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 David Nutall, New York

Address: 3553 12th St Apt 5A Astoria, NY 11106

Bankruptcy Case 1-10-48055-cec Summary: "Astoria, NY resident David Nutall's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-19."
David Nutall — New York, 1-10-48055


ᐅ Margaret Obrien, New York

Address: 2460 29th St Apt 2F Astoria, NY 11102

Bankruptcy Case 1-10-51949-ess Summary: "In Astoria, NY, Margaret Obrien filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2011."
Margaret Obrien — New York, 1-10-51949


ᐅ John Oconnell, New York

Address: 2385 37th St Apt 1F Astoria, NY 11105

Bankruptcy Case 1-10-40216-jf Summary: "The bankruptcy filing by John Oconnell, undertaken in January 2010 in Astoria, NY under Chapter 7, concluded with discharge in 2010-04-22 after liquidating assets."
John Oconnell — New York, 1-10-40216-jf


ᐅ Lisa Marie Odom, New York

Address: 2017 18th St Apt 2B Astoria, NY 11105-3875

Bankruptcy Case 1-14-46166-nhl Overview: "Astoria, NY resident Lisa Marie Odom's 2014-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2015."
Lisa Marie Odom — New York, 1-14-46166


ᐅ Veronica Hugo Odriozola, New York

Address: 4016 25th Ave Fl 2ND Astoria, NY 11103-3602

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45788-cec: "Veronica Hugo Odriozola's bankruptcy, initiated in December 2015 and concluded by 2016-03-29 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Hugo Odriozola — New York, 1-15-45788


ᐅ Luis Olaya, New York

Address: 2327 31st Dr Apt 2 Astoria, NY 11106-4136

Bankruptcy Case 1-14-40565-ess Summary: "In Astoria, NY, Luis Olaya filed for Chapter 7 bankruptcy in 2014-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2014."
Luis Olaya — New York, 1-14-40565


ᐅ Robert F Olsen, New York

Address: 2330 33rd St Apt 2R Astoria, NY 11105-2426

Brief Overview of Bankruptcy Case 1-14-40800-ess: "Astoria, NY resident Robert F Olsen's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Robert F Olsen — New York, 1-14-40800


ᐅ Jorge Onofre, New York

Address: 2409 41st St Apt 3F Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47528-jf: "Astoria, NY resident Jorge Onofre's 2010-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-01."
Jorge Onofre — New York, 1-10-47528-jf


ᐅ Janki Oomraw, New York

Address: 1217 31st Ave Apt 3C Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-09-49909-cec: "Janki Oomraw's Chapter 7 bankruptcy, filed in Astoria, NY in November 9, 2009, led to asset liquidation, with the case closing in 2010-02-16."
Janki Oomraw — New York, 1-09-49909


ᐅ Josephine Oramas, New York

Address: 3142 36th St Apt 1R Astoria, NY 11106

Bankruptcy Case 1-13-44076-nhl Summary: "In a Chapter 7 bankruptcy case, Josephine Oramas from Astoria, NY, saw her proceedings start in Jul 1, 2013 and complete by October 2013, involving asset liquidation."
Josephine Oramas — New York, 1-13-44076


ᐅ Wilson P Orellana, New York

Address: 3022 42nd St Apt 3L Astoria, NY 11103

Concise Description of Bankruptcy Case 1-13-43185-cec7: "The bankruptcy filing by Wilson P Orellana, undertaken in May 2013 in Astoria, NY under Chapter 7, concluded with discharge in 2013-08-31 after liquidating assets."
Wilson P Orellana — New York, 1-13-43185


ᐅ Rochelle Ortega, New York

Address: 2125 34th Ave Apt 1A Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42593-cec: "The bankruptcy record of Rochelle Ortega from Astoria, NY, shows a Chapter 7 case filed in 03/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
Rochelle Ortega — New York, 1-10-42593


