personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hempstead, 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 Luis A Acevedo, New York

Address: 21 Margaret Ct Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75952-dte: "In Hempstead, NY, Luis A Acevedo filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2014."
Luis A Acevedo — New York, 8-13-75952


ᐅ Wilson Adames, New York

Address: 150 W Columbia St Apt 2P Hempstead, NY 11550

Bankruptcy Case 8-09-77810-reg Summary: "Wilson Adames's Chapter 7 bankruptcy, filed in Hempstead, NY in 2009-10-16, led to asset liquidation, with the case closing in January 11, 2010."
Wilson Adames — New York, 8-09-77810


ᐅ William B Aguilar, New York

Address: 14 Cathedral Ave Apt D12 Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72551-ast: "The case of William B Aguilar in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William B Aguilar — New York, 8-12-72551


ᐅ Juan C Aguilar, New York

Address: 8 Winthrop St Hempstead, NY 11550-6816

Bankruptcy Case 8-16-72641-reg Overview: "In a Chapter 7 bankruptcy case, Juan C Aguilar from Hempstead, NY, saw their proceedings start in 2016-06-14 and complete by 2016-09-12, involving asset liquidation."
Juan C Aguilar — New York, 8-16-72641


ᐅ Francis Ahearn, New York

Address: 22 Elizabeth Ct Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-10-79740-ast7: "The bankruptcy filing by Francis Ahearn, undertaken in 12/17/2010 in Hempstead, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Francis Ahearn — New York, 8-10-79740


ᐅ Valerie Ajayi, New York

Address: 190 Washington St Apt E Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72193-reg: "In a Chapter 7 bankruptcy case, Valerie Ajayi from Hempstead, NY, saw her proceedings start in Apr 9, 2012 and complete by 08.02.2012, involving asset liquidation."
Valerie Ajayi — New York, 8-12-72193


ᐅ Donna Alaimo, New York

Address: 5 Brower Ln Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71396-dte: "In a Chapter 7 bankruptcy case, Donna Alaimo from Hempstead, NY, saw her proceedings start in Mar 20, 2013 and complete by June 2013, involving asset liquidation."
Donna Alaimo — New York, 8-13-71396


ᐅ Bernadeth A Alcott, New York

Address: 47 Kensington Ct Hempstead, NY 11550

Bankruptcy Case 8-13-71912-reg Summary: "The bankruptcy record of Bernadeth A Alcott from Hempstead, NY, shows a Chapter 7 case filed in Apr 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2013."
Bernadeth A Alcott — New York, 8-13-71912


ᐅ Anna Alfano, New York

Address: 1227 Webber Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70755-dte: "The bankruptcy record of Anna Alfano from Hempstead, NY, shows a Chapter 7 case filed in February 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Anna Alfano — New York, 8-10-70755


ᐅ Nohemi Alfaro, New York

Address: 17 Hapsburg Pl Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-13-71952-dte: "Nohemi Alfaro's bankruptcy, initiated in April 2013 and concluded by 07.23.2013 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nohemi Alfaro — New York, 8-13-71952


ᐅ Emma Cecilia Alferez, New York

Address: 42 Myrtle Ave Hempstead, NY 11550

Bankruptcy Case 8-12-76573-dte Overview: "Emma Cecilia Alferez's Chapter 7 bankruptcy, filed in Hempstead, NY in November 2012, led to asset liquidation, with the case closing in 2013-02-15."
Emma Cecilia Alferez — New York, 8-12-76573


ᐅ Gertha Mahautiere Ali, New York

Address: 155 Greenwich St Apt E5-10 Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-12-74834-dte7: "Gertha Mahautiere Ali's Chapter 7 bankruptcy, filed in Hempstead, NY in 2012-08-06, led to asset liquidation, with the case closing in November 29, 2012."
Gertha Mahautiere Ali — New York, 8-12-74834


