personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Hempstead, 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 Kurt Gerbert, New York

Address: 208 Windsor Ln West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-10-76275-dte: "The bankruptcy record of Kurt Gerbert from West Hempstead, NY, shows a Chapter 7 case filed in 08.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2010."
Kurt Gerbert — New York, 8-10-76275


ᐅ Vanessa Gil, New York

Address: 334 Hempstead Ave Apt 1 West Hempstead, NY 11552

Bankruptcy Case 8-09-79069-reg Summary: "In a Chapter 7 bankruptcy case, Vanessa Gil from West Hempstead, NY, saw her proceedings start in 11/24/2009 and complete by 02.17.2010, involving asset liquidation."
Vanessa Gil — New York, 8-09-79069


ᐅ Gurjit Gill, New York

Address: 319 Nassau Blvd West Hempstead, NY 11552

Bankruptcy Case 8-10-73555-dte Summary: "In West Hempstead, NY, Gurjit Gill filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-02."
Gurjit Gill — New York, 8-10-73555


ᐅ Jamaal Hakim Glenn, New York

Address: 28 Manor Rd West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73765-ast: "In West Hempstead, NY, Jamaal Hakim Glenn filed for Chapter 7 bankruptcy in 07.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2013."
Jamaal Hakim Glenn — New York, 8-13-73765


ᐅ Mitchell D Goldner, New York

Address: 27 Euston Rd S West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74510-reg: "Mitchell D Goldner's bankruptcy, initiated in June 2011 and concluded by 09.20.2011 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell D Goldner — New York, 8-11-74510


ᐅ Laura M Gomez, New York

Address: 905 Hempstead Ave West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78282-reg: "The bankruptcy filing by Laura M Gomez, undertaken in Nov 22, 2011 in West Hempstead, NY under Chapter 7, concluded with discharge in Feb 22, 2012 after liquidating assets."
Laura M Gomez — New York, 8-11-78282


ᐅ Carenne Graham, New York

Address: 58 New York Ave West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71582-dte: "Carenne Graham's Chapter 7 bankruptcy, filed in West Hempstead, NY in 03/11/2010, led to asset liquidation, with the case closing in 2010-06-15."
Carenne Graham — New York, 8-10-71582


ᐅ Lydia Gransaull, New York

Address: 140 Janos Ln West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72065-ast: "Lydia Gransaull's bankruptcy, initiated in 03.30.2011 and concluded by July 2011 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Gransaull — New York, 8-11-72065


ᐅ Leslie Grant, New York

Address: 56 Spruce St West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78519-dte: "In West Hempstead, NY, Leslie Grant filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2011."
Leslie Grant — New York, 8-10-78519


ᐅ Jose Guerrero, New York

Address: PO Box 820 West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77353-ast: "Jose Guerrero's bankruptcy, initiated in September 2010 and concluded by Dec 14, 2010 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Guerrero — New York, 8-10-77353


ᐅ William S Hahn, New York

Address: 600 Theresa Ave West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70322-dte: "William S Hahn's bankruptcy, initiated in 2013-01-23 and concluded by 05.02.2013 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William S Hahn — New York, 8-13-70322


ᐅ Larry Hammonds, New York

Address: 536 Hopatcong Ave West Hempstead, NY 11552

Bankruptcy Case 8-09-77646-dte Summary: "In West Hempstead, NY, Larry Hammonds filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2010."
Larry Hammonds — New York, 8-09-77646


ᐅ Lorraine L Heirs, New York

Address: 1 Glen Rd West Hempstead, NY 11552

Bankruptcy Case 8-12-73539-reg Summary: "In West Hempstead, NY, Lorraine L Heirs filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2012."
Lorraine L Heirs — New York, 8-12-73539


ᐅ Elisa Henry, New York

Address: 964 Orlando Ave West Hempstead, NY 11552-3941

Concise Description of Bankruptcy Case 8-16-70861-ast7: "West Hempstead, NY resident Elisa Henry's Mar 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2016."
Elisa Henry — New York, 8-16-70861