ᐅ Blanca G Ortiz, New York

Address: 3405 28th Ave Apt 3F Astoria, NY 11103

Concise Description of Bankruptcy Case 1-13-41616-ess7: "The bankruptcy filing by Blanca G Ortiz, undertaken in Mar 21, 2013 in Astoria, NY under Chapter 7, concluded with discharge in 06.28.2013 after liquidating assets."
Blanca G Ortiz — New York, 1-13-41616


ᐅ Teodoro Oshiro, New York

Address: 815 27th Ave Apt 119 Astoria, NY 11102

Bankruptcy Case 1-09-49992-jf Summary: "The bankruptcy record of Teodoro Oshiro from Astoria, NY, shows a Chapter 7 case filed in Nov 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2010."
Teodoro Oshiro — New York, 1-09-49992-jf


ᐅ Jacqueline Ostolaza, New York

Address: 210 27th Ave Apt 3A Astoria, NY 11102

Bankruptcy Case 1-11-42145-jf Summary: "Jacqueline Ostolaza's bankruptcy, initiated in 03.18.2011 and concluded by Jun 29, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Ostolaza — New York, 1-11-42145-jf


ᐅ Janene Otten, New York

Address: 2559 35th St Apt 2L Astoria, NY 11103

Bankruptcy Case 1-11-47726-ess Summary: "The bankruptcy record of Janene Otten from Astoria, NY, shows a Chapter 7 case filed in 09.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Janene Otten — New York, 1-11-47726


ᐅ Fatima Oumous, New York

Address: 2275 35th St Apt C4 Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47320-cec: "Fatima Oumous's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-08-24, led to asset liquidation, with the case closing in 11.29.2011."
Fatima Oumous — New York, 1-11-47320


ᐅ Jose Padilla, New York

Address: 1421 31st Rd Apt 1R Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-43343-ess: "In a Chapter 7 bankruptcy case, Jose Padilla from Astoria, NY, saw their proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Jose Padilla — New York, 1-10-43343


ᐅ Electra Pagoulatos, New York

Address: 2070 27th St Apt 2A Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-13-43668-nhl: "The case of Electra Pagoulatos in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Electra Pagoulatos — New York, 1-13-43668


ᐅ Carlos Palacio, New York

Address: 3811 Ditmars Blvd Apt 521 Astoria, NY 11105

Bankruptcy Case 1-09-50350-ess Summary: "Astoria, NY resident Carlos Palacio's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Carlos Palacio — New York, 1-09-50350


ᐅ Rowena P Pallasigue, New York

Address: 4312 Newtown Rd Apt 3R Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48720-cec: "Astoria, NY resident Rowena P Pallasigue's 10/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
Rowena P Pallasigue — New York, 1-09-48720


ᐅ Elaine Panson, New York

Address: 2924 21st Ave Apt 2I Astoria, NY 11105

Bankruptcy Case 1-13-43936-cec Summary: "In a Chapter 7 bankruptcy case, Elaine Panson from Astoria, NY, saw her proceedings start in Jun 26, 2013 and complete by 2013-10-03, involving asset liquidation."
Elaine Panson — New York, 1-13-43936


ᐅ Maria Panteloukas, New York

Address: 2119 37th St Astoria, NY 11105

Bankruptcy Case 1-11-48925-jbr Overview: "In Astoria, NY, Maria Panteloukas filed for Chapter 7 bankruptcy in 10.21.2011. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2012."
Maria Panteloukas — New York, 1-11-48925


ᐅ Evangelos Papageorgiou, New York

Address: 2312 29th St Astoria, NY 11105-2870

Brief Overview of Bankruptcy Case 16-10313: "Astoria, NY resident Evangelos Papageorgiou's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2016."
Evangelos Papageorgiou — New York, 16-10313


ᐅ Dimitrios Papapaschalis, New York

Address: PO Box 5691 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-13-40256-ess: "Astoria, NY resident Dimitrios Papapaschalis's 2013-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2013."
Dimitrios Papapaschalis — New York, 1-13-40256


