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 Steven John Saari, New York

Address: 2617 24th Ave Apt 3 Astoria, NY 11102

Bankruptcy Case 1-09-48819-ess Summary: "In a Chapter 7 bankruptcy case, Steven John Saari from Astoria, NY, saw their proceedings start in 2009-10-07 and complete by 01.13.2010, involving asset liquidation."
Steven John Saari — New York, 1-09-48819


ᐅ Alan Sabetay, New York

Address: 3234 41st St Apt 4C Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41787-jf: "The bankruptcy record of Alan Sabetay from Astoria, NY, shows a Chapter 7 case filed in Mar 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-09."
Alan Sabetay — New York, 1-10-41787-jf


ᐅ Dinesh Sabharwal, New York

Address: 3556 10th St Astoria, NY 11106

Concise Description of Bankruptcy Case 1-13-40135-cec7: "In Astoria, NY, Dinesh Sabharwal filed for Chapter 7 bankruptcy in January 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Dinesh Sabharwal — New York, 1-13-40135


ᐅ Paramjit Singh, New York

Address: 2810 36th St Apt 4 Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41323-jbr: "Astoria, NY resident Paramjit Singh's Feb 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Paramjit Singh — New York, 1-11-41323


ᐅ Gurmit Singh, New York

Address: 2071 28th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46973-cec: "In a Chapter 7 bankruptcy case, Gurmit Singh from Astoria, NY, saw their proceedings start in September 28, 2012 and complete by January 5, 2013, involving asset liquidation."
Gurmit Singh — New York, 1-12-46973


ᐅ Georgia Skaliotis, New York

Address: 2031 19th St Apt 2C Astoria, NY 11105-4161

Concise Description of Bankruptcy Case 1-14-45835-cec7: "Georgia Skaliotis's Chapter 7 bankruptcy, filed in Astoria, NY in 2014-11-18, led to asset liquidation, with the case closing in Feb 16, 2015."
Georgia Skaliotis — New York, 1-14-45835


ᐅ Spiridon Skaliotis, New York

Address: 2031 19th St Apt 2C Astoria, NY 11105-4161

Bankruptcy Case 1-14-45835-cec Overview: "The bankruptcy record of Spiridon Skaliotis from Astoria, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2015."
Spiridon Skaliotis — New York, 1-14-45835


ᐅ Paul Skotidas, New York

Address: 3811 Ditmars Blvd Ste 222 Astoria, NY 11105

Bankruptcy Case 1-11-47400-jf Overview: "In Astoria, NY, Paul Skotidas filed for Chapter 7 bankruptcy in 2011-08-26. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2011."
Paul Skotidas — New York, 1-11-47400-jf


ᐅ Grace Skoulikaritis, New York

Address: 2810 36th St Apt 23 Astoria, NY 11103-4613

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43462-cec: "The case of Grace Skoulikaritis in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace Skoulikaritis — New York, 1-15-43462


ᐅ Dusan Skrabalek, New York

Address: 2581 47th St Astoria, NY 11103

Bankruptcy Case 8:11-bk-11459-CPM Overview: "Dusan Skrabalek's Chapter 7 bankruptcy, filed in Astoria, NY in Jun 15, 2011, led to asset liquidation, with the case closing in 2011-10-08."
Dusan Skrabalek — New York, 8:11-bk-11459


ᐅ Dorota J Skwarek, New York

Address: 3052 34th St Apt 1F Astoria, NY 11103

Bankruptcy Case 1-11-40903-jf Summary: "The case of Dorota J Skwarek in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorota J Skwarek — New York, 1-11-40903-jf


ᐅ Chryssi Skyllas, New York

Address: 2569 12th St Apt 3 Astoria, NY 11102-3725

Bankruptcy Case 1-15-44828-cec Summary: "Chryssi Skyllas's Chapter 7 bankruptcy, filed in Astoria, NY in 10/27/2015, led to asset liquidation, with the case closing in January 2016."
Chryssi Skyllas — New York, 1-15-44828


