personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Hyde Park, 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 Stanley Abraham, New York

Address: 5 Rhodes Dr New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-13-74398-reg: "Stanley Abraham's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2013-08-23, led to asset liquidation, with the case closing in 11/30/2013."
Stanley Abraham — New York, 8-13-74398


ᐅ Ali M Ahmed, New York

Address: 1312 Park Ave New Hyde Park, NY 11040

Bankruptcy Case 8-12-76496-ast Overview: "Ali M Ahmed's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2012-11-01, led to asset liquidation, with the case closing in February 8, 2013."
Ali M Ahmed — New York, 8-12-76496


ᐅ Shamshad Ahmed, New York

Address: 7608 271st St New Hyde Park, NY 11040-1422

Brief Overview of Bankruptcy Case 8-14-73968-reg: "The bankruptcy filing by Shamshad Ahmed, undertaken in 08/26/2014 in New Hyde Park, NY under Chapter 7, concluded with discharge in November 24, 2014 after liquidating assets."
Shamshad Ahmed — New York, 8-14-73968


ᐅ Mubashir Ahmed, New York

Address: 7608 271st St New Hyde Park, NY 11040-1422

Bankruptcy Case 8-2014-73968-reg Summary: "In New Hyde Park, NY, Mubashir Ahmed filed for Chapter 7 bankruptcy in August 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2014."
Mubashir Ahmed — New York, 8-2014-73968


ᐅ Asraf Ali, New York

Address: 48 Dail St New Hyde Park, NY 11040-2435

Concise Description of Bankruptcy Case 8-15-70181-ast7: "The bankruptcy filing by Asraf Ali, undertaken in January 2015 in New Hyde Park, NY under Chapter 7, concluded with discharge in 04/19/2015 after liquidating assets."
Asraf Ali — New York, 8-15-70181


ᐅ Vagno Almeida, New York

Address: 125 Armstrong Rd New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74631-reg: "Vagno Almeida's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2011-06-28, led to asset liquidation, with the case closing in October 2011."
Vagno Almeida — New York, 8-11-74631


ᐅ Jose B Alvarenga, New York

Address: 2128 Jericho Tpke New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-11-72727-reg7: "In a Chapter 7 bankruptcy case, Jose B Alvarenga from New Hyde Park, NY, saw their proceedings start in 2011-04-20 and complete by Jul 19, 2011, involving asset liquidation."
Jose B Alvarenga — New York, 8-11-72727


ᐅ Jeanna E Alvarez, New York

Address: 8007 Langdale St New Hyde Park, NY 11040-1511

Concise Description of Bankruptcy Case 1-15-40552-cec7: "New Hyde Park, NY resident Jeanna E Alvarez's February 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2015."
Jeanna E Alvarez — New York, 1-15-40552


ᐅ Francine E Amato, New York

Address: 7 Stephen Ave New Hyde Park, NY 11040

Bankruptcy Case 8-11-71809-ast Overview: "Francine E Amato's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2011-03-23, led to asset liquidation, with the case closing in June 2011."
Francine E Amato — New York, 8-11-71809


ᐅ Geetika Anand, New York

Address: 159 N 11th St New Hyde Park, NY 11040-4210

Bankruptcy Case 1-15-42696-cec Summary: "Geetika Anand's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2015-06-08, led to asset liquidation, with the case closing in September 2015."
Geetika Anand — New York, 1-15-42696


ᐅ Michele A Andretta, New York

Address: 91 East St New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72153-ast: "In a Chapter 7 bankruptcy case, Michele A Andretta from New Hyde Park, NY, saw her proceedings start in 04/25/2013 and complete by 2013-08-02, involving asset liquidation."
Michele A Andretta — New York, 8-13-72153


ᐅ Cherian Aniyamma, New York

Address: 49 Sylvia Ln New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-11-74307-ast7: "The bankruptcy record of Cherian Aniyamma from New Hyde Park, NY, shows a Chapter 7 case filed in 06.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Cherian Aniyamma — New York, 8-11-74307


