personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodside, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Mercedes Abad, New York

Address: 4516 49th St Apt 4G Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-40030-cec7: "In Woodside, NY, Mercedes Abad filed for Chapter 7 bankruptcy in 2010-01-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-09."
Mercedes Abad — New York, 1-10-40030


ᐅ Saab Abdallah W Abi, New York

Address: 5235 39th Rd Apt 3C Woodside, NY 11377

Bankruptcy Case 1-11-41853-jbr Overview: "Saab Abdallah W Abi's bankruptcy, initiated in Mar 9, 2011 and concluded by 06/15/2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saab Abdallah W Abi — New York, 1-11-41853


ᐅ Devoren Abrams, New York

Address: 3160 51st St Apt 4D Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-42797-nhl7: "The bankruptcy record of Devoren Abrams from Woodside, NY, shows a Chapter 7 case filed in April 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2012."
Devoren Abrams — New York, 1-12-42797


ᐅ Maria Magdalena Abreu, New York

Address: 4845 46th St Apt 1F Woodside, NY 11377-7135

Brief Overview of Bankruptcy Case 1-14-40553-ess: "The bankruptcy record of Maria Magdalena Abreu from Woodside, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2014."
Maria Magdalena Abreu — New York, 1-14-40553


ᐅ Feal Gregorio Acevedo, New York

Address: 4128 52nd St Apt 1L Woodside, NY 11377

Bankruptcy Case 1-11-42865-ess Summary: "Woodside, NY resident Feal Gregorio Acevedo's 04/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2011."
Feal Gregorio Acevedo — New York, 1-11-42865


ᐅ Enrique Acosta, New York

Address: 4545 46th St Apt 3H Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49734-ess: "The bankruptcy record of Enrique Acosta from Woodside, NY, shows a Chapter 7 case filed in 11.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2012."
Enrique Acosta — New York, 1-11-49734


ᐅ Dominga Adames, New York

Address: 3533 64th St Apt 5B Woodside, NY 11377-2343

Bankruptcy Case 1-16-40777-ess Overview: "Dominga Adames's Chapter 7 bankruptcy, filed in Woodside, NY in 02.26.2016, led to asset liquidation, with the case closing in 05.26.2016."
Dominga Adames — New York, 1-16-40777


ᐅ Enrique Adames, New York

Address: 3533 64th St Apt 5B Woodside, NY 11377-2343

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40598-cec: "The bankruptcy record of Enrique Adames from Woodside, NY, shows a Chapter 7 case filed in 02/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2016."
Enrique Adames — New York, 1-16-40598


ᐅ Laurett Adams, New York

Address: 4017 60th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-46251-cec7: "In Woodside, NY, Laurett Adams filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2010."
Laurett Adams — New York, 1-10-46251


ᐅ Ana Maria Adrianzen, New York

Address: 4452 64th St Woodside, NY 11377

Bankruptcy Case 1-10-46881-ess Overview: "Woodside, NY resident Ana Maria Adrianzen's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
Ana Maria Adrianzen — New York, 1-10-46881


ᐅ Manuel F Adrianzen, New York

Address: 4452 64th St Woodside, NY 11377-5757

Bankruptcy Case 1-2014-42008-nhl Overview: "Manuel F Adrianzen's Chapter 7 bankruptcy, filed in Woodside, NY in 04.24.2014, led to asset liquidation, with the case closing in Jul 23, 2014."
Manuel F Adrianzen — New York, 1-2014-42008


ᐅ Trinidad D Agtarap, New York

Address: 3121 54th St Apt 1F Woodside, NY 11377-1539

Bankruptcy Case 1-2014-43228-nhl Summary: "The case of Trinidad D Agtarap in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trinidad D Agtarap — New York, 1-2014-43228


ᐅ Luz Agudelo, New York

Address: 4325 56th St Woodside, NY 11377

Bankruptcy Case 1-11-46577-cec Summary: "In a Chapter 7 bankruptcy case, Luz Agudelo from Woodside, NY, saw her proceedings start in July 2011 and complete by 2011-11-08, involving asset liquidation."
Luz Agudelo — New York, 1-11-46577


ᐅ Jhonny Aguirre, New York

Address: 5135 72nd Pl Woodside, NY 11377

Bankruptcy Case 1-12-43300-nhl Summary: "The bankruptcy record of Jhonny Aguirre from Woodside, NY, shows a Chapter 7 case filed in May 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2012."
Jhonny Aguirre — New York, 1-12-43300


