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 Denis Viskovic, New York

Address: 2831 45th St Apt 8 Astoria, NY 11103

Bankruptcy Case 1-11-42467-jbr Overview: "In Astoria, NY, Denis Viskovic filed for Chapter 7 bankruptcy in 03/26/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2011."
Denis Viskovic — New York, 1-11-42467


ᐅ Numeriano Vito, New York

Address: 3279 33rd St Fl 2 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49152-ess: "Numeriano Vito's bankruptcy, initiated in September 27, 2010 and concluded by January 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Numeriano Vito — New York, 1-10-49152


ᐅ Anna Vlachou, New York

Address: 3230 46th St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49770-cec: "The bankruptcy record of Anna Vlachou from Astoria, NY, shows a Chapter 7 case filed in 11/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2012."
Anna Vlachou — New York, 1-11-49770


ᐅ Samantha Vlacich, New York

Address: 2321 26th St Astoria, NY 11105

Bankruptcy Case 1-11-41409-jf Overview: "Astoria, NY resident Samantha Vlacich's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2011."
Samantha Vlacich — New York, 1-11-41409-jf


ᐅ Michail P Vlahakis, New York

Address: 3237 33rd St Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50683-jf: "Michail P Vlahakis's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-12-24, led to asset liquidation, with the case closing in Apr 17, 2012."
Michail P Vlahakis — New York, 1-11-50683-jf


ᐅ Harvey J Vogl, New York

Address: 3034 48th St Astoria, NY 11103-1525

Concise Description of Bankruptcy Case 1-16-41721-cec7: "The bankruptcy filing by Harvey J Vogl, undertaken in April 22, 2016 in Astoria, NY under Chapter 7, concluded with discharge in July 21, 2016 after liquidating assets."
Harvey J Vogl — New York, 1-16-41721


ᐅ Shari Vollweiler, New York

Address: 2507 Ditmars Blvd Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-43328-jf: "The bankruptcy filing by Shari Vollweiler, undertaken in 2010-04-17 in Astoria, NY under Chapter 7, concluded with discharge in Jul 27, 2010 after liquidating assets."
Shari Vollweiler — New York, 1-10-43328-jf


ᐅ Vasiliki Voulgaris, New York

Address: 3018 42nd St Apt 1L Astoria, NY 11103

Bankruptcy Case 1-10-50423-jbr Summary: "The bankruptcy record of Vasiliki Voulgaris from Astoria, NY, shows a Chapter 7 case filed in November 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Vasiliki Voulgaris — New York, 1-10-50423


ᐅ Ellen Voutselakos, New York

Address: 2842 29th St Apt 4F Astoria, NY 11102

Bankruptcy Case 1-10-47522-cec Overview: "In Astoria, NY, Ellen Voutselakos filed for Chapter 7 bankruptcy in 08.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
Ellen Voutselakos — New York, 1-10-47522


ᐅ Panagiotis Vozikis, New York

Address: 2002 23rd St Astoria, NY 11105-3241

Snapshot of U.S. Bankruptcy Proceeding Case 1-06-41209-cec: "The bankruptcy record for Panagiotis Vozikis from Astoria, NY, under Chapter 13, filed in April 21, 2006, involved setting up a repayment plan, finalized by December 7, 2012."
Panagiotis Vozikis — New York, 1-06-41209


ᐅ Chan Vu, New York

Address: 3619 23rd Ave Astoria, NY 11105

Concise Description of Bankruptcy Case 1-11-48409-cec7: "Chan Vu's Chapter 7 bankruptcy, filed in Astoria, NY in Sep 30, 2011, led to asset liquidation, with the case closing in 01/04/2012."
Chan Vu — New York, 1-11-48409


ᐅ Miroslav Vukadin, New York

Address: 3310 34th Ave Apt 3C Astoria, NY 11106-1811

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44056-nhl: "Astoria, NY resident Miroslav Vukadin's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2015."
Miroslav Vukadin — New York, 1-15-44056


ᐅ Mostafa Wahbi, New York

Address: 2324 31st Ave Apt 3 Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-13-44599-nhl: "The bankruptcy record of Mostafa Wahbi from Astoria, NY, shows a Chapter 7 case filed in July 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2013."
Mostafa Wahbi — New York, 1-13-44599


ᐅ Yvette Waite, New York

Address: 3521 21st St Apt 5H Astoria, NY 11106-4748

Bankruptcy Case 1-15-42294-cec Overview: "In Astoria, NY, Yvette Waite filed for Chapter 7 bankruptcy in 2015-05-19. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2015."
Yvette Waite — New York, 1-15-42294