ᐅ Vincent Annunziata, New York

Address: 102 Jericho Tpke Apt 2B New Hyde Park, NY 11040

Bankruptcy Case 8-13-74430-ast Summary: "The bankruptcy record of Vincent Annunziata from New Hyde Park, NY, shows a Chapter 7 case filed in Aug 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-03."
Vincent Annunziata — New York, 8-13-74430


ᐅ Jason Anthony, New York

Address: 42 Fairfield Ln New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-09-78030-dte: "Jason Anthony's Chapter 7 bankruptcy, filed in New Hyde Park, NY in Oct 22, 2009, led to asset liquidation, with the case closing in January 2010."
Jason Anthony — New York, 8-09-78030


ᐅ Leslie Y Antommarchi, New York

Address: 14 Eric Ln New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-12-70299-ast7: "New Hyde Park, NY resident Leslie Y Antommarchi's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Leslie Y Antommarchi — New York, 8-12-70299


ᐅ Virginia Arslan, New York

Address: 600 8th Ave New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-13-73891-dte7: "New Hyde Park, NY resident Virginia Arslan's July 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-05."
Virginia Arslan — New York, 8-13-73891


ᐅ Joseph Attanasio, New York

Address: 26 3rd St New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78434-dte: "Joseph Attanasio's bankruptcy, initiated in November 2009 and concluded by 2010-02-02 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Attanasio — New York, 8-09-78434


ᐅ Marlon Beaudouin, New York

Address: 1400 Broadway New Hyde Park, NY 11040-4224

Bankruptcy Case 8-2014-73984-las Overview: "The case of Marlon Beaudouin in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlon Beaudouin — New York, 8-2014-73984


ᐅ Jason W Beckmann, New York

Address: 15 Mapleleaf Ln New Hyde Park, NY 11040

Bankruptcy Case 8-12-74035-reg Overview: "The case of Jason W Beckmann in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason W Beckmann — New York, 8-12-74035


ᐅ Kelly M Bell, New York

Address: 125 Armstrong Rd New Hyde Park, NY 11040

Bankruptcy Case 8-12-76680-reg Overview: "New Hyde Park, NY resident Kelly M Bell's 11/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2013."
Kelly M Bell — New York, 8-12-76680


ᐅ Anjali Bhardwaj, New York

Address: 72 Cherrywood Dr New Hyde Park, NY 11040

Bankruptcy Case 1-11-43216-cec Overview: "The bankruptcy record of Anjali Bhardwaj from New Hyde Park, NY, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-11."
Anjali Bhardwaj — New York, 1-11-43216


ᐅ Rakesh K Bhardwaj, New York

Address: 26908 Union Tpke New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 1-13-45475-cec7: "The bankruptcy filing by Rakesh K Bhardwaj, undertaken in 2013-09-09 in New Hyde Park, NY under Chapter 7, concluded with discharge in December 17, 2013 after liquidating assets."
Rakesh K Bhardwaj — New York, 1-13-45475


ᐅ Luisito Bicierro, New York

Address: 204 Aster Dr New Hyde Park, NY 11040

Bankruptcy Case 8-11-71062-dte Overview: "The bankruptcy filing by Luisito Bicierro, undertaken in February 2011 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Luisito Bicierro — New York, 8-11-71062


ᐅ Vahe Bijimenian, New York

Address: 106 Haddon Rd New Hyde Park, NY 11040

Bankruptcy Case 8-11-78117-ast Overview: "In New Hyde Park, NY, Vahe Bijimenian filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Vahe Bijimenian — New York, 8-11-78117


ᐅ Sandra Bloom, New York

Address: 47 Knolls Dr N New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-10-72035-reg7: "Sandra Bloom's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 03/25/2010, led to asset liquidation, with the case closing in July 2010."
Sandra Bloom — New York, 8-10-72035


