personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Arverne, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Perez Isaura Lazala, New York

Address: 556 Beach 67th St Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-45419-jf: "In Arverne, NY, Perez Isaura Lazala filed for Chapter 7 bankruptcy in 2007-10-05. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2010."
Perez Isaura Lazala — New York, 1-07-45419-jf


ᐅ Jeannette Lebron, New York

Address: 306 Beach 56th St Apt 2D Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50153-jbr: "In a Chapter 7 bankruptcy case, Jeannette Lebron from Arverne, NY, saw her proceedings start in Dec 2, 2011 and complete by 2012-03-26, involving asset liquidation."
Jeannette Lebron — New York, 1-11-50153


ᐅ Delis Daisy Lebron, New York

Address: 334 Beach 56th St Apt 6E Arverne, NY 11692-1756

Concise Description of Bankruptcy Case 1-2014-44564-cec7: "In a Chapter 7 bankruptcy case, Delis Daisy Lebron from Arverne, NY, saw her proceedings start in September 6, 2014 and complete by December 5, 2014, involving asset liquidation."
Delis Daisy Lebron — New York, 1-2014-44564


ᐅ Deborah Denise Leftridge, New York

Address: 349 Beach 57th St Apt 5A Arverne, NY 11692

Bankruptcy Case 1-11-50565-jf Overview: "Deborah Denise Leftridge's bankruptcy, initiated in 2011-12-20 and concluded by April 13, 2012 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Denise Leftridge — New York, 1-11-50565-jf


ᐅ Tisha Lennon, New York

Address: 641 Beach 69th St Arverne, NY 11692

Bankruptcy Case 1-09-50985-jf Overview: "The bankruptcy filing by Tisha Lennon, undertaken in December 14, 2009 in Arverne, NY under Chapter 7, concluded with discharge in 03/24/2010 after liquidating assets."
Tisha Lennon — New York, 1-09-50985-jf


ᐅ Phillipa Lewin, New York

Address: 411 Beach 54th St Apt 7E Arverne, NY 11692

Bankruptcy Case 1-13-42281-cec Summary: "In a Chapter 7 bankruptcy case, Phillipa Lewin from Arverne, NY, saw their proceedings start in Apr 18, 2013 and complete by 2013-07-26, involving asset liquidation."
Phillipa Lewin — New York, 1-13-42281


ᐅ Sharisse Lewis, New York

Address: 321 Beach 57th St Apt 4A Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-10-50686-cec: "The case of Sharisse Lewis in Arverne, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharisse Lewis — New York, 1-10-50686


ᐅ Tondalaya F London, New York

Address: 7612 Aquatic Dr Arverne, NY 11692-2015

Bankruptcy Case 1-14-45920-cec Summary: "The bankruptcy filing by Tondalaya F London, undertaken in Nov 24, 2014 in Arverne, NY under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Tondalaya F London — New York, 1-14-45920


ᐅ Hector Lopez, New York

Address: 5610 Beach Channel Dr Apt 4D Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-11-43001-jf: "Hector Lopez's Chapter 7 bankruptcy, filed in Arverne, NY in April 11, 2011, led to asset liquidation, with the case closing in 07/20/2011."
Hector Lopez — New York, 1-11-43001-jf


ᐅ Broome Myrna Major, New York

Address: 342 Beach 56th St Apt 5E Arverne, NY 11692-1746

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42054-ess: "In a Chapter 7 bankruptcy case, Broome Myrna Major from Arverne, NY, saw her proceedings start in 05/12/2016 and complete by 2016-08-10, involving asset liquidation."
Broome Myrna Major — New York, 1-16-42054


ᐅ Erlinda Manzanares, New York

Address: 6943 Elizabeth Ave Arverne, NY 11692

Bankruptcy Case 1-10-41414-ess Summary: "Erlinda Manzanares's bankruptcy, initiated in 02/22/2010 and concluded by 2010-06-02 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erlinda Manzanares — New York, 1-10-41414


ᐅ Luis Enrique Margulies, New York

Address: 124 Beach 62nd St Apt 1 Arverne, NY 11692

Bankruptcy Case 1-13-44904-cec Overview: "Luis Enrique Margulies's Chapter 7 bankruptcy, filed in Arverne, NY in Aug 9, 2013, led to asset liquidation, with the case closing in November 2013."
Luis Enrique Margulies — New York, 1-13-44904


