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 Jin Soo Kim, New York

Address: 1208 4th Ave New Hyde Park, NY 11040-5543

Bankruptcy Case 8-15-70165-reg Summary: "Jin Soo Kim's bankruptcy, initiated in January 2015 and concluded by Apr 15, 2015 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin Soo Kim — New York, 8-15-70165


ᐅ Dong Il Ko, New York

Address: 16 Villa Pl New Hyde Park, NY 11040-4436

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70250-ast: "In a Chapter 7 bankruptcy case, Dong Il Ko from New Hyde Park, NY, saw their proceedings start in Jan 22, 2016 and complete by 04.21.2016, involving asset liquidation."
Dong Il Ko — New York, 8-16-70250


ᐅ Senan Kocak, New York

Address: 38 Corwin Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-11-72624-reg: "Senan Kocak's Chapter 7 bankruptcy, filed in New Hyde Park, NY in April 2011, led to asset liquidation, with the case closing in 08.09.2011."
Senan Kocak — New York, 8-11-72624


ᐅ Jadeug Koo, New York

Address: 1999 Lakeville Rd New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-11-72492-dte7: "Jadeug Koo's Chapter 7 bankruptcy, filed in New Hyde Park, NY in Apr 13, 2011, led to asset liquidation, with the case closing in 2011-08-06."
Jadeug Koo — New York, 8-11-72492


ᐅ Anne C Koster, New York

Address: 51 Birchwood Dr New Hyde Park, NY 11040-3739

Bankruptcy Case 8-14-75589-reg Overview: "Anne C Koster's Chapter 7 bankruptcy, filed in New Hyde Park, NY in Dec 19, 2014, led to asset liquidation, with the case closing in 03.19.2015."
Anne C Koster — New York, 8-14-75589


ᐅ Sandra Kostulias, New York

Address: 50 S 16th St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-09-78733-dte: "In New Hyde Park, NY, Sandra Kostulias filed for Chapter 7 bankruptcy in November 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Sandra Kostulias — New York, 8-09-78733


ᐅ Michael G Kotowski, New York

Address: 958 N 6th St New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-11-73342-dte7: "Michael G Kotowski's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 05.12.2011, led to asset liquidation, with the case closing in 09.04.2011."
Michael G Kotowski — New York, 8-11-73342


ᐅ Regina Kozlowski, New York

Address: 401 Herricks Rd New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72641-ast: "The bankruptcy record of Regina Kozlowski from New Hyde Park, NY, shows a Chapter 7 case filed in April 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2010."
Regina Kozlowski — New York, 8-10-72641


ᐅ Andrew J Kraus, New York

Address: 22 Heather Ln New Hyde Park, NY 11040

Bankruptcy Case 8-13-73397-reg Overview: "In New Hyde Park, NY, Andrew J Kraus filed for Chapter 7 bankruptcy in 2013-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2013."
Andrew J Kraus — New York, 8-13-73397


ᐅ Santhosh Kumar, New York

Address: 305 S 8th St New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71029-dte: "Santhosh Kumar's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 03/01/2013, led to asset liquidation, with the case closing in Jun 8, 2013."
Santhosh Kumar — New York, 8-13-71029


ᐅ Shaju Kuruvilla, New York

Address: 211 White Ave New Hyde Park, NY 11040

Bankruptcy Case 8-11-73432-ast Summary: "New Hyde Park, NY resident Shaju Kuruvilla's May 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2011."
Shaju Kuruvilla — New York, 8-11-73432


ᐅ Margaret A Lakatos, New York

Address: 1421 Belmont Ave New Hyde Park, NY 11040-4219

Bankruptcy Case 8-2014-73034-las Summary: "Margaret A Lakatos's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2014-07-01, led to asset liquidation, with the case closing in 2014-09-29."
Margaret A Lakatos — New York, 8-2014-73034


