450-dte7: "In Westbury, NY, Jose A Maravilla filed for Chapter 7 bankruptcy in 10/27/2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jose A Maravilla — New York

Brenda Marinacci, Westbury NY

Address: 460 Salisbury Park Dr Apt 8F Westbury, NY 11590-6577
Concise Description of Bankruptcy Case 8-16-70260-ast7: "The bankruptcy record of Brenda Marinacci from Westbury, NY, shows a Chapter 7 case filed in 01.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2016."
Brenda Marinacci — New York

Thomas Marquart, Westbury NY

Address: 45 S Fulton St Westbury, NY 11590
Bankruptcy Case 8-12-70071-ast Summary: "Westbury, NY resident Thomas Marquart's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2012."
Thomas Marquart — New York

Bernadita Marquez, Westbury NY

Address: 15 Lexington Ave Westbury, NY 11590
Bankruptcy Case 8-11-73873-dte Summary: "The bankruptcy filing by Bernadita Marquez, undertaken in 2011-05-31 in Westbury, NY under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Bernadita Marquez — New York

Frank D Martin, Westbury NY

Address: 185 Friends Ln Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-12-73583-reg: "The case of Frank D Martin in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-05 and discharged early 2012-09-28, focusing on asset liquidation to repay creditors."
Frank D Martin — New York

William Martinez, Westbury NY

Address: 253 Brook St Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-09-78879-ast: "William Martinez's Chapter 7 bankruptcy, filed in Westbury, NY in 2009-11-17, led to asset liquidation, with the case closing in February 2010."
William Martinez — New York

Francisco J Martinez, Westbury NY

Address: 67 Sunnyside Ln Westbury, NY 11590-2822
Brief Overview of Bankruptcy Case 8-15-73895-ast: "The bankruptcy record of Francisco J Martinez from Westbury, NY, shows a Chapter 7 case filed in 09/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2015."
Francisco J Martinez — New York

Jose D Martinez, Westbury NY

Address: 946 Brush Hollow Rd Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71979-ast: "The case of Jose D Martinez in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 03/30/2012 and discharged early Jul 23, 2012, focusing on asset liquidation to repay creditors."
Jose D Martinez — New York

Lazaro A Martinez, Westbury NY

Address: 181 Friends Ln Westbury, NY 11590-6505
Concise Description of Bankruptcy Case 8-14-70918-ast7: "The bankruptcy record of Lazaro A Martinez from Westbury, NY, shows a Chapter 7 case filed in 2014-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2014."
Lazaro A Martinez — New York

Parvez Masih, Westbury NY

Address: 863 Duncan Dr Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-72926-dte7: "In a Chapter 7 bankruptcy case, Parvez Masih from Westbury, NY, saw their proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Parvez Masih — New York

Anthony Mastropietro, Westbury NY

Address: 1299 Corporate Dr Apt 1908 Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71685-reg: "The bankruptcy filing by Anthony Mastropietro, undertaken in March 15, 2010 in Westbury, NY under Chapter 7, concluded with discharge in 06/28/2010 after liquidating assets."
Anthony Mastropietro — New York

William Mccloy, Westbury NY

Address: 1273 Grand St Westbury, NY 11590
Bankruptcy Case 8-10-73655-dte Overview: "William Mccloy's Chapter 7 bankruptcy, filed in Westbury, NY in May 12, 2010, led to asset liquidation, with the case closing in 2010-09-04."
William Mccloy — New York

Jacquelyn Mccullough, Westbury NY

Address: 479 Rutland St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74367-dte: "In Westbury, NY, Jacquelyn Mccullough filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Jacquelyn Mccullough — New York

Wolverene Mcdougall, Westbury NY

Address: 49 Ridge Dr Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-76496-dte: "The bankruptcy record of Wolverene Mcdougall from Westbury, NY, shows a Chapter 7 case filed in 08/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2010."
Wolverene Mcdougall — New York

Gerard Loren Mcgirr, Westbury NY

Address: 1020 Prospect Ave Apt 108 Westbury, NY 11590-4065
Bankruptcy Case 8-2014-71946-ast Summary: "Gerard Loren Mcgirr's Chapter 7 bankruptcy, filed in Westbury, NY in 2014-04-29, led to asset liquidation, with the case closing in July 2014."
Gerard Loren Mcgirr — New York

Kristina Mcguire, Westbury NY

Address: 56 Mead Ln Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76333-dte: "The case of Kristina Mcguire in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 11, 2010 and discharged early Dec 4, 2010, focusing on asset liquidation to repay creditors."
Kristina Mcguire — New York

