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

Matilda Hanna, Woodside NY

Address: 5030 60th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51080-jf: "In Woodside, NY, Matilda Hanna filed for Chapter 7 bankruptcy in Dec 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2010."
Matilda Hanna — New York

Guy Hans, Woodside NY

Address: 3158 51st St Apt 4A Woodside, NY 11377-1326
Brief Overview of Bankruptcy Case 1-15-40252-nhl: "The bankruptcy filing by Guy Hans, undertaken in 2015-01-23 in Woodside, NY under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Guy Hans — New York

Maria Ruby Hernandez, Woodside NY

Address: 4706 49th St Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-47543-nhl: "In a Chapter 7 bankruptcy case, Maria Ruby Hernandez from Woodside, NY, saw her proceedings start in 2013-12-20 and complete by Mar 29, 2014, involving asset liquidation."
Maria Ruby Hernandez — New York

Martha R Hernandez, Woodside NY

Address: 4812 46th St Apt A3 Woodside, NY 11377
Bankruptcy Case 1-13-47558-ess Overview: "The bankruptcy record of Martha R Hernandez from Woodside, NY, shows a Chapter 7 case filed in 2013-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2014."
Martha R Hernandez — New York

Jose Hincapie, Woodside NY

Address: 4706 45th St Apt C2 Woodside, NY 11377
Bankruptcy Case 1-10-47414-ess Overview: "The bankruptcy filing by Jose Hincapie, undertaken in August 4, 2010 in Woodside, NY under Chapter 7, concluded with discharge in November 27, 2010 after liquidating assets."
Jose Hincapie — New York

Suwat Hoengmo, Woodside NY

Address: 4102 69th St Apt 2A Woodside, NY 11377
Bankruptcy Case 1-10-45803-jf Overview: "The case of Suwat Hoengmo in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in June 19, 2010 and discharged early 2010-10-12, focusing on asset liquidation to repay creditors."
Suwat Hoengmo — New York

Ricardo Ibagon, Woodside NY

Address: 6912 38th Ave Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-41845-ess7: "The bankruptcy record of Ricardo Ibagon from Woodside, NY, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Ricardo Ibagon — New York

Alen Ilic, Woodside NY

Address: 5863 44th Ave Fl 2 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-43354-jbr: "The case of Alen Ilic in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 04/22/2011 and discharged early 08/03/2011, focusing on asset liquidation to repay creditors."
Alen Ilic — New York

Bouzekri Imoussatene, Woodside NY

Address: 3233 68th St Apt 1R Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49024-cec: "In Woodside, NY, Bouzekri Imoussatene filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2010."
Bouzekri Imoussatene — New York

Natsuki Ishikawa, Woodside NY

Address: 6901 Northern Blvd Apt 3D Woodside, NY 11377
Bankruptcy Case 1-13-44520-ess Overview: "In Woodside, NY, Natsuki Ishikawa filed for Chapter 7 bankruptcy in 07/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-31."
Natsuki Ishikawa — New York

Sunzida Islam, Woodside NY

Address: 4302 65th St Woodside, NY 11377
Bankruptcy Case 1-11-48824-jbr Summary: "The bankruptcy filing by Sunzida Islam, undertaken in 2011-10-18 in Woodside, NY under Chapter 7, concluded with discharge in January 18, 2012 after liquidating assets."
Sunzida Islam — New York

Tajul Islam, Woodside NY

Address: 4133 67th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-43793-cec7: "Tajul Islam's bankruptcy, initiated in 05/05/2011 and concluded by August 16, 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tajul Islam — New York

Mohammad M Islam, Woodside NY

Address: 5002 65th St Woodside, NY 11377-5811
Bankruptcy Case 1-15-40846-ess Summary: "Woodside, NY resident Mohammad M Islam's Feb 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2015."
Mohammad M Islam — New York

Mohammad R Islam, Woodside NY

Address: 5916 Woodside Ave Apt 4R Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-42763-cec7: "The bankruptcy filing by Mohammad R Islam, undertaken in April 1, 2011 in Woodside, NY under Chapter 7, concluded with discharge in Jul 25, 2011 after liquidating assets."
Mohammad R Islam — New York

