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 Sonia Tempone, New York

Address: 570 N 7th St New Hyde Park, NY 11040-3029

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70671-reg: "The bankruptcy filing by Sonia Tempone, undertaken in February 22, 2014 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2014-05-23 after liquidating assets."
Sonia Tempone — New York, 8-14-70671


ᐅ Varghese V Thomas, New York

Address: 86 Joseph St New Hyde Park, NY 11040

Bankruptcy Case 8-13-72662-ast Summary: "Varghese V Thomas's Chapter 7 bankruptcy, filed in New Hyde Park, NY in May 2013, led to asset liquidation, with the case closing in August 2013."
Varghese V Thomas — New York, 8-13-72662


ᐅ David F Thompson, New York

Address: 30 Yorkshire Rd New Hyde Park, NY 11040

Bankruptcy Case 8-12-73573-reg Summary: "The case of David F Thompson 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 F Thompson — New York, 8-12-73573


ᐅ Glenn Vadala, New York

Address: 35 7th St New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77096-dte: "Glenn Vadala's bankruptcy, initiated in Dec 10, 2012 and concluded by 03.19.2013 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Vadala — New York, 8-12-77096


ᐅ Dino Vecchione, New York

Address: 504 Hillside Blvd New Hyde Park, NY 11040-2912

Brief Overview of Bankruptcy Case 8-08-70224-ast: "Dino Vecchione's New Hyde Park, NY bankruptcy under Chapter 13 in 2008-01-16 led to a structured repayment plan, successfully discharged in 2012-08-21."
Dino Vecchione — New York, 8-08-70224


ᐅ Leonides Victoria, New York

Address: 113 1st St New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78138-ast: "In New Hyde Park, NY, Leonides Victoria filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Leonides Victoria — New York, 8-09-78138


ᐅ Simmons Evelyn Viegas, New York

Address: 25 Park E New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-13-72957-ast: "Simmons Evelyn Viegas's Chapter 7 bankruptcy, filed in New Hyde Park, NY in 05/31/2013, led to asset liquidation, with the case closing in 09.11.2013."
Simmons Evelyn Viegas — New York, 8-13-72957


ᐅ Walther U Villota, New York

Address: 16 S 3rd St New Hyde Park, NY 11040-4835

Bankruptcy Case 8-15-70793-reg Overview: "The case of Walther U Villota in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walther U Villota — New York, 8-15-70793


ᐅ Jeffrey Weinstein, New York

Address: 11 3rd Ave New Hyde Park, NY 11040

Brief Overview of Bankruptcy Case 8-10-79864-dte: "Jeffrey Weinstein's bankruptcy, initiated in Dec 23, 2010 and concluded by 03/22/2011 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Weinstein — New York, 8-10-79864


ᐅ Hulya Wilson, New York

Address: 31 3rd St New Hyde Park, NY 11040

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77408-ast: "The bankruptcy filing by Hulya Wilson, undertaken in September 2010 in New Hyde Park, NY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Hulya Wilson — New York, 8-10-77408


ᐅ Chad Wolf, New York

Address: 8 Franklin Ave New Hyde Park, NY 11040-3114

Brief Overview of Bankruptcy Case 8-15-70636-ast: "New Hyde Park, NY resident Chad Wolf's 02/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2015."
Chad Wolf — New York, 8-15-70636


ᐅ David Yehezkel, New York

Address: 162 Claudy Ln New Hyde Park, NY 11040-1634

Bankruptcy Case 8-16-71903-las Summary: "The bankruptcy record of David Yehezkel from New Hyde Park, NY, shows a Chapter 7 case filed in Apr 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2016."
David Yehezkel — New York, 8-16-71903


ᐅ Jong Yun, New York

Address: 103 N 3rd St New Hyde Park, NY 11040

Concise Description of Bankruptcy Case 1-09-50630-ess7: "The case of Jong Yun in New Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jong Yun — New York, 1-09-50630


ᐅ John Zapas, New York

Address: 651 S 9th St New Hyde Park, NY 11040-5524

Brief Overview of Bankruptcy Case 8-2014-72098-reg: "John Zapas's bankruptcy, initiated in 2014-05-06 and concluded by 2014-08-04 in New Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Zapas — New York, 8-2014-72098


ᐅ Eugene J Zompa, New York

Address: 630 S 11th St New Hyde Park, NY 11040

Bankruptcy Case 8-11-77081-ast Overview: "New Hyde Park, NY resident Eugene J Zompa's 2011-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2012."
Eugene J Zompa — New York, 8-11-77081