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 Janet Barker, New York

Address: 2429 27th St Astoria, NY 11102

Concise Description of Bankruptcy Case 1-10-46142-jbr7: "The bankruptcy filing by Janet Barker, undertaken in 06.29.2010 in Astoria, NY under Chapter 7, concluded with discharge in 10.22.2010 after liquidating assets."
Janet Barker — New York, 1-10-46142


ᐅ Robyn Barnett, New York

Address: 3520 24th St Apt 3B Astoria, NY 11106-4439

Bankruptcy Case 1-14-41054-nhl Summary: "The bankruptcy filing by Robyn Barnett, undertaken in Mar 9, 2014 in Astoria, NY under Chapter 7, concluded with discharge in 2014-06-07 after liquidating assets."
Robyn Barnett — New York, 1-14-41054


ᐅ Javier Barrantes, New York

Address: 3112 42nd St Astoria, NY 11103-3160

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43070-ess: "Javier Barrantes's Chapter 7 bankruptcy, filed in Astoria, NY in June 2014, led to asset liquidation, with the case closing in September 15, 2014."
Javier Barrantes — New York, 1-14-43070


ᐅ Despina Bastas, New York

Address: 3404 28th Ave Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40533-cec: "The bankruptcy record of Despina Bastas from Astoria, NY, shows a Chapter 7 case filed in Jan 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Despina Bastas — New York, 1-11-40533


ᐅ Maria Loline O Baylan, New York

Address: 2906 Crescent St Apt 3F Astoria, NY 11102

Bankruptcy Case 1-10-50975-ess Overview: "In Astoria, NY, Maria Loline O Baylan filed for Chapter 7 bankruptcy in 11.22.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Maria Loline O Baylan — New York, 1-10-50975


ᐅ Troy Beauchine, New York

Address: 3138 36th St Apt 1F Astoria, NY 11106

Bankruptcy Case 1-10-48600-jf Summary: "The bankruptcy record of Troy Beauchine from Astoria, NY, shows a Chapter 7 case filed in Sep 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
Troy Beauchine — New York, 1-10-48600-jf


ᐅ Alen A Begonja, New York

Address: 1425 Broadway Apt 4R Astoria, NY 11106-4583

Brief Overview of Bankruptcy Case 1-08-41655-ess: "Alen A Begonja, a resident of Astoria, NY, entered a Chapter 13 bankruptcy plan in 03.21.2008, culminating in its successful completion by 04/24/2013."
Alen A Begonja — New York, 1-08-41655


ᐅ Nikola Begonja, New York

Address: 3076 33rd St Astoria, NY 11102-1585

Concise Description of Bankruptcy Case 1-14-43198-ess7: "The case of Nikola Begonja in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikola Begonja — New York, 1-14-43198


ᐅ Hosne A Begum, New York

Address: 3407 32nd St Apt D2 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42502-cec: "The bankruptcy record of Hosne A Begum from Astoria, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-28."
Hosne A Begum — New York, 1-12-42502


ᐅ Shahina Begum, New York

Address: 2320 28th Ave Apt 2F Astoria, NY 11102-3043

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40817-ess: "The bankruptcy record of Shahina Begum from Astoria, NY, shows a Chapter 7 case filed in Feb 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2014."
Shahina Begum — New York, 1-14-40817


ᐅ Bilkis Begum, New York

Address: 3550 34th St Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-45285-ess: "The bankruptcy filing by Bilkis Begum, undertaken in 2011-06-20 in Astoria, NY under Chapter 7, concluded with discharge in 2011-10-13 after liquidating assets."
Bilkis Begum — New York, 1-11-45285


ᐅ Stephen Belcamino, New York

Address: 3048 47th St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-05402-CCJ: "Astoria, NY resident Stephen Belcamino's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2013."
Stephen Belcamino — New York, 6:13-bk-05402


ᐅ Mourad Benekerroum, New York

Address: 2163 48th St Apt 1F Astoria, NY 11105

Bankruptcy Case 1-09-50377-cec Summary: "Astoria, NY resident Mourad Benekerroum's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-02."
Mourad Benekerroum — New York, 1-09-50377


ᐅ Sonia Benguria, New York

Address: 3142 36th St Apt 2R Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-47093-jbr: "In a Chapter 7 bankruptcy case, Sonia Benguria from Astoria, NY, saw her proceedings start in 2010-07-27 and complete by November 19, 2010, involving asset liquidation."
Sonia Benguria — New York, 1-10-47093