ᐅ Maria A Marshall, New York

Address: 349 Beach 57th St Apt 3D Arverne, NY 11692

Bankruptcy Case 1-12-43925-ess Summary: "Arverne, NY resident Maria A Marshall's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2012."
Maria A Marshall — New York, 1-12-43925


ᐅ Grace Mcgovern, New York

Address: 7400 Shore Front Pkwy Apt 4H Arverne, NY 11692

Concise Description of Bankruptcy Case 1-10-44878-cec7: "Arverne, NY resident Grace Mcgovern's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-18."
Grace Mcgovern — New York, 1-10-44878


ᐅ Heather Lee Mcmickle, New York

Address: 7605 Aquatic Dr Apt 4 Arverne, NY 11692

Bankruptcy Case 1-12-42333-cec Overview: "Heather Lee Mcmickle's bankruptcy, initiated in March 30, 2012 and concluded by 07/23/2012 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lee Mcmickle — New York, 1-12-42333


ᐅ David M Mcneil, New York

Address: 6952 De Costa Ave Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-13-45295-ess: "In Arverne, NY, David M Mcneil filed for Chapter 7 bankruptcy in 08.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/05/2013."
David M Mcneil — New York, 1-13-45295


ᐅ Ramona Medina, New York

Address: 5409 Almeda Ave Apt 4A Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-12-40120-cec: "The bankruptcy filing by Ramona Medina, undertaken in January 9, 2012 in Arverne, NY under Chapter 7, concluded with discharge in May 3, 2012 after liquidating assets."
Ramona Medina — New York, 1-12-40120


ᐅ Jose Mejia, New York

Address: 121 Beach 56th Pl Apt 402 Arverne, NY 11692-1907

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40856-ess: "The case of Jose Mejia in Arverne, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Mejia — New York, 1-15-40856


ᐅ Francis Mejia, New York

Address: 121 Beach 56th Pl Apt 402 Arverne, NY 11692-1907

Concise Description of Bankruptcy Case 1-15-40856-ess7: "Francis Mejia's Chapter 7 bankruptcy, filed in Arverne, NY in 2015-02-27, led to asset liquidation, with the case closing in May 2015."
Francis Mejia — New York, 1-15-40856


ᐅ Francisco Melesio, New York

Address: 7600 Shore Front Pkwy Apt 8G Arverne, NY 11692

Bankruptcy Case 1-11-49860-cec Overview: "In Arverne, NY, Francisco Melesio filed for Chapter 7 bankruptcy in 2011-11-23. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Francisco Melesio — New York, 1-11-49860


ᐅ Deloris Miles, New York

Address: 353 Beach 57th St Apt 6C Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50955-jbr: "The bankruptcy filing by Deloris Miles, undertaken in Nov 22, 2010 in Arverne, NY under Chapter 7, concluded with discharge in Mar 1, 2011 after liquidating assets."
Deloris Miles — New York, 1-10-50955


ᐅ Ericka Miller, New York

Address: 136 Compass Pl Arverne, NY 11692-2040

Bankruptcy Case 1-14-42066-ess Summary: "The bankruptcy record of Ericka Miller from Arverne, NY, shows a Chapter 7 case filed in April 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2014."
Ericka Miller — New York, 1-14-42066


ᐅ Nicole Marie Mitchell, New York

Address: 648 Beach 68th St Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47587-jf: "The bankruptcy record of Nicole Marie Mitchell from Arverne, NY, shows a Chapter 7 case filed in October 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2013."
Nicole Marie Mitchell — New York, 1-12-47587-jf


ᐅ Shirley Angela Mitchell, New York

Address: 116 Beach 61st St Arverne, NY 11692-1854

Bankruptcy Case 1-15-42831-ess Summary: "Shirley Angela Mitchell's Chapter 7 bankruptcy, filed in Arverne, NY in 06.17.2015, led to asset liquidation, with the case closing in September 2015."
Shirley Angela Mitchell — New York, 1-15-42831


ᐅ Waheed Mohammed, New York

Address: 363 Beach 54th St Apt 3C Arverne, NY 11692

Bankruptcy Case 1-13-41151-nhl Summary: "In Arverne, NY, Waheed Mohammed filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-07."
Waheed Mohammed — New York, 1-13-41151