ᐅ Allen R Walker, New York

Address: 2305 35th St Astoria, NY 11105-2208

Brief Overview of Bankruptcy Case 1-08-43913-ess: "In their Chapter 13 bankruptcy case filed in Jun 19, 2008, Astoria, NY's Allen R Walker agreed to a debt repayment plan, which was successfully completed by 06.21.2013."
Allen R Walker — New York, 1-08-43913


ᐅ Ann Ward, New York

Address: 2818 42nd St Apt 3C Astoria, NY 11103

Bankruptcy Case 1-10-48367-cec Summary: "In Astoria, NY, Ann Ward filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2010."
Ann Ward — New York, 1-10-48367


ᐅ George R Wasco, New York

Address: 3174 29th St Apt 4M Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48640-cec: "The bankruptcy record of George R Wasco from Astoria, NY, shows a Chapter 7 case filed in 2011-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-10."
George R Wasco — New York, 1-11-48640


ᐅ Reeves Stone Watson, New York

Address: 2147 38th St Astoria, NY 11105-1801

Bankruptcy Case 1-15-41731-ess Overview: "Astoria, NY resident Reeves Stone Watson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-16."
Reeves Stone Watson — New York, 1-15-41731


ᐅ Lin Jun Wei, New York

Address: 1310 34th Ave Astoria, NY 11106-4673

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42252-ess: "Astoria, NY resident Lin Jun Wei's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
Lin Jun Wei — New York, 1-2014-42252


ᐅ Jason Weinberger, New York

Address: 2520 30th Rd Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49031-dem: "The case of Jason Weinberger in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Weinberger — New York, 1-09-49031


ᐅ Alan Weinerman, New York

Address: 2105 46th St Astoria, NY 11105-1333

Concise Description of Bankruptcy Case 1-15-40871-ess7: "Astoria, NY resident Alan Weinerman's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Alan Weinerman — New York, 1-15-40871


ᐅ Fred T Wenke, New York

Address: 3145 Steinway St Astoria, NY 11103

Bankruptcy Case 1-11-48868-cec Overview: "Astoria, NY resident Fred T Wenke's 10.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-23."
Fred T Wenke — New York, 1-11-48868


ᐅ Rebecca White, New York

Address: 3425 37th St Apt 6 Astoria, NY 11101

Bankruptcy Case 1-13-44468-nhl Overview: "The bankruptcy filing by Rebecca White, undertaken in July 22, 2013 in Astoria, NY under Chapter 7, concluded with discharge in 10.29.2013 after liquidating assets."
Rebecca White — New York, 1-13-44468


ᐅ Yajaira A Wilkes, New York

Address: 3536 24th St Apt 6F Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-48889-cec: "In Astoria, NY, Yajaira A Wilkes filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Yajaira A Wilkes — New York, 1-11-48889


ᐅ Jeremy C Williams, New York

Address: 310 Astoria Blvd Apt 2A Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44038-ess: "The case of Jeremy C Williams in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy C Williams — New York, 1-12-44038


ᐅ Ramika Wilson, New York

Address: 210 27th Ave Apt 1A Astoria, NY 11102

Bankruptcy Case 1-11-47850-ess Overview: "Ramika Wilson's Chapter 7 bankruptcy, filed in Astoria, NY in 09.14.2011, led to asset liquidation, with the case closing in Jan 7, 2012."
Ramika Wilson — New York, 1-11-47850


ᐅ Fran Wolfson, New York

Address: 2831 46th St Apt 6 Astoria, NY 11103

Concise Description of Bankruptcy Case 1-11-45962-cec7: "The bankruptcy record of Fran Wolfson from Astoria, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Fran Wolfson — New York, 1-11-45962


ᐅ David Wolsky, New York

Address: 1841 21st Rd Astoria, NY 11105

Concise Description of Bankruptcy Case 1-10-45788-ess7: "The bankruptcy filing by David Wolsky, undertaken in 2010-06-18 in Astoria, NY under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
David Wolsky — New York, 1-10-45788


ᐅ Brooke Wood, New York

Address: 3083 29th St Apt F7 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-47740-jbr: "The bankruptcy filing by Brooke Wood, undertaken in September 2011 in Astoria, NY under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Brooke Wood — New York, 1-11-47740


ᐅ David Woody, New York

Address: 3012 35th Ave Apt 1 Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-40538-ess: "Astoria, NY resident David Woody's 2010-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2010."
David Woody — New York, 1-10-40538


ᐅ Katerina Xenos, New York

Address: 2546 45th St # 1 Astoria, NY 11103

Bankruptcy Case 1-13-41097-nhl Overview: "The case of Katerina Xenos in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katerina Xenos — New York, 1-13-41097


