personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hicksville, 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 Hamid Abbas, New York

Address: 26 Gardenia Ln Hicksville, NY 11801-2050

Bankruptcy Case 8-14-70647-cec Overview: "In Hicksville, NY, Hamid Abbas filed for Chapter 7 bankruptcy in 2014-02-21. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2014."
Hamid Abbas — New York, 8-14-70647


ᐅ Essam Abousetta, New York

Address: PO Box 7170 Hicksville, NY 11802

Bankruptcy Case 8-10-71300-ast Summary: "The bankruptcy filing by Essam Abousetta, undertaken in 03/02/2010 in Hicksville, NY under Chapter 7, concluded with discharge in 2010-06-07 after liquidating assets."
Essam Abousetta — New York, 8-10-71300


ᐅ Jessy Annie Abraham, New York

Address: 191 6th St Hicksville, NY 11801-5432

Concise Description of Bankruptcy Case 8-14-74995-las7: "The bankruptcy record of Jessy Annie Abraham from Hicksville, NY, shows a Chapter 7 case filed in November 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-03."
Jessy Annie Abraham — New York, 8-14-74995


ᐅ Ricardo Abrameto, New York

Address: 315 Richard Ave Apt C1 Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-12-75800-dte: "Hicksville, NY resident Ricardo Abrameto's September 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2013."
Ricardo Abrameto — New York, 8-12-75800


ᐅ Sophia Ahmad, New York

Address: 17 E Old Country Rd Unit B Pmb 145 Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-13-73325-dte7: "In a Chapter 7 bankruptcy case, Sophia Ahmad from Hicksville, NY, saw her proceedings start in 06.21.2013 and complete by September 2013, involving asset liquidation."
Sophia Ahmad — New York, 8-13-73325


ᐅ Jasmine Alagh, New York

Address: 53 Malone St Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-12-77185-ast: "Jasmine Alagh's Chapter 7 bankruptcy, filed in Hicksville, NY in 12.17.2012, led to asset liquidation, with the case closing in Mar 26, 2013."
Jasmine Alagh — New York, 8-12-77185


ᐅ Pinki Alagh, New York

Address: 53 Malone St Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-12-74414-reg7: "In a Chapter 7 bankruptcy case, Pinki Alagh from Hicksville, NY, saw their proceedings start in Jul 16, 2012 and complete by 11.08.2012, involving asset liquidation."
Pinki Alagh — New York, 8-12-74414


ᐅ Kaitlin M Albrecht, New York

Address: 82 James St Hicksville, NY 11801

Bankruptcy Case 8-13-74567-dte Overview: "Hicksville, NY resident Kaitlin M Albrecht's Sep 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-11."
Kaitlin M Albrecht — New York, 8-13-74567


ᐅ Mirella M Alderete, New York

Address: 14 Cornell Ln Hicksville, NY 11801-3308

Bankruptcy Case 8-15-72321-reg Summary: "Mirella M Alderete's Chapter 7 bankruptcy, filed in Hicksville, NY in 05.29.2015, led to asset liquidation, with the case closing in 2015-08-27."
Mirella M Alderete — New York, 8-15-72321


ᐅ Andraes Alexander, New York

Address: 190 W Marie St Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-09-77982-reg: "Andraes Alexander's Chapter 7 bankruptcy, filed in Hicksville, NY in October 2009, led to asset liquidation, with the case closing in 01/20/2010."
Andraes Alexander — New York, 8-09-77982


ᐅ Ghazala Ali, New York

Address: 12 Washington St Hicksville, NY 11801-3730

Bankruptcy Case 8-14-70793-ast Overview: "The bankruptcy filing by Ghazala Ali, undertaken in February 28, 2014 in Hicksville, NY under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Ghazala Ali — New York, 8-14-70793


ᐅ Renata G Allocco, New York

Address: 135 Pollok Pl Hicksville, NY 11801

Bankruptcy Case 8-12-71946-ast Overview: "The bankruptcy record of Renata G Allocco from Hicksville, NY, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2012."
Renata G Allocco — New York, 8-12-71946


ᐅ Marta Alvarez, New York

Address: 4 David Ave Hicksville, NY 11801-1822

Bankruptcy Case 8-14-70264-ast Summary: "The case of Marta Alvarez in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marta Alvarez — New York, 8-14-70264


