Queens Village, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Queens Village.
Last updated on:
April 05, 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
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