personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Astoria, 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 Patrick Aaron, New York

Address: 1142 Welling Ct Astoria, NY 11102-4023

Bankruptcy Case 1-16-41993-nhl Overview: "The bankruptcy filing by Patrick Aaron, undertaken in 05.06.2016 in Astoria, NY under Chapter 7, concluded with discharge in August 4, 2016 after liquidating assets."
Patrick Aaron — New York, 1-16-41993


ᐅ Mohammad Sohail Abbas, New York

Address: 2334 Broadway Apt 2F Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45835-ess: "Mohammad Sohail Abbas's bankruptcy, initiated in July 1, 2011 and concluded by Oct 24, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Sohail Abbas — New York, 1-11-45835


ᐅ Khalek Hussein Abdel, New York

Address: 3258 48th St Apt 1R Astoria, NY 11103-1724

Concise Description of Bankruptcy Case 1-15-44659-ess7: "The bankruptcy filing by Khalek Hussein Abdel, undertaken in Oct 14, 2015 in Astoria, NY under Chapter 7, concluded with discharge in January 12, 2016 after liquidating assets."
Khalek Hussein Abdel — New York, 1-15-44659


ᐅ Farid Abdellatif, New York

Address: 2311 33rd St Apt 2B Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45797-jbr: "The bankruptcy record of Farid Abdellatif from Astoria, NY, shows a Chapter 7 case filed in 2010-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-12."
Farid Abdellatif — New York, 1-10-45797


ᐅ Sadiqui Abdelmjid, New York

Address: 1419 27th Ave Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40623-jf: "In Astoria, NY, Sadiqui Abdelmjid filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Sadiqui Abdelmjid — New York, 1-11-40623-jf


ᐅ Tuben Leonor Abdelwahed, New York

Address: 3074 44th St Apt 3R Astoria, NY 11103

Bankruptcy Case 1-11-49980-jf Summary: "The bankruptcy record of Tuben Leonor Abdelwahed from Astoria, NY, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-23."
Tuben Leonor Abdelwahed — New York, 1-11-49980-jf


ᐅ Yosra Abdelwahed, New York

Address: 3068 43rd St Apt 3 Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-43974-cec7: "The case of Yosra Abdelwahed in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yosra Abdelwahed — New York, 1-10-43974


ᐅ Jamal Abdullah, New York

Address: 3606 30th St Apt F12 Astoria, NY 11106

Bankruptcy Case 1-13-43009-cec Overview: "The bankruptcy filing by Jamal Abdullah, undertaken in 05/17/2013 in Astoria, NY under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
Jamal Abdullah — New York, 1-13-43009


ᐅ Mourad Abid, New York

Address: 3548 35th St Apt 4C Astoria, NY 11106

Bankruptcy Case 1-13-45752-nhl Summary: "The case of Mourad Abid in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mourad Abid — New York, 1-13-45752


ᐅ Maria M Acevedo, New York

Address: 1221 35th Ave Apt 5A Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-47690-jbr: "In a Chapter 7 bankruptcy case, Maria M Acevedo from Astoria, NY, saw their proceedings start in 09/08/2011 and complete by 12.13.2011, involving asset liquidation."
Maria M Acevedo — New York, 1-11-47690


ᐅ Athanasia Adam, New York

Address: 2829 43rd St Astoria, NY 11103-2110

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41677-nhl: "Astoria, NY resident Athanasia Adam's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2014."
Athanasia Adam — New York, 1-2014-41677


ᐅ Erika Adelman, New York

Address: 2622 30th St # 1 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-43874-jbr: "In a Chapter 7 bankruptcy case, Erika Adelman from Astoria, NY, saw her proceedings start in May 6, 2011 and complete by Aug 16, 2011, involving asset liquidation."
Erika Adelman — New York, 1-11-43874


ᐅ Norma Adorno, New York

Address: 3135 Crescent St Apt 2H Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-43387-cec7: "Norma Adorno's bankruptcy, initiated in 2011-04-24 and concluded by 08/02/2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Adorno — New York, 1-11-43387


