Website Logo

Bayside, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bayside.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Javier Abarca, Bayside NY

Address: 20805 33rd Ave Bayside, NY 11361
Bankruptcy Case 1-11-45502-jbr Overview: "Bayside, NY resident Javier Abarca's June 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2011."
Javier Abarca — New York

Jimmy Acosta, Bayside NY

Address: 21436 45th Dr Bayside, NY 11361
Bankruptcy Case 1-13-46631-ess Summary: "The bankruptcy filing by Jimmy Acosta, undertaken in November 1, 2013 in Bayside, NY under Chapter 7, concluded with discharge in 2014-02-08 after liquidating assets."
Jimmy Acosta — New York

Frank Rocco Adipietro, Bayside NY

Address: 1805 215th St Bayside, NY 11360
Bankruptcy Case 1-12-40153-jf Overview: "In a Chapter 7 bankruptcy case, Frank Rocco Adipietro from Bayside, NY, saw his proceedings start in January 11, 2012 and complete by 2012-04-19, involving asset liquidation."
Frank Rocco Adipietro — New York

Lyudmila Akilov, Bayside NY

Address: 20812 39th Ave Bayside, NY 11361-1923
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45900-cec: "In Bayside, NY, Lyudmila Akilov filed for Chapter 7 bankruptcy in November 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2015."
Lyudmila Akilov — New York

Hidalgo Daisy Maria Alexander, Bayside NY

Address: 21104 23rd Ave Fl 2 Bayside, NY 11360
Concise Description of Bankruptcy Case 1-12-44419-nhl7: "The bankruptcy record of Hidalgo Daisy Maria Alexander from Bayside, NY, shows a Chapter 7 case filed in 06/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-08."
Hidalgo Daisy Maria Alexander — New York

Bruce Alpert, Bayside NY

Address: 21006 43rd Ave Apt 1D Bayside, NY 11361-2717
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42098-nhl: "In a Chapter 7 bankruptcy case, Bruce Alpert from Bayside, NY, saw his proceedings start in 2014-04-29 and complete by 2014-07-28, involving asset liquidation."
Bruce Alpert — New York

Margo Andros, Bayside NY

Address: 3228 203rd St Bayside, NY 11361
Concise Description of Bankruptcy Case 1-13-42726-cec7: "In a Chapter 7 bankruptcy case, Margo Andros from Bayside, NY, saw her proceedings start in 05/06/2013 and complete by 08/13/2013, involving asset liquidation."
Margo Andros — New York

Alvaro Arango, Bayside NY

Address: 4734 202nd St Bayside, NY 11361
Bankruptcy Case 8-13-75459-ast Overview: "Bayside, NY resident Alvaro Arango's 10.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2014."
Alvaro Arango — New York

Leslie D Arias, Bayside NY

Address: 1850 211th St Apt 2D Bayside, NY 11360-1807
Bankruptcy Case 1-14-42499-nhl Summary: "The case of Leslie D Arias in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-17 and discharged early Aug 15, 2014, focusing on asset liquidation to repay creditors."
Leslie D Arias — New York

Leslie D Arias, Bayside NY

Address: 1850 211th St Apt 2D Bayside, NY 11360-1807
Bankruptcy Case 1-2014-42499-nhl Overview: "Leslie D Arias's Chapter 7 bankruptcy, filed in Bayside, NY in May 17, 2014, led to asset liquidation, with the case closing in 08/15/2014."
Leslie D Arias — New York

Christine Arniotis, Bayside NY

Address: 2350 Waters Edge Dr Apt 3J Bayside, NY 11360
Concise Description of Bankruptcy Case 1-11-42398-cec7: "The bankruptcy filing by Christine Arniotis, undertaken in March 2011 in Bayside, NY under Chapter 7, concluded with discharge in 2011-07-18 after liquidating assets."
Christine Arniotis — New York