ᐅ Windett A Moore, New York

Address: 640 Beach 65th St Arverne, NY 11692

Bankruptcy Case 1-11-42738-ess Summary: "The bankruptcy filing by Windett A Moore, undertaken in Apr 1, 2011 in Arverne, NY under Chapter 7, concluded with discharge in Jul 25, 2011 after liquidating assets."
Windett A Moore — New York, 1-11-42738


ᐅ Berhane Negash, New York

Address: 7400 Shore Front Pkwy Apt 2 Arverne, NY 11692

Concise Description of Bankruptcy Case 1-09-48710-cec7: "The bankruptcy filing by Berhane Negash, undertaken in Oct 2, 2009 in Arverne, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Berhane Negash — New York, 1-09-48710


ᐅ Janet Oden, New York

Address: 354 Beach 56th St Apt 3D Arverne, NY 11692

Concise Description of Bankruptcy Case 1-10-40152-ess7: "The bankruptcy filing by Janet Oden, undertaken in January 10, 2010 in Arverne, NY under Chapter 7, concluded with discharge in Apr 13, 2010 after liquidating assets."
Janet Oden — New York, 1-10-40152


ᐅ Ayoola Oladipo, New York

Address: 626 Beach 65th St Apt 1 Arverne, NY 11692

Bankruptcy Case 1-10-47881-jbr Overview: "The bankruptcy filing by Ayoola Oladipo, undertaken in 2010-08-20 in Arverne, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Ayoola Oladipo — New York, 1-10-47881


ᐅ Kim M Omar, New York

Address: 5409 Almeda Ave Apt 2G Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40716-ess: "Kim M Omar's Chapter 7 bankruptcy, filed in Arverne, NY in February 1, 2011, led to asset liquidation, with the case closing in May 2011."
Kim M Omar — New York, 1-11-40716


ᐅ Juana Ortiz, New York

Address: 7400 Shore Front Pkwy Apt 6P Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-09-50549-dem: "In a Chapter 7 bankruptcy case, Juana Ortiz from Arverne, NY, saw her proceedings start in 2009-11-30 and complete by Mar 9, 2010, involving asset liquidation."
Juana Ortiz — New York, 1-09-50549


ᐅ Jose R Pagan, New York

Address: 7707 Aquatic Dr Arverne, NY 11692

Bankruptcy Case 1-11-43002-jbr Overview: "Jose R Pagan's Chapter 7 bankruptcy, filed in Arverne, NY in 2011-04-11, led to asset liquidation, with the case closing in 2011-07-19."
Jose R Pagan — New York, 1-11-43002


ᐅ Juanita M Paillere, New York

Address: 7400 Shore Front Pkwy Apt 9B Arverne, NY 11692-1218

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43316-nhl: "In a Chapter 7 bankruptcy case, Juanita M Paillere from Arverne, NY, saw her proceedings start in Jun 27, 2014 and complete by 09/25/2014, involving asset liquidation."
Juanita M Paillere — New York, 1-2014-43316


ᐅ Icenie I Paite, New York

Address: 6915 De Costa Ave Arverne, NY 11692-1115

Brief Overview of Bankruptcy Case 1-15-44074-nhl: "The case of Icenie I Paite in Arverne, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Icenie I Paite — New York, 1-15-44074


ᐅ Jr Renny Palmer, New York

Address: 5409 Almeda Ave Apt 2D Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 10-11863-smb: "In Arverne, NY, Jr Renny Palmer filed for Chapter 7 bankruptcy in 04/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2010."
Jr Renny Palmer — New York, 10-11863


ᐅ Luz Maria Palomino, New York

Address: 7607 Aquatic Dr Arverne, NY 11692

Concise Description of Bankruptcy Case 1-12-44814-nhl7: "Luz Maria Palomino's bankruptcy, initiated in 06.29.2012 and concluded by 10/22/2012 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Maria Palomino — New York, 1-12-44814


ᐅ William Parnell, New York

Address: 6946 Almeda Ave Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-10-46507-ess: "The bankruptcy filing by William Parnell, undertaken in July 12, 2010 in Arverne, NY under Chapter 7, concluded with discharge in 11/04/2010 after liquidating assets."
William Parnell — New York, 1-10-46507


