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 Rudelania Delossantos, New York

Address: 41 California St Hicksville, NY 11801

Bankruptcy Case 8-10-72810-ast Summary: "In a Chapter 7 bankruptcy case, Rudelania Delossantos from Hicksville, NY, saw their proceedings start in 04/19/2010 and complete by 2010-08-12, involving asset liquidation."
Rudelania Delossantos — New York, 8-10-72810


ᐅ Anthony R Deluca, New York

Address: 293 Plainview Rd Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-12-77204-reg: "Anthony R Deluca's Chapter 7 bankruptcy, filed in Hicksville, NY in 12.18.2012, led to asset liquidation, with the case closing in 03/27/2013."
Anthony R Deluca — New York, 8-12-77204


ᐅ Douglas Delvecchio, New York

Address: 137 3rd St Hicksville, NY 11801-4854

Concise Description of Bankruptcy Case 8-15-70371-ast7: "In Hicksville, NY, Douglas Delvecchio filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Douglas Delvecchio — New York, 8-15-70371


ᐅ Omar S Demaria, New York

Address: 72 Winter Ln Hicksville, NY 11801

Bankruptcy Case 8-11-78544-reg Overview: "In a Chapter 7 bankruptcy case, Omar S Demaria from Hicksville, NY, saw his proceedings start in 12.06.2011 and complete by Mar 30, 2012, involving asset liquidation."
Omar S Demaria — New York, 8-11-78544


ᐅ Gary Depoto, New York

Address: 57 Ronald Ave Hicksville, NY 11801-2129

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70973-ast: "Gary Depoto's Chapter 7 bankruptcy, filed in Hicksville, NY in Mar 12, 2014, led to asset liquidation, with the case closing in 2014-06-10."
Gary Depoto — New York, 8-14-70973


ᐅ Donna M Desimone, New York

Address: 3 Mack Ave Hicksville, NY 11801-2118

Brief Overview of Bankruptcy Case 8-15-71271-reg: "The bankruptcy record of Donna M Desimone from Hicksville, NY, shows a Chapter 7 case filed in 03.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2015."
Donna M Desimone — New York, 8-15-71271


ᐅ Danielle A Desmarest, New York

Address: PO Box 7056 Hicksville, NY 11802-7056

Brief Overview of Bankruptcy Case 8-15-74962-ast: "Danielle A Desmarest's bankruptcy, initiated in 11.18.2015 and concluded by February 2016 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle A Desmarest — New York, 8-15-74962


ᐅ Robert Deutsch, New York

Address: 154 Blueberry Ln Hicksville, NY 11801

Bankruptcy Case 8-13-71626-ast Overview: "In a Chapter 7 bankruptcy case, Robert Deutsch from Hicksville, NY, saw their proceedings start in Mar 30, 2013 and complete by July 7, 2013, involving asset liquidation."
Robert Deutsch — New York, 8-13-71626


ᐅ Nirmla Devi, New York

Address: 28 Sutherland Rd Hicksville, NY 11801

Bankruptcy Case 8-11-76818-reg Overview: "The bankruptcy filing by Nirmla Devi, undertaken in Sep 23, 2011 in Hicksville, NY under Chapter 7, concluded with discharge in 01.03.2012 after liquidating assets."
Nirmla Devi — New York, 8-11-76818


ᐅ Jeanne Marie Diasparra, New York

Address: 36 Cliff Dr Hicksville, NY 11801

Bankruptcy Case 8-11-76105-ast Summary: "The case of Jeanne Marie Diasparra in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne Marie Diasparra — New York, 8-11-76105


ᐅ Daniel Diaz, New York

Address: 36 Briggs St Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-02443-MGW: "The bankruptcy record of Daniel Diaz from Hicksville, NY, shows a Chapter 7 case filed in 02/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2010."
Daniel Diaz — New York, 8:10-bk-02443


