personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hewlett, 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 Sara Abikzer, New York

Address: 59 Princeton Ave Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-09-78569-ast7: "Sara Abikzer's bankruptcy, initiated in 11/10/2009 and concluded by February 2010 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Abikzer — New York, 8-09-78569


ᐅ Robert Anthony, New York

Address: 1230 Broadway Hewlett, NY 11557-2089

Concise Description of Bankruptcy Case 1-15-41688-nhl7: "Robert Anthony's bankruptcy, initiated in Apr 16, 2015 and concluded by 07/15/2015 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Anthony — New York, 1-15-41688


ᐅ Tocino Reilla Bicomong Aranguren, New York

Address: 1617 Moffitt Ave Hewlett, NY 11557-1519

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75712-las: "In a Chapter 7 bankruptcy case, Tocino Reilla Bicomong Aranguren from Hewlett, NY, saw their proceedings start in 12.30.2014 and complete by March 30, 2015, involving asset liquidation."
Tocino Reilla Bicomong Aranguren — New York, 8-14-75712


ᐅ Maclovio R Arellano, New York

Address: 1190 William St Hewlett, NY 11557

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72940-reg: "Maclovio R Arellano's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-11 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maclovio R Arellano — New York, 8-13-72940


ᐅ Teresa Arena, New York

Address: 65 Bergman Dr Hewlett, NY 11557

Bankruptcy Case 8-10-73495-dte Overview: "The bankruptcy record of Teresa Arena from Hewlett, NY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Teresa Arena — New York, 8-10-73495


ᐅ Mordechai Booskila, New York

Address: 54 Newport Dr Hewlett, NY 11557-1005

Bankruptcy Case 8-09-71047-reg Overview: "Mordechai Booskila, a resident of Hewlett, NY, entered a Chapter 13 bankruptcy plan in 2009-02-20, culminating in its successful completion by January 2013."
Mordechai Booskila — New York, 8-09-71047


ᐅ Steven Borenstein, New York

Address: 1450 Stevenson Cir Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-09-77853-dte7: "Hewlett, NY resident Steven Borenstein's Oct 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2010."
Steven Borenstein — New York, 8-09-77853


ᐅ Stephanie Buonocore, New York

Address: 1391 Broadway Apt A17 Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-11-74042-ast7: "The bankruptcy filing by Stephanie Buonocore, undertaken in 2011-06-07 in Hewlett, NY under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Stephanie Buonocore — New York, 8-11-74042


ᐅ Fern Ciraolo, New York

Address: 1313 Harbor Rd Hewlett, NY 11557

Bankruptcy Case 8-10-75388-ast Overview: "The bankruptcy filing by Fern Ciraolo, undertaken in July 12, 2010 in Hewlett, NY under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Fern Ciraolo — New York, 8-10-75388


ᐅ Elizabeth Conforme, New York

Address: 67 Durham Rd Hewlett, NY 11557

Bankruptcy Case 8-10-79688-dte Overview: "In Hewlett, NY, Elizabeth Conforme filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Elizabeth Conforme — New York, 8-10-79688


ᐅ Joshua Reynolds Crane, New York

Address: 77 Harris Ave Hewlett, NY 11557-1309

Bankruptcy Case 8-15-71939-ast Summary: "The case of Joshua Reynolds Crane in Hewlett, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Reynolds Crane — New York, 8-15-71939


ᐅ Erin M Davis, New York

Address: 1265 Wheatley St Hewlett, NY 11557

Bankruptcy Case 8-12-72287-ast Overview: "The bankruptcy record of Erin M Davis from Hewlett, NY, shows a Chapter 7 case filed in 2012-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Erin M Davis — New York, 8-12-72287


ᐅ Roberta Dayan, New York

Address: 353 Daub Ave Hewlett, NY 11557

Bankruptcy Case 8-12-71788-reg Summary: "Roberta Dayan's Chapter 7 bankruptcy, filed in Hewlett, NY in 2012-03-25, led to asset liquidation, with the case closing in 2012-06-26."
Roberta Dayan — New York, 8-12-71788