ᐅ Christopher Boduch, New York

Address: 125 Devonshire Dr New Hyde Park, NY 11040

Bankruptcy Case 8-09-79607-ast Summary: "Christopher Boduch's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2009-12-15, led to asset liquidation, with the case closing in 2010-03-24."
Christopher Boduch — New York, 8-09-79607


ᐅ Mary Bonacorsa, New York

Address: 50 Durham Rd New Hyde Park, NY 11040

Bankruptcy Case 8-12-76047-reg Summary: "Mary Bonacorsa's bankruptcy, initiated in 2012-10-05 and concluded by January 12, 2013 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Bonacorsa — New York, 8-12-76047


ᐅ Jennifer Bonelli, New York

Address: 6 Churchill Dr New Hyde Park, NY 11040

Bankruptcy Case 8-10-75034-ast Summary: "The bankruptcy filing by Jennifer Bonelli, undertaken in 06/29/2010 in New Hyde Park, NY under Chapter 7, concluded with discharge in October 22, 2010 after liquidating assets."
Jennifer Bonelli — New York, 8-10-75034


ᐅ Joseph Tom Bubanj, New York

Address: 39 Fairfield Ln New Hyde Park, NY 11040

Bankruptcy Case 8-13-75549-dte Summary: "Joseph Tom Bubanj's bankruptcy, initiated in October 2013 and concluded by 2014-02-07 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Tom Bubanj — New York, 8-13-75549


ᐅ Louis Cajigas, New York

Address: 404 3rd Ave New Hyde Park, NY 11040-5526

Bankruptcy Case 8-2014-73666-reg Overview: "The bankruptcy filing by Louis Cajigas, undertaken in Aug 7, 2014 in New Hyde Park, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Louis Cajigas — New York, 8-2014-73666


ᐅ Phillip Calandra, New York

Address: 25 Surrey Ln New Hyde Park, NY 11040-3514

Bankruptcy Case 8-16-72576-reg Overview: "The bankruptcy record of Phillip Calandra from New Hyde Park, NY, shows a Chapter 7 case filed in June 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2016."
Phillip Calandra — New York, 8-16-72576


ᐅ Consuelo O Calvo, New York

Address: 72 Lawrence St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-12-74428-dte: "The case of Consuelo O Calvo in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Consuelo O Calvo — New York, 8-12-74428


ᐅ Rosalina Castro, New York

Address: 7625 271st St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-10-74273-reg: "In New Hyde Park, NY, Rosalina Castro filed for Chapter 7 bankruptcy in June 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-08."
Rosalina Castro — New York, 8-10-74273


ᐅ Stephen A Cavagnaro, New York

Address: 136 N 3rd St New Hyde Park, NY 11040

Bankruptcy Case 8-11-78371-ast Overview: "New Hyde Park, NY resident Stephen A Cavagnaro's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2012."
Stephen A Cavagnaro — New York, 8-11-78371


ᐅ Robert Cherson, New York

Address: 1519 Washington Ave New Hyde Park, NY 11040

Bankruptcy Case 8-10-79849-ast Summary: "The bankruptcy record of Robert Cherson from New Hyde Park, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-16."
Robert Cherson — New York, 8-10-79849


ᐅ Joowon Chin, New York

Address: 8 Joy Dr New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-13-70660-dte: "Joowon Chin's bankruptcy, initiated in 2013-02-11 and concluded by May 21, 2013 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joowon Chin — New York, 8-13-70660


ᐅ Jung Wor Chin, New York

Address: 83 William St New Hyde Park, NY 11040-3821

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74377-las: "New Hyde Park, NY resident Jung Wor Chin's 10.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Jung Wor Chin — New York, 8-15-74377


ᐅ Wongeol Choi, New York

Address: 576 N 5th St New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-09-78014-dte7: "The bankruptcy record of Wongeol Choi from New Hyde Park, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2010."
Wongeol Choi — New York, 8-09-78014