ᐅ Lisa Patterson, New York

Address: 7600 Shore Front Pkwy Apt 4 Arverne, NY 11692

Bankruptcy Case 1-10-51697-jbr Summary: "Arverne, NY resident Lisa Patterson's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Lisa Patterson — New York, 1-10-51697


ᐅ Kim Peay, New York

Address: 6504 Thursby Ave Arverne, NY 11692

Bankruptcy Case 1-12-44223-jf Overview: "Kim Peay's bankruptcy, initiated in Jun 7, 2012 and concluded by September 2012 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Peay — New York, 1-12-44223-jf


ᐅ Evans Phillips, New York

Address: 6932 Thursby Ave Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-13-41689-ess: "Evans Phillips's bankruptcy, initiated in 2013-03-25 and concluded by 07.02.2013 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evans Phillips — New York, 1-13-41689


ᐅ Wendy Pollard, New York

Address: 533 Beach 64th St Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50748-ess: "The bankruptcy record of Wendy Pollard from Arverne, NY, shows a Chapter 7 case filed in Nov 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-10."
Wendy Pollard — New York, 1-10-50748


ᐅ Judith J Ponce, New York

Address: 443 Beach 54th St Apt 2C Arverne, NY 11692

Bankruptcy Case 1-11-43021-jbr Overview: "In a Chapter 7 bankruptcy case, Judith J Ponce from Arverne, NY, saw her proceedings start in April 12, 2011 and complete by July 2011, involving asset liquidation."
Judith J Ponce — New York, 1-11-43021


ᐅ Jovani B Procel, New York

Address: 6921 Hessler Ave Arverne, NY 11692-1061

Bankruptcy Case 1-2014-42618-ess Overview: "Jovani B Procel's Chapter 7 bankruptcy, filed in Arverne, NY in May 23, 2014, led to asset liquidation, with the case closing in 2014-08-21."
Jovani B Procel — New York, 1-2014-42618


ᐅ Ray Purvis, New York

Address: 195 Beach 59th St Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-12-43323-jf: "Ray Purvis's bankruptcy, initiated in 2012-05-07 and concluded by 2012-08-30 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Purvis — New York, 1-12-43323-jf


ᐅ Gervene Pyatt, New York

Address: 457 Beach 64th St Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43478-jbr: "In a Chapter 7 bankruptcy case, Gervene Pyatt from Arverne, NY, saw their proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Gervene Pyatt — New York, 1-11-43478


ᐅ Lucia R Quinones, New York

Address: 440 Beach 58th St Apt 8 Arverne, NY 11692

Bankruptcy Case 1-11-50765-cec Summary: "The bankruptcy filing by Lucia R Quinones, undertaken in December 2011 in Arverne, NY under Chapter 7, concluded with discharge in Apr 21, 2012 after liquidating assets."
Lucia R Quinones — New York, 1-11-50765


ᐅ Brenda Raffles, New York

Address: 6422 Ocean Ave S Apt B Arverne, NY 11692-2308

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41345-ess: "Brenda Raffles's bankruptcy, initiated in 2014-03-24 and concluded by 2014-06-22 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Raffles — New York, 1-14-41345


ᐅ Mahbubur Rahman, New York

Address: 307 Beach 68th St Arverne, NY 11692

Concise Description of Bankruptcy Case 1-10-41461-jf7: "Mahbubur Rahman's Chapter 7 bankruptcy, filed in Arverne, NY in 02.23.2010, led to asset liquidation, with the case closing in June 18, 2010."
Mahbubur Rahman — New York, 1-10-41461-jf


ᐅ Blanca M Ramos, New York

Address: 5430 Beach Channel Dr Apt 5C Arverne, NY 11692-1706

Concise Description of Bankruptcy Case 1-14-46095-nhl7: "The bankruptcy record of Blanca M Ramos from Arverne, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2015."
Blanca M Ramos — New York, 1-14-46095


ᐅ Vincent Rickenbacker, New York

Address: 324 Beach 59th St Apt 2G Arverne, NY 11692

Concise Description of Bankruptcy Case 1-11-50609-cec7: "The bankruptcy record of Vincent Rickenbacker from Arverne, NY, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-14."
Vincent Rickenbacker — New York, 1-11-50609