ᐅ Joseph Difrancesco, New York

Address: 1184 E Broadway Hewlett, NY 11557

Bankruptcy Case 8-10-75117-reg Overview: "The bankruptcy filing by Joseph Difrancesco, undertaken in 06/30/2010 in Hewlett, NY under Chapter 7, concluded with discharge in 10/23/2010 after liquidating assets."
Joseph Difrancesco — New York, 8-10-75117


ᐅ Jeremy A Eisenberg, New York

Address: 1462 Hewlett Ave Hewlett, NY 11557-1510

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72293-las: "The bankruptcy filing by Jeremy A Eisenberg, undertaken in May 2015 in Hewlett, NY under Chapter 7, concluded with discharge in 08.26.2015 after liquidating assets."
Jeremy A Eisenberg — New York, 8-15-72293


ᐅ Marilou P Espiritu, New York

Address: 367 Mill Rd Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-11-73984-ast7: "Marilou P Espiritu's bankruptcy, initiated in Jun 3, 2011 and concluded by Sep 13, 2011 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilou P Espiritu — New York, 8-11-73984


ᐅ Stephen Fava, New York

Address: 69 Prospect Ave Apt 12P Hewlett, NY 11557

Brief Overview of Bankruptcy Case 8-09-77353-reg: "The case of Stephen Fava in Hewlett, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Fava — New York, 8-09-77353


ᐅ Maria V Fedoseeva, New York

Address: 50 Sheridan Ave Hewlett, NY 11557-1615

Bankruptcy Case 8-15-72521-las Summary: "Hewlett, NY resident Maria V Fedoseeva's Jun 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2015."
Maria V Fedoseeva — New York, 8-15-72521


ᐅ Gregorio Franco, New York

Address: 1 Everit Ave Apt E21 Hewlett, NY 11557-2197

Brief Overview of Bankruptcy Case 8-16-71576-las: "The bankruptcy record of Gregorio Franco from Hewlett, NY, shows a Chapter 7 case filed in 2016-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2016."
Gregorio Franco — New York, 8-16-71576


ᐅ Nancy Frankel, New York

Address: 65 Prospect Ave Apt 18W Hewlett, NY 11557-1633

Bankruptcy Case 8-14-75306-reg Overview: "Nancy Frankel's bankruptcy, initiated in November 2014 and concluded by February 24, 2015 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Frankel — New York, 8-14-75306


ᐅ Peter Frankel, New York

Address: 65 Prospect Ave Apt 18W Hewlett, NY 11557-1633

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75306-reg: "The bankruptcy filing by Peter Frankel, undertaken in November 2014 in Hewlett, NY under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Peter Frankel — New York, 8-14-75306


ᐅ Zenon Villa Gaona, New York

Address: 1763 Broadway Hewlett, NY 11557

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74418-ast: "In a Chapter 7 bankruptcy case, Zenon Villa Gaona from Hewlett, NY, saw their proceedings start in 2012-07-16 and complete by November 8, 2012, involving asset liquidation."
Zenon Villa Gaona — New York, 8-12-74418


ᐅ Joshua Golan, New York

Address: 1415 Vian Ave Hewlett, NY 11557

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70820-reg: "The case of Joshua Golan in Hewlett, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Golan — New York, 8-10-70820


ᐅ Jamie M Green, New York

Address: 1603 Hereford Rd Hewlett, NY 11557

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74358-dte: "Hewlett, NY resident Jamie M Green's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2012."
Jamie M Green — New York, 8-12-74358


ᐅ Thomas Gunshinan, New York

Address: 343 Franklin Ave Hewlett, NY 11557

Bankruptcy Case 8-12-76195-dte Overview: "Hewlett, NY resident Thomas Gunshinan's Oct 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-10."
Thomas Gunshinan — New York, 8-12-76195


ᐅ Alan Hillsberg, New York

Address: 1623 Nelson Ct Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-13-71109-dte7: "Alan Hillsberg's bankruptcy, initiated in 2013-03-06 and concluded by 06/13/2013 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Hillsberg — New York, 8-13-71109