ᐅ Cruz Amaya, New York

Address: 81 Twinlawns Ave Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-11-77625-reg: "The bankruptcy record of Cruz Amaya from Hicksville, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-01."
Cruz Amaya — New York, 8-11-77625


ᐅ Zakash Anthony, New York

Address: 50 Kuhl Ave Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-10-78512-dte: "The case of Zakash Anthony in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zakash Anthony — New York, 8-10-78512


ᐅ Linda Armour, New York

Address: 7 Schiller St Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-10-79046-reg7: "In Hicksville, NY, Linda Armour filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Linda Armour — New York, 8-10-79046


ᐅ Thomas Armstrong, New York

Address: 4 Brighton Pl Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-10-76351-dte: "The case of Thomas Armstrong in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Armstrong — New York, 8-10-76351


ᐅ Francisco A Arrieta, New York

Address: 1 S Elm St Hicksville, NY 11801-4362

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70306-reg: "In Hicksville, NY, Francisco A Arrieta filed for Chapter 7 bankruptcy in 2016-01-26. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2016."
Francisco A Arrieta — New York, 8-16-70306


ᐅ Mary E Arrieta, New York

Address: 1 S Elm St Hicksville, NY 11801-4362

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70306-reg: "Mary E Arrieta's bankruptcy, initiated in 2016-01-26 and concluded by Apr 25, 2016 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Arrieta — New York, 8-16-70306


ᐅ Siomary Arroyo, New York

Address: 313 Woodbury Rd Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-13-76048-ast: "In a Chapter 7 bankruptcy case, Siomary Arroyo from Hicksville, NY, saw their proceedings start in November 27, 2013 and complete by 03.06.2014, involving asset liquidation."
Siomary Arroyo — New York, 8-13-76048


ᐅ Lewis Arthur, New York

Address: 47 Acre Ln Hicksville, NY 11801-4423

Bankruptcy Case 8-16-72210-reg Summary: "The bankruptcy record of Lewis Arthur from Hicksville, NY, shows a Chapter 7 case filed in 2016-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2016."
Lewis Arthur — New York, 8-16-72210


ᐅ Christopher Artibee, New York

Address: 2 Glow Ln Hicksville, NY 11801

Bankruptcy Case 8-09-78455-reg Overview: "In Hicksville, NY, Christopher Artibee filed for Chapter 7 bankruptcy in 11.04.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Christopher Artibee — New York, 8-09-78455


ᐅ Shoghik G Aseyan, New York

Address: 5 Queen St Hicksville, NY 11801-2223

Brief Overview of Bankruptcy Case 8-16-71490-las: "Shoghik G Aseyan's Chapter 7 bankruptcy, filed in Hicksville, NY in 04.05.2016, led to asset liquidation, with the case closing in Jul 4, 2016."
Shoghik G Aseyan — New York, 8-16-71490


ᐅ Vahagn Aseyan, New York

Address: 5 Queen St Hicksville, NY 11801-2223

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71490-las: "The bankruptcy filing by Vahagn Aseyan, undertaken in Apr 5, 2016 in Hicksville, NY under Chapter 7, concluded with discharge in 07/04/2016 after liquidating assets."
Vahagn Aseyan — New York, 8-16-71490


ᐅ Viola M Astorga, New York

Address: 130 Princess St Hicksville, NY 11801

Bankruptcy Case 8-11-70741-dte Summary: "In Hicksville, NY, Viola M Astorga filed for Chapter 7 bankruptcy in 02/10/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2011."
Viola M Astorga — New York, 8-11-70741


ᐅ Violette Augustin, New York

Address: 68 Cliff Dr Hicksville, NY 11801-3334

Concise Description of Bankruptcy Case 8-14-72929-ast7: "In a Chapter 7 bankruptcy case, Violette Augustin from Hicksville, NY, saw her proceedings start in 06/25/2014 and complete by Sep 23, 2014, involving asset liquidation."
Violette Augustin — New York, 8-14-72929


ᐅ Roger M Ayub, New York

Address: 53 Strong St Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-11-77318-ast7: "The bankruptcy record of Roger M Ayub from Hicksville, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2012."
Roger M Ayub — New York, 8-11-77318


ᐅ A K M Azad, New York

Address: 124 King St Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-09-79120-reg7: "A K M Azad's Chapter 7 bankruptcy, filed in Hicksville, NY in 2009-11-25, led to asset liquidation, with the case closing in 2010-02-17."
A K M Azad — New York, 8-09-79120


