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

Sambal Chowdhury, Woodside NY

Address: 5916 Woodside Ave Apt 3H Woodside, NY 11377
Bankruptcy Case 1-11-47443-cec Overview: "In a Chapter 7 bankruptcy case, Sambal Chowdhury from Woodside, NY, saw their proceedings start in 08.29.2011 and complete by 2011-12-07, involving asset liquidation."
Sambal Chowdhury — New York

Satyabrata Chowdhury, Woodside NY

Address: 4417 65th St Fl 2ND Woodside, NY 11377-5758
Bankruptcy Case 1-2014-43395-cec Summary: "The bankruptcy record of Satyabrata Chowdhury from Woodside, NY, shows a Chapter 7 case filed in 2014-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Satyabrata Chowdhury — New York

Shahanuddin Chowdhury, Woodside NY

Address: 5061 44th St Woodside, NY 11377
Bankruptcy Case 1-10-48437-jbr Summary: "In Woodside, NY, Shahanuddin Chowdhury filed for Chapter 7 bankruptcy in 09/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Shahanuddin Chowdhury — New York

Shamsul A Chowdhury, Woodside NY

Address: 4828 65th Pl Woodside, NY 11377
Concise Description of Bankruptcy Case 1-12-44725-nhl7: "In a Chapter 7 bankruptcy case, Shamsul A Chowdhury from Woodside, NY, saw their proceedings start in June 2012 and complete by October 21, 2012, involving asset liquidation."
Shamsul A Chowdhury — New York

Shoyeb Ahmed Chowdhury, Woodside NY

Address: 5054 44th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-12-42759-nhl7: "The bankruptcy record of Shoyeb Ahmed Chowdhury from Woodside, NY, shows a Chapter 7 case filed in 2012-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2012."
Shoyeb Ahmed Chowdhury — New York

Suraya Chowdhury, Woodside NY

Address: 4035 62nd St Woodside, NY 11377
Bankruptcy Case 1-12-44210-nhl Summary: "The bankruptcy filing by Suraya Chowdhury, undertaken in 2012-06-06 in Woodside, NY under Chapter 7, concluded with discharge in 09.29.2012 after liquidating assets."
Suraya Chowdhury — New York

Abul K Chowdhury, Woodside NY

Address: 6411 Woodside Ave Fl 2 Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-44885-jf7: "The bankruptcy record of Abul K Chowdhury from Woodside, NY, shows a Chapter 7 case filed in June 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Abul K Chowdhury — New York

Akm T Chowdhury, Woodside NY

Address: 3922 62nd St Woodside, NY 11377-3632
Brief Overview of Bankruptcy Case 1-15-40621-ess: "In Woodside, NY, Akm T Chowdhury filed for Chapter 7 bankruptcy in 02/18/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Akm T Chowdhury — New York

Aym A Chowdhury, Woodside NY

Address: 4171 53rd St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47312-ess: "In Woodside, NY, Aym A Chowdhury filed for Chapter 7 bankruptcy in 12/06/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Aym A Chowdhury — New York

Liton Roy Chowdhury, Woodside NY

Address: 4030 73rd St Apt C3 Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-46299-jf7: "The bankruptcy filing by Liton Roy Chowdhury, undertaken in Jul 21, 2011 in Woodside, NY under Chapter 7, concluded with discharge in 2011-11-13 after liquidating assets."
Liton Roy Chowdhury — New York

Numan Chowdhury, Woodside NY

Address: 3930 59th St Apt E4 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-52135-jf: "In Woodside, NY, Numan Chowdhury filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-25."
Numan Chowdhury — New York

Demetri Christoforatos, Woodside NY

Address: 6931 44th Ave Woodside, NY 11377
Bankruptcy Case 1-10-48443-cec Summary: "The bankruptcy filing by Demetri Christoforatos, undertaken in Sep 2, 2010 in Woodside, NY under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
Demetri Christoforatos — New York