Barry N Aronoff, Bayside NY

Address: 1666 Bell Blvd Apt 733 Bayside, NY 11360
Bankruptcy Case 1-11-45657-cec Overview: "The bankruptcy filing by Barry N Aronoff, undertaken in 2011-06-29 in Bayside, NY under Chapter 7, concluded with discharge in 2011-10-22 after liquidating assets."
Barry N Aronoff — New York

Aynur Arslan, Bayside NY

Address: 1670 Bell Blvd Apt 312 Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47150-ess: "Bayside, NY resident Aynur Arslan's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-28."
Aynur Arslan — New York

Farid A Azizi, Bayside NY

Address: 21432 26th Ave Bayside, NY 11360
Concise Description of Bankruptcy Case 1-13-41276-nhl7: "The bankruptcy record of Farid A Azizi from Bayside, NY, shows a Chapter 7 case filed in March 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2013."
Farid A Azizi — New York

Barbara Ann Bacarella, Bayside NY

Address: 3917 202nd St Bayside, NY 11361-1838
Bankruptcy Case 1-14-45819-nhl Overview: "The case of Barbara Ann Bacarella in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 17, 2014 and discharged early 02.15.2015, focusing on asset liquidation to repay creditors."
Barbara Ann Bacarella — New York

Salvatore Bacarella, Bayside NY

Address: 3917 202nd St Bayside, NY 11361-1838
Brief Overview of Bankruptcy Case 1-14-45819-nhl: "Salvatore Bacarella's bankruptcy, initiated in 11.17.2014 and concluded by February 15, 2015 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Bacarella — New York

Raul Baez, Bayside NY

Address: 20506 48th Ave Bayside, NY 11364-1000
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41792-ess: "In Bayside, NY, Raul Baez filed for Chapter 7 bankruptcy in 04.27.2016. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2016."
Raul Baez — New York

Hadi Bakhtari, Bayside NY

Address: 1515 209th St Bayside, NY 11360
Concise Description of Bankruptcy Case 1-10-50143-cec7: "Bayside, NY resident Hadi Bakhtari's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2011."
Hadi Bakhtari — New York

Rodolfo Bardales, Bayside NY

Address: 20939 23rd Ave Apt L1 Bayside, NY 11360
Bankruptcy Case 1-13-44131-nhl Summary: "Rodolfo Bardales's bankruptcy, initiated in 07.03.2013 and concluded by 10.09.2013 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Bardales — New York

Ada Gabriela Bardekoff, Bayside NY

Address: 21610 15th Rd Fl 1 Bayside, NY 11360
Concise Description of Bankruptcy Case 1-11-42678-ess7: "Ada Gabriela Bardekoff's Chapter 7 bankruptcy, filed in Bayside, NY in Mar 31, 2011, led to asset liquidation, with the case closing in 2011-07-24."
Ada Gabriela Bardekoff — New York

Gail Barnes, Bayside NY

Address: 6503 224th St Bayside, NY 11364-2343
Bankruptcy Case 1-15-42637-cec Summary: "Gail Barnes's bankruptcy, initiated in June 2, 2015 and concluded by 2015-08-31 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Barnes — New York

Jorge Barreto, Bayside NY

Address: 1620 215th St Bayside, NY 11360
Bankruptcy Case 1-10-42831-cec Overview: "In Bayside, NY, Jorge Barreto filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2010."
Jorge Barreto — New York

Nikolaos Basoukos, Bayside NY

Address: 20934 34th Ave Bayside, NY 11361
Concise Description of Bankruptcy Case 1-12-40189-nhl7: "Nikolaos Basoukos's bankruptcy, initiated in 2012-01-13 and concluded by May 2012 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikolaos Basoukos — New York

Richard Bavaro, Bayside NY

Address: 4321 221st St Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50367-dem: "The bankruptcy filing by Richard Bavaro, undertaken in 11/20/2009 in Bayside, NY under Chapter 7, concluded with discharge in February 27, 2010 after liquidating assets."
Richard Bavaro — New York