Mohammad Islam, Woodside NY

Address: 6901 38th Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-50514-ess: "Mohammad Islam's bankruptcy, initiated in 2010-11-06 and concluded by 02.10.2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Islam — New York

Mohammed R Islam, Woodside NY

Address: 3205 68th St Fl 3RD Woodside, NY 11377-2034
Concise Description of Bankruptcy Case 1-16-40428-nhl7: "In Woodside, NY, Mohammed R Islam filed for Chapter 7 bankruptcy in 02/01/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-01."
Mohammed R Islam — New York

Raihana F Islam, Woodside NY

Address: 6710 43rd Ave Fl 1ST Woodside, NY 11377-5122
Concise Description of Bankruptcy Case 1-14-45747-cec7: "The case of Raihana F Islam in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 12, 2014 and discharged early 02/10/2015, focusing on asset liquidation to repay creditors."
Raihana F Islam — New York

Shaekh Shahidul Islam, Woodside NY

Address: 4133 67th St Apt 2ND Woodside, NY 11377-3715
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42527-ess: "In a Chapter 7 bankruptcy case, Shaekh Shahidul Islam from Woodside, NY, saw their proceedings start in June 8, 2016 and complete by 09/06/2016, involving asset liquidation."
Shaekh Shahidul Islam — New York

Shehriar Islam, Woodside NY

Address: 3225 69th St Apt 4F Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46346-cec: "Shehriar Islam's bankruptcy, initiated in 2013-10-22 and concluded by January 29, 2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shehriar Islam — New York

Sk M Israil, Woodside NY

Address: 4837 63rd St Woodside, NY 11377
Bankruptcy Case 1-11-47062-cec Overview: "The bankruptcy record of Sk M Israil from Woodside, NY, shows a Chapter 7 case filed in Aug 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2011."
Sk M Israil — New York

Yenny Izquierdo, Woodside NY

Address: PO Box 770021 Woodside, NY 11377-0021
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42688-cec: "Woodside, NY resident Yenny Izquierdo's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2016."
Yenny Izquierdo — New York

Dilruba Jahan, Woodside NY

Address: 3912 62nd St Apt 4C Woodside, NY 11377
Bankruptcy Case 1-10-40342-ess Summary: "In Woodside, NY, Dilruba Jahan filed for Chapter 7 bankruptcy in 2010-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Dilruba Jahan — New York

Mohammad Jalil, Woodside NY

Address: 4856 44th St Apt 5K Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-41341-cec7: "In Woodside, NY, Mohammad Jalil filed for Chapter 7 bankruptcy in 02/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26."
Mohammad Jalil — New York

Mohammad A Jalil, Woodside NY

Address: 4020 69th St Apt 2F Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-42798-ess: "In Woodside, NY, Mohammad A Jalil filed for Chapter 7 bankruptcy in 2013-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2013."
Mohammad A Jalil — New York

Md Jaman, Woodside NY

Address: 3053 69th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41798-ess: "The case of Md Jaman in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 03/05/2010 and discharged early 06.09.2010, focusing on asset liquidation to repay creditors."
Md Jaman — New York

Yeshi Jamyang, Woodside NY

Address: 3416 61st St 1 Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-44481-nhl7: "In a Chapter 7 bankruptcy case, Yeshi Jamyang from Woodside, NY, saw their proceedings start in 2013-07-23 and complete by 2013-10-30, involving asset liquidation."
Yeshi Jamyang — New York

Bienvenida Jaquez, Woodside NY

Address: 6115 43rd Ave Apt 5M Woodside, NY 11377
Concise Description of Bankruptcy Case 1-12-42602-ess7: "In a Chapter 7 bankruptcy case, Bienvenida Jaquez from Woodside, NY, saw their proceedings start in 04/10/2012 and complete by 2012-08-03, involving asset liquidation."
Bienvenida Jaquez — New York

Luis Carlos Jaramillo, Woodside NY

Address: 3903 62nd St Apt 1 Woodside, NY 11377-3631
Concise Description of Bankruptcy Case 1-15-42259-ess7: "Luis Carlos Jaramillo's Chapter 7 bankruptcy, filed in Woodside, NY in May 15, 2015, led to asset liquidation, with the case closing in 2015-08-13."
Luis Carlos Jaramillo — New York