ᐅ Oscar Agudelo, New York

Address: 3271 42nd St Apt 5D Astoria, NY 11103

Bankruptcy Case 1-12-42396-jf Overview: "Oscar Agudelo's Chapter 7 bankruptcy, filed in Astoria, NY in March 2012, led to asset liquidation, with the case closing in July 2012."
Oscar Agudelo — New York, 1-12-42396-jf


ᐅ Yvette Aguilar, New York

Address: 1222 35th Ave Apt 1F Astoria, NY 11106-4740

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42443-nhl: "In Astoria, NY, Yvette Aguilar filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2015."
Yvette Aguilar — New York, 1-15-42443


ᐅ Mian Ahmad, New York

Address: 2335 Broadway Apt 6H Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-46386-jf: "Mian Ahmad's Chapter 7 bankruptcy, filed in Astoria, NY in July 6, 2010, led to asset liquidation, with the case closing in 2010-10-13."
Mian Ahmad — New York, 1-10-46386-jf


ᐅ Shafiq Ahmad, New York

Address: 3132 31st St Apt 5D Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-41655-ess: "The bankruptcy filing by Shafiq Ahmad, undertaken in 2010-03-01 in Astoria, NY under Chapter 7, concluded with discharge in 06.09.2010 after liquidating assets."
Shafiq Ahmad — New York, 1-10-41655


ᐅ Abu Zubair Ahmed, New York

Address: 3608 29th St Apt 6F Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-13-46093-cec: "Abu Zubair Ahmed's Chapter 7 bankruptcy, filed in Astoria, NY in 2013-10-08, led to asset liquidation, with the case closing in January 15, 2014."
Abu Zubair Ahmed — New York, 1-13-46093


ᐅ Khaleda Ahmed, New York

Address: 2680 30th St Apt 6M Astoria, NY 11102

Concise Description of Bankruptcy Case 1-11-48808-cec7: "In Astoria, NY, Khaleda Ahmed filed for Chapter 7 bankruptcy in 10/18/2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Khaleda Ahmed — New York, 1-11-48808


ᐅ Shahab Ahmed, New York

Address: 2024 31st St Apt B2 Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44610-jf: "In a Chapter 7 bankruptcy case, Shahab Ahmed from Astoria, NY, saw their proceedings start in May 2010 and complete by 2010-09-12, involving asset liquidation."
Shahab Ahmed — New York, 1-10-44610-jf


ᐅ Maher Ahmed, New York

Address: 2424 43rd St Apt 1R Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44309-nhl: "Astoria, NY resident Maher Ahmed's 2013-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2013."
Maher Ahmed — New York, 1-13-44309


ᐅ Mohammad N Ahmed, New York

Address: 3551 21st St Apt 3B Astoria, NY 11106-4746

Brief Overview of Bankruptcy Case 1-14-41331-ess: "Mohammad N Ahmed's Chapter 7 bankruptcy, filed in Astoria, NY in 2014-03-21, led to asset liquidation, with the case closing in 06/19/2014."
Mohammad N Ahmed — New York, 1-14-41331


ᐅ Tariq Ahmed, New York

Address: 1915 21st Ave Apt 2C2B Astoria, NY 11105-3543

Brief Overview of Bankruptcy Case 1-15-41654-cec: "Tariq Ahmed's bankruptcy, initiated in 2015-04-14 and concluded by July 2015 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tariq Ahmed — New York, 1-15-41654


ᐅ Mona Ahmed, New York

Address: 3509 31st Ave Apt 3B Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-40981-jf: "Mona Ahmed's Chapter 7 bankruptcy, filed in Astoria, NY in February 8, 2010, led to asset liquidation, with the case closing in May 2010."
Mona Ahmed — New York, 1-10-40981-jf


ᐅ Rubel Ahmed, New York

Address: PO Box 6485 Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-43795-jbr: "Rubel Ahmed's bankruptcy, initiated in 05/05/2011 and concluded by 08/15/2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubel Ahmed — New York, 1-11-43795