ᐅ Nirlande G Dieuveuil, New York

Address: 250 Lee Ave Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71618-reg: "The bankruptcy record of Nirlande G Dieuveuil from Hicksville, NY, shows a Chapter 7 case filed in Mar 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2011."
Nirlande G Dieuveuil — New York, 8-11-71618


ᐅ Angela R Diorato, New York

Address: 12 Meeting Ln Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-12-70308-dte: "The case of Angela R Diorato in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela R Diorato — New York, 8-12-70308


ᐅ Giuseppa Dipaola, New York

Address: 35 Cedar St Hicksville, NY 11801

Bankruptcy Case 8-13-73329-reg Overview: "The case of Giuseppa Dipaola in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giuseppa Dipaola — New York, 8-13-73329


ᐅ Leonora Dipasquale, New York

Address: 355 Newbridge Rd Apt 64 Hicksville, NY 11801-3938

Brief Overview of Bankruptcy Case 8-16-72655-reg: "Hicksville, NY resident Leonora Dipasquale's 06/14/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2016."
Leonora Dipasquale — New York, 8-16-72655


ᐅ Diane M Dixon, New York

Address: 74 Spruce St Hicksville, NY 11801

Bankruptcy Case 8-11-78598-reg Overview: "Hicksville, NY resident Diane M Dixon's Dec 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Diane M Dixon — New York, 8-11-78598


ᐅ Lorraine Dombrowski, New York

Address: PO Box 61 Hicksville, NY 11802

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73104-dte: "The bankruptcy filing by Lorraine Dombrowski, undertaken in April 2010 in Hicksville, NY under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
Lorraine Dombrowski — New York, 8-10-73104


ᐅ Timothy J Doyle, New York

Address: 32 Garden Blvd Hicksville, NY 11801-5931

Brief Overview of Bankruptcy Case 8-08-71579-ast: "04.02.2008 marked the beginning of Timothy J Doyle's Chapter 13 bankruptcy in Hicksville, NY, entailing a structured repayment schedule, completed by 2013-04-18."
Timothy J Doyle — New York, 8-08-71579


ᐅ Dolores V Drudy, New York

Address: 63 Grape Ln Hicksville, NY 11801

Bankruptcy Case 8-11-74511-dte Overview: "Hicksville, NY resident Dolores V Drudy's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2011."
Dolores V Drudy — New York, 8-11-74511


ᐅ Jr Albert Durham, New York

Address: 117 Bethpage Rd Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-10-79451-dte: "In a Chapter 7 bankruptcy case, Jr Albert Durham from Hicksville, NY, saw his proceedings start in 12.03.2010 and complete by March 28, 2011, involving asset liquidation."
Jr Albert Durham — New York, 8-10-79451


ᐅ Miriam E Edwards, New York

Address: 15 Herman Ave Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-13-75312-ast7: "Miriam E Edwards's Chapter 7 bankruptcy, filed in Hicksville, NY in 2013-10-18, led to asset liquidation, with the case closing in January 25, 2014."
Miriam E Edwards — New York, 8-13-75312


ᐅ Ginger S Eichenbaum, New York

Address: 7 Wishing Ln Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-13-71130-reg7: "Ginger S Eichenbaum's Chapter 7 bankruptcy, filed in Hicksville, NY in March 7, 2013, led to asset liquidation, with the case closing in 06/12/2013."
Ginger S Eichenbaum — New York, 8-13-71130


ᐅ Robin B Eisenberg, New York

Address: 44 Picture Ln Hicksville, NY 11801-6425

Brief Overview of Bankruptcy Case 8-15-73944-ast: "The bankruptcy filing by Robin B Eisenberg, undertaken in September 2015 in Hicksville, NY under Chapter 7, concluded with discharge in 12/15/2015 after liquidating assets."
Robin B Eisenberg — New York, 8-15-73944