ᐅ Peter S Lane, New York

Address: 401 Leonard Blvd New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-12-70061-dte: "The case of Peter S Lane in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter S Lane — New York, 8-12-70061


ᐅ Stolfi Susan Laudani, New York

Address: 5 Tudor Dr New Hyde Park, NY 11040-2133

Brief Overview of Bankruptcy Case 8-14-74753-las: "New Hyde Park, NY resident Stolfi Susan Laudani's Oct 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2015."
Stolfi Susan Laudani — New York, 8-14-74753


ᐅ Leonard Lawrence, New York

Address: 170 Bedford Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-12-76392-dte: "New Hyde Park, NY resident Leonard Lawrence's 10.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30."
Leonard Lawrence — New York, 8-12-76392


ᐅ Joo Song Lee, New York

Address: 123 S 11th St New Hyde Park, NY 11040-4828

Bankruptcy Case 8-14-75061-ast Summary: "The bankruptcy filing by Joo Song Lee, undertaken in November 11, 2014 in New Hyde Park, NY under Chapter 7, concluded with discharge in 02.09.2015 after liquidating assets."
Joo Song Lee — New York, 8-14-75061


ᐅ Kyung Hee Lee, New York

Address: 17 Sylvia Ln New Hyde Park, NY 11040

Bankruptcy Case 8-10-79883-ast Summary: "New Hyde Park, NY resident Kyung Hee Lee's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2011."
Kyung Hee Lee — New York, 8-10-79883


ᐅ Kevin Liguori, New York

Address: 600 Hillside Blvd New Hyde Park, NY 11040

Bankruptcy Case 8-10-70596-ast Summary: "The bankruptcy filing by Kevin Liguori, undertaken in 2010-01-29 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2010-04-27 after liquidating assets."
Kevin Liguori — New York, 8-10-70596


ᐅ Deirdrie C Lizzmore, New York

Address: 76 Thorens Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-13-71487-ast: "The case of Deirdrie C Lizzmore in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deirdrie C Lizzmore — New York, 8-13-71487


ᐅ Robert D Lombardi, New York

Address: 986 N 7th St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-12-74680-dte: "In a Chapter 7 bankruptcy case, Robert D Lombardi from New Hyde Park, NY, saw their proceedings start in 2012-07-27 and complete by November 2012, involving asset liquidation."
Robert D Lombardi — New York, 8-12-74680


ᐅ Caroll Lopera, New York

Address: 97 Sylvia Ln New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73777-ast: "The case of Caroll Lopera in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroll Lopera — New York, 8-10-73777


ᐅ M Cecilia Lopez, New York

Address: 47 Kingston St New Hyde Park, NY 11040-3809

Brief Overview of Bankruptcy Case 8-15-72383-las: "In New Hyde Park, NY, M Cecilia Lopez filed for Chapter 7 bankruptcy in 2015-06-01. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
M Cecilia Lopez — New York, 8-15-72383


ᐅ Cherry M Maharaj, New York

Address: 1017 Jericho Tpke New Hyde Park, NY 11040

Bankruptcy Case 8-13-74022-ast Overview: "In a Chapter 7 bankruptcy case, Cherry M Maharaj from New Hyde Park, NY, saw her proceedings start in 08/01/2013 and complete by Nov 8, 2013, involving asset liquidation."
Cherry M Maharaj — New York, 8-13-74022


ᐅ Mary Ann Maione, New York

Address: 31 Oxford St New Hyde Park, NY 11040

Bankruptcy Case 8-13-70196-ast Overview: "In New Hyde Park, NY, Mary Ann Maione filed for Chapter 7 bankruptcy in 01/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-24."
Mary Ann Maione — New York, 8-13-70196


ᐅ Donna M Mallilo, New York

Address: 72 Sylvia Ln New Hyde Park, NY 11040-1950

Concise Description of Bankruptcy Case 8-2014-73269-reg7: "The bankruptcy record of Donna M Mallilo from New Hyde Park, NY, shows a Chapter 7 case filed in 07.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Donna M Mallilo — New York, 8-2014-73269


