Website Logo

Corona, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Corona.

Last updated on: April 09, 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

Nilda Ramona Rodriguez, Corona NY

Address: 10458 47th Ave Corona, NY 11368-2821
Bankruptcy Case 1-2014-42353-cec Overview: "In Corona, NY, Nilda Ramona Rodriguez filed for Chapter 7 bankruptcy in May 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2014."
Nilda Ramona Rodriguez — New York

Niurca M Rodriguez, Corona NY

Address: 3722 99th St Apt D1 Corona, NY 11368-1807
Concise Description of Bankruptcy Case 1-14-40320-nhl7: "The bankruptcy record of Niurca M Rodriguez from Corona, NY, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-27."
Niurca M Rodriguez — New York

Nancy Maria Rodriguez, Corona NY

Address: 3722 101st St Corona, NY 11368
Brief Overview of Bankruptcy Case 1-12-45359-cec: "The bankruptcy filing by Nancy Maria Rodriguez, undertaken in 2012-07-24 in Corona, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Nancy Maria Rodriguez — New York

Luis Manuel Rodriguez, Corona NY

Address: 9709 34th Ave Corona, NY 11368
Brief Overview of Bankruptcy Case 1-12-45017-ess: "The bankruptcy record of Luis Manuel Rodriguez from Corona, NY, shows a Chapter 7 case filed in 2012-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2012."
Luis Manuel Rodriguez — New York

Natividad Rodriguez, Corona NY

Address: 9610 37th Ave Apt D8 Corona, NY 11368-1710
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43704-ess: "The bankruptcy filing by Natividad Rodriguez, undertaken in 07.21.2014 in Corona, NY under Chapter 7, concluded with discharge in 10/19/2014 after liquidating assets."
Natividad Rodriguez — New York

Leonardo Rodriguez, Corona NY

Address: 5720 Xenia St Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41596-cec: "Corona, NY resident Leonardo Rodriguez's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2010."
Leonardo Rodriguez — New York

Miriam Rodriguez, Corona NY

Address: 4309 104th St Apt 2 Corona, NY 11368-2523
Concise Description of Bankruptcy Case 1-2014-42144-cec7: "The bankruptcy filing by Miriam Rodriguez, undertaken in Apr 30, 2014 in Corona, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Miriam Rodriguez — New York

Teodoro Rodriguez, Corona NY

Address: 10014 39th Ave Apt 2 Corona, NY 11368-4803
Concise Description of Bankruptcy Case 1-15-41554-cec7: "In Corona, NY, Teodoro Rodriguez filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-07."
Teodoro Rodriguez — New York

Jenitza Rodriguez, Corona NY

Address: 9823 Horace Harding Expy Apt 17F Corona, NY 11368
Brief Overview of Bankruptcy Case 1-12-40044-ess: "The bankruptcy filing by Jenitza Rodriguez, undertaken in Jan 4, 2012 in Corona, NY under Chapter 7, concluded with discharge in 2012-04-28 after liquidating assets."
Jenitza Rodriguez — New York

Yurisan Rojas, Corona NY

Address: 9610 57th Ave Apt 3G Corona, NY 11368
Bankruptcy Case 1-12-43233-nhl Summary: "Corona, NY resident Yurisan Rojas's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2012."
Yurisan Rojas — New York

Carlos A Roman, Corona NY

Address: 5510 97th St Apt 2 Corona, NY 11368
Brief Overview of Bankruptcy Case 1-13-40654-jf: "Carlos A Roman's bankruptcy, initiated in February 2013 and concluded by May 15, 2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Roman — New York

Gaspar Romero, Corona NY

Address: 3719 103rd St Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49538-jf: "In Corona, NY, Gaspar Romero filed for Chapter 7 bankruptcy in 11.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2012."
Gaspar Romero — New York

Kathleen Rosa, Corona NY

Address: 5930 108th St Apt 3I Corona, NY 11368
Concise Description of Bankruptcy Case 1-13-44654-nhl7: "Kathleen Rosa's Chapter 7 bankruptcy, filed in Corona, NY in 2013-07-30, led to asset liquidation, with the case closing in Nov 6, 2013."
Kathleen Rosa — New York

