personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

College Point, 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 Su Cheong Park, New York

Address: 13105 11th Ave College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50642-ess: "Su Cheong Park's bankruptcy, initiated in December 22, 2011 and concluded by 04.15.2012 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Su Cheong Park — New York, 1-11-50642


ᐅ Yong Keun Park, New York

Address: 11457 Taipei Ct College Point, NY 11356

Bankruptcy Case 10-14899-JMD Summary: "Yong Keun Park's bankruptcy, initiated in November 15, 2010 and concluded by 03.17.2011 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yong Keun Park — New York, 10-14899


ᐅ Kenny Park, New York

Address: 614 128th St College Point, NY 11356

Bankruptcy Case 1-10-45650-jbr Overview: "In College Point, NY, Kenny Park filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Kenny Park — New York, 1-10-45650


ᐅ Gina Parodi, New York

Address: 1833 125th St Fl 1 College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49587-ess: "The bankruptcy record of Gina Parodi from College Point, NY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Gina Parodi — New York, 1-09-49587


ᐅ Brian T Pascalli, New York

Address: 12138 6th Ave College Point, NY 11356-1105

Bankruptcy Case 1-16-40279-cec Summary: "The bankruptcy record of Brian T Pascalli from College Point, NY, shows a Chapter 7 case filed in Jan 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2016."
Brian T Pascalli — New York, 1-16-40279


ᐅ Luis Paulino, New York

Address: 2354 130th St Apt 2 College Point, NY 11356

Bankruptcy Case 1-11-44667-jbr Summary: "In College Point, NY, Luis Paulino filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2011."
Luis Paulino — New York, 1-11-44667


ᐅ Johanson Perez, New York

Address: 12915 20th Ave College Point, NY 11356

Bankruptcy Case 1-11-45989-jbr Overview: "In College Point, NY, Johanson Perez filed for Chapter 7 bankruptcy in July 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2011."
Johanson Perez — New York, 1-11-45989


ᐅ George Petkovits, New York

Address: 1414 116th St College Point, NY 11356-1542

Concise Description of Bankruptcy Case 1-15-42179-cec7: "In College Point, NY, George Petkovits filed for Chapter 7 bankruptcy in May 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
George Petkovits — New York, 1-15-42179


ᐅ Maria Petkovits, New York

Address: 1414 116th St College Point, NY 11356-1542

Bankruptcy Case 1-15-42179-cec Summary: "Maria Petkovits's Chapter 7 bankruptcy, filed in College Point, NY in 2015-05-11, led to asset liquidation, with the case closing in Aug 9, 2015."
Maria Petkovits — New York, 1-15-42179


ᐅ Mariuxi Pilpe, New York

Address: 1415 117th St College Point, NY 11356

Bankruptcy Case 11-13578-ajg Summary: "The bankruptcy record of Mariuxi Pilpe from College Point, NY, shows a Chapter 7 case filed in July 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Mariuxi Pilpe — New York, 11-13578


ᐅ Daisy Pimentel, New York

Address: 2224 125th St College Point, NY 11356

Bankruptcy Case 1-09-51368-cec Summary: "In College Point, NY, Daisy Pimentel filed for Chapter 7 bankruptcy in Dec 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2010."
Daisy Pimentel — New York, 1-09-51368


ᐅ William Pinedo, New York

Address: 611 124th St College Point, NY 11356

Bankruptcy Case 1-11-42827-jbr Overview: "William Pinedo's Chapter 7 bankruptcy, filed in College Point, NY in 04/05/2011, led to asset liquidation, with the case closing in 07/29/2011."
William Pinedo — New York, 1-11-42827


ᐅ Ximena Ponce, New York

Address: 1121 127th St College Point, NY 11356

Brief Overview of Bankruptcy Case 1-09-50762-ess: "Ximena Ponce's Chapter 7 bankruptcy, filed in College Point, NY in December 2009, led to asset liquidation, with the case closing in Mar 16, 2010."
Ximena Ponce — New York, 1-09-50762


ᐅ Michael Potvin, New York

Address: 2327 123rd St College Point, NY 11356

Brief Overview of Bankruptcy Case 1-12-40334-cec: "The case of Michael Potvin in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Potvin — New York, 1-12-40334


ᐅ Petros Psarris, New York

Address: 13112 14th Ave College Point, NY 11356

Brief Overview of Bankruptcy Case 1-11-48555-cec: "The case of Petros Psarris in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Petros Psarris — New York, 1-11-48555


