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 Shirley J Johnson, New York

Address: 70 Maple Ave Apt 4 Hempstead, NY 11550

Bankruptcy Case 8-11-74865-dte Summary: "Shirley J Johnson's Chapter 7 bankruptcy, filed in Hempstead, NY in 07.07.2011, led to asset liquidation, with the case closing in 10.30.2011."
Shirley J Johnson — New York, 8-11-74865


ᐅ Ilana L Johnson, New York

Address: 100 Carolina Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74071-ast: "In Hempstead, NY, Ilana L Johnson filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-21."
Ilana L Johnson — New York, 8-12-74071


ᐅ Mitize Johnson, New York

Address: 596 Mead Ter Hempstead, NY 11550

Bankruptcy Case 1-10-47026-jbr Overview: "Mitize Johnson's bankruptcy, initiated in 07.26.2010 and concluded by 2010-11-18 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitize Johnson — New York, 1-10-47026


ᐅ Tommie A Johnson, New York

Address: 18 Dale Ave Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-11-75911-reg7: "In a Chapter 7 bankruptcy case, Tommie A Johnson from Hempstead, NY, saw their proceedings start in 08/17/2011 and complete by Nov 30, 2011, involving asset liquidation."
Tommie A Johnson — New York, 8-11-75911


ᐅ Leroy A Jolliffe, New York

Address: 20 Byrd St Hempstead, NY 11550

Bankruptcy Case 8-13-76052-ast Summary: "Leroy A Jolliffe's Chapter 7 bankruptcy, filed in Hempstead, NY in November 2013, led to asset liquidation, with the case closing in Mar 8, 2014."
Leroy A Jolliffe — New York, 8-13-76052


ᐅ Dara S Jones, New York

Address: 21 Manor Ave Apt 1304 Hempstead, NY 11550

Bankruptcy Case 8-13-75506-dte Overview: "Dara S Jones's bankruptcy, initiated in 10.30.2013 and concluded by 2014-02-06 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dara S Jones — New York, 8-13-75506


ᐅ Aaron Jones, New York

Address: 30 Fairview Blvd Hempstead, NY 11550-2902

Concise Description of Bankruptcy Case 8-2014-73342-las7: "Aaron Jones's bankruptcy, initiated in July 22, 2014 and concluded by October 20, 2014 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Jones — New York, 8-2014-73342


ᐅ Sr Randyl L Jones, New York

Address: 20 Wendell St Apt 9F Hempstead, NY 11550-1216

Bankruptcy Case 8-14-72908-reg Overview: "The bankruptcy record of Sr Randyl L Jones from Hempstead, NY, shows a Chapter 7 case filed in 06/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2014."
Sr Randyl L Jones — New York, 8-14-72908


ᐅ Gloria B Jones, New York

Address: 20 Wendell St Apt 8E Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-13-70755-dte7: "Hempstead, NY resident Gloria B Jones's 2013-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Gloria B Jones — New York, 8-13-70755


ᐅ King Leila Jones, New York

Address: 111 Patterson Ave Hempstead, NY 11550

Bankruptcy Case 8-12-72461-ast Summary: "In Hempstead, NY, King Leila Jones filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2012."
King Leila Jones — New York, 8-12-72461


ᐅ Robert Jones, New York

Address: 221 Long Beach Rd Hempstead, NY 11550

Bankruptcy Case 8-10-78240-reg Overview: "In a Chapter 7 bankruptcy case, Robert Jones from Hempstead, NY, saw their proceedings start in October 2010 and complete by 01/18/2011, involving asset liquidation."
Robert Jones — New York, 8-10-78240


ᐅ Adrienne Jones, New York

Address: 57 Alabama Ave Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-10-70989-dte7: "In a Chapter 7 bankruptcy case, Adrienne Jones from Hempstead, NY, saw her proceedings start in February 16, 2010 and complete by 2010-05-18, involving asset liquidation."
Adrienne Jones — New York, 8-10-70989