ᐅ Mark H Elenowitz, New York

Address: 7 Clarissa Dr Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74258-ast: "The bankruptcy filing by Mark H Elenowitz, undertaken in August 2013 in Hicksville, NY under Chapter 7, concluded with discharge in 11/23/2013 after liquidating assets."
Mark H Elenowitz — New York, 8-13-74258


ᐅ Christopher Endres, New York

Address: 2 Gables Rd Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-10-70395-dte7: "Christopher Endres's Chapter 7 bankruptcy, filed in Hicksville, NY in 2010-01-22, led to asset liquidation, with the case closing in April 21, 2010."
Christopher Endres — New York, 8-10-70395


ᐅ Choo Ja Eom, New York

Address: 57 Fireplace Ln Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74959-ast: "Choo Ja Eom's bankruptcy, initiated in July 2011 and concluded by November 4, 2011 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Choo Ja Eom — New York, 8-11-74959


ᐅ Paul Alan Ergina, New York

Address: PO Box 478 Hicksville, NY 11802-0478

Bankruptcy Case 8-14-71112-las Overview: "In a Chapter 7 bankruptcy case, Paul Alan Ergina from Hicksville, NY, saw his proceedings start in 03.19.2014 and complete by June 2014, involving asset liquidation."
Paul Alan Ergina — New York, 8-14-71112


ᐅ Thomas Esposito, New York

Address: 1 Cottage Blvd Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-10-72183-reg7: "The bankruptcy record of Thomas Esposito from Hicksville, NY, shows a Chapter 7 case filed in March 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2010."
Thomas Esposito — New York, 8-10-72183


ᐅ Vincent J Essigman, New York

Address: 1 Jordan Ln Hicksville, NY 11801-5910

Bankruptcy Case 8-14-70396-cec Overview: "Hicksville, NY resident Vincent J Essigman's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-30."
Vincent J Essigman — New York, 8-14-70396


ᐅ Ryan A Ezzo, New York

Address: 9 Willy Ln Hicksville, NY 11801

Bankruptcy Case 8-11-73205-dte Summary: "The case of Ryan A Ezzo in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan A Ezzo — New York, 8-11-73205


ᐅ Frank T Factora, New York

Address: 9 Andover Ln Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-12-73606-dte: "In a Chapter 7 bankruptcy case, Frank T Factora from Hicksville, NY, saw their proceedings start in 2012-06-07 and complete by September 2012, involving asset liquidation."
Frank T Factora — New York, 8-12-73606


ᐅ Dennis Fanning, New York

Address: 31 Roosevelt Ave Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-10-74592-reg7: "In a Chapter 7 bankruptcy case, Dennis Fanning from Hicksville, NY, saw their proceedings start in June 2010 and complete by October 7, 2010, involving asset liquidation."
Dennis Fanning — New York, 8-10-74592


ᐅ Farah N Fatima, New York

Address: 20 James St Hicksville, NY 11801-2812

Brief Overview of Bankruptcy Case 8-16-72027-ast: "Farah N Fatima's bankruptcy, initiated in 05.08.2016 and concluded by August 6, 2016 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farah N Fatima — New York, 8-16-72027


ᐅ Carl B Feilmoser, New York

Address: 18 Willow Ave Hicksville, NY 11801-4612

Bankruptcy Case 8-14-72629-reg Overview: "Carl B Feilmoser's Chapter 7 bankruptcy, filed in Hicksville, NY in 2014-06-06, led to asset liquidation, with the case closing in 2014-09-04."
Carl B Feilmoser — New York, 8-14-72629


ᐅ Brie Ferguson, New York

Address: 173 Brittle Ln Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-13-76043-reg: "The bankruptcy filing by Brie Ferguson, undertaken in 11/27/2013 in Hicksville, NY under Chapter 7, concluded with discharge in 03/06/2014 after liquidating assets."
Brie Ferguson — New York, 8-13-76043


ᐅ Juan Fernandez, New York

Address: 14 Summit St Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-10-74933-ast7: "In Hicksville, NY, Juan Fernandez filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2010."
Juan Fernandez — New York, 8-10-74933