ᐅ Luis Pulgarin, New York

Address: 2307 College Point Blvd College Point, NY 11356

Bankruptcy Case 1-13-40657-jf Overview: "The bankruptcy record of Luis Pulgarin from College Point, NY, shows a Chapter 7 case filed in Feb 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-15."
Luis Pulgarin — New York, 1-13-40657-jf


ᐅ Omar Quiroz, New York

Address: 11921 7th Ave College Point, NY 11356

Bankruptcy Case 1-10-43930-ess Summary: "Omar Quiroz's bankruptcy, initiated in 04/30/2010 and concluded by August 10, 2010 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar Quiroz — New York, 1-10-43930


ᐅ Jeanine Radice, New York

Address: 1836 120th St College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51367-dem: "The bankruptcy filing by Jeanine Radice, undertaken in 12/24/2009 in College Point, NY under Chapter 7, concluded with discharge in March 30, 2010 after liquidating assets."
Jeanine Radice — New York, 1-09-51367


ᐅ Windy R Ragot, New York

Address: 12218 23rd Ave College Point, NY 11356-2530

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46015-cec: "07.12.2011 marked the beginning of Windy R Ragot's Chapter 13 bankruptcy in College Point, NY, entailing a structured repayment schedule, completed by Sep 12, 2013."
Windy R Ragot — New York, 1-11-46015


ᐅ Miguel A Ramon, New York

Address: 1314 123rd St College Point, NY 11356

Bankruptcy Case 1-09-48334-cec Overview: "The bankruptcy filing by Miguel A Ramon, undertaken in September 2009 in College Point, NY under Chapter 7, concluded with discharge in 2010-01-02 after liquidating assets."
Miguel A Ramon — New York, 1-09-48334


ᐅ Melissa A Reinhart, New York

Address: 703 College Pl College Point, NY 11356

Bankruptcy Case 1-12-44649-cec Summary: "Melissa A Reinhart's Chapter 7 bankruptcy, filed in College Point, NY in June 26, 2012, led to asset liquidation, with the case closing in 10/19/2012."
Melissa A Reinhart — New York, 1-12-44649


ᐅ Jose Reyes, New York

Address: 1429 110th St Fl 1 College Point, NY 11356

Bankruptcy Case 1-09-50214-dem Summary: "In a Chapter 7 bankruptcy case, Jose Reyes from College Point, NY, saw their proceedings start in 2009-11-18 and complete by 02/25/2010, involving asset liquidation."
Jose Reyes — New York, 1-09-50214


ᐅ Jaime A Reynoso, New York

Address: 801 College Pl Apt 1 College Point, NY 11356-1039

Brief Overview of Bankruptcy Case 1-2014-44023-ess: "The bankruptcy filing by Jaime A Reynoso, undertaken in August 2014 in College Point, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jaime A Reynoso — New York, 1-2014-44023


ᐅ Tom Taehun Rhee, New York

Address: 421 121st St College Point, NY 11356

Bankruptcy Case 1-13-44581-nhl Overview: "Tom Taehun Rhee's Chapter 7 bankruptcy, filed in College Point, NY in 2013-07-26, led to asset liquidation, with the case closing in 2013-11-02."
Tom Taehun Rhee — New York, 1-13-44581


ᐅ Sarah Rifkin, New York

Address: 2018 121st St College Point, NY 11356

Bankruptcy Case 1-10-42031-jf Overview: "In a Chapter 7 bankruptcy case, Sarah Rifkin from College Point, NY, saw her proceedings start in 2010-03-12 and complete by 2010-07-05, involving asset liquidation."
Sarah Rifkin — New York, 1-10-42031-jf


ᐅ Karl F Riley, New York

Address: 1434 110th St Apt 5A College Point, NY 11356

Bankruptcy Case 1-11-40538-ess Overview: "The bankruptcy record of Karl F Riley from College Point, NY, shows a Chapter 7 case filed in 01.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-02."
Karl F Riley — New York, 1-11-40538


ᐅ Yolanda Rivera, New York

Address: 611 123rd St College Point, NY 11356

Bankruptcy Case 1-13-47378-cec Summary: "Yolanda Rivera's bankruptcy, initiated in 12/11/2013 and concluded by March 2014 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Rivera — New York, 1-13-47378


ᐅ Syed U Rizvi, New York

Address: 11947 6th Ave Apt 3 College Point, NY 11356

Bankruptcy Case 1-11-44900-jbr Overview: "In College Point, NY, Syed U Rizvi filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2011."
Syed U Rizvi — New York, 1-11-44900