ᐅ Anna M Jones, New York

Address: 147 Mason St Hempstead, NY 11550-6621

Snapshot of U.S. Bankruptcy Proceeding Case 8-07-74165-ast: "Filing for Chapter 13 bankruptcy in October 2007, Anna M Jones from Hempstead, NY, structured a repayment plan, achieving discharge in November 13, 2012."
Anna M Jones — New York, 8-07-74165


ᐅ Curt F Joseph, New York

Address: 204 Amherst St Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70120-ast: "Hempstead, NY resident Curt F Joseph's 01.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2012."
Curt F Joseph — New York, 8-12-70120


ᐅ Natacha Joseph, New York

Address: 15 Mitchell Ct Hempstead, NY 11550-3517

Bankruptcy Case 8-2014-72377-reg Summary: "In a Chapter 7 bankruptcy case, Natacha Joseph from Hempstead, NY, saw her proceedings start in May 22, 2014 and complete by 2014-08-20, involving asset liquidation."
Natacha Joseph — New York, 8-2014-72377


ᐅ Marie P Joseph, New York

Address: 100 Belmont Pkwy Hempstead, NY 11550-6504

Concise Description of Bankruptcy Case 8-14-72555-reg7: "The bankruptcy filing by Marie P Joseph, undertaken in 06/03/2014 in Hempstead, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Marie P Joseph — New York, 8-14-72555


ᐅ David M Julien, New York

Address: 16 Chelsea Pl Hempstead, NY 11550

Bankruptcy Case 8-11-76527-dte Overview: "Hempstead, NY resident David M Julien's 2011-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-07."
David M Julien — New York, 8-11-76527


ᐅ Amalia Kalaydjian, New York

Address: 6 Crowell St Hempstead, NY 11550

Bankruptcy Case 8-10-74027-reg Overview: "Amalia Kalaydjian's Chapter 7 bankruptcy, filed in Hempstead, NY in May 26, 2010, led to asset liquidation, with the case closing in Sep 18, 2010."
Amalia Kalaydjian — New York, 8-10-74027


ᐅ Glenn L Kaufman, New York

Address: 334 Oak St Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-11-70222-dte7: "Glenn L Kaufman's bankruptcy, initiated in January 2011 and concluded by 2011-04-18 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn L Kaufman — New York, 8-11-70222


ᐅ Verniel W Kennedy, New York

Address: 43 Clyde Ave Hempstead, NY 11550

Bankruptcy Case 8-11-77694-reg Summary: "The case of Verniel W Kennedy in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verniel W Kennedy — New York, 8-11-77694


ᐅ Kherani Kessoon, New York

Address: 555 Front St Apt 1K Hempstead, NY 11550

Bankruptcy Case 8-10-74118-ast Summary: "The bankruptcy record of Kherani Kessoon from Hempstead, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2010."
Kherani Kessoon — New York, 8-10-74118


ᐅ Ebony Keys, New York

Address: PO Box 82 Hempstead, NY 11551

Bankruptcy Case 8-10-70347-ast Overview: "In a Chapter 7 bankruptcy case, Ebony Keys from Hempstead, NY, saw her proceedings start in January 2010 and complete by April 2010, involving asset liquidation."
Ebony Keys — New York, 8-10-70347


ᐅ Russell Lee Kinchen, New York

Address: 451 Fulton Ave Apt 212 Hempstead, NY 11550-4100

Brief Overview of Bankruptcy Case 8-14-70392-ast: "The bankruptcy record of Russell Lee Kinchen from Hempstead, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2014."
Russell Lee Kinchen — New York, 8-14-70392


ᐅ Ronald King, New York

Address: 60 Clermont Ave Hempstead, NY 11550

Bankruptcy Case 8-10-76996-ast Overview: "Ronald King's bankruptcy, initiated in Sep 8, 2010 and concluded by 2010-12-06 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald King — New York, 8-10-76996


