Website Logo

Woodside, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Woodside.

Last updated on: April 04, 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

Gary K Barnes, Woodside NY

Address: 4854 45th St Apt 2 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-48395-jf: "Woodside, NY resident Gary K Barnes's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Gary K Barnes — New York

Reynante R Bartolome, Woodside NY

Address: 4909 67th St Apt 2 Woodside, NY 11377
Bankruptcy Case 1-11-42071-jbr Summary: "Reynante R Bartolome's Chapter 7 bankruptcy, filed in Woodside, NY in 03/17/2011, led to asset liquidation, with the case closing in June 27, 2011."
Reynante R Bartolome — New York

Anthony X Batista, Woodside NY

Address: 5940 Queens Blvd Apt 15A Woodside, NY 11377-7735
Brief Overview of Bankruptcy Case 1-14-43015-ess: "The bankruptcy filing by Anthony X Batista, undertaken in 06.12.2014 in Woodside, NY under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Anthony X Batista — New York

Thomas Bayri, Woodside NY

Address: 5605 31st Ave Apt 4J Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-44668-jbr7: "The case of Thomas Bayri in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 05/31/2011 and discharged early Sep 23, 2011, focusing on asset liquidation to repay creditors."
Thomas Bayri — New York

Tarek M Bazzi, Woodside NY

Address: 3909 56th St Fl 3RD Woodside, NY 11377-3345
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41165-nhl: "Woodside, NY resident Tarek M Bazzi's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-17."
Tarek M Bazzi — New York

Brown Trudy Denise Beamon, Woodside NY

Address: 5811 32nd Ave # 2 Woodside, NY 11377
Bankruptcy Case 1-11-40656-jf Summary: "Brown Trudy Denise Beamon's Chapter 7 bankruptcy, filed in Woodside, NY in 01.31.2011, led to asset liquidation, with the case closing in May 4, 2011."
Brown Trudy Denise Beamon — New York

Piyara Begum, Woodside NY

Address: 3763 59th St Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-50564-cec: "The bankruptcy filing by Piyara Begum, undertaken in 2011-12-20 in Woodside, NY under Chapter 7, concluded with discharge in 04.13.2012 after liquidating assets."
Piyara Begum — New York

Shahnaz Begum, Woodside NY

Address: 6107 Woodside Ave Apt 2G Woodside, NY 11377
Bankruptcy Case 1-11-43941-ess Overview: "Woodside, NY resident Shahnaz Begum's 05/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Shahnaz Begum — New York

Sultana Begum, Woodside NY

Address: 3761 64th St Apt 1F Woodside, NY 11377
Bankruptcy Case 1-13-45119-cec Overview: "Sultana Begum's Chapter 7 bankruptcy, filed in Woodside, NY in August 2013, led to asset liquidation, with the case closing in 11/28/2013."
Sultana Begum — New York

Dulal Behedo, Woodside NY

Address: 6311 Queens Blvd Apt G21 Woodside, NY 11377
Bankruptcy Case 1-10-40766-ess Overview: "Dulal Behedo's bankruptcy, initiated in 2010-01-29 and concluded by 2010-05-04 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dulal Behedo — New York

Julio A Beltran, Woodside NY

Address: 5052 47th St Apt 1F Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-40653-nhl7: "Woodside, NY resident Julio A Beltran's 02.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2013."
Julio A Beltran — New York

Sylvester Berberis, Woodside NY

Address: 3006 Hobart St Apt 1 Woodside, NY 11377
Bankruptcy Case 8-10-73917-reg Summary: "The bankruptcy filing by Sylvester Berberis, undertaken in 05.21.2010 in Woodside, NY under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Sylvester Berberis — New York

Carolina P Berrios, Woodside NY

Address: 4756 45th St Apt 4A Woodside, NY 11377
Bankruptcy Case 1-13-40976-ess Overview: "In a Chapter 7 bankruptcy case, Carolina P Berrios from Woodside, NY, saw her proceedings start in 2013-02-23 and complete by May 22, 2013, involving asset liquidation."
Carolina P Berrios — New York

Nilda Berrospi, Woodside NY

Address: 4750 47th St Apt 1A Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42081-jf: "The bankruptcy filing by Nilda Berrospi, undertaken in Mar 17, 2011 in Woodside, NY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Nilda Berrospi — New York