ᐅ Effath S Akhi, New York

Address: 2582 35th St Fl 1 Astoria, NY 11103

Bankruptcy Case 1-11-47494-jbr Overview: "In Astoria, NY, Effath S Akhi filed for Chapter 7 bankruptcy in 08/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2011."
Effath S Akhi — New York, 1-11-47494


ᐅ Nil Akin, New York

Address: 3220 Broadway Apt 4A Astoria, NY 11106

Bankruptcy Case 1-11-46522-ess Overview: "The bankruptcy record of Nil Akin from Astoria, NY, shows a Chapter 7 case filed in 07/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2011."
Nil Akin — New York, 1-11-46522


ᐅ Kousar Alam, New York

Address: 2425 27th St Apt 4-2 Astoria, NY 11102

Bankruptcy Case 1-13-44084-ess Overview: "In Astoria, NY, Kousar Alam filed for Chapter 7 bankruptcy in 07/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2013."
Kousar Alam — New York, 1-13-44084


ᐅ Mercedes Alarcon, New York

Address: 4202 28th Ave Fl 1ST Astoria, NY 11103-2802

Concise Description of Bankruptcy Case 1-15-44897-nhl7: "The bankruptcy record of Mercedes Alarcon from Astoria, NY, shows a Chapter 7 case filed in 2015-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2016."
Mercedes Alarcon — New York, 1-15-44897


ᐅ Welby Alcantara, New York

Address: 2705 1st St Apt Gh Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-50141-jf: "The bankruptcy filing by Welby Alcantara, undertaken in October 27, 2010 in Astoria, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Welby Alcantara — New York, 1-10-50141-jf


ᐅ Danny Aleshech, New York

Address: 3031 43rd St Astoria, NY 11103-2638

Concise Description of Bankruptcy Case 1-2014-44775-cec7: "The bankruptcy record of Danny Aleshech from Astoria, NY, shows a Chapter 7 case filed in 2014-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in December 21, 2014."
Danny Aleshech — New York, 1-2014-44775


ᐅ Jesmin Ali, New York

Address: 3435 33rd St Apt 1R Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-50403-ess7: "The bankruptcy filing by Jesmin Ali, undertaken in 12.14.2011 in Astoria, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jesmin Ali — New York, 1-11-50403


ᐅ Aslom Ali, New York

Address: 3078 34th St Apt 2F Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-42579-jbr7: "In a Chapter 7 bankruptcy case, Aslom Ali from Astoria, NY, saw their proceedings start in 2010-03-26 and complete by July 2010, involving asset liquidation."
Aslom Ali — New York, 1-10-42579


ᐅ Mariana Allam, New York

Address: 2570 41st St Apt 2B Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51274-cec: "The bankruptcy record of Mariana Allam from Astoria, NY, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2011."
Mariana Allam — New York, 1-10-51274


ᐅ Neuman R Almeida, New York

Address: 2514 31st Ave Apt 6F Astoria, NY 11106

Bankruptcy Case 1-11-40174-ess Overview: "Neuman R Almeida's bankruptcy, initiated in 2011-01-11 and concluded by 2011-04-12 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neuman R Almeida — New York, 1-11-40174


ᐅ Carolina Almeida, New York

Address: 3544 34th St Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-12-40390-nhl: "The bankruptcy filing by Carolina Almeida, undertaken in Jan 23, 2012 in Astoria, NY under Chapter 7, concluded with discharge in 05.17.2012 after liquidating assets."
Carolina Almeida — New York, 1-12-40390


ᐅ Jessi Almstead, New York

Address: 2047 33rd St Astoria, NY 11105

Bankruptcy Case 1-11-46796-jbr Overview: "The bankruptcy record of Jessi Almstead from Astoria, NY, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jessi Almstead — New York, 1-11-46796


ᐅ Luis E Alvarez, New York

Address: 2404 41st St Apt 1 Astoria, NY 11103-3254

Brief Overview of Bankruptcy Case 1-16-42037-cec: "Luis E Alvarez's Chapter 7 bankruptcy, filed in Astoria, NY in May 10, 2016, led to asset liquidation, with the case closing in Aug 8, 2016."
Luis E Alvarez — New York, 1-16-42037


