Glendale, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Glendale.
Last updated on:
March 31, 2025
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
Thomas Achmad, Glendale NY
Address: 7865 78th St Glendale, NY 11385-7444
Bankruptcy Case 1-2014-42210-nhl Overview: "The case of Thomas Achmad in Glendale, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-30 and discharged early 2014-07-29, focusing on asset liquidation to repay creditors."
Thomas Achmad — New York
Anton D Alberding, Glendale NY
Address: 6735 Myrtle Ave Fl 2 Glendale, NY 11385
Brief Overview of Bankruptcy Case 1-13-46691-nhl: "The bankruptcy filing by Anton D Alberding, undertaken in 11.06.2013 in Glendale, NY under Chapter 7, concluded with discharge in 02/13/2014 after liquidating assets."
Anton D Alberding — New York
Luis A Aldana, Glendale NY
Address: 7109 73rd St Glendale, NY 11385-7342
Brief Overview of Bankruptcy Case 1-14-40189-ess: "Glendale, NY resident Luis A Aldana's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-17."
Luis A Aldana — New York
Carlos Arocho, Glendale NY
Address: 8288 88th Pl Glendale, NY 11385-7818
Concise Description of Bankruptcy Case 1-15-44718-cec7: "In Glendale, NY, Carlos Arocho filed for Chapter 7 bankruptcy in 2015-10-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-14."
Carlos Arocho — New York
Victor Aviles, Glendale NY
Address: 7413 Cypress Hills St Glendale, NY 11385
Concise Description of Bankruptcy Case 1-13-45229-ess7: "Victor Aviles's bankruptcy, initiated in 08/26/2013 and concluded by December 3, 2013 in Glendale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Aviles — New York
Beker A Barriga, Glendale NY
Address: 7115 67th Pl Apt 3L Glendale, NY 11385-7008
Brief Overview of Bankruptcy Case 1-15-43203-cec: "The bankruptcy record of Beker A Barriga from Glendale, NY, shows a Chapter 7 case filed in 2015-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2015."
Beker A Barriga — New York
Paul A Bates, Glendale NY
Address: 7116 67th Pl Apt 2R Glendale, NY 11385-7072
Bankruptcy Case 1-16-42953-ess Overview: "In a Chapter 7 bankruptcy case, Paul A Bates from Glendale, NY, saw their proceedings start in 06/30/2016 and complete by Sep 28, 2016, involving asset liquidation."
Paul A Bates — New York
Samuel Berrospi, Glendale NY
Address: 7107 67th St Glendale, NY 11385-7069
Bankruptcy Case 1-15-40084-cec Summary: "Glendale, NY resident Samuel Berrospi's 2015-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-09."
Samuel Berrospi — New York
Jasiyah S Bey, Glendale NY
Address: 7115 67th Pl Apt 2R Glendale, NY 11385
Brief Overview of Bankruptcy Case 1-13-45962-nhl: "In Glendale, NY, Jasiyah S Bey filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-07."
Jasiyah S Bey — New York
Louis V Biasotti, Glendale NY
Address: 7229 Myrtle Ave Apt 2 Glendale, NY 11385-7364
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45986-cec: "The bankruptcy record of Louis V Biasotti from Glendale, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2015."
Louis V Biasotti — New York
Teena M Bingert, Glendale NY
Address: 7131 69th Pl Glendale, NY 11385-7240
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43554-cec: "The bankruptcy filing by Teena M Bingert, undertaken in 2014-07-12 in Glendale, NY under Chapter 7, concluded with discharge in October 10, 2014 after liquidating assets."
Teena M Bingert — New York
Anna Bongiorno, Glendale NY
Address: 7224 73rd St Glendale, NY 11385-7345
Bankruptcy Case 1-2014-43701-nhl Summary: "Anna Bongiorno's bankruptcy, initiated in 07/21/2014 and concluded by October 19, 2014 in Glendale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Bongiorno — New York
Luz R Brieva, Glendale NY
Address: 7618 69th Pl Apt 1E Glendale, NY 11385-7135
Brief Overview of Bankruptcy Case 1-15-40663-cec: "The bankruptcy record of Luz R Brieva from Glendale, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-20."