Stephen Bert, Woodside NY

Address: 5505 Woodside Ave Apt 411 Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41145-cec: "Stephen Bert's Chapter 7 bankruptcy, filed in Woodside, NY in 02/15/2010, led to asset liquidation, with the case closing in May 19, 2010."
Stephen Bert — New York

Luz Amparo Betancourt, Woodside NY

Address: 4915 Skillman Ave Apt 3J Woodside, NY 11377-4103
Brief Overview of Bankruptcy Case 1-2014-44280-ess: "Luz Amparo Betancourt's Chapter 7 bankruptcy, filed in Woodside, NY in 08.21.2014, led to asset liquidation, with the case closing in 2014-11-19."
Luz Amparo Betancourt — New York

Siriwan Bhekanan, Woodside NY

Address: 4007 67th St Apt 26 Woodside, NY 11377
Bankruptcy Case 1-13-46568-ess Summary: "The bankruptcy record of Siriwan Bhekanan from Woodside, NY, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2014."
Siriwan Bhekanan — New York

Ratna Bhuiyan, Woodside NY

Address: 3950 60th St # APTA67 Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42910-cec: "Woodside, NY resident Ratna Bhuiyan's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2010."
Ratna Bhuiyan — New York

Azizun Bhuiyan, Woodside NY

Address: 3930 59th St Apt F4 Woodside, NY 11377
Bankruptcy Case 1-12-43021-ess Overview: "In a Chapter 7 bankruptcy case, Azizun Bhuiyan from Woodside, NY, saw their proceedings start in 04.26.2012 and complete by 08/19/2012, involving asset liquidation."
Azizun Bhuiyan — New York

Harunur Bhuiyan, Woodside NY

Address: 5054 46th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44351-jf: "In a Chapter 7 bankruptcy case, Harunur Bhuiyan from Woodside, NY, saw their proceedings start in 2010-05-13 and complete by Sep 5, 2010, involving asset liquidation."
Harunur Bhuiyan — New York

Hedayet Ullah Bhuiyan, Woodside NY

Address: 4813 67th St Woodside, NY 11377
Bankruptcy Case 1-11-49315-ess Summary: "In a Chapter 7 bankruptcy case, Hedayet Ullah Bhuiyan from Woodside, NY, saw their proceedings start in Nov 1, 2011 and complete by 02.24.2012, involving asset liquidation."
Hedayet Ullah Bhuiyan — New York

Mohad Bhuiyan, Woodside NY

Address: 3706 69th St Apt 2C Woodside, NY 11377
Bankruptcy Case 1-10-42164-jbr Overview: "In Woodside, NY, Mohad Bhuiyan filed for Chapter 7 bankruptcy in Mar 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2010."
Mohad Bhuiyan — New York

Elizabeth Bienvenu, Woodside NY

Address: 4810 45th St Apt 6H Woodside, NY 11377
Bankruptcy Case 1-10-46706-jbr Overview: "Elizabeth Bienvenu's bankruptcy, initiated in 07/16/2010 and concluded by 2010-11-08 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Bienvenu — New York

Jennifer Bilek, Woodside NY

Address: 6614 Woodside Ave Apt 402A Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-50466-jf7: "In Woodside, NY, Jennifer Bilek filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Jennifer Bilek — New York

Ray Bishun, Woodside NY

Address: 3935 51st St Woodside, NY 11377
Bankruptcy Case 1-09-48866-dem Overview: "The bankruptcy record of Ray Bishun from Woodside, NY, shows a Chapter 7 case filed in 10/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2010."
Ray Bishun — New York

Odelis Bisono, Woodside NY

Address: 3227 68th St Fl 1 Woodside, NY 11377
Bankruptcy Case 1-10-49849-jf Summary: "The bankruptcy record of Odelis Bisono from Woodside, NY, shows a Chapter 7 case filed in 2010-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2011."
Odelis Bisono — New York

Delsi Biswas, Woodside NY

Address: 6125 Woodside Ave Apt 6F Woodside, NY 11377
Bankruptcy Case 1-10-44795-jf Summary: "Woodside, NY resident Delsi Biswas's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Delsi Biswas — New York

Samuel Biswas, Woodside NY

Address: 3950 60th St # 49 Woodside, NY 11377-3443
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40112-nhl: "The bankruptcy record of Samuel Biswas from Woodside, NY, shows a Chapter 7 case filed in Jan 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2016."
Samuel Biswas — New York