ᐅ Fazal H Choudry, New York

Address: 22 Eton Rd New Hyde Park, NY 11040-2048

Bankruptcy Case 8-15-72203-reg Summary: "Fazal H Choudry's bankruptcy, initiated in 2015-05-20 and concluded by Aug 18, 2015 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fazal H Choudry — New York, 8-15-72203


ᐅ Reshma Chowdhury, New York

Address: 314 White Ave New Hyde Park, NY 11040-2941

Bankruptcy Case 8-16-70175-ast Overview: "The bankruptcy filing by Reshma Chowdhury, undertaken in 2016-01-15 in New Hyde Park, NY under Chapter 7, concluded with discharge in 04.14.2016 after liquidating assets."
Reshma Chowdhury — New York, 8-16-70175


ᐅ Dawn M Clement, New York

Address: 1015 Jericho Tpke # 1 New Hyde Park, NY 11040

Bankruptcy Case 8-12-74265-dte Summary: "The case of Dawn M Clement in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Clement — New York, 8-12-74265


ᐅ Jennifer A Colon, New York

Address: 957 N 6th St New Hyde Park, NY 11040

Bankruptcy Case 8-12-70003-dte Overview: "The case of Jennifer A Colon in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Colon — New York, 8-12-70003


ᐅ John W Comeau, New York

Address: 1203 Whittier Ave New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-12-77129-dte7: "In a Chapter 7 bankruptcy case, John W Comeau from New Hyde Park, NY, saw their proceedings start in 2012-12-12 and complete by 2013-03-21, involving asset liquidation."
John W Comeau — New York, 8-12-77129


ᐅ Teresa B Concha, New York

Address: 549 N 11th St New Hyde Park, NY 11040

Bankruptcy Case 8-13-70883-dte Overview: "In a Chapter 7 bankruptcy case, Teresa B Concha from New Hyde Park, NY, saw her proceedings start in 2013-02-25 and complete by June 4, 2013, involving asset liquidation."
Teresa B Concha — New York, 8-13-70883


ᐅ Selena Cox, New York

Address: PO Box 1124 New Hyde Park, NY 11040-7124

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71482-ast: "The bankruptcy filing by Selena Cox, undertaken in 2014-04-07 in New Hyde Park, NY under Chapter 7, concluded with discharge in 07/06/2014 after liquidating assets."
Selena Cox — New York, 8-2014-71482


ᐅ Pepito Cruz, New York

Address: 7612 269th St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-11-71845-reg: "The bankruptcy filing by Pepito Cruz, undertaken in 2011-03-24 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Pepito Cruz — New York, 8-11-71845


ᐅ Thomas F Cunningham, New York

Address: 56 Lawrence St New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76428-reg: "Thomas F Cunningham's Chapter 7 bankruptcy, filed in New Hyde Park, NY in September 2011, led to asset liquidation, with the case closing in January 2, 2012."
Thomas F Cunningham — New York, 8-11-76428


ᐅ Paul Louis Cywinski, New York

Address: 12 3rd Ave New Hyde Park, NY 11040-5022

Concise Description of Bankruptcy Case 8-14-70933-cec7: "Paul Louis Cywinski's bankruptcy, initiated in 2014-03-10 and concluded by Jun 8, 2014 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Louis Cywinski — New York, 8-14-70933


ᐅ Amico Matthew Joseph D, New York

Address: 116 N 5th St New Hyde Park, NY 11040

Bankruptcy Case 8-11-74183-reg Summary: "The case of Amico Matthew Joseph D in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amico Matthew Joseph D — New York, 8-11-74183


ᐅ Maria Defeo, New York

Address: 321 S 8th St New Hyde Park, NY 11040-5513

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73993-ast: "The case of Maria Defeo in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Defeo — New York, 8-2014-73993