ᐅ Jason M Fernandez, New York

Address: 5 Boblee Ln Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79941-reg: "The case of Jason M Fernandez in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Fernandez — New York, 8-10-79941


ᐅ Roy Fiorino, New York

Address: 21 Hunter St Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74618-ast: "The case of Roy Fiorino in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Fiorino — New York, 8-11-74618


ᐅ Barry Fisch, New York

Address: 23 August Ln Hicksville, NY 11801

Bankruptcy Case 8-11-77555-ast Summary: "The case of Barry Fisch in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Fisch — New York, 8-11-77555


ᐅ Melinda M Flood, New York

Address: 171 Park Ave Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-11-78109-dte: "Melinda M Flood's Chapter 7 bankruptcy, filed in Hicksville, NY in November 16, 2011, led to asset liquidation, with the case closing in 2012-02-22."
Melinda M Flood — New York, 8-11-78109


ᐅ Clare Forjan, New York

Address: 218 Dartmouth Dr Hicksville, NY 11801

Bankruptcy Case 8-10-75609-dte Summary: "The bankruptcy filing by Clare Forjan, undertaken in July 19, 2010 in Hicksville, NY under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Clare Forjan — New York, 8-10-75609


ᐅ Madeline Foster, New York

Address: 26 Admiral Ln Hicksville, NY 11801-4430

Brief Overview of Bankruptcy Case 8-15-74848-las: "Hicksville, NY resident Madeline Foster's 2015-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2016."
Madeline Foster — New York, 8-15-74848


ᐅ Mark Franz, New York

Address: 33 Cable Ln Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-10-75967-reg: "In Hicksville, NY, Mark Franz filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Mark Franz — New York, 8-10-75967


ᐅ Marc Friedman, New York

Address: 54 Cambridge Dr Hicksville, NY 11801

Bankruptcy Case 8-11-73319-dte Overview: "The bankruptcy record of Marc Friedman from Hicksville, NY, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-03."
Marc Friedman — New York, 8-11-73319


ᐅ Christine A Gallagher, New York

Address: 96 Linden Blvd Hicksville, NY 11801

Bankruptcy Case 8-12-74013-ast Summary: "Christine A Gallagher's Chapter 7 bankruptcy, filed in Hicksville, NY in June 27, 2012, led to asset liquidation, with the case closing in 2012-10-20."
Christine A Gallagher — New York, 8-12-74013


ᐅ Sallyann Gambale, New York

Address: 303A Jerusalem Ave Hicksville, NY 11801-5518

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71353-las: "Sallyann Gambale's Chapter 7 bankruptcy, filed in Hicksville, NY in 2015-03-31, led to asset liquidation, with the case closing in Jun 29, 2015."
Sallyann Gambale — New York, 8-15-71353


ᐅ Lisa M Gandolfi, New York

Address: 94 Cambridge Dr Hicksville, NY 11801

Bankruptcy Case 8-12-73929-dte Overview: "In Hicksville, NY, Lisa M Gandolfi filed for Chapter 7 bankruptcy in Jun 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Lisa M Gandolfi — New York, 8-12-73929


ᐅ Zoraida Garcia, New York

Address: 8 Bishop Ln Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-09-79741-dte: "Zoraida Garcia's Chapter 7 bankruptcy, filed in Hicksville, NY in 2009-12-21, led to asset liquidation, with the case closing in 2010-03-23."
Zoraida Garcia — New York, 8-09-79741


ᐅ Sunilda Garcia, New York

Address: 34 McAlester Ave Hicksville, NY 11801

Bankruptcy Case 8-09-79744-reg Summary: "Sunilda Garcia's bankruptcy, initiated in December 2009 and concluded by March 2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunilda Garcia — New York, 8-09-79744


ᐅ Bryan Garcia, New York

Address: 20 Radnor Ct Hicksville, NY 11801-5629

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72543-reg: "Bryan Garcia's bankruptcy, initiated in June 2016 and concluded by September 6, 2016 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Garcia — New York, 8-16-72543