Lorna B Blancaflor, Woodside NY

Address: 6010 47th Ave Apt 17F Woodside, NY 11377
Concise Description of Bankruptcy Case 1-12-44954-cec7: "In a Chapter 7 bankruptcy case, Lorna B Blancaflor from Woodside, NY, saw her proceedings start in 07.06.2012 and complete by 10.29.2012, involving asset liquidation."
Lorna B Blancaflor — New York

Thomas Michael Blasikiewicz, Woodside NY

Address: 4801 65th Pl Apt 2F Woodside, NY 11377
Bankruptcy Case 1-11-50612-cec Overview: "The bankruptcy filing by Thomas Michael Blasikiewicz, undertaken in December 2011 in Woodside, NY under Chapter 7, concluded with discharge in 2012-04-14 after liquidating assets."
Thomas Michael Blasikiewicz — New York

Christine Bliss, Woodside NY

Address: 5938 48th Ave Woodside, NY 11377-5659
Bankruptcy Case 1-2014-44454-ess Overview: "Christine Bliss's bankruptcy, initiated in August 31, 2014 and concluded by 11/29/2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Bliss — New York

Miodrag Bodlovic, Woodside NY

Address: 3045 Hobart St Apt 6B Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-46312-ess: "The bankruptcy filing by Miodrag Bodlovic, undertaken in 2010-07-02 in Woodside, NY under Chapter 7, concluded with discharge in 10.25.2010 after liquidating assets."
Miodrag Bodlovic — New York

Margoth Bonilla, Woodside NY

Address: 7210 41st Ave Apt 4Z Woodside, NY 11377
Bankruptcy Case 1-12-40363-jf Summary: "Margoth Bonilla's bankruptcy, initiated in January 20, 2012 and concluded by 05.14.2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margoth Bonilla — New York

Alberto Bonner, Woodside NY

Address: 4802 69th St Woodside, NY 11377
Concise Description of Bankruptcy Case 09-17508-ajg7: "Woodside, NY resident Alberto Bonner's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2010."
Alberto Bonner — New York

Adriana Botis, Woodside NY

Address: 5134 30th Ave Apt 1O Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44500-jf: "The bankruptcy filing by Adriana Botis, undertaken in May 25, 2011 in Woodside, NY under Chapter 7, concluded with discharge in 09.17.2011 after liquidating assets."
Adriana Botis — New York

Cherry A Caba, Woodside NY

Address: 3165 49th St Apt 1D Woodside, NY 11377-1318
Concise Description of Bankruptcy Case 1-08-46024-cec7: "In her Chapter 13 bankruptcy case filed in 09/11/2008, Woodside, NY's Cherry A Caba agreed to a debt repayment plan, which was successfully completed by 09/18/2012."
Cherry A Caba — New York

Fernando R Caceres, Woodside NY

Address: 3950 60th St Apt B31 Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46728-ess: "Fernando R Caceres's bankruptcy, initiated in 2011-08-03 and concluded by 11.08.2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando R Caceres — New York

Jose Cadena, Woodside NY

Address: 3547 64th St Apt 5A Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-42856-jbr: "Jose Cadena's bankruptcy, initiated in 04.01.2010 and concluded by 07/13/2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Cadena — New York

Edson Cadette, Woodside NY

Address: 4856 46th St Apt 2B Woodside, NY 11377
Bankruptcy Case 1-10-41848-cec Overview: "The bankruptcy filing by Edson Cadette, undertaken in 03.08.2010 in Woodside, NY under Chapter 7, concluded with discharge in 06.15.2010 after liquidating assets."
Edson Cadette — New York

Pauline Cahill, Woodside NY

Address: 3950 60th St Apt A10 Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-45697-cec7: "Pauline Cahill's bankruptcy, initiated in 2011-06-30 and concluded by 2011-10-12 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Cahill — New York

Carlos Caicedo, Woodside NY

Address: 4715 44th St Apt 1F Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-09-51272-ess: "In Woodside, NY, Carlos Caicedo filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2010."
Carlos Caicedo — New York

Doris Cajiao, Woodside NY

Address: 6930 43rd Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-48751-jbr: "Woodside, NY resident Doris Cajiao's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2010."
Doris Cajiao — New York