Yahaira Rosa, Corona NY

Address: 3716 101st St Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50161-jf: "Yahaira Rosa's Chapter 7 bankruptcy, filed in Corona, NY in Dec 2, 2011, led to asset liquidation, with the case closing in Mar 26, 2012."
Yahaira Rosa — New York

Echavarria Wilda Yeny Rosado, Corona NY

Address: 10215 Corona Ave Apt 3-R Corona, NY 11368-3137
Bankruptcy Case 1-16-40955-nhl Summary: "In a Chapter 7 bankruptcy case, Echavarria Wilda Yeny Rosado from Corona, NY, saw her proceedings start in March 2016 and complete by 06.07.2016, involving asset liquidation."
Echavarria Wilda Yeny Rosado — New York

Cesar A Rosales, Corona NY

Address: 11117 Roosevelt Ave Fl 3RD Corona, NY 11368-2625
Concise Description of Bankruptcy Case 1-15-45496-cec7: "In a Chapter 7 bankruptcy case, Cesar A Rosales from Corona, NY, saw his proceedings start in 12/05/2015 and complete by Mar 4, 2016, involving asset liquidation."
Cesar A Rosales — New York

Urena Radhames Rosario, Corona NY

Address: 3752 100th St Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46521-jf: "The case of Urena Radhames Rosario in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 07/28/2011 and discharged early 2011-11-08, focusing on asset liquidation to repay creditors."
Urena Radhames Rosario — New York

Joed M Rosario, Corona NY

Address: 10609 Otis Ave Corona, NY 11368
Bankruptcy Case 1-11-49942-cec Summary: "The case of Joed M Rosario in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-11-28 and discharged early 03.22.2012, focusing on asset liquidation to repay creditors."
Joed M Rosario — New York

Carmen Rosario, Corona NY

Address: 9832 57th Ave Apt 7G Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46470-ess: "In a Chapter 7 bankruptcy case, Carmen Rosario from Corona, NY, saw their proceedings start in Jul 9, 2010 and complete by 11/01/2010, involving asset liquidation."
Carmen Rosario — New York

Nunez Cesar M Rosario, Corona NY

Address: 11172 41st Ave Apt 1 Corona, NY 11368
Bankruptcy Case 1-11-43055-jf Summary: "Nunez Cesar M Rosario's bankruptcy, initiated in 04/13/2011 and concluded by Aug 6, 2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nunez Cesar M Rosario — New York

Victoria Saad, Corona NY

Address: 9610 57th Ave Apt 16J Corona, NY 11368
Concise Description of Bankruptcy Case 1-10-49527-ess7: "Victoria Saad's bankruptcy, initiated in October 8, 2010 and concluded by 01.11.2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Saad — New York

Abraham Sabino, Corona NY

Address: 10854 45th Ave Corona, NY 11368
Bankruptcy Case 1-10-51048-cec Overview: "The bankruptcy record of Abraham Sabino from Corona, NY, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2011."
Abraham Sabino — New York

Isabel Saire, Corona NY

Address: 9808 34th Ave Corona, NY 11368-1012
Concise Description of Bankruptcy Case 1-2014-44657-nhl7: "The bankruptcy record of Isabel Saire from Corona, NY, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2014."
Isabel Saire — New York

Guillermo Salazar, Corona NY

Address: 9610 57th Ave Apt 3E Corona, NY 11368-2543
Brief Overview of Bankruptcy Case 1-2014-44022-cec: "In Corona, NY, Guillermo Salazar filed for Chapter 7 bankruptcy in August 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-02."
Guillermo Salazar — New York

Claudia P Salazar, Corona NY

Address: 5835 Granger St Apt 7L Corona, NY 11368-3903
Concise Description of Bankruptcy Case 1-15-44678-ess7: "The bankruptcy record of Claudia P Salazar from Corona, NY, shows a Chapter 7 case filed in 2015-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
Claudia P Salazar — New York