ᐅ Anna Parafiniuk, New York

Address: 2554 47th St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-13-42497-cec: "Anna Parafiniuk's bankruptcy, initiated in 04/26/2013 and concluded by 2013-08-03 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Parafiniuk — New York, 1-13-42497


ᐅ Kostas Paragios, New York

Address: 2038 32nd St Astoria, NY 11105

Bankruptcy Case 1-10-41807-cec Summary: "Kostas Paragios's Chapter 7 bankruptcy, filed in Astoria, NY in 03.05.2010, led to asset liquidation, with the case closing in June 9, 2010."
Kostas Paragios — New York, 1-10-41807


ᐅ George Parga, New York

Address: 3230 35th St Fl 2 Astoria, NY 11106-1102

Bankruptcy Case 1-15-45211-cec Summary: "The case of George Parga in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Parga — New York, 1-15-45211


ᐅ Charlmain Parker, New York

Address: 2151 35th Ave Apt 5F Astoria, NY 11106

Bankruptcy Case 1-10-44954-ess Summary: "In a Chapter 7 bankruptcy case, Charlmain Parker from Astoria, NY, saw their proceedings start in 05/27/2010 and complete by Sep 19, 2010, involving asset liquidation."
Charlmain Parker — New York, 1-10-44954


ᐅ Katema Parker, New York

Address: 3506 21st St Apt 4A Astoria, NY 11106-4743

Concise Description of Bankruptcy Case 1-2014-41807-nhl7: "Katema Parker's bankruptcy, initiated in April 2014 and concluded by July 2014 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katema Parker — New York, 1-2014-41807


ᐅ Lorraine Parker, New York

Address: 2643 29th St Astoria, NY 11102

Concise Description of Bankruptcy Case 1-10-42488-ess7: "The bankruptcy record of Lorraine Parker from Astoria, NY, shows a Chapter 7 case filed in Mar 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2010."
Lorraine Parker — New York, 1-10-42488


ᐅ Maria Teresa Parrales, New York

Address: 2465 38th St Apt 5B Astoria, NY 11103-4107

Bankruptcy Case 1-15-44330-cec Summary: "In a Chapter 7 bankruptcy case, Maria Teresa Parrales from Astoria, NY, saw her proceedings start in 09.23.2015 and complete by December 22, 2015, involving asset liquidation."
Maria Teresa Parrales — New York, 1-15-44330


ᐅ Wallace William Paseman, New York

Address: 2594 36th St Apt 2A Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-11-48442-jbr: "The bankruptcy record of Wallace William Paseman from Astoria, NY, shows a Chapter 7 case filed in 2011-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2012."
Wallace William Paseman — New York, 1-11-48442


ᐅ Rosemary Pasquin, New York

Address: PO Box 5777 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-42700-jf: "Rosemary Pasquin's Chapter 7 bankruptcy, filed in Astoria, NY in 2010-03-30, led to asset liquidation, with the case closing in July 2010."
Rosemary Pasquin — New York, 1-10-42700-jf


ᐅ Henry Paterniti, New York

Address: 1825 21st Rd Apt 1 Astoria, NY 11105

Bankruptcy Case 1-11-42952-jf Overview: "The case of Henry Paterniti in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Paterniti — New York, 1-11-42952-jf


ᐅ Maria Patronas, New York

Address: 2007A 26th St Astoria, NY 11105

Bankruptcy Case 1-11-45035-ess Overview: "In a Chapter 7 bankruptcy case, Maria Patronas from Astoria, NY, saw their proceedings start in June 10, 2011 and complete by 10.03.2011, involving asset liquidation."
Maria Patronas — New York, 1-11-45035


ᐅ Sande Pavel, New York

Address: 3343 Crescent St Apt L2 Astoria, NY 11106

Concise Description of Bankruptcy Case 1-13-42471-ess7: "The case of Sande Pavel in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sande Pavel — New York, 1-13-42471