ᐅ Eunice E Allen, New York

Address: 135 Clinton St Apt 4E Hempstead, NY 11550

Bankruptcy Case 8-12-74878-reg Summary: "The bankruptcy record of Eunice E Allen from Hempstead, NY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-30."
Eunice E Allen — New York, 8-12-74878


ᐅ Edward C Altmann, New York

Address: 194 Front St Hempstead, NY 11550-3816

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71327-las: "The bankruptcy filing by Edward C Altmann, undertaken in 2016-03-29 in Hempstead, NY under Chapter 7, concluded with discharge in 06/27/2016 after liquidating assets."
Edward C Altmann — New York, 8-16-71327


ᐅ Calixto Alvarado, New York

Address: 2 Ingraham Ln Hempstead, NY 11550-4462

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72394-las: "In a Chapter 7 bankruptcy case, Calixto Alvarado from Hempstead, NY, saw their proceedings start in May 23, 2014 and complete by 08.21.2014, involving asset liquidation."
Calixto Alvarado — New York, 8-2014-72394


ᐅ Ana Alvarado, New York

Address: 2 Ingraham Ln Hempstead, NY 11550-4462

Concise Description of Bankruptcy Case 8-2014-72394-las7: "In Hempstead, NY, Ana Alvarado filed for Chapter 7 bankruptcy in 05.23.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2014."
Ana Alvarado — New York, 8-2014-72394


ᐅ Marcos A Alvarado, New York

Address: 20 Windsor Pkwy Hempstead, NY 11550-6827

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74541-reg: "In a Chapter 7 bankruptcy case, Marcos A Alvarado from Hempstead, NY, saw his proceedings start in October 23, 2015 and complete by 2016-01-21, involving asset liquidation."
Marcos A Alvarado — New York, 8-15-74541


ᐅ Isrrael D Alvarenga, New York

Address: 114 Henry St Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70221-ast: "The bankruptcy record of Isrrael D Alvarenga from Hempstead, NY, shows a Chapter 7 case filed in 01/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Isrrael D Alvarenga — New York, 8-11-70221


ᐅ Oscar J Alvarez, New York

Address: 28 Virginia Ave Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-11-78445-dte7: "The case of Oscar J Alvarez in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar J Alvarez — New York, 8-11-78445


ᐅ Yamic Ambra, New York

Address: 607 Georgia St Hempstead, NY 11550

Bankruptcy Case 8-12-77184-reg Summary: "The case of Yamic Ambra in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yamic Ambra — New York, 8-12-77184


ᐅ Manuel Anaya, New York

Address: 151 W Columbia St Apt 26 Hempstead, NY 11550

Bankruptcy Case 8-10-79084-ast Overview: "In a Chapter 7 bankruptcy case, Manuel Anaya from Hempstead, NY, saw his proceedings start in November 19, 2010 and complete by Feb 15, 2011, involving asset liquidation."
Manuel Anaya — New York, 8-10-79084


ᐅ Rosa Ancheta, New York

Address: 247 Elmwood Ave Hempstead, NY 11550-6510

Concise Description of Bankruptcy Case 8-14-70424-cec7: "Rosa Ancheta's Chapter 7 bankruptcy, filed in Hempstead, NY in January 2014, led to asset liquidation, with the case closing in May 1, 2014."
Rosa Ancheta — New York, 8-14-70424


ᐅ Geraldine Anderson, New York

Address: 18 Linden Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75867-reg: "The bankruptcy filing by Geraldine Anderson, undertaken in August 2011 in Hempstead, NY under Chapter 7, concluded with discharge in 11.23.2011 after liquidating assets."
Geraldine Anderson — New York, 8-11-75867


ᐅ Joseph Anthony, New York

Address: 38 Maryland Ave Hempstead, NY 11550

Bankruptcy Case 8-09-73287-ast Summary: "In Hempstead, NY, Joseph Anthony filed for Chapter 7 bankruptcy in May 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2010."
Joseph Anthony — New York, 8-09-73287


