Sunnyside, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Sunnyside.
Last updated on:
March 31, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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