James Mckenna, Westbury NY

Address: 2338 Volante Pl Westbury, NY 11590-6010
Brief Overview of Bankruptcy Case 8-08-75530-ast: "In their Chapter 13 bankruptcy case filed in 2008-10-03, Westbury, NY's James Mckenna agreed to a debt repayment plan, which was successfully completed by 2013-01-29."
James Mckenna — New York

Deirdre Mcpeake, Westbury NY

Address: 34 Carleton St Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-75283-dte: "Westbury, NY resident Deirdre Mcpeake's Jul 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2010."
Deirdre Mcpeake — New York

Juan R Medina, Westbury NY

Address: 286 Nassau St Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74888-reg: "Juan R Medina's Chapter 7 bankruptcy, filed in Westbury, NY in August 2012, led to asset liquidation, with the case closing in November 2012."
Juan R Medina — New York

Sam N Melgar, Westbury NY

Address: 26 Arlington St Westbury, NY 11590-4650
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73525-ast: "The case of Sam N Melgar in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 07.31.2014 and discharged early 10.29.2014, focusing on asset liquidation to repay creditors."
Sam N Melgar — New York

Karen J Melito, Westbury NY

Address: 72 Lenox Ave Westbury, NY 11590
Bankruptcy Case 8-13-72042-dte Overview: "Westbury, NY resident Karen J Melito's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Karen J Melito — New York

William Mercado, Westbury NY

Address: 1016 Mirabelle Ave Westbury, NY 11590
Bankruptcy Case 8-12-74298-dte Summary: "The bankruptcy record of William Mercado from Westbury, NY, shows a Chapter 7 case filed in 07.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-03."
William Mercado — New York

James Messera, Westbury NY

Address: 32 Briarcliff Rd Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79843-dte: "In a Chapter 7 bankruptcy case, James Messera from Westbury, NY, saw their proceedings start in December 23, 2009 and complete by 2010-03-23, involving asset liquidation."
James Messera — New York

Gina Marie Miller, Westbury NY

Address: 701 Prospect Ave Apt 323 Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76806-dte: "In a Chapter 7 bankruptcy case, Gina Marie Miller from Westbury, NY, saw her proceedings start in Nov 21, 2012 and complete by February 2013, involving asset liquidation."
Gina Marie Miller — New York

Evia A Miller, Westbury NY

Address: 735 Prospect Ave Apt 3H Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-13-74619-reg: "In Westbury, NY, Evia A Miller filed for Chapter 7 bankruptcy in September 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-14."
Evia A Miller — New York

Brooks Eda Mae E Minto, Westbury NY

Address: 513 Lowell St Westbury, NY 11590-4422
Concise Description of Bankruptcy Case 8-14-75711-las7: "The case of Brooks Eda Mae E Minto in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in December 30, 2014 and discharged early 03.30.2015, focusing on asset liquidation to repay creditors."
Brooks Eda Mae E Minto — New York

Jr James J Moffatt, Westbury NY

Address: 7 Hillcrest Dr Westbury, NY 11590
Bankruptcy Case 8-12-70277-reg Overview: "Jr James J Moffatt's bankruptcy, initiated in January 2012 and concluded by 2012-05-14 in Westbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James J Moffatt — New York

John A Moglia, Westbury NY

Address: 324 Post Ave Apt 4H Westbury, NY 11590
Bankruptcy Case 8-12-74074-reg Summary: "John A Moglia's Chapter 7 bankruptcy, filed in Westbury, NY in June 28, 2012, led to asset liquidation, with the case closing in 10.21.2012."
John A Moglia — New York

Randall Monk, Westbury NY

Address: 18 Van Buren Ct Westbury, NY 11590
Concise Description of Bankruptcy Case 8-10-79752-dte7: "In Westbury, NY, Randall Monk filed for Chapter 7 bankruptcy in December 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2011."
Randall Monk — New York

Recon L Montano, Westbury NY

Address: 102 Carle Rd Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78247-ast: "The bankruptcy record of Recon L Montano from Westbury, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2012."
Recon L Montano — New York

Kerri Monteleone, Westbury NY

Address: 33 McKinley Ave Westbury, NY 11590
Bankruptcy Case 8-10-74207-ast Overview: "The case of Kerri Monteleone in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in 06.02.2010 and discharged early 2010-09-08, focusing on asset liquidation to repay creditors."
Kerri Monteleone — New York

Brenda Y Montufar, Westbury NY

Address: 7 Holly Ln Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-11-75748-ast: "In a Chapter 7 bankruptcy case, Brenda Y Montufar from Westbury, NY, saw her proceedings start in 2011-08-11 and complete by 2011-11-22, involving asset liquidation."
Brenda Y Montufar — New York