Luz R Brieva — New York
Raul Camacho, Glendale NY
Address: 6919 64th Pl Glendale, NY 11385
Bankruptcy Case 1-13-44414-cec Overview: "In a Chapter 7 bankruptcy case, Raul Camacho from Glendale, NY, saw his proceedings start in 07/19/2013 and complete by Oct 26, 2013, involving asset liquidation."
Raul Camacho — New York
Carmelo A Canepa, Glendale NY
Address: 7134 67th St Glendale, NY 11385-7068
Bankruptcy Case 1-09-48829-jf Overview: "Carmelo A Canepa's Chapter 13 bankruptcy in Glendale, NY started in October 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.27.2012."
Carmelo A Canepa — New York
Cesar Cedillo, Glendale NY
Address: 7229 61st St Apt 2R Glendale, NY 11385
Brief Overview of Bankruptcy Case 1-13-42445-ess: "In a Chapter 7 bankruptcy case, Cesar Cedillo from Glendale, NY, saw his proceedings start in April 24, 2013 and complete by August 2013, involving asset liquidation."
Cesar Cedillo — New York
Melissa Chavez, Glendale NY
Address: 7003 66th Pl Fl 2ND Glendale, NY 11385-6509
Bankruptcy Case 1-2014-42151-ess Summary: "In Glendale, NY, Melissa Chavez filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Melissa Chavez — New York
Yamasqui Jorge E Chuqui, Glendale NY
Address: 7253 60th Ln Glendale, NY 11385-6161
Bankruptcy Case 1-2014-42290-cec Summary: "The bankruptcy record of Yamasqui Jorge E Chuqui from Glendale, NY, shows a Chapter 7 case filed in May 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2014."
Yamasqui Jorge E Chuqui — New York
Fabian Cortes, Glendale NY
Address: 8925 Rutledge Ave Glendale, NY 11385
Brief Overview of Bankruptcy Case 1-13-44907-nhl: "Glendale, NY resident Fabian Cortes's 2013-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Fabian Cortes — New York
Andrew J Deblasie, Glendale NY
Address: 7906 78th Ave Glendale, NY 11385
Brief Overview of Bankruptcy Case 1-13-45784-nhl: "The bankruptcy filing by Andrew J Deblasie, undertaken in 2013-09-24 in Glendale, NY under Chapter 7, concluded with discharge in 01/01/2014 after liquidating assets."
Andrew J Deblasie — New York
Domenico Diliberti, Glendale NY
Address: 6634 Central Ave Glendale, NY 11385
Bankruptcy Case 1-13-41150-cec Overview: "In Glendale, NY, Domenico Diliberti filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-07."
Domenico Diliberti — New York
Mara Fox, Glendale NY
Address: 9050 Union Tpke Apt 14L Glendale, NY 11385-8067
Bankruptcy Case 1-15-40094-ess Summary: "The case of Mara Fox in Glendale, NY, demonstrates a Chapter 7 bankruptcy filed in 01/09/2015 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Mara Fox — New York
Grace Fraracci, Glendale NY
Address: 6839 Central Ave Glendale, NY 11385-6643
Bankruptcy Case 1-16-42851-cec Summary: "In Glendale, NY, Grace Fraracci filed for Chapter 7 bankruptcy in June 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2016."
Grace Fraracci — New York
Mauro Giampietro, Glendale NY
Address: 7314 69th St Glendale, NY 11385
Bankruptcy Case 1-12-47839-nhl Overview: "The case of Mauro Giampietro in Glendale, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 12, 2012 and discharged early 02.19.2013, focusing on asset liquidation to repay creditors."
Mauro Giampietro — New York
Marta Gogolowska, Glendale NY
Address: 7009 71st Pl Apt 2 Glendale, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42166-nhl: "The bankruptcy filing by Marta Gogolowska, undertaken in 2013-04-12 in Glendale, NY under Chapter 7, concluded with discharge in 07.20.2013 after liquidating assets."
Marta Gogolowska — New York
Jessica L Guay, Glendale NY
Address: 6264 80th Rd Glendale, NY 11385-6828
Bankruptcy Case 1-14-45193-cec Overview: "Glendale, NY resident Jessica L Guay's October 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2015."