ᐅ Denisha Hill, New York

Address: 303 Colonial Rd West Hempstead, NY 11552-4108

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-71968-ast: "The bankruptcy filing by Denisha Hill, undertaken in May 2015 in West Hempstead, NY under Chapter 7, concluded with discharge in 2015-08-04 after liquidating assets."
Denisha Hill — New York, 8-15-71968


ᐅ Julia Ann Hill, New York

Address: 38 Poplar St West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71528-dte: "Julia Ann Hill's Chapter 7 bankruptcy, filed in West Hempstead, NY in 2013-03-27, led to asset liquidation, with the case closing in July 2013."
Julia Ann Hill — New York, 8-13-71528


ᐅ Renee Hocchauser, New York

Address: 431 Maren St West Hempstead, NY 11552-3011

Brief Overview of Bankruptcy Case 8-14-70148-reg: "The bankruptcy record of Renee Hocchauser from West Hempstead, NY, shows a Chapter 7 case filed in 2014-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Renee Hocchauser — New York, 8-14-70148


ᐅ Renee S Hochhauser, New York

Address: 431 Maren St West Hempstead, NY 11552-3011

Bankruptcy Case 8-15-72616-reg Summary: "The bankruptcy record of Renee S Hochhauser from West Hempstead, NY, shows a Chapter 7 case filed in 2015-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2015."
Renee S Hochhauser — New York, 8-15-72616


ᐅ Jameelah A Holley, New York

Address: 236 Fairlawn Ave Apt Basement West Hempstead, NY 11552-2108

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72286-reg: "Jameelah A Holley's bankruptcy, initiated in May 2015 and concluded by August 2015 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jameelah A Holley — New York, 8-15-72286


ᐅ Leonard Holm, New York

Address: 259 Woodlawn Rd West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-10-72815-dte: "The bankruptcy record of Leonard Holm from West Hempstead, NY, shows a Chapter 7 case filed in 04/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2010."
Leonard Holm — New York, 8-10-72815


ᐅ Edgar D Hug, New York

Address: 876 Monroe St West Hempstead, NY 11552

Bankruptcy Case 8-13-71977-reg Summary: "Edgar D Hug's Chapter 7 bankruptcy, filed in West Hempstead, NY in 04/16/2013, led to asset liquidation, with the case closing in 07/24/2013."
Edgar D Hug — New York, 8-13-71977


ᐅ Heather Dawn Humber, New York

Address: 914 Woodfield Rd West Hempstead, NY 11552

Bankruptcy Case 8-11-77678-ast Summary: "Heather Dawn Humber's bankruptcy, initiated in 2011-10-28 and concluded by Feb 7, 2012 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Dawn Humber — New York, 8-11-77678


ᐅ Bartholonew S Ingoglia, New York

Address: 249 Garden Pl West Hempstead, NY 11552

Concise Description of Bankruptcy Case 8-12-73519-ast7: "The bankruptcy record of Bartholonew S Ingoglia from West Hempstead, NY, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2012."
Bartholonew S Ingoglia — New York, 8-12-73519


ᐅ Ante Ivce, New York

Address: 175 Plum Tree Ln West Hempstead, NY 11552

Bankruptcy Case 8-09-78217-ast Summary: "West Hempstead, NY resident Ante Ivce's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Ante Ivce — New York, 8-09-78217


ᐅ Richard Jacobson, New York

Address: 26 Stratford Rd Apt A2 West Hempstead, NY 11552

Bankruptcy Case 8-11-71017-ast Overview: "The bankruptcy record of Richard Jacobson from West Hempstead, NY, shows a Chapter 7 case filed in Feb 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2011."
Richard Jacobson — New York, 8-11-71017


ᐅ Diane Javid, New York

Address: 173 Woodfield Rd # A West Hempstead, NY 11552

Bankruptcy Case 8-09-77693-ast Summary: "The bankruptcy record of Diane Javid from West Hempstead, NY, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Diane Javid — New York, 8-09-77693


ᐅ Sadia Jawaid, New York

Address: 695 Wren Ct West Hempstead, NY 11552-3815

Bankruptcy Case 8-15-73782-reg Overview: "In a Chapter 7 bankruptcy case, Sadia Jawaid from West Hempstead, NY, saw their proceedings start in 09/03/2015 and complete by 12/02/2015, involving asset liquidation."
Sadia Jawaid — New York, 8-15-73782