ᐅ Christine Pedala, New York

Address: 2116 21st Rd Apt 2R Astoria, NY 11105

Bankruptcy Case 1-11-40913-jbr Summary: "The bankruptcy filing by Christine Pedala, undertaken in 2011-02-09 in Astoria, NY under Chapter 7, concluded with discharge in 2011-06-04 after liquidating assets."
Christine Pedala — New York, 1-11-40913


ᐅ Salvatore Pedalino, New York

Address: 2368 35th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-49328-ess: "Salvatore Pedalino's bankruptcy, initiated in 2010-09-30 and concluded by January 23, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Pedalino — New York, 1-10-49328


ᐅ Liza Pedicini, New York

Address: 3268 48th St Apt 2R Astoria, NY 11103

Bankruptcy Case 1-11-47087-jf Overview: "Astoria, NY resident Liza Pedicini's 2011-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2011."
Liza Pedicini — New York, 1-11-47087-jf


ᐅ Heberto Pedreanez, New York

Address: 2147 27th St Apt B3 Astoria, NY 11105

Concise Description of Bankruptcy Case 1-09-50997-jf7: "Astoria, NY resident Heberto Pedreanez's 2009-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2010."
Heberto Pedreanez — New York, 1-09-50997-jf


ᐅ Agag Carmela Pegno, New York

Address: 3091 Crescent St Apt 4 Astoria, NY 11102

Concise Description of Bankruptcy Case 1-12-44252-jf7: "In Astoria, NY, Agag Carmela Pegno filed for Chapter 7 bankruptcy in 06/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2012."
Agag Carmela Pegno — New York, 1-12-44252-jf


ᐅ Cindy C Pena, New York

Address: 410 27th Ave Apt 6H Astoria, NY 11102-4502

Bankruptcy Case 1-2014-42029-cec Overview: "Astoria, NY resident Cindy C Pena's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Cindy C Pena — New York, 1-2014-42029


ᐅ Teudis R Pena, New York

Address: 3083 30th St Apt 1R Astoria, NY 11102

Bankruptcy Case 1-12-43290-jf Summary: "The case of Teudis R Pena in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teudis R Pena — New York, 1-12-43290-jf


ᐅ Gildardo Peralta, New York

Address: 1142 Welling Ct Astoria, NY 11102-4023

Bankruptcy Case 1-15-44705-ess Overview: "The bankruptcy filing by Gildardo Peralta, undertaken in Oct 15, 2015 in Astoria, NY under Chapter 7, concluded with discharge in 01/13/2016 after liquidating assets."
Gildardo Peralta — New York, 1-15-44705


ᐅ Elisa Pereira, New York

Address: 2130 35th Ave Apt 6F Astoria, NY 11106

Bankruptcy Case 1-13-43914-nhl Summary: "Astoria, NY resident Elisa Pereira's 2013-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2013."
Elisa Pereira — New York, 1-13-43914


ᐅ Silvana Pereira, New York

Address: 3060 Crescent St Apt 1N Astoria, NY 11102

Bankruptcy Case 1-11-40853-jf Overview: "In Astoria, NY, Silvana Pereira filed for Chapter 7 bankruptcy in 2011-02-07. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2011."
Silvana Pereira — New York, 1-11-40853-jf


ᐅ Jose M Pereyra, New York

Address: 2151 35th Ave Apt 5G Astoria, NY 11106-4407

Concise Description of Bankruptcy Case 1-15-42899-ess7: "Jose M Pereyra's bankruptcy, initiated in 06.22.2015 and concluded by 2015-09-20 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Pereyra — New York, 1-15-42899


ᐅ Dilcia M Perez, New York

Address: 1221 30th Ave Astoria, NY 11102-3801

Bankruptcy Case 1-15-41626-ess Overview: "The bankruptcy record of Dilcia M Perez from Astoria, NY, shows a Chapter 7 case filed in April 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2015."
Dilcia M Perez — New York, 1-15-41626