Jessica L Guay — New York
Nader N Henein, Glendale NY
Address: 7103 Cooper Ave Apt 3 Glendale, NY 11385-7270
Bankruptcy Case 1-15-42316-cec Summary: "The case of Nader N Henein in Glendale, NY, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early 08/17/2015, focusing on asset liquidation to repay creditors."
Nader N Henein — New York
Jr Edward Kleemann, Glendale NY
Address: 8842 Cooper Ave Glendale, NY 11385
Brief Overview of Bankruptcy Case 1-13-41554-ess: "Glendale, NY resident Jr Edward Kleemann's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Jr Edward Kleemann — New York
Nicolas Lalaurette, Glendale NY
Address: 7115 66TH PL # 1 GLENDALE, NY 11385
Concise Description of Bankruptcy Case 1-09-49248-dem7: "In a Chapter 7 bankruptcy case, Nicolas Lalaurette from Glendale, NY, saw his proceedings start in 10.21.2009 and complete by 01.26.2010, involving asset liquidation."
Nicolas Lalaurette — New York
Luis Lazarte, Glendale NY
Address: 7037 71st Pl Apt 1 Glendale, NY 11385-7326
Bankruptcy Case 1-15-41196-nhl Overview: "The bankruptcy filing by Luis Lazarte, undertaken in Mar 20, 2015 in Glendale, NY under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
Luis Lazarte — New York
George J Leap, Glendale NY
Address: 8940 Rutledge Ave Glendale, NY 11385
Bankruptcy Case 1-13-45335-ess Overview: "In a Chapter 7 bankruptcy case, George J Leap from Glendale, NY, saw his proceedings start in 2013-08-30 and complete by 12.07.2013, involving asset liquidation."
George J Leap — New York
Aida Lopez, Glendale NY
Address: 7215 Cooper Ave Glendale, NY 11385-7348
Brief Overview of Bankruptcy Case 1-14-46356-ess: "Glendale, NY resident Aida Lopez's Dec 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2015."
Aida Lopez — New York
Maricela Lopez, Glendale NY
Address: 7241 66th Pl Apt 2R Glendale, NY 11385
Bankruptcy Case 1-13-46643-cec Overview: "The bankruptcy record of Maricela Lopez from Glendale, NY, shows a Chapter 7 case filed in 11.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Maricela Lopez — New York
Ruby L Lopez, Glendale NY
Address: 7834 74th St Glendale, NY 11385-7428
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40289-ess: "Ruby L Lopez's Chapter 7 bankruptcy, filed in Glendale, NY in 01.26.2016, led to asset liquidation, with the case closing in 04.25.2016."
Ruby L Lopez — New York
Christopher M Meany, Glendale NY
Address: 7818 73rd Pl Glendale, NY 11385
Bankruptcy Case 1-13-41209-ess Overview: "The bankruptcy record of Christopher M Meany from Glendale, NY, shows a Chapter 7 case filed in March 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-09."
Christopher M Meany — New York
Ronald J Meditz, Glendale NY
Address: 8734 Union Tpke Glendale, NY 11385
Bankruptcy Case 1-13-45640-ess Overview: "Ronald J Meditz's bankruptcy, initiated in 09.17.2013 and concluded by December 2013 in Glendale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Meditz — New York
Jeannette Mendez, Glendale NY
Address: 7840 79th St Glendale, NY 11385-7436
Concise Description of Bankruptcy Case 1-16-42654-cec7: "The case of Jeannette Mendez in Glendale, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 16, 2016 and discharged early 09.14.2016, focusing on asset liquidation to repay creditors."
Jeannette Mendez — New York
Marcela Miska, Glendale NY
Address: 7019 69th Pl Glendale, NY 11385-6641
Brief Overview of Bankruptcy Case 1-15-41050-ess: "The case of Marcela Miska in Glendale, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-12 and discharged early Jun 10, 2015, focusing on asset liquidation to repay creditors."
Marcela Miska — New York
Andrew Stanley Obszanski, Glendale NY
Address: 7033 64th Pl Glendale, NY 11385
Concise Description of Bankruptcy Case 1-13-42403-cec7: "Andrew Stanley Obszanski's bankruptcy, initiated in April 2013 and concluded by Jul 31, 2013 in Glendale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Stanley Obszanski — New York
Dana S Peele, Glendale NY
Address: 7025 69th St Glendale, NY 11385-6658
Bankruptcy Case 1-15-44453-nhl Summary: "The bankruptcy filing by Dana S Peele, undertaken in 09/30/2015 in Glendale, NY under Chapter 7, concluded with discharge in 12/29/2015 after liquidating assets."