ᐅ Adel Alzeory, New York

Address: 2418 43rd St Apt 3R Astoria, NY 11103

Bankruptcy Case 1-10-50436-cec Overview: "The bankruptcy filing by Adel Alzeory, undertaken in 11/04/2010 in Astoria, NY under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Adel Alzeory — New York, 1-10-50436


ᐅ Ethan Amano, New York

Address: PO Box 5554 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-48722-ess: "Ethan Amano's Chapter 7 bankruptcy, filed in Astoria, NY in 09/15/2010, led to asset liquidation, with the case closing in 2010-12-16."
Ethan Amano — New York, 1-10-48722


ᐅ Manuel Arturo Amaya, New York

Address: 2517 14th St Astoria, NY 11102

Concise Description of Bankruptcy Case 1-12-42501-cec7: "Astoria, NY resident Manuel Arturo Amaya's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2012."
Manuel Arturo Amaya — New York, 1-12-42501


ᐅ Marjorie Ambroise, New York

Address: 2044 21st St Apt 2C Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-12-45618-jf: "Marjorie Ambroise's bankruptcy, initiated in Jul 31, 2012 and concluded by November 2012 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie Ambroise — New York, 1-12-45618-jf


ᐅ Grace C Amurao, New York

Address: 3033 36th St Apt 2 Astoria, NY 11103

Bankruptcy Case 1-11-41728-ess Overview: "In a Chapter 7 bankruptcy case, Grace C Amurao from Astoria, NY, saw her proceedings start in 2011-03-04 and complete by 06.14.2011, involving asset liquidation."
Grace C Amurao — New York, 1-11-41728


ᐅ Fuad Mohamed Anam, New York

Address: 3703 Broadway Apt 2R Astoria, NY 11103

Bankruptcy Case 1-11-50682-ess Summary: "The bankruptcy record of Fuad Mohamed Anam from Astoria, NY, shows a Chapter 7 case filed in 12.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Fuad Mohamed Anam — New York, 1-11-50682


ᐅ Efstathios Ananiadis, New York

Address: 3119 47th St Apt 2R Astoria, NY 11103

Bankruptcy Case 1-10-43665-ess Summary: "In Astoria, NY, Efstathios Ananiadis filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-20."
Efstathios Ananiadis — New York, 1-10-43665


ᐅ James Ananiatis, New York

Address: 3506 21st St Apt 6F Astoria, NY 11106-4712

Concise Description of Bankruptcy Case 1-14-45506-nhl7: "Astoria, NY resident James Ananiatis's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
James Ananiatis — New York, 1-14-45506


ᐅ Alexander Andonov, New York

Address: 1802 Astoria Blvd Apt 3R Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44914-ess: "The bankruptcy filing by Alexander Andonov, undertaken in 2010-05-27 in Astoria, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Alexander Andonov — New York, 1-10-44914


ᐅ Jorge Andrade, New York

Address: 2135 28th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-09-51015-jf: "Astoria, NY resident Jorge Andrade's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Jorge Andrade — New York, 1-09-51015-jf


ᐅ Blanca Andrade, New York

Address: 3411 36th Ave Apt 2F Astoria, NY 11106

Bankruptcy Case 1-09-50504-dem Overview: "The bankruptcy record of Blanca Andrade from Astoria, NY, shows a Chapter 7 case filed in 11/27/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2010."
Blanca Andrade — New York, 1-09-50504


ᐅ Aurelian Andreescu, New York

Address: 2569 38th St Apt 4 Astoria, NY 11103

Concise Description of Bankruptcy Case 1-13-40211-jf7: "Aurelian Andreescu's Chapter 7 bankruptcy, filed in Astoria, NY in Jan 13, 2013, led to asset liquidation, with the case closing in 04/22/2013."
Aurelian Andreescu — New York, 1-13-40211-jf


ᐅ Margarita Andujar, New York

Address: 3535 21st St Apt 1A Astoria, NY 11106-4716

Brief Overview of Bankruptcy Case 1-14-45631-nhl: "In Astoria, NY, Margarita Andujar filed for Chapter 7 bankruptcy in 2014-11-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-02."
Margarita Andujar — New York, 1-14-45631


