Website Logo

Sunnyside, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sunnyside.

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

Babul Kumar Acharjee, Sunnyside NY

Address: 4310 44th St Apt 2H Sunnyside, NY 11104-4603
Bankruptcy Case 1-16-42389-ess Summary: "In a Chapter 7 bankruptcy case, Babul Kumar Acharjee from Sunnyside, NY, saw their proceedings start in 05/31/2016 and complete by 2016-08-29, involving asset liquidation."
Babul Kumar Acharjee — New York

Jesus Agrelo, Sunnyside NY

Address: 4143 39th Pl Apt 1G Sunnyside, NY 11104
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40611-jf: "In a Chapter 7 bankruptcy case, Jesus Agrelo from Sunnyside, NY, saw their proceedings start in January 2010 and complete by Apr 28, 2010, involving asset liquidation."
Jesus Agrelo — New York

Masud Ahmed, Sunnyside NY

Address: 4506 Queens Blvd PMB 305 Sunnyside, NY 11104
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48435-ess: "In Sunnyside, NY, Masud Ahmed filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2010."
Masud Ahmed — New York

Faruk Ahmed, Sunnyside NY

Address: 4323 40th St Apt 1J Sunnyside, NY 11104
Brief Overview of Bankruptcy Case 1-11-45530-ess: "Faruk Ahmed's bankruptcy, initiated in June 27, 2011 and concluded by October 2011 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faruk Ahmed — New York

Serkan Akin, Sunnyside NY

Address: 4215 43rd Ave Apt B12 Sunnyside, NY 11104
Bankruptcy Case 1-13-44607-ess Overview: "The bankruptcy record of Serkan Akin from Sunnyside, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2013."
Serkan Akin — New York

Kohinoor Aktar, Sunnyside NY

Address: 4100 43rd Ave Apt 1FE Sunnyside, NY 11104-2573
Bankruptcy Case 1-16-42977-cec Overview: "The bankruptcy record of Kohinoor Aktar from Sunnyside, NY, shows a Chapter 7 case filed in July 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-02."
Kohinoor Aktar — New York

Anthony Alp Alanelli, Sunnyside NY

Address: 5024 41st St Fl 2ND Sunnyside, NY 11104-3124
Brief Overview of Bankruptcy Case 1-16-42161-ess: "In a Chapter 7 bankruptcy case, Anthony Alp Alanelli from Sunnyside, NY, saw their proceedings start in 2016-05-18 and complete by 08.16.2016, involving asset liquidation."
Anthony Alp Alanelli — New York

Lale Alas, Sunnyside NY

Address: 4515 45th St Apt 2A Sunnyside, NY 11104-2414
Bankruptcy Case 1-16-40123-ess Overview: "In a Chapter 7 bankruptcy case, Lale Alas from Sunnyside, NY, saw their proceedings start in 2016-01-08 and complete by Apr 7, 2016, involving asset liquidation."
Lale Alas — New York

Elia Alba, Sunnyside NY

Address: 4333 46th St Apt F9 Sunnyside, NY 11104
Bankruptcy Case 1-10-51108-cec Overview: "In Sunnyside, NY, Elia Alba filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2011."
Elia Alba — New York

Anna Alexandrian, Sunnyside NY

Address: 4746 40th St Apt 2E Sunnyside, NY 11104-4050
Brief Overview of Bankruptcy Case 3-16-12182-rdm: "Anna Alexandrian's Chapter 7 bankruptcy, filed in Sunnyside, NY in 06/20/2016, led to asset liquidation, with the case closing in Sep 18, 2016."
Anna Alexandrian — New York

Mohosin Ali, Sunnyside NY

Address: 4323 40th St Apt 3E Sunnyside, NY 11104-3819
Bankruptcy Case 1-14-44873-nhl Overview: "Mohosin Ali's bankruptcy, initiated in 09/26/2014 and concluded by December 25, 2014 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohosin Ali — New York

Peter B Allman, Sunnyside NY

Address: 5101 39th Ave Apt F43 Sunnyside, NY 11104-1122
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43849-nhl: "Peter B Allman's Chapter 7 bankruptcy, filed in Sunnyside, NY in July 29, 2014, led to asset liquidation, with the case closing in October 2014."
Peter B Allman — New York