ᐅ Jonathan M Stern, New York

Address: 2138 35th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45281-cec: "Jonathan M Stern's Chapter 7 bankruptcy, filed in Astoria, NY in Aug 28, 2013, led to asset liquidation, with the case closing in 2013-12-05."
Jonathan M Stern — New York, 1-13-45281


ᐅ Graham Stevens, New York

Address: 3533 29th St Apt A3 Astoria, NY 11106

Concise Description of Bankruptcy Case 1-10-45961-ess7: "The bankruptcy filing by Graham Stevens, undertaken in 06/25/2010 in Astoria, NY under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
Graham Stevens — New York, 1-10-45961


ᐅ Shaheda Taher, New York

Address: 2846 41st St Apt B9 Astoria, NY 11103

Bankruptcy Case 1-10-40230-cec Overview: "Astoria, NY resident Shaheda Taher's 2010-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2010."
Shaheda Taher — New York, 1-10-40230


ᐅ Hannah Tamezoujt, New York

Address: 3442 28th St Apt 1F Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47397-cec: "In Astoria, NY, Hannah Tamezoujt filed for Chapter 7 bankruptcy in Dec 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2014."
Hannah Tamezoujt — New York, 1-13-47397


ᐅ Fazlur Rahman Tarafdar, New York

Address: 120 Astoria Blvd Apt 3A Astoria, NY 11102

Concise Description of Bankruptcy Case 1-12-48397-ess7: "The case of Fazlur Rahman Tarafdar in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fazlur Rahman Tarafdar — New York, 1-12-48397


ᐅ Sharon Tatum, New York

Address: 810 27th Ave Apt 508 Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46034-ess: "In Astoria, NY, Sharon Tatum filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Sharon Tatum — New York, 1-10-46034


ᐅ Ligia Taveras, New York

Address: 3213 31st Ave Apt 4L Astoria, NY 11106-2402

Bankruptcy Case 1-15-40275-ess Overview: "In Astoria, NY, Ligia Taveras filed for Chapter 7 bankruptcy in 2015-01-25. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2015."
Ligia Taveras — New York, 1-15-40275


ᐅ Grace Taylor, New York

Address: 421 27th Ave Apt 4G Astoria, NY 11102

Bankruptcy Case 1-11-44736-jf Overview: "The bankruptcy record of Grace Taylor from Astoria, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Grace Taylor — New York, 1-11-44736-jf


ᐅ Jerson Taylor, New York

Address: 3527 28th St Apt A7 Astoria, NY 11106

Bankruptcy Case 1-10-50681-ess Summary: "In Astoria, NY, Jerson Taylor filed for Chapter 7 bankruptcy in Nov 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Jerson Taylor — New York, 1-10-50681


ᐅ Susannah Tedford, New York

Address: 3087 44th St # 3R Astoria, NY 11103-2212

Concise Description of Bankruptcy Case 1-14-40330-ess7: "In Astoria, NY, Susannah Tedford filed for Chapter 7 bankruptcy in 01/27/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2014."
Susannah Tedford — New York, 1-14-40330


ᐅ Admar Teixeira, New York

Address: 3552 28th St # 2R Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-48325-jf: "In a Chapter 7 bankruptcy case, Admar Teixeira from Astoria, NY, saw their proceedings start in 09.29.2011 and complete by 2012-01-04, involving asset liquidation."
Admar Teixeira — New York, 1-11-48325-jf


ᐅ Wei Teo, New York

Address: 3315 28th St Apt 2E Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41605-jbr: "In Astoria, NY, Wei Teo filed for Chapter 7 bankruptcy in 02.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2010."
Wei Teo — New York, 1-10-41605


ᐅ Ovalle Kazumi Terada, New York

Address: 2525 Steinway St Apt 2R Astoria, NY 11103

Concise Description of Bankruptcy Case 1-11-49090-ess7: "In a Chapter 7 bankruptcy case, Ovalle Kazumi Terada from Astoria, NY, saw their proceedings start in 10.27.2011 and complete by 2012-01-31, involving asset liquidation."
Ovalle Kazumi Terada — New York, 1-11-49090