Hwa Sung Chu, Woodside NY

Address: 7210 41st Ave Apt 2K Woodside, NY 11377
Bankruptcy Case 1-13-42346-nhl Overview: "In a Chapter 7 bankruptcy case, Hwa Sung Chu from Woodside, NY, saw their proceedings start in 04.22.2013 and complete by Jul 18, 2013, involving asset liquidation."
Hwa Sung Chu — New York

Sze Wei Chuen, Woodside NY

Address: 3409 58th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45497-ess: "The bankruptcy filing by Sze Wei Chuen, undertaken in 06.25.2011 in Woodside, NY under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Sze Wei Chuen — New York

Kee Sun Chung, Woodside NY

Address: 3927 64th St Apt 1L Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48041-cec: "In Woodside, NY, Kee Sun Chung filed for Chapter 7 bankruptcy in 09/21/2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2011."
Kee Sun Chung — New York

Duck Jin Chung, Woodside NY

Address: 4311 65th St Fl 2 Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-41438-nhl7: "The bankruptcy record of Duck Jin Chung from Woodside, NY, shows a Chapter 7 case filed in Mar 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-21."
Duck Jin Chung — New York

Alfredo Cifuentes, Woodside NY

Address: 4711 58th St Woodside, NY 11377
Bankruptcy Case 1-11-40632-cec Overview: "In a Chapter 7 bankruptcy case, Alfredo Cifuentes from Woodside, NY, saw his proceedings start in 01/31/2011 and complete by May 3, 2011, involving asset liquidation."
Alfredo Cifuentes — New York

Richard Cintron, Woodside NY

Address: 4853 58th Pl Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-48711-jbr: "In Woodside, NY, Richard Cintron filed for Chapter 7 bankruptcy in Oct 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2012."
Richard Cintron — New York

Seckin Elvan Coban, Woodside NY

Address: 4106 50th St Apt 5F Woodside, NY 11377
Bankruptcy Case 1-10-42517-ess Overview: "The bankruptcy filing by Seckin Elvan Coban, undertaken in March 2010 in Woodside, NY under Chapter 7, concluded with discharge in 2010-07-18 after liquidating assets."
Seckin Elvan Coban — New York

Sidney Coca, Woodside NY

Address: 4802 43rd St Apt 5C Woodside, NY 11377
Bankruptcy Case 1-10-47927-jf Summary: "The bankruptcy filing by Sidney Coca, undertaken in 2010-08-20 in Woodside, NY under Chapter 7, concluded with discharge in Nov 24, 2010 after liquidating assets."
Sidney Coca — New York

Irene Cocioba, Woodside NY

Address: 4730 59th St Apt 14B Woodside, NY 11377
Bankruptcy Case 1-10-42187-cec Summary: "The bankruptcy record of Irene Cocioba from Woodside, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-23."
Irene Cocioba — New York

Edmond Colbert, Woodside NY

Address: 6015 Woodside Ave Apt 5A Woodside, NY 11377
Bankruptcy Case 1-11-46608-jf Overview: "Edmond Colbert's bankruptcy, initiated in July 29, 2011 and concluded by Nov 9, 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmond Colbert — New York

Maria D Collado, Woodside NY

Address: 4805 46th St Apt 1A Woodside, NY 11377
Concise Description of Bankruptcy Case 1-12-42956-cec7: "In a Chapter 7 bankruptcy case, Maria D Collado from Woodside, NY, saw their proceedings start in 04/25/2012 and complete by 2012-08-18, involving asset liquidation."
Maria D Collado — New York

Maria Collora, Woodside NY

Address: 4756 45th St Apt 5B Woodside, NY 11377
Bankruptcy Case 1-10-41586-jf Summary: "The bankruptcy filing by Maria Collora, undertaken in Feb 26, 2010 in Woodside, NY under Chapter 7, concluded with discharge in Jun 7, 2010 after liquidating assets."
Maria Collora — New York

