Website Logo

Glendale, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Glendale.

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

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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