ᐅ Angel V Terzeiski, New York

Address: 1442 30th Dr Apt 3F Astoria, NY 11102-3612

Bankruptcy Case 1-15-40301-ess Overview: "Angel V Terzeiski's bankruptcy, initiated in 01.26.2015 and concluded by 2015-04-26 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel V Terzeiski — New York, 1-15-40301


ᐅ Frances Tesseyman, New York

Address: 3117 Crescent St Apt 2A Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41940-cec: "Astoria, NY resident Frances Tesseyman's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Frances Tesseyman — New York, 1-10-41940


ᐅ John Raymond Thacker, New York

Address: 2117 30th Ave Astoria, NY 11102

Bankruptcy Case 1-12-44289-cec Summary: "In a Chapter 7 bankruptcy case, John Raymond Thacker from Astoria, NY, saw their proceedings start in 2012-06-08 and complete by October 1, 2012, involving asset liquidation."
John Raymond Thacker — New York, 1-12-44289


ᐅ Stelios Theodorou, New York

Address: 4701 30th Ave Astoria, NY 11103

Bankruptcy Case 1-10-43701-ess Summary: "Astoria, NY resident Stelios Theodorou's 04/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2010."
Stelios Theodorou — New York, 1-10-43701


ᐅ Christina Thermos, New York

Address: 2072 32nd St Astoria, NY 11105

Concise Description of Bankruptcy Case 1-10-42705-ess7: "The case of Christina Thermos in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Thermos — New York, 1-10-42705


ᐅ David W Thompson, New York

Address: 2120 Ditmars Blvd Astoria, NY 11105

Concise Description of Bankruptcy Case 1-09-48499-dem7: "David W Thompson's bankruptcy, initiated in 09/29/2009 and concluded by 01/06/2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Thompson — New York, 1-09-48499


ᐅ Andrew Thornhill, New York

Address: 2140 35th Ave Apt 5B Astoria, NY 11106-4437

Bankruptcy Case 1-2014-41879-nhl Summary: "Astoria, NY resident Andrew Thornhill's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2014."
Andrew Thornhill — New York, 1-2014-41879


ᐅ Cynthia E Thornton, New York

Address: 3015 34th Ave Apt 1D Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47603-cec: "In a Chapter 7 bankruptcy case, Cynthia E Thornton from Astoria, NY, saw her proceedings start in 10.29.2012 and complete by 01/30/2013, involving asset liquidation."
Cynthia E Thornton — New York, 1-12-47603


ᐅ Kamel Tiba, New York

Address: 2311 Steinway St Apt 2F Astoria, NY 11105-1942

Bankruptcy Case 1-14-40149-cec Summary: "In a Chapter 7 bankruptcy case, Kamel Tiba from Astoria, NY, saw their proceedings start in January 14, 2014 and complete by April 14, 2014, involving asset liquidation."
Kamel Tiba — New York, 1-14-40149


ᐅ Maria Christina Beltran Tiongson, New York

Address: 3244 35th St Astoria, NY 11106

Bankruptcy Case 1-12-42993-ess Overview: "The bankruptcy filing by Maria Christina Beltran Tiongson, undertaken in 2012-04-25 in Astoria, NY under Chapter 7, concluded with discharge in August 18, 2012 after liquidating assets."
Maria Christina Beltran Tiongson — New York, 1-12-42993


ᐅ Jose Tobar, New York

Address: 3309 31st Ave Apt 2A Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-43352-ess: "The bankruptcy filing by Jose Tobar, undertaken in April 2011 in Astoria, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jose Tobar — New York, 1-11-43352


ᐅ John C Tona, New York

Address: 2808 Crescent St Apt 6 Astoria, NY 11102

Bankruptcy Case 1-13-46414-cec Overview: "In a Chapter 7 bankruptcy case, John C Tona from Astoria, NY, saw their proceedings start in October 25, 2013 and complete by Feb 1, 2014, involving asset liquidation."
John C Tona — New York, 1-13-46414