Silvia Colon, Woodside NY

Address: 4305 65th St Apt B10 Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43700-cec: "The bankruptcy filing by Silvia Colon, undertaken in April 27, 2010 in Woodside, NY under Chapter 7, concluded with discharge in Aug 20, 2010 after liquidating assets."
Silvia Colon — New York

Henry Dabrowski, Woodside NY

Address: 3116 68th St Apt 3F Woodside, NY 11377
Bankruptcy Case 1-10-43890-jf Overview: "In a Chapter 7 bankruptcy case, Henry Dabrowski from Woodside, NY, saw their proceedings start in Apr 30, 2010 and complete by August 10, 2010, involving asset liquidation."
Henry Dabrowski — New York

Genevieve Dagobert, Woodside NY

Address: 5955 47th Ave Apt 3F Woodside, NY 11377
Bankruptcy Case 1-10-42167-ess Summary: "In Woodside, NY, Genevieve Dagobert filed for Chapter 7 bankruptcy in 03/16/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Genevieve Dagobert — New York

Loren Anthony Dangelo, Woodside NY

Address: 5165 47th St Woodside, NY 11377
Bankruptcy Case 11-60378 Overview: "The case of Loren Anthony Dangelo in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in February 15, 2011 and discharged early 2011-06-10, focusing on asset liquidation to repay creditors."
Loren Anthony Dangelo — New York

Anthony Daniels, Woodside NY

Address: 5017 Broadway Apt 1D Woodside, NY 11377
Concise Description of Bankruptcy Case 1-12-47061-nhl7: "The case of Anthony Daniels in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 10/02/2012 and discharged early 01/09/2013, focusing on asset liquidation to repay creditors."
Anthony Daniels — New York

Debashis Das, Woodside NY

Address: 4157 73rd St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-43505-cec7: "The case of Debashis Das in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 06/06/2013 and discharged early 2013-09-13, focusing on asset liquidation to repay creditors."
Debashis Das — New York

Satyajit Kumar Das, Woodside NY

Address: 3735 64th St Apt 2R Woodside, NY 11377
Bankruptcy Case 1-12-42762-nhl Overview: "Satyajit Kumar Das's Chapter 7 bankruptcy, filed in Woodside, NY in 04.16.2012, led to asset liquidation, with the case closing in Aug 9, 2012."
Satyajit Kumar Das — New York

Chris Dascalu, Woodside NY

Address: 5027 60th St Woodside, NY 11377-5825
Snapshot of U.S. Bankruptcy Proceeding Case 15-14094-LMI: "The bankruptcy record of Chris Dascalu from Woodside, NY, shows a Chapter 7 case filed in 2015-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-03."
Chris Dascalu — New York

Adalberto Dasilva, Woodside NY

Address: 5516 31st Ave Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-44968-jf7: "The case of Adalberto Dasilva in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 05/27/2010 and discharged early 2010-09-19, focusing on asset liquidation to repay creditors."
Adalberto Dasilva — New York

Leonila U Dedicatoria, Woodside NY

Address: 3229 55th St Apt 1R Woodside, NY 11377
Bankruptcy Case 1-13-43530-nhl Overview: "In a Chapter 7 bankruptcy case, Leonila U Dedicatoria from Woodside, NY, saw her proceedings start in 2013-06-07 and complete by September 12, 2013, involving asset liquidation."
Leonila U Dedicatoria — New York

Billy Degand, Woodside NY

Address: 3940 52nd St Apt 3D Woodside, NY 11377-3240
Concise Description of Bankruptcy Case 1-14-40460-cec7: "Billy Degand's Chapter 7 bankruptcy, filed in Woodside, NY in 2014-01-31, led to asset liquidation, with the case closing in May 2014."
Billy Degand — New York