Michael J Javier, Woodside NY

Address: 5911 39th Ave Apt 1 Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42512-ess: "The bankruptcy record of Michael J Javier from Woodside, NY, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2011."
Michael J Javier — New York

Yasmin Javier, Woodside NY

Address: 5072 44th St Fl 1ST Woodside, NY 11377-7320
Brief Overview of Bankruptcy Case 1-14-45420-cec: "Yasmin Javier's bankruptcy, initiated in Oct 27, 2014 and concluded by 01.25.2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yasmin Javier — New York

Jorge A Jimenez, Woodside NY

Address: 6917 49th Ave Woodside, NY 11377
Bankruptcy Case 1-11-44629-jf Overview: "In Woodside, NY, Jorge A Jimenez filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2011."
Jorge A Jimenez — New York

Clara Jimenez, Woodside NY

Address: 4420 64th St Apt 4L Woodside, NY 11377-5775
Bankruptcy Case 1-15-43049-nhl Summary: "Clara Jimenez's bankruptcy, initiated in 06.30.2015 and concluded by 09/28/2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara Jimenez — New York

Ingrid Jimenez, Woodside NY

Address: 4420 64th St Apt 4L Woodside, NY 11377
Bankruptcy Case 1-12-43844-ess Overview: "Woodside, NY resident Ingrid Jimenez's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Ingrid Jimenez — New York

Richard Jimenez, Woodside NY

Address: 5048 Broadway Apt 1C Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45146-jbr: "The case of Richard Jimenez in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-28 and discharged early Sep 20, 2010, focusing on asset liquidation to repay creditors."
Richard Jimenez — New York

Mutioro B Joedo, Woodside NY

Address: 5120 65th St Apt 1 Woodside, NY 11377
Bankruptcy Case 1-11-40723-jbr Overview: "The case of Mutioro B Joedo in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 02.01.2011 and discharged early 2011-05-04, focusing on asset liquidation to repay creditors."
Mutioro B Joedo — New York

Sheilah Jones, Woodside NY

Address: 5910 Queens Blvd Apt 14F Woodside, NY 11377
Bankruptcy Case 1-10-50198-ess Overview: "Woodside, NY resident Sheilah Jones's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2011."
Sheilah Jones — New York

Cotroneo Frank Joseph, Woodside NY

Address: 4911 Broadway Apt 2C Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-40380-cec: "The bankruptcy record of Cotroneo Frank Joseph from Woodside, NY, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Cotroneo Frank Joseph — New York

Segundo Juca, Woodside NY

Address: 3740 64th St Woodside, NY 11377
Bankruptcy Case 1-12-48281-jf Overview: "Woodside, NY resident Segundo Juca's December 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2013."
Segundo Juca — New York

Segundo Julio Juca, Woodside NY

Address: 3533 64th St Apt 3I Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-50127-jbr7: "In Woodside, NY, Segundo Julio Juca filed for Chapter 7 bankruptcy in 12/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2012."
Segundo Julio Juca — New York

Mohammed H Kabir, Woodside NY

Address: 3950 60th St Apt A21 Woodside, NY 11377
Bankruptcy Case 1-13-47475-cec Overview: "The bankruptcy record of Mohammed H Kabir from Woodside, NY, shows a Chapter 7 case filed in 2013-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2014."
Mohammed H Kabir — New York

Joseph Kado, Woodside NY

Address: 4130 53rd St Apt C1 Woodside, NY 11377-9500
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45040-nhl: "In Woodside, NY, Joseph Kado filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-02."
Joseph Kado — New York

Panagiotis Kalogiannis, Woodside NY

Address: 4555 47th St Woodside, NY 11377-5225
Bankruptcy Case 1-14-45361-cec Summary: "The bankruptcy filing by Panagiotis Kalogiannis, undertaken in 2014-10-27 in Woodside, NY under Chapter 7, concluded with discharge in Jan 25, 2015 after liquidating assets."
Panagiotis Kalogiannis — New York