ᐅ Wilmar O Garcia, New York

Address: PO Box 7786 Hicksville, NY 11802

Concise Description of Bankruptcy Case 8-11-72119-reg7: "The case of Wilmar O Garcia in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilmar O Garcia — New York, 8-11-72119


ᐅ Virgilia Garcia, New York

Address: 113 Linden Blvd Hicksville, NY 11801

Bankruptcy Case 8-11-71008-reg Overview: "In a Chapter 7 bankruptcy case, Virgilia Garcia from Hicksville, NY, saw their proceedings start in 2011-02-22 and complete by May 2011, involving asset liquidation."
Virgilia Garcia — New York, 8-11-71008


ᐅ Robert Garlick, New York

Address: 69 Miller Rd Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73573-dte: "Robert Garlick's bankruptcy, initiated in May 2011 and concluded by 08.30.2011 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Garlick — New York, 8-11-73573


ᐅ David Geonie, New York

Address: 65 Wishing Ln Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40908-jbr: "David Geonie's Chapter 7 bankruptcy, filed in Hicksville, NY in 2011-02-08, led to asset liquidation, with the case closing in 06/03/2011."
David Geonie — New York, 1-11-40908


ᐅ Vassilios Giaburas, New York

Address: 27 Deer Ln Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75543-reg: "Vassilios Giaburas's bankruptcy, initiated in July 2010 and concluded by 11.08.2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vassilios Giaburas — New York, 8-10-75543


ᐅ Virginia Glanda, New York

Address: 42 Andover Ln Hicksville, NY 11801-3402

Brief Overview of Bankruptcy Case 8-15-71219-las: "In a Chapter 7 bankruptcy case, Virginia Glanda from Hicksville, NY, saw her proceedings start in Mar 24, 2015 and complete by 06/22/2015, involving asset liquidation."
Virginia Glanda — New York, 8-15-71219


ᐅ Christina D Godt, New York

Address: 36 E End Ave Hicksville, NY 11801-2211

Bankruptcy Case 8-14-70523-cec Overview: "The bankruptcy filing by Christina D Godt, undertaken in 02.10.2014 in Hicksville, NY under Chapter 7, concluded with discharge in 2014-05-11 after liquidating assets."
Christina D Godt — New York, 8-14-70523


ᐅ Michael Gonzalez, New York

Address: 25 Ballad Ln Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-10-71471-reg: "The bankruptcy filing by Michael Gonzalez, undertaken in March 8, 2010 in Hicksville, NY under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Michael Gonzalez — New York, 8-10-71471


ᐅ Jeanne Gonzalez, New York

Address: 52 Tiptop Ln Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75037-ast: "In Hicksville, NY, Jeanne Gonzalez filed for Chapter 7 bankruptcy in 2013-10-03. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Jeanne Gonzalez — New York, 8-13-75037


ᐅ Healey Lisa Maria Gonzalez, New York

Address: 14 Larch St Hicksville, NY 11801-3249

Concise Description of Bankruptcy Case 8-14-74909-ast7: "Hicksville, NY resident Healey Lisa Maria Gonzalez's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Healey Lisa Maria Gonzalez — New York, 8-14-74909


ᐅ Alan Good, New York

Address: 82 Benjamin Ave Hicksville, NY 11801-3703

Concise Description of Bankruptcy Case 8-2014-73526-las7: "The bankruptcy record of Alan Good from Hicksville, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Alan Good — New York, 8-2014-73526


ᐅ Caren Gordon, New York

Address: 346 Richard Ave Apt B3 Hicksville, NY 11801

Bankruptcy Case 8-10-70560-ast Summary: "In Hicksville, NY, Caren Gordon filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
Caren Gordon — New York, 8-10-70560