Luis Dejesus, Woodside NY

Address: 4735 43rd St Apt 3F Woodside, NY 11377-6226
Concise Description of Bankruptcy Case 8-16-72406-las7: "The bankruptcy filing by Luis Dejesus, undertaken in May 2016 in Woodside, NY under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Luis Dejesus — New York

Rosemary Dejesus, Woodside NY

Address: 4736 49th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45745-jbr: "The bankruptcy record of Rosemary Dejesus from Woodside, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Rosemary Dejesus — New York

Cerna Carmencita Dela, Woodside NY

Address: 4033 69th St Apt 5F Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-46665-cec: "The case of Cerna Carmencita Dela in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-01 and discharged early 11.08.2011, focusing on asset liquidation to repay creditors."
Cerna Carmencita Dela — New York

Karine E Delahoz, Woodside NY

Address: 7265 Calamus Ave Fl 1 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-40339-ess: "The bankruptcy record of Karine E Delahoz from Woodside, NY, shows a Chapter 7 case filed in 2011-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2011."
Karine E Delahoz — New York

Lucrecia E Delgado, Woodside NY

Address: 4550 48th St Apt 2D Woodside, NY 11377
Bankruptcy Case 11-11918-jmp Overview: "In Woodside, NY, Lucrecia E Delgado filed for Chapter 7 bankruptcy in 04.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2011."
Lucrecia E Delgado — New York

Angeles Melanie Delos, Woodside NY

Address: 3729 60th St Apt 3 Woodside, NY 11377
Bankruptcy Case 1-09-51317-jf Summary: "In Woodside, NY, Angeles Melanie Delos filed for Chapter 7 bankruptcy in 12.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Angeles Melanie Delos — New York

Juan Delrosario, Woodside NY

Address: 3920 65th St Apt 2A Woodside, NY 11377
Bankruptcy Case 1-13-44368-ess Summary: "Juan Delrosario's Chapter 7 bankruptcy, filed in Woodside, NY in 07/18/2013, led to asset liquidation, with the case closing in 10/25/2013."
Juan Delrosario — New York

Panagiotis Demirakos, Woodside NY

Address: 6016 32nd Ave Woodside, NY 11377
Bankruptcy Case 1-11-43846-ess Summary: "Panagiotis Demirakos's bankruptcy, initiated in 2011-05-06 and concluded by Aug 16, 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Panagiotis Demirakos — New York

John G Dempsey, Woodside NY

Address: 5503 31st Ave Apt 3M Woodside, NY 11377
Bankruptcy Case 1-10-52007-jbr Overview: "John G Dempsey's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-12-27, led to asset liquidation, with the case closing in 2011-04-05."
John G Dempsey — New York

Golde Derviniene, Woodside NY

Address: 5018 Broadway Apt 3C Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-51625-jbr: "Golde Derviniene's bankruptcy, initiated in Dec 13, 2010 and concluded by 03/22/2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Golde Derviniene — New York

Mohammed Dewan, Woodside NY

Address: 3950 60th St Apt B29 Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-44753-jf7: "Mohammed Dewan's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-05-24, led to asset liquidation, with the case closing in 2010-09-16."
Mohammed Dewan — New York

Claudia Diaconu, Woodside NY

Address: 4802 43rd St Apt 7B Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-50909-jf7: "The bankruptcy record of Claudia Diaconu from Woodside, NY, shows a Chapter 7 case filed in 2011-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Claudia Diaconu — New York

Osvel M Diaz, Woodside NY

Address: 4142 66th St Apt 305 Woodside, NY 11377-3753
Bankruptcy Case 1-15-41384-cec Overview: "The bankruptcy record of Osvel M Diaz from Woodside, NY, shows a Chapter 7 case filed in Mar 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2015."
Osvel M Diaz — New York

Nicholas Diaz, Woodside NY

Address: 4902 69th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-46934-cec7: "Nicholas Diaz's bankruptcy, initiated in November 2013 and concluded by 02/27/2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Diaz — New York