ᐅ Bolivar Aguirre, New York

Address: 6115 43rd Ave Woodside, NY 11377-4978

Bankruptcy Case 1-2014-43708-nhl Summary: "In a Chapter 7 bankruptcy case, Bolivar Aguirre from Woodside, NY, saw their proceedings start in July 2014 and complete by Oct 19, 2014, involving asset liquidation."
Bolivar Aguirre — New York, 1-2014-43708


ᐅ Mohammad M Ahammad, New York

Address: PO Box 771025 Woodside, NY 11377

Bankruptcy Case 1-11-41215-jf Summary: "Woodside, NY resident Mohammad M Ahammad's 02.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2011."
Mohammad M Ahammad — New York, 1-11-41215-jf


ᐅ Moniruzzman Ahammodh, New York

Address: 3225 69th St Apt 4H Woodside, NY 11377

Bankruptcy Case 1-11-50287-jf Summary: "The bankruptcy record of Moniruzzman Ahammodh from Woodside, NY, shows a Chapter 7 case filed in 12.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2012."
Moniruzzman Ahammodh — New York, 1-11-50287-jf


ᐅ Lovely Ahmed, New York

Address: 5013 45th St Apt 1R Woodside, NY 11377-7306

Bankruptcy Case 1-15-42623-nhl Summary: "Lovely Ahmed's bankruptcy, initiated in 2015-06-02 and concluded by August 2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lovely Ahmed — New York, 1-15-42623


ᐅ Sohel Ahmed, New York

Address: 6117 Woodside Ave Apt 3G Woodside, NY 11377

Bankruptcy Case 1-10-46820-ess Summary: "The bankruptcy record of Sohel Ahmed from Woodside, NY, shows a Chapter 7 case filed in 07.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2010."
Sohel Ahmed — New York, 1-10-46820


ᐅ Mini Ahmed, New York

Address: 3950 60th St Apt A18 Woodside, NY 11377-3418

Bankruptcy Case 1-15-44230-ess Summary: "The bankruptcy filing by Mini Ahmed, undertaken in September 15, 2015 in Woodside, NY under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Mini Ahmed — New York, 1-15-44230


ᐅ Mohaimin Ahmed, New York

Address: 3950 60th St Apt A18 Woodside, NY 11377-3418

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44230-ess: "In a Chapter 7 bankruptcy case, Mohaimin Ahmed from Woodside, NY, saw their proceedings start in 2015-09-15 and complete by December 14, 2015, involving asset liquidation."
Mohaimin Ahmed — New York, 1-15-44230


ᐅ Wazed Ahmed, New York

Address: 5013 45th St Apt 1R Woodside, NY 11377-7306

Concise Description of Bankruptcy Case 1-15-42623-nhl7: "Wazed Ahmed's Chapter 7 bankruptcy, filed in Woodside, NY in June 2015, led to asset liquidation, with the case closing in 08/31/2015."
Wazed Ahmed — New York, 1-15-42623


ᐅ Fatema Ahmed, New York

Address: 3433 69th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-45665-ess: "Woodside, NY resident Fatema Ahmed's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-22."
Fatema Ahmed — New York, 1-11-45665


ᐅ Feroz Ahmed, New York

Address: 5005 43rd Ave Apt 4G Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-47557-jbr: "The case of Feroz Ahmed in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Feroz Ahmed — New York, 1-11-47557


ᐅ Jagdish K Ahuja, New York

Address: 3428 57th St Apt 2 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40380-nhl: "The case of Jagdish K Ahuja in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jagdish K Ahuja — New York, 1-13-40380


ᐅ Joyce Denisse Ajoy, New York

Address: 4714 73rd St Apt 2 Woodside, NY 11377

Bankruptcy Case 1-11-47005-jf Overview: "In a Chapter 7 bankruptcy case, Joyce Denisse Ajoy from Woodside, NY, saw her proceedings start in 08/12/2011 and complete by 11/22/2011, involving asset liquidation."
Joyce Denisse Ajoy — New York, 1-11-47005-jf


ᐅ Aimon Akbar, New York

Address: 3411 58th St Apt 2 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42712-ess: "Woodside, NY resident Aimon Akbar's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Aimon Akbar — New York, 1-12-42712