ᐅ Melisa M Ritchie, New York

Address: 7600 Shore Front Pkwy Apt 3W Arverne, NY 11692-1238

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43412-nhl: "Arverne, NY resident Melisa M Ritchie's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2015."
Melisa M Ritchie — New York, 1-15-43412


ᐅ Adrian Rivera, New York

Address: 5409 Almeda Ave Apt 1F Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-10-43032-jf: "The bankruptcy filing by Adrian Rivera, undertaken in 2010-04-08 in Arverne, NY under Chapter 7, concluded with discharge in July 15, 2010 after liquidating assets."
Adrian Rivera — New York, 1-10-43032-jf


ᐅ Gonzalez Jessica Rodriguez, New York

Address: 342 Beach 56th St Apt 4E Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-09-50490-dem: "The case of Gonzalez Jessica Rodriguez in Arverne, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalez Jessica Rodriguez — New York, 1-09-50490


ᐅ Jose F Rodriguez, New York

Address: 411 Beach 54th St Apt 7G Arverne, NY 11692-1516

Brief Overview of Bankruptcy Case 1-16-41298-cec: "Jose F Rodriguez's bankruptcy, initiated in 03.29.2016 and concluded by 06/27/2016 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose F Rodriguez — New York, 1-16-41298


ᐅ Valerie Rolon, New York

Address: 7219 Burchell Ave Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45613-ess: "The bankruptcy record of Valerie Rolon from Arverne, NY, shows a Chapter 7 case filed in June 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2010."
Valerie Rolon — New York, 1-10-45613


ᐅ Evie Ross, New York

Address: 528 Beach 64th St Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-11-44723-ess: "Evie Ross's bankruptcy, initiated in 2011-05-31 and concluded by 2011-09-23 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evie Ross — New York, 1-11-44723


ᐅ Stephanie Sackett, New York

Address: 7222 WATER WAY # 1F ARVERNE, NY 11692

Concise Description of Bankruptcy Case 8-09-78632-ast7: "The bankruptcy filing by Stephanie Sackett, undertaken in 2009-11-11 in Arverne, NY under Chapter 7, concluded with discharge in February 3, 2010 after liquidating assets."
Stephanie Sackett — New York, 8-09-78632


ᐅ Angela Susana Sailema, New York

Address: 5505 Beach Channel Dr Apt 5A Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-13-42435-nhl: "In Arverne, NY, Angela Susana Sailema filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2013."
Angela Susana Sailema — New York, 1-13-42435


ᐅ Wanda Sanders, New York

Address: 444 Beach 54th St Apt 2C Arverne, NY 11692

Concise Description of Bankruptcy Case 1-12-45384-cec7: "The bankruptcy record of Wanda Sanders from Arverne, NY, shows a Chapter 7 case filed in Jul 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2012."
Wanda Sanders — New York, 1-12-45384


ᐅ Nathaniel Sanders, New York

Address: 655 Beach 67th St Apt 1 Arverne, NY 11692

Concise Description of Bankruptcy Case 1-10-40890-jf7: "Arverne, NY resident Nathaniel Sanders's 02/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Nathaniel Sanders — New York, 1-10-40890-jf


ᐅ Franklin Santiago, New York

Address: 443 Beach 54th St Apt 8D Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50184-jbr: "Franklin Santiago's Chapter 7 bankruptcy, filed in Arverne, NY in December 5, 2011, led to asset liquidation, with the case closing in 03.29.2012."
Franklin Santiago — New York, 1-11-50184


ᐅ Angel M Santiago, New York

Address: 434 Beach 58th St Apt 8D Arverne, NY 11692-1524

Brief Overview of Bankruptcy Case 1-2014-43823-ess: "In Arverne, NY, Angel M Santiago filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2014."
Angel M Santiago — New York, 1-2014-43823


ᐅ Carmen Serrano, New York

Address: 5415 Beach Channel Dr Apt 3B Arverne, NY 11692-1726

Bankruptcy Case 1-15-45045-nhl Summary: "In a Chapter 7 bankruptcy case, Carmen Serrano from Arverne, NY, saw their proceedings start in Nov 4, 2015 and complete by Feb 2, 2016, involving asset liquidation."
Carmen Serrano — New York, 1-15-45045