ᐅ Abdul Majid Aziz, New York

Address: 2 Mabel St Hicksville, NY 11801

Bankruptcy Case 8-13-75146-ast Summary: "Abdul Majid Aziz's bankruptcy, initiated in 2013-10-09 and concluded by Jan 16, 2014 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Majid Aziz — New York, 8-13-75146


ᐅ Thomas H Baade, New York

Address: 40 Crescent St Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70509-reg: "Thomas H Baade's Chapter 7 bankruptcy, filed in Hicksville, NY in Feb 1, 2011, led to asset liquidation, with the case closing in May 2, 2011."
Thomas H Baade — New York, 8-11-70509


ᐅ John L Bacotti, New York

Address: 89 Blueberry Ln Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-12-73982-dte7: "In Hicksville, NY, John L Bacotti filed for Chapter 7 bankruptcy in 06.26.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
John L Bacotti — New York, 8-12-73982


ᐅ Kathleen Baffi, New York

Address: 12 Bishop Ln Hicksville, NY 11801

Bankruptcy Case 8-10-70703-ast Summary: "Kathleen Baffi's Chapter 7 bankruptcy, filed in Hicksville, NY in 2010-02-02, led to asset liquidation, with the case closing in 05.04.2010."
Kathleen Baffi — New York, 8-10-70703


ᐅ Scott I Baker, New York

Address: 1 Salem Gate Hicksville, NY 11801-5727

Brief Overview of Bankruptcy Case 8-16-72854-ast: "The bankruptcy filing by Scott I Baker, undertaken in June 27, 2016 in Hicksville, NY under Chapter 7, concluded with discharge in September 25, 2016 after liquidating assets."
Scott I Baker — New York, 8-16-72854


ᐅ Jatinder Bakshi, New York

Address: 12 Townsend Ln Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75060-ast: "Hicksville, NY resident Jatinder Bakshi's October 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-10."
Jatinder Bakshi — New York, 8-13-75060


ᐅ Maria Jane Maico Baranda, New York

Address: 66 Walnut Ln Hicksville, NY 11801-5737

Concise Description of Bankruptcy Case 8-15-75329-las7: "The bankruptcy filing by Maria Jane Maico Baranda, undertaken in 12.09.2015 in Hicksville, NY under Chapter 7, concluded with discharge in Mar 8, 2016 after liquidating assets."
Maria Jane Maico Baranda — New York, 8-15-75329


ᐅ Frank H Barbaro, New York

Address: 11 David Ave Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-13-75805-dte: "In a Chapter 7 bankruptcy case, Frank H Barbaro from Hicksville, NY, saw their proceedings start in 2013-11-15 and complete by 02/22/2014, involving asset liquidation."
Frank H Barbaro — New York, 8-13-75805


ᐅ Emmanuel Barkat, New York

Address: 50 Kuhl Ave Hicksville, NY 11801-2445

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71635-reg: "The case of Emmanuel Barkat in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmanuel Barkat — New York, 8-15-71635


ᐅ Adam Barry, New York

Address: 67 Linden Blvd Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-10-76141-ast7: "The bankruptcy record of Adam Barry from Hicksville, NY, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010."
Adam Barry — New York, 8-10-76141


ᐅ Angelo Bartolone, New York

Address: 55 Jerome Ave Hicksville, NY 11801-2043

Brief Overview of Bankruptcy Case 8-08-74942-reg: "Filing for Chapter 13 bankruptcy in 2008-09-12, Angelo Bartolone from Hicksville, NY, structured a repayment plan, achieving discharge in 03/18/2013."
Angelo Bartolone — New York, 8-08-74942


ᐅ Annemarie Nmn Baudone, New York

Address: 20 Hunter St Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-11-78527-dte7: "The case of Annemarie Nmn Baudone in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annemarie Nmn Baudone — New York, 8-11-78527


ᐅ Richard Bell, New York

Address: PO Box 7735 Hicksville, NY 11802

Bankruptcy Case 8-10-76819-dte Summary: "Richard Bell's bankruptcy, initiated in 08/31/2010 and concluded by November 2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bell — New York, 8-10-76819


ᐅ Reina Benitez, New York

Address: 31 Straw Ln Hicksville, NY 11801-6135

Concise Description of Bankruptcy Case 8-15-73897-reg7: "The bankruptcy filing by Reina Benitez, undertaken in 2015-09-14 in Hicksville, NY under Chapter 7, concluded with discharge in Dec 13, 2015 after liquidating assets."
Reina Benitez — New York, 8-15-73897