Stefan Diculescu, Woodside NY

Address: 4310 64th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-51765-cec7: "Stefan Diculescu's Chapter 7 bankruptcy, filed in Woodside, NY in December 2010, led to asset liquidation, with the case closing in 03/29/2011."
Stefan Diculescu — New York

Musheg Diloyan, Woodside NY

Address: 4510 50th Ave Apt 2C Woodside, NY 11377
Bankruptcy Case 1-10-48281-jbr Summary: "Musheg Diloyan's Chapter 7 bankruptcy, filed in Woodside, NY in August 31, 2010, led to asset liquidation, with the case closing in Dec 24, 2010."
Musheg Diloyan — New York

Melvin Dizon, Woodside NY

Address: 5036 44th St Woodside, NY 11377
Bankruptcy Case 1-11-40120-ess Overview: "In Woodside, NY, Melvin Dizon filed for Chapter 7 bankruptcy in Jan 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Melvin Dizon — New York

Carmo Marinalva Geralda Do, Woodside NY

Address: 3718 59th St Woodside, NY 11377-2531
Bankruptcy Case 1-16-41095-cec Summary: "Carmo Marinalva Geralda Do's bankruptcy, initiated in Mar 18, 2016 and concluded by June 2016 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmo Marinalva Geralda Do — New York

Manuel Domingo, Woodside NY

Address: 7272 Calamus Ave Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45973-ess: "In Woodside, NY, Manuel Domingo filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Manuel Domingo — New York

Rafael A Dominguez, Woodside NY

Address: 5235 39th Rd Apt 2D Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-50053-jbr7: "The case of Rafael A Dominguez in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early 03.24.2012, focusing on asset liquidation to repay creditors."
Rafael A Dominguez — New York

Leila K Dominici, Woodside NY

Address: 3955 51st St Apt 2C Woodside, NY 11377
Bankruptcy Case 1-11-47164-jf Summary: "In a Chapter 7 bankruptcy case, Leila K Dominici from Woodside, NY, saw her proceedings start in August 18, 2011 and complete by 2011-11-28, involving asset liquidation."
Leila K Dominici — New York

Kevin Doyle, Woodside NY

Address: 5955 47th Ave Woodside, NY 11377-5668
Bankruptcy Case 1-2014-41790-cec Summary: "Woodside, NY resident Kevin Doyle's 04/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-13."
Kevin Doyle — New York

Zoila A Dpinzon, Woodside NY

Address: 3924 65th St Apt 1C Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-49086-cec: "In Woodside, NY, Zoila A Dpinzon filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-31."
Zoila A Dpinzon — New York

Boris Drebskiy, Woodside NY

Address: 5955 47th Ave Apt 4H Woodside, NY 11377
Bankruptcy Case 1-13-46469-nhl Summary: "The bankruptcy record of Boris Drebskiy from Woodside, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Boris Drebskiy — New York

Carol Y Durand, Woodside NY

Address: 6540 Laurel Hill Blvd # 1 Woodside, NY 11377-5851
Brief Overview of Bankruptcy Case 1-14-43175-nhl: "The bankruptcy filing by Carol Y Durand, undertaken in Jun 23, 2014 in Woodside, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Carol Y Durand — New York

Jhalak Dutta, Woodside NY

Address: 6901 Northern Blvd Apt 3C Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-40047-jf: "The bankruptcy record of Jhalak Dutta from Woodside, NY, shows a Chapter 7 case filed in Jan 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2011."
Jhalak Dutta — New York

Michael Eftimiadis, Woodside NY

Address: 5021 60th St Woodside, NY 11377
Bankruptcy Case 1-11-48957-jbr Overview: "Michael Eftimiadis's Chapter 7 bankruptcy, filed in Woodside, NY in October 2011, led to asset liquidation, with the case closing in 01/24/2012."
Michael Eftimiadis — New York