ᐅ Steven B Delgado, New York

Address: 6 Wilton St New Hyde Park, NY 11040

Bankruptcy Case 8-11-71686-dte Overview: "In a Chapter 7 bankruptcy case, Steven B Delgado from New Hyde Park, NY, saw their proceedings start in 03.18.2011 and complete by 06.21.2011, involving asset liquidation."
Steven B Delgado — New York, 8-11-71686


ᐅ David Deranieri, New York

Address: 1525 Jasmine Ave New Hyde Park, NY 11040

Bankruptcy Case 8-12-72376-ast Overview: "David Deranieri's bankruptcy, initiated in Apr 17, 2012 and concluded by 2012-08-10 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Deranieri — New York, 8-12-72376


ᐅ Scott N Derrico, New York

Address: 1015 Premier Blvd New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76584-ast: "Scott N Derrico's Chapter 7 bankruptcy, filed in New Hyde Park, NY in September 16, 2011, led to asset liquidation, with the case closing in January 9, 2012."
Scott N Derrico — New York, 8-11-76584


ᐅ Joyce Dillon, New York

Address: 617 Stewart Ave New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-10-73590-reg7: "The bankruptcy filing by Joyce Dillon, undertaken in 2010-05-10 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2010-09-02 after liquidating assets."
Joyce Dillon — New York, 8-10-73590


ᐅ Gabriel J Dones, New York

Address: 507 Premier Blvd New Hyde Park, NY 11040-5411

Bankruptcy Case 8-14-75279-ast Summary: "The bankruptcy filing by Gabriel J Dones, undertaken in 2014-11-25 in New Hyde Park, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Gabriel J Dones — New York, 8-14-75279


ᐅ Abdul R Durvesh, New York

Address: 1039 N 1st St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-10-77219-dte: "The case of Abdul R Durvesh in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdul R Durvesh — New York, 8-10-77219


ᐅ Mirea Ellis, New York

Address: 28 Ruxton St New Hyde Park, NY 11040-1317

Brief Overview of Bankruptcy Case 8-16-71888-reg: "In a Chapter 7 bankruptcy case, Mirea Ellis from New Hyde Park, NY, saw their proceedings start in Apr 29, 2016 and complete by 07/28/2016, involving asset liquidation."
Mirea Ellis — New York, 8-16-71888


ᐅ David Engel, New York

Address: 7 Majestic Ct New Hyde Park, NY 11040

Bankruptcy Case 8-11-70277-reg Summary: "The bankruptcy record of David Engel from New Hyde Park, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.19.2011."
David Engel — New York, 8-11-70277


ᐅ Anis Faisal, New York

Address: 26920 80th Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 1-10-47062-jbr: "In New Hyde Park, NY, Anis Faisal filed for Chapter 7 bankruptcy in Jul 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2010."
Anis Faisal — New York, 1-10-47062


ᐅ Michael A Fanning, New York

Address: 1301 Broadway New Hyde Park, NY 11040-4221

Bankruptcy Case 8-14-74772-las Summary: "In New Hyde Park, NY, Michael A Fanning filed for Chapter 7 bankruptcy in 2014-10-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-19."
Michael A Fanning — New York, 8-14-74772


ᐅ Shehnaz Fazal, New York

Address: 22 Eton Rd New Hyde Park, NY 11040-2048

Concise Description of Bankruptcy Case 8-15-72203-reg7: "The bankruptcy filing by Shehnaz Fazal, undertaken in May 2015 in New Hyde Park, NY under Chapter 7, concluded with discharge in Aug 18, 2015 after liquidating assets."
Shehnaz Fazal — New York, 8-15-72203


ᐅ Kenneth S Feraru, New York

Address: 102 Sycamore Dr New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-12-74490-ast: "The case of Kenneth S Feraru in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth S Feraru — New York, 8-12-74490


ᐅ Correna Fernandez, New York

Address: 605 Bryant Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-11-74533-dte: "Correna Fernandez's bankruptcy, initiated in June 2011 and concluded by 09/26/2011 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Correna Fernandez — New York, 8-11-74533