ᐅ Manuel Yanez, New York

Address: 3812 Astoria Blvd Apt 4 Astoria, NY 11103-3634

Bankruptcy Case 1-15-40744-cec Overview: "In Astoria, NY, Manuel Yanez filed for Chapter 7 bankruptcy in 2015-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2015."
Manuel Yanez — New York, 1-15-40744


ᐅ Nusrat Yaqoob, New York

Address: 2330 Newtown Ave Apt 2CW Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45783-nhl: "The bankruptcy filing by Nusrat Yaqoob, undertaken in 09/24/2013 in Astoria, NY under Chapter 7, concluded with discharge in January 1, 2014 after liquidating assets."
Nusrat Yaqoob — New York, 1-13-45783


ᐅ Idris Yar, New York

Address: 2833 37th St Apt 7 Astoria, NY 11103-4357

Bankruptcy Case 1-16-42706-ess Summary: "In a Chapter 7 bankruptcy case, Idris Yar from Astoria, NY, saw his proceedings start in 06.21.2016 and complete by 09.19.2016, involving asset liquidation."
Idris Yar — New York, 1-16-42706


ᐅ Sevgi Yar, New York

Address: 2833 37th St Apt 7 Astoria, NY 11103-4357

Brief Overview of Bankruptcy Case 1-16-42706-ess: "Sevgi Yar's Chapter 7 bankruptcy, filed in Astoria, NY in June 2016, led to asset liquidation, with the case closing in September 2016."
Sevgi Yar — New York, 1-16-42706


ᐅ James Yavaldakis, New York

Address: 1433 30th Rd Astoria, NY 11102

Concise Description of Bankruptcy Case 1-10-50517-cec7: "The bankruptcy filing by James Yavaldakis, undertaken in Nov 6, 2010 in Astoria, NY under Chapter 7, concluded with discharge in 02/09/2011 after liquidating assets."
James Yavaldakis — New York, 1-10-50517


ᐅ Liliana J Ycaza, New York

Address: 2528 46th St Astoria, NY 11103

Concise Description of Bankruptcy Case 1-11-46866-cec7: "Astoria, NY resident Liliana J Ycaza's Aug 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Liliana J Ycaza — New York, 1-11-46866


ᐅ Chartarra Yelverton, New York

Address: 3537 12th St Apt 1F Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-45735-jbr: "Chartarra Yelverton's Chapter 7 bankruptcy, filed in Astoria, NY in June 17, 2010, led to asset liquidation, with the case closing in Oct 10, 2010."
Chartarra Yelverton — New York, 1-10-45735


ᐅ Jaime A Yepez, New York

Address: 2528 14th Pl Astoria, NY 11102-3557

Brief Overview of Bankruptcy Case 1-2014-42152-cec: "The case of Jaime A Yepez in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime A Yepez — New York, 1-2014-42152


ᐅ Carlos Yi, New York

Address: 810 27th Ave Apt 105 Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50298-jbr: "Carlos Yi's Chapter 7 bankruptcy, filed in Astoria, NY in 10.29.2010, led to asset liquidation, with the case closing in February 9, 2011."
Carlos Yi — New York, 1-10-50298


ᐅ Hong Yip, New York

Address: 2621 Crescent St Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47762-jbr: "Hong Yip's bankruptcy, initiated in Sep 11, 2011 and concluded by Dec 14, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hong Yip — New York, 1-11-47762


ᐅ Dong Youn, New York

Address: 2512 Newtown Ave Apt 1L Astoria, NY 11102

Concise Description of Bankruptcy Case 1-10-50574-jf7: "In a Chapter 7 bankruptcy case, Dong Youn from Astoria, NY, saw their proceedings start in 2010-11-10 and complete by Feb 15, 2011, involving asset liquidation."
Dong Youn — New York, 1-10-50574-jf


ᐅ Sandra Youpis, New York

Address: 3151 35th St Apt 3 Astoria, NY 11106-1513

Brief Overview of Bankruptcy Case 1-14-45911-nhl: "The case of Sandra Youpis in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Youpis — New York, 1-14-45911


ᐅ Corey J Yow, New York

Address: 2157 33rd St Apt 5B Astoria, NY 11105

Brief Overview of Bankruptcy Case 13-12182-jmp: "The bankruptcy record of Corey J Yow from Astoria, NY, shows a Chapter 7 case filed in 07/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2013."
Corey J Yow — New York, 13-12182


ᐅ Nancy Ysla, New York

Address: 2559 14th Pl Apt 1R Astoria, NY 11102-3577

Bankruptcy Case 1-2014-43630-cec Summary: "In Astoria, NY, Nancy Ysla filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Nancy Ysla — New York, 1-2014-43630