ᐅ Thomas J Kirk, New York

Address: 49 Darina Ct Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-13-74174-reg: "The bankruptcy filing by Thomas J Kirk, undertaken in 2013-08-12 in Hempstead, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Thomas J Kirk — New York, 8-13-74174


ᐅ Sandra Lamore, New York

Address: 20 Wendell St Apt 30F Hempstead, NY 11550

Bankruptcy Case 8-10-75126-ast Summary: "The bankruptcy record of Sandra Lamore from Hempstead, NY, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-23."
Sandra Lamore — New York, 8-10-75126


ᐅ Carolynn Lamp, New York

Address: 600 Fulton Ave Apt 18C Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-13-72832-ast7: "The case of Carolynn Lamp in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolynn Lamp — New York, 8-13-72832


ᐅ Essie Green Landy, New York

Address: 74 Maple Ave Apt 2 Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-11-78167-ast7: "Hempstead, NY resident Essie Green Landy's November 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2012."
Essie Green Landy — New York, 8-11-78167


ᐅ Mosha Langley, New York

Address: 90 Maple Ave Apt F Hempstead, NY 11550-5518

Concise Description of Bankruptcy Case 8-14-75516-las7: "Hempstead, NY resident Mosha Langley's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-15."
Mosha Langley — New York, 8-14-75516


ᐅ Verna Langley, New York

Address: 90 Maple Ave Hempstead, NY 11550-5518

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73591-reg: "Verna Langley's bankruptcy, initiated in 2014-08-01 and concluded by 2014-10-30 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verna Langley — New York, 8-2014-73591


ᐅ Elwin A Lans, New York

Address: 40 Chase St Hempstead, NY 11550-6608

Bankruptcy Case 8-2014-71982-reg Summary: "In Hempstead, NY, Elwin A Lans filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Elwin A Lans — New York, 8-2014-71982


ᐅ Denroy Lawrence, New York

Address: 136 Weir St Hempstead, NY 11550-7626

Brief Overview of Bankruptcy Case 8-15-73461-ast: "Denroy Lawrence's Chapter 7 bankruptcy, filed in Hempstead, NY in August 14, 2015, led to asset liquidation, with the case closing in November 12, 2015."
Denroy Lawrence — New York, 8-15-73461


ᐅ Edgar A Lazo, New York

Address: PO Box 533 Hempstead, NY 11551

Bankruptcy Case 8-13-71091-ast Overview: "The case of Edgar A Lazo in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar A Lazo — New York, 8-13-71091


ᐅ Sharon Leach, New York

Address: 29 Remsen Ave Hempstead, NY 11550

Bankruptcy Case 8-11-78669-reg Overview: "The bankruptcy record of Sharon Leach from Hempstead, NY, shows a Chapter 7 case filed in 12/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-05."
Sharon Leach — New York, 8-11-78669


ᐅ David C Lee, New York

Address: 93 Lincoln Rd Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77155-dte: "The bankruptcy record of David C Lee from Hempstead, NY, shows a Chapter 7 case filed in 2012-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-22."
David C Lee — New York, 8-12-77155


ᐅ Carlos A Ligua, New York

Address: 251 Jackson St Apt 7F Hempstead, NY 11550-3165

Bankruptcy Case 8-14-71969-ast Summary: "The bankruptcy filing by Carlos A Ligua, undertaken in April 2014 in Hempstead, NY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Carlos A Ligua — New York, 8-14-71969


ᐅ Carlos A Ligua, New York

Address: 251 Jackson St Apt 7F Hempstead, NY 11550-3165

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71969-ast: "The case of Carlos A Ligua in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Ligua — New York, 8-2014-71969


ᐅ Conrado Liriano, New York

Address: 26 Harriet Ave Hempstead, NY 11550-2909

Bankruptcy Case 8-14-75265-las Summary: "The bankruptcy record of Conrado Liriano from Hempstead, NY, shows a Chapter 7 case filed in 11/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2015."
Conrado Liriano — New York, 8-14-75265