ᐅ Johanna Perez, New York

Address: 2075 26th St Apt 2B Astoria, NY 11105

Bankruptcy Case 1-13-40214-ess Overview: "Astoria, NY resident Johanna Perez's 01/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2013."
Johanna Perez — New York, 1-13-40214


ᐅ Kinah Perez, New York

Address: PO Box 6537 Astoria, NY 11106-0537

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40810-cec: "The case of Kinah Perez in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kinah Perez — New York, 1-14-40810


ᐅ Persaud Teresa Perez, New York

Address: 2109 19th St Apt 3G Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-44983-ess: "In a Chapter 7 bankruptcy case, Persaud Teresa Perez from Astoria, NY, saw her proceedings start in 05.27.2010 and complete by 09.19.2010, involving asset liquidation."
Persaud Teresa Perez — New York, 1-10-44983


ᐅ Volodymyr Pernerovsky, New York

Address: 3443 Crescent St Apt 1A Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41459-jf: "In a Chapter 7 bankruptcy case, Volodymyr Pernerovsky from Astoria, NY, saw their proceedings start in 02.23.2010 and complete by 06/18/2010, involving asset liquidation."
Volodymyr Pernerovsky — New York, 1-10-41459-jf


ᐅ Joseph Perrone, New York

Address: 3218 42nd St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50403-jf: "Astoria, NY resident Joseph Perrone's 11.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-02."
Joseph Perrone — New York, 1-09-50403-jf


ᐅ Rickey J Persaud, New York

Address: 810 27th Ave Apt 614 Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48170-nhl: "In Astoria, NY, Rickey J Persaud filed for Chapter 7 bankruptcy in Nov 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2013."
Rickey J Persaud — New York, 1-12-48170


ᐅ Khalid Pervaiz, New York

Address: 2310 36th St Astoria, NY 11105

Bankruptcy Case 1-11-41027-jbr Summary: "The case of Khalid Pervaiz in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khalid Pervaiz — New York, 1-11-41027


ᐅ Milosav Petrovic, New York

Address: 2510 31st Ave Apt 1G Astoria, NY 11106

Bankruptcy Case 1-11-49067-jbr Overview: "Milosav Petrovic's Chapter 7 bankruptcy, filed in Astoria, NY in Oct 26, 2011, led to asset liquidation, with the case closing in 2012-01-31."
Milosav Petrovic — New York, 1-11-49067


ᐅ Elsa Pfister, New York

Address: 2224 33rd St Apt Lr Astoria, NY 11105-2444

Concise Description of Bankruptcy Case 1-16-41925-ess7: "The bankruptcy record of Elsa Pfister from Astoria, NY, shows a Chapter 7 case filed in 05.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-31."
Elsa Pfister — New York, 1-16-41925


ᐅ Kevin T Pickett, New York

Address: 2448 24th St Apt 2R Astoria, NY 11102

Bankruptcy Case 1-09-48748-dem Summary: "Kevin T Pickett's Chapter 7 bankruptcy, filed in Astoria, NY in 10.05.2009, led to asset liquidation, with the case closing in 01/12/2010."
Kevin T Pickett — New York, 1-09-48748


ᐅ Stravinski Pierre, New York

Address: 3236 48th St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-10-49221-cec: "In a Chapter 7 bankruptcy case, Stravinski Pierre from Astoria, NY, saw their proceedings start in September 29, 2010 and complete by Jan 22, 2011, involving asset liquidation."
Stravinski Pierre — New York, 1-10-49221


ᐅ Shiela Pijeau, New York

Address: 2824 Steinway St Astoria, NY 11103

Bankruptcy Case 1-13-47153-nhl Overview: "In Astoria, NY, Shiela Pijeau filed for Chapter 7 bankruptcy in 11/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2014."
Shiela Pijeau — New York, 1-13-47153


ᐅ Cherryl Pineda, New York

Address: 3439 30th St Apt 3R Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50000-cec: "In a Chapter 7 bankruptcy case, Cherryl Pineda from Astoria, NY, saw her proceedings start in 2009-11-12 and complete by 2010-02-23, involving asset liquidation."
Cherryl Pineda — New York, 1-09-50000