Rebecca Altermatt, Sunnyside NY

Address: 4109 48th St Apt 2 Sunnyside, NY 11104
Bankruptcy Case 1-11-42529-ess Overview: "The case of Rebecca Altermatt in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-29 and discharged early July 22, 2011, focusing on asset liquidation to repay creditors."
Rebecca Altermatt — New York

Basiano Andares, Sunnyside NY

Address: 3989 46th St Apt F25 Sunnyside, NY 11104
Bankruptcy Case 1-11-49531-jbr Overview: "Basiano Andares's Chapter 7 bankruptcy, filed in Sunnyside, NY in Nov 10, 2011, led to asset liquidation, with the case closing in 02/15/2012."
Basiano Andares — New York

Jozef Andruszkiewicz, Sunnyside NY

Address: 5101 39th Ave Apt M52 Sunnyside, NY 11104-1147
Concise Description of Bankruptcy Case 1-2014-44398-ess7: "Jozef Andruszkiewicz's Chapter 7 bankruptcy, filed in Sunnyside, NY in 2014-08-28, led to asset liquidation, with the case closing in November 26, 2014."
Jozef Andruszkiewicz — New York

Maysa M Andujar, Sunnyside NY

Address: 4315 46th St Apt C1 Sunnyside, NY 11104
Bankruptcy Case 1-12-48194-nhl Overview: "The bankruptcy record of Maysa M Andujar from Sunnyside, NY, shows a Chapter 7 case filed in 11/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Maysa M Andujar — New York

Andranik Antaplian, Sunnyside NY

Address: 4324 43rd St Apt E5 Sunnyside, NY 11104
Bankruptcy Case 1-13-46839-nhl Overview: "The bankruptcy record of Andranik Antaplian from Sunnyside, NY, shows a Chapter 7 case filed in 11/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-21."
Andranik Antaplian — New York

Tiran Antaplian, Sunnyside NY

Address: 4324 43rd St Apt E5 Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-10-41357-jf7: "Tiran Antaplian's Chapter 7 bankruptcy, filed in Sunnyside, NY in 2010-02-19, led to asset liquidation, with the case closing in 06.14.2010."
Tiran Antaplian — New York

Christine J Anyalai, Sunnyside NY

Address: 4322 45th St Apt 5I Sunnyside, NY 11104-2315
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42814-ess: "Sunnyside, NY resident Christine J Anyalai's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Christine J Anyalai — New York

Diego Arango, Sunnyside NY

Address: 4508 40th St Apt F22 Sunnyside, NY 11104
Bankruptcy Case 1-11-45190-jbr Overview: "The case of Diego Arango in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 06.16.2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Diego Arango — New York

Carmen L Araujo, Sunnyside NY

Address: 4134 49th St Apt 3R Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-13-43268-ess7: "Sunnyside, NY resident Carmen L Araujo's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2013."
Carmen L Araujo — New York

Eduardo Ivan Arevalo, Sunnyside NY

Address: 4830 42nd St Sunnyside, NY 11104
Bankruptcy Case 1-11-42162-cec Overview: "The bankruptcy filing by Eduardo Ivan Arevalo, undertaken in 2011-03-19 in Sunnyside, NY under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Eduardo Ivan Arevalo — New York

Mohammad Ali Arshad, Sunnyside NY

Address: 4316 47th St Apt E41 Sunnyside, NY 11104
Bankruptcy Case 1-12-40090-nhl Summary: "The case of Mohammad Ali Arshad in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early April 30, 2012, focusing on asset liquidation to repay creditors."
Mohammad Ali Arshad — New York

Ramon Arsis, Sunnyside NY

Address: 4138 48th St Apt D Sunnyside, NY 11104-1568
Bankruptcy Case 1-14-40367-cec Overview: "The bankruptcy record of Ramon Arsis from Sunnyside, NY, shows a Chapter 7 case filed in 2014-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2014."
Ramon Arsis — New York

Phyllis Attard, Sunnyside NY

Address: 4141 46th St Sunnyside, NY 11104
Bankruptcy Case 1-11-43380-cec Summary: "In a Chapter 7 bankruptcy case, Phyllis Attard from Sunnyside, NY, saw her proceedings start in April 24, 2011 and complete by 2011-08-17, involving asset liquidation."
Phyllis Attard — New York