ᐅ Jonathan R Hoffman, New York

Address: 67 Prospect Ave Hewlett, NY 11557

Bankruptcy Case 8-11-76835-dte Overview: "The case of Jonathan R Hoffman in Hewlett, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan R Hoffman — New York, 8-11-76835


ᐅ Raider Joyce Innella, New York

Address: 1771 Broadway Hewlett, NY 11557-1603

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74318-las: "The bankruptcy filing by Raider Joyce Innella, undertaken in 10/09/2015 in Hewlett, NY under Chapter 7, concluded with discharge in 2016-01-07 after liquidating assets."
Raider Joyce Innella — New York, 8-15-74318


ᐅ David Kamlet, New York

Address: 1599 Lakeview Dr Hewlett, NY 11557

Bankruptcy Case 8-10-74363-reg Overview: "David Kamlet's bankruptcy, initiated in 06/07/2010 and concluded by 09/14/2010 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Kamlet — New York, 8-10-74363


ᐅ Ozlem Karatas, New York

Address: 1449 Broadway Apt 3C Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-10-79555-dte7: "Ozlem Karatas's bankruptcy, initiated in 12.08.2010 and concluded by 2011-03-14 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ozlem Karatas — New York, 8-10-79555


ᐅ Catherine Kuncman, New York

Address: 1147 E Broadway Hewlett, NY 11557

Brief Overview of Bankruptcy Case 8-10-74694-reg: "Hewlett, NY resident Catherine Kuncman's 06.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2010."
Catherine Kuncman — New York, 8-10-74694


ᐅ Debra Lamon, New York

Address: 35 Raymond Pl Hewlett, NY 11557

Bankruptcy Case 8-10-76352-dte Summary: "Hewlett, NY resident Debra Lamon's 2010-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Debra Lamon — New York, 8-10-76352


ᐅ Kenneth N Lieberman, New York

Address: 67 Prospect Ave Apt 5C Hewlett, NY 11557

Brief Overview of Bankruptcy Case 8-11-76209-dte: "In a Chapter 7 bankruptcy case, Kenneth N Lieberman from Hewlett, NY, saw their proceedings start in August 2011 and complete by Dec 6, 2011, involving asset liquidation."
Kenneth N Lieberman — New York, 8-11-76209


ᐅ Robin M London, New York

Address: 336 Daub Ave Hewlett, NY 11557-1105

Bankruptcy Case 8-14-73866-las Summary: "In a Chapter 7 bankruptcy case, Robin M London from Hewlett, NY, saw their proceedings start in 08.20.2014 and complete by 11.18.2014, involving asset liquidation."
Robin M London — New York, 8-14-73866


ᐅ Ben Zion London, New York

Address: 336 Daub Ave Hewlett, NY 11557-1105

Bankruptcy Case 8-2014-73866-las Overview: "Ben Zion London's bankruptcy, initiated in 2014-08-20 and concluded by 11/18/2014 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ben Zion London — New York, 8-2014-73866


ᐅ Marta Menjivar, New York

Address: PO Box 335 Hewlett, NY 11557

Bankruptcy Case 8-10-74616-dte Summary: "Marta Menjivar's bankruptcy, initiated in 2010-06-15 and concluded by 10/08/2010 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Menjivar — New York, 8-10-74616


ᐅ Edward Murnane, New York

Address: 1769 Broadway Hewlett, NY 11557-1603

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74901-las: "In a Chapter 7 bankruptcy case, Edward Murnane from Hewlett, NY, saw their proceedings start in 2014-10-30 and complete by 2015-01-28, involving asset liquidation."
Edward Murnane — New York, 8-14-74901


ᐅ Guzin Oral, New York

Address: 30 Everit Ave Hewlett, NY 11557

Brief Overview of Bankruptcy Case 8-13-75156-reg: "The bankruptcy filing by Guzin Oral, undertaken in 2013-10-10 in Hewlett, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Guzin Oral — New York, 8-13-75156


