Website Logo

Queens Village, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Queens Village.

Last updated on: April 05, 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

Dezelle A Trellis, Queens Village NY

Address: 22117 113th Dr Queens Village, NY 11429
Bankruptcy Case 1-11-45611-ess Summary: "The bankruptcy filing by Dezelle A Trellis, undertaken in 2011-06-29 in Queens Village, NY under Chapter 7, concluded with discharge in 2011-10-22 after liquidating assets."
Dezelle A Trellis — New York

Alex Turenne, Queens Village NY

Address: 20709 104th Ave Queens Village, NY 11429
Bankruptcy Case 1-10-40107-ess Summary: "The bankruptcy filing by Alex Turenne, undertaken in 01.08.2010 in Queens Village, NY under Chapter 7, concluded with discharge in Apr 12, 2010 after liquidating assets."
Alex Turenne — New York

Patience A Tyndale, Queens Village NY

Address: 21614 106th Ave Queens Village, NY 11429
Bankruptcy Case 1-13-46818-nhl Summary: "Patience A Tyndale's bankruptcy, initiated in 11.14.2013 and concluded by 02.21.2014 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patience A Tyndale — New York

Nahid Uddin, Queens Village NY

Address: 8816 215th St Queens Village, NY 11427-2404
Bankruptcy Case 1-14-45669-nhl Summary: "In a Chapter 7 bankruptcy case, Nahid Uddin from Queens Village, NY, saw their proceedings start in 11/06/2014 and complete by February 4, 2015, involving asset liquidation."
Nahid Uddin — New York

Tadit P Udit, Queens Village NY

Address: 9429 214th Pl Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-12-45108-nhl: "The bankruptcy record of Tadit P Udit from Queens Village, NY, shows a Chapter 7 case filed in July 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Tadit P Udit — New York

Raymond C Ukwuozo, Queens Village NY

Address: 22016 93rd Rd Queens Village, NY 11428
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48398-ess: "The bankruptcy record of Raymond C Ukwuozo from Queens Village, NY, shows a Chapter 7 case filed in September 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2012."
Raymond C Ukwuozo — New York

Monwattee Ulla, Queens Village NY

Address: 9353 207th St Queens Village, NY 11428-1045
Brief Overview of Bankruptcy Case 1-14-45769-ess: "In a Chapter 7 bankruptcy case, Monwattee Ulla from Queens Village, NY, saw their proceedings start in November 13, 2014 and complete by February 11, 2015, involving asset liquidation."
Monwattee Ulla — New York

Pierre Ulysse, Queens Village NY

Address: 22111 108th Ave Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-10-46683-cec: "Pierre Ulysse's bankruptcy, initiated in July 15, 2010 and concluded by 2010-11-07 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Ulysse — New York

Eleonor Almazar Umbao, Queens Village NY

Address: 8964 213th St Queens Village, NY 11427
Bankruptcy Case 1-11-42258-jbr Summary: "In a Chapter 7 bankruptcy case, Eleonor Almazar Umbao from Queens Village, NY, saw her proceedings start in Mar 22, 2011 and complete by 07.15.2011, involving asset liquidation."
Eleonor Almazar Umbao — New York

Carol A Upshaw, Queens Village NY

Address: 8911 Pontiac St Queens Village, NY 11427-2720
Bankruptcy Case 1-16-40165-cec Overview: "The case of Carol A Upshaw in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in January 14, 2016 and discharged early April 2016, focusing on asset liquidation to repay creditors."
Carol A Upshaw — New York

Walter Upshaw, Queens Village NY

Address: 9248 219th St Queens Village, NY 11428-1851
Concise Description of Bankruptcy Case 1-15-40456-cec7: "In Queens Village, NY, Walter Upshaw filed for Chapter 7 bankruptcy in 02.04.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-05."
Walter Upshaw — New York

Edilson Valencia, Queens Village NY

Address: 21222 Hollis Ave Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-11-47689-jbr: "Edilson Valencia's bankruptcy, initiated in 09.08.2011 and concluded by Jan 1, 2012 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edilson Valencia — New York

Omar A Valle, Queens Village NY

Address: 9416 215th Pl Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-12-44504-jf: "The bankruptcy filing by Omar A Valle, undertaken in 06.20.2012 in Queens Village, NY under Chapter 7, concluded with discharge in 10.13.2012 after liquidating assets."
Omar A Valle — New York