Laura Avagyan, Sunnyside NY

Address: 4323 42nd St Apt A4 Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-13-40327-jf7: "Laura Avagyan's bankruptcy, initiated in 2013-01-21 and concluded by 2013-04-30 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Avagyan — New York

Marcia Azcona, Sunnyside NY

Address: 4111 40th St Apt 5M Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-11-42908-ess7: "The bankruptcy filing by Marcia Azcona, undertaken in 04.07.2011 in Sunnyside, NY under Chapter 7, concluded with discharge in Jul 31, 2011 after liquidating assets."
Marcia Azcona — New York

Korkut Bahri Bacdar, Sunnyside NY

Address: 4330 48th St Apt 5B Sunnyside, NY 11104
Bankruptcy Case 1-11-42331-cec Overview: "Sunnyside, NY resident Korkut Bahri Bacdar's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Korkut Bahri Bacdar — New York

Christian Badulescu, Sunnyside NY

Address: 4536 39th Pl Apt 6C Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-10-47825-jbr7: "Christian Badulescu's bankruptcy, initiated in August 19, 2010 and concluded by 11.23.2010 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Badulescu — New York

Mihaela G Badulescu, Sunnyside NY

Address: 4541 39th Pl Apt 3C Sunnyside, NY 11104-3540
Concise Description of Bankruptcy Case 1-16-41754-ess7: "In Sunnyside, NY, Mihaela G Badulescu filed for Chapter 7 bankruptcy in 04.25.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Mihaela G Badulescu — New York

Anselmo F Bailao, Sunnyside NY

Address: 5101 39th Ave # APTCC41 Sunnyside, NY 11104-1172
Concise Description of Bankruptcy Case 1-15-44661-nhl7: "The bankruptcy record of Anselmo F Bailao from Sunnyside, NY, shows a Chapter 7 case filed in October 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
Anselmo F Bailao — New York

Chandan Banerjee, Sunnyside NY

Address: 5101 39th Ave Apt W Sunnyside, NY 11104
Bankruptcy Case 1-12-45336-jf Overview: "In Sunnyside, NY, Chandan Banerjee filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-15."
Chandan Banerjee — New York

Evelyn Olivo Barbes, Sunnyside NY

Address: 4115 45th St Apt 4B Sunnyside, NY 11104-1926
Concise Description of Bankruptcy Case 1-2014-41577-nhl7: "The case of Evelyn Olivo Barbes in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 03/31/2014 and discharged early June 29, 2014, focusing on asset liquidation to repay creditors."
Evelyn Olivo Barbes — New York

Paolo F Barone, Sunnyside NY

Address: 4152 49th St Apt 7 Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-13-43940-nhl7: "Paolo F Barone's Chapter 7 bankruptcy, filed in Sunnyside, NY in Jun 26, 2013, led to asset liquidation, with the case closing in 2013-10-03."
Paolo F Barone — New York

Rosa Barreto, Sunnyside NY

Address: 4307 39th Pl Apt 3G Sunnyside, NY 11104
Bankruptcy Case 1-11-50670-ess Overview: "Rosa Barreto's Chapter 7 bankruptcy, filed in Sunnyside, NY in 2011-12-23, led to asset liquidation, with the case closing in 04/16/2012."
Rosa Barreto — New York

Chaudhry S Bashir, Sunnyside NY

Address: 5042 42nd St Fl 1 Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-12-47560-ess7: "Chaudhry S Bashir's bankruptcy, initiated in Oct 25, 2012 and concluded by 02.01.2013 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chaudhry S Bashir — New York

Nelson R Becerra, Sunnyside NY

Address: 4330 48th St Sunnyside, NY 11104
Brief Overview of Bankruptcy Case 1-09-48913-dem: "In Sunnyside, NY, Nelson R Becerra filed for Chapter 7 bankruptcy in Oct 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2010."
Nelson R Becerra — New York