Vasile Calarasiu, Woodside NY

Address: 5211 Skillman Ave Apt 2L Woodside, NY 11377
Bankruptcy Case 1-10-48147-jf Summary: "Vasile Calarasiu's bankruptcy, initiated in August 29, 2010 and concluded by December 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasile Calarasiu — New York

Cecilio Calayag, Woodside NY

Address: 3904 60th St Apt 8 Woodside, NY 11377-2500
Concise Description of Bankruptcy Case 1-15-41996-nhl7: "The case of Cecilio Calayag in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 04.30.2015 and discharged early 07.29.2015, focusing on asset liquidation to repay creditors."
Cecilio Calayag — New York

Cesar Calderon, Woodside NY

Address: 3989 50th St Apt 2K Woodside, NY 11377
Concise Description of Bankruptcy Case 1-09-48664-jf7: "In Woodside, NY, Cesar Calderon filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2010."
Cesar Calderon — New York

Anne M Caliari, Woodside NY

Address: 3081 54th St Apt 4B Woodside, NY 11377-1442
Concise Description of Bankruptcy Case 1-14-42680-cec7: "Woodside, NY resident Anne M Caliari's 05/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Anne M Caliari — New York

Susan Callahan, Woodside NY

Address: 4730 59th St Apt 9A Woodside, NY 11377-5511
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41919-cec: "Susan Callahan's bankruptcy, initiated in 04/27/2015 and concluded by July 2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Callahan — New York

Lawrence A Calli, Woodside NY

Address: 7210 41st Ave Apt 3V Woodside, NY 11377-3009
Bankruptcy Case 1-15-44643-cec Overview: "The case of Lawrence A Calli in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early 01/11/2016, focusing on asset liquidation to repay creditors."
Lawrence A Calli — New York

Robert Calogerakos, Woodside NY

Address: 5943 50th Ave Apt 3 Woodside, NY 11377-5852
Bankruptcy Case 1-15-41135-ess Overview: "The case of Robert Calogerakos in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early June 16, 2015, focusing on asset liquidation to repay creditors."
Robert Calogerakos — New York

Maria Camasca, Woodside NY

Address: 4718 46th St Apt 1F Woodside, NY 11377
Bankruptcy Case 1-10-48033-jf Overview: "The case of Maria Camasca in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in August 25, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Maria Camasca — New York

Martha Lucia Campo, Woodside NY

Address: 5164 65th Pl Woodside, NY 11377-5858
Bankruptcy Case 1-14-45307-cec Overview: "The bankruptcy filing by Martha Lucia Campo, undertaken in 2014-10-22 in Woodside, NY under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Martha Lucia Campo — New York

Laura Campos, Woodside NY

Address: 4715 48th St Apt 3E Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47225-nhl: "In Woodside, NY, Laura Campos filed for Chapter 7 bankruptcy in October 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Laura Campos — New York

Bertin Campos, Woodside NY

Address: 3912 57th St Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-43104-cec: "In a Chapter 7 bankruptcy case, Bertin Campos from Woodside, NY, saw their proceedings start in May 22, 2013 and complete by 08.29.2013, involving asset liquidation."
Bertin Campos — New York

Macario S Caoile, Woodside NY

Address: 4033 69th St Apt 8B Woodside, NY 11377
Bankruptcy Case 1-12-40242-ess Overview: "In a Chapter 7 bankruptcy case, Macario S Caoile from Woodside, NY, saw their proceedings start in 2012-01-17 and complete by April 2012, involving asset liquidation."
Macario S Caoile — New York

Letty R Carbonell, Woodside NY

Address: 4163 53rd St Fl 2ND Woodside, NY 11377-4644
Bankruptcy Case 1-16-40312-cec Overview: "Letty R Carbonell's bankruptcy, initiated in January 2016 and concluded by 04/26/2016 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Letty R Carbonell — New York

Hermelinda Cardenas, Woodside NY

Address: 4550 48th St Apt B1 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-47362-jbr: "The bankruptcy record of Hermelinda Cardenas from Woodside, NY, shows a Chapter 7 case filed in August 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2010."
Hermelinda Cardenas — New York