ᐅ Chenese Johnson, New York

Address: 625 Robin Ct West Hempstead, NY 11552-3847

Brief Overview of Bankruptcy Case 1-14-43170-cec: "In a Chapter 7 bankruptcy case, Chenese Johnson from West Hempstead, NY, saw their proceedings start in 06.23.2014 and complete by 2014-09-21, involving asset liquidation."
Chenese Johnson — New York, 1-14-43170


ᐅ Jennifer Anne Johnson, New York

Address: 633 Robin Ct West Hempstead, NY 11552-3847

Bankruptcy Case 8-16-70013-ast Overview: "In a Chapter 7 bankruptcy case, Jennifer Anne Johnson from West Hempstead, NY, saw her proceedings start in January 4, 2016 and complete by April 2016, involving asset liquidation."
Jennifer Anne Johnson — New York, 8-16-70013


ᐅ Doris Johnson, New York

Address: 162 Broadway West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76139-dte: "Doris Johnson's Chapter 7 bankruptcy, filed in West Hempstead, NY in 08.05.2010, led to asset liquidation, with the case closing in 11/09/2010."
Doris Johnson — New York, 8-10-76139


ᐅ Guerline Jules, New York

Address: PO Box 2137 West Hempstead, NY 11552-0637

Bankruptcy Case 8-15-70777-ast Overview: "The bankruptcy record of Guerline Jules from West Hempstead, NY, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Guerline Jules — New York, 8-15-70777


ᐅ Diane Kalba, New York

Address: 580 Baldwin Dr West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-10-71291-reg: "Diane Kalba's Chapter 7 bankruptcy, filed in West Hempstead, NY in 2010-03-02, led to asset liquidation, with the case closing in 06/08/2010."
Diane Kalba — New York, 8-10-71291


ᐅ Doris Karcic, New York

Address: 622 Alton Rd West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-09-79441-dte: "Doris Karcic's Chapter 7 bankruptcy, filed in West Hempstead, NY in Dec 8, 2009, led to asset liquidation, with the case closing in 2010-03-15."
Doris Karcic — New York, 8-09-79441


ᐅ Panagiotis Karellas, New York

Address: 87 Nassau Blvd West Hempstead, NY 11552

Bankruptcy Case 8-11-71252-reg Overview: "Panagiotis Karellas's Chapter 7 bankruptcy, filed in West Hempstead, NY in Mar 4, 2011, led to asset liquidation, with the case closing in 06.01.2011."
Panagiotis Karellas — New York, 8-11-71252


ᐅ Rodney Katz, New York

Address: 540 Langley Ave West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72342-reg: "Rodney Katz's bankruptcy, initiated in 04/08/2011 and concluded by 2011-08-01 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Katz — New York, 8-11-72342


ᐅ Anoop Keswani, New York

Address: 546 Eagle Ave West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74270-ast: "In a Chapter 7 bankruptcy case, Anoop Keswani from West Hempstead, NY, saw their proceedings start in 2011-06-16 and complete by 09/27/2011, involving asset liquidation."
Anoop Keswani — New York, 8-11-74270


ᐅ Mubashar Khalil, New York

Address: 170 Woodfield Rd West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-77142-reg: "In a Chapter 7 bankruptcy case, Mubashar Khalil from West Hempstead, NY, saw their proceedings start in 12/12/2012 and complete by March 21, 2013, involving asset liquidation."
Mubashar Khalil — New York, 8-12-77142


ᐅ Mohummad Jawaid Khan, New York

Address: 695 Wren Ct West Hempstead, NY 11552-3815

Bankruptcy Case 8-15-73782-reg Summary: "Mohummad Jawaid Khan's Chapter 7 bankruptcy, filed in West Hempstead, NY in 09.03.2015, led to asset liquidation, with the case closing in 2015-12-02."
Mohummad Jawaid Khan — New York, 8-15-73782