ᐅ Jose D Arias, New York

Address: 212 Wellington St Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73441-dte: "In Hempstead, NY, Jose D Arias filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-22."
Jose D Arias — New York, 8-12-73441


ᐅ Felix J Artiga, New York

Address: 37 Elmwood Ave Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-13-74690-dte: "Hempstead, NY resident Felix J Artiga's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-19."
Felix J Artiga — New York, 8-13-74690


ᐅ Tanisha M Asee, New York

Address: 193 Weir St Hempstead, NY 11550

Bankruptcy Case 8-11-77885-dte Overview: "Tanisha M Asee's bankruptcy, initiated in 2011-11-04 and concluded by 02/14/2012 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanisha M Asee — New York, 8-11-77885


ᐅ Guglielmo Astudillo, New York

Address: PO Box 374 Hempstead, NY 11551

Bankruptcy Case 8-09-78755-ast Overview: "Hempstead, NY resident Guglielmo Astudillo's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Guglielmo Astudillo — New York, 8-09-78755


ᐅ Bros Kettly Audouin, New York

Address: 20 Wendell St Apt 33D Hempstead, NY 11550

Bankruptcy Case 8-11-75912-ast Summary: "The bankruptcy record of Bros Kettly Audouin from Hempstead, NY, shows a Chapter 7 case filed in 2011-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2011."
Bros Kettly Audouin — New York, 8-11-75912


ᐅ Ruby C Augustin, New York

Address: 74 Lincoln Rd Hempstead, NY 11550-5214

Brief Overview of Bankruptcy Case 8-16-71385-reg: "Hempstead, NY resident Ruby C Augustin's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
Ruby C Augustin — New York, 8-16-71385


ᐅ Margaret A Aversa, New York

Address: 181 Stevens Ave Hempstead, NY 11550

Bankruptcy Case 8-12-71949-dte Overview: "In Hempstead, NY, Margaret A Aversa filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2012."
Margaret A Aversa — New York, 8-12-71949


ᐅ Gregory V Avery, New York

Address: 78 Kernochan Ave Hempstead, NY 11550-4519

Brief Overview of Bankruptcy Case 8-14-72851-las: "In Hempstead, NY, Gregory V Avery filed for Chapter 7 bankruptcy in 06/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17."
Gregory V Avery — New York, 8-14-72851


ᐅ Karen Avila, New York

Address: 40 Villa Ct Hempstead, NY 11550

Bankruptcy Case 8-13-71045-ast Overview: "In Hempstead, NY, Karen Avila filed for Chapter 7 bankruptcy in 03/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Karen Avila — New York, 8-13-71045


ᐅ Michael S Barbosa, New York

Address: 125 Saint Pauls Rd N Hempstead, NY 11550-1132

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74611-las: "The bankruptcy filing by Michael S Barbosa, undertaken in October 9, 2014 in Hempstead, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Michael S Barbosa — New York, 8-14-74611


ᐅ Carr Rosa M Barbosa, New York

Address: 30 Cathedral Ave Apt 4D Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-13-72347-ast7: "Hempstead, NY resident Carr Rosa M Barbosa's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2013."
Carr Rosa M Barbosa — New York, 8-13-72347


ᐅ Merlyne Y Barbot, New York

Address: 55 Holly Ave Hempstead, NY 11550-5207

Concise Description of Bankruptcy Case 8-14-72688-las7: "Merlyne Y Barbot's Chapter 7 bankruptcy, filed in Hempstead, NY in 2014-06-11, led to asset liquidation, with the case closing in 09.09.2014."
Merlyne Y Barbot — New York, 8-14-72688


ᐅ Elmer A Bargas, New York

Address: 21 Ingraham Ln Hempstead, NY 11550-4440

Bankruptcy Case 8-16-71544-ast Summary: "Elmer A Bargas's bankruptcy, initiated in April 2016 and concluded by July 10, 2016 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer A Bargas — New York, 8-16-71544