ᐅ Salina Akhter, New York

Address: 3464 64th St # 2 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-48133-cec: "In a Chapter 7 bankruptcy case, Salina Akhter from Woodside, NY, saw her proceedings start in 2011-09-23 and complete by 2011-12-28, involving asset liquidation."
Salina Akhter — New York, 1-11-48133


ᐅ Mahafuza Akter, New York

Address: 3922 62nd St Woodside, NY 11377-3632

Bankruptcy Case 1-14-40119-nhl Overview: "Mahafuza Akter's Chapter 7 bankruptcy, filed in Woodside, NY in 2014-01-10, led to asset liquidation, with the case closing in 2014-04-10."
Mahafuza Akter — New York, 1-14-40119


ᐅ Reba Akter, New York

Address: 4123 70th St Fl 1ST Woodside, NY 11377-3927

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44173-ess: "In a Chapter 7 bankruptcy case, Reba Akter from Woodside, NY, saw her proceedings start in 2014-08-14 and complete by Nov 12, 2014, involving asset liquidation."
Reba Akter — New York, 1-14-44173


ᐅ Mohammed K Alam, New York

Address: 4820 46th St Apt C1 Woodside, NY 11377-7111

Bankruptcy Case 1-14-45134-nhl Overview: "Mohammed K Alam's bankruptcy, initiated in October 2014 and concluded by January 8, 2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed K Alam — New York, 1-14-45134


ᐅ Guillermo Alban, New York

Address: 4750 59th St # 8G Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50268-ess: "Woodside, NY resident Guillermo Alban's 11/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2010."
Guillermo Alban — New York, 1-09-50268


ᐅ Mary Albericci, New York

Address: 4715 48th St Apt 4H Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-42993-nhl: "The case of Mary Albericci in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Albericci — New York, 1-13-42993


ᐅ Gloria J Albornoz, New York

Address: 4811 47th St Woodside, NY 11377-7201

Bankruptcy Case 1-14-44908-cec Summary: "The case of Gloria J Albornoz in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria J Albornoz — New York, 1-14-44908


ᐅ Mohammed H Ali, New York

Address: 3950 60th St Apt A49 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-40068-jf7: "Mohammed H Ali's bankruptcy, initiated in 2012-01-06 and concluded by Apr 12, 2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed H Ali — New York, 1-12-40068-jf


ᐅ Jennifer Alima, New York

Address: 4534 47th St Apt 1B Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51465-ess: "Woodside, NY resident Jennifer Alima's 12.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2011."
Jennifer Alima — New York, 1-10-51465


ᐅ Maria R Almonte, New York

Address: 4716 49th St Woodside, NY 11377-6753

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45909-cec: "In Woodside, NY, Maria R Almonte filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2015."
Maria R Almonte — New York, 1-14-45909


ᐅ Tehmina Altaf, New York

Address: 3428 57th St Fl 2 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-47061-ess: "In a Chapter 7 bankruptcy case, Tehmina Altaf from Woodside, NY, saw their proceedings start in Aug 16, 2011 and complete by November 22, 2011, involving asset liquidation."
Tehmina Altaf — New York, 1-11-47061


ᐅ Antonio S Alvaira, New York

Address: 6515 38th Ave Woodside, NY 11377

Bankruptcy Case 1-12-48176-ess Summary: "In a Chapter 7 bankruptcy case, Antonio S Alvaira from Woodside, NY, saw their proceedings start in 11.30.2012 and complete by 2013-03-09, involving asset liquidation."
Antonio S Alvaira — New York, 1-12-48176


ᐅ Maria Alvarez, New York

Address: 3130 51st St Apt 5C Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-42787-ess7: "Woodside, NY resident Maria Alvarez's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2010."
Maria Alvarez — New York, 1-10-42787


ᐅ Doris R Alvarez, New York

Address: 4907 43rd Ave Apt 4F Woodside, NY 11377

Bankruptcy Case 1-11-47020-cec Summary: "The bankruptcy record of Doris R Alvarez from Woodside, NY, shows a Chapter 7 case filed in Aug 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-28."
Doris R Alvarez — New York, 1-11-47020


ᐅ Alexander Alvarez, New York

Address: 4730 59th St Apt 12K Woodside, NY 11377-5512

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40638-nhl: "The case of Alexander Alvarez in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Alvarez — New York, 1-15-40638


ᐅ Jeffrey M T Alves, New York

Address: 5812 Queens Blvd Apt 4R Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-41608-jf: "In Woodside, NY, Jeffrey M T Alves filed for Chapter 7 bankruptcy in Mar 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2011."
Jeffrey M T Alves — New York, 1-11-41608-jf