ᐅ Steven H Ostrin, New York

Address: 1417 Sturl Ave Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-11-74907-ast7: "The bankruptcy record of Steven H Ostrin from Hewlett, NY, shows a Chapter 7 case filed in 07/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2011."
Steven H Ostrin — New York, 8-11-74907


ᐅ Aleksandr Pakhomov, New York

Address: 173 Harris Ave Hewlett, NY 11557

Bankruptcy Case 8-10-70277-dte Overview: "Hewlett, NY resident Aleksandr Pakhomov's Jan 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2010."
Aleksandr Pakhomov — New York, 8-10-70277


ᐅ Edica F Parrilla, New York

Address: 1122 W Broadway Hewlett, NY 11557-1102

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74508-las: "The bankruptcy record of Edica F Parrilla from Hewlett, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2014."
Edica F Parrilla — New York, 8-14-74508


ᐅ Richard Raimo, New York

Address: 72 Harris Ave Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-11-74606-ast7: "In Hewlett, NY, Richard Raimo filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-21."
Richard Raimo — New York, 8-11-74606


ᐅ Jr Robert Andrew Richter, New York

Address: 357 Hamilton Ave Hewlett, NY 11557

Bankruptcy Case 8-13-71322-reg Summary: "The case of Jr Robert Andrew Richter in Hewlett, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Andrew Richter — New York, 8-13-71322


ᐅ Wilfredo Rivera, New York

Address: 392 Hewlett Pkwy Hewlett, NY 11557

Bankruptcy Case 8-10-77995-reg Overview: "Hewlett, NY resident Wilfredo Rivera's 2010-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Wilfredo Rivera — New York, 8-10-77995


ᐅ John J Rodecker, New York

Address: 65 Prospect Ave Apt 33W Hewlett, NY 11557

Bankruptcy Case 8-13-74515-reg Overview: "The case of John J Rodecker in Hewlett, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Rodecker — New York, 8-13-74515


ᐅ Corinne Rodin, New York

Address: 118 Prospect Ave Hewlett, NY 11557-1684

Bankruptcy Case 8-15-70762-ast Summary: "The bankruptcy filing by Corinne Rodin, undertaken in 02/27/2015 in Hewlett, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Corinne Rodin — New York, 8-15-70762


ᐅ Allan Roffe, New York

Address: 289 Meadowview Ave Hewlett, NY 11557

Bankruptcy Case 8-11-76815-reg Overview: "The bankruptcy filing by Allan Roffe, undertaken in Sep 23, 2011 in Hewlett, NY under Chapter 7, concluded with discharge in January 3, 2012 after liquidating assets."
Allan Roffe — New York, 8-11-76815


ᐅ Talal Safa, New York

Address: 1110 William St Hewlett, NY 11557-1119

Bankruptcy Case 1-14-43087-nhl Overview: "The bankruptcy record of Talal Safa from Hewlett, NY, shows a Chapter 7 case filed in 06.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2014."
Talal Safa — New York, 1-14-43087


ᐅ Elliott Salow, New York

Address: 72 Princeton Ave Hewlett, NY 11557

Bankruptcy Case 8-11-70497-reg Overview: "The case of Elliott Salow in Hewlett, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elliott Salow — New York, 8-11-70497


ᐅ Sr Daniel M Sheinin, New York

Address: 1263 Sturlane Pl Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-12-74372-reg7: "The bankruptcy filing by Sr Daniel M Sheinin, undertaken in July 2012 in Hewlett, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Sr Daniel M Sheinin — New York, 8-12-74372


ᐅ Rajeshwar Sinha, New York

Address: 1442 Noel Ave Hewlett, NY 11557

Brief Overview of Bankruptcy Case 8-11-70409-reg: "In Hewlett, NY, Rajeshwar Sinha filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2011."
Rajeshwar Sinha — New York, 8-11-70409


ᐅ Evette A Smith, New York

Address: 60 Sheridan Ave Hewlett, NY 11557

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73979-reg: "In Hewlett, NY, Evette A Smith filed for Chapter 7 bankruptcy in 06.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2012."
Evette A Smith — New York, 8-12-73979