ᐅ Christine Ferrara, New York

Address: 652 5th Ave New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-10-75811-dte7: "The bankruptcy filing by Christine Ferrara, undertaken in Jul 24, 2010 in New Hyde Park, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Christine Ferrara — New York, 8-10-75811


ᐅ Luis Ferrer, New York

Address: 2417 Jericho Tpke Apt 105 New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-10-78754-dte7: "In a Chapter 7 bankruptcy case, Luis Ferrer from New Hyde Park, NY, saw their proceedings start in November 2010 and complete by Feb 1, 2011, involving asset liquidation."
Luis Ferrer — New York, 8-10-78754


ᐅ Anthony Joseph Fevola, New York

Address: 707 Terrace Blvd New Hyde Park, NY 11040

Bankruptcy Case 8-12-74052-ast Overview: "Anthony Joseph Fevola's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 06/27/2012, led to asset liquidation, with the case closing in 2012-10-20."
Anthony Joseph Fevola — New York, 8-12-74052


ᐅ Brian M Fisher, New York

Address: 629 5th Ave New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-13-75803-reg7: "Brian M Fisher's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2013-11-15, led to asset liquidation, with the case closing in 2014-02-22."
Brian M Fisher — New York, 8-13-75803


ᐅ Dennis M Friel, New York

Address: 321 S 10th St New Hyde Park, NY 11040

Bankruptcy Case 8-12-76915-ast Overview: "New Hyde Park, NY resident Dennis M Friel's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2013."
Dennis M Friel — New York, 8-12-76915


ᐅ Juan Fuentes, New York

Address: 47 Old Stewart Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 1-10-41917-cec: "Juan Fuentes's Chapter 7 bankruptcy, filed in New Hyde Park, NY in Mar 10, 2010, led to asset liquidation, with the case closing in July 2010."
Juan Fuentes — New York, 1-10-41917


ᐅ Vance Fuller, New York

Address: 7711 269th St New Hyde Park, NY 11040-1415

Bankruptcy Case 1-15-44205-nhl Overview: "The bankruptcy record of Vance Fuller from New Hyde Park, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-13."
Vance Fuller — New York, 1-15-44205


ᐅ Carlos Galeas, New York

Address: 7719 269th St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 1-10-49334-cec: "In New Hyde Park, NY, Carlos Galeas filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2011."
Carlos Galeas — New York, 1-10-49334


ᐅ Cornelius M Gallagher, New York

Address: 60 Bedford Ave New Hyde Park, NY 11040

Bankruptcy Case 8-13-70598-dte Summary: "The bankruptcy record of Cornelius M Gallagher from New Hyde Park, NY, shows a Chapter 7 case filed in February 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2013."
Cornelius M Gallagher — New York, 8-13-70598


ᐅ Richard J Gamarra, New York

Address: 1414 Broadway New Hyde Park, NY 11040-4224

Bankruptcy Case 8-15-70206-reg Overview: "The bankruptcy record of Richard J Gamarra from New Hyde Park, NY, shows a Chapter 7 case filed in January 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-19."
Richard J Gamarra — New York, 8-15-70206


ᐅ Susan E Gaska, New York

Address: 65 6th St New Hyde Park, NY 11040

Bankruptcy Case 8-13-72875-ast Overview: "The case of Susan E Gaska in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan E Gaska — New York, 8-13-72875


ᐅ Abraham George, New York

Address: 163 South St New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75552-reg: "Abraham George's bankruptcy, initiated in 07.16.2010 and concluded by November 8, 2010 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abraham George — New York, 8-10-75552


ᐅ Tarsem Ghotra, New York

Address: 7925 269th St New Hyde Park, NY 11040

Bankruptcy Case 8-09-78174-dte Overview: "Tarsem Ghotra's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 10/28/2009, led to asset liquidation, with the case closing in 01/25/2010."
Tarsem Ghotra — New York, 8-09-78174