Alberto Vargas, Queens Village NY

Address: 8844 Sabre St Queens Village, NY 11427
Bankruptcy Case 1-13-43555-ess Summary: "The case of Alberto Vargas in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 10, 2013 and discharged early 2013-09-17, focusing on asset liquidation to repay creditors."
Alberto Vargas — New York

Louis A Vargas, Queens Village NY

Address: 22217 91st Rd Queens Village, NY 11428-1403
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44988-cec: "Louis A Vargas's Chapter 7 bankruptcy, filed in Queens Village, NY in 2015-10-31, led to asset liquidation, with the case closing in 2016-01-29."
Louis A Vargas — New York

Charmaine G Vargas, Queens Village NY

Address: 22217 91st Rd Queens Village, NY 11428-1403
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44988-cec: "Charmaine G Vargas's bankruptcy, initiated in 2015-10-31 and concluded by 2016-01-29 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmaine G Vargas — New York

Haydee Vazquez, Queens Village NY

Address: 9427 221st St Queens Village, NY 11428-2117
Concise Description of Bankruptcy Case 1-16-40925-nhl7: "The bankruptcy record of Haydee Vazquez from Queens Village, NY, shows a Chapter 7 case filed in 03/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Haydee Vazquez — New York

Bebsohido Vazquez, Queens Village NY

Address: 9427 221st St Queens Village, NY 11428-2117
Concise Description of Bankruptcy Case 1-16-40925-nhl7: "The bankruptcy record of Bebsohido Vazquez from Queens Village, NY, shows a Chapter 7 case filed in 03/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2016."
Bebsohido Vazquez — New York

Mishe Veekram, Queens Village NY

Address: 9002 214th St Queens Village, NY 11428
Bankruptcy Case 1-10-47474-jbr Overview: "Mishe Veekram's bankruptcy, initiated in August 6, 2010 and concluded by Nov 29, 2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mishe Veekram — New York

Marilyn Vega, Queens Village NY

Address: 22107 Edmore Ave Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-11-44000-jf: "Marilyn Vega's bankruptcy, initiated in 05/11/2011 and concluded by September 3, 2011 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Vega — New York

Roberto Villafuerte, Queens Village NY

Address: 10981 209th Pl Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-10-50855-jbr: "The bankruptcy filing by Roberto Villafuerte, undertaken in 11/17/2010 in Queens Village, NY under Chapter 7, concluded with discharge in 02.25.2011 after liquidating assets."
Roberto Villafuerte — New York

David Virhuez, Queens Village NY

Address: 21903 90th Ave Queens Village, NY 11428
Bankruptcy Case 1-10-45251-cec Overview: "The bankruptcy record of David Virhuez from Queens Village, NY, shows a Chapter 7 case filed in June 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-26."
David Virhuez — New York

Diana Vitug, Queens Village NY

Address: 8705 218th Pl Apt 1R Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-10-47886-jbr7: "Diana Vitug's Chapter 7 bankruptcy, filed in Queens Village, NY in Aug 20, 2010, led to asset liquidation, with the case closing in November 29, 2010."
Diana Vitug — New York

Rajlakshmi Wahid, Queens Village NY

Address: 8817 214th St Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-10-51364-ess: "The bankruptcy record of Rajlakshmi Wahid from Queens Village, NY, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2011."
Rajlakshmi Wahid — New York

Angelica M Walker, Queens Village NY

Address: 20959 112th Rd Queens Village, NY 11429-2303
Bankruptcy Case 1-16-41787-nhl Overview: "The bankruptcy record of Angelica M Walker from Queens Village, NY, shows a Chapter 7 case filed in 04.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2016."
Angelica M Walker — New York

Beverley Walters, Queens Village NY

Address: 10102 220th St Apt 2 Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-12-47872-nhl: "In Queens Village, NY, Beverley Walters filed for Chapter 7 bankruptcy in November 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2013."
Beverley Walters — New York

Terrence B Ward, Queens Village NY

Address: 11303 Francis Lewis Blvd Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-11-48571-jbr7: "In a Chapter 7 bankruptcy case, Terrence B Ward from Queens Village, NY, saw his proceedings start in October 2011 and complete by 2012-01-30, involving asset liquidation."
Terrence B Ward — New York