Rahima Begum, Sunnyside NY

Address: 4733 39th St Sunnyside, NY 11104
Bankruptcy Case 1-11-41864-jf Overview: "The case of Rahima Begum in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 10, 2011 and discharged early 2011-06-15, focusing on asset liquidation to repay creditors."
Rahima Begum — New York

Ugur Bekdemir, Sunnyside NY

Address: 4215 43rd Ave Apt D17 Sunnyside, NY 11104
Bankruptcy Case 1-10-43549-jf Overview: "The case of Ugur Bekdemir in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-23 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Ugur Bekdemir — New York

Solange A Beugre, Sunnyside NY

Address: 4750 41st St Apt 6G Sunnyside, NY 11104-3656
Bankruptcy Case 1-14-46242-nhl Overview: "The case of Solange A Beugre in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in December 12, 2014 and discharged early Mar 12, 2015, focusing on asset liquidation to repay creditors."
Solange A Beugre — New York

Lydia Birciu, Sunnyside NY

Address: 4129 41st St Sunnyside, NY 11104
Bankruptcy Case 1-10-48977-jbr Overview: "The case of Lydia Birciu in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2011-01-15, focusing on asset liquidation to repay creditors."
Lydia Birciu — New York

Feroza Boodoo, Sunnyside NY

Address: 4536 39th Pl Apt 5 Sunnyside, NY 11104
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41695-cec: "The case of Feroza Boodoo in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-03 and discharged early 06.14.2011, focusing on asset liquidation to repay creditors."
Feroza Boodoo — New York

Ravi Boodoo, Sunnyside NY

Address: 4536 39th Pl Apt 5E Sunnyside, NY 11104
Brief Overview of Bankruptcy Case 1-10-47285-cec: "Ravi Boodoo's Chapter 7 bankruptcy, filed in Sunnyside, NY in July 2010, led to asset liquidation, with the case closing in November 9, 2010."
Ravi Boodoo — New York

Imre Borbeny, Sunnyside NY

Address: 4322 49th St Apt 2B Sunnyside, NY 11104
Bankruptcy Case 1-11-44933-jf Summary: "Imre Borbeny's bankruptcy, initiated in 06.07.2011 and concluded by 2011-09-14 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Imre Borbeny — New York

Kenneth J Borodavka, Sunnyside NY

Address: 5101 39th Ave Apt U32 Sunnyside, NY 11104-1496
Brief Overview of Bankruptcy Case 1-09-48537-ess: "The bankruptcy record for Kenneth J Borodavka from Sunnyside, NY, under Chapter 13, filed in September 30, 2009, involved setting up a repayment plan, finalized by Sep 25, 2013."
Kenneth J Borodavka — New York

Karen Borschel, Sunnyside NY

Address: 4535 42nd St Apt 4A Sunnyside, NY 11104
Bankruptcy Case 1-10-46389-jf Summary: "Karen Borschel's Chapter 7 bankruptcy, filed in Sunnyside, NY in Jul 6, 2010, led to asset liquidation, with the case closing in Oct 13, 2010."
Karen Borschel — New York

Dahbia Bouatba, Sunnyside NY

Address: 4526 44th St Apt 2F Sunnyside, NY 11104
Brief Overview of Bankruptcy Case 1-09-48742-cec: "In Sunnyside, NY, Dahbia Bouatba filed for Chapter 7 bankruptcy in 10/05/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Dahbia Bouatba — New York

Annie A Bowen, Sunnyside NY

Address: 4116 47th Ave Apt 6E Sunnyside, NY 11104
Brief Overview of Bankruptcy Case 1-13-44643-ess: "Sunnyside, NY resident Annie A Bowen's Jul 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-05."
Annie A Bowen — New York

Yervand Boyadijian, Sunnyside NY

Address: 4324 43rd St Apt A Sunnyside, NY 11104
Bankruptcy Case 1-12-48503-jf Summary: "Sunnyside, NY resident Yervand Boyadijian's 12/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2013."
Yervand Boyadijian — New York

Norman James Breslin, Sunnyside NY

Address: 4022 44th St Sunnyside, NY 11104
Brief Overview of Bankruptcy Case 12-27744-EPK: "The bankruptcy record of Norman James Breslin from Sunnyside, NY, shows a Chapter 7 case filed in 07.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2012."
Norman James Breslin — New York