ᐅ Ioannis Mamakos, New York

Address: 26906 81st Ave New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75810-ast: "New Hyde Park, NY resident Ioannis Mamakos's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
Ioannis Mamakos — New York, 8-10-75810


ᐅ Mintra S Manbodhe, New York

Address: 7711 268th St New Hyde Park, NY 11040

Bankruptcy Case 8-13-72747-reg Overview: "The bankruptcy filing by Mintra S Manbodhe, undertaken in May 22, 2013 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2013-08-29 after liquidating assets."
Mintra S Manbodhe — New York, 8-13-72747


ᐅ Jr Joseph T Mandracchia, New York

Address: 40 Pilgrim St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-12-76322-dte: "The bankruptcy record of Jr Joseph T Mandracchia from New Hyde Park, NY, shows a Chapter 7 case filed in Oct 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2013."
Jr Joseph T Mandracchia — New York, 8-12-76322


ᐅ Justin G Margro, New York

Address: 600 Lowell Ave New Hyde Park, NY 11040

Bankruptcy Case 8-11-79089-dte Overview: "Justin G Margro's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 12/30/2011, led to asset liquidation, with the case closing in 04/23/2012."
Justin G Margro — New York, 8-11-79089


ᐅ Kim Mercado, New York

Address: 5 N 11th St New Hyde Park, NY 11040

Bankruptcy Case 8-10-77438-dte Overview: "In a Chapter 7 bankruptcy case, Kim Mercado from New Hyde Park, NY, saw their proceedings start in 2010-09-22 and complete by 12/20/2010, involving asset liquidation."
Kim Mercado — New York, 8-10-77438


ᐅ Rosario Migliore, New York

Address: 564 7th Ave New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75988-dte: "Rosario Migliore's Chapter 7 bankruptcy, filed in New Hyde Park, NY in July 30, 2010, led to asset liquidation, with the case closing in 2010-10-26."
Rosario Migliore — New York, 8-10-75988


ᐅ William F Mikulski, New York

Address: 24 7th St New Hyde Park, NY 11040

Bankruptcy Case 8-11-70915-dte Overview: "New Hyde Park, NY resident William F Mikulski's 02/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2011."
William F Mikulski — New York, 8-11-70915


ᐅ Clara Milana, New York

Address: 53 Yorkshire Rd New Hyde Park, NY 11040-3626

Bankruptcy Case 8-14-74140-ast Overview: "The bankruptcy filing by Clara Milana, undertaken in 09.09.2014 in New Hyde Park, NY under Chapter 7, concluded with discharge in 12/08/2014 after liquidating assets."
Clara Milana — New York, 8-14-74140


ᐅ Thomas Milana, New York

Address: 53 Yorkshire Rd New Hyde Park, NY 11040-3626

Brief Overview of Bankruptcy Case 8-2014-74140-ast: "New Hyde Park, NY resident Thomas Milana's 2014-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Thomas Milana — New York, 8-2014-74140


ᐅ Dorothy M Miller, New York

Address: 7608 269th St New Hyde Park, NY 11040

Bankruptcy Case 8-11-72901-dte Overview: "The case of Dorothy M Miller in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy M Miller — New York, 8-11-72901


ᐅ Marie L Minichello, New York

Address: 505 Bryant Ave New Hyde Park, NY 11040-2907

Concise Description of Bankruptcy Case 8-2014-74175-ast7: "The case of Marie L Minichello in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie L Minichello — New York, 8-2014-74175


ᐅ Lacieta Moffitt, New York

Address: 1219 2nd Ave Apt 201 New Hyde Park, NY 11040

Bankruptcy Case 8-11-76820-dte Summary: "New Hyde Park, NY resident Lacieta Moffitt's Sep 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Lacieta Moffitt — New York, 8-11-76820