ᐅ Patricia L Barnes, New York

Address: 40 Sunnyside Ave Hempstead, NY 11550

Bankruptcy Case 8-12-76693-ast Summary: "Hempstead, NY resident Patricia L Barnes's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-12."
Patricia L Barnes — New York, 8-12-76693


ᐅ Marcia Barnett, New York

Address: 16 Martin Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76556-reg: "In a Chapter 7 bankruptcy case, Marcia Barnett from Hempstead, NY, saw her proceedings start in Aug 23, 2010 and complete by 11/16/2010, involving asset liquidation."
Marcia Barnett — New York, 8-10-76556


ᐅ Glenda K Barney, New York

Address: 29 Baldwin Rd Hempstead, NY 11550

Bankruptcy Case 1-13-40071-nhl Summary: "Glenda K Barney's bankruptcy, initiated in January 7, 2013 and concluded by 04.16.2013 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda K Barney — New York, 1-13-40071


ᐅ Jimmy Barriga, New York

Address: 26 Kendig Pl Hempstead, NY 11550

Bankruptcy Case 8-11-78432-dte Overview: "The bankruptcy filing by Jimmy Barriga, undertaken in Dec 1, 2011 in Hempstead, NY under Chapter 7, concluded with discharge in 03.25.2012 after liquidating assets."
Jimmy Barriga — New York, 8-11-78432


ᐅ Egbert B Batchelor, New York

Address: 451 Fulton Ave Apt 216 Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70706-ast: "The bankruptcy record of Egbert B Batchelor from Hempstead, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2013."
Egbert B Batchelor — New York, 8-13-70706


ᐅ Gadson Nelda K Bates, New York

Address: 122 Parsons Dr Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-13-70552-ast: "Gadson Nelda K Bates's bankruptcy, initiated in 02.02.2013 and concluded by May 12, 2013 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gadson Nelda K Bates — New York, 8-13-70552


ᐅ Ruperta Bautista, New York

Address: 38 Searing St Hempstead, NY 11550-6427

Bankruptcy Case 8-15-70090-reg Overview: "The bankruptcy filing by Ruperta Bautista, undertaken in 01/09/2015 in Hempstead, NY under Chapter 7, concluded with discharge in 2015-04-09 after liquidating assets."
Ruperta Bautista — New York, 8-15-70090


ᐅ Kim C Baxter, New York

Address: 19 Hamilton Pl Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70236-reg: "The bankruptcy filing by Kim C Baxter, undertaken in January 23, 2011 in Hempstead, NY under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
Kim C Baxter — New York, 8-11-70236


ᐅ Myrko Bazilme, New York

Address: 243 Bennett Ave Hempstead, NY 11550-1825

Bankruptcy Case 8-2014-71396-ast Overview: "In a Chapter 7 bankruptcy case, Myrko Bazilme from Hempstead, NY, saw their proceedings start in 04.01.2014 and complete by Jun 30, 2014, involving asset liquidation."
Myrko Bazilme — New York, 8-2014-71396


ᐅ Ernestine Becoat, New York

Address: 49 Martin Luther King Dr Apt C Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-11-71839-ast7: "Ernestine Becoat's bankruptcy, initiated in 2011-03-24 and concluded by 06.27.2011 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernestine Becoat — New York, 8-11-71839


ᐅ Wayne A Belgrave, New York

Address: 26 Devon Rd Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-13-74886-ast7: "The case of Wayne A Belgrave in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne A Belgrave — New York, 8-13-74886


ᐅ Francis Belisle, New York

Address: 135 Clinton St Apt 1F Hempstead, NY 11550

Bankruptcy Case 8-12-72392-reg Summary: "Francis Belisle's bankruptcy, initiated in 2012-04-16 and concluded by August 9, 2012 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Belisle — New York, 8-12-72392