ᐅ Robert P Angona, New York

Address: 2367 19th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-12-45731-ess: "Robert P Angona's Chapter 7 bankruptcy, filed in Astoria, NY in Aug 6, 2012, led to asset liquidation, with the case closing in Nov 29, 2012."
Robert P Angona — New York, 1-12-45731


ᐅ Inayat Anjum, New York

Address: 4114 20th Ave Apt 2B Astoria, NY 11105

Bankruptcy Case 1-11-48943-cec Overview: "The bankruptcy record of Inayat Anjum from Astoria, NY, shows a Chapter 7 case filed in Oct 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2012."
Inayat Anjum — New York, 1-11-48943


ᐅ Sharon Ansanelli, New York

Address: 2531 36th St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46993-cec: "The bankruptcy record of Sharon Ansanelli from Astoria, NY, shows a Chapter 7 case filed in 2010-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2010."
Sharon Ansanelli — New York, 1-10-46993


ᐅ Mohammad Ansary, New York

Address: 3215 30th St Apt B44 Astoria, NY 11106-2978

Brief Overview of Bankruptcy Case 1-2014-43625-cec: "Astoria, NY resident Mohammad Ansary's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Mohammad Ansary — New York, 1-2014-43625


ᐅ Theresa Anscombe, New York

Address: 810 27th Ave Apt 515 Astoria, NY 11102-3922

Brief Overview of Bankruptcy Case 1-16-40521-ess: "Astoria, NY resident Theresa Anscombe's Feb 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2016."
Theresa Anscombe — New York, 1-16-40521


ᐅ Gregory J Antonopoulos, New York

Address: 2264 36th St Btm Apt Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40505-ess: "Gregory J Antonopoulos's Chapter 7 bankruptcy, filed in Astoria, NY in 01/30/2013, led to asset liquidation, with the case closing in 04/30/2013."
Gregory J Antonopoulos — New York, 1-13-40505


ᐅ Mohammed Anwar, New York

Address: 2116 35th St Apt 2D Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-09-51442-cec: "Mohammed Anwar's bankruptcy, initiated in 2009-12-29 and concluded by 2010-04-06 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Anwar — New York, 1-09-51442


ᐅ Cielo Arango, New York

Address: 2710 Astoria Blvd Apt 3E Astoria, NY 11102

Bankruptcy Case 1-10-51174-ess Summary: "The bankruptcy filing by Cielo Arango, undertaken in 2010-11-30 in Astoria, NY under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Cielo Arango — New York, 1-10-51174


ᐅ Rodrigo Arauz, New York

Address: 2826 44th St Apt 4D Astoria, NY 11103

Bankruptcy Case 1-10-46829-ess Overview: "Rodrigo Arauz's Chapter 7 bankruptcy, filed in Astoria, NY in Jul 20, 2010, led to asset liquidation, with the case closing in November 12, 2010."
Rodrigo Arauz — New York, 1-10-46829


ᐅ Maria Arbelaez, New York

Address: 2312 Broadway Apt 1 Astoria, NY 11106

Bankruptcy Case 1-09-49786-cec Summary: "The bankruptcy filing by Maria Arbelaez, undertaken in 2009-11-05 in Astoria, NY under Chapter 7, concluded with discharge in 2010-02-12 after liquidating assets."
Maria Arbelaez — New York, 1-09-49786


ᐅ Enrique Arencibia, New York

Address: 2908 31st Ave Apt E3 Astoria, NY 11106

Bankruptcy Case 1-10-40374-dem Overview: "Enrique Arencibia's Chapter 7 bankruptcy, filed in Astoria, NY in Jan 19, 2010, led to asset liquidation, with the case closing in 2010-04-20."
Enrique Arencibia — New York, 1-10-40374


ᐅ Josephine Argento, New York

Address: 2171 43rd St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-09-49834-ess: "Astoria, NY resident Josephine Argento's November 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-14."
Josephine Argento — New York, 1-09-49834