ᐅ Edward Giannetto, New York

Address: 25 N 4th St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-12-73439-dte: "The bankruptcy filing by Edward Giannetto, undertaken in 05/30/2012 in New Hyde Park, NY under Chapter 7, concluded with discharge in 09/22/2012 after liquidating assets."
Edward Giannetto — New York, 8-12-73439


ᐅ Joanne Giarrusso, New York

Address: 416 Ingraham Ln New Hyde Park, NY 11040-4242

Brief Overview of Bankruptcy Case 8-15-70969-ast: "The bankruptcy record of Joanne Giarrusso from New Hyde Park, NY, shows a Chapter 7 case filed in March 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2015."
Joanne Giarrusso — New York, 8-15-70969


ᐅ Michael Vito Giovinazzo, New York

Address: 614 11th Ave New Hyde Park, NY 11040

Bankruptcy Case 8-12-74623-reg Summary: "The bankruptcy filing by Michael Vito Giovinazzo, undertaken in July 2012 in New Hyde Park, NY under Chapter 7, concluded with discharge in November 17, 2012 after liquidating assets."
Michael Vito Giovinazzo — New York, 8-12-74623


ᐅ Warren J Golder, New York

Address: 21 Hull Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-11-75260-reg: "In a Chapter 7 bankruptcy case, Warren J Golder from New Hyde Park, NY, saw his proceedings start in July 24, 2011 and complete by Oct 25, 2011, involving asset liquidation."
Warren J Golder — New York, 8-11-75260


ᐅ Lonnie C Goldman, New York

Address: 86 Nugent St New Hyde Park, NY 11040

Bankruptcy Case 8-12-76209-reg Overview: "Lonnie C Goldman's bankruptcy, initiated in 2012-10-15 and concluded by 01.22.2013 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie C Goldman — New York, 8-12-76209


ᐅ Desmond Gomes, New York

Address: 1029 Marcus Ave New Hyde Park, NY 11040

Bankruptcy Case 8-13-75646-ast Overview: "The case of Desmond Gomes in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desmond Gomes — New York, 8-13-75646


ᐅ Jo Ann Gravina, New York

Address: 1319 6th Ave New Hyde Park, NY 11040

Bankruptcy Case 8-11-77982-reg Summary: "Jo Ann Gravina's Chapter 7 bankruptcy, filed in New Hyde Park, NY in November 11, 2011, led to asset liquidation, with the case closing in 2012-02-14."
Jo Ann Gravina — New York, 8-11-77982


ᐅ Mark Grossman, New York

Address: 7641 Hewlett St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 1-11-42357-ess: "Mark Grossman's bankruptcy, initiated in 2011-03-24 and concluded by 07/17/2011 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Grossman — New York, 1-11-42357


ᐅ Matomu Hanaya, New York

Address: 144 Norman St New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-10-76210-dte7: "The bankruptcy filing by Matomu Hanaya, undertaken in August 6, 2010 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Matomu Hanaya — New York, 8-10-76210


ᐅ Riffit S Hassan, New York

Address: 535 N 11th St New Hyde Park, NY 11040

Bankruptcy Case 8-11-77864-dte Overview: "Riffit S Hassan's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 11.03.2011, led to asset liquidation, with the case closing in February 14, 2012."
Riffit S Hassan — New York, 8-11-77864


ᐅ Robert J Heiser, New York

Address: 17 S 2nd St New Hyde Park, NY 11040

Bankruptcy Case 8-12-77161-dte Overview: "The bankruptcy filing by Robert J Heiser, undertaken in December 14, 2012 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2013-03-23 after liquidating assets."
Robert J Heiser — New York, 8-12-77161


ᐅ Lucyann Ingoglia, New York

Address: 2417 Jericho Tpke Unit 331 New Hyde Park, NY 11040

Bankruptcy Case 8-10-79573-dte Overview: "New Hyde Park, NY resident Lucyann Ingoglia's 12.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-14."
Lucyann Ingoglia — New York, 8-10-79573