ᐅ Abderrazak Benkerroum, New York

Address: 2163 48th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-42505-ess: "In a Chapter 7 bankruptcy case, Abderrazak Benkerroum from Astoria, NY, saw their proceedings start in March 2010 and complete by 07.18.2010, involving asset liquidation."
Abderrazak Benkerroum — New York, 1-10-42505


ᐅ Liliana Benkerroum, New York

Address: 2163 48th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49957-dem: "The bankruptcy filing by Liliana Benkerroum, undertaken in 11.10.2009 in Astoria, NY under Chapter 7, concluded with discharge in 02.17.2010 after liquidating assets."
Liliana Benkerroum — New York, 1-09-49957


ᐅ Pamela O Bennett, New York

Address: 1105 30th Rd Apt 8C Astoria, NY 11102-4388

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74529-las: "Pamela O Bennett's Chapter 7 bankruptcy, filed in Astoria, NY in 2015-10-23, led to asset liquidation, with the case closing in 01.21.2016."
Pamela O Bennett — New York, 8-15-74529


ᐅ Michael A Bennett, New York

Address: 1105 30th Rd Apt 8C Astoria, NY 11102-4388

Brief Overview of Bankruptcy Case 8-15-74529-las: "The bankruptcy record of Michael A Bennett from Astoria, NY, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2016."
Michael A Bennett — New York, 8-15-74529


ᐅ Ellie Berger, New York

Address: 3450 29th St Apt 6D Astoria, NY 11106

Bankruptcy Case 1-10-42494-jf Overview: "Ellie Berger's bankruptcy, initiated in 03/24/2010 and concluded by 2010-07-17 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellie Berger — New York, 1-10-42494-jf


ᐅ Alfredo Bermeo, New York

Address: 3529 30th St Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-40527-ess: "In Astoria, NY, Alfredo Bermeo filed for Chapter 7 bankruptcy in January 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-26."
Alfredo Bermeo — New York, 1-10-40527


ᐅ Luis E Bermudez, New York

Address: 3206 47th St Apt 6D Astoria, NY 11103-1736

Bankruptcy Case 1-14-45745-ess Overview: "The case of Luis E Bermudez in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis E Bermudez — New York, 1-14-45745


ᐅ Sonia G Bernal, New York

Address: 3241 48th St Apt 3R Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48326-jf: "Sonia G Bernal's Chapter 7 bankruptcy, filed in Astoria, NY in 09/29/2011, led to asset liquidation, with the case closing in 01.04.2012."
Sonia G Bernal — New York, 1-11-48326-jf


ᐅ Cintia Bertoni, New York

Address: 2509 Ditmars Blvd Astoria, NY 11105

Bankruptcy Case 1-12-47147-jf Overview: "In Astoria, NY, Cintia Bertoni filed for Chapter 7 bankruptcy in Oct 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-15."
Cintia Bertoni — New York, 1-12-47147-jf


ᐅ Heidi Beyer, New York

Address: 2023 29th St Astoria, NY 11105-2501

Bankruptcy Case 1-15-40590-nhl Overview: "In Astoria, NY, Heidi Beyer filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Heidi Beyer — New York, 1-15-40590


ᐅ Roman E Beyer, New York

Address: 2023 29th St Astoria, NY 11105-2501

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40590-nhl: "In a Chapter 7 bankruptcy case, Roman E Beyer from Astoria, NY, saw his proceedings start in February 17, 2015 and complete by 2015-05-18, involving asset liquidation."
Roman E Beyer — New York, 1-15-40590


ᐅ Linda M Bielski, New York

Address: 2585 36th St Apt 3B Astoria, NY 11103-4559

Brief Overview of Bankruptcy Case 1-14-45434-cec: "The bankruptcy filing by Linda M Bielski, undertaken in 10/27/2014 in Astoria, NY under Chapter 7, concluded with discharge in 2015-01-25 after liquidating assets."
Linda M Bielski — New York, 1-14-45434


ᐅ Linda Bilal, New York

Address: 3450 24th St Apt 3B Astoria, NY 11106

Bankruptcy Case 1-11-50651-cec Overview: "In a Chapter 7 bankruptcy case, Linda Bilal from Astoria, NY, saw her proceedings start in 2011-12-23 and complete by 2012-04-16, involving asset liquidation."
Linda Bilal — New York, 1-11-50651