ᐅ Adelina Pineda, New York

Address: 3128 29th St Apt 2B Astoria, NY 11106

Concise Description of Bankruptcy Case 1-10-40542-ess7: "Astoria, NY resident Adelina Pineda's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2010."
Adelina Pineda — New York, 1-10-40542


ᐅ Lisbed Pinedo, New York

Address: 306 Astoria Blvd Apt 1A Astoria, NY 11102-4708

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40029-ess: "Lisbed Pinedo's Chapter 7 bankruptcy, filed in Astoria, NY in 01.05.2016, led to asset liquidation, with the case closing in Apr 4, 2016."
Lisbed Pinedo — New York, 1-16-40029


ᐅ Monica Pirez, New York

Address: 3153 Crescent St Astoria, NY 11106

Bankruptcy Case 1-10-44844-jf Overview: "The case of Monica Pirez in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Pirez — New York, 1-10-44844-jf


ᐅ Robert Plenca, New York

Address: 2327 29th Ave Astoria, NY 11102

Concise Description of Bankruptcy Case 1-11-44710-ess7: "The bankruptcy record of Robert Plenca from Astoria, NY, shows a Chapter 7 case filed in 05/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2011."
Robert Plenca — New York, 1-11-44710


ᐅ Bekim Pllana, New York

Address: 2583 38th St Apt 2 Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-47826-jf7: "Astoria, NY resident Bekim Pllana's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Bekim Pllana — New York, 1-10-47826-jf


ᐅ Richard Poe, New York

Address: 1824 21st Rd Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50652-jf: "The bankruptcy filing by Richard Poe, undertaken in 2009-12-02 in Astoria, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Richard Poe — New York, 1-09-50652-jf


ᐅ Maureen Politis, New York

Address: 2105 30th Dr Astoria, NY 11102-3319

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41671-nhl: "In a Chapter 7 bankruptcy case, Maureen Politis from Astoria, NY, saw her proceedings start in 04.20.2016 and complete by Jul 19, 2016, involving asset liquidation."
Maureen Politis — New York, 1-16-41671


ᐅ Analda Polonia, New York

Address: 3552 24th St Apt 6B Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47898-cec: "The bankruptcy record of Analda Polonia from Astoria, NY, shows a Chapter 7 case filed in 2012-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2013."
Analda Polonia — New York, 1-12-47898


ᐅ Vithoon Pongthititape, New York

Address: 1855 Ditmars Blvd Apt 1B Astoria, NY 11105-3908

Concise Description of Bankruptcy Case 1-15-41813-nhl7: "In Astoria, NY, Vithoon Pongthititape filed for Chapter 7 bankruptcy in 04/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2015."
Vithoon Pongthititape — New York, 1-15-41813


ᐅ Sonja Ponjevic, New York

Address: 3520 21st Ave Apt 1 Astoria, NY 11105

Bankruptcy Case 1-09-51559-ess Summary: "Astoria, NY resident Sonja Ponjevic's 12.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-06."
Sonja Ponjevic — New York, 1-09-51559


ᐅ Anthony Porat, New York

Address: 3034 30th St Apt 3R Astoria, NY 11102-2207

Concise Description of Bankruptcy Case 1-16-42893-nhl7: "Anthony Porat's bankruptcy, initiated in 2016-06-29 and concluded by September 27, 2016 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Porat — New York, 1-16-42893


ᐅ Christina L Porterfield, New York

Address: 3119 42nd St Apt 6 Astoria, NY 11103-3107

Concise Description of Bankruptcy Case 1-16-40619-ess7: "The bankruptcy filing by Christina L Porterfield, undertaken in 02.17.2016 in Astoria, NY under Chapter 7, concluded with discharge in 05/17/2016 after liquidating assets."
Christina L Porterfield — New York, 1-16-40619