Pedro D Morales, Westbury NY

Address: 521 Irving St Westbury, NY 11590
Concise Description of Bankruptcy Case 8-11-74240-dte7: "The case of Pedro D Morales in Westbury, NY, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early Oct 7, 2011, focusing on asset liquidation to repay creditors."
Pedro D Morales — New York

Hugo R Moran, Westbury NY

Address: 220 Rushmore St Westbury, NY 11590
Bankruptcy Case 8-13-76349-dte Summary: "In a Chapter 7 bankruptcy case, Hugo R Moran from Westbury, NY, saw his proceedings start in 2013-12-22 and complete by 03.31.2014, involving asset liquidation."
Hugo R Moran — New York

Shanee Morris, Westbury NY

Address: 1299 Corporate Dr Apt 1120 Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45432-nhl: "In a Chapter 7 bankruptcy case, Shanee Morris from Westbury, NY, saw their proceedings start in 2013-09-05 and complete by December 13, 2013, involving asset liquidation."
Shanee Morris — New York

Jay Morris, Westbury NY

Address: 324 Post Ave Apt 4G Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78252-dte: "The bankruptcy record of Jay Morris from Westbury, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jay Morris — New York

Dawn Mottley, Westbury NY

Address: 701 Prospect Ave Apt 305 Westbury, NY 11590
Concise Description of Bankruptcy Case 8-11-74655-dte7: "The bankruptcy filing by Dawn Mottley, undertaken in June 29, 2011 in Westbury, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Dawn Mottley — New York

Amy Moy, Westbury NY

Address: 881 Elda Ln Westbury, NY 11590
Concise Description of Bankruptcy Case 8-11-73314-reg7: "The bankruptcy filing by Amy Moy, undertaken in 05/11/2011 in Westbury, NY under Chapter 7, concluded with discharge in 2011-09-03 after liquidating assets."
Amy Moy — New York

James Mulcare, Westbury NY

Address: 17 Albany Ave Westbury, NY 11590
Bankruptcy Case 8-10-75785-ast Overview: "James Mulcare's Chapter 7 bankruptcy, filed in Westbury, NY in Jul 23, 2010, led to asset liquidation, with the case closing in Oct 20, 2010."
James Mulcare — New York

Patrick Richard Mullen, Westbury NY

Address: 41 Palm Ln Westbury, NY 11590
Bankruptcy Case 8-09-77849-dte Overview: "Westbury, NY resident Patrick Richard Mullen's 2009-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
Patrick Richard Mullen — New York

Onu N Muntean, Westbury NY

Address: 23 Canyon Ln Westbury, NY 11590
Concise Description of Bankruptcy Case 8-13-73414-ast7: "Onu N Muntean's Chapter 7 bankruptcy, filed in Westbury, NY in Jun 28, 2013, led to asset liquidation, with the case closing in 10.05.2013."
Onu N Muntean — New York

Diane M Muoio, Westbury NY

Address: 872 Grand Blvd Westbury, NY 11590-6125
Bankruptcy Case 8-15-70411-las Summary: "In a Chapter 7 bankruptcy case, Diane M Muoio from Westbury, NY, saw her proceedings start in February 3, 2015 and complete by May 2015, involving asset liquidation."
Diane M Muoio — New York

Matthew Naaze, Westbury NY

Address: 207 Friends Ln Westbury, NY 11590
Brief Overview of Bankruptcy Case 8-10-73207-reg: "In Westbury, NY, Matthew Naaze filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2010."
Matthew Naaze — New York

Helen R Nardello, Westbury NY

Address: 460 Salisbury Park Dr Apt 1F Westbury, NY 11590
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72604-ast: "Helen R Nardello's Chapter 7 bankruptcy, filed in Westbury, NY in 2011-04-16, led to asset liquidation, with the case closing in 2011-08-09."
Helen R Nardello — New York

Mohammed Nasim, Westbury NY

Address: 38 Barrington St Westbury, NY 11590-4629
Brief Overview of Bankruptcy Case 8-16-71197-reg: "Westbury, NY resident Mohammed Nasim's 2016-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2016."
Mohammed Nasim — New York

Nasreen Nasim, Westbury NY

Address: 38 Barrington St Westbury, NY 11590-4629
Bankruptcy Case 8-16-71197-reg Overview: "Nasreen Nasim's Chapter 7 bankruptcy, filed in Westbury, NY in March 2016, led to asset liquidation, with the case closing in 2016-06-19."
Nasreen Nasim — New York

Explore Free Bankruptcy Records by State