ᐅ Edon Zaka, New York

Address: 2740 Hoyt Ave S Apt 7C Astoria, NY 11102-1990

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41348-nhl: "The bankruptcy filing by Edon Zaka, undertaken in 2016-03-31 in Astoria, NY under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Edon Zaka — New York, 1-16-41348


ᐅ Suzanne A Zalewski, New York

Address: 2267 42nd St Apt 3R Astoria, NY 11105

Bankruptcy Case 1-11-45651-jf Summary: "The case of Suzanne A Zalewski in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne A Zalewski — New York, 1-11-45651-jf


ᐅ Manuel V Zambrano, New York

Address: 3141 23rd St Apt 6A Astoria, NY 11106-4023

Bankruptcy Case 1-15-42314-nhl Overview: "Manuel V Zambrano's bankruptcy, initiated in 2015-05-19 and concluded by 08.17.2015 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel V Zambrano — New York, 1-15-42314


ᐅ Manuel Zambrano, New York

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

Bankruptcy Case 1-10-40279-jf Summary: "The case of Manuel Zambrano in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Zambrano — New York, 1-10-40279-jf


ᐅ Hannah Zander, New York

Address: 2573 37th St Apt 1F Astoria, NY 11103

Concise Description of Bankruptcy Case 1-09-49325-cec7: "The case of Hannah Zander in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hannah Zander — New York, 1-09-49325


ᐅ Iva Zanki, New York

Address: 2850 45th St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-12-47195-nhl: "In Astoria, NY, Iva Zanki filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-17."
Iva Zanki — New York, 1-12-47195


ᐅ Rodelio Zapanta, New York

Address: 1429 30th Rd Astoria, NY 11102-3639

Concise Description of Bankruptcy Case 1-14-43195-nhl7: "In a Chapter 7 bankruptcy case, Rodelio Zapanta from Astoria, NY, saw their proceedings start in Jun 24, 2014 and complete by Sep 22, 2014, involving asset liquidation."
Rodelio Zapanta — New York, 1-14-43195


ᐅ Sindy Zapata, New York

Address: 3022 35th St Astoria, NY 11103

Bankruptcy Case 1-10-40886-ess Summary: "Astoria, NY resident Sindy Zapata's 02/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2010."
Sindy Zapata — New York, 1-10-40886


ᐅ Luis G Zaruma, New York

Address: 3216 48th St Apt 2L Astoria, NY 11103

Bankruptcy Case 1-12-45796-jf Summary: "The bankruptcy record of Luis G Zaruma from Astoria, NY, shows a Chapter 7 case filed in August 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Luis G Zaruma — New York, 1-12-45796-jf


ᐅ Kathleen Harron Zea, New York

Address: 3450 29th St Astoria, NY 11106-3585

Bankruptcy Case 1-15-42874-ess Summary: "Kathleen Harron Zea's bankruptcy, initiated in June 19, 2015 and concluded by 2015-09-17 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Harron Zea — New York, 1-15-42874


ᐅ Alba Liberty Zerfiel, New York

Address: PO Box 2419 Astoria, NY 11102-0419

Concise Description of Bankruptcy Case 15-60466-mgd7: "In a Chapter 7 bankruptcy case, Alba Liberty Zerfiel from Astoria, NY, saw her proceedings start in Jun 3, 2015 and complete by 2015-09-01, involving asset liquidation."
Alba Liberty Zerfiel — New York, 15-60466


ᐅ Juso Zijadic, New York

Address: 2844 35th St Apt B3 Astoria, NY 11103

Bankruptcy Case 1-11-43798-jf Summary: "The bankruptcy record of Juso Zijadic from Astoria, NY, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2011."
Juso Zijadic — New York, 1-11-43798-jf


ᐅ Charalampos Ziogas, New York

Address: 3510 Broadway Ste 201 Astoria, NY 11106-1150

Concise Description of Bankruptcy Case 16-506007: "In a Chapter 7 bankruptcy case, Charalampos Ziogas from Astoria, NY, saw their proceedings start in 05.04.2016 and complete by August 2016, involving asset liquidation."
Charalampos Ziogas — New York, 16-50600


ᐅ Evangelos Ziogas, New York

Address: 2563 Steinway St Apt 2F Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 13-15757-MBK: "Evangelos Ziogas's Chapter 7 bankruptcy, filed in Astoria, NY in March 2013, led to asset liquidation, with the case closing in June 27, 2013."
Evangelos Ziogas — New York, 13-15757


ᐅ Mohammed Zouiten, New York

Address: 4613 30th Rd Apt 2 Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-46492-ess7: "In Astoria, NY, Mohammed Zouiten filed for Chapter 7 bankruptcy in Jul 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2010."
Mohammed Zouiten — New York, 1-10-46492