ᐅ Kuhl Jennifer L Berkheiser, New York

Address: 1 Trezza Ct Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75615-dte: "The bankruptcy record of Kuhl Jennifer L Berkheiser from Hicksville, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2014."
Kuhl Jennifer L Berkheiser — New York, 8-13-75615


ᐅ Filomena Bianchino, New York

Address: 295 Jerusalem Ave Hicksville, NY 11801-4929

Concise Description of Bankruptcy Case 8-14-70185-ast7: "Hicksville, NY resident Filomena Bianchino's 01/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2014."
Filomena Bianchino — New York, 8-14-70185


ᐅ Carl A Bibby, New York

Address: 40 Mckinley Ave Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76293-reg: "The bankruptcy filing by Carl A Bibby, undertaken in 12.17.2013 in Hicksville, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Carl A Bibby — New York, 8-13-76293


ᐅ James T Blake, New York

Address: 45 Kuhl Ave Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74586-reg: "James T Blake's Chapter 7 bankruptcy, filed in Hicksville, NY in Jun 27, 2011, led to asset liquidation, with the case closing in October 20, 2011."
James T Blake — New York, 8-11-74586


ᐅ Patrecia S Blitz, New York

Address: 25 Maglie Dr Hicksville, NY 11801-5835

Bankruptcy Case 8-16-71328-las Overview: "Patrecia S Blitz's Chapter 7 bankruptcy, filed in Hicksville, NY in March 29, 2016, led to asset liquidation, with the case closing in 06/27/2016."
Patrecia S Blitz — New York, 8-16-71328


ᐅ Maida Bodon, New York

Address: 310 Woodbury Rd Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-13-72332-reg: "Hicksville, NY resident Maida Bodon's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2013."
Maida Bodon — New York, 8-13-72332


ᐅ Audrey E Bodrewicz, New York

Address: 14 Arpad St Hicksville, NY 11801

Bankruptcy Case 8-12-70135-reg Overview: "The case of Audrey E Bodrewicz in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey E Bodrewicz — New York, 8-12-70135


ᐅ Renee L Bologna, New York

Address: 2 S Elm St Hicksville, NY 11801

Bankruptcy Case 8-11-77290-reg Summary: "Renee L Bologna's Chapter 7 bankruptcy, filed in Hicksville, NY in 10.14.2011, led to asset liquidation, with the case closing in 01.18.2012."
Renee L Bologna — New York, 8-11-77290


ᐅ Sharon M Bolognese, New York

Address: 12 Marvin Ave Hicksville, NY 11801-5123

Concise Description of Bankruptcy Case 8-15-74722-reg7: "Hicksville, NY resident Sharon M Bolognese's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2016."
Sharon M Bolognese — New York, 8-15-74722


ᐅ James T Bonfandio, New York

Address: 23 Link Ln Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-12-71832-dte7: "The case of James T Bonfandio in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James T Bonfandio — New York, 8-12-71832


ᐅ Robert J Bornemann, New York

Address: PO Box 7147 Hicksville, NY 11802

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70022-ast: "In a Chapter 7 bankruptcy case, Robert J Bornemann from Hicksville, NY, saw their proceedings start in 01/02/2013 and complete by 2013-04-11, involving asset liquidation."
Robert J Bornemann — New York, 8-13-70022


ᐅ Claudia Brausz, New York

Address: 66 Kraemer St Hicksville, NY 11801-4324

Concise Description of Bankruptcy Case 8-15-71054-las7: "The case of Claudia Brausz in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Brausz — New York, 8-15-71054


ᐅ Michael Brennan, New York

Address: 23 Pickwick Dr S Hicksville, NY 11801

Bankruptcy Case 8-11-73716-dte Summary: "In Hicksville, NY, Michael Brennan filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2011."
Michael Brennan — New York, 8-11-73716


ᐅ Angela Brennan, New York

Address: 17 Prose St Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-11-73416-dte: "The bankruptcy filing by Angela Brennan, undertaken in May 13, 2011 in Hicksville, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Angela Brennan — New York, 8-11-73416


ᐅ Maria Brieva, New York

Address: 29 Woodcrest Rd Hicksville, NY 11801-6027

Bankruptcy Case 1-15-40664-nhl Overview: "Maria Brieva's bankruptcy, initiated in 2015-02-19 and concluded by 2015-05-20 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Brieva — New York, 1-15-40664