ᐅ Christine Rizzo, New York

Address: 908 College Point Blvd College Point, NY 11356

Brief Overview of Bankruptcy Case 1-10-47585-jf: "The bankruptcy record of Christine Rizzo from College Point, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Christine Rizzo — New York, 1-10-47585-jf


ᐅ Seung Geol Ro, New York

Address: 724 126th St College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42243-jbr: "The case of Seung Geol Ro in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seung Geol Ro — New York, 1-11-42243


ᐅ Nana Roberts, New York

Address: 12210 18th Ave Apt 2R College Point, NY 11356-2202

Brief Overview of Bankruptcy Case 1-15-41892-nhl: "College Point, NY resident Nana Roberts's 04/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Nana Roberts — New York, 1-15-41892


ᐅ Cherie L Roccisano, New York

Address: 1819 123rd St College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47619-cec: "In College Point, NY, Cherie L Roccisano filed for Chapter 7 bankruptcy in 09.01.2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2011."
Cherie L Roccisano — New York, 1-11-47619


ᐅ David Rodriguez, New York

Address: 1041 115th St Apt 1B College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44789-jbr: "The bankruptcy filing by David Rodriguez, undertaken in 06.02.2011 in College Point, NY under Chapter 7, concluded with discharge in 2011-09-25 after liquidating assets."
David Rodriguez — New York, 1-11-44789


ᐅ Ysidra Rodriguez, New York

Address: 11910 14th Ave Fl 1ST College Point, NY 11356-1641

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42103-ess: "The bankruptcy record of Ysidra Rodriguez from College Point, NY, shows a Chapter 7 case filed in 05/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-11."
Ysidra Rodriguez — New York, 1-16-42103


ᐅ Ivan Rodriguez, New York

Address: 1127 127th St Apt 2 College Point, NY 11356

Bankruptcy Case 1-13-41201-ess Overview: "Ivan Rodriguez's bankruptcy, initiated in 2013-03-01 and concluded by 2013-06-08 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Rodriguez — New York, 1-13-41201


ᐅ Nataly Rodriguez, New York

Address: 12056 5th Ave College Point, NY 11356

Bankruptcy Case 1-10-44455-cec Summary: "In a Chapter 7 bankruptcy case, Nataly Rodriguez from College Point, NY, saw her proceedings start in May 17, 2010 and complete by August 2010, involving asset liquidation."
Nataly Rodriguez — New York, 1-10-44455


ᐅ Edilma Rodriguez, New York

Address: 1116 125th St College Point, NY 11356

Bankruptcy Case 1-10-49201-ess Overview: "The bankruptcy filing by Edilma Rodriguez, undertaken in Sep 28, 2010 in College Point, NY under Chapter 7, concluded with discharge in 2011-01-21 after liquidating assets."
Edilma Rodriguez — New York, 1-10-49201


ᐅ Jeffrey Ronchaquira, New York

Address: 1216 120th St # 1 College Point, NY 11356-1653

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45702-nhl: "The case of Jeffrey Ronchaquira in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Ronchaquira — New York, 1-15-45702


ᐅ Kelly Rosado, New York

Address: 12204 13th Ave Apt 2 College Point, NY 11356-1708

Brief Overview of Bankruptcy Case 1-16-41184-nhl: "The case of Kelly Rosado in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Rosado — New York, 1-16-41184


ᐅ Marino Rosario, New York

Address: 2239 123rd St College Point, NY 11356

Brief Overview of Bankruptcy Case 1-12-47141-ess: "In a Chapter 7 bankruptcy case, Marino Rosario from College Point, NY, saw their proceedings start in 2012-10-08 and complete by 01/15/2013, involving asset liquidation."
Marino Rosario — New York, 1-12-47141


ᐅ Diane Rose, New York

Address: 701 123rd St College Point, NY 11356

Concise Description of Bankruptcy Case 1-11-48460-jf7: "Diane Rose's Chapter 7 bankruptcy, filed in College Point, NY in 10.03.2011, led to asset liquidation, with the case closing in 2012-01-26."
Diane Rose — New York, 1-11-48460-jf


ᐅ Peter Roth, New York

Address: 1339 127th St College Point, NY 11356-1933

Brief Overview of Bankruptcy Case 1-2014-44417-cec: "In College Point, NY, Peter Roth filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
Peter Roth — New York, 1-2014-44417