Dana S Peele — New York
Jacqueline M Peele, Glendale NY
Address: 7025 69th St Glendale, NY 11385-6658
Brief Overview of Bankruptcy Case 1-15-44453-nhl: "The case of Jacqueline M Peele in Glendale, NY, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early 12.29.2015, focusing on asset liquidation to repay creditors."
Jacqueline M Peele — New York
Denise M Perkins, Glendale NY
Address: 7136 66th Pl Glendale, NY 11385-7048
Concise Description of Bankruptcy Case 1-15-44664-ess7: "Denise M Perkins's bankruptcy, initiated in October 2015 and concluded by 01.12.2016 in Glendale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise M Perkins — New York
Marie L Radison, Glendale NY
Address: 7925 71st Ave Glendale, NY 11385-7564
Bankruptcy Case 1-14-40659-ess Summary: "In Glendale, NY, Marie L Radison filed for Chapter 7 bankruptcy in 2014-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Marie L Radison — New York
Ismael Rodriguez, Glendale NY
Address: 5859 78th Ave Glendale, NY 11385
Bankruptcy Case 1-12-47644-cec Overview: "Glendale, NY resident Ismael Rodriguez's Oct 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Ismael Rodriguez — New York
Daniel J Rodriguez, Glendale NY
Address: 6264 80th Rd Glendale, NY 11385-6828
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45193-cec: "In Glendale, NY, Daniel J Rodriguez filed for Chapter 7 bankruptcy in 10.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Daniel J Rodriguez — New York
Frank Scaturro, Glendale NY
Address: 7862 81st St Glendale, NY 11385-7633
Bankruptcy Case 1-16-40408-cec Summary: "Frank Scaturro's Chapter 7 bankruptcy, filed in Glendale, NY in Jan 29, 2016, led to asset liquidation, with the case closing in Apr 28, 2016."
Frank Scaturro — New York
Joseph Schaefer, Glendale NY
Address: 7811 75th St Glendale, NY 11385
Concise Description of Bankruptcy Case 1-13-46806-cec7: "In a Chapter 7 bankruptcy case, Joseph Schaefer from Glendale, NY, saw their proceedings start in 11.13.2013 and complete by February 2014, involving asset liquidation."
Joseph Schaefer — New York
Lorraine Segarra, Glendale NY
Address: 7116 65th Pl Apt 2L Glendale, NY 11385
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47607-nhl: "Glendale, NY resident Lorraine Segarra's 2012-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30."
Lorraine Segarra — New York
Javier M Senquiz, Glendale NY
Address: 8824 Union Tpke Glendale, NY 11385-7853
Bankruptcy Case 1-15-43701-cec Overview: "In Glendale, NY, Javier M Senquiz filed for Chapter 7 bankruptcy in August 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2015."
Javier M Senquiz — New York
Szmigiel Karolina B Sliwa, Glendale NY
Address: 7126 68th St Fl 1ST Glendale, NY 11385-7062
Brief Overview of Bankruptcy Case 1-14-45315-cec: "The bankruptcy record of Szmigiel Karolina B Sliwa from Glendale, NY, shows a Chapter 7 case filed in Oct 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Szmigiel Karolina B Sliwa — New York
Kyle C Smith, Glendale NY
Address: 8850 81st Ave Glendale, NY 11385-7839
Concise Description of Bankruptcy Case 1-14-44917-cec7: "The case of Kyle C Smith in Glendale, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 29, 2014 and discharged early 12.28.2014, focusing on asset liquidation to repay creditors."
Kyle C Smith — New York
Nicolae Stefan, Glendale NY
Address: 8728 79th Ave Glendale, NY 11385-7650
Concise Description of Bankruptcy Case 1-16-41078-nhl7: "Nicolae Stefan's Chapter 7 bankruptcy, filed in Glendale, NY in 2016-03-17, led to asset liquidation, with the case closing in June 15, 2016."
Nicolae Stefan — New York
Katherine L Suarez, Glendale NY
Address: 7806 83rd St Glendale, NY 11385
Bankruptcy Case 1-13-46856-ess Overview: "Glendale, NY resident Katherine L Suarez's 2013-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2014."