Travis J Brorsen, Sunnyside NY

Address: 4115 45th St Apt 1A Sunnyside, NY 11104-1926
Bankruptcy Case 1-14-46451-cec Overview: "Travis J Brorsen's bankruptcy, initiated in 2014-12-26 and concluded by 03/26/2015 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis J Brorsen — New York

Peggy Byun, Sunnyside NY

Address: 4317 48th St Apt 2L Sunnyside, NY 11104
Bankruptcy Case 1-09-50567-jf Overview: "Peggy Byun's Chapter 7 bankruptcy, filed in Sunnyside, NY in 11.30.2009, led to asset liquidation, with the case closing in March 9, 2010."
Peggy Byun — New York

Filiz Cakar, Sunnyside NY

Address: 4125 44th St Apt A6 Sunnyside, NY 11104
Bankruptcy Case 1-11-45783-ess Summary: "Sunnyside, NY resident Filiz Cakar's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Filiz Cakar — New York

Levent Cakar, Sunnyside NY

Address: 4124 44th St Apt A6 Sunnyside, NY 11104
Brief Overview of Bankruptcy Case 1-10-41154-jf: "Levent Cakar's bankruptcy, initiated in 2010-02-15 and concluded by May 19, 2010 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Levent Cakar — New York

Florica Calota, Sunnyside NY

Address: 4536 39th Pl Apt 4I Sunnyside, NY 11104
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48025-jf: "In Sunnyside, NY, Florica Calota filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2013."
Florica Calota — New York

Manuela Capraru, Sunnyside NY

Address: 4125 44th St Apt D9 Sunnyside, NY 11104-2243
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41618-cec: "The case of Manuela Capraru in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early 2014-07-02, focusing on asset liquidation to repay creditors."
Manuela Capraru — New York

Tomasa E Carrasco, Sunnyside NY

Address: 4523 40th St Apt 3R Sunnyside, NY 11104
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42036-ess: "Tomasa E Carrasco's Chapter 7 bankruptcy, filed in Sunnyside, NY in April 2013, led to asset liquidation, with the case closing in July 2013."
Tomasa E Carrasco — New York

Dominick Casale, Sunnyside NY

Address: 4506 Queens Blvd Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-10-42477-jf7: "Sunnyside, NY resident Dominick Casale's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-17."
Dominick Casale — New York

Ester Casanova, Sunnyside NY

Address: 4317 48th St Apt 3J Sunnyside, NY 11104
Bankruptcy Case 1-10-46407-ess Overview: "Sunnyside, NY resident Ester Casanova's 2010-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Ester Casanova — New York

Mercedes Casas, Sunnyside NY

Address: 4108 42nd St Apt 3A Sunnyside, NY 11104
Bankruptcy Case 1-11-40373-jf Overview: "In a Chapter 7 bankruptcy case, Mercedes Casas from Sunnyside, NY, saw her proceedings start in Jan 20, 2011 and complete by April 19, 2011, involving asset liquidation."
Mercedes Casas — New York

Molly Cassese, Sunnyside NY

Address: 4152 47th St Sunnyside, NY 11104-1502
Bankruptcy Case 1-15-43898-nhl Overview: "The bankruptcy record of Molly Cassese from Sunnyside, NY, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2015."
Molly Cassese — New York

Sonia Castano, Sunnyside NY

Address: 4554 39th Pl Apt 4D Sunnyside, NY 11104
Brief Overview of Bankruptcy Case 1-10-51776-ess: "The bankruptcy filing by Sonia Castano, undertaken in 2010-12-17 in Sunnyside, NY under Chapter 7, concluded with discharge in 03.30.2011 after liquidating assets."
Sonia Castano — New York

Francisca Castro, Sunnyside NY

Address: 4601 39th Ave Apt 407 Sunnyside, NY 11104
Bankruptcy Case 1-11-44834-jbr Overview: "The bankruptcy record of Francisca Castro from Sunnyside, NY, shows a Chapter 7 case filed in Jun 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Francisca Castro — New York