ᐅ Maria Toribio, New York

Address: 2802 8th St Apt 6H Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-12-48114-ess: "Maria Toribio's Chapter 7 bankruptcy, filed in Astoria, NY in 11.28.2012, led to asset liquidation, with the case closing in 03.07.2013."
Maria Toribio — New York, 1-12-48114


ᐅ Mildred Torres, New York

Address: 2015 Crescent St Apt 1A Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46110-ess: "Astoria, NY resident Mildred Torres's 10.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2014."
Mildred Torres — New York, 1-13-46110


ᐅ Melissa Torres, New York

Address: 2053 18th St Apt 2A Astoria, NY 11105

Bankruptcy Case 1-11-43476-jbr Overview: "The bankruptcy record of Melissa Torres from Astoria, NY, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Melissa Torres — New York, 1-11-43476


ᐅ Cesar Toscano, New York

Address: 3174 29th St Apt 1K Astoria, NY 11106

Bankruptcy Case 1-11-44847-ess Overview: "Cesar Toscano's bankruptcy, initiated in 2011-06-06 and concluded by September 13, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Toscano — New York, 1-11-44847


ᐅ Almir Toskic, New York

Address: 3018 42nd St Apt 3R Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-13-43380-nhl: "The bankruptcy filing by Almir Toskic, undertaken in May 31, 2013 in Astoria, NY under Chapter 7, concluded with discharge in Sep 7, 2013 after liquidating assets."
Almir Toskic — New York, 1-13-43380


ᐅ Athanasia Toumanidis, New York

Address: 2818 49th St Astoria, NY 11103

Bankruptcy Case 1-13-43594-cec Summary: "Athanasia Toumanidis's bankruptcy, initiated in June 12, 2013 and concluded by September 2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Athanasia Toumanidis — New York, 1-13-43594


ᐅ Maria Toumanidis, New York

Address: 2818 49th St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42973-cec: "In Astoria, NY, Maria Toumanidis filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-22."
Maria Toumanidis — New York, 1-13-42973


ᐅ Brittany Trapani, New York

Address: 3011 Astoria Blvd Apt 34 Astoria, NY 11102-1724

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45335-nhl: "Astoria, NY resident Brittany Trapani's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Brittany Trapani — New York, 1-15-45335


ᐅ Luciano Triana, New York

Address: 3421 21st St Apt 1E Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43377-jf: "In a Chapter 7 bankruptcy case, Luciano Triana from Astoria, NY, saw his proceedings start in April 20, 2010 and complete by Jul 27, 2010, involving asset liquidation."
Luciano Triana — New York, 1-10-43377-jf


ᐅ Diep Truong, New York

Address: 3084 34th St Apt 1B Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-10-40329-jf: "Diep Truong's Chapter 7 bankruptcy, filed in Astoria, NY in 2010-01-19, led to asset liquidation, with the case closing in 2010-04-20."
Diep Truong — New York, 1-10-40329-jf


ᐅ Helen Tsagalas, New York

Address: 2316 38th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-49716-ess: "The case of Helen Tsagalas in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Tsagalas — New York, 1-10-49716


ᐅ Vasilios Tsakanikas, New York

Address: 3053 23rd St Apt 1 Astoria, NY 11102

Bankruptcy Case 1-10-49167-ess Summary: "The bankruptcy record of Vasilios Tsakanikas from Astoria, NY, shows a Chapter 7 case filed in September 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2011."
Vasilios Tsakanikas — New York, 1-10-49167


ᐅ Achilles A Tsakiridis, New York

Address: 2809 Ditmars Blvd # 2R Astoria, NY 11105-2783

Brief Overview of Bankruptcy Case 1-2014-43242-cec: "In Astoria, NY, Achilles A Tsakiridis filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-24."
Achilles A Tsakiridis — New York, 1-2014-43242