Christopher Cardinali, Woodside NY

Address: 3047 Hobart St Apt 4P Woodside, NY 11377
Bankruptcy Case 1-13-42173-nhl Summary: "Christopher Cardinali's Chapter 7 bankruptcy, filed in Woodside, NY in 2013-04-13, led to asset liquidation, with the case closing in 07.21.2013."
Christopher Cardinali — New York

David James Carey, Woodside NY

Address: 5331 Skillman Ave Apt 1R Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-43366-jbr7: "The bankruptcy record of David James Carey from Woodside, NY, shows a Chapter 7 case filed in Apr 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
David James Carey — New York

Daniel R Carlson, Woodside NY

Address: 4853 44th St Apt 1H Woodside, NY 11377-6929
Bankruptcy Case 1-15-41878-ess Overview: "The bankruptcy filing by Daniel R Carlson, undertaken in 2015-04-27 in Woodside, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Daniel R Carlson — New York

Gloria Carlson, Woodside NY

Address: 4853 44th St Apt 1H Woodside, NY 11377-6929
Bankruptcy Case 1-15-41878-ess Summary: "The bankruptcy record of Gloria Carlson from Woodside, NY, shows a Chapter 7 case filed in 2015-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2015."
Gloria Carlson — New York

Edwin Carrion, Woodside NY

Address: 4128 67th St Woodside, NY 11377-3788
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44094-nhl: "The case of Edwin Carrion in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 08/08/2014 and discharged early 11/06/2014, focusing on asset liquidation to repay creditors."
Edwin Carrion — New York

Lana Cartagena, Woodside NY

Address: 4850 44th St Apt 1E Woodside, NY 11377
Bankruptcy Case 1-09-49393-ess Summary: "Lana Cartagena's Chapter 7 bankruptcy, filed in Woodside, NY in Oct 27, 2009, led to asset liquidation, with the case closing in Feb 3, 2010."
Lana Cartagena — New York

Theodore Carter, Woodside NY

Address: 5033 Broadway Apt 6C Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-49673-jbr7: "The case of Theodore Carter in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-14 and discharged early 02.06.2011, focusing on asset liquidation to repay creditors."
Theodore Carter — New York

Chelsea Janelle Carter, Woodside NY

Address: 4706 45th St Apt A2 Woodside, NY 11377-6409
Concise Description of Bankruptcy Case 14-54352-mgd7: "Woodside, NY resident Chelsea Janelle Carter's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2014."
Chelsea Janelle Carter — New York

Ursula Castano, Woodside NY

Address: 4040 70th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47349-ess: "Woodside, NY resident Ursula Castano's December 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Ursula Castano — New York

Eric Gerald Castillo, Woodside NY

Address: 4730 61st St Apt 12E Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-43357-ess7: "The case of Eric Gerald Castillo in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-22 and discharged early 2011-08-02, focusing on asset liquidation to repay creditors."
Eric Gerald Castillo — New York

Millany Hipolito Castillo, Woodside NY

Address: 4046 68th St Fl 3F Woodside, NY 11377-3876
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43072-nhl: "In a Chapter 7 bankruptcy case, Millany Hipolito Castillo from Woodside, NY, saw his proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Millany Hipolito Castillo — New York

Latife Celebi, Woodside NY

Address: 3225 69th St Woodside, NY 11377-2047
Concise Description of Bankruptcy Case 1-16-41749-nhl7: "The case of Latife Celebi in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in April 25, 2016 and discharged early 07.24.2016, focusing on asset liquidation to repay creditors."
Latife Celebi — New York

Corina Ceraceanu, Woodside NY

Address: 5038 68th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43188-jbr: "In a Chapter 7 bankruptcy case, Corina Ceraceanu from Woodside, NY, saw her proceedings start in 04.17.2011 and complete by Aug 10, 2011, involving asset liquidation."
Corina Ceraceanu — New York

Richard T Cerrone, Woodside NY

Address: 5017 59th Pl Woodside, NY 11377
Bankruptcy Case 1-11-49640-cec Summary: "The bankruptcy record of Richard T Cerrone from Woodside, NY, shows a Chapter 7 case filed in November 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Richard T Cerrone — New York

Nur Cetin, Woodside NY

Address: 6821 31st Ave Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-40190-ess7: "Woodside, NY resident Nur Cetin's 01/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2010."
Nur Cetin — New York