Dorothy Benchik, Bayside NY

Address: 3516 Corporal Stone St Bayside, NY 11361
Bankruptcy Case 1-10-47409-ess Overview: "Dorothy Benchik's Chapter 7 bankruptcy, filed in Bayside, NY in 2010-08-03, led to asset liquidation, with the case closing in 2010-11-26."
Dorothy Benchik — New York

Margaret C Benchik, Bayside NY

Address: 4735 216th St Apt 2C Bayside, NY 11361
Concise Description of Bankruptcy Case 1-12-48043-nhl7: "In Bayside, NY, Margaret C Benchik filed for Chapter 7 bankruptcy in 2012-11-23. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2013."
Margaret C Benchik — New York

Katherine Bennett, Bayside NY

Address: 4024 203rd St Bayside, NY 11361-1827
Concise Description of Bankruptcy Case 1-14-42907-ess7: "Katherine Bennett's bankruptcy, initiated in 06.05.2014 and concluded by 2014-09-03 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Bennett — New York

Colleen M Bergen, Bayside NY

Address: 4643 215th Pl Apt 3A Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-11-44694-cec: "Colleen M Bergen's Chapter 7 bankruptcy, filed in Bayside, NY in 2011-05-31, led to asset liquidation, with the case closing in September 2011."
Colleen M Bergen — New York

Tony Bolbolian, Bayside NY

Address: 1572 209th St Bayside, NY 11360-1132
Concise Description of Bankruptcy Case 1-08-43663-ess7: "Tony Bolbolian's Bayside, NY bankruptcy under Chapter 13 in 06.09.2008 led to a structured repayment plan, successfully discharged in 2013-08-06."
Tony Bolbolian — New York

Josef M Bosyk, Bayside NY

Address: 4221 Corporal Kennedy St Apt 3E Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-13-41794-cec: "In Bayside, NY, Josef M Bosyk filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Josef M Bosyk — New York

Gerard Brannigan, Bayside NY

Address: 21015 23rd Ave Apt 2C Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51561-jbr: "In a Chapter 7 bankruptcy case, Gerard Brannigan from Bayside, NY, saw his proceedings start in 12.09.2010 and complete by April 2011, involving asset liquidation."
Gerard Brannigan — New York

Blanca Bravo, Bayside NY

Address: 4210 212th St Bayside, NY 11361
Bankruptcy Case 1-10-46348-cec Overview: "In Bayside, NY, Blanca Bravo filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Blanca Bravo — New York

Frances M Bressi, Bayside NY

Address: 21238 15th Ave Bayside, NY 11360-1106
Bankruptcy Case 1-14-42841-cec Overview: "The case of Frances M Bressi in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-31 and discharged early 08.29.2014, focusing on asset liquidation to repay creditors."
Frances M Bressi — New York

Gerard A Broggy, Bayside NY

Address: 4714 217th St Apt 1D Bayside, NY 11361-3563
Bankruptcy Case 1-15-40442-ess Summary: "Bayside, NY resident Gerard A Broggy's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-05."
Gerard A Broggy — New York

Donzell Burrell, Bayside NY

Address: 20218 43rd Ave Apt 4A Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49975-jf: "In Bayside, NY, Donzell Burrell filed for Chapter 7 bankruptcy in 10.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Donzell Burrell — New York

June Burstein, Bayside NY

Address: 21614 17th Ave Bayside, NY 11360
Bankruptcy Case 1-11-42483-jf Overview: "Bayside, NY resident June Burstein's 03/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
June Burstein — New York

Joann Byno, Bayside NY

Address: 21411 18th Ave Apt 3 Bayside, NY 11360
Brief Overview of Bankruptcy Case 1-10-45239-jbr: "The bankruptcy filing by Joann Byno, undertaken in June 3, 2010 in Bayside, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Joann Byno — New York

Bolivar Calle, Bayside NY

Address: 3236 204th St Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-11-46213-jf: "The bankruptcy record of Bolivar Calle from Bayside, NY, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-11."
Bolivar Calle — New York