Nasmin Kamal, Woodside NY

Address: 6107 Woodside Ave Apt 5J Woodside, NY 11377
Bankruptcy Case 1-13-46650-nhl Overview: "In Woodside, NY, Nasmin Kamal filed for Chapter 7 bankruptcy in November 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-11."
Nasmin Kamal — New York

Gokhan Karahan, Woodside NY

Address: 3982 52nd St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46805-ess: "The case of Gokhan Karahan in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-06 and discharged early November 9, 2011, focusing on asset liquidation to repay creditors."
Gokhan Karahan — New York

Panagiotis Kasimis, Woodside NY

Address: 4717 45th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44357-cec: "The bankruptcy record of Panagiotis Kasimis from Woodside, NY, shows a Chapter 7 case filed in Jun 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Panagiotis Kasimis — New York

Christos Katrakazis, Woodside NY

Address: 3210 68th St Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-42902-cec: "The bankruptcy record of Christos Katrakazis from Woodside, NY, shows a Chapter 7 case filed in 04/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Christos Katrakazis — New York

Ryusaburo Kawada, Woodside NY

Address: 4148 55th St Woodside, NY 11377
Bankruptcy Case 1-13-45193-ess Overview: "In a Chapter 7 bankruptcy case, Ryusaburo Kawada from Woodside, NY, saw their proceedings start in August 2013 and complete by 11/30/2013, involving asset liquidation."
Ryusaburo Kawada — New York

Timothy C Kealey, Woodside NY

Address: 3970 50th St Woodside, NY 11377
Bankruptcy Case 1-13-46035-ess Summary: "Timothy C Kealey's Chapter 7 bankruptcy, filed in Woodside, NY in 2013-10-03, led to asset liquidation, with the case closing in 01/10/2014."
Timothy C Kealey — New York

Robin Kearney, Woodside NY

Address: 4752 44th St Apt B3 Woodside, NY 11377
Bankruptcy Case 1-11-40743-cec Summary: "Robin Kearney's bankruptcy, initiated in 02.01.2011 and concluded by May 4, 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Kearney — New York

Arsen Keheian, Woodside NY

Address: 7223 48th Ave # 1 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-09-48738-cec: "In Woodside, NY, Arsen Keheian filed for Chapter 7 bankruptcy in 2009-10-04. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2010."
Arsen Keheian — New York

Brett E Kessler, Woodside NY

Address: PO Box 778396 Woodside, NY 11377-8396
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73159-reg: "Woodside, NY resident Brett E Kessler's 07/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Brett E Kessler — New York

Abdur R Khan, Woodside NY

Address: 3454 59th St Fl 1ST Woodside, NY 11377-2128
Brief Overview of Bankruptcy Case 1-16-41687-ess: "The bankruptcy filing by Abdur R Khan, undertaken in 04/21/2016 in Woodside, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Abdur R Khan — New York

Abul K Khan, Woodside NY

Address: 5205 Skillman Ave # 3FL Woodside, NY 11377-4198
Bankruptcy Case 1-15-40108-cec Summary: "Abul K Khan's Chapter 7 bankruptcy, filed in Woodside, NY in Jan 13, 2015, led to asset liquidation, with the case closing in 04.13.2015."
Abul K Khan — New York

Aminul I Khan, Woodside NY

Address: 7257 Calamus Ave Woodside, NY 11377-7635
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42046-nhl: "The case of Aminul I Khan in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 25, 2014 and discharged early 07.24.2014, focusing on asset liquidation to repay creditors."
Aminul I Khan — New York

Mohammed Yousuf Khan, Woodside NY

Address: 4145 52nd St Apt 4E Woodside, NY 11377-4504
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41539-nhl: "The bankruptcy record of Mohammed Yousuf Khan from Woodside, NY, shows a Chapter 7 case filed in April 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2015."
Mohammed Yousuf Khan — New York

Munawar Khan, Woodside NY

Address: 3411 61st St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41219-cec: "The bankruptcy filing by Munawar Khan, undertaken in 02.17.2010 in Woodside, NY under Chapter 7, concluded with discharge in 2010-05-24 after liquidating assets."
Munawar Khan — New York