ᐅ Iii Roosevelt Sharpe, New York

Address: 7602 Aquatic Dr # A Arverne, NY 11692

Bankruptcy Case 1-09-50008-ess Summary: "Arverne, NY resident Iii Roosevelt Sharpe's 11.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2010."
Iii Roosevelt Sharpe — New York, 1-09-50008


ᐅ Bilbo Patricia Ann Shaw, New York

Address: 320 Beach 59th St Apt 2F Arverne, NY 11692-1627

Bankruptcy Case 1-15-43441-nhl Summary: "Bilbo Patricia Ann Shaw's bankruptcy, initiated in 07/28/2015 and concluded by Oct 26, 2015 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bilbo Patricia Ann Shaw — New York, 1-15-43441


ᐅ Catherine Shuler, New York

Address: 349 Beach 57th St Apt 1J Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-10-47846-jbr: "The bankruptcy record of Catherine Shuler from Arverne, NY, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2010."
Catherine Shuler — New York, 1-10-47846


ᐅ Gladys Sierra, New York

Address: 5715 Shore Front Pkwy Apt 1403 Arverne, NY 11692-1843

Concise Description of Bankruptcy Case 1-15-43242-cec7: "Gladys Sierra's bankruptcy, initiated in July 2015 and concluded by 10/14/2015 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Sierra — New York, 1-15-43242


ᐅ Robin Carol Smith, New York

Address: 130 Beach 61st St Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44818-ess: "The bankruptcy record of Robin Carol Smith from Arverne, NY, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2012."
Robin Carol Smith — New York, 1-12-44818


ᐅ Caren Smith, New York

Address: 7515 Aquatic Dr Ph Arverne, NY 11692-2036

Concise Description of Bankruptcy Case 1-14-43072-cec7: "Caren Smith's bankruptcy, initiated in Jun 17, 2014 and concluded by 09/15/2014 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caren Smith — New York, 1-14-43072


ᐅ Tracey Smith, New York

Address: 5415 Almeda Ave Apt 7B Arverne, NY 11692

Bankruptcy Case 1-10-51402-ess Overview: "The bankruptcy record of Tracey Smith from Arverne, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2011."
Tracey Smith — New York, 1-10-51402


ᐅ Cherie L Swindell, New York

Address: 522 Beach 65th St Arverne, NY 11692

Bankruptcy Case 1-11-47651-jf Summary: "In Arverne, NY, Cherie L Swindell filed for Chapter 7 bankruptcy in 2011-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-13."
Cherie L Swindell — New York, 1-11-47651-jf


ᐅ Norris Leroy Thomas, New York

Address: 7218 Sandy Dune Way Arverne, NY 11692-2020

Bankruptcy Case 1-2014-44224-cec Summary: "In a Chapter 7 bankruptcy case, Norris Leroy Thomas from Arverne, NY, saw his proceedings start in Aug 18, 2014 and complete by Nov 16, 2014, involving asset liquidation."
Norris Leroy Thomas — New York, 1-2014-44224


ᐅ Sharina Tolbert, New York

Address: 5715 Shore Front Pkwy Apt 701 Arverne, NY 11692-1832

Bankruptcy Case 1-2014-43490-ess Overview: "In Arverne, NY, Sharina Tolbert filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2014."
Sharina Tolbert — New York, 1-2014-43490


ᐅ Jeancyr Torcel, New York

Address: 5475 Almeda Ave Apt 3G Arverne, NY 11692-1509

Concise Description of Bankruptcy Case 1-16-41884-cec7: "Jeancyr Torcel's bankruptcy, initiated in 04.29.2016 and concluded by Jul 28, 2016 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeancyr Torcel — New York, 1-16-41884


ᐅ Lorena Torry, New York

Address: 457 Beach 67th St Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-10-41280-ess: "The bankruptcy filing by Lorena Torry, undertaken in 02.18.2010 in Arverne, NY under Chapter 7, concluded with discharge in May 25, 2010 after liquidating assets."
Lorena Torry — New York, 1-10-41280


ᐅ Rhonda Amanda Tuesday, New York

Address: 619 Beach 63rd St Arverne, NY 11692-1359

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42975-ess: "The bankruptcy filing by Rhonda Amanda Tuesday, undertaken in 2014-06-10 in Arverne, NY under Chapter 7, concluded with discharge in 09/08/2014 after liquidating assets."
Rhonda Amanda Tuesday — New York, 1-14-42975