ᐅ Sr Thomas Bellamy, New York

Address: 87 James L L Burrell Ave Hempstead, NY 11550

Bankruptcy Case 8-10-71896-ast Summary: "Sr Thomas Bellamy's bankruptcy, initiated in March 19, 2010 and concluded by 07/12/2010 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Thomas Bellamy — New York, 8-10-71896


ᐅ Cristobal Benitez, New York

Address: 100 Washington St Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73724-dte: "Hempstead, NY resident Cristobal Benitez's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2011."
Cristobal Benitez — New York, 8-11-73724


ᐅ Ana F Benitez, New York

Address: 53 Angevine Ave Hempstead, NY 11550-5618

Concise Description of Bankruptcy Case 8-16-71561-ast7: "In Hempstead, NY, Ana F Benitez filed for Chapter 7 bankruptcy in April 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2016."
Ana F Benitez — New York, 8-16-71561


ᐅ Yolette Bennett, New York

Address: 25 Hoff Ct Hempstead, NY 11550

Bankruptcy Case 8-11-72154-reg Summary: "In a Chapter 7 bankruptcy case, Yolette Bennett from Hempstead, NY, saw their proceedings start in Mar 31, 2011 and complete by 2011-07-24, involving asset liquidation."
Yolette Bennett — New York, 8-11-72154


ᐅ Soniekia Bennett, New York

Address: 68 Cathedral Ave Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-13-74916-dte7: "Soniekia Bennett's Chapter 7 bankruptcy, filed in Hempstead, NY in September 2013, led to asset liquidation, with the case closing in 2014-01-03."
Soniekia Bennett — New York, 8-13-74916


ᐅ Daniel Bernardin, New York

Address: 27 Hendrickson Ave Apt B Hempstead, NY 11550-4563

Bankruptcy Case 8-15-72628-reg Overview: "The case of Daniel Bernardin in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Bernardin — New York, 8-15-72628


ᐅ Alberto Berrios, New York

Address: 20 Sealey Ave Hempstead, NY 11550-1239

Concise Description of Bankruptcy Case 8-15-70128-las7: "The bankruptcy filing by Alberto Berrios, undertaken in January 13, 2015 in Hempstead, NY under Chapter 7, concluded with discharge in 2015-04-13 after liquidating assets."
Alberto Berrios — New York, 8-15-70128


ᐅ Zoila Berrios, New York

Address: 18 Lincoln Blvd Hempstead, NY 11550

Bankruptcy Case 8-09-79320-reg Summary: "The case of Zoila Berrios in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zoila Berrios — New York, 8-09-79320


ᐅ Eyvonne Bethea, New York

Address: PO Box 5345 Hempstead, NY 11551-5345

Concise Description of Bankruptcy Case 8-15-74881-ast7: "The case of Eyvonne Bethea in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eyvonne Bethea — New York, 8-15-74881


ᐅ Vanessa Beveney, New York

Address: 105 Robinwood Ave Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-09-78912-ast: "Vanessa Beveney's bankruptcy, initiated in November 2009 and concluded by 2010-02-26 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Beveney — New York, 8-09-78912


ᐅ Craig Bibbs, New York

Address: 100 Washington St Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-10-70730-ast: "In a Chapter 7 bankruptcy case, Craig Bibbs from Hempstead, NY, saw his proceedings start in 02/03/2010 and complete by 05/10/2010, involving asset liquidation."
Craig Bibbs — New York, 8-10-70730


ᐅ Verliner Bilbo, New York

Address: 39 Oak Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72148-dte: "In Hempstead, NY, Verliner Bilbo filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2013."
Verliner Bilbo — New York, 8-13-72148


ᐅ Robert Bishop, New York

Address: PO Box 4608 Hempstead, NY 11551

Bankruptcy Case 8-09-79801-dte Overview: "In Hempstead, NY, Robert Bishop filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Robert Bishop — New York, 8-09-79801