Nelsa Salce, Corona NY

Address: 9925 60th Ave Apt 1J Corona, NY 11368
Brief Overview of Bankruptcy Case 1-10-46691-ess: "Corona, NY resident Nelsa Salce's Jul 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2010."
Nelsa Salce — New York

Jose D Salgado, Corona NY

Address: 5439 100th St Apt 509 Corona, NY 11368-3786
Concise Description of Bankruptcy Case 1-2014-43716-ess7: "The bankruptcy record of Jose D Salgado from Corona, NY, shows a Chapter 7 case filed in 07.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2014."
Jose D Salgado — New York

Victor H Salguero, Corona NY

Address: 3506 99th St Fl 1 Corona, NY 11368
Bankruptcy Case 1-11-42475-jbr Overview: "The case of Victor H Salguero in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 03/26/2011 and discharged early 2011-07-19, focusing on asset liquidation to repay creditors."
Victor H Salguero — New York

Anibal E Salguero, Corona NY

Address: 3916 111th St Apt 4C Corona, NY 11368
Concise Description of Bankruptcy Case 1-13-46328-nhl7: "The case of Anibal E Salguero in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-22 and discharged early 01/29/2014, focusing on asset liquidation to repay creditors."
Anibal E Salguero — New York

Jessica M Sanabria, Corona NY

Address: 5515 99th St Apt 1G Corona, NY 11368-3733
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41764-cec: "The bankruptcy filing by Jessica M Sanabria, undertaken in 2016-04-26 in Corona, NY under Chapter 7, concluded with discharge in 07.25.2016 after liquidating assets."
Jessica M Sanabria — New York

Sara I Sanchez, Corona NY

Address: 9711 Horace Harding Expy Apt 15K Corona, NY 11368
Bankruptcy Case 1-11-47706-cec Overview: "In Corona, NY, Sara I Sanchez filed for Chapter 7 bankruptcy in September 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2012."
Sara I Sanchez — New York

Jocelyn Sanchez, Corona NY

Address: 10017 41st Ave Apt 2 Corona, NY 11368
Bankruptcy Case 1-10-50149-jf Overview: "Jocelyn Sanchez's bankruptcy, initiated in 10.27.2010 and concluded by 02.03.2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyn Sanchez — New York

Juanita Sanchez, Corona NY

Address: 3412 113th St Apt 10C Corona, NY 11368
Brief Overview of Bankruptcy Case 1-10-42594-ess: "In Corona, NY, Juanita Sanchez filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Juanita Sanchez — New York

Dolores E Sanchez, Corona NY

Address: 10479 38th Ave Fl 3 Corona, NY 11368-2030
Brief Overview of Bankruptcy Case 1-16-40237-cec: "Dolores E Sanchez's Chapter 7 bankruptcy, filed in Corona, NY in 2016-01-20, led to asset liquidation, with the case closing in 04.19.2016."
Dolores E Sanchez — New York

Jose A Sanchez, Corona NY

Address: 9728 57th Ave Corona, NY 11368
Bankruptcy Case 1-11-44076-jbr Summary: "The bankruptcy record of Jose A Sanchez from Corona, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2011."
Jose A Sanchez — New York

Rosemary Santana, Corona NY

Address: 5928 Xenia St Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49719-ess: "The bankruptcy record of Rosemary Santana from Corona, NY, shows a Chapter 7 case filed in 2009-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2010."
Rosemary Santana — New York

Minerva A Santiago, Corona NY

Address: 11101 39th Ave Apt 6 Corona, NY 11368
Brief Overview of Bankruptcy Case 1-11-40088-jbr: "The bankruptcy filing by Minerva A Santiago, undertaken in January 6, 2011 in Corona, NY under Chapter 7, concluded with discharge in 04/13/2011 after liquidating assets."
Minerva A Santiago — New York

Jose P Santos, Corona NY

Address: 9827 50th Ave Corona, NY 11368
Bankruptcy Case 1-13-43569-cec Summary: "In Corona, NY, Jose P Santos filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Jose P Santos — New York