ᐅ Spiros Argiros, New York

Address: 3106 38th St Apt 2 Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-46666-jbr7: "Astoria, NY resident Spiros Argiros's 2010-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-07."
Spiros Argiros — New York, 1-10-46666


ᐅ Teresa Argomedo, New York

Address: 2177 33rd St Apt 4A Astoria, NY 11105

Bankruptcy Case 1-10-47139-cec Summary: "The bankruptcy filing by Teresa Argomedo, undertaken in July 28, 2010 in Astoria, NY under Chapter 7, concluded with discharge in 11/20/2010 after liquidating assets."
Teresa Argomedo — New York, 1-10-47139


ᐅ Rodrigo H Argudo, New York

Address: 4305 Ditmars Blvd Apt 2R Astoria, NY 11105-1341

Brief Overview of Bankruptcy Case 1-15-40897-cec: "Astoria, NY resident Rodrigo H Argudo's 02.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2015."
Rodrigo H Argudo — New York, 1-15-40897


ᐅ Constantinos Argyros, New York

Address: 2456 44th St Apt 3D Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41512-ess: "In a Chapter 7 bankruptcy case, Constantinos Argyros from Astoria, NY, saw their proceedings start in 2010-02-25 and complete by 2010-06-02, involving asset liquidation."
Constantinos Argyros — New York, 1-10-41512


ᐅ Marisela Arias, New York

Address: 2540 45th St Apt 1 Astoria, NY 11103-1135

Concise Description of Bankruptcy Case 1-14-43986-cec7: "In Astoria, NY, Marisela Arias filed for Chapter 7 bankruptcy in August 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2014."
Marisela Arias — New York, 1-14-43986


ᐅ Maritza M Arias, New York

Address: 2015 21st Ave Apt 3B Astoria, NY 11105-3573

Concise Description of Bankruptcy Case 1-15-42110-ess7: "In a Chapter 7 bankruptcy case, Maritza M Arias from Astoria, NY, saw her proceedings start in May 6, 2015 and complete by August 2015, involving asset liquidation."
Maritza M Arias — New York, 1-15-42110


ᐅ Harry Aristidou, New York

Address: 3601 31st Ave Astoria, NY 11106-1085

Brief Overview of Bankruptcy Case 1-14-46542-nhl: "The bankruptcy record of Harry Aristidou from Astoria, NY, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Harry Aristidou — New York, 1-14-46542


ᐅ Mary A Arocho, New York

Address: 2026 18th St Apt 3B Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43069-cec: "In Astoria, NY, Mary A Arocho filed for Chapter 7 bankruptcy in 2013-05-21. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Mary A Arocho — New York, 1-13-43069


ᐅ Luis De Jesus Arriola, New York

Address: 2435 27th St Apt 2B Astoria, NY 11102-2357

Bankruptcy Case 1-14-42996-ess Overview: "In Astoria, NY, Luis De Jesus Arriola filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2014."
Luis De Jesus Arriola — New York, 1-14-42996


ᐅ Mario A Arroyave, New York

Address: 2465 38th St Apt 1D Astoria, NY 11103

Concise Description of Bankruptcy Case 1-09-48744-dem7: "Mario A Arroyave's bankruptcy, initiated in October 2009 and concluded by 01.13.2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario A Arroyave — New York, 1-09-48744


ᐅ Basilio Arroyo, New York

Address: 2137 33rd St Apt 2H Astoria, NY 11105

Bankruptcy Case 1-10-40820-jf Overview: "In Astoria, NY, Basilio Arroyo filed for Chapter 7 bankruptcy in Feb 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Basilio Arroyo — New York, 1-10-40820-jf


ᐅ Karen Arroyo, New York

Address: 2065 18th St Apt 2C Astoria, NY 11105

Bankruptcy Case 1-10-43946-ess Overview: "The bankruptcy record of Karen Arroyo from Astoria, NY, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Karen Arroyo — New York, 1-10-43946