ᐅ Erwin Alwi, New York

Address: 4915 Broadway Apt 6A Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-40122-dem: "Woodside, NY resident Erwin Alwi's January 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2010."
Erwin Alwi — New York, 1-10-40122


ᐅ Vera Alwi, New York

Address: 4915 Broadway Apt 6A Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-44437-cec7: "In Woodside, NY, Vera Alwi filed for Chapter 7 bankruptcy in Jun 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2012."
Vera Alwi — New York, 1-12-44437


ᐅ Waleid Aly, New York

Address: 5031 61st St Apt Fl Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-42756-ess: "In Woodside, NY, Waleid Aly filed for Chapter 7 bankruptcy in May 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2013."
Waleid Aly — New York, 1-13-42756


ᐅ Lucy Amaya, New York

Address: 5915 47th Ave Apt 7D Woodside, NY 11377

Bankruptcy Case 1-10-46232-cec Summary: "Lucy Amaya's Chapter 7 bankruptcy, filed in Woodside, NY in 06.30.2010, led to asset liquidation, with the case closing in October 2010."
Lucy Amaya — New York, 1-10-46232


ᐅ Sm N Anam, New York

Address: 4853 48th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-40504-cec: "In Woodside, NY, Sm N Anam filed for Chapter 7 bankruptcy in 01.30.2013. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2013."
Sm N Anam — New York, 1-13-40504


ᐅ Renee M Anderson, New York

Address: 6010 47th Ave Apt 14C Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42750-jf: "Renee M Anderson's Chapter 7 bankruptcy, filed in Woodside, NY in Apr 16, 2012, led to asset liquidation, with the case closing in August 2012."
Renee M Anderson — New York, 1-12-42750-jf


ᐅ Agnes Anderson, New York

Address: 5955 47th Ave Apt 15C Woodside, NY 11377-5633

Brief Overview of Bankruptcy Case 1-16-40599-cec: "The case of Agnes Anderson in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes Anderson — New York, 1-16-40599


ᐅ Ronilo R Ang, New York

Address: 6115 43rd Ave Apt 6F Woodside, NY 11377-4926

Brief Overview of Bankruptcy Case 1-14-41123-cec: "In Woodside, NY, Ronilo R Ang filed for Chapter 7 bankruptcy in 03/13/2014. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2014."
Ronilo R Ang — New York, 1-14-41123


ᐅ Lidia Katarina Anich, New York

Address: 6311 Queens Blvd Apt B22 Woodside, NY 11377-5705

Brief Overview of Bankruptcy Case 1-16-40183-nhl: "Woodside, NY resident Lidia Katarina Anich's 01.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2016."
Lidia Katarina Anich — New York, 1-16-40183


ᐅ Sancho S Antazo, New York

Address: 3805 65th St Apt 1E Woodside, NY 11377

Bankruptcy Case 1-11-44407-ess Summary: "In Woodside, NY, Sancho S Antazo filed for Chapter 7 bankruptcy in 2011-05-24. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2011."
Sancho S Antazo — New York, 1-11-44407


ᐅ Nicanor Anton, New York

Address: 5103 63rd St Woodside, NY 11377

Bankruptcy Case 1-10-41486-cec Summary: "In a Chapter 7 bankruptcy case, Nicanor Anton from Woodside, NY, saw their proceedings start in 2010-02-24 and complete by June 2010, involving asset liquidation."
Nicanor Anton — New York, 1-10-41486


ᐅ Pascale Aoun, New York

Address: 3031 Hobart St Apt 2-0 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-12-47433-jf: "In Woodside, NY, Pascale Aoun filed for Chapter 7 bankruptcy in 10/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-26."
Pascale Aoun — New York, 1-12-47433-jf


ᐅ Radames Aquino, New York

Address: 5017 Broadway Apt 4C Woodside, NY 11377

Bankruptcy Case 1-13-45279-nhl Summary: "In Woodside, NY, Radames Aquino filed for Chapter 7 bankruptcy in Aug 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-05."
Radames Aquino — New York, 1-13-45279


ᐅ Angelica Arana, New York

Address: 5008 66th St Apt 2 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-42918-jf7: "In Woodside, NY, Angelica Arana filed for Chapter 7 bankruptcy in Apr 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2010."
Angelica Arana — New York, 1-10-42918-jf