Jr Robert M Washell, Queens Village NY

Address: 11111 227th St Queens Village, NY 11429
Bankruptcy Case 1-11-47502-ess Overview: "Queens Village, NY resident Jr Robert M Washell's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-06."
Jr Robert M Washell — New York

Sarah L Washington, Queens Village NY

Address: 9019 Borkel Pl Apt 3C Queens Village, NY 11428
Bankruptcy Case 1-13-45473-nhl Overview: "Queens Village, NY resident Sarah L Washington's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2013."
Sarah L Washington — New York

Tyneshia Washington, Queens Village NY

Address: 20822 Bardwell Ave Queens Village, NY 11429-1736
Brief Overview of Bankruptcy Case 1-14-40279-nhl: "The bankruptcy filing by Tyneshia Washington, undertaken in January 2014 in Queens Village, NY under Chapter 7, concluded with discharge in April 23, 2014 after liquidating assets."
Tyneshia Washington — New York

Ainsley C Watson, Queens Village NY

Address: 20890 Grand Central Pkwy Apt 3A Queens Village, NY 11427-1525
Brief Overview of Bankruptcy Case 1-16-41434-nhl: "In a Chapter 7 bankruptcy case, Ainsley C Watson from Queens Village, NY, saw her proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Ainsley C Watson — New York

Eva D Webb, Queens Village NY

Address: 22107 Murdock Ave Queens Village, NY 11429
Bankruptcy Case 1-11-48626-jbr Overview: "In Queens Village, NY, Eva D Webb filed for Chapter 7 bankruptcy in 2011-10-11. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2012."
Eva D Webb — New York

Lewis Deborah C Whitaker, Queens Village NY

Address: 11307 Colfax St Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49670-jf: "The case of Lewis Deborah C Whitaker in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 11.16.2011 and discharged early February 2012, focusing on asset liquidation to repay creditors."
Lewis Deborah C Whitaker — New York

Karen White, Queens Village NY

Address: 8035 Springfield Blvd Apt 6B Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49633-jf: "The bankruptcy record of Karen White from Queens Village, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2012."
Karen White — New York

Joseph C Whittingham, Queens Village NY

Address: 11366 Springfield Blvd Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-13-40303-jf: "The bankruptcy filing by Joseph C Whittingham, undertaken in 2013-01-18 in Queens Village, NY under Chapter 7, concluded with discharge in April 27, 2013 after liquidating assets."
Joseph C Whittingham — New York

Grace L Williams, Queens Village NY

Address: 8901 Moline St Fl 1ST Queens Village, NY 11428-1441
Concise Description of Bankruptcy Case 1-16-42388-ess7: "The bankruptcy filing by Grace L Williams, undertaken in 2016-05-31 in Queens Village, NY under Chapter 7, concluded with discharge in 08/29/2016 after liquidating assets."
Grace L Williams — New York

Ceslin Williams, Queens Village NY

Address: 22734 112th Ave Queens Village, NY 11429-2826
Bankruptcy Case 1-14-42631-cec Overview: "The bankruptcy filing by Ceslin Williams, undertaken in 2014-05-26 in Queens Village, NY under Chapter 7, concluded with discharge in Aug 24, 2014 after liquidating assets."
Ceslin Williams — New York

Daniel Williams, Queens Village NY

Address: 21415 Hollis Ave Queens Village, NY 11429-1922
Bankruptcy Case 1-14-41217-ess Summary: "The case of Daniel Williams in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early June 16, 2014, focusing on asset liquidation to repay creditors."
Daniel Williams — New York

Annmarie E Williams, Queens Village NY

Address: 9440 210th St Apt 3 Queens Village, NY 11428
Bankruptcy Case 1-09-48350-ess Overview: "In a Chapter 7 bankruptcy case, Annmarie E Williams from Queens Village, NY, saw her proceedings start in 09/25/2009 and complete by 2010-01-02, involving asset liquidation."
Annmarie E Williams — New York

Ronald Augustus Williams, Queens Village NY

Address: 10507 227th St Queens Village, NY 11429-2402
Brief Overview of Bankruptcy Case 1-16-40541-cec: "Ronald Augustus Williams's Chapter 7 bankruptcy, filed in Queens Village, NY in 02/08/2016, led to asset liquidation, with the case closing in May 2016."
Ronald Augustus Williams — New York

Vivienne Wilson, Queens Village NY

Address: 22520 112th Ave Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51393-jf: "In Queens Village, NY, Vivienne Wilson filed for Chapter 7 bankruptcy in 12/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Vivienne Wilson — New York