Mahbubul I Khan, Woodside NY

Address: 6117 Woodside Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-44888-ess: "The bankruptcy record of Mahbubul I Khan from Woodside, NY, shows a Chapter 7 case filed in 2013-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-15."
Mahbubul I Khan — New York

Nargis Khan, Woodside NY

Address: 3733 59th St # 1F Woodside, NY 11377
Bankruptcy Case 1-13-45747-ess Overview: "Nargis Khan's bankruptcy, initiated in September 23, 2013 and concluded by December 2013 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nargis Khan — New York

Dilara Khan, Woodside NY

Address: 6117 Woodside Ave Apt 6G Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-47764-jbr7: "The bankruptcy filing by Dilara Khan, undertaken in Aug 17, 2010 in Woodside, NY under Chapter 7, concluded with discharge in November 23, 2010 after liquidating assets."
Dilara Khan — New York

Nasima Khatun, Woodside NY

Address: 3450 65th St Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-43924-cec: "The case of Nasima Khatun in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in May 9, 2011 and discharged early Aug 17, 2011, focusing on asset liquidation to repay creditors."
Nasima Khatun — New York

Kamran Khawaja, Woodside NY

Address: 4111 73rd St Woodside, NY 11377
Bankruptcy Case 1-09-51005-dem Summary: "In a Chapter 7 bankruptcy case, Kamran Khawaja from Woodside, NY, saw their proceedings start in 2009-12-15 and complete by March 2010, involving asset liquidation."
Kamran Khawaja — New York

Mohammed Khuda, Woodside NY

Address: 3750 60th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48526-cec: "Mohammed Khuda's bankruptcy, initiated in 09/07/2010 and concluded by December 14, 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Khuda — New York

Hyun Kim, Woodside NY

Address: 4011 72nd St Apt 4G Woodside, NY 11377
Bankruptcy Case 1-10-48837-jf Overview: "The bankruptcy record of Hyun Kim from Woodside, NY, shows a Chapter 7 case filed in 09/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Hyun Kim — New York

Connie Suk Kim, Woodside NY

Address: 7223 51st Dr Fl 1ST Woodside, NY 11377-7613
Concise Description of Bankruptcy Case 1-2014-44670-nhl7: "The bankruptcy filing by Connie Suk Kim, undertaken in 2014-09-12 in Woodside, NY under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Connie Suk Kim — New York

Joung Hae Kim, Woodside NY

Address: 7210 41st Ave Apt 3F Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-40056-jf7: "Joung Hae Kim's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-01-06, led to asset liquidation, with the case closing in April 2010."
Joung Hae Kim — New York

Ji Kim, Woodside NY

Address: 4138 66th St Apt 2B Woodside, NY 11377
Bankruptcy Case 1-10-45419-jf Overview: "The bankruptcy filing by Ji Kim, undertaken in 06/09/2010 in Woodside, NY under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Ji Kim — New York

Chi Kim, Woodside NY

Address: 4141 51st St Apt 7B Woodside, NY 11377
Bankruptcy Case 1-10-46948-jf Overview: "Chi Kim's bankruptcy, initiated in 07/23/2010 and concluded by Nov 15, 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chi Kim — New York

Hyun Kyoo Kim, Woodside NY

Address: 7210 41st Ave Apt 3A Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-48443-jf7: "Hyun Kyoo Kim's Chapter 7 bankruptcy, filed in Woodside, NY in October 2011, led to asset liquidation, with the case closing in January 2012."
Hyun Kyoo Kim — New York

Sithu Ko, Woodside NY

Address: 4106 50th St Apt 1E Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-47809-jf7: "The bankruptcy record of Sithu Ko from Woodside, NY, shows a Chapter 7 case filed in Aug 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2010."
Sithu Ko — New York

Govinda Koirala, Woodside NY

Address: 6203 39th Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-44432-jbr: "The bankruptcy filing by Govinda Koirala, undertaken in 05/24/2011 in Woodside, NY under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Govinda Koirala — New York

Brigid Kokesh, Woodside NY

Address: 4709 67th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-12-47787-ess7: "Woodside, NY resident Brigid Kokesh's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2013."
Brigid Kokesh — New York