ᐅ Gino Angelo Portesi, New York

Address: 2566 33rd St # 3R Astoria, NY 11102

Concise Description of Bankruptcy Case 11-479827: "In a Chapter 7 bankruptcy case, Gino Angelo Portesi from Astoria, NY, saw his proceedings start in 12/14/2011 and complete by 2012-04-07, involving asset liquidation."
Gino Angelo Portesi — New York, 11-47982


ᐅ Ioannis Poulos, New York

Address: 2150 33rd St Astoria, NY 11105

Bankruptcy Case 1-13-41008-ess Overview: "In a Chapter 7 bankruptcy case, Ioannis Poulos from Astoria, NY, saw their proceedings start in Feb 25, 2013 and complete by May 22, 2013, involving asset liquidation."
Ioannis Poulos — New York, 1-13-41008


ᐅ John Pounds, New York

Address: 2212 29th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40537-cec: "Astoria, NY resident John Pounds's 01.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2010."
John Pounds — New York, 1-10-40537


ᐅ Miriam Prado, New York

Address: 2115 33rd St Apt 3C Astoria, NY 11105-2330

Bankruptcy Case 1-15-42509-ess Summary: "The case of Miriam Prado in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Prado — New York, 1-15-42509


ᐅ Mary Theresa Prantil, New York

Address: 3285 33rd St Apt C2 Astoria, NY 11106

Concise Description of Bankruptcy Case 1-13-41368-nhl7: "The case of Mary Theresa Prantil in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Theresa Prantil — New York, 1-13-41368


ᐅ Norman Lee Price, New York

Address: 3079 41st St Astoria, NY 11103-3431

Bankruptcy Case 15-19569 Summary: "Norman Lee Price's Chapter 7 bankruptcy, filed in Astoria, NY in June 2015, led to asset liquidation, with the case closing in Sep 2, 2015."
Norman Lee Price — New York, 15-19569


ᐅ Juan Prieto, New York

Address: 3241 Steinway St Apt 2A Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44168-jf: "The case of Juan Prieto in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Prieto — New York, 1-12-44168-jf


ᐅ Milton B Prieto, New York

Address: 4111 28th Ave Apt 7 Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41052-jbr: "Milton B Prieto's Chapter 7 bankruptcy, filed in Astoria, NY in February 14, 2011, led to asset liquidation, with the case closing in 06/09/2011."
Milton B Prieto — New York, 1-11-41052


ᐅ Md Nournabi Prodhen, New York

Address: 2124 31st Ave Apt 2F Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43277-jbr: "The bankruptcy record of Md Nournabi Prodhen from Astoria, NY, shows a Chapter 7 case filed in 04.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Md Nournabi Prodhen — New York, 1-11-43277


ᐅ Nicholas E Promin, New York

Address: 2534 34th St Apt 3 Astoria, NY 11103

Bankruptcy Case 1-09-48717-dem Overview: "Nicholas E Promin's bankruptcy, initiated in 10/02/2009 and concluded by 01.09.2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas E Promin — New York, 1-09-48717


ᐅ Teuta Pula, New York

Address: 2576 45th St Apt 2D Astoria, NY 11103

Bankruptcy Case 1-12-45621-nhl Summary: "In Astoria, NY, Teuta Pula filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Teuta Pula — New York, 1-12-45621


ᐅ Tara Purswani, New York

Address: 3243 Steinway St Apt 4C Astoria, NY 11103

Bankruptcy Case 1-13-45667-nhl Overview: "In a Chapter 7 bankruptcy case, Tara Purswani from Astoria, NY, saw her proceedings start in September 2013 and complete by 2013-12-26, involving asset liquidation."
Tara Purswani — New York, 1-13-45667


ᐅ Syed A Quashem, New York

Address: 3340 29th St Apt 2 Astoria, NY 11106

Bankruptcy Case 1-12-42554-cec Summary: "The case of Syed A Quashem in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syed A Quashem — New York, 1-12-42554