ᐅ Serge Vassilenko, New York

Address: 7400 Shore Front Pkwy Apt 11 Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48050-cec: "Serge Vassilenko's bankruptcy, initiated in November 24, 2012 and concluded by 03.03.2013 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serge Vassilenko — New York, 1-12-48050


ᐅ Carole M Vaughn, New York

Address: 7400 Shore Front Pkwy Apt 7G Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-11-50792-jf: "In a Chapter 7 bankruptcy case, Carole M Vaughn from Arverne, NY, saw her proceedings start in Dec 29, 2011 and complete by 2012-04-22, involving asset liquidation."
Carole M Vaughn — New York, 1-11-50792-jf


ᐅ Twila L Walcott, New York

Address: 6957 Bayfield Ave Arverne, NY 11692

Bankruptcy Case 1-11-43194-cec Summary: "In a Chapter 7 bankruptcy case, Twila L Walcott from Arverne, NY, saw her proceedings start in 2011-04-17 and complete by 2011-08-10, involving asset liquidation."
Twila L Walcott — New York, 1-11-43194


ᐅ Shirley M Washington, New York

Address: PO Box 920013 Arverne, NY 11692-0013

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40287-ess: "In Arverne, NY, Shirley M Washington filed for Chapter 7 bankruptcy in Jan 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2016."
Shirley M Washington — New York, 1-16-40287


ᐅ Roman Wieczorek, New York

Address: 7600 Shore Front Pkwy Apt 10R Arverne, NY 11692

Concise Description of Bankruptcy Case 1-10-41774-dem7: "Arverne, NY resident Roman Wieczorek's 03/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Roman Wieczorek — New York, 1-10-41774


ᐅ Claudia B Williams, New York

Address: 5616 Beach Channel Dr Apt 2F Arverne, NY 11692

Concise Description of Bankruptcy Case 1-13-44469-ess7: "Claudia B Williams's bankruptcy, initiated in July 22, 2013 and concluded by 2013-10-29 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia B Williams — New York, 1-13-44469


ᐅ Melissa D Williams, New York

Address: 141 Beach 56th Pl Apt 713 Arverne, NY 11692

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44804-ess: "The bankruptcy filing by Melissa D Williams, undertaken in August 2013 in Arverne, NY under Chapter 7, concluded with discharge in 11/12/2013 after liquidating assets."
Melissa D Williams — New York, 1-13-44804


ᐅ Pacheco Rosie Williams, New York

Address: 141 Beach 56th Pl Apt 713 Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-10-49306-ess: "The bankruptcy filing by Pacheco Rosie Williams, undertaken in September 2010 in Arverne, NY under Chapter 7, concluded with discharge in 01/23/2011 after liquidating assets."
Pacheco Rosie Williams — New York, 1-10-49306


ᐅ Debra Theresa Williams, New York

Address: 316 Beach 63rd St Arverne, NY 11692-1419

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41520-cec: "The bankruptcy record of Debra Theresa Williams from Arverne, NY, shows a Chapter 7 case filed in 04/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Debra Theresa Williams — New York, 1-15-41520


ᐅ Anthony Williams, New York

Address: 173 Beach 59th St Arverne, NY 11692

Brief Overview of Bankruptcy Case 1-13-45167-nhl: "In Arverne, NY, Anthony Williams filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-29."
Anthony Williams — New York, 1-13-45167


ᐅ Anna Wisnewska, New York

Address: 7400 Shore Front Pkwy Apt 4C Arverne, NY 11692

Concise Description of Bankruptcy Case 1-13-45810-ess7: "Anna Wisnewska's Chapter 7 bankruptcy, filed in Arverne, NY in September 25, 2013, led to asset liquidation, with the case closing in January 2, 2014."
Anna Wisnewska — New York, 1-13-45810


ᐅ Louise Wolf, New York

Address: 6914 Catamaran Way Arverne, NY 11692

Bankruptcy Case 1-11-41996-cec Overview: "Louise Wolf's bankruptcy, initiated in 03.15.2011 and concluded by Jun 22, 2011 in Arverne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Wolf — New York, 1-11-41996