ᐅ Maria T Molano, New York

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

Bankruptcy Case 8-14-75279-ast Overview: "Maria T Molano's Chapter 7 bankruptcy, filed in New Hyde Park, NY in Nov 25, 2014, led to asset liquidation, with the case closing in 02.23.2015."
Maria T Molano — New York, 8-14-75279


ᐅ David Moretti, New York

Address: 105 Lawrence St New Hyde Park, NY 11040-2006

Bankruptcy Case 8-14-74588-reg Overview: "The case of David Moretti in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Moretti — New York, 8-14-74588


ᐅ Daniel Morley, New York

Address: 121 Rose Ln New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78430-ast: "The bankruptcy filing by Daniel Morley, undertaken in 12.01.2011 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2012-03-25 after liquidating assets."
Daniel Morley — New York, 8-11-78430


ᐅ Gregg S Moshensky, New York

Address: 622 S 13th St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-11-76647-dte: "In a Chapter 7 bankruptcy case, Gregg S Moshensky from New Hyde Park, NY, saw his proceedings start in 2011-09-19 and complete by Jan 12, 2012, involving asset liquidation."
Gregg S Moshensky — New York, 8-11-76647


ᐅ Luigi Muto, New York

Address: 140 Sperry Blvd New Hyde Park, NY 11040-3818

Brief Overview of Bankruptcy Case 8-16-70153-ast: "New Hyde Park, NY resident Luigi Muto's Jan 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
Luigi Muto — New York, 8-16-70153


ᐅ Maria Muto, New York

Address: 140 Sperry Blvd New Hyde Park, NY 11040-3818

Bankruptcy Case 8-15-70506-las Summary: "The bankruptcy filing by Maria Muto, undertaken in 2015-02-10 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2015-05-11 after liquidating assets."
Maria Muto — New York, 8-15-70506


ᐅ John Negron, New York

Address: 608 Lakeville Rd New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79277-ast: "In New Hyde Park, NY, John Negron filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2010."
John Negron — New York, 8-09-79277


ᐅ Roy B Nelson, New York

Address: 27 Kingston St New Hyde Park, NY 11040-3809

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75001-las: "New Hyde Park, NY resident Roy B Nelson's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2015."
Roy B Nelson — New York, 8-14-75001


ᐅ Claudia Nemeyer, New York

Address: 26 Stephan Marc Ln New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75062-reg: "Claudia Nemeyer's bankruptcy, initiated in 06/30/2010 and concluded by 10/23/2010 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Nemeyer — New York, 8-10-75062


ᐅ David Noah, New York

Address: 84 Wilson Blvd New Hyde Park, NY 11040

Bankruptcy Case 8-10-78347-ast Summary: "David Noah's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2010-10-22, led to asset liquidation, with the case closing in Jan 19, 2011."
David Noah — New York, 8-10-78347


ᐅ Mathew P Noakes, New York

Address: 47 Maple Dr New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71310-dte: "The bankruptcy filing by Mathew P Noakes, undertaken in Mar 19, 2013 in New Hyde Park, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Mathew P Noakes — New York, 8-13-71310


ᐅ James Matthew Nodelman, New York

Address: 96 Wilson Blvd New Hyde Park, NY 11040

Bankruptcy Case 8-13-72951-ast Summary: "James Matthew Nodelman's bankruptcy, initiated in 05/31/2013 and concluded by 2013-09-11 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Matthew Nodelman — New York, 8-13-72951


ᐅ Rahat Noor, New York

Address: 18 Rose Ln New Hyde Park, NY 11040-1967

Concise Description of Bankruptcy Case 8-15-73420-las7: "In New Hyde Park, NY, Rahat Noor filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2015."
Rahat Noor — New York, 8-15-73420