Ahmed Ma Elbaroudy, Woodside NY

Address: PO Box 770213 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-47846-jbr: "The case of Ahmed Ma Elbaroudy in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-14 and discharged early 12.14.2011, focusing on asset liquidation to repay creditors."
Ahmed Ma Elbaroudy — New York

Ahmad Elwawi, Woodside NY

Address: 5043 64th St Woodside, NY 11377
Bankruptcy Case 1-10-44977-jf Summary: "The case of Ahmad Elwawi in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in May 27, 2010 and discharged early September 19, 2010, focusing on asset liquidation to repay creditors."
Ahmad Elwawi — New York

Kowsar Emam, Woodside NY

Address: 3257 68th St Woodside, NY 11377-2034
Bankruptcy Case 1-14-40625-nhl Overview: "The bankruptcy filing by Kowsar Emam, undertaken in February 2014 in Woodside, NY under Chapter 7, concluded with discharge in 05.16.2014 after liquidating assets."
Kowsar Emam — New York

Leonisa K Endaya, Woodside NY

Address: 4033 69th St Apt 10F Woodside, NY 11377
Bankruptcy Case 1-11-44750-ess Overview: "The case of Leonisa K Endaya in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-01 and discharged early 2011-09-24, focusing on asset liquidation to repay creditors."
Leonisa K Endaya — New York

Nubia Enriquez, Woodside NY

Address: 4131 51st St Apt 2B Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-49625-jf: "In Woodside, NY, Nubia Enriquez filed for Chapter 7 bankruptcy in 11/15/2011. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2012."
Nubia Enriquez — New York

Alexandra B Erazo, Woodside NY

Address: 3725 64th St Apt 5F Woodside, NY 11377-2727
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40882-cec: "In Woodside, NY, Alexandra B Erazo filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2016."
Alexandra B Erazo — New York

Franklin N Escalante, Woodside NY

Address: 4536 49th St Apt 4A Woodside, NY 11377
Bankruptcy Case 1-13-41474-jf Summary: "In Woodside, NY, Franklin N Escalante filed for Chapter 7 bankruptcy in March 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Franklin N Escalante — New York

Jose G Escalante, Woodside NY

Address: 3915 62nd St Apt 32 Woodside, NY 11377
Bankruptcy Case 1-12-48315-jf Overview: "Jose G Escalante's Chapter 7 bankruptcy, filed in Woodside, NY in December 2012, led to asset liquidation, with the case closing in 03/16/2013."
Jose G Escalante — New York

Eldo Escobar, Woodside NY

Address: 4110 53rd St Apt 2L Woodside, NY 11377
Bankruptcy Case 1-09-49898-jf Summary: "Eldo Escobar's Chapter 7 bankruptcy, filed in Woodside, NY in November 2009, led to asset liquidation, with the case closing in 2010-02-16."
Eldo Escobar — New York

Natividad Escobar, Woodside NY

Address: 4053 69th St Woodside, NY 11377-3835
Concise Description of Bankruptcy Case 1-15-40234-nhl7: "The case of Natividad Escobar in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 01.22.2015 and discharged early April 22, 2015, focusing on asset liquidation to repay creditors."
Natividad Escobar — New York

William Escobar, Woodside NY

Address: 4129 50th St Apt 2B Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-09-49977-dem: "The bankruptcy filing by William Escobar, undertaken in 2009-11-11 in Woodside, NY under Chapter 7, concluded with discharge in Feb 18, 2010 after liquidating assets."
William Escobar — New York

German D Escobar, Woodside NY

Address: 4550 48th St Apt 6B Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-47477-ess: "German D Escobar's Chapter 7 bankruptcy, filed in Woodside, NY in 12.17.2013, led to asset liquidation, with the case closing in March 26, 2014."
German D Escobar — New York

Ricardo Escobar, Woodside NY

Address: 4053 69th St Woodside, NY 11377-3835
Bankruptcy Case 1-15-40234-nhl Summary: "The case of Ricardo Escobar in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in January 22, 2015 and discharged early Apr 22, 2015, focusing on asset liquidation to repay creditors."
Ricardo Escobar — New York