ᐅ Lisa A Britton, New York

Address: 5 Oxford Pl Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-13-74544-reg: "Hicksville, NY resident Lisa A Britton's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-08."
Lisa A Britton — New York, 8-13-74544


ᐅ Dorothy A Brunswick, New York

Address: PO Box 283 Hicksville, NY 11802-0283

Brief Overview of Bankruptcy Case 8-15-73322-reg: "Hicksville, NY resident Dorothy A Brunswick's August 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2015."
Dorothy A Brunswick — New York, 8-15-73322


ᐅ Jae Wook Byun, New York

Address: 23 Lenore Ave Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-11-76788-reg: "The case of Jae Wook Byun in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jae Wook Byun — New York, 8-11-76788


ᐅ Lynch Nicole A Cafarelli, New York

Address: 2 Boxwood Ln Hicksville, NY 11801

Bankruptcy Case 8-11-77919-ast Overview: "The bankruptcy filing by Lynch Nicole A Cafarelli, undertaken in 11/04/2011 in Hicksville, NY under Chapter 7, concluded with discharge in 2012-02-14 after liquidating assets."
Lynch Nicole A Cafarelli — New York, 8-11-77919


ᐅ Martha L Camargo, New York

Address: 56 Friendly Rd Hicksville, NY 11801-6312

Concise Description of Bankruptcy Case 8-16-71523-las7: "In Hicksville, NY, Martha L Camargo filed for Chapter 7 bankruptcy in April 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2016."
Martha L Camargo — New York, 8-16-71523


ᐅ James Cammarota, New York

Address: 31 Admiral Ln Hicksville, NY 11801

Bankruptcy Case 8-09-79597-ast Summary: "Hicksville, NY resident James Cammarota's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
James Cammarota — New York, 8-09-79597


ᐅ Kathryn Jo Campione, New York

Address: 42 Mead Ave Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-11-73334-ast: "In Hicksville, NY, Kathryn Jo Campione filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Kathryn Jo Campione — New York, 8-11-73334


ᐅ Lisa A Capasso, New York

Address: 290 Richard Ave Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-11-73153-dte: "The case of Lisa A Capasso in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Capasso — New York, 8-11-73153


ᐅ Maryann Cappuccilli, New York

Address: 20 Honved St Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74139-ast: "In a Chapter 7 bankruptcy case, Maryann Cappuccilli from Hicksville, NY, saw her proceedings start in 2011-06-10 and complete by 2011-10-03, involving asset liquidation."
Maryann Cappuccilli — New York, 8-11-74139


ᐅ Lillian M Carney, New York

Address: 9 Arcadia Ln Hicksville, NY 11801

Bankruptcy Case 8-13-70069-ast Overview: "In a Chapter 7 bankruptcy case, Lillian M Carney from Hicksville, NY, saw her proceedings start in 01.07.2013 and complete by 2013-04-16, involving asset liquidation."
Lillian M Carney — New York, 8-13-70069


ᐅ Lauren Nicole Carusillo, New York

Address: 56 Acre Ln Hicksville, NY 11801

Bankruptcy Case 8-12-72849-ast Summary: "Lauren Nicole Carusillo's Chapter 7 bankruptcy, filed in Hicksville, NY in May 2012, led to asset liquidation, with the case closing in August 2012."
Lauren Nicole Carusillo — New York, 8-12-72849


ᐅ Cheryl Casey, New York

Address: 19 Utica Ave Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76240-ast: "The bankruptcy record of Cheryl Casey from Hicksville, NY, shows a Chapter 7 case filed in 08.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Cheryl Casey — New York, 8-10-76240


ᐅ Patricia Cassiero, New York

Address: 69 Cedar St Hicksville, NY 11801

Bankruptcy Case 8-12-73715-dte Summary: "In a Chapter 7 bankruptcy case, Patricia Cassiero from Hicksville, NY, saw their proceedings start in 2012-06-13 and complete by October 6, 2012, involving asset liquidation."
Patricia Cassiero — New York, 8-12-73715


ᐅ Salvador Castaneda, New York

Address: 1 Carlton Pl Hicksville, NY 11801-1120

Bankruptcy Case 8-15-71142-reg Summary: "Salvador Castaneda's Chapter 7 bankruptcy, filed in Hicksville, NY in 2015-03-20, led to asset liquidation, with the case closing in 06/18/2015."
Salvador Castaneda — New York, 8-15-71142