ᐅ Mauro Z Jimenez, New York

Address: 66 Dennis St New Hyde Park, NY 11040-5042

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72039-reg: "In New Hyde Park, NY, Mauro Z Jimenez filed for Chapter 7 bankruptcy in May 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2016."
Mauro Z Jimenez — New York, 8-16-72039


ᐅ Ashok K Jindal, New York

Address: 31 Hilton Ave New Hyde Park, NY 11040

Bankruptcy Case 8-12-72484-dte Overview: "The case of Ashok K Jindal in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashok K Jindal — New York, 8-12-72484


ᐅ Parvez P Jivraj, New York

Address: 638 6th Ave New Hyde Park, NY 11040

Bankruptcy Case 8-13-73321-dte Overview: "In New Hyde Park, NY, Parvez P Jivraj filed for Chapter 7 bankruptcy in 2013-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Parvez P Jivraj — New York, 8-13-73321


ᐅ Gerard T Kaplan, New York

Address: 77 Broadway New Hyde Park, NY 11040

Bankruptcy Case 8-12-74313-dte Summary: "Gerard T Kaplan's bankruptcy, initiated in 2012-07-12 and concluded by 11.04.2012 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard T Kaplan — New York, 8-12-74313


ᐅ Devinder Kapoor, New York

Address: 408 Hillside Dr S New Hyde Park, NY 11040

Bankruptcy Case 8-10-71653-ast Overview: "In a Chapter 7 bankruptcy case, Devinder Kapoor from New Hyde Park, NY, saw their proceedings start in 03/12/2010 and complete by July 2010, involving asset liquidation."
Devinder Kapoor — New York, 8-10-71653


ᐅ Puneet Kapoor, New York

Address: 159 N 11th St New Hyde Park, NY 11040-4210

Concise Description of Bankruptcy Case 1-15-42696-cec7: "Puneet Kapoor's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2015-06-08, led to asset liquidation, with the case closing in 2015-09-06."
Puneet Kapoor — New York, 1-15-42696


ᐅ Intikhab Kassim, New York

Address: 161 Old Courthouse Rd New Hyde Park, NY 11040-1226

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-74084-reg: "Intikhab Kassim's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 09.05.2014, led to asset liquidation, with the case closing in Dec 4, 2014."
Intikhab Kassim — New York, 8-2014-74084


ᐅ Parminder Kaur, New York

Address: 1414 Hillside Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-09-78719-reg: "Parminder Kaur's Chapter 7 bankruptcy, filed in New Hyde Park, NY in Nov 16, 2009, led to asset liquidation, with the case closing in 2010-02-09."
Parminder Kaur — New York, 8-09-78719


ᐅ Shabnam Kaur, New York

Address: 525 N 11th St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 1-11-44110-cec: "New Hyde Park, NY resident Shabnam Kaur's 05/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Shabnam Kaur — New York, 1-11-44110


ᐅ Maureen Kennedy, New York

Address: 941 N 3rd St New Hyde Park, NY 11040

Bankruptcy Case 8-09-78428-dte Overview: "Maureen Kennedy's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2009-11-03, led to asset liquidation, with the case closing in February 2, 2010."
Maureen Kennedy — New York, 8-09-78428


ᐅ Marian Kernac, New York

Address: 26 8th St New Hyde Park, NY 11040

Bankruptcy Case 8-09-79995-dte Summary: "The bankruptcy filing by Marian Kernac, undertaken in 2009-12-31 in New Hyde Park, NY under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Marian Kernac — New York, 8-09-79995


ᐅ Jr William A Keyes, New York

Address: 119 N 11th St New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-11-75085-ast7: "In New Hyde Park, NY, Jr William A Keyes filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-10."
Jr William A Keyes — New York, 8-11-75085