Chong Hui Chae, Woodside NY

Address: 4012 73rd St Apt C3 Woodside, NY 11377-3039
Concise Description of Bankruptcy Case 1-14-44488-cec7: "Chong Hui Chae's bankruptcy, initiated in Sep 2, 2014 and concluded by 12.01.2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chong Hui Chae — New York

Soo Ik Chae, Woodside NY

Address: 4012 73rd St Apt C3 Woodside, NY 11377-3039
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44488-cec: "In Woodside, NY, Soo Ik Chae filed for Chapter 7 bankruptcy in 2014-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2014."
Soo Ik Chae — New York

Chun Chan, Woodside NY

Address: 5925 41ST AVE # 1 WOODSIDE, NY 11377
Bankruptcy Case 1-09-49808-jf Summary: "Woodside, NY resident Chun Chan's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2010."
Chun Chan — New York

Bijan Chandra, Woodside NY

Address: 3925 65th St Apt 2G Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-48225-jf: "The case of Bijan Chandra in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 09.28.2011 and discharged early January 4, 2012, focusing on asset liquidation to repay creditors."
Bijan Chandra — New York

Khalil Charara, Woodside NY

Address: 6718 43rd Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-45994-ess: "Khalil Charara's Chapter 7 bankruptcy, filed in Woodside, NY in 10/02/2013, led to asset liquidation, with the case closing in 01.09.2014."
Khalil Charara — New York

Varunpant Charoensit, Woodside NY

Address: 7215 41st Ave Apt A12 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-41149-jf: "In a Chapter 7 bankruptcy case, Varunpant Charoensit from Woodside, NY, saw their proceedings start in February 2010 and complete by 2010-05-19, involving asset liquidation."
Varunpant Charoensit — New York

Lynn M Chauca, Woodside NY

Address: 5240 39th Dr Apt Lr Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-41069-ess: "The bankruptcy record of Lynn M Chauca from Woodside, NY, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
Lynn M Chauca — New York

Abdul Chaudhry, Woodside NY

Address: 3225 69th St Apt 5M Woodside, NY 11377
Bankruptcy Case 1-10-46667-jbr Summary: "The bankruptcy filing by Abdul Chaudhry, undertaken in 2010-07-15 in Woodside, NY under Chapter 7, concluded with discharge in November 7, 2010 after liquidating assets."
Abdul Chaudhry — New York

Solangie Chaves, Woodside NY

Address: 4715 44th St Apt 3F Woodside, NY 11377
Bankruptcy Case 1-13-46039-ess Overview: "Solangie Chaves's Chapter 7 bankruptcy, filed in Woodside, NY in 10.03.2013, led to asset liquidation, with the case closing in January 2014."
Solangie Chaves — New York

Manuela Chavez, Woodside NY

Address: 4715 44th St Apt 3F Woodside, NY 11377
Bankruptcy Case 1-12-47026-jf Overview: "In a Chapter 7 bankruptcy case, Manuela Chavez from Woodside, NY, saw her proceedings start in Sep 29, 2012 and complete by 01/06/2013, involving asset liquidation."
Manuela Chavez — New York

Castillo Valentin Chevalier, Woodside NY

Address: 3176 51st St Apt 2D Woodside, NY 11377-1329
Brief Overview of Bankruptcy Case 1-15-44537-ess: "In Woodside, NY, Castillo Valentin Chevalier filed for Chapter 7 bankruptcy in Oct 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2016."
Castillo Valentin Chevalier — New York

Corinna Chifari, Woodside NY

Address: 4124 50th St Apt 3C Woodside, NY 11377
Concise Description of Bankruptcy Case 1-09-51553-jf7: "The bankruptcy record of Corinna Chifari from Woodside, NY, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-08."
Corinna Chifari — New York

Edmond Chin, Woodside NY

Address: 3977 50th St Apt 1 Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46870-nhl: "The case of Edmond Chin in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 09.25.2012 and discharged early 01.02.2013, focusing on asset liquidation to repay creditors."
Edmond Chin — New York

Fatt Tristan Chin, Woodside NY

Address: 4011 67th St Apt 3B Woodside, NY 11377
Bankruptcy Case 1-10-49877-jf Summary: "Fatt Tristan Chin's bankruptcy, initiated in 2010-10-21 and concluded by 01.25.2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatt Tristan Chin — New York