ᐅ Ronald E Gornell, New York

Address: 108 Spindle Rd Hicksville, NY 11801-6224

Bankruptcy Case 8-15-71796-ast Overview: "The bankruptcy filing by Ronald E Gornell, undertaken in 04/29/2015 in Hicksville, NY under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Ronald E Gornell — New York, 8-15-71796


ᐅ Jaimie L Graziose, New York

Address: 42 Boulder Ln Hicksville, NY 11801

Bankruptcy Case 8-13-75896-ast Overview: "Jaimie L Graziose's bankruptcy, initiated in 11/21/2013 and concluded by 2014-02-28 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaimie L Graziose — New York, 8-13-75896


ᐅ Andrew Greene, New York

Address: 10 Irving Ct Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78592-ast: "Andrew Greene's bankruptcy, initiated in 10.29.2010 and concluded by 2011-01-31 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Greene — New York, 8-10-78592


ᐅ Eileen Gritser, New York

Address: 18 Crown St Hicksville, NY 11801-2209

Bankruptcy Case 8-15-71248-ast Overview: "In a Chapter 7 bankruptcy case, Eileen Gritser from Hicksville, NY, saw her proceedings start in March 2015 and complete by 06.24.2015, involving asset liquidation."
Eileen Gritser — New York, 8-15-71248


ᐅ Frank Gritser, New York

Address: 18 Crown St Hicksville, NY 11801-2209

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71248-ast: "Frank Gritser's bankruptcy, initiated in 03.26.2015 and concluded by 2015-06-24 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Gritser — New York, 8-15-71248


ᐅ Daniel F Gualtieri, New York

Address: 21 Rim Ln Hicksville, NY 11801-6118

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71863-reg: "The bankruptcy record of Daniel F Gualtieri from Hicksville, NY, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Daniel F Gualtieri — New York, 8-15-71863


ᐅ Allison Guertin, New York

Address: 165 Haverford Rd Hicksville, NY 11801

Bankruptcy Case 8-10-74962-reg Summary: "The bankruptcy record of Allison Guertin from Hicksville, NY, shows a Chapter 7 case filed in 2010-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2010."
Allison Guertin — New York, 8-10-74962


ᐅ Michael Guigliano, New York

Address: PO Box 7034 Hicksville, NY 11802-7034

Bankruptcy Case 8-14-71250-reg Overview: "Michael Guigliano's bankruptcy, initiated in 03.25.2014 and concluded by 06.23.2014 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Guigliano — New York, 8-14-71250


ᐅ Goksel Gul, New York

Address: 58 Briggs St Hicksville, NY 11801-2143

Brief Overview of Bankruptcy Case 8-2014-74193-reg: "In a Chapter 7 bankruptcy case, Goksel Gul from Hicksville, NY, saw their proceedings start in Sep 12, 2014 and complete by 12.11.2014, involving asset liquidation."
Goksel Gul — New York, 8-2014-74193


ᐅ Lori Gullo, New York

Address: 4 Elm St Hicksville, NY 11801

Bankruptcy Case 8-10-79889-reg Summary: "Hicksville, NY resident Lori Gullo's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Lori Gullo — New York, 8-10-79889


ᐅ Cindy Merryl Guttenberg, New York

Address: 76 N Broadway Ste 4000 Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-11-75543-dte7: "In a Chapter 7 bankruptcy case, Cindy Merryl Guttenberg from Hicksville, NY, saw her proceedings start in August 3, 2011 and complete by 11/15/2011, involving asset liquidation."
Cindy Merryl Guttenberg — New York, 8-11-75543


ᐅ Yusuf Guvenc, New York

Address: 14 April Ln Hicksville, NY 11801

Bankruptcy Case 8-13-71831-dte Summary: "Hicksville, NY resident Yusuf Guvenc's 04/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Yusuf Guvenc — New York, 8-13-71831


ᐅ Lucila Guzman, New York

Address: 98 Acre Ln Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74887-dte: "Lucila Guzman's bankruptcy, initiated in 06.24.2010 and concluded by Sep 28, 2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucila Guzman — New York, 8-10-74887