Kevin Scott Kolack, Woodside NY

Address: 4841 43rd St Apt 5J Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47160-cec: "The bankruptcy filing by Kevin Scott Kolack, undertaken in 2011-08-18 in Woodside, NY under Chapter 7, concluded with discharge in November 28, 2011 after liquidating assets."
Kevin Scott Kolack — New York

Erna Kovary, Woodside NY

Address: 4048 67th St Woodside, NY 11377-3777
Concise Description of Bankruptcy Case 1-2014-43694-ess7: "Erna Kovary's bankruptcy, initiated in 2014-07-21 and concluded by 2014-10-19 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erna Kovary — New York

Joseph D Kraft, Woodside NY

Address: 5915 47th Ave Apt 3B Woodside, NY 11377
Bankruptcy Case 1-11-43020-jbr Summary: "The case of Joseph D Kraft in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in April 12, 2011 and discharged early 2011-07-20, focusing on asset liquidation to repay creditors."
Joseph D Kraft — New York

Sonia Kunifuta, Woodside NY

Address: 5611 Roosevelt Ave # 1 Woodside, NY 11377
Bankruptcy Case 1-11-44320-ess Overview: "The case of Sonia Kunifuta in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 05.20.2011 and discharged early August 29, 2011, focusing on asset liquidation to repay creditors."
Sonia Kunifuta — New York

Jay Kunst, Woodside NY

Address: 3765 61st St Apt 3B Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-12-48317-cec: "The case of Jay Kunst in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in December 2012 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Jay Kunst — New York

Jason Kwon, Woodside NY

Address: 3448 64th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40372-jf: "Woodside, NY resident Jason Kwon's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Jason Kwon — New York

Young Soo Kwon, Woodside NY

Address: 5016 66th St Fl 2ND Woodside, NY 11377-7533
Bankruptcy Case 1-16-42360-ess Overview: "In a Chapter 7 bankruptcy case, Young Soo Kwon from Woodside, NY, saw her proceedings start in May 27, 2016 and complete by Aug 25, 2016, involving asset liquidation."
Young Soo Kwon — New York

Zouhir Laddada, Woodside NY

Address: 5813 48th Ave Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51542-cec: "In Woodside, NY, Zouhir Laddada filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2010."
Zouhir Laddada — New York

Patricia Laing, Woodside NY

Address: 3982 65th Pl Apt 1D Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-44345-cec7: "The case of Patricia Laing in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-13 and discharged early September 5, 2010, focusing on asset liquidation to repay creditors."
Patricia Laing — New York

Tony Lal, Woodside NY

Address: 3125 49th St Apt 3C Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-40919-jf7: "Tony Lal's bankruptcy, initiated in 2011-02-09 and concluded by 05.10.2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Lal — New York

Vincente A Lalaurette, Woodside NY

Address: 3233 68th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-40266-jf7: "In a Chapter 7 bankruptcy case, Vincente A Lalaurette from Woodside, NY, saw their proceedings start in 01.14.2011 and complete by April 13, 2011, involving asset liquidation."
Vincente A Lalaurette — New York

Ang Lama, Woodside NY

Address: 5408 32nd Ave Woodside, NY 11377
Bankruptcy Case 1-10-40610-ess Overview: "In Woodside, NY, Ang Lama filed for Chapter 7 bankruptcy in 2010-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
Ang Lama — New York

George K Lambros, Woodside NY

Address: 3042 69th St Fl 2ND Woodside, NY 11377-1226
Concise Description of Bankruptcy Case 1-15-41601-nhl7: "The bankruptcy filing by George K Lambros, undertaken in 2015-04-10 in Woodside, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
George K Lambros — New York

Loretta Landers, Woodside NY

Address: 4746 44th St Apt 2R Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-09-49621-ess: "In Woodside, NY, Loretta Landers filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Loretta Landers — New York

Vicky Lapy, Woodside NY

Address: 4534 47th St Apt 5H Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50737-jf: "Woodside, NY resident Vicky Lapy's Dec 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Vicky Lapy — New York