Rosario Carmen Santos, Corona NY

Address: 5530 99th St Apt 6K Corona, NY 11368
Bankruptcy Case 1-09-49994-cec Overview: "The case of Rosario Carmen Santos in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early February 18, 2010, focusing on asset liquidation to repay creditors."
Rosario Carmen Santos — New York

Luis Saquipulla, Corona NY

Address: 3421 96th St Corona, NY 11368
Concise Description of Bankruptcy Case 1-11-44810-cec7: "In Corona, NY, Luis Saquipulla filed for Chapter 7 bankruptcy in Jun 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Luis Saquipulla — New York

Victor A Savinon, Corona NY

Address: 10849 49th Ave Apt 2R Corona, NY 11368-2939
Bankruptcy Case 1-16-42741-cec Overview: "Victor A Savinon's bankruptcy, initiated in June 22, 2016 and concluded by Sep 20, 2016 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor A Savinon — New York

Cecilia Scharschmidt, Corona NY

Address: 9705 Horace Harding Expy Corona, NY 11368-4157
Brief Overview of Bankruptcy Case 1-15-41759-nhl: "The bankruptcy record of Cecilia Scharschmidt from Corona, NY, shows a Chapter 7 case filed in 2015-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2015."
Cecilia Scharschmidt — New York

Henry Screen, Corona NY

Address: 9905 58th Ave Apt 1E Corona, NY 11368
Brief Overview of Bankruptcy Case 1-09-49102-dem: "In Corona, NY, Henry Screen filed for Chapter 7 bankruptcy in October 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Henry Screen — New York

Marcia Semple, Corona NY

Address: 9720 57th Ave Apt 16F Corona, NY 11368-3538
Bankruptcy Case 1-15-40571-cec Summary: "Corona, NY resident Marcia Semple's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2015."
Marcia Semple — New York

Carlos E Serna, Corona NY

Address: 9769 Corona Ave Corona, NY 11368
Concise Description of Bankruptcy Case 1-11-46685-jbr7: "In Corona, NY, Carlos E Serna filed for Chapter 7 bankruptcy in 08/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
Carlos E Serna — New York

Lioudmila Setteducato, Corona NY

Address: 9610 57th Ave Apt 14F Corona, NY 11368-3867
Bankruptcy Case 1-15-45631-cec Summary: "Corona, NY resident Lioudmila Setteducato's 12/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-15."
Lioudmila Setteducato — New York

Souleye S Seydi, Corona NY

Address: 9728 57th Ave Apt 10B Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48505-cec: "In Corona, NY, Souleye S Seydi filed for Chapter 7 bankruptcy in 2011-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2012."
Souleye S Seydi — New York

Nuruddin Shaikh, Corona NY

Address: 3904 112th St # 2B Corona, NY 11368
Bankruptcy Case 1-10-49566-ess Summary: "In Corona, NY, Nuruddin Shaikh filed for Chapter 7 bankruptcy in 10/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Nuruddin Shaikh — New York

Juana Shane, Corona NY

Address: 10717 37th Dr Corona, NY 11368-2034
Bankruptcy Case 1-16-40753-nhl Overview: "Juana Shane's Chapter 7 bankruptcy, filed in Corona, NY in February 2016, led to asset liquidation, with the case closing in 05.26.2016."
Juana Shane — New York

Allan Shavis, Corona NY

Address: 9728 57th Ave Apt 15K Corona, NY 11368
Bankruptcy Case 1-10-49652-jf Summary: "The case of Allan Shavis in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 2011-02-06, focusing on asset liquidation to repay creditors."
Allan Shavis — New York

Willie Shaw, Corona NY

Address: 3412 113th St Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50560-jf: "The bankruptcy filing by Willie Shaw, undertaken in 11/09/2010 in Corona, NY under Chapter 7, concluded with discharge in 03/04/2011 after liquidating assets."
Willie Shaw — New York