ᐅ Zulfiqar Ahmad Khan, New York

Address: 107 Brooklyn Ave West Hempstead, NY 11552

Bankruptcy Case 8-11-74609-dte Summary: "The case of Zulfiqar Ahmad Khan in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zulfiqar Ahmad Khan — New York, 8-11-74609


ᐅ Abid Javaid Khilji, New York

Address: 792 Maple Pl West Hempstead, NY 11552

Bankruptcy Case 8-11-77503-reg Overview: "Abid Javaid Khilji's Chapter 7 bankruptcy, filed in West Hempstead, NY in October 22, 2011, led to asset liquidation, with the case closing in 01.31.2012."
Abid Javaid Khilji — New York, 8-11-77503


ᐅ Robert L Kirell, New York

Address: 478 Steven Ave West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-13-75024-dte: "In West Hempstead, NY, Robert L Kirell filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2014."
Robert L Kirell — New York, 8-13-75024


ᐅ Carl Kolansky, New York

Address: 408 Madison Ave West Hempstead, NY 11552-2354

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72351-las: "The case of Carl Kolansky in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Kolansky — New York, 8-16-72351


ᐅ Hasan Koyuncu, New York

Address: 20 New York Ave West Hempstead, NY 11552

Bankruptcy Case 8-13-75380-dte Summary: "The bankruptcy filing by Hasan Koyuncu, undertaken in 2013-10-22 in West Hempstead, NY under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
Hasan Koyuncu — New York, 8-13-75380


ᐅ Carol A Lagarde, New York

Address: 111 New York Ave West Hempstead, NY 11552-1324

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73271-ast: "Carol A Lagarde's bankruptcy, initiated in 07/17/2014 and concluded by 10/15/2014 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Lagarde — New York, 8-2014-73271


ᐅ Francis J Laluna, New York

Address: 440 Wilson St West Hempstead, NY 11552-1947

Bankruptcy Case 8-15-73962-las Summary: "The case of Francis J Laluna in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis J Laluna — New York, 8-15-73962


ᐅ Rosemarie Laluna, New York

Address: 440 Wilson St West Hempstead, NY 11552-1947

Brief Overview of Bankruptcy Case 8-15-73962-las: "West Hempstead, NY resident Rosemarie Laluna's September 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2015."
Rosemarie Laluna — New York, 8-15-73962


ᐅ Frida Marianela Lamas, New York

Address: 63 Nassau Blvd West Hempstead, NY 11552

Bankruptcy Case 8-13-74698-dte Overview: "In a Chapter 7 bankruptcy case, Frida Marianela Lamas from West Hempstead, NY, saw her proceedings start in Sep 11, 2013 and complete by December 2013, involving asset liquidation."
Frida Marianela Lamas — New York, 8-13-74698


ᐅ Lauren Lape, New York

Address: 249 Garden Pl West Hempstead, NY 11552

Bankruptcy Case 8-13-75370-reg Overview: "The bankruptcy filing by Lauren Lape, undertaken in October 21, 2013 in West Hempstead, NY under Chapter 7, concluded with discharge in 2014-01-28 after liquidating assets."
Lauren Lape — New York, 8-13-75370


ᐅ Wilfredo Lazo, New York

Address: 471 Hempstead Gardens Dr West Hempstead, NY 11552

Bankruptcy Case 8-12-76226-ast Overview: "The bankruptcy record of Wilfredo Lazo from West Hempstead, NY, shows a Chapter 7 case filed in October 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2013."
Wilfredo Lazo — New York, 8-12-76226


ᐅ Hervin E Letellier, New York

Address: 166 Oak St West Hempstead, NY 11552

Bankruptcy Case 8-09-75060-reg Summary: "The bankruptcy filing by Hervin E Letellier, undertaken in 2009-07-08 in West Hempstead, NY under Chapter 7, concluded with discharge in April 27, 2010 after liquidating assets."
Hervin E Letellier — New York, 8-09-75060


ᐅ Zion Yoni Levy, New York

Address: 750 Crestwood Pl West Hempstead, NY 11552-3403

Concise Description of Bankruptcy Case 8-2014-74317-reg7: "The case of Zion Yoni Levy in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zion Yoni Levy — New York, 8-2014-74317