ᐅ Montoya Juan Oliva, New York

Address: 30 4th Ave New Hyde Park, NY 11040-5009

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71235-reg: "In a Chapter 7 bankruptcy case, Montoya Juan Oliva from New Hyde Park, NY, saw their proceedings start in 03.24.2016 and complete by 2016-06-22, involving asset liquidation."
Montoya Juan Oliva — New York, 8-16-71235


ᐅ Michelle E Opperman, New York

Address: 18 3rd Ave New Hyde Park, NY 11040-5022

Bankruptcy Case 1-14-44715-ess Summary: "In New Hyde Park, NY, Michelle E Opperman filed for Chapter 7 bankruptcy in Sep 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-16."
Michelle E Opperman — New York, 1-14-44715


ᐅ Marco A Ortiz, New York

Address: 2 3rd Ave New Hyde Park, NY 11040

Bankruptcy Case 8-11-71825-reg Summary: "The case of Marco A Ortiz in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco A Ortiz — New York, 8-11-71825


ᐅ Alvin Outarsingh, New York

Address: 616 Ingraham Ln New Hyde Park, NY 11040

Bankruptcy Case 8-10-70254-dte Overview: "In a Chapter 7 bankruptcy case, Alvin Outarsingh from New Hyde Park, NY, saw his proceedings start in January 13, 2010 and complete by 2010-04-13, involving asset liquidation."
Alvin Outarsingh — New York, 8-10-70254


ᐅ Barbara A Parisi, New York

Address: 19 Primrose Dr New Hyde Park, NY 11040-2113

Concise Description of Bankruptcy Case 8-15-72618-las7: "Barbara A Parisi's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2015-06-19, led to asset liquidation, with the case closing in 2015-09-17."
Barbara A Parisi — New York, 8-15-72618


ᐅ Young Park, New York

Address: 42 Schumacher Dr New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-09-78559-reg: "In New Hyde Park, NY, Young Park filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-16."
Young Park — New York, 8-09-78559


ᐅ Mishakumari M Patel, New York

Address: 198 Marcus Ave New Hyde Park, NY 11040

Bankruptcy Case 8-12-76249-ast Overview: "New Hyde Park, NY resident Mishakumari M Patel's 2012-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Mishakumari M Patel — New York, 8-12-76249


ᐅ Panna Patel, New York

Address: 509 N 6th St New Hyde Park, NY 11040-3022

Bankruptcy Case 8-15-74692-las Overview: "New Hyde Park, NY resident Panna Patel's November 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2016."
Panna Patel — New York, 8-15-74692


ᐅ Rampada Paul, New York

Address: 956 N 7th St New Hyde Park, NY 11040

Bankruptcy Case 8-10-78931-ast Summary: "Rampada Paul's bankruptcy, initiated in Nov 15, 2010 and concluded by February 2011 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rampada Paul — New York, 8-10-78931


ᐅ Rose Pelletiere, New York

Address: 20 Herkomer St New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-11-71494-ast7: "The bankruptcy record of Rose Pelletiere from New Hyde Park, NY, shows a Chapter 7 case filed in 03/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2011."
Rose Pelletiere — New York, 8-11-71494


ᐅ Ralph Perez, New York

Address: 525 N 6th St New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75984-ast: "Ralph Perez's bankruptcy, initiated in July 2010 and concluded by 2010-10-26 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Perez — New York, 8-10-75984


ᐅ Celestino Perez, New York

Address: 525 N 6th St New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79128-dte: "The bankruptcy filing by Celestino Perez, undertaken in 11/25/2009 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Celestino Perez — New York, 8-09-79128


ᐅ Robert M Picciano, New York

Address: 554 8th Ave New Hyde Park, NY 11040

Bankruptcy Case 8-11-73169-dte Overview: "In New Hyde Park, NY, Robert M Picciano filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2011."
Robert M Picciano — New York, 8-11-73169