Ramon Espinal, Woodside NY

Address: 4555 48th St Apt 3F Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-51319-cec7: "The case of Ramon Espinal in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-12-01 and discharged early March 26, 2011, focusing on asset liquidation to repay creditors."
Ramon Espinal — New York

Hamid Essaid, Woodside NY

Address: 5616 Woodside Ave Woodside, NY 11377-3455
Brief Overview of Bankruptcy Case 1-15-42097-nhl: "The case of Hamid Essaid in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 05/05/2015 and discharged early 08.03.2015, focusing on asset liquidation to repay creditors."
Hamid Essaid — New York

Sean A Evans, Woodside NY

Address: 4137 73rd St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43896-ess: "In a Chapter 7 bankruptcy case, Sean A Evans from Woodside, NY, saw their proceedings start in May 7, 2011 and complete by Aug 16, 2011, involving asset liquidation."
Sean A Evans — New York

Eugeni Evstatiev, Woodside NY

Address: 6104 43rd Ave Apt 1 Woodside, NY 11377
Bankruptcy Case 1-11-41788-ess Overview: "The case of Eugeni Evstatiev in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 8, 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Eugeni Evstatiev — New York

Jose Fajardo, Woodside NY

Address: 5005 43rd Ave Apt 6 Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-42842-jbr7: "In Woodside, NY, Jose Fajardo filed for Chapter 7 bankruptcy in April 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2010."
Jose Fajardo — New York

Farid Farhi, Woodside NY

Address: 4311 56th St Apt B Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-45059-ess: "The bankruptcy record of Farid Farhi from Woodside, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2011."
Farid Farhi — New York

Louisa Feliz, Woodside NY

Address: 4429 65th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-12-42278-cec7: "Louisa Feliz's Chapter 7 bankruptcy, filed in Woodside, NY in March 29, 2012, led to asset liquidation, with the case closing in July 2012."
Louisa Feliz — New York

Sr Edward Ferington, Woodside NY

Address: 5505 Woodside Ave Woodside, NY 11377
Bankruptcy Case 8-10-72322-dte Summary: "The bankruptcy record of Sr Edward Ferington from Woodside, NY, shows a Chapter 7 case filed in Apr 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-25."
Sr Edward Ferington — New York

Virginia Fernandez, Woodside NY

Address: 4730 61st St Apt 11E Woodside, NY 11377
Bankruptcy Case 1-11-46194-cec Overview: "Virginia Fernandez's Chapter 7 bankruptcy, filed in Woodside, NY in 07.19.2011, led to asset liquidation, with the case closing in 2011-11-11."
Virginia Fernandez — New York

Isidra Fernandez, Woodside NY

Address: 4535 48th St Apt 4C Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48316-dem: "The bankruptcy filing by Isidra Fernandez, undertaken in 09.24.2009 in Woodside, NY under Chapter 7, concluded with discharge in 01.01.2010 after liquidating assets."
Isidra Fernandez — New York

Manuel R Fernandez, Woodside NY

Address: 6515 38th Ave Apt 1F Woodside, NY 11377-2902
Concise Description of Bankruptcy Case 1-15-40412-cec7: "Manuel R Fernandez's Chapter 7 bankruptcy, filed in Woodside, NY in January 30, 2015, led to asset liquidation, with the case closing in 2015-04-30."
Manuel R Fernandez — New York

Hasan Fidan, Woodside NY

Address: 4810 45th St Apt 5K Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-50289-jbr: "Hasan Fidan's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-10-29, led to asset liquidation, with the case closing in February 2011."
Hasan Fidan — New York

Brannon Luis Figueroa, Woodside NY

Address: 5166 71st St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-44495-nhl7: "In Woodside, NY, Brannon Luis Figueroa filed for Chapter 7 bankruptcy in July 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2013."
Brannon Luis Figueroa — New York