Lucy Wilson, Queens Village NY

Address: 22318 112th Ave Queens Village, NY 11429
Bankruptcy Case 1-10-49525-jbr Overview: "In Queens Village, NY, Lucy Wilson filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Lucy Wilson — New York

Gale Wilson, Queens Village NY

Address: 21229 Hillside Ave Apt 2EE Queens Village, NY 11427
Bankruptcy Case 1-10-48023-jf Overview: "Gale Wilson's bankruptcy, initiated in 2010-08-25 and concluded by 11.30.2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gale Wilson — New York

Doreen Windross, Queens Village NY

Address: 10414 220th St Queens Village, NY 11429-2145
Concise Description of Bankruptcy Case 1-14-46254-cec7: "The case of Doreen Windross in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 12, 2014 and discharged early 03/12/2015, focusing on asset liquidation to repay creditors."
Doreen Windross — New York

Jane P Wood, Queens Village NY

Address: 22234 95th Ave Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-11-45815-ess: "Jane P Wood's Chapter 7 bankruptcy, filed in Queens Village, NY in July 1, 2011, led to asset liquidation, with the case closing in 2011-10-12."
Jane P Wood — New York

Janet Woolward, Queens Village NY

Address: 22139 90th Ave Apt 1A Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-09-50114-ess7: "In Queens Village, NY, Janet Woolward filed for Chapter 7 bankruptcy in 11.15.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2010."
Janet Woolward — New York

Jacquetta Lasonya Wright, Queens Village NY

Address: 11051 207th St Queens Village, NY 11429
Bankruptcy Case 1-13-44880-cec Summary: "The bankruptcy record of Jacquetta Lasonya Wright from Queens Village, NY, shows a Chapter 7 case filed in August 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2013."
Jacquetta Lasonya Wright — New York

Joan P Wright, Queens Village NY

Address: 22426 Davenport Ave Queens Village, NY 11428-1463
Bankruptcy Case 1-08-40880-cec Overview: "Joan P Wright, a resident of Queens Village, NY, entered a Chapter 13 bankruptcy plan in February 2008, culminating in its successful completion by 2013-03-19."
Joan P Wright — New York

Petrona A Wright, Queens Village NY

Address: 10802 220th St Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50776-cec: "Petrona A Wright's Chapter 7 bankruptcy, filed in Queens Village, NY in December 2011, led to asset liquidation, with the case closing in 04/22/2012."
Petrona A Wright — New York

Muhammad Yaqoob, Queens Village NY

Address: 8821 Pontiac St Fl 2 Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42505-cec: "Queens Village, NY resident Muhammad Yaqoob's Apr 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2012."
Muhammad Yaqoob — New York

Rayman Zaban, Queens Village NY

Address: 8940 212th Pl Queens Village, NY 11427
Bankruptcy Case 1-10-42007-jbr Summary: "The case of Rayman Zaban in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 12, 2010 and discharged early 2010-07-05, focusing on asset liquidation to repay creditors."
Rayman Zaban — New York

Ramona Zambrano, Queens Village NY

Address: 22003 92nd Ave Queens Village, NY 11428-1356
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41098-nhl: "The case of Ramona Zambrano in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 03.17.2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Ramona Zambrano — New York

Mohamed Zawril, Queens Village NY

Address: 23031 88th Ave Fl 2 Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46724-cec: "The bankruptcy record of Mohamed Zawril from Queens Village, NY, shows a Chapter 7 case filed in 2010-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08."
Mohamed Zawril — New York

Angel Zepeda, Queens Village NY

Address: 8817 Billings St Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-09-49646-ess: "In Queens Village, NY, Angel Zepeda filed for Chapter 7 bankruptcy in 10.31.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Angel Zepeda — New York

Garry E Zephir, Queens Village NY

Address: 8907 215th St Queens Village, NY 11427-2405
Brief Overview of Bankruptcy Case 1-2014-43904-ess: "The bankruptcy record of Garry E Zephir from Queens Village, NY, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
Garry E Zephir — New York

Ursula Zuk, Queens Village NY

Address: 9021 Borkel Pl Apt 1A Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-10-47272-cec: "Ursula Zuk's Chapter 7 bankruptcy, filed in Queens Village, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-22."
Ursula Zuk — New York

Explore Free Bankruptcy Records by State