ᐅ Terry Maria S Litchmore, New York

Address: 32 Jackson Ct Apt A Hempstead, NY 11550

Bankruptcy Case 8-11-70934-dte Summary: "Terry Maria S Litchmore's Chapter 7 bankruptcy, filed in Hempstead, NY in Feb 18, 2011, led to asset liquidation, with the case closing in 05/17/2011."
Terry Maria S Litchmore — New York, 8-11-70934


ᐅ Denise Littlejohn, New York

Address: 682 Front St Apt E Hempstead, NY 11550

Bankruptcy Case 8-09-78914-reg Overview: "The bankruptcy filing by Denise Littlejohn, undertaken in 11.19.2009 in Hempstead, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Denise Littlejohn — New York, 8-09-78914


ᐅ Ira Livingstone, New York

Address: 48 Dale Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75624-dte: "The bankruptcy filing by Ira Livingstone, undertaken in 2010-07-19 in Hempstead, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Ira Livingstone — New York, 8-10-75624


ᐅ Stacie M Llewellyn, New York

Address: 22 MacDonald St Hempstead, NY 11550

Bankruptcy Case 8-11-74333-reg Summary: "Stacie M Llewellyn's bankruptcy, initiated in June 2011 and concluded by 2011-09-27 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie M Llewellyn — New York, 8-11-74333


ᐅ George Lloyd, New York

Address: 108 Warner Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70475-reg: "George Lloyd's bankruptcy, initiated in 01/26/2010 and concluded by 04/27/2010 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Lloyd — New York, 8-10-70475


ᐅ Donald Loftin, New York

Address: 104 Belmont Pkwy Hempstead, NY 11550-6531

Bankruptcy Case 8-15-70773-las Overview: "The bankruptcy record of Donald Loftin from Hempstead, NY, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Donald Loftin — New York, 8-15-70773


ᐅ Jair Loiza, New York

Address: 38 Garfield Pl Hempstead, NY 11550-6241

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72674-las: "Hempstead, NY resident Jair Loiza's 06.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Jair Loiza — New York, 8-14-72674


ᐅ Theodora Loney, New York

Address: 133 Booth St Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-09-78517-dte7: "The bankruptcy filing by Theodora Loney, undertaken in Nov 6, 2009 in Hempstead, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Theodora Loney — New York, 8-09-78517


ᐅ Cirila Lopez, New York

Address: 133 Baldwin Rd Hempstead, NY 11550-6817

Bankruptcy Case 8-16-72051-las Summary: "Hempstead, NY resident Cirila Lopez's May 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2016."
Cirila Lopez — New York, 8-16-72051


ᐅ Marlon Stuwar Benitez Lopez, New York

Address: 179 Stewart Ave Hempstead, NY 11550-1840

Bankruptcy Case 8-15-75518-reg Summary: "The bankruptcy filing by Marlon Stuwar Benitez Lopez, undertaken in 2015-12-23 in Hempstead, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Marlon Stuwar Benitez Lopez — New York, 8-15-75518


ᐅ Juan Carlos Lopez, New York

Address: 599 Front St Apt 2L Hempstead, NY 11550-4428

Bankruptcy Case 8-15-75222-ast Summary: "Juan Carlos Lopez's Chapter 7 bankruptcy, filed in Hempstead, NY in 12/01/2015, led to asset liquidation, with the case closing in 02.29.2016."
Juan Carlos Lopez — New York, 8-15-75222


ᐅ Cristina L Lopez, New York

Address: 256 Henry St Hempstead, NY 11550-7041

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71174-ast: "Cristina L Lopez's bankruptcy, initiated in Mar 20, 2016 and concluded by 06/18/2016 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina L Lopez — New York, 8-16-71174


ᐅ Zulma R Love, New York

Address: 103 Grove St Hempstead, NY 11550-5616

Bankruptcy Case 8-16-70802-ast Overview: "Zulma R Love's bankruptcy, initiated in February 2016 and concluded by 05/29/2016 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zulma R Love — New York, 8-16-70802