Michael V Calviello, Bayside NY

Address: 3238 202nd St Bayside, NY 11361
Bankruptcy Case 1-11-44698-ess Summary: "The case of Michael V Calviello in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-31 and discharged early September 23, 2011, focusing on asset liquidation to repay creditors."
Michael V Calviello — New York

Michelle Rose Cannarsa, Bayside NY

Address: 2917 Bell Blvd Fl 2 Bayside, NY 11360
Bankruptcy Case 1-13-41378-cec Overview: "Bayside, NY resident Michelle Rose Cannarsa's 03/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2013."
Michelle Rose Cannarsa — New York

Madeline Carpentiere, Bayside NY

Address: 21109 42nd Ave Apt 1D Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49700-jf: "Madeline Carpentiere's Chapter 7 bankruptcy, filed in Bayside, NY in 11.02.2009, led to asset liquidation, with the case closing in 2010-02-09."
Madeline Carpentiere — New York

Thomas Carty, Bayside NY

Address: PO Box 604045 Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45166-ess: "Thomas Carty's Chapter 7 bankruptcy, filed in Bayside, NY in 07/17/2012, led to asset liquidation, with the case closing in November 9, 2012."
Thomas Carty — New York

Salvatore Catalano, Bayside NY

Address: 1545 208th Pl Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50534-jf: "The bankruptcy record of Salvatore Catalano from Bayside, NY, shows a Chapter 7 case filed in 2010-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2011."
Salvatore Catalano — New York

Yoon Sang Cha, Bayside NY

Address: 21415 18th Ave Bayside, NY 11360-1623
Bankruptcy Case 1-15-41915-cec Overview: "The bankruptcy filing by Yoon Sang Cha, undertaken in Apr 27, 2015 in Bayside, NY under Chapter 7, concluded with discharge in 07.26.2015 after liquidating assets."
Yoon Sang Cha — New York

Carolyn Chabin, Bayside NY

Address: 1 Bay Club Dr Apt 1U Bayside, NY 11360-2901
Bankruptcy Case 1-08-41018-cec Summary: "Carolyn Chabin's Chapter 13 bankruptcy in Bayside, NY started in 02/25/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-15."
Carolyn Chabin — New York

Herman Cheung, Bayside NY

Address: 22020 46th Ave Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-13-46126-nhl: "The case of Herman Cheung in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 01.17.2014, focusing on asset liquidation to repay creditors."
Herman Cheung — New York

Kin Pong Cheung, Bayside NY

Address: 2824 Corporal Kennedy St Bayside, NY 11360
Bankruptcy Case 1-13-46674-ess Overview: "In Bayside, NY, Kin Pong Cheung filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-12."
Kin Pong Cheung — New York

Beatriz Chitnis, Bayside NY

Address: 20218 43rd Ave Apt 3D Bayside, NY 11361
Bankruptcy Case 1-13-44853-cec Overview: "In a Chapter 7 bankruptcy case, Beatriz Chitnis from Bayside, NY, saw her proceedings start in Aug 7, 2013 and complete by 11/14/2013, involving asset liquidation."
Beatriz Chitnis — New York

Su Hyun Cho, Bayside NY

Address: 20004 32nd Ave # 2FL Bayside, NY 11361
Bankruptcy Case 1-11-43963-ess Overview: "The case of Su Hyun Cho in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-10 and discharged early August 17, 2011, focusing on asset liquidation to repay creditors."
Su Hyun Cho — New York

Jeoung Suk Cho, Bayside NY

Address: 20805 48th Ave Apt 2 Bayside, NY 11364
Bankruptcy Case 1-13-45591-cec Summary: "The case of Jeoung Suk Cho in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-13 and discharged early Dec 21, 2013, focusing on asset liquidation to repay creditors."
Jeoung Suk Cho — New York