ᐅ Francisco V Araujo, New York

Address: 3744 61st St Apt 2B Woodside, NY 11377

Bankruptcy Case 1-11-42283-jbr Summary: "In a Chapter 7 bankruptcy case, Francisco V Araujo from Woodside, NY, saw their proceedings start in 2011-03-22 and complete by 2011-06-29, involving asset liquidation."
Francisco V Araujo — New York, 1-11-42283


ᐅ Maria Arboleda, New York

Address: 5123 Queens Blvd Apt 8A Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49002-ess: "Woodside, NY resident Maria Arboleda's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2011."
Maria Arboleda — New York, 1-10-49002


ᐅ Rosa Arenas, New York

Address: 4005 59th St Apt 35 Woodside, NY 11377-4828

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40589-nhl: "Rosa Arenas's Chapter 7 bankruptcy, filed in Woodside, NY in 02/12/2016, led to asset liquidation, with the case closing in 2016-05-12."
Rosa Arenas — New York, 1-16-40589


ᐅ Nadia Arif, New York

Address: 5140 30th Ave # H1A Woodside, NY 11377-7950

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41635-nhl: "In a Chapter 7 bankruptcy case, Nadia Arif from Woodside, NY, saw her proceedings start in 04.13.2015 and complete by 07.12.2015, involving asset liquidation."
Nadia Arif — New York, 1-15-41635


ᐅ Mario Aristizabal, New York

Address: 5231 Skillman Ave Apt 2C Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-43202-cec: "The case of Mario Aristizabal in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Aristizabal — New York, 1-11-43202


ᐅ Eduardo Arriagada, New York

Address: 5231 39th Rd Apt 1B Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-50678-jf7: "Eduardo Arriagada's Chapter 7 bankruptcy, filed in Woodside, NY in 11.12.2010, led to asset liquidation, with the case closing in 2011-03-07."
Eduardo Arriagada — New York, 1-10-50678-jf


ᐅ Muhammad Arshad, New York

Address: 5070 46th St Woodside, NY 11377

Bankruptcy Case 1-10-45133-ess Overview: "Muhammad Arshad's Chapter 7 bankruptcy, filed in Woodside, NY in 05.31.2010, led to asset liquidation, with the case closing in 2010-09-08."
Muhammad Arshad — New York, 1-10-45133


ᐅ Jhonn Artieda, New York

Address: 6720 47th Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-41483-ess7: "Woodside, NY resident Jhonn Artieda's February 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Jhonn Artieda — New York, 1-10-41483


ᐅ Nawshad Asif, New York

Address: 3021 69th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-44452-jf7: "In a Chapter 7 bankruptcy case, Nawshad Asif from Woodside, NY, saw their proceedings start in 2010-05-17 and complete by 2010-08-25, involving asset liquidation."
Nawshad Asif — New York, 1-10-44452-jf


ᐅ Consuelo Atehortua, New York

Address: 3745 64th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-47821-nhl7: "The case of Consuelo Atehortua in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Consuelo Atehortua — New York, 1-12-47821


ᐅ Feliciano J Atienza, New York

Address: 4005 68th St Woodside, NY 11377

Bankruptcy Case 1-11-45160-cec Summary: "The bankruptcy filing by Feliciano J Atienza, undertaken in Jun 15, 2011 in Woodside, NY under Chapter 7, concluded with discharge in October 8, 2011 after liquidating assets."
Feliciano J Atienza — New York, 1-11-45160


ᐅ Terrance Atkinson, New York

Address: 3912 62nd St Apt B4 Woodside, NY 11377

Bankruptcy Case 1-10-48713-cec Overview: "The bankruptcy filing by Terrance Atkinson, undertaken in September 2010 in Woodside, NY under Chapter 7, concluded with discharge in 12.15.2010 after liquidating assets."
Terrance Atkinson — New York, 1-10-48713


ᐅ Hernando Avenia, New York

Address: 6015 Woodside Ave Apt 5B Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-12-45671-ess: "The bankruptcy record of Hernando Avenia from Woodside, NY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2012."
Hernando Avenia — New York, 1-12-45671


ᐅ Nidia O Avenia, New York

Address: 6015 Woodside Ave Apt 5B Woodside, NY 11377-3504

Brief Overview of Bankruptcy Case 1-16-42986-ess: "Woodside, NY resident Nidia O Avenia's 07/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2016."
Nidia O Avenia — New York, 1-16-42986