ᐅ Denise Lovell, New York

Address: 100 Washington St Apt 5N Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-10-70374-dte: "Denise Lovell's Chapter 7 bankruptcy, filed in Hempstead, NY in 2010-01-22, led to asset liquidation, with the case closing in 2010-04-20."
Denise Lovell — New York, 8-10-70374


ᐅ Karen Elizabeth Lowery, New York

Address: 66 Manor Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-74465-dte: "The case of Karen Elizabeth Lowery in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Elizabeth Lowery — New York, 8-09-74465


ᐅ Faustino Lugo, New York

Address: 150 Leverich St Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-11-75051-dte: "Faustino Lugo's Chapter 7 bankruptcy, filed in Hempstead, NY in 07/15/2011, led to asset liquidation, with the case closing in 2011-11-07."
Faustino Lugo — New York, 8-11-75051


ᐅ Jacqueline L Lyn, New York

Address: 67 Jean Ave Hempstead, NY 11550-6301

Brief Overview of Bankruptcy Case 8-16-71042-las: "In Hempstead, NY, Jacqueline L Lyn filed for Chapter 7 bankruptcy in March 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2016."
Jacqueline L Lyn — New York, 8-16-71042


ᐅ Anthony Koa Mack, New York

Address: 22 Hendrickson Ave Hempstead, NY 11550-4526

Bankruptcy Case 8-16-71867-reg Summary: "In Hempstead, NY, Anthony Koa Mack filed for Chapter 7 bankruptcy in April 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-27."
Anthony Koa Mack — New York, 8-16-71867


ᐅ Jacqueline P Macklin, New York

Address: 33 Glenmore Ave Hempstead, NY 11550

Bankruptcy Case 8-11-76403-reg Summary: "In a Chapter 7 bankruptcy case, Jacqueline P Macklin from Hempstead, NY, saw her proceedings start in September 8, 2011 and complete by Jan 1, 2012, involving asset liquidation."
Jacqueline P Macklin — New York, 8-11-76403


ᐅ Piotr Makuch, New York

Address: 82 Florence Ave Hempstead, NY 11550

Bankruptcy Case 8-10-70599-dte Summary: "In a Chapter 7 bankruptcy case, Piotr Makuch from Hempstead, NY, saw their proceedings start in 01/29/2010 and complete by April 27, 2010, involving asset liquidation."
Piotr Makuch — New York, 8-10-70599


ᐅ Elba Maldonado, New York

Address: 146 Dartmouth St Hempstead, NY 11550

Bankruptcy Case 8-10-78498-dte Overview: "In Hempstead, NY, Elba Maldonado filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2011."
Elba Maldonado — New York, 8-10-78498


ᐅ Jimenez Concepcion Maldonado, New York

Address: 11 Tennessee Ave Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-11-71082-dte7: "In a Chapter 7 bankruptcy case, Jimenez Concepcion Maldonado from Hempstead, NY, saw her proceedings start in 2011-02-25 and complete by May 24, 2011, involving asset liquidation."
Jimenez Concepcion Maldonado — New York, 8-11-71082


ᐅ Carolyn Maloney, New York

Address: 30 Searing St Hempstead, NY 11550

Bankruptcy Case 8-13-74183-reg Overview: "The case of Carolyn Maloney in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Maloney — New York, 8-13-74183


ᐅ Evelyn Manners, New York

Address: 541 Woodland Dr Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-11-77774-dte7: "The bankruptcy record of Evelyn Manners from Hempstead, NY, shows a Chapter 7 case filed in Oct 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2012."
Evelyn Manners — New York, 8-11-77774


ᐅ Mary Mansfield, New York

Address: 150 W Columbia St Apt 7U Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-10-71017-ast7: "The case of Mary Mansfield in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Mansfield — New York, 8-10-71017