Jacob Choe, Bayside NY

Address: 22074 64th Ave Unit C Bayside, NY 11364-2241
Bankruptcy Case 1-2014-41570-ess Summary: "Bayside, NY resident Jacob Choe's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jacob Choe — New York

Jong Wan Choe, Bayside NY

Address: 21609 17th Ave Fl 2 Bayside, NY 11360-1221
Bankruptcy Case 1-15-45713-ess Summary: "The bankruptcy filing by Jong Wan Choe, undertaken in 2015-12-23 in Bayside, NY under Chapter 7, concluded with discharge in 03.22.2016 after liquidating assets."
Jong Wan Choe — New York

Min Su Choe, Bayside NY

Address: 21915 43rd Ave Bayside, NY 11361
Bankruptcy Case 1-11-41456-jbr Overview: "Min Su Choe's Chapter 7 bankruptcy, filed in Bayside, NY in 02/25/2011, led to asset liquidation, with the case closing in 06.20.2011."
Min Su Choe — New York

Sam Soon Choi, Bayside NY

Address: 1876 Corporal Kennedy St Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48641-jf: "In a Chapter 7 bankruptcy case, Sam Soon Choi from Bayside, NY, saw her proceedings start in October 11, 2011 and complete by 02.03.2012, involving asset liquidation."
Sam Soon Choi — New York

David Choi, Bayside NY

Address: 4625 Bell Blvd Bayside, NY 11361
Concise Description of Bankruptcy Case 1-09-50155-dem7: "Bayside, NY resident David Choi's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2010."
David Choi — New York

Kim Jung Mun Choi, Bayside NY

Address: 21609 17th Ave Fl 2 Bayside, NY 11360-1221
Brief Overview of Bankruptcy Case 1-15-45713-ess: "The case of Kim Jung Mun Choi in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early March 2016, focusing on asset liquidation to repay creditors."
Kim Jung Mun Choi — New York

Yonghun Choi, Bayside NY

Address: 4716 208th St Bayside, NY 11361
Bankruptcy Case 1-11-40759-ess Summary: "Yonghun Choi's bankruptcy, initiated in 2011-02-01 and concluded by May 2011 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yonghun Choi — New York

Oh Hyun Chun, Bayside NY

Address: 4017 Francis Lewis Blvd Bayside, NY 11361
Bankruptcy Case 1-11-49061-jbr Overview: "Bayside, NY resident Oh Hyun Chun's 2011-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2012."
Oh Hyun Chun — New York

Kyung Chung, Bayside NY

Address: 2 Bay Club Dr Apt 9Z2 Bayside, NY 11360
Concise Description of Bankruptcy Case 1-10-42826-jbr7: "Kyung Chung's bankruptcy, initiated in 03.31.2010 and concluded by 07/16/2010 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyung Chung — New York

Hye Hyun Chung, Bayside NY

Address: 4320 217th St Bayside, NY 11361
Concise Description of Bankruptcy Case 1-09-50456-cec7: "Bayside, NY resident Hye Hyun Chung's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-04."
Hye Hyun Chung — New York

Debra R Ciccaroni, Bayside NY

Address: 4716 201st St Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-13-45462-nhl: "In a Chapter 7 bankruptcy case, Debra R Ciccaroni from Bayside, NY, saw her proceedings start in September 7, 2013 and complete by 2013-12-15, involving asset liquidation."
Debra R Ciccaroni — New York

Lizette Collado, Bayside NY

Address: 20627 46th Ave Bayside, NY 11361
Bankruptcy Case 1-13-43605-ess Overview: "Lizette Collado's Chapter 7 bankruptcy, filed in Bayside, NY in June 12, 2013, led to asset liquidation, with the case closing in 09.19.2013."
Lizette Collado — New York

Consuelo R Colon, Bayside NY

Address: 20004 46th Rd Bayside, NY 11361
Bankruptcy Case 1-13-42501-ess Overview: "The case of Consuelo R Colon in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 04.26.2013 and discharged early Aug 3, 2013, focusing on asset liquidation to repay creditors."
Consuelo R Colon — New York