ᐅ Omar Salas, New York

Address: 1327 College Point Blvd Apt 2B College Point, NY 11356-1717

Concise Description of Bankruptcy Case 1-14-46067-cec7: "The bankruptcy filing by Omar Salas, undertaken in December 1, 2014 in College Point, NY under Chapter 7, concluded with discharge in March 1, 2015 after liquidating assets."
Omar Salas — New York, 1-14-46067


ᐅ Samia Saleh, New York

Address: 2019 129th St # 1 College Point, NY 11356

Bankruptcy Case 1-11-41106-ess Summary: "The bankruptcy record of Samia Saleh from College Point, NY, shows a Chapter 7 case filed in 2011-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Samia Saleh — New York, 1-11-41106


ᐅ Daniel Sanchez, New York

Address: 11910 14th Ave College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40335-cec: "The case of Daniel Sanchez in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Sanchez — New York, 1-13-40335


ᐅ Blanca Schietekat, New York

Address: 1523 123rd St Apt 2B College Point, NY 11356

Concise Description of Bankruptcy Case 1-10-44051-cec7: "Blanca Schietekat's bankruptcy, initiated in 05.04.2010 and concluded by 2010-08-11 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Schietekat — New York, 1-10-44051


ᐅ Guillermo A Segura, New York

Address: 1247 117th St College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49667-jbr: "The case of Guillermo A Segura in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo A Segura — New York, 1-11-49667


ᐅ Neelam K Sharma, New York

Address: 11932 8th Ave College Point, NY 11356

Bankruptcy Case 1-12-44486-nhl Overview: "Neelam K Sharma's Chapter 7 bankruptcy, filed in College Point, NY in 06.19.2012, led to asset liquidation, with the case closing in Oct 12, 2012."
Neelam K Sharma — New York, 1-12-44486


ᐅ Yelena Shnayder, New York

Address: 509 Julius Rd Apt 1D College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41555-jbr: "The bankruptcy record of Yelena Shnayder from College Point, NY, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2011."
Yelena Shnayder — New York, 1-11-41555


ᐅ George Shoshilos, New York

Address: 1212 College Point Blvd College Point, NY 11356-1728

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42036-ess: "George Shoshilos's bankruptcy, initiated in May 10, 2016 and concluded by Aug 8, 2016 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Shoshilos — New York, 1-16-42036


ᐅ Andrew Siegenthal, New York

Address: 11218 14th Rd College Point, NY 11356

Bankruptcy Case 8-10-71732-dte Summary: "In College Point, NY, Andrew Siegenthal filed for Chapter 7 bankruptcy in 03/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-10."
Andrew Siegenthal — New York, 8-10-71732


ᐅ Suchingh Singh, New York

Address: 1452 119th St College Point, NY 11356

Concise Description of Bankruptcy Case 1-12-48700-cec7: "Suchingh Singh's bankruptcy, initiated in December 29, 2012 and concluded by 2013-04-07 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suchingh Singh — New York, 1-12-48700


ᐅ Chun Suk Son, New York

Address: 322 126th St College Point, NY 11356

Concise Description of Bankruptcy Case 1-13-44669-ess7: "The case of Chun Suk Son in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chun Suk Son — New York, 1-13-44669


ᐅ David C Son, New York

Address: 11441 Dalian Ct # 1F College Point, NY 11356

Bankruptcy Case 1-13-43214-ess Summary: "In College Point, NY, David C Son filed for Chapter 7 bankruptcy in May 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
David C Son — New York, 1-13-43214


ᐅ Julie Soto, New York

Address: 12317 13th Ave College Point, NY 11356

Brief Overview of Bankruptcy Case 1-11-45653-jbr: "The case of Julie Soto in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Soto — New York, 1-11-45653


ᐅ Jhon Mario Soto, New York

Address: 1514 124th St College Point, NY 11356

Concise Description of Bankruptcy Case 1-12-47216-cec7: "In a Chapter 7 bankruptcy case, Jhon Mario Soto from College Point, NY, saw their proceedings start in October 11, 2012 and complete by 01.18.2013, involving asset liquidation."
Jhon Mario Soto — New York, 1-12-47216


ᐅ Irisneida A Suero, New York

Address: 12125 8th Ave Fl 2ND College Point, NY 11356-1156

Bankruptcy Case 1-2014-41488-nhl Overview: "In a Chapter 7 bankruptcy case, Irisneida A Suero from College Point, NY, saw their proceedings start in 2014-03-27 and complete by June 25, 2014, involving asset liquidation."
Irisneida A Suero — New York, 1-2014-41488