ᐅ Susan Castellano, New York

Address: 25 Ferndale Dr Hicksville, NY 11801-6004

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74715-las: "In Hicksville, NY, Susan Castellano filed for Chapter 7 bankruptcy in 10/20/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2015."
Susan Castellano — New York, 8-14-74715


ᐅ Juan Castro, New York

Address: 15 Nevada St Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-11-72777-dte7: "Juan Castro's bankruptcy, initiated in April 2011 and concluded by 2011-08-16 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Castro — New York, 8-11-72777


ᐅ Elena Castro, New York

Address: 15 Nevada St Hicksville, NY 11801-2307

Brief Overview of Bankruptcy Case 8-15-72406-las: "The bankruptcy filing by Elena Castro, undertaken in 06.02.2015 in Hicksville, NY under Chapter 7, concluded with discharge in 08/31/2015 after liquidating assets."
Elena Castro — New York, 8-15-72406


ᐅ Ana R Ceballos, New York

Address: 9 Suggs Ln Hicksville, NY 11801-3725

Concise Description of Bankruptcy Case 8-15-75371-las7: "In a Chapter 7 bankruptcy case, Ana R Ceballos from Hicksville, NY, saw her proceedings start in Dec 14, 2015 and complete by March 2016, involving asset liquidation."
Ana R Ceballos — New York, 8-15-75371


ᐅ Lucille A Cerabone, New York

Address: 172 15th St Hicksville, NY 11801-1104

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73533-reg: "The case of Lucille A Cerabone in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucille A Cerabone — New York, 8-15-73533


ᐅ Manjit Singh Chadha, New York

Address: 27 Mineola Ave Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-11-75762-ast7: "The bankruptcy filing by Manjit Singh Chadha, undertaken in 2011-08-12 in Hicksville, NY under Chapter 7, concluded with discharge in 2011-12-05 after liquidating assets."
Manjit Singh Chadha — New York, 8-11-75762


ᐅ Tajinder Chahal, New York

Address: 335 Richard Ave Apt C1 Hicksville, NY 11801

Bankruptcy Case 8-10-76246-dte Overview: "Hicksville, NY resident Tajinder Chahal's Aug 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Tajinder Chahal — New York, 8-10-76246


ᐅ Stephano Chang, New York

Address: 51 Kuhl Ave Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-12-76672-dte: "In Hicksville, NY, Stephano Chang filed for Chapter 7 bankruptcy in Nov 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2013."
Stephano Chang — New York, 8-12-76672


ᐅ Jessica Chappell, New York

Address: 37 Colony St Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76446-reg: "In Hicksville, NY, Jessica Chappell filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2012."
Jessica Chappell — New York, 8-11-76446


ᐅ Kimberly N Chavies, New York

Address: 339 E Old Country Rd Hicksville, NY 11801-4214

Bankruptcy Case 8-14-70205-ast Summary: "The bankruptcy filing by Kimberly N Chavies, undertaken in Jan 21, 2014 in Hicksville, NY under Chapter 7, concluded with discharge in 04.21.2014 after liquidating assets."
Kimberly N Chavies — New York, 8-14-70205


ᐅ Christopher Chinnici, New York

Address: 1 Beech St Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74416-reg: "The case of Christopher Chinnici in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Chinnici — New York, 8-11-74416


ᐅ Peggy R Chizzoniti, New York

Address: 57 Vincent Rd Hicksville, NY 11801-1907

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70805-ast: "Peggy R Chizzoniti's bankruptcy, initiated in 2015-03-02 and concluded by May 31, 2015 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy R Chizzoniti — New York, 8-15-70805


ᐅ Sung Cho, New York

Address: 406 Plainview Rd Hicksville, NY 11801

Bankruptcy Case 8-10-78236-dte Overview: "The bankruptcy filing by Sung Cho, undertaken in 10/19/2010 in Hicksville, NY under Chapter 7, concluded with discharge in 01/19/2011 after liquidating assets."
Sung Cho — New York, 8-10-78236


ᐅ Michelle M Christopher, New York

Address: 39 Basket Ln Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-12-76698-reg: "Hicksville, NY resident Michelle M Christopher's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2013."
Michelle M Christopher — New York, 8-12-76698