ᐅ Jeanne R Pizzo, New York

Address: 1613 Falmouth Ave New Hyde Park, NY 11040-3918

Bankruptcy Case 8-15-70260-reg Overview: "In a Chapter 7 bankruptcy case, Jeanne R Pizzo from New Hyde Park, NY, saw her proceedings start in January 22, 2015 and complete by 2015-04-22, involving asset liquidation."
Jeanne R Pizzo — New York, 8-15-70260


ᐅ Patricia L Ploschke, New York

Address: 20 N 12th St New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-13-73664-dte7: "The bankruptcy filing by Patricia L Ploschke, undertaken in 2013-07-12 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2013-10-19 after liquidating assets."
Patricia L Ploschke — New York, 8-13-73664


ᐅ Roberta Powell, New York

Address: 620 Wayne Ave New Hyde Park, NY 11040

Bankruptcy Case 8-12-72046-reg Summary: "Roberta Powell's bankruptcy, initiated in 04/02/2012 and concluded by 07.26.2012 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Powell — New York, 8-12-72046


ᐅ John L Puglia, New York

Address: 151 Bregman Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-11-77746-ast: "The bankruptcy record of John L Puglia from New Hyde Park, NY, shows a Chapter 7 case filed in October 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2012."
John L Puglia — New York, 8-11-77746


ᐅ Donald J Quinn, New York

Address: 42 Executive Dr New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-13-70256-reg7: "The bankruptcy filing by Donald J Quinn, undertaken in 01/17/2013 in New Hyde Park, NY under Chapter 7, concluded with discharge in 04.26.2013 after liquidating assets."
Donald J Quinn — New York, 8-13-70256


ᐅ Sonia E Quintanilla, New York

Address: 7643 270th St New Hyde Park, NY 11040-1417

Bankruptcy Case 1-15-44378-cec Summary: "New Hyde Park, NY resident Sonia E Quintanilla's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2015."
Sonia E Quintanilla — New York, 1-15-44378


ᐅ Jr Norral Y Rathan, New York

Address: 50 Paul Ave New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72242-dte: "The bankruptcy filing by Jr Norral Y Rathan, undertaken in 2012-04-11 in New Hyde Park, NY under Chapter 7, concluded with discharge in August 4, 2012 after liquidating assets."
Jr Norral Y Rathan — New York, 8-12-72242


ᐅ Balbir Rathor, New York

Address: 1497 Belmont Ave New Hyde Park, NY 11040

Bankruptcy Case 8-12-72399-reg Overview: "In a Chapter 7 bankruptcy case, Balbir Rathor from New Hyde Park, NY, saw their proceedings start in April 2012 and complete by 2012-08-10, involving asset liquidation."
Balbir Rathor — New York, 8-12-72399


ᐅ Kuljit S Rathor, New York

Address: 1497 Belmont Ave New Hyde Park, NY 11040

Bankruptcy Case 8-13-70401-reg Overview: "In New Hyde Park, NY, Kuljit S Rathor filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
Kuljit S Rathor — New York, 8-13-70401


ᐅ Michael Reder, New York

Address: 1108 1st Ave New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77081-reg: "The bankruptcy filing by Michael Reder, undertaken in Dec 9, 2012 in New Hyde Park, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Michael Reder — New York, 8-12-77081


ᐅ Abdul Rehman, New York

Address: 114 Stephan Marc Ln New Hyde Park, NY 11040

Bankruptcy Case 8-13-74410-reg Summary: "In a Chapter 7 bankruptcy case, Abdul Rehman from New Hyde Park, NY, saw his proceedings start in 08/24/2013 and complete by 12.01.2013, involving asset liquidation."
Abdul Rehman — New York, 8-13-74410


ᐅ Jasmine M Reyes, New York

Address: 3 2nd Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-13-73023-ast: "The case of Jasmine M Reyes in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine M Reyes — New York, 8-13-73023