ᐅ Dennell S Blackwood, New York

Address: 91 Downs Rd Hempstead, NY 11550

Bankruptcy Case 8-11-78410-reg Summary: "Dennell S Blackwood's bankruptcy, initiated in 2011-11-30 and concluded by 03.24.2012 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennell S Blackwood — New York, 8-11-78410


ᐅ Doreen A Blair, New York

Address: 264 Kennedy Ave Hempstead, NY 11550-7526

Bankruptcy Case 8-2014-73701-las Overview: "The case of Doreen A Blair in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen A Blair — New York, 8-2014-73701


ᐅ Line Andree Blanchard, New York

Address: 163 Mason St Hempstead, NY 11550

Bankruptcy Case 8-10-73546-reg Overview: "The bankruptcy filing by Line Andree Blanchard, undertaken in 05.10.2010 in Hempstead, NY under Chapter 7, concluded with discharge in Sep 2, 2010 after liquidating assets."
Line Andree Blanchard — New York, 8-10-73546


ᐅ Alexi Blanco, New York

Address: 160 Clinton St Apt A Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78447-reg: "The bankruptcy filing by Alexi Blanco, undertaken in 2011-12-01 in Hempstead, NY under Chapter 7, concluded with discharge in Mar 25, 2012 after liquidating assets."
Alexi Blanco — New York, 8-11-78447


ᐅ Deruiter Marna Bloom, New York

Address: 384 Fern St Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-10-79317-reg: "Hempstead, NY resident Deruiter Marna Bloom's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Deruiter Marna Bloom — New York, 8-10-79317


ᐅ Vickki L Blue, New York

Address: 346 Jerusalem Ave Hempstead, NY 11550-5242

Bankruptcy Case 8-14-72822-las Overview: "Vickki L Blue's Chapter 7 bankruptcy, filed in Hempstead, NY in 2014-06-17, led to asset liquidation, with the case closing in September 15, 2014."
Vickki L Blue — New York, 8-14-72822


ᐅ Willie G Blue, New York

Address: 111 Broadfield Rd Hempstead, NY 11550-4603

Bankruptcy Case 8-15-71719-las Overview: "The bankruptcy record of Willie G Blue from Hempstead, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2015."
Willie G Blue — New York, 8-15-71719


ᐅ Jose G Bonilla, New York

Address: 224 Beverly Rd Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-12-74526-reg: "In Hempstead, NY, Jose G Bonilla filed for Chapter 7 bankruptcy in July 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-15."
Jose G Bonilla — New York, 8-12-74526


ᐅ Russel Bostic, New York

Address: 20 Hamilton Pl Hempstead, NY 11550

Bankruptcy Case 8-10-78355-dte Summary: "The bankruptcy filing by Russel Bostic, undertaken in 2010-10-22 in Hempstead, NY under Chapter 7, concluded with discharge in 01.19.2011 after liquidating assets."
Russel Bostic — New York, 8-10-78355


ᐅ Michelle Bottoms, New York

Address: 58 Angevine Ave Hempstead, NY 11550

Bankruptcy Case 8-11-77981-reg Overview: "The bankruptcy filing by Michelle Bottoms, undertaken in 2011-11-11 in Hempstead, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Michelle Bottoms — New York, 8-11-77981


ᐅ John C Bourne, New York

Address: 260 Clinton St Apt 235 Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-73299-dte: "The case of John C Bourne in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Bourne — New York, 8-09-73299


ᐅ James Brantley, New York

Address: 50 Jackson St Apt 229 Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78190-ast: "James Brantley's Chapter 7 bankruptcy, filed in Hempstead, NY in 10.28.2009, led to asset liquidation, with the case closing in January 2010."
James Brantley — New York, 8-09-78190


ᐅ Miriam Bravo, New York

Address: 135 Jean Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76125-dte: "Hempstead, NY resident Miriam Bravo's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2010."
Miriam Bravo — New York, 8-10-76125