Heather Laurel, Woodside NY

Address: 4731 43rd St Apt 1R Woodside, NY 11377
Bankruptcy Case 1-11-43989-cec Overview: "In Woodside, NY, Heather Laurel filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-03."
Heather Laurel — New York

Craig Lavender, Woodside NY

Address: 4416 65th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47183-ess: "The bankruptcy record of Craig Lavender from Woodside, NY, shows a Chapter 7 case filed in Nov 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2014."
Craig Lavender — New York

Ngoc Le, Woodside NY

Address: 5515 39th Ave Woodside, NY 11377-2414
Brief Overview of Bankruptcy Case 1-15-44854-cec: "The case of Ngoc Le in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 28, 2015 and discharged early 01.26.2016, focusing on asset liquidation to repay creditors."
Ngoc Le — New York

Teresita Leal, Woodside NY

Address: 4123 63rd St Apt 2 Woodside, NY 11377-5042
Bankruptcy Case 1-15-45804-cec Summary: "The bankruptcy filing by Teresita Leal, undertaken in 2015-12-31 in Woodside, NY under Chapter 7, concluded with discharge in 03/30/2016 after liquidating assets."
Teresita Leal — New York

Anongnart Leesin, Woodside NY

Address: 7210 41st Ave Apt 7M Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-41932-jf7: "In a Chapter 7 bankruptcy case, Anongnart Leesin from Woodside, NY, saw their proceedings start in 03/10/2010 and complete by June 2010, involving asset liquidation."
Anongnart Leesin — New York

Diego L Leon, Woodside NY

Address: 4134 52nd St Apt 1L Woodside, NY 11377-4528
Concise Description of Bankruptcy Case 1-16-41145-nhl7: "The bankruptcy filing by Diego L Leon, undertaken in March 22, 2016 in Woodside, NY under Chapter 7, concluded with discharge in Jun 20, 2016 after liquidating assets."
Diego L Leon — New York

Otoniel Leon, Woodside NY

Address: 6910 37th Rd Woodside, NY 11377
Bankruptcy Case 1-13-46337-cec Summary: "The bankruptcy record of Otoniel Leon from Woodside, NY, shows a Chapter 7 case filed in October 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2014."
Otoniel Leon — New York

Lhundup Lhundup, Woodside NY

Address: 4715 48th St Apt 2C Woodside, NY 11377-6613
Bankruptcy Case 1-14-40960-cec Summary: "In a Chapter 7 bankruptcy case, Lhundup Lhundup from Woodside, NY, saw their proceedings start in March 4, 2014 and complete by 06.02.2014, involving asset liquidation."
Lhundup Lhundup — New York

Michele Li, Woodside NY

Address: 5166 71st St Woodside, NY 11377-7634
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42292-ess: "Michele Li's bankruptcy, initiated in May 25, 2016 and concluded by 08/23/2016 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Li — New York

Anne Elizabeth Licato, Woodside NY

Address: 5230 39th Dr Apt 5K Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-49874-cec: "In Woodside, NY, Anne Elizabeth Licato filed for Chapter 7 bankruptcy in 2011-11-26. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2012."
Anne Elizabeth Licato — New York

Alfredo Liloy, Woodside NY

Address: 6011 Broadway Apt 6P Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49314-jbr: "Alfredo Liloy's bankruptcy, initiated in 2010-09-30 and concluded by January 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Liloy — New York

Se Je Lim, Woodside NY

Address: 4016 70th St # 1FL Woodside, NY 11377-2930
Bankruptcy Case 1-2014-44485-cec Summary: "The bankruptcy record of Se Je Lim from Woodside, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-01."
Se Je Lim — New York

Nasir U Liton, Woodside NY

Address: 4414 47th Ave Apt D3 Woodside, NY 11377-6134
Brief Overview of Bankruptcy Case 1-15-40931-ess: "The bankruptcy filing by Nasir U Liton, undertaken in Mar 4, 2015 in Woodside, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Nasir U Liton — New York

Domingo Liz, Woodside NY

Address: 4131 51st St Apt 1G Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42523-jbr: "The case of Domingo Liz in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early 2011-07-21, focusing on asset liquidation to repay creditors."
Domingo Liz — New York

Explore Free Bankruptcy Records by State