ᐅ Anastasios Tsingelis, New York

Address: 2017 20th St Apt 3B Astoria, NY 11105-3550

Concise Description of Bankruptcy Case 1-14-41040-nhl7: "The bankruptcy record of Anastasios Tsingelis from Astoria, NY, shows a Chapter 7 case filed in 2014-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2014."
Anastasios Tsingelis — New York, 1-14-41040


ᐅ Timothy Tzimas, New York

Address: 2150 37th St Apt 1 Astoria, NY 11105-1915

Bankruptcy Case 1-15-43720-cec Overview: "In Astoria, NY, Timothy Tzimas filed for Chapter 7 bankruptcy in 08.12.2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2015."
Timothy Tzimas — New York, 1-15-43720


ᐅ Mohammed N Uddin, New York

Address: 2322 31st Ave Apt 12B Astoria, NY 11106-4017

Bankruptcy Case 1-15-43739-cec Overview: "In Astoria, NY, Mohammed N Uddin filed for Chapter 7 bankruptcy in August 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2015."
Mohammed N Uddin — New York, 1-15-43739


ᐅ Taz Uddin, New York

Address: 3437 33rd St Apt 2R Astoria, NY 11106

Bankruptcy Case 1-11-49141-cec Summary: "The case of Taz Uddin in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taz Uddin — New York, 1-11-49141


ᐅ Tammy Upton, New York

Address: 3619 20th Rd Astoria, NY 11105-1623

Bankruptcy Case 1-14-45579-ess Summary: "Tammy Upton's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Upton — New York, 1-14-45579


ᐅ Marco Urbani, New York

Address: 3122 28th Ave Apt 1 Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44777-nhl: "The bankruptcy record of Marco Urbani from Astoria, NY, shows a Chapter 7 case filed in June 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2012."
Marco Urbani — New York, 1-12-44777


ᐅ Nancy Urbano, New York

Address: 3028 42nd St Apt 3L Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-43209-cec7: "The bankruptcy filing by Nancy Urbano, undertaken in 2010-04-14 in Astoria, NY under Chapter 7, concluded with discharge in Jul 21, 2010 after liquidating assets."
Nancy Urbano — New York, 1-10-43209


ᐅ Larysa Usova, New York

Address: 1306 34th Ave Apt 6E Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45177-cec: "Astoria, NY resident Larysa Usova's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-25."
Larysa Usova — New York, 1-10-45177


ᐅ Konstantin Uzhinsky, New York

Address: 2810 23rd Ave Apt 2R Astoria, NY 11105

Bankruptcy Case 1-13-45997-cec Overview: "In a Chapter 7 bankruptcy case, Konstantin Uzhinsky from Astoria, NY, saw their proceedings start in 2013-10-02 and complete by 01/09/2014, involving asset liquidation."
Konstantin Uzhinsky — New York, 1-13-45997


ᐅ Panormitis Vailas, New York

Address: 1442 30th Ave Astoria, NY 11102

Bankruptcy Case 1-11-41693-jbr Summary: "In Astoria, NY, Panormitis Vailas filed for Chapter 7 bankruptcy in 03/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2011."
Panormitis Vailas — New York, 1-11-41693


ᐅ Belisario A Valdiviezo, New York

Address: 2105 33rd St Apt 4G Astoria, NY 11105-2335

Bankruptcy Case 1-2014-44497-ess Summary: "Belisario A Valdiviezo's Chapter 7 bankruptcy, filed in Astoria, NY in September 2014, led to asset liquidation, with the case closing in December 2014."
Belisario A Valdiviezo — New York, 1-2014-44497


ᐅ Maria G Valdiviezo, New York

Address: 2138 35th St Apt 4G Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-11-50615-jf: "In a Chapter 7 bankruptcy case, Maria G Valdiviezo from Astoria, NY, saw their proceedings start in 2011-12-22 and complete by Apr 15, 2012, involving asset liquidation."
Maria G Valdiviezo — New York, 1-11-50615-jf