ᐅ Jodi Mary Rigos, New York

Address: 341 Old Courthouse Rd New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77614-ast: "In New Hyde Park, NY, Jodi Mary Rigos filed for Chapter 7 bankruptcy in 10.28.2011. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2012."
Jodi Mary Rigos — New York, 8-11-77614


ᐅ Thomas Roach, New York

Address: 12 Prince St New Hyde Park, NY 11040

Bankruptcy Case 8-10-75339-ast Summary: "The bankruptcy record of Thomas Roach from New Hyde Park, NY, shows a Chapter 7 case filed in 07.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2010."
Thomas Roach — New York, 8-10-75339


ᐅ Kathleen W Rodgers, New York

Address: 541 6th Ave New Hyde Park, NY 11040-5455

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72714-reg: "New Hyde Park, NY resident Kathleen W Rodgers's 06/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-22."
Kathleen W Rodgers — New York, 8-15-72714


ᐅ Jeanette Rodriguez, New York

Address: 315 Covert Ave New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75878-dte: "The case of Jeanette Rodriguez in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette Rodriguez — New York, 8-11-75878


ᐅ Adam Hal Rosen, New York

Address: 1751 Broadway New Hyde Park, NY 11040

Bankruptcy Case 8-13-72009-ast Overview: "Adam Hal Rosen's Chapter 7 bankruptcy, filed in New Hyde Park, NY in April 17, 2013, led to asset liquidation, with the case closing in Jul 25, 2013."
Adam Hal Rosen — New York, 8-13-72009


ᐅ Diane Rutigliano, New York

Address: 79 Kenneth Pl New Hyde Park, NY 11040-3122

Concise Description of Bankruptcy Case 8-15-73231-ast7: "The bankruptcy record of Diane Rutigliano from New Hyde Park, NY, shows a Chapter 7 case filed in 07/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2015."
Diane Rutigliano — New York, 8-15-73231


ᐅ Michael P Rutigliano, New York

Address: 79 Kenneth Pl New Hyde Park, NY 11040-3122

Bankruptcy Case 8-15-73231-ast Overview: "The bankruptcy filing by Michael P Rutigliano, undertaken in 07.29.2015 in New Hyde Park, NY under Chapter 7, concluded with discharge in October 27, 2015 after liquidating assets."
Michael P Rutigliano — New York, 8-15-73231


ᐅ Nancy Saladino, New York

Address: 44 Hoffman Rd New Hyde Park, NY 11040

Bankruptcy Case 8-10-71103-dte Summary: "Nancy Saladino's bankruptcy, initiated in 02/24/2010 and concluded by 2010-05-24 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Saladino — New York, 8-10-71103


ᐅ Doris G Salome, New York

Address: 1019 Terrace Blvd New Hyde Park, NY 11040-3924

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75598-reg: "The bankruptcy filing by Doris G Salome, undertaken in December 2014 in New Hyde Park, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Doris G Salome — New York, 8-14-75598


ᐅ Cajigas Kuilam Sanchez, New York

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

Brief Overview of Bankruptcy Case 8-14-73666-reg: "New Hyde Park, NY resident Cajigas Kuilam Sanchez's 08/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Cajigas Kuilam Sanchez — New York, 8-14-73666


ᐅ Jagjit S Sawhney, New York

Address: 12 7th St New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-11-76843-ast7: "In a Chapter 7 bankruptcy case, Jagjit S Sawhney from New Hyde Park, NY, saw their proceedings start in September 2011 and complete by 2012-01-04, involving asset liquidation."
Jagjit S Sawhney — New York, 8-11-76843


ᐅ Kahwaty Elaine M Schneider, New York

Address: 7799 Langdale St New Hyde Park, NY 11040

Bankruptcy Case 8-13-71360-reg Overview: "Kahwaty Elaine M Schneider's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 2013-03-20, led to asset liquidation, with the case closing in 06/27/2013."
Kahwaty Elaine M Schneider — New York, 8-13-71360