ᐅ Carlos D Quinones, New York

Address: 2334 28th Ave Apt 4B Astoria, NY 11102-3014

Bankruptcy Case 1-16-40463-cec Summary: "Carlos D Quinones's bankruptcy, initiated in February 2016 and concluded by 05/03/2016 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos D Quinones — New York, 1-16-40463


ᐅ Janett Quinteros, New York

Address: 3608 29th St Apt 2G Astoria, NY 11106

Concise Description of Bankruptcy Case 1-10-47971-ess7: "Astoria, NY resident Janett Quinteros's 2010-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2010."
Janett Quinteros — New York, 1-10-47971


ᐅ Jamari Quirizumbay, New York

Address: 3214 48th St Apt 1R Astoria, NY 11103-1745

Brief Overview of Bankruptcy Case 1-16-42950-nhl: "The case of Jamari Quirizumbay in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamari Quirizumbay — New York, 1-16-42950


ᐅ Lauro Quirizumbay, New York

Address: 3214 48th St Apt 1R Astoria, NY 11103-1745

Bankruptcy Case 1-16-42950-nhl Overview: "In a Chapter 7 bankruptcy case, Lauro Quirizumbay from Astoria, NY, saw their proceedings start in Jun 30, 2016 and complete by 2016-09-28, involving asset liquidation."
Lauro Quirizumbay — New York, 1-16-42950


ᐅ Luis Xavier Quispilema, New York

Address: 3215 41st St Apt B9 Astoria, NY 11103

Bankruptcy Case 1-11-40678-jbr Summary: "Luis Xavier Quispilema's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-01-31, led to asset liquidation, with the case closing in May 3, 2011."
Luis Xavier Quispilema — New York, 1-11-40678


ᐅ German E Quituizaca, New York

Address: 3276 42nd St Apt A4 Astoria, NY 11103

Bankruptcy Case 1-13-45138-nhl Overview: "Astoria, NY resident German E Quituizaca's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2013."
German E Quituizaca — New York, 1-13-45138


ᐅ Shazia Naz Qureshi, New York

Address: 1416 33rd Ave Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-13-41531-cec: "The case of Shazia Naz Qureshi in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shazia Naz Qureshi — New York, 1-13-41531


ᐅ Marwan D Rachid, New York

Address: 3811 Ditmars Blvd # 239 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-13-42753-cec: "Marwan D Rachid's bankruptcy, initiated in 2013-05-06 and concluded by 08/14/2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marwan D Rachid — New York, 1-13-42753


ᐅ Milan Radolovic, New York

Address: 3116 35th Ave Apt 1D Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46865-jbr: "Milan Radolovic's Chapter 7 bankruptcy, filed in Astoria, NY in 2010-07-21, led to asset liquidation, with the case closing in Nov 13, 2010."
Milan Radolovic — New York, 1-10-46865


ᐅ Nusret Radoncic, New York

Address: 2908 31st Ave Apt A3 Astoria, NY 11106

Bankruptcy Case 1-10-46079-cec Overview: "The bankruptcy record of Nusret Radoncic from Astoria, NY, shows a Chapter 7 case filed in 06/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Nusret Radoncic — New York, 1-10-46079


ᐅ Fisnik Radoniqi, New York

Address: 4215 34th Ave Apt 2A Astoria, NY 11101-1146

Bankruptcy Case 1-15-42818-ess Summary: "In Astoria, NY, Fisnik Radoniqi filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Fisnik Radoniqi — New York, 1-15-42818


ᐅ Alexander Raeburn, New York

Address: 3450 28th St Apt 2A Astoria, NY 11106-3531

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45399-cec: "In a Chapter 7 bankruptcy case, Alexander Raeburn from Astoria, NY, saw their proceedings start in 2015-11-29 and complete by 2016-02-27, involving asset liquidation."
Alexander Raeburn — New York, 1-15-45399


ᐅ Sayed F Rahaman, New York

Address: 2148 35th St Apt 4F Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49837-jbr: "The case of Sayed F Rahaman in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sayed F Rahaman — New York, 1-11-49837