ᐅ Lisa Joy Lewis, New York

Address: 463 Maxwell St West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-11-74185-dte: "In a Chapter 7 bankruptcy case, Lisa Joy Lewis from West Hempstead, NY, saw her proceedings start in June 13, 2011 and complete by 2011-10-06, involving asset liquidation."
Lisa Joy Lewis — New York, 8-11-74185


ᐅ Michelle Anne Lewis, New York

Address: 427 Champlain Ave West Hempstead, NY 11552-4328

Concise Description of Bankruptcy Case 8-2014-73899-las7: "In a Chapter 7 bankruptcy case, Michelle Anne Lewis from West Hempstead, NY, saw her proceedings start in Aug 21, 2014 and complete by 2014-11-19, involving asset liquidation."
Michelle Anne Lewis — New York, 8-2014-73899


ᐅ Garth Lewis, New York

Address: 589 Elm St West Hempstead, NY 11552

Bankruptcy Case 8-10-77563-ast Overview: "Garth Lewis's Chapter 7 bankruptcy, filed in West Hempstead, NY in 2010-09-27, led to asset liquidation, with the case closing in December 2010."
Garth Lewis — New York, 8-10-77563


ᐅ Joseph Librizzi, New York

Address: 617 Hempstead Ave West Hempstead, NY 11552

Concise Description of Bankruptcy Case 8-07-71908-jbr7: "Joseph Librizzi's Chapter 7 bankruptcy, filed in West Hempstead, NY in 05/29/2007, led to asset liquidation, with the case closing in 02/17/2010."
Joseph Librizzi — New York, 8-07-71908


ᐅ Serpil Limon, New York

Address: 834 Roosevelt St West Hempstead, NY 11552

Bankruptcy Case 8-09-79076-ast Overview: "The bankruptcy filing by Serpil Limon, undertaken in 11/24/2009 in West Hempstead, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Serpil Limon — New York, 8-09-79076


ᐅ Tenekia Lindsay, New York

Address: 125 Hempstead Gardens Dr Apt M2B West Hempstead, NY 11552

Concise Description of Bankruptcy Case 8-12-73566-reg7: "The case of Tenekia Lindsay in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tenekia Lindsay — New York, 8-12-73566


ᐅ Hilda Liriano, New York

Address: 444 Dunster Dr West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-10-73183-reg: "In West Hempstead, NY, Hilda Liriano filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2010."
Hilda Liriano — New York, 8-10-73183


ᐅ Michael Llewellyn, New York

Address: 535 Champlain Ave West Hempstead, NY 11552

Bankruptcy Case 8-09-72646-ast Overview: "In a Chapter 7 bankruptcy case, Michael Llewellyn from West Hempstead, NY, saw their proceedings start in 04/17/2009 and complete by Feb 16, 2010, involving asset liquidation."
Michael Llewellyn — New York, 8-09-72646


ᐅ Michelle Lopresti, New York

Address: 385 Garfield Ave West Hempstead, NY 11552-2309

Concise Description of Bankruptcy Case 8-14-71238-las7: "The bankruptcy filing by Michelle Lopresti, undertaken in 03.25.2014 in West Hempstead, NY under Chapter 7, concluded with discharge in Jun 23, 2014 after liquidating assets."
Michelle Lopresti — New York, 8-14-71238


ᐅ Edgar F Lugo, New York

Address: 516 Barbara Ln West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72781-reg: "The case of Edgar F Lugo in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar F Lugo — New York, 8-12-72781


ᐅ Iii Pasquale J Luongo, New York

Address: 233 Taylor Rd West Hempstead, NY 11552

Bankruptcy Case 8-11-71321-reg Overview: "In West Hempstead, NY, Iii Pasquale J Luongo filed for Chapter 7 bankruptcy in 2011-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-07."
Iii Pasquale J Luongo — New York, 8-11-71321


ᐅ William Lynch, New York

Address: 423 Roosevelt Blvd West Hempstead, NY 11552

Concise Description of Bankruptcy Case 8-12-71875-ast7: "The bankruptcy record of William Lynch from West Hempstead, NY, shows a Chapter 7 case filed in March 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-21."
William Lynch — New York, 8-12-71875