Aftab A Sheikh, Corona NY

Address: 5830 Van Cleef St Corona, NY 11368
Bankruptcy Case 1-12-45023-ess Summary: "Aftab A Sheikh's bankruptcy, initiated in 07/11/2012 and concluded by 2012-11-03 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aftab A Sheikh — New York

Emanuel Shillingford, Corona NY

Address: 10862 53rd Ave Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48637-ess: "The case of Emanuel Shillingford in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 24, 2012 and discharged early 04.02.2013, focusing on asset liquidation to repay creditors."
Emanuel Shillingford — New York

Carmen Sian, Corona NY

Address: 10420 Roosevelt Ave Corona, NY 11368
Concise Description of Bankruptcy Case 1-10-46936-ess7: "The bankruptcy filing by Carmen Sian, undertaken in July 2010 in Corona, NY under Chapter 7, concluded with discharge in Oct 27, 2010 after liquidating assets."
Carmen Sian — New York

Thellonious W Simmons, Corona NY

Address: 9720 57th Ave Apt 9N Corona, NY 11368
Bankruptcy Case 1-11-49842-jbr Overview: "Thellonious W Simmons's bankruptcy, initiated in 11/23/2011 and concluded by February 29, 2012 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thellonious W Simmons — New York

Malkit Singh, Corona NY

Address: 10836 46th Ave Apt 1C Corona, NY 11368-2934
Concise Description of Bankruptcy Case 1-15-45235-cec7: "The bankruptcy filing by Malkit Singh, undertaken in 2015-11-18 in Corona, NY under Chapter 7, concluded with discharge in February 16, 2016 after liquidating assets."
Malkit Singh — New York

Jacqueline Small, Corona NY

Address: 9715 Horace Harding Expy Apt 11G Corona, NY 11368
Brief Overview of Bankruptcy Case 1-11-48292-jf: "Jacqueline Small's bankruptcy, initiated in 2011-09-29 and concluded by January 4, 2012 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Small — New York

Harold Smith, Corona NY

Address: 9604 57th Ave Apt 7J Corona, NY 11368-3417
Concise Description of Bankruptcy Case 1-15-44720-cec7: "The bankruptcy record of Harold Smith from Corona, NY, shows a Chapter 7 case filed in 10.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2016."
Harold Smith — New York

Patricia V Smith, Corona NY

Address: 9830 57th Ave Apt 18H Corona, NY 11368
Concise Description of Bankruptcy Case 1-13-44470-nhl7: "In Corona, NY, Patricia V Smith filed for Chapter 7 bankruptcy in July 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-29."
Patricia V Smith — New York

Tony Solares, Corona NY

Address: 10541 Otis Ave Apt 2 Corona, NY 11368-3920
Concise Description of Bankruptcy Case 1-16-42100-cec7: "Corona, NY resident Tony Solares's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2016."
Tony Solares — New York

Nanci F Sosa, Corona NY

Address: 3540 97th St Fl 2ND Corona, NY 11368
Bankruptcy Case 1-13-45409-nhl Summary: "The bankruptcy record of Nanci F Sosa from Corona, NY, shows a Chapter 7 case filed in 2013-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-12."
Nanci F Sosa — New York

Gilberto Sosa, Corona NY

Address: 9728 57th Ave Apt 2L Corona, NY 11368
Concise Description of Bankruptcy Case 1-13-46041-ess7: "The bankruptcy filing by Gilberto Sosa, undertaken in October 2013 in Corona, NY under Chapter 7, concluded with discharge in January 11, 2014 after liquidating assets."
Gilberto Sosa — New York

Nicoy Staple, Corona NY

Address: 9815 Horace Harding Expy Apt 6H Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40563-dem: "The bankruptcy record of Nicoy Staple from Corona, NY, shows a Chapter 7 case filed in 01.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Nicoy Staple — New York

Eliana L Stargill, Corona NY

Address: 5803 Calloway St Apt 4D Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45426-ess: "The bankruptcy record of Eliana L Stargill from Corona, NY, shows a Chapter 7 case filed in 09/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2013."
Eliana L Stargill — New York