Kwang Sok Choi, Woodside NY

Address: 6964 43rd Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-09-50094-dem: "The case of Kwang Sok Choi in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 14, 2009 and discharged early 2010-02-23, focusing on asset liquidation to repay creditors."
Kwang Sok Choi — New York

Choong K Chong, Woodside NY

Address: 4157 55th St Woodside, NY 11377
Bankruptcy Case 1-13-44421-ess Overview: "Choong K Chong's bankruptcy, initiated in 07.20.2013 and concluded by Oct 27, 2013 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Choong K Chong — New York

Shamim A Choudhury, Woodside NY

Address: 6930 44th Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-45840-ess: "The case of Shamim A Choudhury in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 07/01/2011 and discharged early 10/12/2011, focusing on asset liquidation to repay creditors."
Shamim A Choudhury — New York

Afsana Choudhury, Woodside NY

Address: 3053 68th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44494-ess: "Woodside, NY resident Afsana Choudhury's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Afsana Choudhury — New York

Mohammed K Choudhury, Woodside NY

Address: 3331 69th St Woodside, NY 11377-2239
Brief Overview of Bankruptcy Case 1-15-45407-ess: "In Woodside, NY, Mohammed K Choudhury filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Mohammed K Choudhury — New York

Veronica Coronel, Woodside NY

Address: 4705 48th St Apt 5A Woodside, NY 11377-6601
Brief Overview of Bankruptcy Case 1-16-42712-cec: "In a Chapter 7 bankruptcy case, Veronica Coronel from Woodside, NY, saw her proceedings start in 06.21.2016 and complete by September 2016, involving asset liquidation."
Veronica Coronel — New York

Patricia A Cravotta, Woodside NY

Address: 5940 Queens Blvd Apt 6A Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-42741-ess: "The case of Patricia A Cravotta in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 1, 2011 and discharged early 2011-07-25, focusing on asset liquidation to repay creditors."
Patricia A Cravotta — New York

Camelia Cristea, Woodside NY

Address: 5107 63rd St Woodside, NY 11377-5837
Bankruptcy Case 1-15-43643-nhl Overview: "The case of Camelia Cristea in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 08/06/2015 and discharged early 2015-11-04, focusing on asset liquidation to repay creditors."
Camelia Cristea — New York

Eugen Cristea, Woodside NY

Address: 5107 63rd St Woodside, NY 11377-5837
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43643-nhl: "In a Chapter 7 bankruptcy case, Eugen Cristea from Woodside, NY, saw their proceedings start in August 6, 2015 and complete by 2015-11-04, involving asset liquidation."
Eugen Cristea — New York

Gloria Cruz, Woodside NY

Address: 3180 51st St Apt 2D Woodside, NY 11377-1330
Brief Overview of Bankruptcy Case 1-15-42693-cec: "In Woodside, NY, Gloria Cruz filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2015."
Gloria Cruz — New York

Juan Cruz, Woodside NY

Address: 4143 70th St Woodside, NY 11377
Bankruptcy Case 1-10-40923-dem Overview: "The case of Juan Cruz in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-04 and discharged early May 11, 2010, focusing on asset liquidation to repay creditors."
Juan Cruz — New York

Norma Cruz, Woodside NY

Address: 3968 50th St Woodside, NY 11377-3147
Concise Description of Bankruptcy Case 1-14-40563-ess7: "In Woodside, NY, Norma Cruz filed for Chapter 7 bankruptcy in 02.11.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Norma Cruz — New York

Carlos Cubas, Woodside NY

Address: 5911 Queens Blvd Apt 2J Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-45321-cec: "The case of Carlos Cubas in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in June 4, 2010 and discharged early 09/15/2010, focusing on asset liquidation to repay creditors."
Carlos Cubas — New York

Lina Cuesta, Woodside NY

Address: 6010 47th Ave Apt 4E Woodside, NY 11377
Bankruptcy Case 1-10-52107-cec Overview: "The case of Lina Cuesta in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-12-30 and discharged early 04/05/2011, focusing on asset liquidation to repay creditors."
Lina Cuesta — New York

Ana Lucia R Curado, Woodside NY

Address: 7210 41st Ave Apt 2G Woodside, NY 11377
Bankruptcy Case 1-13-41417-cec Overview: "Woodside, NY resident Ana Lucia R Curado's 03.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-20."
Ana Lucia R Curado — New York

Explore Free Bankruptcy Records by State