Guillermo Figueroa, Woodside NY

Address: 3950 60th St Apt B26 Woodside, NY 11377-3411
Brief Overview of Bankruptcy Case 08-12490-PGH: "Guillermo Figueroa's Chapter 13 bankruptcy in Woodside, NY started in March 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-28."
Guillermo Figueroa — New York

Yolanda Filpo, Woodside NY

Address: 4856 47th St Apt 2H Woodside, NY 11377
Bankruptcy Case 1-10-46355-jbr Overview: "Yolanda Filpo's bankruptcy, initiated in 07/04/2010 and concluded by October 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Filpo — New York

Angela C Finnegan, Woodside NY

Address: 4015 61st St Apt 3C Woodside, NY 11377-4920
Bankruptcy Case 1-14-45977-cec Summary: "In a Chapter 7 bankruptcy case, Angela C Finnegan from Woodside, NY, saw her proceedings start in November 26, 2014 and complete by Feb 24, 2015, involving asset liquidation."
Angela C Finnegan — New York

Lisa A Fiorvante, Woodside NY

Address: 3921 65th Pl Apt 4B Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-42904-cec: "Woodside, NY resident Lisa A Fiorvante's 2013-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Lisa A Fiorvante — New York

Xavier Oswaldo Flores, Woodside NY

Address: 4836 47th St Fl 2 Woodside, NY 11377-7246
Concise Description of Bankruptcy Case 1-15-43159-nhl7: "In a Chapter 7 bankruptcy case, Xavier Oswaldo Flores from Woodside, NY, saw his proceedings start in Jul 8, 2015 and complete by 10.06.2015, involving asset liquidation."
Xavier Oswaldo Flores — New York

Elmer Flores, Woodside NY

Address: 4839 65th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-48350-cec7: "In a Chapter 7 bankruptcy case, Elmer Flores from Woodside, NY, saw their proceedings start in September 2011 and complete by 01/04/2012, involving asset liquidation."
Elmer Flores — New York

Elvira A Flores, Woodside NY

Address: 4705 45th St Apt B5 Woodside, NY 11377-6403
Bankruptcy Case 1-15-40690-ess Overview: "In a Chapter 7 bankruptcy case, Elvira A Flores from Woodside, NY, saw her proceedings start in 2015-02-20 and complete by May 21, 2015, involving asset liquidation."
Elvira A Flores — New York

William M Flynn, Woodside NY

Address: 5929 Queens Blvd Apt 5L Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48428-jf: "William M Flynn's bankruptcy, initiated in 09.28.2009 and concluded by 01/05/2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M Flynn — New York

Vincent Formanes, Woodside NY

Address: 5014 60th St Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-46344-cec: "The bankruptcy filing by Vincent Formanes, undertaken in 07.02.2010 in Woodside, NY under Chapter 7, concluded with discharge in 2010-10-25 after liquidating assets."
Vincent Formanes — New York

Patricia Fox, Woodside NY

Address: 4317 56th St Woodside, NY 11377-4738
Brief Overview of Bankruptcy Case 1-14-41106-cec: "In a Chapter 7 bankruptcy case, Patricia Fox from Woodside, NY, saw their proceedings start in 2014-03-12 and complete by 06/10/2014, involving asset liquidation."
Patricia Fox — New York

Sandra M Franco, Woodside NY

Address: 5121 48th St Woodside, NY 11377-7333
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42964-nhl: "The bankruptcy filing by Sandra M Franco, undertaken in June 2014 in Woodside, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Sandra M Franco — New York

Doug Frassetti, Woodside NY

Address: 5301 32nd Ave Apt 5H Woodside, NY 11377
Bankruptcy Case 1-09-51113-ess Summary: "Woodside, NY resident Doug Frassetti's 12/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2010."
Doug Frassetti — New York

Explore Free Bankruptcy Records by State