David Steele, Corona NY

Address: 5744 Penrod St Corona, NY 11368
Bankruptcy Case 1-09-50084-jf Summary: "The bankruptcy record of David Steele from Corona, NY, shows a Chapter 7 case filed in Nov 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
David Steele — New York

Mike Stekol, Corona NY

Address: 5311 104th St Corona, NY 11368
Bankruptcy Case 1-13-40996-cec Overview: "The bankruptcy filing by Mike Stekol, undertaken in 02/25/2013 in Corona, NY under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Mike Stekol — New York

David Stevens, Corona NY

Address: 4519 104th St Corona, NY 11368
Bankruptcy Case 1-10-51825-ess Overview: "Corona, NY resident David Stevens's 12/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
David Stevens — New York

Daniel Stryjewski, Corona NY

Address: 9830 57th Ave Apt 15C Corona, NY 11368
Concise Description of Bankruptcy Case 1-11-42706-ess7: "In a Chapter 7 bankruptcy case, Daniel Stryjewski from Corona, NY, saw his proceedings start in 2011-03-31 and complete by 2011-07-24, involving asset liquidation."
Daniel Stryjewski — New York

Carlos Suquitana, Corona NY

Address: 10459 47th Ave Corona, NY 11368-2820
Concise Description of Bankruptcy Case 1-16-42046-cec7: "The bankruptcy record of Carlos Suquitana from Corona, NY, shows a Chapter 7 case filed in 05/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-09."
Carlos Suquitana — New York

Krzysztof Szymkowiak, Corona NY

Address: 9823 Horace Harding Expy Apt 10B Corona, NY 11368
Brief Overview of Bankruptcy Case 1-12-46819-nhl: "In a Chapter 7 bankruptcy case, Krzysztof Szymkowiak from Corona, NY, saw their proceedings start in September 2012 and complete by January 2013, involving asset liquidation."
Krzysztof Szymkowiak — New York

Rodolfo Tafur, Corona NY

Address: 5911 Xenia St Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47871-cec: "Rodolfo Tafur's bankruptcy, initiated in 11/14/2012 and concluded by February 21, 2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Tafur — New York

Kevin Tamasar, Corona NY

Address: 3452 110th St Apt 1 Corona, NY 11368-1334
Concise Description of Bankruptcy Case 1-15-43955-cec7: "In a Chapter 7 bankruptcy case, Kevin Tamasar from Corona, NY, saw their proceedings start in 08.28.2015 and complete by Nov 26, 2015, involving asset liquidation."
Kevin Tamasar — New York

Wilkin Tatis, Corona NY

Address: 11224 Northern Blvd Apt 5B Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41272-dem: "In a Chapter 7 bankruptcy case, Wilkin Tatis from Corona, NY, saw their proceedings start in 02/18/2010 and complete by Jun 13, 2010, involving asset liquidation."
Wilkin Tatis — New York

Julio Tauzard, Corona NY

Address: 10114 Nicolls Ave Apt 3 Corona, NY 11368
Concise Description of Bankruptcy Case 1-10-46911-ess7: "Julio Tauzard's bankruptcy, initiated in 07/22/2010 and concluded by Oct 28, 2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Tauzard — New York

Jose Danilo Tavarez, Corona NY

Address: 9610 37th Ave Apt B9 Corona, NY 11368
Brief Overview of Bankruptcy Case 1-13-42363-cec: "In a Chapter 7 bankruptcy case, Jose Danilo Tavarez from Corona, NY, saw his proceedings start in April 22, 2013 and complete by July 2013, involving asset liquidation."
Jose Danilo Tavarez — New York

Maria Zenaida Tavarez, Corona NY

Address: 9715 Horace Harding Expy Apt 12K Corona, NY 11368
Bankruptcy Case 1-11-47709-jbr Summary: "Corona, NY resident Maria Zenaida Tavarez's 2011-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2012."
Maria Zenaida Tavarez — New York