ᐅ Vincent Macchio, New York

Address: 524 Mohawk Rd West Hempstead, NY 11552-3925

Bankruptcy Case 8-16-70192-reg Overview: "The bankruptcy record of Vincent Macchio from West Hempstead, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2016."
Vincent Macchio — New York, 8-16-70192


ᐅ Martha L Magana, New York

Address: 545 Wadleigh Ave West Hempstead, NY 11552-3712

Concise Description of Bankruptcy Case 8-15-75510-las7: "Martha L Magana's Chapter 7 bankruptcy, filed in West Hempstead, NY in 12.24.2015, led to asset liquidation, with the case closing in 03.23.2016."
Martha L Magana — New York, 8-15-75510


ᐅ Sean K Mahoney, New York

Address: 565 Chesman St West Hempstead, NY 11552

Bankruptcy Case 8-11-76873-reg Overview: "The bankruptcy filing by Sean K Mahoney, undertaken in 09.27.2011 in West Hempstead, NY under Chapter 7, concluded with discharge in Jan 4, 2012 after liquidating assets."
Sean K Mahoney — New York, 8-11-76873


ᐅ Christa Mally, New York

Address: 292 Plymouth St West Hempstead, NY 11552

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71952-dte: "Christa Mally's bankruptcy, initiated in 2012-03-30 and concluded by July 2012 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa Mally — New York, 8-12-71952


ᐅ Luverne F Mann, New York

Address: 1050 Mahopac Rd West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-12-76788-dte: "In West Hempstead, NY, Luverne F Mann filed for Chapter 7 bankruptcy in 2012-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-27."
Luverne F Mann — New York, 8-12-76788


ᐅ Daniel Marsala, New York

Address: 172 Guildford Ct West Hempstead, NY 11552

Bankruptcy Case 8-11-72461-ast Summary: "The bankruptcy record of Daniel Marsala from West Hempstead, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
Daniel Marsala — New York, 8-11-72461


ᐅ Douglas J Martin, New York

Address: 473 Maryann Ln West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-12-72754-ast: "The bankruptcy record of Douglas J Martin from West Hempstead, NY, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2012."
Douglas J Martin — New York, 8-12-72754


ᐅ Michael D Martin, New York

Address: 156 Oak St West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-13-70252-reg: "The case of Michael D Martin in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Martin — New York, 8-13-70252


ᐅ Maria E Martinez, New York

Address: 12 Walnut St West Hempstead, NY 11552

Concise Description of Bankruptcy Case 8-11-75329-ast7: "West Hempstead, NY resident Maria E Martinez's 07/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Maria E Martinez — New York, 8-11-75329


ᐅ Herberth Martinez, New York

Address: 563 Grant Ave West Hempstead, NY 11552

Concise Description of Bankruptcy Case 8-10-75266-ast7: "The bankruptcy record of Herberth Martinez from West Hempstead, NY, shows a Chapter 7 case filed in Jul 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2010."
Herberth Martinez — New York, 8-10-75266


ᐅ Albee D Mascall, New York

Address: 929 Pinelake Dr West Hempstead, NY 11552

Concise Description of Bankruptcy Case 8-13-75316-dte7: "The case of Albee D Mascall in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albee D Mascall — New York, 8-13-75316


ᐅ Gonzalez Robert Mcclean, New York

Address: 823 Bradley St West Hempstead, NY 11552

Bankruptcy Case 8-11-73202-dte Summary: "Gonzalez Robert Mcclean's Chapter 7 bankruptcy, filed in West Hempstead, NY in May 6, 2011, led to asset liquidation, with the case closing in 2011-08-16."
Gonzalez Robert Mcclean — New York, 8-11-73202


ᐅ Linsdale Mckenzie, New York

Address: 512 Pinebrook Ct West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-10-71359-ast: "The bankruptcy filing by Linsdale Mckenzie, undertaken in Mar 4, 2010 in West Hempstead, NY under Chapter 7, concluded with discharge in June 9, 2010 after liquidating assets."
Linsdale Mckenzie — New York, 8-10-71359