ᐅ Amanda Valencia, New York

Address: 3141 23rd St Apt 6A Astoria, NY 11106

Bankruptcy Case 1-10-44404-jf Overview: "The bankruptcy record of Amanda Valencia from Astoria, NY, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-06."
Amanda Valencia — New York, 1-10-44404-jf


ᐅ Francisco Valentin, New York

Address: 2645 9th St Apt 507 Astoria, NY 11102-3901

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46348-ess: "Francisco Valentin's Chapter 7 bankruptcy, filed in Astoria, NY in December 2014, led to asset liquidation, with the case closing in Mar 18, 2015."
Francisco Valentin — New York, 1-14-46348


ᐅ Lascelles Valentine, New York

Address: 3403 21st St Apt 1A Astoria, NY 11106-4732

Bankruptcy Case 1-15-45300-cec Overview: "Lascelles Valentine's Chapter 7 bankruptcy, filed in Astoria, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-21."
Lascelles Valentine — New York, 1-15-45300


ᐅ Angela Valos, New York

Address: 2917 31st Ave Apt 2F Astoria, NY 11106

Bankruptcy Case 1-12-45343-jf Summary: "In a Chapter 7 bankruptcy case, Angela Valos from Astoria, NY, saw her proceedings start in July 24, 2012 and complete by November 2012, involving asset liquidation."
Angela Valos — New York, 1-12-45343-jf


ᐅ Marcelina Valverde, New York

Address: 3131 34th St Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41408-dem: "The bankruptcy record of Marcelina Valverde from Astoria, NY, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Marcelina Valverde — New York, 1-10-41408


ᐅ Gladys Valverde, New York

Address: 3131 34th St Apt 3A Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-41203-jbr7: "In Astoria, NY, Gladys Valverde filed for Chapter 7 bankruptcy in 02/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2011."
Gladys Valverde — New York, 1-11-41203


ᐅ Blarcom Karen Van, New York

Address: 3041 49th St Apt 3S Astoria, NY 11103-1322

Brief Overview of Bankruptcy Case 1-14-40183-nhl: "Blarcom Karen Van's bankruptcy, initiated in 01.17.2014 and concluded by April 17, 2014 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blarcom Karen Van — New York, 1-14-40183


ᐅ Debbie V Vargas, New York

Address: 1915 21st Ave Apt 2B Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48492-nhl: "Astoria, NY resident Debbie V Vargas's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2013."
Debbie V Vargas — New York, 1-12-48492


ᐅ Jose R Vargas, New York

Address: 3080 21st St Apt 6C Astoria, NY 11102

Bankruptcy Case 1-13-44408-nhl Summary: "In a Chapter 7 bankruptcy case, Jose R Vargas from Astoria, NY, saw their proceedings start in Jul 19, 2013 and complete by 10.26.2013, involving asset liquidation."
Jose R Vargas — New York, 1-13-44408


ᐅ Ronnie Vargas, New York

Address: 3140 Crescent St Astoria, NY 11106-3730

Bankruptcy Case 1-15-42066-nhl Overview: "In a Chapter 7 bankruptcy case, Ronnie Vargas from Astoria, NY, saw their proceedings start in May 2015 and complete by 08.02.2015, involving asset liquidation."
Ronnie Vargas — New York, 1-15-42066


ᐅ Oscar Vargas, New York

Address: 3038 44th St Apt 3L Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49177-cec: "Oscar Vargas's Chapter 7 bankruptcy, filed in Astoria, NY in Sep 28, 2010, led to asset liquidation, with the case closing in 2011-01-21."
Oscar Vargas — New York, 1-10-49177


ᐅ Josephine Vargas, New York

Address: 3404 24th St Apt 3C Astoria, NY 11106-4433

Concise Description of Bankruptcy Case 1-16-42898-nhl7: "In Astoria, NY, Josephine Vargas filed for Chapter 7 bankruptcy in June 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2016."
Josephine Vargas — New York, 1-16-42898