Miriam Tavera, Corona NY

Address: 3820 100th St Corona, NY 11368-1849
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40592-nhl: "The bankruptcy record of Miriam Tavera from Corona, NY, shows a Chapter 7 case filed in 2016-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016."
Miriam Tavera — New York

Reyes Tavera, Corona NY

Address: 3820 100th St Apt 3 Corona, NY 11368-1849
Bankruptcy Case 1-16-40592-nhl Summary: "The bankruptcy record of Reyes Tavera from Corona, NY, shows a Chapter 7 case filed in Feb 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016."
Reyes Tavera — New York

Cecilio Taveras, Corona NY

Address: 5819 Waldron St Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45085-ess: "Cecilio Taveras's Chapter 7 bankruptcy, filed in Corona, NY in 05.28.2010, led to asset liquidation, with the case closing in 2010-09-20."
Cecilio Taveras — New York

Debra A Taveras, Corona NY

Address: 10828 47th Ave Fl 3 Corona, NY 11368-2931
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-43017-ess: "Corona, NY resident Debra A Taveras's 2016-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2016."
Debra A Taveras — New York

Cristian Tejada, Corona NY

Address: 3816 100th St Corona, NY 11368
Bankruptcy Case 1-13-41727-ess Summary: "The bankruptcy filing by Cristian Tejada, undertaken in 2013-03-26 in Corona, NY under Chapter 7, concluded with discharge in 07.03.2013 after liquidating assets."
Cristian Tejada — New York

Ruth E Tejeda, Corona NY

Address: 5409 100th St Apt 509 Corona, NY 11368
Concise Description of Bankruptcy Case 1-12-42868-nhl7: "Ruth E Tejeda's Chapter 7 bankruptcy, filed in Corona, NY in 2012-04-19, led to asset liquidation, with the case closing in 2012-08-12."
Ruth E Tejeda — New York

Alejandro Tenecela, Corona NY

Address: 4304 111th St Apt 3F Corona, NY 11368
Brief Overview of Bankruptcy Case 1-13-46930-nhl: "Alejandro Tenecela's Chapter 7 bankruptcy, filed in Corona, NY in 11/19/2013, led to asset liquidation, with the case closing in 2014-02-26."
Alejandro Tenecela — New York

Jorge W Teran, Corona NY

Address: 9809 34th Ave Corona, NY 11368
Bankruptcy Case 1-12-44088-cec Summary: "The bankruptcy record of Jorge W Teran from Corona, NY, shows a Chapter 7 case filed in Jun 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2012."
Jorge W Teran — New York

Confesor S Terrero, Corona NY

Address: 3812 97th St Fl 2ND Corona, NY 11368-2114
Concise Description of Bankruptcy Case 1-15-40580-nhl7: "The bankruptcy record of Confesor S Terrero from Corona, NY, shows a Chapter 7 case filed in February 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2015."
Confesor S Terrero — New York

Michael E Thompson, Corona NY

Address: 9823 Horace Harding Expy Apt 15N Corona, NY 11368
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44825-nhl: "Michael E Thompson's Chapter 7 bankruptcy, filed in Corona, NY in June 29, 2012, led to asset liquidation, with the case closing in October 22, 2012."
Michael E Thompson — New York

Zong Kun Tian, Corona NY

Address: 3811 108th St Apt 3B Corona, NY 11368
Brief Overview of Bankruptcy Case 1-11-44677-jbr: "In a Chapter 7 bankruptcy case, Zong Kun Tian from Corona, NY, saw their proceedings start in May 31, 2011 and complete by Sep 23, 2011, involving asset liquidation."
Zong Kun Tian — New York

Martha L Tigua, Corona NY

Address: 5503 Van Doren St Bsmt Corona, NY 11368-3965
Concise Description of Bankruptcy Case 1-2014-43718-nhl7: "The bankruptcy filing by Martha L Tigua, undertaken in 2014-07-21 in Corona, NY under Chapter 7, concluded with discharge in 10/19/2014 after liquidating assets."
Martha L Tigua — New York