ᐅ Serdar Arslan, New York

Address: 2034 Crescent St Apt 3C Astoria, NY 11105

Bankruptcy Case 1-11-40388-jf Summary: "The bankruptcy filing by Serdar Arslan, undertaken in Jan 21, 2011 in Astoria, NY under Chapter 7, concluded with discharge in Apr 20, 2011 after liquidating assets."
Serdar Arslan — New York, 1-11-40388-jf


ᐅ Orlando F Artuso, New York

Address: 3271 42nd St Apt 5A Astoria, NY 11103

Bankruptcy Case 1-13-45683-ess Summary: "Orlando F Artuso's Chapter 7 bankruptcy, filed in Astoria, NY in September 2013, led to asset liquidation, with the case closing in 12.27.2013."
Orlando F Artuso — New York, 1-13-45683


ᐅ Danielle Ashby, New York

Address: 2533 30th Dr Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44052-ess: "Danielle Ashby's Chapter 7 bankruptcy, filed in Astoria, NY in 05.13.2011, led to asset liquidation, with the case closing in Sep 5, 2011."
Danielle Ashby — New York, 1-11-44052


ᐅ Selvet Asllani, New York

Address: 2618 29th St Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45840-jf: "The bankruptcy filing by Selvet Asllani, undertaken in 2010-06-21 in Astoria, NY under Chapter 7, concluded with discharge in 09.29.2010 after liquidating assets."
Selvet Asllani — New York, 1-10-45840-jf


ᐅ Rosa C Astudillo, New York

Address: 3118 35th St Apt 4B Astoria, NY 11106-1561

Bankruptcy Case 1-15-40953-ess Summary: "In Astoria, NY, Rosa C Astudillo filed for Chapter 7 bankruptcy in 03/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-03."
Rosa C Astudillo — New York, 1-15-40953


ᐅ Ochoa Paola Andrea Atehortua, New York

Address: 3228 45th St Astoria, NY 11103-1927

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42345-cec: "In Astoria, NY, Ochoa Paola Andrea Atehortua filed for Chapter 7 bankruptcy in 2014-05-09. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Ochoa Paola Andrea Atehortua — New York, 1-2014-42345


ᐅ Mohamed Attia, New York

Address: 2376 23rd St Fl 1 Astoria, NY 11105

Bankruptcy Case 1-10-41507-ess Overview: "Astoria, NY resident Mohamed Attia's 02/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2010."
Mohamed Attia — New York, 1-10-41507


ᐅ Pedro Avalos, New York

Address: 3174 29th St Apt L2 Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-51305-jbr: "Pedro Avalos's bankruptcy, initiated in December 1, 2010 and concluded by 2011-03-26 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Avalos — New York, 1-10-51305


ᐅ Erden Avci, New York

Address: 3715 30th Ave Apt 7 Astoria, NY 11103

Bankruptcy Case 1-10-44724-jf Summary: "The bankruptcy record of Erden Avci from Astoria, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Erden Avci — New York, 1-10-44724-jf


ᐅ Ivan Avellan, New York

Address: 3067 33rd St Apt 3D Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-43204-cec: "In a Chapter 7 bankruptcy case, Ivan Avellan from Astoria, NY, saw his proceedings start in April 2011 and complete by 2011-08-11, involving asset liquidation."
Ivan Avellan — New York, 1-11-43204


ᐅ Giancarlo C Avendano, New York

Address: 3006 42nd St Astoria, NY 11103

Bankruptcy Case 1-11-47106-cec Overview: "The bankruptcy record of Giancarlo C Avendano from Astoria, NY, shows a Chapter 7 case filed in 08.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2011."
Giancarlo C Avendano — New York, 1-11-47106


ᐅ Anita M Avila, New York

Address: 2205 Astoria Blvd Apt 2L Astoria, NY 11102-2917

Bankruptcy Case 1-16-41219-ess Overview: "In a Chapter 7 bankruptcy case, Anita M Avila from Astoria, NY, saw her proceedings start in March 2016 and complete by June 23, 2016, involving asset liquidation."
Anita M Avila — New York, 1-16-41219