ᐅ Sheldon Bressler, New York

Address: 303 Main St Apt 336 Hempstead, NY 11550-1448

Bankruptcy Case 8-14-75726-reg Overview: "Sheldon Bressler's Chapter 7 bankruptcy, filed in Hempstead, NY in 2014-12-31, led to asset liquidation, with the case closing in Mar 31, 2015."
Sheldon Bressler — New York, 8-14-75726


ᐅ Fannie Brewer, New York

Address: 169 Booth St Hempstead, NY 11550

Bankruptcy Case 8-11-79010-dte Overview: "Hempstead, NY resident Fannie Brewer's 12.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-28."
Fannie Brewer — New York, 8-11-79010


ᐅ Sean Brewster, New York

Address: 100 Terrace Ave Apt 518 Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-10-77095-dte7: "Sean Brewster's bankruptcy, initiated in 09/10/2010 and concluded by 12.06.2010 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Brewster — New York, 8-10-77095


ᐅ Taska Brewster, New York

Address: 100 Terrace Ave Apt 508 Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-10-73711-reg7: "Hempstead, NY resident Taska Brewster's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Taska Brewster — New York, 8-10-73711


ᐅ Walter Brice, New York

Address: 42 Sutton St Hempstead, NY 11550-6624

Concise Description of Bankruptcy Case 8-14-74939-reg7: "In a Chapter 7 bankruptcy case, Walter Brice from Hempstead, NY, saw their proceedings start in Nov 4, 2014 and complete by Feb 2, 2015, involving asset liquidation."
Walter Brice — New York, 8-14-74939


ᐅ Jeffrey L Bridges, New York

Address: 23 Myrtle Ave Hempstead, NY 11550-2918

Brief Overview of Bankruptcy Case 8-14-71123-ast: "Hempstead, NY resident Jeffrey L Bridges's 2014-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
Jeffrey L Bridges — New York, 8-14-71123


ᐅ Brenda A Bright, New York

Address: 479 Front St Hempstead, NY 11550-4229

Bankruptcy Case 8-14-70757-ast Summary: "In Hempstead, NY, Brenda A Bright filed for Chapter 7 bankruptcy in 02/27/2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Brenda A Bright — New York, 8-14-70757


ᐅ Mathew A Brown, New York

Address: 340 Locust St Hempstead, NY 11550

Bankruptcy Case 8-11-75562-reg Summary: "Mathew A Brown's bankruptcy, initiated in Aug 3, 2011 and concluded by 2011-11-15 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew A Brown — New York, 8-11-75562


ᐅ Delroy Brown, New York

Address: 31 Emery St Hempstead, NY 11550

Bankruptcy Case 8-10-71255-dte Overview: "The bankruptcy filing by Delroy Brown, undertaken in February 27, 2010 in Hempstead, NY under Chapter 7, concluded with discharge in 06/02/2010 after liquidating assets."
Delroy Brown — New York, 8-10-71255


ᐅ Donella Brown, New York

Address: 45 Jackson St Apt C22 Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-09-78061-reg: "The bankruptcy filing by Donella Brown, undertaken in October 23, 2009 in Hempstead, NY under Chapter 7, concluded with discharge in 01.30.2010 after liquidating assets."
Donella Brown — New York, 8-09-78061


ᐅ Trina R Brown, New York

Address: 380 Front St Apt 2F Hempstead, NY 11550-4002

Concise Description of Bankruptcy Case 8-15-71326-las7: "Trina R Brown's Chapter 7 bankruptcy, filed in Hempstead, NY in 2015-03-30, led to asset liquidation, with the case closing in 2015-06-28."
Trina R Brown — New York, 8-15-71326


ᐅ Clara Brown, New York

Address: 141 Kennedy Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77207-dte: "The bankruptcy record of Clara Brown from Hempstead, NY, shows a Chapter 7 case filed in 2010-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-07."
Clara Brown — New York, 8-10-77207