Harry Colwell, Bayside NY

Address: 20811 41st Ave # 1 Bayside, NY 11361
Concise Description of Bankruptcy Case 09-16548-reg7: "The bankruptcy filing by Harry Colwell, undertaken in October 2009 in Bayside, NY under Chapter 7, concluded with discharge in Feb 6, 2010 after liquidating assets."
Harry Colwell — New York

Noreen F Condon, Bayside NY

Address: 3630 201st St Bayside, NY 11361
Concise Description of Bankruptcy Case 1-13-42667-nhl7: "Noreen F Condon's Chapter 7 bankruptcy, filed in Bayside, NY in 05/02/2013, led to asset liquidation, with the case closing in 2013-08-14."
Noreen F Condon — New York

Cesar T Correa, Bayside NY

Address: 4532 220th Pl Apt 1B Bayside, NY 11361-3647
Concise Description of Bankruptcy Case 1-15-41516-cec7: "Cesar T Correa's bankruptcy, initiated in April 2015 and concluded by 07/05/2015 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar T Correa — New York

Lori Cotto, Bayside NY

Address: 4218 201st St Apt 1G Bayside, NY 11361
Concise Description of Bankruptcy Case 1-10-48402-cec7: "The case of Lori Cotto in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in September 1, 2010 and discharged early Dec 14, 2010, focusing on asset liquidation to repay creditors."
Lori Cotto — New York

Gary Crowe, Bayside NY

Address: 3407 204th St Bayside, NY 11361
Bankruptcy Case 1-10-46763-jbr Summary: "The case of Gary Crowe in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in July 18, 2010 and discharged early 2010-11-10, focusing on asset liquidation to repay creditors."
Gary Crowe — New York

Barrera Jillian Rachael Crowley, Bayside NY

Address: 22055 67th Ave Fl 1ST Bayside, NY 11364-2637
Bankruptcy Case 1-14-45876-nhl Overview: "The bankruptcy filing by Barrera Jillian Rachael Crowley, undertaken in 11/20/2014 in Bayside, NY under Chapter 7, concluded with discharge in Feb 18, 2015 after liquidating assets."
Barrera Jillian Rachael Crowley — New York

Anthony Cruz, Bayside NY

Address: 20974 45th Rd Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48724-ess: "In a Chapter 7 bankruptcy case, Anthony Cruz from Bayside, NY, saw their proceedings start in October 2011 and complete by January 18, 2012, involving asset liquidation."
Anthony Cruz — New York

Noel J Cruz, Bayside NY

Address: 20051 39th Ave Bayside, NY 11361
Concise Description of Bankruptcy Case 1-11-44017-jf7: "The bankruptcy record of Noel J Cruz from Bayside, NY, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2011."
Noel J Cruz — New York

Sharon L Cushing, Bayside NY

Address: 1309 Bell Blvd Fl 2ND Bayside, NY 11360-1209
Brief Overview of Bankruptcy Case 1-15-40202-cec: "Sharon L Cushing's bankruptcy, initiated in 01.20.2015 and concluded by 2015-04-20 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Cushing — New York

Peter V Dacres, Bayside NY

Address: 21013 35th Ave Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-12-48506-cec: "Bayside, NY resident Peter V Dacres's December 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2013."
Peter V Dacres — New York

Karen A Dalia, Bayside NY

Address: 1820 Bell Blvd # 2 Bayside, NY 11360
Concise Description of Bankruptcy Case 1-11-45899-jf7: "The bankruptcy record of Karen A Dalia from Bayside, NY, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Karen A Dalia — New York

Emanuel M Dallaris, Bayside NY

Address: 4225 209th St Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-13-43469-cec: "Emanuel M Dallaris's bankruptcy, initiated in Jun 5, 2013 and concluded by 09.12.2013 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emanuel M Dallaris — New York