ᐅ Petros E Haldoupis, New York

Address: 117 Winter Ln Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-11-77349-dte7: "The case of Petros E Haldoupis in Hicksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Petros E Haldoupis — New York, 8-11-77349


ᐅ Scott Hare, New York

Address: 141 Ohio St Hicksville, NY 11801-2311

Bankruptcy Case 8-14-75389-ast Overview: "Scott Hare's Chapter 7 bankruptcy, filed in Hicksville, NY in December 3, 2014, led to asset liquidation, with the case closing in 03.03.2015."
Scott Hare — New York, 8-14-75389


ᐅ James Walter Hawkins, New York

Address: 136 10th St Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-11-72508-reg7: "Hicksville, NY resident James Walter Hawkins's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
James Walter Hawkins — New York, 8-11-72508


ᐅ Patrick Owen Healey, New York

Address: 14 Larch St Hicksville, NY 11801-3249

Brief Overview of Bankruptcy Case 8-14-74909-ast: "Patrick Owen Healey's bankruptcy, initiated in 10/31/2014 and concluded by January 29, 2015 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Owen Healey — New York, 8-14-74909


ᐅ Reginald T Henley, New York

Address: 15 Dove St Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-13-71406-dte: "In a Chapter 7 bankruptcy case, Reginald T Henley from Hicksville, NY, saw his proceedings start in 03/20/2013 and complete by Jun 27, 2013, involving asset liquidation."
Reginald T Henley — New York, 8-13-71406


ᐅ Angel F Hernandez, New York

Address: 14 Elliot Dr Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-13-72774-reg7: "In Hicksville, NY, Angel F Hernandez filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2013."
Angel F Hernandez — New York, 8-13-72774


ᐅ Ricardo Herrera, New York

Address: 26 Kuhl Ave Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74677-ast: "Ricardo Herrera's bankruptcy, initiated in 2011-06-29 and concluded by 2011-10-22 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Herrera — New York, 8-11-74677


ᐅ Patrick R Hilton, New York

Address: 72 Vincent Rd Hicksville, NY 11801-1910

Bankruptcy Case 8-14-70742-reg Summary: "In Hicksville, NY, Patrick R Hilton filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-28."
Patrick R Hilton — New York, 8-14-70742


ᐅ Thomas Hochenberger, New York

Address: 37 Woodcrest Rd Hicksville, NY 11801

Bankruptcy Case 8-12-73669-dte Summary: "In Hicksville, NY, Thomas Hochenberger filed for Chapter 7 bankruptcy in 06/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2012."
Thomas Hochenberger — New York, 8-12-73669


ᐅ Francisco Huaman, New York

Address: 95 James St Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-10-77648-reg7: "Francisco Huaman's bankruptcy, initiated in September 2010 and concluded by 12/28/2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Huaman — New York, 8-10-77648


ᐅ Jenifer Huaman, New York

Address: 45 James St Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-09-77847-reg: "Jenifer Huaman's Chapter 7 bankruptcy, filed in Hicksville, NY in 10/16/2009, led to asset liquidation, with the case closing in Jan 12, 2010."
Jenifer Huaman — New York, 8-09-77847


ᐅ Rohit Hukmani, New York

Address: 12 Chance St Hicksville, NY 11801

Bankruptcy Case 8-13-73516-reg Overview: "The bankruptcy filing by Rohit Hukmani, undertaken in 2013-07-02 in Hicksville, NY under Chapter 7, concluded with discharge in 10/09/2013 after liquidating assets."
Rohit Hukmani — New York, 8-13-73516


ᐅ Ariel Dario Ibanez, New York

Address: 33 Notre Dame Ave Hicksville, NY 11801-1345

Concise Description of Bankruptcy Case 8-16-72580-ast7: "Hicksville, NY resident Ariel Dario Ibanez's 06.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2016."
Ariel Dario Ibanez — New York, 8-16-72580