ᐅ George Awgerinos, New York

Address: 2228 38th St Astoria, NY 11105-1834

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42106-nhl: "The bankruptcy filing by George Awgerinos, undertaken in 05/13/2016 in Astoria, NY under Chapter 7, concluded with discharge in Aug 11, 2016 after liquidating assets."
George Awgerinos — New York, 1-16-42106


ᐅ Angel Ayala, New York

Address: 3116 43rd St Astoria, NY 11103-2702

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45250-nhl: "The bankruptcy record of Angel Ayala from Astoria, NY, shows a Chapter 7 case filed in October 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2015."
Angel Ayala — New York, 1-14-45250


ᐅ Malik Bacha, New York

Address: 2178 35th St Apt 4G Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-50315-jbr: "The bankruptcy record of Malik Bacha from Astoria, NY, shows a Chapter 7 case filed in October 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Malik Bacha — New York, 1-10-50315


ᐅ Chaudhry S Badar, New York

Address: 2846 41st St Apt C5 Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-12-42395-nhl: "The bankruptcy record of Chaudhry S Badar from Astoria, NY, shows a Chapter 7 case filed in 2012-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Chaudhry S Badar — New York, 1-12-42395


ᐅ Amal Badr, New York

Address: 3060 Crescent St Apt 1J Astoria, NY 11102-3240

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40527-nhl: "The bankruptcy record of Amal Badr from Astoria, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-06."
Amal Badr — New York, 1-14-40527


ᐅ Graciela M Baez, New York

Address: 2580 36th St Apt 3F Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46232-jf: "Astoria, NY resident Graciela M Baez's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-12."
Graciela M Baez — New York, 1-11-46232-jf


ᐅ Josette Alexander Bailey, New York

Address: 2345 33rd St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-11-48688-jf: "Josette Alexander Bailey's Chapter 7 bankruptcy, filed in Astoria, NY in October 13, 2011, led to asset liquidation, with the case closing in 01/18/2012."
Josette Alexander Bailey — New York, 1-11-48688-jf


ᐅ Curt Baker, New York

Address: 3252 33rd St Apt A6 Astoria, NY 11106

Bankruptcy Case 1-10-41751-jbr Overview: "Astoria, NY resident Curt Baker's 03/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2010."
Curt Baker — New York, 1-10-41751


ᐅ Adel Refat Bakr, New York

Address: 1830 26th Rd Apt 3R Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48328-jbr: "The bankruptcy filing by Adel Refat Bakr, undertaken in September 29, 2011 in Astoria, NY under Chapter 7, concluded with discharge in January 5, 2012 after liquidating assets."
Adel Refat Bakr — New York, 1-11-48328


ᐅ Mildred Balbuena, New York

Address: 2617 12th St Astoria, NY 11102

Bankruptcy Case 1-10-45201-cec Overview: "The bankruptcy record of Mildred Balbuena from Astoria, NY, shows a Chapter 7 case filed in 2010-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2010."
Mildred Balbuena — New York, 1-10-45201


ᐅ Janet Balines, New York

Address: 2124 23rd St Apt 2R Astoria, NY 11105

Bankruptcy Case 09-39314-MS Summary: "The bankruptcy filing by Janet Balines, undertaken in October 30, 2009 in Astoria, NY under Chapter 7, concluded with discharge in 02/06/2010 after liquidating assets."
Janet Balines — New York, 09-39314-MS


ᐅ Patricio Barbilla, New York

Address: 3411 36th Ave Apt 1D Astoria, NY 11106

Concise Description of Bankruptcy Case 1-10-51107-jbr7: "Astoria, NY resident Patricio Barbilla's 2010-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Patricio Barbilla — New York, 1-10-51107


ᐅ Erika M Barcenes, New York

Address: PO Box 6335 Astoria, NY 11106

Bankruptcy Case 1-11-42855-ess Summary: "The bankruptcy filing by Erika M Barcenes, undertaken in 2011-04-06 in Astoria, NY under Chapter 7, concluded with discharge in 07/30/2011 after liquidating assets."
Erika M Barcenes — New York, 1-11-42855