ᐅ Lewis Tracey Mctootle, New York

Address: 315 Woodfield Rd West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-13-71713-reg: "In a Chapter 7 bankruptcy case, Lewis Tracey Mctootle from West Hempstead, NY, saw his proceedings start in 04.03.2013 and complete by 07.11.2013, involving asset liquidation."
Lewis Tracey Mctootle — New York, 8-13-71713


ᐅ Marie Merores, New York

Address: 660 Park Ave West Hempstead, NY 11552-3720

Bankruptcy Case 8-16-70383-ast Summary: "The case of Marie Merores in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Merores — New York, 8-16-70383


ᐅ Rose Miller, New York

Address: 376 Coventry Rd N West Hempstead, NY 11552

Bankruptcy Case 8-10-70027-ast Summary: "In a Chapter 7 bankruptcy case, Rose Miller from West Hempstead, NY, saw her proceedings start in 01/04/2010 and complete by 2010-02-16, involving asset liquidation."
Rose Miller — New York, 8-10-70027


ᐅ Gary Ira Millstein, New York

Address: 444 Woodfield Rd West Hempstead, NY 11552-3049

Brief Overview of Bankruptcy Case 8-15-73930-reg: "The case of Gary Ira Millstein in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Ira Millstein — New York, 8-15-73930


ᐅ Vivianna Cohen Millstein, New York

Address: 444 Woodfield Rd West Hempstead, NY 11552-3049

Concise Description of Bankruptcy Case 8-15-73930-reg7: "Vivianna Cohen Millstein's Chapter 7 bankruptcy, filed in West Hempstead, NY in 2015-09-15, led to asset liquidation, with the case closing in 2015-12-14."
Vivianna Cohen Millstein — New York, 8-15-73930


ᐅ Joann M Mohammed, New York

Address: 431 Rhodes Ln West Hempstead, NY 11552

Bankruptcy Case 8-11-76013-dte Overview: "West Hempstead, NY resident Joann M Mohammed's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-29."
Joann M Mohammed — New York, 8-11-76013


ᐅ Zia Mohyuddin, New York

Address: 858 Nightingale Rd West Hempstead, NY 11552

Bankruptcy Case 8-11-72245-ast Overview: "In a Chapter 7 bankruptcy case, Zia Mohyuddin from West Hempstead, NY, saw their proceedings start in April 2011 and complete by 07/28/2011, involving asset liquidation."
Zia Mohyuddin — New York, 8-11-72245


ᐅ Diana Montenegro, New York

Address: 431 Rhodes Ln West Hempstead, NY 11552

Bankruptcy Case 8-09-79751-ast Overview: "In West Hempstead, NY, Diana Montenegro filed for Chapter 7 bankruptcy in 12.21.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Diana Montenegro — New York, 8-09-79751


ᐅ Lisa V Moore, New York

Address: 437 Rose Ave West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-12-76316-dte: "The bankruptcy filing by Lisa V Moore, undertaken in October 19, 2012 in West Hempstead, NY under Chapter 7, concluded with discharge in 01/26/2013 after liquidating assets."
Lisa V Moore — New York, 8-12-76316


ᐅ Gregory Mylett, New York

Address: 849 Taft St West Hempstead, NY 11552

Bankruptcy Case 8-10-76237-ast Overview: "The bankruptcy record of Gregory Mylett from West Hempstead, NY, shows a Chapter 7 case filed in August 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Gregory Mylett — New York, 8-10-76237


ᐅ Gloria Neal, New York

Address: 436 Pinebrook Ave West Hempstead, NY 11552

Bankruptcy Case 8-13-75444-dte Summary: "Gloria Neal's Chapter 7 bankruptcy, filed in West Hempstead, NY in October 2013, led to asset liquidation, with the case closing in February 4, 2014."
Gloria Neal — New York, 8-13-75444


ᐅ Howard Nenner, New York

Address: 235 Lindberg St West Hempstead, NY 11552-2430

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70023-las: "The case of Howard Nenner in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Nenner — New York, 8-16-70023