ᐅ Brahmadutta Bisram, New York

Address: 3048 14th St Apt 1R Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-50885-ess: "The bankruptcy record of Brahmadutta Bisram from Astoria, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2012."
Brahmadutta Bisram — New York, 1-11-50885


ᐅ Ecaterina Bixade, New York

Address: 2440 33rd St Apt 2F Astoria, NY 11102

Bankruptcy Case 1-10-44556-jf Overview: "The bankruptcy record of Ecaterina Bixade from Astoria, NY, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2010."
Ecaterina Bixade — New York, 1-10-44556-jf


ᐅ Helen Bletsas, New York

Address: 3811 Ditmars Blvd Astoria, NY 11105

Brief Overview of Bankruptcy Case 11-37033-cgm: "Helen Bletsas's Chapter 7 bankruptcy, filed in Astoria, NY in July 2011, led to asset liquidation, with the case closing in November 2011."
Helen Bletsas — New York, 11-37033


ᐅ Doreen Blumenthal, New York

Address: 2112 23rd St Astoria, NY 11105-3625

Concise Description of Bankruptcy Case 1-07-46904-nhl7: "Dec 15, 2007 marked the beginning of Doreen Blumenthal's Chapter 13 bankruptcy in Astoria, NY, entailing a structured repayment schedule, completed by August 12, 2013."
Doreen Blumenthal — New York, 1-07-46904


ᐅ Milena M Bojilova, New York

Address: 3174 29th St Apt 3R Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44169-nhl: "The bankruptcy record of Milena M Bojilova from Astoria, NY, shows a Chapter 7 case filed in 06/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2012."
Milena M Bojilova — New York, 1-12-44169


ᐅ Angelo Bologna, New York

Address: 1226 30th Ave Apt 3F Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42014-jf: "Astoria, NY resident Angelo Bologna's 03.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Angelo Bologna — New York, 1-10-42014-jf


ᐅ Alice Bonacia, New York

Address: 3121 29th St Apt 2A Astoria, NY 11106

Bankruptcy Case 1-10-48936-cec Summary: "In Astoria, NY, Alice Bonacia filed for Chapter 7 bankruptcy in 09.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Alice Bonacia — New York, 1-10-48936


ᐅ Georgia Bonatos, New York

Address: 2240 Crescent St Astoria, NY 11105-3106

Brief Overview of Bankruptcy Case 1-15-44800-nhl: "Astoria, NY resident Georgia Bonatos's 10/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2016."
Georgia Bonatos — New York, 1-15-44800


ᐅ Silvia G Bonilla, New York

Address: 2352 28th St # 2FL Astoria, NY 11105-2802

Brief Overview of Bankruptcy Case 1-16-41794-cec: "Astoria, NY resident Silvia G Bonilla's Apr 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016."
Silvia G Bonilla — New York, 1-16-41794


ᐅ Oscar A Bonilla, New York

Address: 3420 32nd St Apt 2B Astoria, NY 11106

Bankruptcy Case 1-11-46349-ess Overview: "Oscar A Bonilla's bankruptcy, initiated in 2011-07-24 and concluded by Nov 2, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar A Bonilla — New York, 1-11-46349


ᐅ Adrian Santiago Bonilla, New York

Address: 3148 48th St Astoria, NY 11103-1658

Bankruptcy Case 1-14-45180-nhl Overview: "The bankruptcy record of Adrian Santiago Bonilla from Astoria, NY, shows a Chapter 7 case filed in Oct 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2015."
Adrian Santiago Bonilla — New York, 1-14-45180


ᐅ Lisa Bonilla, New York

Address: 3347 9th St Astoria, NY 11106

Bankruptcy Case 1-11-44956-jf Overview: "The case of Lisa Bonilla in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Bonilla — New York, 1-11-44956-jf


ᐅ Thomas James Boos, New York

Address: 3056 30th St Apt 6H Astoria, NY 11102-2253

Bankruptcy Case 1-16-42972-nhl Overview: "The bankruptcy record of Thomas James Boos from Astoria, NY, shows a Chapter 7 case filed in Jul 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-29."
Thomas James Boos — New York, 1-16-42972