ᐅ Dolores E Mantilla, New York

Address: 6 Sunnyside Ave Hempstead, NY 11550

Bankruptcy Case 8-11-71359-dte Summary: "Hempstead, NY resident Dolores E Mantilla's 03.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Dolores E Mantilla — New York, 8-11-71359


ᐅ Juan Manzo, New York

Address: 27 Ann St Hempstead, NY 11550

Bankruptcy Case 8-10-72458-reg Overview: "The bankruptcy record of Juan Manzo from Hempstead, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-31."
Juan Manzo — New York, 8-10-72458


ᐅ Marlon Maragh, New York

Address: 43 Circle Dr Hempstead, NY 11550

Bankruptcy Case 8-10-74881-dte Overview: "In a Chapter 7 bankruptcy case, Marlon Maragh from Hempstead, NY, saw his proceedings start in June 2010 and complete by 09/29/2010, involving asset liquidation."
Marlon Maragh — New York, 8-10-74881


ᐅ Edgar Maraver, New York

Address: 161 Dikeman St Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-10-76786-dte: "The bankruptcy filing by Edgar Maraver, undertaken in August 2010 in Hempstead, NY under Chapter 7, concluded with discharge in 11/24/2010 after liquidating assets."
Edgar Maraver — New York, 8-10-76786


ᐅ Jorge N Marquez, New York

Address: 434 Greenwich St Hempstead, NY 11550

Bankruptcy Case 8-12-76339-ast Summary: "The bankruptcy filing by Jorge N Marquez, undertaken in Oct 21, 2012 in Hempstead, NY under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Jorge N Marquez — New York, 8-12-76339


ᐅ Danilo B Marroquin, New York

Address: 88 California Ave Hempstead, NY 11550-3431

Brief Overview of Bankruptcy Case 8-2014-71645-reg: "In a Chapter 7 bankruptcy case, Danilo B Marroquin from Hempstead, NY, saw his proceedings start in April 14, 2014 and complete by 2014-07-13, involving asset liquidation."
Danilo B Marroquin — New York, 8-2014-71645


ᐅ Sigismond Marshall, New York

Address: 155 Greenwich St Apt E Hempstead, NY 11550

Bankruptcy Case 8-12-72200-dte Summary: "In a Chapter 7 bankruptcy case, Sigismond Marshall from Hempstead, NY, saw their proceedings start in Apr 9, 2012 and complete by 08.02.2012, involving asset liquidation."
Sigismond Marshall — New York, 8-12-72200


ᐅ Jennie E Marte, New York

Address: 400 Fulton Ave Apt 415 Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-11-76092-dte: "In Hempstead, NY, Jennie E Marte filed for Chapter 7 bankruptcy in 08/26/2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2011."
Jennie E Marte — New York, 8-11-76092


ᐅ Edward M Martin, New York

Address: 35 Wellington St Hempstead, NY 11550

Bankruptcy Case 8-13-71408-reg Summary: "Edward M Martin's Chapter 7 bankruptcy, filed in Hempstead, NY in 2013-03-20, led to asset liquidation, with the case closing in 06/27/2013."
Edward M Martin — New York, 8-13-71408


ᐅ Carlos A Martinez, New York

Address: 44 Albemarle Ave Hempstead, NY 11550

Bankruptcy Case 8-11-77765-dte Overview: "Carlos A Martinez's Chapter 7 bankruptcy, filed in Hempstead, NY in 10.31.2011, led to asset liquidation, with the case closing in February 2012."
Carlos A Martinez — New York, 8-11-77765


ᐅ Salvador Martinez, New York

Address: 39 Chamberlain St Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-12-76783-dte: "In Hempstead, NY, Salvador Martinez filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-27."
Salvador Martinez — New York, 8-12-76783


ᐅ Jorge E Martinez, New York

Address: 35 Elk St Apt 6C Hempstead, NY 11550-3308

Bankruptcy Case 8-2014-71641-ast Overview: "Jorge E Martinez's bankruptcy, initiated in 04.14.2014 and concluded by 2014-07-13 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge E Martinez — New York, 8-2014-71641