Katherine L Suarez — New York
Norayr Tasci, Glendale NY
Address: 8428 Doran Ave Glendale, NY 11385
Bankruptcy Case 1-13-41302-ess Overview: "The bankruptcy record of Norayr Tasci from Glendale, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2013."
Norayr Tasci — New York
Jacek Topczylko, Glendale NY
Address: 6607 Myrtle Ave Glendale, NY 11385-7049
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44654-ess: "The case of Jacek Topczylko in Glendale, NY, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 12.11.2014, focusing on asset liquidation to repay creditors."
Jacek Topczylko — New York
Rosa Toribio, Glendale NY
Address: 6024 Saint Felix Ave # 2 Glendale, NY 11385-1001
Bankruptcy Case 1-14-46308-nhl Overview: "In a Chapter 7 bankruptcy case, Rosa Toribio from Glendale, NY, saw her proceedings start in December 17, 2014 and complete by Mar 17, 2015, involving asset liquidation."
Rosa Toribio — New York
Veronica Torres, Glendale NY
Address: 6437 Cooper Ave Glendale, NY 11385-6142
Concise Description of Bankruptcy Case 1-14-42828-cec7: "Veronica Torres's Chapter 7 bankruptcy, filed in Glendale, NY in May 30, 2014, led to asset liquidation, with the case closing in 2014-08-28."
Veronica Torres — New York
Zia Uddin, Glendale NY
Address: 8931 Rutledge Ave Glendale, NY 11385-7935
Brief Overview of Bankruptcy Case 1-14-45191-nhl: "In Glendale, NY, Zia Uddin filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2015."
Zia Uddin — New York
James M Umland, Glendale NY
Address: 7703 79th Pl Glendale, NY 11385
Brief Overview of Bankruptcy Case 1-13-44914-nhl: "James M Umland's bankruptcy, initiated in 2013-08-11 and concluded by 2013-11-18 in Glendale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Umland — New York
Humberto Vega, Glendale NY
Address: 7204 64th Pl Fl 3 Glendale, NY 11385-6158
Bankruptcy Case 1-15-43722-nhl Summary: "Humberto Vega's bankruptcy, initiated in 08/12/2015 and concluded by 2015-11-10 in Glendale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Humberto Vega — New York
Anna L Verdichizzi, Glendale NY
Address: 7212 65th Pl # 2R Glendale, NY 11385
Concise Description of Bankruptcy Case 1-13-44236-ess7: "The bankruptcy record of Anna L Verdichizzi from Glendale, NY, shows a Chapter 7 case filed in 07.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2013."
Anna L Verdichizzi — New York
Patricia M Vlacancich, Glendale NY
Address: 7036 71st Pl Glendale, NY 11385
Concise Description of Bankruptcy Case 1-13-45674-ess7: "Patricia M Vlacancich's bankruptcy, initiated in Sep 19, 2013 and concluded by 12/27/2013 in Glendale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Vlacancich — New York
Charles S Webster, Glendale NY
Address: 7349 71st St Glendale, NY 11385
Bankruptcy Case 1-13-42054-ess Overview: "The bankruptcy record of Charles S Webster from Glendale, NY, shows a Chapter 7 case filed in 2013-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2013."
Charles S Webster — New York
Anna Maria Wolf, Glendale NY
Address: 8715 81st Rd Glendale, NY 11385-7840
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44253-nhl: "The case of Anna Maria Wolf in Glendale, NY, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early Dec 15, 2015, focusing on asset liquidation to repay creditors."
Anna Maria Wolf — New York
David D Wynter, Glendale NY
Address: 6911 Central Ave Apt 3L Glendale, NY 11385-6607
Bankruptcy Case 1-16-41965-nhl Summary: "In Glendale, NY, David D Wynter filed for Chapter 7 bankruptcy in May 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
David D Wynter — New York
Chuqui Jorge E Yamasqui, Glendale NY
Address: 7253 60th Ln Glendale, NY 11385-6161
Bankruptcy Case 1-15-44880-cec Overview: "Glendale, NY resident Chuqui Jorge E Yamasqui's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-27."
Chuqui Jorge E Yamasqui — New York
Explore Free Bankruptcy Records by State