ᐅ Terri V Brown, New York

Address: 61 Robinwood Ave Hempstead, NY 11550-6518

Concise Description of Bankruptcy Case 8-16-72024-reg7: "The case of Terri V Brown in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri V Brown — New York, 8-16-72024


ᐅ Allister A Browne, New York

Address: 113 Princeton St Hempstead, NY 11550-2703

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41121-cec: "Hempstead, NY resident Allister A Browne's 03.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2016."
Allister A Browne — New York, 1-16-41121


ᐅ Fannie Lee Bryant, New York

Address: 107 James L L Burrell Ave Unit 109 Hempstead, NY 11550-1846

Bankruptcy Case 8-15-70173-las Summary: "The bankruptcy record of Fannie Lee Bryant from Hempstead, NY, shows a Chapter 7 case filed in January 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2015."
Fannie Lee Bryant — New York, 8-15-70173


ᐅ Steven Bullock, New York

Address: 53 Robinwood Ave Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-10-79201-dte7: "Hempstead, NY resident Steven Bullock's Nov 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Steven Bullock — New York, 8-10-79201


ᐅ Willie Burks, New York

Address: 78 Carolina Ave Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-10-70538-ast7: "In Hempstead, NY, Willie Burks filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Willie Burks — New York, 8-10-70538


ᐅ Anita Bush, New York

Address: 142 Holly Ave Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-10-78770-ast7: "The bankruptcy filing by Anita Bush, undertaken in 11/08/2010 in Hempstead, NY under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
Anita Bush — New York, 8-10-78770


ᐅ Chianti Butler, New York

Address: PO Box 5134 Hempstead, NY 11551

Concise Description of Bankruptcy Case 8-10-78450-reg7: "The bankruptcy filing by Chianti Butler, undertaken in 2010-10-27 in Hempstead, NY under Chapter 7, concluded with discharge in 01.24.2011 after liquidating assets."
Chianti Butler — New York, 8-10-78450


ᐅ Norman Butler, New York

Address: 300 Harvard St Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-10-74129-dte7: "In a Chapter 7 bankruptcy case, Norman Butler from Hempstead, NY, saw their proceedings start in 05.28.2010 and complete by 09.20.2010, involving asset liquidation."
Norman Butler — New York, 8-10-74129


ᐅ Celeste Butler, New York

Address: 83 Virginia Ave Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-10-72568-reg7: "The bankruptcy record of Celeste Butler from Hempstead, NY, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-05."
Celeste Butler — New York, 8-10-72568


ᐅ Diaz Tomas Calderon, New York

Address: 23 Jean Ave Hempstead, NY 11550-6301

Brief Overview of Bankruptcy Case 8-14-71107-ast: "The bankruptcy filing by Diaz Tomas Calderon, undertaken in 03/19/2014 in Hempstead, NY under Chapter 7, concluded with discharge in Jun 17, 2014 after liquidating assets."
Diaz Tomas Calderon — New York, 8-14-71107


ᐅ Suzette Campbell, New York

Address: 14 Burston St Hempstead, NY 11550

Bankruptcy Case 8-12-73698-reg Summary: "In a Chapter 7 bankruptcy case, Suzette Campbell from Hempstead, NY, saw her proceedings start in 06.12.2012 and complete by 10.05.2012, involving asset liquidation."
Suzette Campbell — New York, 8-12-73698


ᐅ Jose R Campos, New York

Address: 9 Searing St Hempstead, NY 11550-6410

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73535-las: "In a Chapter 7 bankruptcy case, Jose R Campos from Hempstead, NY, saw their proceedings start in Jul 31, 2014 and complete by October 29, 2014, involving asset liquidation."
Jose R Campos — New York, 8-14-73535


ᐅ Maria E Campos, New York

Address: 9 Searing St Hempstead, NY 11550-6410

Concise Description of Bankruptcy Case 8-2014-73535-las7: "Maria E Campos's Chapter 7 bankruptcy, filed in Hempstead, NY in July 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Maria E Campos — New York, 8-2014-73535