ᐅ Manuel D Martinez, New York

Address: 222 Westbury Blvd Hempstead, NY 11550

Bankruptcy Case 8-11-70774-dte Overview: "In Hempstead, NY, Manuel D Martinez filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
Manuel D Martinez — New York, 8-11-70774


ᐅ Marina Martinez, New York

Address: 380 Front St Apt 2N Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-09-79191-reg7: "In Hempstead, NY, Marina Martinez filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2010."
Marina Martinez — New York, 8-09-79191


ᐅ Jessica Merino, New York

Address: 186 Lawson St Hempstead, NY 11550

Bankruptcy Case 8-10-76874-ast Summary: "The bankruptcy filing by Jessica Merino, undertaken in Sep 1, 2010 in Hempstead, NY under Chapter 7, concluded with discharge in Nov 30, 2010 after liquidating assets."
Jessica Merino — New York, 8-10-76874


ᐅ Marta Merino, New York

Address: 186 Lawson St Hempstead, NY 11550-6947

Concise Description of Bankruptcy Case 8-14-71229-ast7: "The bankruptcy filing by Marta Merino, undertaken in 03.25.2014 in Hempstead, NY under Chapter 7, concluded with discharge in 06/23/2014 after liquidating assets."
Marta Merino — New York, 8-14-71229


ᐅ Adriane Merritt, New York

Address: 34 Harriet Ave Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-11-76640-ast: "In a Chapter 7 bankruptcy case, Adriane Merritt from Hempstead, NY, saw her proceedings start in 2011-09-19 and complete by 01.12.2012, involving asset liquidation."
Adriane Merritt — New York, 8-11-76640


ᐅ Fritz J Mesadieu, New York

Address: 20 Wendell St Apt 4E Hempstead, NY 11550-1210

Brief Overview of Bankruptcy Case 8-15-74116-las: "The bankruptcy record of Fritz J Mesadieu from Hempstead, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2015."
Fritz J Mesadieu — New York, 8-15-74116


ᐅ Robert Meyers, New York

Address: 135 Clinton St Apt 5P Hempstead, NY 11550

Bankruptcy Case 8-09-77983-ast Overview: "In Hempstead, NY, Robert Meyers filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Robert Meyers — New York, 8-09-77983


ᐅ Sharon Middleton, New York

Address: 591 Irene St Hempstead, NY 11550

Bankruptcy Case 8-11-77399-dte Summary: "The case of Sharon Middleton in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Middleton — New York, 8-11-77399


ᐅ Anthony Mileti, New York

Address: 1189 Maple Ave Hempstead, NY 11550

Bankruptcy Case 8-11-78780-reg Overview: "In a Chapter 7 bankruptcy case, Anthony Mileti from Hempstead, NY, saw their proceedings start in Dec 15, 2011 and complete by 04.08.2012, involving asset liquidation."
Anthony Mileti — New York, 8-11-78780


ᐅ Maria Milla, New York

Address: 33 Jackson Ct Apt B Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74208-ast: "Maria Milla's bankruptcy, initiated in 06/02/2010 and concluded by 2010-09-08 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Milla — New York, 8-10-74208


ᐅ Pedro A Minaqui, New York

Address: 16 California Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70094-reg: "In Hempstead, NY, Pedro A Minaqui filed for Chapter 7 bankruptcy in 01/11/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2011."
Pedro A Minaqui — New York, 8-11-70094


ᐅ Monalisa R Mitchell, New York

Address: 31 Sterling Pl Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-12-70193-dte: "In Hempstead, NY, Monalisa R Mitchell filed for Chapter 7 bankruptcy in 01/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-10."
Monalisa R Mitchell — New York, 8-12-70193


ᐅ Virgil Mitchell, New York

Address: 451 Fulton Ave Apt 422 Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-10-79972-reg: "Virgil Mitchell's bankruptcy, initiated in 2010-12-30 and concluded by 2011-03-28 in Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgil Mitchell — New York, 8-10-79972