ᐅ Abi L Cielo, New York

Address: 32 Ferney St Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77931-ast: "Abi L Cielo's bankruptcy, initiated in 11.07.2011 and concluded by February 2012 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abi L Cielo — New York, 8-11-77931


ᐅ Sr Stephen Clemente, New York

Address: 282 Division Ave Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71860-dte: "In Hicksville, NY, Sr Stephen Clemente filed for Chapter 7 bankruptcy in March 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2010."
Sr Stephen Clemente — New York, 8-10-71860


ᐅ Wendy Constantinides, New York

Address: 4 Salem Rd Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77734-reg: "The bankruptcy record of Wendy Constantinides from Hicksville, NY, shows a Chapter 7 case filed in 10.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Wendy Constantinides — New York, 8-11-77734


ᐅ Ronald D Conti, New York

Address: 22 Schiller St Hicksville, NY 11801-2636

Bankruptcy Case 8-2014-74346-las Overview: "The bankruptcy record of Ronald D Conti from Hicksville, NY, shows a Chapter 7 case filed in 2014-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2014."
Ronald D Conti — New York, 8-2014-74346


ᐅ Lawrence Costa, New York

Address: 5 Washington Ave Hicksville, NY 11801-2107

Concise Description of Bankruptcy Case 8-15-72168-ast7: "The bankruptcy record of Lawrence Costa from Hicksville, NY, shows a Chapter 7 case filed in 05.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2015."
Lawrence Costa — New York, 8-15-72168


ᐅ Gregory J Cummings, New York

Address: 10 Cinder Ln Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-11-77654-dte: "In a Chapter 7 bankruptcy case, Gregory J Cummings from Hicksville, NY, saw their proceedings start in October 28, 2011 and complete by February 2012, involving asset liquidation."
Gregory J Cummings — New York, 8-11-77654


ᐅ Amico Loretta D, New York

Address: 54 Spruce St Hicksville, NY 11801-3233

Bankruptcy Case 8-16-72061-ast Overview: "Hicksville, NY resident Amico Loretta D's 05/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Amico Loretta D — New York, 8-16-72061


ᐅ Michelle Dallaris, New York

Address: 51 Autumn Ln Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-10-70491-ast: "In Hicksville, NY, Michelle Dallaris filed for Chapter 7 bankruptcy in 01.27.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Michelle Dallaris — New York, 8-10-70491


ᐅ Aida M Damore, New York

Address: 83 Ball Park Ln Hicksville, NY 11801

Bankruptcy Case 8-09-77597-ast Overview: "In a Chapter 7 bankruptcy case, Aida M Damore from Hicksville, NY, saw her proceedings start in 10.08.2009 and complete by January 5, 2010, involving asset liquidation."
Aida M Damore — New York, 8-09-77597


ᐅ Silva Marie De, New York

Address: 558 Ginamarie Ct Hicksville, NY 11801

Bankruptcy Case 8-11-75354-dte Overview: "The case of Silva Marie De in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silva Marie De — New York, 8-11-75354


ᐅ Los Santos Luis De, New York

Address: 190 W John St Hicksville, NY 11801

Bankruptcy Case 8-10-70250-dte Summary: "In Hicksville, NY, Los Santos Luis De filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
Los Santos Luis De — New York, 8-10-70250


ᐅ William Deady, New York

Address: 172 Brittle Ln Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76663-ast: "In a Chapter 7 bankruptcy case, William Deady from Hicksville, NY, saw their proceedings start in 2010-08-25 and complete by November 2010, involving asset liquidation."
William Deady — New York, 8-10-76663


ᐅ Diane Defranza, New York

Address: 179 Lee Ave Hicksville, NY 11801

Bankruptcy Case 8-11-77740-ast Summary: "Diane Defranza's Chapter 7 bankruptcy, filed in Hicksville, NY in Oct 31, 2011, led to asset liquidation, with the case closing in 02/07/2012."
Diane Defranza — New York, 8-11-77740


ᐅ Daniel Dejoseph, New York

Address: 137 West Ave Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-10-75373-ast7: "Hicksville, NY resident Daniel Dejoseph's 07.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2010."
Daniel Dejoseph — New York, 8-10-75373


ᐅ Evelina Deleon, New York

Address: 2 Bonnie Ct Hicksville, NY 11801-3704

Bankruptcy Case 8-16-70736-ast Overview: "The bankruptcy record of Evelina Deleon from Hicksville, NY, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Evelina Deleon — New York, 8-16-70736