ᐅ Raisa Stanislavskaya, New York

Address: 1369 Kew Ave Hewlett, NY 11557

Brief Overview of Bankruptcy Case 8-10-74503-ast: "The case of Raisa Stanislavskaya in Hewlett, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raisa Stanislavskaya — New York, 8-10-74503


ᐅ Giorgi Tevzadze, New York

Address: 1391 Broadway Apt A16 Hewlett, NY 11557-1325

Bankruptcy Case 8-16-70423-reg Summary: "In a Chapter 7 bankruptcy case, Giorgi Tevzadze from Hewlett, NY, saw their proceedings start in February 2016 and complete by 05.02.2016, involving asset liquidation."
Giorgi Tevzadze — New York, 8-16-70423


ᐅ Nicholas C Tumminello, New York

Address: 1620 Hewlett Ave Hewlett, NY 11557

Bankruptcy Case 8-13-75074-reg Overview: "Hewlett, NY resident Nicholas C Tumminello's Oct 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Nicholas C Tumminello — New York, 8-13-75074


ᐅ Joanne Tutino, New York

Address: 1135 Fulton St Hewlett, NY 11557

Bankruptcy Case 8-13-70011-reg Summary: "The bankruptcy record of Joanne Tutino from Hewlett, NY, shows a Chapter 7 case filed in January 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-11."
Joanne Tutino — New York, 8-13-70011


ᐅ Teresa Walker, New York

Address: PO Box 193 Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-10-77127-ast7: "The bankruptcy filing by Teresa Walker, undertaken in 2010-09-13 in Hewlett, NY under Chapter 7, concluded with discharge in Dec 7, 2010 after liquidating assets."
Teresa Walker — New York, 8-10-77127


ᐅ Ellen Rose Warshall, New York

Address: 391 Hewlett Pkwy Hewlett, NY 11557

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76374-ast: "The bankruptcy filing by Ellen Rose Warshall, undertaken in 2011-09-07 in Hewlett, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Ellen Rose Warshall — New York, 8-11-76374


ᐅ Richard Winters, New York

Address: 31 Trinity Pl Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-10-72547-ast7: "The case of Richard Winters in Hewlett, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Winters — New York, 8-10-72547


ᐅ Uri Zakai, New York

Address: 1448 Sturl Ave Hewlett, NY 11557-1425

Bankruptcy Case 8-15-72290-las Overview: "Uri Zakai's bankruptcy, initiated in May 28, 2015 and concluded by 08.26.2015 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uri Zakai — New York, 8-15-72290


ᐅ Zipora Zakai, New York

Address: 1448 Sturl Ave Hewlett, NY 11557-1425

Concise Description of Bankruptcy Case 8-15-72290-las7: "The bankruptcy filing by Zipora Zakai, undertaken in 05.28.2015 in Hewlett, NY under Chapter 7, concluded with discharge in 08/26/2015 after liquidating assets."
Zipora Zakai — New York, 8-15-72290


ᐅ Libby Zeiff, New York

Address: 172 Westview Ln Hewlett, NY 11557-1718

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73693-ast: "The bankruptcy filing by Libby Zeiff, undertaken in August 2015 in Hewlett, NY under Chapter 7, concluded with discharge in November 26, 2015 after liquidating assets."
Libby Zeiff — New York, 8-15-73693


ᐅ Viktoria Zolotnitsky, New York

Address: 68 Prospect Ave Hewlett, NY 11557

Concise Description of Bankruptcy Case 8-13-72841-reg7: "In a Chapter 7 bankruptcy case, Viktoria Zolotnitsky from Hewlett, NY, saw her proceedings start in 05.27.2013 and complete by September 3, 2013, involving asset liquidation."
Viktoria Zolotnitsky — New York, 8-13-72841


ᐅ Elizabeth Martha Zumba, New York

Address: 1257 Peninsula Blvd Hewlett, NY 11557

Brief Overview of Bankruptcy Case 8-11-70416-dte: "Elizabeth Martha Zumba's bankruptcy, initiated in January 2011 and concluded by Apr 26, 2011 in Hewlett, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Martha Zumba — New York, 8-11-70416