ᐅ Rebecca Nenner, New York

Address: 235 Lindberg St West Hempstead, NY 11552-2430

Brief Overview of Bankruptcy Case 8-16-70023-las: "Rebecca Nenner's bankruptcy, initiated in 01.04.2016 and concluded by April 3, 2016 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Nenner — New York, 8-16-70023


ᐅ David Nevin, New York

Address: 615 Gaynor Pl West Hempstead, NY 11552-3107

Concise Description of Bankruptcy Case 8-15-73653-reg7: "West Hempstead, NY resident David Nevin's 08/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2015."
David Nevin — New York, 8-15-73653


ᐅ Wilson Ng, New York

Address: 876 Harrison St West Hempstead, NY 11552

Concise Description of Bankruptcy Case 8-12-72229-dte7: "West Hempstead, NY resident Wilson Ng's 2012-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
Wilson Ng — New York, 8-12-72229


ᐅ Robert Nicosia, New York

Address: 632 Wadleigh Ave West Hempstead, NY 11552

Bankruptcy Case 8-09-79486-ast Summary: "The bankruptcy filing by Robert Nicosia, undertaken in December 10, 2009 in West Hempstead, NY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Robert Nicosia — New York, 8-09-79486


ᐅ Anibal Nieves, New York

Address: 50 Mayfair Ave West Hempstead, NY 11552-1513

Bankruptcy Case 8-2014-72189-reg Overview: "In a Chapter 7 bankruptcy case, Anibal Nieves from West Hempstead, NY, saw his proceedings start in 05/09/2014 and complete by 08/07/2014, involving asset liquidation."
Anibal Nieves — New York, 8-2014-72189


ᐅ Oliver Tisher Kimberly Norris, New York

Address: 573 Eagle Ave West Hempstead, NY 11552

Concise Description of Bankruptcy Case 8-11-73113-reg7: "The case of Oliver Tisher Kimberly Norris in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oliver Tisher Kimberly Norris — New York, 8-11-73113


ᐅ Anna Ocasio, New York

Address: 534 Mulberry Ln West Hempstead, NY 11552-3237

Brief Overview of Bankruptcy Case 8-15-72904-ast: "The bankruptcy record of Anna Ocasio from West Hempstead, NY, shows a Chapter 7 case filed in July 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2015."
Anna Ocasio — New York, 8-15-72904


ᐅ Argenis Y Ocasio, New York

Address: 534 Mulberry Ln West Hempstead, NY 11552-3237

Brief Overview of Bankruptcy Case 8-15-72904-ast: "West Hempstead, NY resident Argenis Y Ocasio's July 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2015."
Argenis Y Ocasio — New York, 8-15-72904


ᐅ Jacob Ofri, New York

Address: 814 Cleveland St West Hempstead, NY 11552

Brief Overview of Bankruptcy Case 8-12-76773-dte: "Jacob Ofri's bankruptcy, initiated in Nov 19, 2012 and concluded by 02.26.2013 in West Hempstead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Ofri — New York, 8-12-76773


ᐅ Nieves Maria T Ojeda, New York

Address: 50 Mayfair Ave West Hempstead, NY 11552-1513

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72189-reg: "The bankruptcy filing by Nieves Maria T Ojeda, undertaken in May 9, 2014 in West Hempstead, NY under Chapter 7, concluded with discharge in 2014-08-07 after liquidating assets."
Nieves Maria T Ojeda — New York, 8-2014-72189


ᐅ Rafael Ortiz, New York

Address: 125K Hempstead Gardens Dr # 1D West Hempstead, NY 11552

Concise Description of Bankruptcy Case 8-10-73792-ast7: "Rafael Ortiz's Chapter 7 bankruptcy, filed in West Hempstead, NY in May 18, 2010, led to asset liquidation, with the case closing in September 2010."
Rafael Ortiz — New York, 8-10-73792


ᐅ Luz E Ospina, New York

Address: 158 Regent Pl West Hempstead, NY 11552-1614

Concise Description of Bankruptcy Case 8-15-71651-las7: "The case of Luz E Ospina in West Hempstead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz E Ospina — New York, 8-15-71651