Luis Cavallo, Sunnyside NY

Address: 4524 42nd St Sunnyside, NY 11104
Bankruptcy Case 1-11-49546-cec Summary: "In a Chapter 7 bankruptcy case, Luis Cavallo from Sunnyside, NY, saw their proceedings start in 11.11.2011 and complete by 2012-02-22, involving asset liquidation."
Luis Cavallo — New York

Huseyin Celik, Sunnyside NY

Address: 3988 49th St Apt 6B Sunnyside, NY 11104
Bankruptcy Case 1-10-47939-cec Overview: "Huseyin Celik's Chapter 7 bankruptcy, filed in Sunnyside, NY in Aug 23, 2010, led to asset liquidation, with the case closing in November 2010."
Huseyin Celik — New York

Phongsri Chandarasorn, Sunnyside NY

Address: 4555 39th St Apt 5B Sunnyside, NY 11104
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40655-jf: "In Sunnyside, NY, Phongsri Chandarasorn filed for Chapter 7 bankruptcy in 2010-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Phongsri Chandarasorn — New York

Das Shibu Chandra, Sunnyside NY

Address: 4140 40th St Apt D4 Sunnyside, NY 11104-3717
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43347-cec: "Das Shibu Chandra's bankruptcy, initiated in June 28, 2014 and concluded by September 2014 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Das Shibu Chandra — New York

Lawrence Chang, Sunnyside NY

Address: 4209 47th Ave Apt 4A Sunnyside, NY 11104-3030
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44335-cec: "In Sunnyside, NY, Lawrence Chang filed for Chapter 7 bankruptcy in August 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2014."
Lawrence Chang — New York

Yuen Lan Cheng, Sunnyside NY

Address: 3916 45th St # 2 Sunnyside, NY 11104-2104
Bankruptcy Case 1-14-46233-nhl Overview: "Sunnyside, NY resident Yuen Lan Cheng's 2014-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2015."
Yuen Lan Cheng — New York

Aseem Chhabra, Sunnyside NY

Address: 4315 46th St Apt E10 Sunnyside, NY 11104-2015
Concise Description of Bankruptcy Case 1-15-43419-ess7: "The bankruptcy filing by Aseem Chhabra, undertaken in July 28, 2015 in Sunnyside, NY under Chapter 7, concluded with discharge in 2015-10-26 after liquidating assets."
Aseem Chhabra — New York

Angel S Chica, Sunnyside NY

Address: 4306 45th St Sunnyside, NY 11104-2357
Concise Description of Bankruptcy Case 1-16-40065-nhl7: "The bankruptcy record of Angel S Chica from Sunnyside, NY, shows a Chapter 7 case filed in 2016-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2016."
Angel S Chica — New York

Mohammed A Choudhury, Sunnyside NY

Address: 5101 39th Ave Apt LL42 Sunnyside, NY 11104
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48323-ess: "Mohammed A Choudhury's Chapter 7 bankruptcy, filed in Sunnyside, NY in 2009-09-24, led to asset liquidation, with the case closing in Jan 1, 2010."
Mohammed A Choudhury — New York

Md R I Chowdhury, Sunnyside NY

Address: PO Box 4622 Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-11-49821-jbr7: "Sunnyside, NY resident Md R I Chowdhury's Nov 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-29."
Md R I Chowdhury — New York

Nazmul I Chowdhury, Sunnyside NY

Address: 4325 44th St Apt B3 Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-11-49610-ess7: "In Sunnyside, NY, Nazmul I Chowdhury filed for Chapter 7 bankruptcy in November 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Nazmul I Chowdhury — New York

Ahmet Cinar, Sunnyside NY

Address: 4515 43rd Ave Apt 2N Sunnyside, NY 11104
Bankruptcy Case 1-13-42321-nhl Summary: "The bankruptcy record of Ahmet Cinar from Sunnyside, NY, shows a Chapter 7 case filed in 04/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2013."
Ahmet Cinar — New York

Mariana J Cisneros, Sunnyside NY

Address: 4508 40th St Apt B52 Sunnyside, NY 11104-3976
Concise Description of Bankruptcy Case 1-15-40599-cec7: "The bankruptcy filing by Mariana J Cisneros, undertaken in February 2015 in Sunnyside, NY under Chapter 7, concluded with discharge in 2015-05-18 after liquidating assets."
Mariana J Cisneros — New York