ᐅ Seeta Mohammed, New York

Address: 144 Virginia Ave Hempstead, NY 11550

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74157-reg: "The case of Seeta Mohammed in Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seeta Mohammed — New York, 8-11-74157


ᐅ Cristina M Montecel, New York

Address: 35 Elk St Apt 7D Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-11-75217-dte7: "Hempstead, NY resident Cristina M Montecel's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2011."
Cristina M Montecel — New York, 8-11-75217


ᐅ Sang Marcia Moo, New York

Address: 21 Koeppel Pl Hempstead, NY 11550-6803

Bankruptcy Case 8-15-73180-las Summary: "Hempstead, NY resident Sang Marcia Moo's 07/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2015."
Sang Marcia Moo — New York, 8-15-73180


ᐅ June I Moore, New York

Address: 100 Madison Ave Hempstead, NY 11550-4826

Brief Overview of Bankruptcy Case 8-15-72853-ast: "June I Moore's Chapter 7 bankruptcy, filed in Hempstead, NY in July 2015, led to asset liquidation, with the case closing in Sep 30, 2015."
June I Moore — New York, 8-15-72853


ᐅ Mary Moore, New York

Address: 251 Jackson St Apt 6A Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-07-74247-dte7: "Hempstead, NY resident Mary Moore's 2007-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2010."
Mary Moore — New York, 8-07-74247


ᐅ Lucio A Morejon, New York

Address: 33 Hendrickson Ave Apt B Hempstead, NY 11550

Bankruptcy Case 8-12-72588-reg Summary: "The bankruptcy filing by Lucio A Morejon, undertaken in April 26, 2012 in Hempstead, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Lucio A Morejon — New York, 8-12-72588


ᐅ Barbara Moreno, New York

Address: 34 Cornwall Ln Hempstead, NY 11550

Bankruptcy Case 8-12-74484-dte Summary: "Hempstead, NY resident Barbara Moreno's 07/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2012."
Barbara Moreno — New York, 8-12-74484


ᐅ Khouri Mitsy O Morgan, New York

Address: 18 Gertrude St Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-12-74584-reg: "The bankruptcy filing by Khouri Mitsy O Morgan, undertaken in July 24, 2012 in Hempstead, NY under Chapter 7, concluded with discharge in 11/16/2012 after liquidating assets."
Khouri Mitsy O Morgan — New York, 8-12-74584


ᐅ Soule Moumouni, New York

Address: 68 Green Ave Hempstead, NY 11550-6617

Concise Description of Bankruptcy Case 8-2014-71566-ast7: "The bankruptcy record of Soule Moumouni from Hempstead, NY, shows a Chapter 7 case filed in 2014-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-09."
Soule Moumouni — New York, 8-2014-71566


ᐅ Mary Mueller, New York

Address: 340 Pine St Hempstead, NY 11550

Brief Overview of Bankruptcy Case 8-10-70947-reg: "In a Chapter 7 bankruptcy case, Mary Mueller from Hempstead, NY, saw her proceedings start in February 12, 2010 and complete by 05/17/2010, involving asset liquidation."
Mary Mueller — New York, 8-10-70947


ᐅ Wendy Carlyn Murrell, New York

Address: 152 Maplewood Ave Hempstead, NY 11550

Concise Description of Bankruptcy Case 8-12-72673-ast7: "The bankruptcy filing by Wendy Carlyn Murrell, undertaken in 2012-04-28 in Hempstead, NY under Chapter 7, concluded with discharge in Aug 21, 2012 after liquidating assets."
Wendy Carlyn Murrell — New York, 8-12-72673


ᐅ Raheel Muzamal, New York

Address: 552 Fulton Ave Apt 3D Hempstead, NY 11550

Bankruptcy Case 8-10-76175-dte Overview: "Hempstead, NY resident Raheel Muzamal's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Raheel Muzamal — New York, 8-10-76175