ᐅ Aimee Elizabeth Schuster, New York

Address: 111 N 3rd St New Hyde Park, NY 11040-2829

Brief Overview of Bankruptcy Case 8-16-70769-ast: "Aimee Elizabeth Schuster's bankruptcy, initiated in 2016-02-29 and concluded by May 29, 2016 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee Elizabeth Schuster — New York, 8-16-70769


ᐅ Reaaz Ahmed Shah, New York

Address: 35 Irwin St New Hyde Park, NY 11040-2413

Bankruptcy Case 8-16-71632-reg Overview: "The case of Reaaz Ahmed Shah in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reaaz Ahmed Shah — New York, 8-16-71632


ᐅ Elcy Shaju, New York

Address: 211 White Ave New Hyde Park, NY 11040-2846

Brief Overview of Bankruptcy Case 8-16-70688-ast: "New Hyde Park, NY resident Elcy Shaju's Feb 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2016."
Elcy Shaju — New York, 8-16-70688


ᐅ Faisal Sheikh, New York

Address: 32 3rd St New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-11-74924-dte: "The case of Faisal Sheikh in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faisal Sheikh — New York, 8-11-74924


ᐅ Elizabeth Sieling, New York

Address: 40 Moore St New Hyde Park, NY 11040-1304

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42300-nhl: "In a Chapter 7 bankruptcy case, Elizabeth Sieling from New Hyde Park, NY, saw her proceedings start in May 19, 2015 and complete by August 17, 2015, involving asset liquidation."
Elizabeth Sieling — New York, 1-15-42300


ᐅ Louis Simonelli, New York

Address: 544 N 11th St New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-10-71666-ast7: "New Hyde Park, NY resident Louis Simonelli's Mar 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Louis Simonelli — New York, 8-10-71666


ᐅ Tarlochan Singh, New York

Address: 1414 Hillside Ave New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-10-71959-dte7: "The bankruptcy record of Tarlochan Singh from New Hyde Park, NY, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-16."
Tarlochan Singh — New York, 8-10-71959


ᐅ Harjinder Singh, New York

Address: 1748 W End Ave New Hyde Park, NY 11040

Bankruptcy Case 8-12-72583-dte Summary: "New Hyde Park, NY resident Harjinder Singh's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2012."
Harjinder Singh — New York, 8-12-72583


ᐅ Michael Sklarsky, New York

Address: 10 Old Stewart Ave New Hyde Park, NY 11040

Bankruptcy Case 8-10-71129-reg Summary: "The bankruptcy filing by Michael Sklarsky, undertaken in 02.25.2010 in New Hyde Park, NY under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Michael Sklarsky — New York, 8-10-71129


ᐅ Suzanne C Smithline, New York

Address: 26704 77th Ave New Hyde Park, NY 11040

Bankruptcy Case 1-13-41508-nhl Summary: "New Hyde Park, NY resident Suzanne C Smithline's Mar 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2013."
Suzanne C Smithline — New York, 1-13-41508


ᐅ Alison Solar, New York

Address: 34 Linden St New Hyde Park, NY 11040

Bankruptcy Case 8-11-72758-reg Overview: "In New Hyde Park, NY, Alison Solar filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2011."
Alison Solar — New York, 8-11-72758


ᐅ Diane M Staiano, New York

Address: 537 N 1st St New Hyde Park, NY 11040

Bankruptcy Case 8-11-73805-reg Overview: "Diane M Staiano's bankruptcy, initiated in 05/26/2011 and concluded by September 18, 2011 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Staiano — New York, 8-11-73805


ᐅ Zarko Strk, New York

Address: 1611 Park Ave New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 8-10-79747-ast7: "The bankruptcy record of Zarko Strk from New Hyde Park, NY, shows a Chapter 7 case filed in 12.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2011."
Zarko Strk — New York, 8-10-79747