Samuel Clemente, Sunnyside NY

Address: 4760 39th Pl Apt 3D Sunnyside, NY 11104
Bankruptcy Case 1-09-50455-jf Overview: "Samuel Clemente's bankruptcy, initiated in Nov 24, 2009 and concluded by 2010-03-03 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Clemente — New York

Bayardo B Cobo, Sunnyside NY

Address: 4209 47th Ave Apt 5B Sunnyside, NY 11104
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50299-ess: "The bankruptcy filing by Bayardo B Cobo, undertaken in December 9, 2011 in Sunnyside, NY under Chapter 7, concluded with discharge in 04.02.2012 after liquidating assets."
Bayardo B Cobo — New York

Elizabeth B Codena, Sunnyside NY

Address: 4120 46th St Apt 2C Sunnyside, NY 11104
Bankruptcy Case 1-13-40501-jf Summary: "Elizabeth B Codena's Chapter 7 bankruptcy, filed in Sunnyside, NY in 2013-01-30, led to asset liquidation, with the case closing in May 2013."
Elizabeth B Codena — New York

Tomas Colon, Sunnyside NY

Address: 4309 47th Ave Apt 5G Sunnyside, NY 11104
Bankruptcy Case 1-11-48077-jf Summary: "The bankruptcy record of Tomas Colon from Sunnyside, NY, shows a Chapter 7 case filed in Sep 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2011."
Tomas Colon — New York

Carmen B Correa, Sunnyside NY

Address: 4309 40th St Apt Da Sunnyside, NY 11104
Bankruptcy Case 1-11-40560-cec Overview: "Carmen B Correa's Chapter 7 bankruptcy, filed in Sunnyside, NY in 01.27.2011, led to asset liquidation, with the case closing in May 3, 2011."
Carmen B Correa — New York

Jorge A Correal, Sunnyside NY

Address: 3944 47th Ave Sunnyside, NY 11104
Bankruptcy Case 1-11-46468-jf Overview: "Jorge A Correal's Chapter 7 bankruptcy, filed in Sunnyside, NY in 2011-07-26, led to asset liquidation, with the case closing in November 2, 2011."
Jorge A Correal — New York

Atanase Cotabita, Sunnyside NY

Address: 4720 40th St Apt 2H Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-11-43952-ess7: "Sunnyside, NY resident Atanase Cotabita's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2011."
Atanase Cotabita — New York

Steven S Dalia, Sunnyside NY

Address: 4542 41st St Apt 4K Sunnyside, NY 11104-3420
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41277-nhl: "Steven S Dalia's Chapter 7 bankruptcy, filed in Sunnyside, NY in 2014-03-20, led to asset liquidation, with the case closing in 2014-06-18."
Steven S Dalia — New York

Danny Dang, Sunnyside NY

Address: 4325 44th St Apt A2 Sunnyside, NY 11104-4611
Bankruptcy Case 1-15-41712-nhl Overview: "The bankruptcy record of Danny Dang from Sunnyside, NY, shows a Chapter 7 case filed in 04.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2015."
Danny Dang — New York

Vasilica Darabant, Sunnyside NY

Address: 4141 43rd St Apt C19 Sunnyside, NY 11104-2540
Bankruptcy Case 1-15-44057-cec Overview: "The case of Vasilica Darabant in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 08.31.2015 and discharged early 11.29.2015, focusing on asset liquidation to repay creditors."
Vasilica Darabant — New York

Charles Deantignac, Sunnyside NY

Address: 4318 39th Pl Apt 37 Sunnyside, NY 11104-4308
Bankruptcy Case 1-15-42577-ess Overview: "In Sunnyside, NY, Charles Deantignac filed for Chapter 7 bankruptcy in 05.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2015."
Charles Deantignac — New York

Sheila Dei, Sunnyside NY

Address: 4755 39th Pl Apt 4G Sunnyside, NY 11104
Bankruptcy Case 1-09-49416-cec Summary: "The bankruptcy filing by Sheila Dei, undertaken in 10/27/2009 in Sunnyside, NY under Chapter 7, concluded with discharge in February 3, 2010 after liquidating assets."
Sheila Dei — New York