ᐅ Rabiah Syal, New York

Address: 12702 14th Ave College Point, NY 11356-1924

Concise Description of Bankruptcy Case 1-16-42380-nhl7: "The bankruptcy filing by Rabiah Syal, undertaken in 05.31.2016 in College Point, NY under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Rabiah Syal — New York, 1-16-42380


ᐅ Seyed Mohammad Taghavi, New York

Address: 12125 6th Ave # 2 College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42791-ess: "Seyed Mohammad Taghavi's bankruptcy, initiated in April 17, 2012 and concluded by 2012-08-10 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seyed Mohammad Taghavi — New York, 1-12-42791


ᐅ Giovanni Taveras, New York

Address: 334 127th St College Point, NY 11356

Concise Description of Bankruptcy Case 1-12-42661-jf7: "The bankruptcy record of Giovanni Taveras from College Point, NY, shows a Chapter 7 case filed in 04.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2012."
Giovanni Taveras — New York, 1-12-42661-jf


ᐅ Jose M Tejada, New York

Address: 1843 121st St College Point, NY 11356

Bankruptcy Case 1-13-47548-cec Summary: "Jose M Tejada's bankruptcy, initiated in December 2013 and concluded by 03/29/2014 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Tejada — New York, 1-13-47548


ᐅ Erika A Tenezaca, New York

Address: 724 126th St Fl 2ND College Point, NY 11356-1236

Bankruptcy Case 1-2014-44204-cec Summary: "The case of Erika A Tenezaca in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika A Tenezaca — New York, 1-2014-44204


ᐅ Catherine M Timpa, New York

Address: 2346 125th St College Point, NY 11356-2622

Brief Overview of Bankruptcy Case 1-15-41077-ess: "In a Chapter 7 bankruptcy case, Catherine M Timpa from College Point, NY, saw her proceedings start in 2015-03-16 and complete by June 14, 2015, involving asset liquidation."
Catherine M Timpa — New York, 1-15-41077


ᐅ Cruz Antonio Tineo, New York

Address: 2208 128th St Bsmt College Point, NY 11356

Bankruptcy Case 1-12-46935-nhl Overview: "In College Point, NY, Cruz Antonio Tineo filed for Chapter 7 bankruptcy in 2012-09-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-04."
Cruz Antonio Tineo — New York, 1-12-46935


ᐅ Mariela Tobon, New York

Address: 917 125th St Fl 3 College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43450-nhl: "College Point, NY resident Mariela Tobon's 2013-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Mariela Tobon — New York, 1-13-43450


ᐅ Richard Tomaino, New York

Address: 12314 18th Ave College Point, NY 11356

Concise Description of Bankruptcy Case 1-10-40303-jf7: "The bankruptcy record of Richard Tomaino from College Point, NY, shows a Chapter 7 case filed in Jan 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Richard Tomaino — New York, 1-10-40303-jf


ᐅ Jennifer M Toro, New York

Address: 1227 118th St Apt 3 College Point, NY 11356

Bankruptcy Case 1-11-41881-jf Summary: "The case of Jennifer M Toro in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Toro — New York, 1-11-41881-jf


ᐅ Douglas A Trujillo, New York

Address: 1115 124th St Apt 2 College Point, NY 11356

Bankruptcy Case 1-13-41121-ess Summary: "In a Chapter 7 bankruptcy case, Douglas A Trujillo from College Point, NY, saw his proceedings start in 2013-02-28 and complete by 06.07.2013, involving asset liquidation."
Douglas A Trujillo — New York, 1-13-41121


ᐅ Michael Tsangarakis, New York

Address: 2008 College Point Blvd Fl 1 College Point, NY 11356

Bankruptcy Case 1-09-50836-dem Overview: "The bankruptcy record of Michael Tsangarakis from College Point, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2010."
Michael Tsangarakis — New York, 1-09-50836


ᐅ Maria Tsoulos, New York

Address: 314 127th St College Point, NY 11356-1238

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44951-ess: "The bankruptcy record of Maria Tsoulos from College Point, NY, shows a Chapter 7 case filed in 10.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Maria Tsoulos — New York, 1-15-44951


ᐅ Jose L Urena, New York

Address: 11934 8th Ave College Point, NY 11356-1010

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41380-ess: "Jose L Urena's bankruptcy, initiated in Mar 30, 2015 and concluded by 2015-06-28 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Urena — New York, 1-15-41380