Nikitas Dallaris, Bayside NY

Address: 20807 43rd Ave Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-11-41124-ess: "Nikitas Dallaris's bankruptcy, initiated in Feb 16, 2011 and concluded by 06/11/2011 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikitas Dallaris — New York

Rosalie M Danielson, Bayside NY

Address: 20311 42nd Ave Apt 2A Bayside, NY 11361-1869
Bankruptcy Case 1-2014-43571-nhl Summary: "Bayside, NY resident Rosalie M Danielson's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2014."
Rosalie M Danielson — New York

Michelle J Davniero, Bayside NY

Address: 20911 41st Ave # 1 Bayside, NY 11361-1926
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73502-ast: "Michelle J Davniero's bankruptcy, initiated in 2015-08-18 and concluded by 11/16/2015 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle J Davniero — New York

La Roza Bryan De, Bayside NY

Address: 21104 23rd Ave Apt 1 Bayside, NY 11360
Bankruptcy Case 1-10-45917-ess Summary: "La Roza Bryan De's Chapter 7 bankruptcy, filed in Bayside, NY in 06/23/2010, led to asset liquidation, with the case closing in 10.16.2010."
La Roza Bryan De — New York

Ian Carlo Dejesus, Bayside NY

Address: 209-36 37th Avenue Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45716-nhl: "In a Chapter 7 bankruptcy case, Ian Carlo Dejesus from Bayside, NY, saw his proceedings start in Nov 10, 2014 and complete by 02/08/2015, involving asset liquidation."
Ian Carlo Dejesus — New York

Susanna Kyu Jin Deleon, Bayside NY

Address: 20921 26th Ave Apt 2C Bayside, NY 11360
Bankruptcy Case 1-12-47838-cec Overview: "Bayside, NY resident Susanna Kyu Jin Deleon's 11/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2013."
Susanna Kyu Jin Deleon — New York

Eliseo Sergio Delgado, Bayside NY

Address: 1520 202nd St Apt 1S Bayside, NY 11360-1037
Bankruptcy Case 1-15-45749-cec Overview: "In a Chapter 7 bankruptcy case, Eliseo Sergio Delgado from Bayside, NY, saw his proceedings start in 12.28.2015 and complete by 03.27.2016, involving asset liquidation."
Eliseo Sergio Delgado — New York

Marilyn Deluca, Bayside NY

Address: 1815 215th St Apt 3K Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47930-jf: "In Bayside, NY, Marilyn Deluca filed for Chapter 7 bankruptcy in 2010-08-21. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
Marilyn Deluca — New York

Gilbert Delvalle, Bayside NY

Address: 20317 36th Ave Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-12-48041-nhl: "Gilbert Delvalle's Chapter 7 bankruptcy, filed in Bayside, NY in Nov 23, 2012, led to asset liquidation, with the case closing in 2013-03-02."
Gilbert Delvalle — New York

Teresa Desmoineaux, Bayside NY

Address: 20310 43rd Ave Apt 2A Bayside, NY 11361
Concise Description of Bankruptcy Case 1-11-42008-ess7: "Teresa Desmoineaux's Chapter 7 bankruptcy, filed in Bayside, NY in 03.15.2011, led to asset liquidation, with the case closing in 06.22.2011."
Teresa Desmoineaux — New York

Elena Diaconu, Bayside NY

Address: 4211 Corporal Kennedy St Apt 2B Bayside, NY 11361-2785
Concise Description of Bankruptcy Case 1-14-40487-ess7: "In Bayside, NY, Elena Diaconu filed for Chapter 7 bankruptcy in 02.03.2014. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2014."
Elena Diaconu — New York

Frank Digiovanni, Bayside NY

Address: 21415 16th Ave Bayside, NY 11360
Bankruptcy Case 1-12-48604-nhl Overview: "In a Chapter 7 bankruptcy case, Frank Digiovanni from Bayside, NY, saw their proceedings start in 2012-12-21 and complete by Mar 30, 2013, involving asset liquidation."
Frank Digiovanni — New York