ᐅ Iveta Avetisyan, New York

Address: 4124 50th St Apt 5C Woodside, NY 11377

Bankruptcy Case 1-13-46547-cec Summary: "In a Chapter 7 bankruptcy case, Iveta Avetisyan from Woodside, NY, saw their proceedings start in October 2013 and complete by 02/06/2014, involving asset liquidation."
Iveta Avetisyan — New York, 1-13-46547


ᐅ Petre Avram, New York

Address: 3248 69th St Apt 1R Woodside, NY 11377

Bankruptcy Case 1-09-51326-ess Summary: "Woodside, NY resident Petre Avram's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2010."
Petre Avram — New York, 1-09-51326


ᐅ Marlene Ayala, New York

Address: 4107 52nd St Apt 1L Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45134-cec: "Marlene Ayala's Chapter 7 bankruptcy, filed in Woodside, NY in 2011-06-14, led to asset liquidation, with the case closing in 2011-10-07."
Marlene Ayala — New York, 1-11-45134


ᐅ Ali Azam, New York

Address: 4017 70th St Apt 2B Woodside, NY 11377

Bankruptcy Case 1-10-45661-jbr Summary: "In a Chapter 7 bankruptcy case, Ali Azam from Woodside, NY, saw their proceedings start in 2010-06-16 and complete by October 9, 2010, involving asset liquidation."
Ali Azam — New York, 1-10-45661


ᐅ Mohammed T Azam, New York

Address: 4101 67th St Apt 23 Woodside, NY 11377

Bankruptcy Case 1-11-46298-cec Summary: "In Woodside, NY, Mohammed T Azam filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2011."
Mohammed T Azam — New York, 1-11-46298


ᐅ Jolaade Bademosi, New York

Address: 3753 62nd St Apt 1A Woodside, NY 11377-2648

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45234-cec: "Woodside, NY resident Jolaade Bademosi's October 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jolaade Bademosi — New York, 1-14-45234


ᐅ Joaquin M Baez, New York

Address: 5806 43rd Ave Apt 4A Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45559-jbr: "Woodside, NY resident Joaquin M Baez's 06/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-21."
Joaquin M Baez — New York, 1-11-45559


ᐅ Lauren Ashley Baez, New York

Address: 3762 64th St Apt 1R Woodside, NY 11377-2762

Snapshot of U.S. Bankruptcy Proceeding Case 16-10492-mew: "Lauren Ashley Baez's bankruptcy, initiated in February 2016 and concluded by May 29, 2016 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Ashley Baez — New York, 16-10492


ᐅ Sharmila Banerjee, New York

Address: 3964 51st St Woodside, NY 11377

Bankruptcy Case 1-10-42782-jbr Summary: "The bankruptcy filing by Sharmila Banerjee, undertaken in 2010-03-31 in Woodside, NY under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Sharmila Banerjee — New York, 1-10-42782


ᐅ Joseph Bank, New York

Address: 4166 71st St Apt 3 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-41736-cec: "In Woodside, NY, Joseph Bank filed for Chapter 7 bankruptcy in 03/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Joseph Bank — New York, 1-11-41736


ᐅ Jose Banol, New York

Address: 6714 41st Ave Apt 5C Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-09-51312-dem: "Woodside, NY resident Jose Banol's Dec 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2010."
Jose Banol — New York, 1-09-51312


ᐅ Aida P Baquero, New York

Address: 6711 48th Ave Fl 3 Woodside, NY 11377

Bankruptcy Case 1-13-46883-ess Summary: "In Woodside, NY, Aida P Baquero filed for Chapter 7 bankruptcy in November 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2014."
Aida P Baquero — New York, 1-13-46883


ᐅ Bruce Barbour, New York

Address: 4137 52nd St Apt 3R Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-43480-ess7: "In Woodside, NY, Bruce Barbour filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2011."
Bruce Barbour — New York, 1-11-43480


ᐅ Mamunul Bari, New York

Address: 6921 31st Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-49094-ess7: "The bankruptcy record of Mamunul Bari from Woodside, NY, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2011."
Mamunul Bari — New York, 1-10-49094


ᐅ Anastasios Barkoutsis, New York

Address: 5613 28th Ave Woodside, NY 11377-7807

Brief Overview of Bankruptcy Case 1-16-41153-cec: "In a Chapter 7 bankruptcy case, Anastasios Barkoutsis from Woodside, NY, saw their proceedings start in Mar 23, 2016 and complete by 2016-06-21, involving asset liquidation."
Anastasios Barkoutsis — New York, 1-16-41153


