Website Logo

Douglaston, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Douglaston.

Last updated on: March 30, 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

Anthony P Armenio, Douglaston NY

Address: 4644 Hanford St Douglaston, NY 11362-1032
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-43026-nhl: "Anthony P Armenio's bankruptcy, initiated in 2016-07-08 and concluded by 10/06/2016 in Douglaston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony P Armenio — New York

Valerie J Collison, Douglaston NY

Address: 24514 61st Ave Douglaston, NY 11362-2018
Bankruptcy Case 1-16-41691-cec Summary: "Valerie J Collison's bankruptcy, initiated in 2016-04-21 and concluded by July 20, 2016 in Douglaston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie J Collison — New York

Anthony S Dunbar, Douglaston NY

Address: 24220 Horace Harding Expy Apt E3 Douglaston, NY 11362-1909
Concise Description of Bankruptcy Case 1-15-45131-cec7: "The case of Anthony S Dunbar in Douglaston, NY, demonstrates a Chapter 7 bankruptcy filed in November 11, 2015 and discharged early 2016-02-09, focusing on asset liquidation to repay creditors."
Anthony S Dunbar — New York

Robert Engler, Douglaston NY

Address: 24043 Poplar St Douglaston, NY 11363-1620
Concise Description of Bankruptcy Case 1-14-42794-cec7: "In a Chapter 7 bankruptcy case, Robert Engler from Douglaston, NY, saw their proceedings start in May 2014 and complete by 08.27.2014, involving asset liquidation."
Robert Engler — New York

Chandra Godhwani, Douglaston NY

Address: 24238 Horace Harding Expy Unit F7 Douglaston, NY 11362-1909
Bankruptcy Case 1-09-49669-ess Overview: "Chandra Godhwani, a resident of Douglaston, NY, entered a Chapter 13 bankruptcy plan in November 1, 2009, culminating in its successful completion by November 2014."
Chandra Godhwani — New York

Narain S Godhwani, Douglaston NY

Address: 24238 Horace Harding Expy Unit F7 Douglaston, NY 11362-1909
Bankruptcy Case 1-09-49669-ess Summary: "Filing for Chapter 13 bankruptcy in November 2009, Narain S Godhwani from Douglaston, NY, structured a repayment plan, achieving discharge in 11.21.2014."
Narain S Godhwani — New York

Steven Kornel Kasny, Douglaston NY

Address: 4360 Douglaston Pkwy Apt 213 Douglaston, NY 11363-1878
Bankruptcy Case 1-2014-41416-nhl Summary: "In a Chapter 7 bankruptcy case, Steven Kornel Kasny from Douglaston, NY, saw their proceedings start in 03/26/2014 and complete by June 2014, involving asset liquidation."
Steven Kornel Kasny — New York

Byong Se Kim, Douglaston NY

Address: 24028 65th Ave Douglaston, NY 11362-1921
Brief Overview of Bankruptcy Case 1-15-45595-cec: "The bankruptcy record of Byong Se Kim from Douglaston, NY, shows a Chapter 7 case filed in Dec 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Byong Se Kim — New York

Sung Wook Kim, Douglaston NY

Address: 241-45B Oak Park Dr Douglaston, NY 11362-2615
Bankruptcy Case 1-16-41245-ess Overview: "In a Chapter 7 bankruptcy case, Sung Wook Kim from Douglaston, NY, saw their proceedings start in 03.26.2016 and complete by June 2016, involving asset liquidation."
Sung Wook Kim — New York

Fofy Lampropoulos, Douglaston NY

Address: 24583 63rd Ave Douglaston, NY 11362-2022
Concise Description of Bankruptcy Case 1-15-45097-ess7: "In Douglaston, NY, Fofy Lampropoulos filed for Chapter 7 bankruptcy in 11.09.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2016."
Fofy Lampropoulos — New York

Jose A Lebron, Douglaston NY

Address: 24006 69th Ave Douglaston, NY 11362-1944
Bankruptcy Case 1-15-45272-ess Summary: "Jose A Lebron's Chapter 7 bankruptcy, filed in Douglaston, NY in 11.19.2015, led to asset liquidation, with the case closing in February 17, 2016."
Jose A Lebron — New York

Bae Wook Lee, Douglaston NY

Address: 24522 61st Ave Douglaston, NY 11362-2018
Concise Description of Bankruptcy Case 1-14-40315-nhl7: "The bankruptcy record of Bae Wook Lee from Douglaston, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2014."
Bae Wook Lee — New York

Won Goo Lee, Douglaston NY

Address: 24041 70th Ave Fl 1ST Douglaston, NY 11362-1945
Bankruptcy Case 1-2014-43668-cec Summary: "In a Chapter 7 bankruptcy case, Won Goo Lee from Douglaston, NY, saw their proceedings start in July 18, 2014 and complete by 2014-10-16, involving asset liquidation."
Won Goo Lee — New York

Chong Kun Lim, Douglaston NY

Address: 24019 69th Ave Douglaston, NY 11362
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44796-ess: "The bankruptcy filing by Chong Kun Lim, undertaken in 2013-08-05 in Douglaston, NY under Chapter 7, concluded with discharge in November 12, 2013 after liquidating assets."
Chong Kun Lim — New York

Wendy I Munoz, Douglaston NY

Address: 7217 244th St Apt 2 Douglaston, NY 11362
Bankruptcy Case 1-13-42181-cec Summary: "The bankruptcy filing by Wendy I Munoz, undertaken in 04.15.2013 in Douglaston, NY under Chapter 7, concluded with discharge in 07/23/2013 after liquidating assets."
Wendy I Munoz — New York

Tama J Wray, Douglaston NY

Address: 4423 Douglaston Pkwy Douglaston, NY 11363
Concise Description of Bankruptcy Case 1-12-47795-ess7: "Tama J Wray's Chapter 7 bankruptcy, filed in Douglaston, NY in 2012-11-09, led to asset liquidation, with the case closing in 2013-02-16."
Tama J Wray — New York

Kyong Chin Yim, Douglaston NY

Address: 241-45B Oak Park Dr Douglaston, NY 11362-2615
Brief Overview of Bankruptcy Case 1-16-41245-ess: "The bankruptcy filing by Kyong Chin Yim, undertaken in 03.26.2016 in Douglaston, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Kyong Chin Yim — New York

Explore Free Bankruptcy Records by State