ᐅ Jr Nick Valentine, New York

Address: 1232 116th St College Point, NY 11356

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40433-ess: "In a Chapter 7 bankruptcy case, Jr Nick Valentine from College Point, NY, saw his proceedings start in 2010-01-21 and complete by 2010-04-21, involving asset liquidation."
Jr Nick Valentine — New York, 1-10-40433


ᐅ Jasin Y Valerio, New York

Address: 12416 23rd Ave College Point, NY 11356

Concise Description of Bankruptcy Case 1-11-46980-jbr7: "College Point, NY resident Jasin Y Valerio's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2011."
Jasin Y Valerio — New York, 1-11-46980


ᐅ Ana C Vargas, New York

Address: 2027 125th St College Point, NY 11356-2311

Brief Overview of Bankruptcy Case 1-16-41534-ess: "Ana C Vargas's Chapter 7 bankruptcy, filed in College Point, NY in 04/12/2016, led to asset liquidation, with the case closing in 2016-07-11."
Ana C Vargas — New York, 1-16-41534


ᐅ Lori Vassallo, New York

Address: 1237 119th St College Point, NY 11356

Concise Description of Bankruptcy Case 1-09-50756-cec7: "Lori Vassallo's Chapter 7 bankruptcy, filed in College Point, NY in 2009-12-06, led to asset liquidation, with the case closing in 03/16/2010."
Lori Vassallo — New York, 1-09-50756


ᐅ Porfirio Veloz, New York

Address: 2034 120th St Fl 1ST College Point, NY 11356-2129

Brief Overview of Bankruptcy Case 1-15-42474-ess: "Porfirio Veloz's bankruptcy, initiated in 05.28.2015 and concluded by Aug 26, 2015 in College Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Porfirio Veloz — New York, 1-15-42474


ᐅ Joann M White, New York

Address: 2029 121st St College Point, NY 11356

Bankruptcy Case 1-13-40933-cec Summary: "The case of Joann M White in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann M White — New York, 1-13-40933


ᐅ Raymond Williams, New York

Address: 2242 126th St College Point, NY 11356

Brief Overview of Bankruptcy Case 1-13-45895-cec: "In a Chapter 7 bankruptcy case, Raymond Williams from College Point, NY, saw their proceedings start in September 2013 and complete by Jan 4, 2014, involving asset liquidation."
Raymond Williams — New York, 1-13-45895


ᐅ John J Winters, New York

Address: 324 Julius Rd College Point, NY 11356-1265

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40283-ess: "John J Winters's Chapter 7 bankruptcy, filed in College Point, NY in 01/23/2014, led to asset liquidation, with the case closing in 04.23.2014."
John J Winters — New York, 1-14-40283


ᐅ Joseph A Yancofski, New York

Address: 12036 5th Ave College Point, NY 11356-1102

Concise Description of Bankruptcy Case 1-2014-43838-nhl7: "Joseph A Yancofski's Chapter 7 bankruptcy, filed in College Point, NY in July 2014, led to asset liquidation, with the case closing in 10.26.2014."
Joseph A Yancofski — New York, 1-2014-43838


ᐅ Dave Yeh, New York

Address: 1429 120th St Apt 2 College Point, NY 11356-1622

Bankruptcy Case 1-15-40027-cec Summary: "The bankruptcy record of Dave Yeh from College Point, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-05."
Dave Yeh — New York, 1-15-40027


ᐅ Mun Haeng Yi, New York

Address: 12008 Riviera Ct # 18A College Point, NY 11356-1100

Concise Description of Bankruptcy Case 1-14-46189-nhl7: "The bankruptcy record of Mun Haeng Yi from College Point, NY, shows a Chapter 7 case filed in 2014-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-09."
Mun Haeng Yi — New York, 1-14-46189


ᐅ Young Suk Yi, New York

Address: 12008 Riviera Ct # 18A College Point, NY 11356-1100

Brief Overview of Bankruptcy Case 1-14-46189-nhl: "The case of Young Suk Yi in College Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Suk Yi — New York, 1-14-46189


ᐅ Lahoussine Zidani, New York

Address: 1323 124th St College Point, NY 11356

Bankruptcy Case 1-13-41525-jf Summary: "Lahoussine Zidani's Chapter 7 bankruptcy, filed in College Point, NY in March 18, 2013, led to asset liquidation, with the case closing in 06.25.2013."
Lahoussine Zidani — New York, 1-13-41525-jf