ᐅ Barbu C Barloiu, New York

Address: 3935 51st St Apt 3A Woodside, NY 11377

Bankruptcy Case 1-11-44341-cec Summary: "The bankruptcy filing by Barbu C Barloiu, undertaken in 2011-05-22 in Woodside, NY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Barbu C Barloiu — New York, 1-11-44341


ᐅ Maria Boudreau, New York

Address: 6010 47th Ave Apt 6A Woodside, NY 11377

Bankruptcy Case 1-10-41068-dem Overview: "In a Chapter 7 bankruptcy case, Maria Boudreau from Woodside, NY, saw their proceedings start in Feb 11, 2010 and complete by 2010-06-06, involving asset liquidation."
Maria Boudreau — New York, 1-10-41068


ᐅ Sara Bouzas, New York

Address: PO Box 770448 Woodside, NY 11377

Bankruptcy Case 1-10-43928-cec Summary: "Sara Bouzas's bankruptcy, initiated in Apr 30, 2010 and concluded by 2010-08-11 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Bouzas — New York, 1-10-43928


ᐅ Robert Bowers, New York

Address: 5128 30th Ave Apt 6G Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-50468-cec: "Woodside, NY resident Robert Bowers's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Robert Bowers — New York, 1-11-50468


ᐅ Theodore Roosevelt Bracy, New York

Address: 3146 51st St Apt 3C Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-42148-jf: "The case of Theodore Roosevelt Bracy in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Roosevelt Bracy — New York, 1-11-42148-jf


ᐅ Yvonne Brando, New York

Address: 5510 Roosevelt Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-13-45889-cec7: "The bankruptcy record of Yvonne Brando from Woodside, NY, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Yvonne Brando — New York, 1-13-45889


ᐅ William Bravo, New York

Address: 4141 51st St Apt 5T Woodside, NY 11377

Bankruptcy Case 1-13-44199-nhl Overview: "The bankruptcy record of William Bravo from Woodside, NY, shows a Chapter 7 case filed in 2013-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2013."
William Bravo — New York, 1-13-44199


ᐅ Sean Broderick, New York

Address: 3915 65th Pl Apt 3F Woodside, NY 11377

Bankruptcy Case 1-10-45279-jf Overview: "Woodside, NY resident Sean Broderick's 2010-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2010."
Sean Broderick — New York, 1-10-45279-jf


ᐅ Vanessa Y Bucaria, New York

Address: 4615 67th St Woodside, NY 11377-5941

Brief Overview of Bankruptcy Case 1-16-42317-cec: "The bankruptcy filing by Vanessa Y Bucaria, undertaken in May 2016 in Woodside, NY under Chapter 7, concluded with discharge in 08.24.2016 after liquidating assets."
Vanessa Y Bucaria — New York, 1-16-42317


ᐅ Yolanda Cruz Bucot, New York

Address: 6714 41st Ave Apt 6F Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-41521-jf: "Yolanda Cruz Bucot's bankruptcy, initiated in February 2011 and concluded by 2011-06-08 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Cruz Bucot — New York, 1-11-41521-jf


ᐅ Benilda Bueno, New York

Address: 6714 41st Ave Apt 5J Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42198-jf: "The bankruptcy filing by Benilda Bueno, undertaken in 2010-03-17 in Woodside, NY under Chapter 7, concluded with discharge in 2010-07-10 after liquidating assets."
Benilda Bueno — New York, 1-10-42198-jf


ᐅ Oscar Buitrago, New York

Address: 4730 59th St Apt L1 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46903-nhl: "In Woodside, NY, Oscar Buitrago filed for Chapter 7 bankruptcy in 2013-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-25."
Oscar Buitrago — New York, 1-13-46903


ᐅ Elena Burchea, New York

Address: 3120 54th St Apt 1E Woodside, NY 11377

Bankruptcy Case 1-13-46501-ess Summary: "In Woodside, NY, Elena Burchea filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2014."
Elena Burchea — New York, 1-13-46501


ᐅ Gabriela Buritica, New York

Address: 4005 59th St Apt 45 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-50761-cec7: "Gabriela Buritica's Chapter 7 bankruptcy, filed in Woodside, NY in December 2011, led to asset liquidation, with the case closing in 04.21.2012."
Gabriela Buritica — New York, 1-11-50761