George Robert Dekle, Sunnyside NY

Address: PO Box 4725 Sunnyside, NY 11104-0725
Brief Overview of Bankruptcy Case 1-14-45923-nhl: "Sunnyside, NY resident George Robert Dekle's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-22."
George Robert Dekle — New York

Blanca Delacruz, Sunnyside NY

Address: 4322 45th St Apt 4K Sunnyside, NY 11104-2319
Snapshot of U.S. Bankruptcy Proceeding Case 15-23676-VFP: "The bankruptcy filing by Blanca Delacruz, undertaken in 2015-07-21 in Sunnyside, NY under Chapter 7, concluded with discharge in 2015-10-19 after liquidating assets."
Blanca Delacruz — New York

Carlos E Delgado, Sunnyside NY

Address: 4333 48th St Apt 1G Sunnyside, NY 11104
Bankruptcy Case 1-11-40139-ess Overview: "The case of Carlos E Delgado in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 01.10.2011 and discharged early 05.05.2011, focusing on asset liquidation to repay creditors."
Carlos E Delgado — New York

Iris Demorizi, Sunnyside NY

Address: 4309 43rd St Apt 3B Sunnyside, NY 11104
Bankruptcy Case 1-13-41462-nhl Overview: "The bankruptcy filing by Iris Demorizi, undertaken in Mar 15, 2013 in Sunnyside, NY under Chapter 7, concluded with discharge in 06.22.2013 after liquidating assets."
Iris Demorizi — New York

Paulo R Desousa, Sunnyside NY

Address: 4340 40th St Sunnyside, NY 11104
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44139-jbr: "Sunnyside, NY resident Paulo R Desousa's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-08."
Paulo R Desousa — New York

Fernando Diaz, Sunnyside NY

Address: 4144 44th St Apt F8 Sunnyside, NY 11104
Bankruptcy Case 1-10-42518-jbr Summary: "In a Chapter 7 bankruptcy case, Fernando Diaz from Sunnyside, NY, saw his proceedings start in Mar 25, 2010 and complete by Jul 18, 2010, involving asset liquidation."
Fernando Diaz — New York

Anelia Dimitrova, Sunnyside NY

Address: 3943 47th Ave Apt 2D Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-10-45899-jf7: "In Sunnyside, NY, Anelia Dimitrova filed for Chapter 7 bankruptcy in 2010-06-23. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2010."
Anelia Dimitrova — New York

Jojo Domingo, Sunnyside NY

Address: 4122 42nd St Apt 1B Sunnyside, NY 11104
Concise Description of Bankruptcy Case 1-13-47380-ess7: "Sunnyside, NY resident Jojo Domingo's 12/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2014."
Jojo Domingo — New York

Yolanda Dominguez, Sunnyside NY

Address: 4115 46th St Apt 4S Sunnyside, NY 11104-1809
Concise Description of Bankruptcy Case 1-15-42170-nhl7: "In a Chapter 7 bankruptcy case, Yolanda Dominguez from Sunnyside, NY, saw her proceedings start in 05/08/2015 and complete by August 2015, involving asset liquidation."
Yolanda Dominguez — New York

Dina Donofrio, Sunnyside NY

Address: 4315 45th St Apt 6E Sunnyside, NY 11104
Brief Overview of Bankruptcy Case 1-10-48818-jbr: "The bankruptcy record of Dina Donofrio from Sunnyside, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2010."
Dina Donofrio — New York

Santos Marcelo J Dos, Sunnyside NY

Address: 4311 49th St Apt 2G Sunnyside, NY 11104-1334
Bankruptcy Case 1-09-42578-cec Overview: "In his Chapter 13 bankruptcy case filed in April 1, 2009, Sunnyside, NY's Santos Marcelo J Dos agreed to a debt repayment plan, which was successfully completed by 2013-06-04."
Santos Marcelo J Dos — New York

Elizabeth Driscoll, Sunnyside NY

Address: 4302 39th Pl Sunnyside, NY 11104
Brief Overview of Bankruptcy Case 1-09-51414-ess: "The bankruptcy record of Elizabeth Driscoll from Sunnyside, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Elizabeth Driscoll — New York

Explore Free Bankruptcy Records by State