ᐅ Doris E Vargas, New York

Address: 2721 23rd St Apt 2D Astoria, NY 11102-3158

Bankruptcy Case 1-15-43361-cec Summary: "In Astoria, NY, Doris E Vargas filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Doris E Vargas — New York, 1-15-43361


ᐅ Jacquie Vargas, New York

Address: 3140 Crescent St Astoria, NY 11106-3730

Brief Overview of Bankruptcy Case 1-15-42066-nhl: "The bankruptcy filing by Jacquie Vargas, undertaken in May 4, 2015 in Astoria, NY under Chapter 7, concluded with discharge in Aug 2, 2015 after liquidating assets."
Jacquie Vargas — New York, 1-15-42066


ᐅ Jeffrey Vargas, New York

Address: 1811 21st Rd Astoria, NY 11105

Bankruptcy Case 1-11-47727-ess Overview: "Jeffrey Vargas's bankruptcy, initiated in 2011-09-09 and concluded by December 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Vargas — New York, 1-11-47727


ᐅ Pedro Vargas, New York

Address: 3157 34th St Apt 2B Astoria, NY 11106-1704

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45533-cec: "Pedro Vargas's bankruptcy, initiated in October 2014 and concluded by 01/28/2015 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Vargas — New York, 1-14-45533


ᐅ Juan Carlos Vargas, New York

Address: 3089 44th St Apt 3R Astoria, NY 11103

Bankruptcy Case 1-12-44050-ess Overview: "Astoria, NY resident Juan Carlos Vargas's 05.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Juan Carlos Vargas — New York, 1-12-44050


ᐅ Elias Varkoutas, New York

Address: 2041 27th St Astoria, NY 11105-2921

Bankruptcy Case 1-16-40860-nhl Summary: "Elias Varkoutas's Chapter 7 bankruptcy, filed in Astoria, NY in 03/02/2016, led to asset liquidation, with the case closing in 2016-05-31."
Elias Varkoutas — New York, 1-16-40860


ᐅ George J Vasilogiannis, New York

Address: 2159 27th St Apt D4 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-12-44234-jf: "Astoria, NY resident George J Vasilogiannis's Jun 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
George J Vasilogiannis — New York, 1-12-44234-jf


ᐅ Carmen S Vasquez, New York

Address: 3090 14th St Apt 6B Astoria, NY 11102

Concise Description of Bankruptcy Case 1-11-46579-ess7: "In Astoria, NY, Carmen S Vasquez filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Carmen S Vasquez — New York, 1-11-46579


ᐅ Maria Piedad Vasquez, New York

Address: 3178 30th St Apt 3F Astoria, NY 11106-2827

Bankruptcy Case 1-15-41594-nhl Summary: "The bankruptcy filing by Maria Piedad Vasquez, undertaken in April 10, 2015 in Astoria, NY under Chapter 7, concluded with discharge in 07.09.2015 after liquidating assets."
Maria Piedad Vasquez — New York, 1-15-41594


ᐅ Christine Patricia Vasquez, New York

Address: 2598 36th St Apt 6J Astoria, NY 11103

Bankruptcy Case 1-12-45661-ess Summary: "Astoria, NY resident Christine Patricia Vasquez's 08.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-25."
Christine Patricia Vasquez — New York, 1-12-45661


ᐅ Meghann Vaughn, New York

Address: 2047 42nd St Astoria, NY 11105

Bankruptcy Case 1-10-47900-cec Summary: "The bankruptcy filing by Meghann Vaughn, undertaken in 2010-08-20 in Astoria, NY under Chapter 7, concluded with discharge in November 24, 2010 after liquidating assets."
Meghann Vaughn — New York, 1-10-47900


ᐅ Jr Efrain Velazquez, New York

Address: 2570 37th St Apt 6 Astoria, NY 11103

Bankruptcy Case 1-11-43618-cec Overview: "In Astoria, NY, Jr Efrain Velazquez filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Jr Efrain Velazquez — New York, 1-11-43618