Rafael Tineo, Corona NY

Address: 9921 43rd Ave Apt 3F Corona, NY 11368
Bankruptcy Case 1-13-41279-cec Overview: "The bankruptcy filing by Rafael Tineo, undertaken in 2013-03-06 in Corona, NY under Chapter 7, concluded with discharge in 2013-06-13 after liquidating assets."
Rafael Tineo — New York

Ligia E Toledo, Corona NY

Address: 3321 98th St Corona, NY 11368-1029
Concise Description of Bankruptcy Case 1-14-40393-nhl7: "Ligia E Toledo's Chapter 7 bankruptcy, filed in Corona, NY in 2014-01-30, led to asset liquidation, with the case closing in 04/30/2014."
Ligia E Toledo — New York

Flor M Torrealba, Corona NY

Address: 9905 58th Ave Apt 6F Corona, NY 11368
Bankruptcy Case 1-11-42142-cec Overview: "The bankruptcy record of Flor M Torrealba from Corona, NY, shows a Chapter 7 case filed in March 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Flor M Torrealba — New York

Maura J Torres, Corona NY

Address: 11129 43rd Ave # 2R Corona, NY 11368
Bankruptcy Case 1-13-43019-nhl Summary: "Corona, NY resident Maura J Torres's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Maura J Torres — New York

Batista Alberto A Torres, Corona NY

Address: 3415 110th St Fl 1 Corona, NY 11368
Brief Overview of Bankruptcy Case 1-09-49160-jf: "In a Chapter 7 bankruptcy case, Batista Alberto A Torres from Corona, NY, saw his proceedings start in 10/19/2009 and complete by Jan 26, 2010, involving asset liquidation."
Batista Alberto A Torres — New York

Anna H Tung, Corona NY

Address: 4017 108th St # 2B Corona, NY 11368-2340
Bankruptcy Case 1-2014-41981-cec Summary: "In a Chapter 7 bankruptcy case, Anna H Tung from Corona, NY, saw her proceedings start in 2014-04-22 and complete by 2014-07-21, involving asset liquidation."
Anna H Tung — New York

Dauphine Turner, Corona NY

Address: 5530 99th St Apt 1A Corona, NY 11368
Bankruptcy Case 1-13-41806-cec Summary: "The bankruptcy record of Dauphine Turner from Corona, NY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Dauphine Turner — New York

Almonte Norma S Uceta, Corona NY

Address: 6015 Calloway St Apt 4B Corona, NY 11368-4527
Concise Description of Bankruptcy Case 1-16-41797-ess7: "The case of Almonte Norma S Uceta in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in April 27, 2016 and discharged early Jul 26, 2016, focusing on asset liquidation to repay creditors."
Almonte Norma S Uceta — New York

Bakthiar Uddin, Corona NY

Address: 9942 41st Ave Apt 4C Corona, NY 11368
Concise Description of Bankruptcy Case 1-13-45050-ess7: "The bankruptcy record of Bakthiar Uddin from Corona, NY, shows a Chapter 7 case filed in 2013-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2013."
Bakthiar Uddin — New York

Lyudmyla Uglyk, Corona NY

Address: 9604 57th Ave Apt 5E Corona, NY 11368
Brief Overview of Bankruptcy Case 1-13-45333-ess: "The bankruptcy record of Lyudmyla Uglyk from Corona, NY, shows a Chapter 7 case filed in Aug 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2013."
Lyudmyla Uglyk — New York

Arzenia Urena, Corona NY

Address: 10426 37th Dr Fl 2ND Corona, NY 11368-2037
Concise Description of Bankruptcy Case 1-14-45557-ess7: "In Corona, NY, Arzenia Urena filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Arzenia Urena — New York

Carmen R Valderrama, Corona NY

Address: 4512 National St Apt 3 Corona, NY 11368
Concise Description of Bankruptcy Case 1-13-40400-ess7: "The case of Carmen R Valderrama in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 01.24.2013 and discharged early 2013-05-03, focusing on asset liquidation to repay creditors."
Carmen R Valderrama — New York

Explore Free Bankruptcy Records by State