Richard W Digrugilliers, Bayside NY

Address: 213-27A 73rd Ave Bayside, NY 11364-2843
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46175-ess: "The bankruptcy record of Richard W Digrugilliers from Bayside, NY, shows a Chapter 7 case filed in 12.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2015."
Richard W Digrugilliers — New York

Ann T Duncan, Bayside NY

Address: 21104 23rd Ave Apt 3 Bayside, NY 11360
Concise Description of Bankruptcy Case 1-11-42887-jbr7: "In a Chapter 7 bankruptcy case, Ann T Duncan from Bayside, NY, saw her proceedings start in April 2011 and complete by 2011-07-31, involving asset liquidation."
Ann T Duncan — New York

Katya Elizabeth Eger, Bayside NY

Address: 4565 Oceania St Bayside, NY 11361-3246
Brief Overview of Bankruptcy Case 1-16-41568-nhl: "Bayside, NY resident Katya Elizabeth Eger's Apr 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2016."
Katya Elizabeth Eger — New York

Larry H Eger, Bayside NY

Address: 4565 Oceania St Bayside, NY 11361-3246
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44053-cec: "Larry H Eger's bankruptcy, initiated in 08.31.2015 and concluded by 2015-11-29 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry H Eger — New York

Anass Elkouhen, Bayside NY

Address: 2621 210th St Bayside, NY 11360
Brief Overview of Bankruptcy Case 1-10-49603-jf: "Anass Elkouhen's Chapter 7 bankruptcy, filed in Bayside, NY in 2010-10-13, led to asset liquidation, with the case closing in Feb 5, 2011."
Anass Elkouhen — New York

Ricky Eskenazy, Bayside NY

Address: 4211 202nd St Bayside, NY 11361-2554
Bankruptcy Case 1-15-44277-cec Summary: "The bankruptcy filing by Ricky Eskenazy, undertaken in Sep 18, 2015 in Bayside, NY under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Ricky Eskenazy — New York

Seham Etouni, Bayside NY

Address: 20650 46th Ave Bayside, NY 11361-3125
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45975-nhl: "Bayside, NY resident Seham Etouni's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Seham Etouni — New York

Louis Ezzo, Bayside NY

Address: 21520 46th Ave # 1 Bayside, NY 11361
Bankruptcy Case 1-10-45183-ess Overview: "In Bayside, NY, Louis Ezzo filed for Chapter 7 bankruptcy in 2010-06-02. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Louis Ezzo — New York

Sohir Fahmy, Bayside NY

Address: 4725 212th St Bayside, NY 11361-3229
Bankruptcy Case 1-09-48077-ess Overview: "Chapter 13 bankruptcy for Sohir Fahmy in Bayside, NY began in 2009-09-18, focusing on debt restructuring, concluding with plan fulfillment in 12.22.2014."
Sohir Fahmy — New York

Janet D Fernandez, Bayside NY

Address: 224-16B 67th Ave Bayside, NY 11364-2310
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42801-nhl: "The bankruptcy record of Janet D Fernandez from Bayside, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2014."
Janet D Fernandez — New York

Sean E Flaherty, Bayside NY

Address: 21050 41st Ave Apt 6L Bayside, NY 11361-1972
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42992-nhl: "Bayside, NY resident Sean E Flaherty's 2014-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2014."
Sean E Flaherty — New York

Andrew Florea, Bayside NY

Address: 1425 212th St Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44319-cec: "The case of Andrew Florea in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 15, 2013 and discharged early October 22, 2013, focusing on asset liquidation to repay creditors."
Andrew Florea — New York

Dorothea Foley, Bayside NY

Address: 1405 Bell Blvd Bayside, NY 11360
Bankruptcy Case 1-13-43275-cec Overview: "The bankruptcy record of Dorothea Foley from Bayside, NY, shows a Chapter 7 case filed in 05/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Dorothea Foley — New York

Explore Free Bankruptcy Records by State