ᐅ Demetrios Velentzas, New York

Address: 2124 23rd St Astoria, NY 11105

Concise Description of Bankruptcy Case 1-13-47049-nhl7: "The bankruptcy record of Demetrios Velentzas from Astoria, NY, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2014."
Demetrios Velentzas — New York, 1-13-47049


ᐅ Jimena Velez, New York

Address: 3343 Crescent St Apt 6E Astoria, NY 11106

Bankruptcy Case 1-13-42021-nhl Overview: "The bankruptcy record of Jimena Velez from Astoria, NY, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2013."
Jimena Velez — New York, 1-13-42021


ᐅ Victor Velez, New York

Address: 3225 41st St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49376-cec: "In Astoria, NY, Victor Velez filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Victor Velez — New York, 1-09-49376


ᐅ Patricia Velotta, New York

Address: 3176 33rd St Apt 1R Astoria, NY 11106

Bankruptcy Case 1-12-47207-jf Summary: "The case of Patricia Velotta in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Velotta — New York, 1-12-47207-jf


ᐅ Garcia Mariana Veloz, New York

Address: 2065 Shore Blvd Apt 2B Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47439-nhl: "Garcia Mariana Veloz's bankruptcy, initiated in October 2012 and concluded by Jan 28, 2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Mariana Veloz — New York, 1-12-47439


ᐅ Guarionex Veloz, New York

Address: 3520 21st St Apt 2H Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43416-jbr: "Guarionex Veloz's bankruptcy, initiated in 2011-04-26 and concluded by 2011-08-04 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guarionex Veloz — New York, 1-11-43416


ᐅ Yessica Vera, New York

Address: 2161 Steinway St Apt D3 Astoria, NY 11105

Bankruptcy Case 1-10-49108-ess Overview: "The bankruptcy record of Yessica Vera from Astoria, NY, shows a Chapter 7 case filed in 2010-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
Yessica Vera — New York, 1-10-49108


ᐅ George Vetro, New York

Address: 2169 48th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48939-jbr: "Astoria, NY resident George Vetro's 10.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-25."
George Vetro — New York, 1-11-48939


ᐅ Philip D Vetro, New York

Address: 3274 44th St Apt 1F Astoria, NY 11103

Concise Description of Bankruptcy Case 1-13-43586-nhl7: "In Astoria, NY, Philip D Vetro filed for Chapter 7 bankruptcy in June 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-18."
Philip D Vetro — New York, 1-13-43586


ᐅ Jason Vieira, New York

Address: 3504 31st Ave Apt 4D Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-40028-cec7: "The bankruptcy record of Jason Vieira from Astoria, NY, shows a Chapter 7 case filed in 01/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-07."
Jason Vieira — New York, 1-11-40028


ᐅ Jose M Villa, New York

Address: 2530 30th Rd Apt 3C Astoria, NY 11102

Bankruptcy Case 1-13-46982-nhl Overview: "The bankruptcy filing by Jose M Villa, undertaken in Nov 21, 2013 in Astoria, NY under Chapter 7, concluded with discharge in February 28, 2014 after liquidating assets."
Jose M Villa — New York, 1-13-46982


ᐅ Estevan O Villa, New York

Address: 2212 Steinway St Astoria, NY 11105

Bankruptcy Case 1-11-43831-jf Overview: "In Astoria, NY, Estevan O Villa filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Estevan O Villa — New York, 1-11-43831-jf


ᐅ Lidia Rebecca Villatoro, New York

Address: 3028 38th St Apt 1 Astoria, NY 11103

Bankruptcy Case 1-11-45816-jbr Overview: "Astoria, NY resident Lidia Rebecca Villatoro's July 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Lidia Rebecca Villatoro — New York, 1-11-45816


ᐅ Silvia Villavicencio, New York

Address: 2370 29th St Apt 16 Astoria, NY 11105

Bankruptcy Case 1-10-51962-jf Overview: "In Astoria, NY, Silvia Villavicencio filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Silvia Villavicencio — New York, 1-10-51962-jf