ᐅ Tajammal Ijaz, New York

Address: 88 Park Ave Hicksville, NY 11801-4381

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74502-reg: "Tajammal Ijaz's Chapter 7 bankruptcy, filed in Hicksville, NY in 10/21/2015, led to asset liquidation, with the case closing in 01.19.2016."
Tajammal Ijaz — New York, 8-15-74502


ᐅ Meynaleen Ilagan, New York

Address: 214 W Marie St Hicksville, NY 11801

Bankruptcy Case 8-11-75240-dte Overview: "In Hicksville, NY, Meynaleen Ilagan filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2011."
Meynaleen Ilagan — New York, 8-11-75240


ᐅ James Ilias Iliou, New York

Address: 2 Herman Ave Hicksville, NY 11801

Concise Description of Bankruptcy Case 12-104257: "Hicksville, NY resident James Ilias Iliou's 05.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2012."
James Ilias Iliou — New York, 12-10425


ᐅ Dennis Isaguirre, New York

Address: 60 Beech Ln Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-10-71779-ast7: "In a Chapter 7 bankruptcy case, Dennis Isaguirre from Hicksville, NY, saw their proceedings start in March 2010 and complete by Jul 10, 2010, involving asset liquidation."
Dennis Isaguirre — New York, 8-10-71779


ᐅ Kenneth V Jacobs, New York

Address: 27 Lenore Ave Hicksville, NY 11801

Concise Description of Bankruptcy Case 8-11-76825-dte7: "The bankruptcy record of Kenneth V Jacobs from Hicksville, NY, shows a Chapter 7 case filed in 09.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-04."
Kenneth V Jacobs — New York, 8-11-76825


ᐅ Aoon Jafri, New York

Address: 61 Twinlawns Ave Hicksville, NY 11801-1817

Bankruptcy Case 8-15-70190-ast Summary: "The bankruptcy record of Aoon Jafri from Hicksville, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2015."
Aoon Jafri — New York, 8-15-70190


ᐅ Jacqueline Jerome, New York

Address: 38 Bruce Ave Hicksville, NY 11801

Bankruptcy Case 8-09-78032-dte Overview: "Jacqueline Jerome's bankruptcy, initiated in 2009-10-22 and concluded by January 2010 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Jerome — New York, 8-09-78032


ᐅ Catherine J Joaquin, New York

Address: 501 Jerusalem Ave Hicksville, NY 11801

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76727-reg: "Catherine J Joaquin's Chapter 7 bankruptcy, filed in Hicksville, NY in 2012-11-16, led to asset liquidation, with the case closing in 2013-02-23."
Catherine J Joaquin — New York, 8-12-76727


ᐅ Elizabeth Joosten, New York

Address: 42 Hope Ln Hicksville, NY 11801

Brief Overview of Bankruptcy Case 8-13-71161-dte: "Elizabeth Joosten's bankruptcy, initiated in 2013-03-08 and concluded by June 2013 in Hicksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Joosten — New York, 8-13-71161


ᐅ Annu Kakkar, New York

Address: 129 West Ave Hicksville, NY 11801

Bankruptcy Case 8-13-74467-ast Overview: "The bankruptcy record of Annu Kakkar from Hicksville, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-05."
Annu Kakkar — New York, 8-13-74467


ᐅ Rajni D Kalrani, New York

Address: 20 Grove St Hicksville, NY 11801-1316

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72857-ast: "In Hicksville, NY, Rajni D Kalrani filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2014."
Rajni D Kalrani — New York, 8-14-72857


ᐅ Ashesh B Kamath, New York

Address: 206 Dartmouth Dr Hicksville, NY 11801-3423

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72671-ast: "The bankruptcy filing by Ashesh B Kamath, undertaken in 2014-06-09 in Hicksville, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Ashesh B Kamath — New York, 8-14-72671