ᐅ Akos Borbely, New York

Address: 3164 46th St Apt 1D Astoria, NY 11103

Bankruptcy Case 1-12-44296-jf Overview: "The bankruptcy record of Akos Borbely from Astoria, NY, shows a Chapter 7 case filed in June 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2012."
Akos Borbely — New York, 1-12-44296-jf


ᐅ Mary Borrello, New York

Address: 2449 33rd St Apt 1R Astoria, NY 11102-1111

Bankruptcy Case 1-16-42264-cec Summary: "Mary Borrello's Chapter 7 bankruptcy, filed in Astoria, NY in 05/24/2016, led to asset liquidation, with the case closing in August 2016."
Mary Borrello — New York, 1-16-42264


ᐅ Jorge L Bosch, New York

Address: 2592 36th St Astoria, NY 11103

Bankruptcy Case 1-09-48780-jf Overview: "Jorge L Bosch's Chapter 7 bankruptcy, filed in Astoria, NY in Oct 6, 2009, led to asset liquidation, with the case closing in 01.13.2010."
Jorge L Bosch — New York, 1-09-48780-jf


ᐅ Jasmine Bostock, New York

Address: 2627 28th St Apt 2D Astoria, NY 11102-1938

Concise Description of Bankruptcy Case 1-14-40272-nhl7: "In a Chapter 7 bankruptcy case, Jasmine Bostock from Astoria, NY, saw her proceedings start in 01/23/2014 and complete by April 2014, involving asset liquidation."
Jasmine Bostock — New York, 1-14-40272


ᐅ Samira Bouchentouf, New York

Address: 2811 43rd St Astoria, NY 11103-2101

Concise Description of Bankruptcy Case 1-14-42690-nhl7: "The case of Samira Bouchentouf in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samira Bouchentouf — New York, 1-14-42690


ᐅ Mbarek Bougrine, New York

Address: 3005 45th St Apt 2B Astoria, NY 11103

Bankruptcy Case 1-12-44674-nhl Overview: "In a Chapter 7 bankruptcy case, Mbarek Bougrine from Astoria, NY, saw their proceedings start in 06/26/2012 and complete by 10/19/2012, involving asset liquidation."
Mbarek Bougrine — New York, 1-12-44674


ᐅ Ahcene Boukenken, New York

Address: 3055 47th St Apt 1R Astoria, NY 11103

Bankruptcy Case 1-11-41960-cec Overview: "Ahcene Boukenken's bankruptcy, initiated in 03/13/2011 and concluded by 2011-06-23 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahcene Boukenken — New York, 1-11-41960


ᐅ Crisor A Boyard, New York

Address: 1812 25th Rd Apt 1A Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44501-nhl: "The bankruptcy record of Crisor A Boyard from Astoria, NY, shows a Chapter 7 case filed in July 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Crisor A Boyard — New York, 1-13-44501


ᐅ Jean A Braco, New York

Address: 2373 37th St Astoria, NY 11105-1936

Concise Description of Bankruptcy Case 1-16-41752-cec7: "In a Chapter 7 bankruptcy case, Jean A Braco from Astoria, NY, saw their proceedings start in 2016-04-25 and complete by 07/24/2016, involving asset liquidation."
Jean A Braco — New York, 1-16-41752


ᐅ Joseph C Braco, New York

Address: 2373 37th St Astoria, NY 11105-1936

Bankruptcy Case 1-16-41752-cec Overview: "In Astoria, NY, Joseph C Braco filed for Chapter 7 bankruptcy in 2016-04-25. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2016."
Joseph C Braco — New York, 1-16-41752


ᐅ Sarah Bradbury, New York

Address: 2438 33rd St Apt 2B Astoria, NY 11102

Bankruptcy Case 1-10-46255-jbr Overview: "In a Chapter 7 bankruptcy case, Sarah Bradbury from Astoria, NY, saw her proceedings start in June 30, 2010 and complete by October 23, 2010, involving asset liquidation."
Sarah Bradbury — New York, 1-10-46255


ᐅ Patricia Bradley, New York

Address: 3157 34th St Apt 2A Astoria, NY 11106

Bankruptcy Case 1-10-40614-jf Summary: "The bankruptcy record of Patricia Bradley from Astoria, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2010."
Patricia Bradley — New York, 1-10-40614-jf


ᐅ Helen Louisa Bradshaw, New York

Address: 3148 35th St Apt 5 Astoria, NY 11106

Concise Description of Bankruptcy Case 1-13-40552-jf7: "Helen Louisa Bradshaw's Chapter 7 bankruptcy, filed in Astoria, NY in 01.31.2013, led to asset liquidation, with the case closing in 05.10.2013."
Helen Louisa Bradshaw — New York, 1-13-40552-jf


ᐅ Mosi Bragg, New York

Address: 3172 31st St Apt 2F Astoria, NY 11106

Bankruptcy Case 1-13-43742-ess Summary: "Mosi Bragg's bankruptcy, initiated in June 18, 2013 and concluded by 09.25.2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mosi Bragg — New York, 1-13-43742


ᐅ Emily Branciforte, New York

Address: 2818 43rd St Apt 3 Astoria, NY 11103

Concise Description of Bankruptcy Case 3:10-bk-00918-JAF7: "Emily Branciforte's Chapter 7 bankruptcy, filed in Astoria, NY in February 2010, led to asset liquidation, with the case closing in 06/05/2010."
Emily Branciforte — New York, 3:10-bk-00918


ᐅ Decebal Branisteanu, New York

Address: 3043 33rd St Apt 6 Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-52131-cec: "Decebal Branisteanu's bankruptcy, initiated in December 31, 2010 and concluded by Apr 7, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Decebal Branisteanu — New York, 1-10-52131


ᐅ Carmela Y Bravo, New York

Address: 2055 Crescent St Apt 2C Astoria, NY 11105

Bankruptcy Case 1-13-44957-cec Summary: "Astoria, NY resident Carmela Y Bravo's 2013-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Carmela Y Bravo — New York, 1-13-44957


ᐅ Krystal Breakley, New York

Address: 3116 35th Ave Apt 3C Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47616-jf: "Krystal Breakley's bankruptcy, initiated in September 1, 2011 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."
Krystal Breakley — New York, 1-11-47616-jf


ᐅ Danielle Briceno, New York

Address: 2137 21st Ave Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49713-jbr: "The bankruptcy filing by Danielle Briceno, undertaken in 2010-10-15 in Astoria, NY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Danielle Briceno — New York, 1-10-49713


ᐅ Nekema L Brooks, New York

Address: 2035 20th St Astoria, NY 11105-3522

Concise Description of Bankruptcy Case 1-2014-44139-cec7: "The case of Nekema L Brooks in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nekema L Brooks — New York, 1-2014-44139


ᐅ Samantha Loraine Brown, New York

Address: 2839 42nd St Astoria, NY 11103-2902

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45197-cec: "Samantha Loraine Brown's bankruptcy, initiated in 11.16.2015 and concluded by 02.14.2016 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Loraine Brown — New York, 1-15-45197


ᐅ Caitlin Richelle Brown, New York

Address: 2531 30th Rd Apt 4D Astoria, NY 11102-2650

Brief Overview of Bankruptcy Case 1-15-45321-cec: "The case of Caitlin Richelle Brown in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caitlin Richelle Brown — New York, 1-15-45321


ᐅ Roger Bryan, New York

Address: 2010 43rd St Astoria, NY 11105-1239

Concise Description of Bankruptcy Case 1-2014-44453-cec7: "In a Chapter 7 bankruptcy case, Roger Bryan from Astoria, NY, saw his proceedings start in 08.31.2014 and complete by Nov 29, 2014, involving asset liquidation."
Roger Bryan — New York, 1-2014-44453


ᐅ Liane Burdan, New York

Address: 2523 31st Ave Apt B15 Astoria, NY 11106

Concise Description of Bankruptcy Case 1-10-43522-jf7: "The bankruptcy record of Liane Burdan from Astoria, NY, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2010."
Liane Burdan — New York, 1-10-43522-jf


ᐅ Alberto Gil Burgos, New York

Address: 2128 35th St Apt 2G Astoria, NY 11105

Bankruptcy Case 1-11-44812-ess Overview: "Astoria, NY resident Alberto Gil Burgos's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Alberto Gil Burgos — New York, 1-11-44812


ᐅ John Burka, New York

Address: 2105 30th Dr Apt 4K Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-47681-ess: "John Burka's bankruptcy, initiated in 08.13.2010 and concluded by 12.06.2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Burka — New York, 1-10-47681


ᐅ Israel Bustos, New York

Address: 2358 32nd St Apt 3 Astoria, NY 11105-2416

Concise Description of Bankruptcy Case 1-15-44619-cec7: "Israel Bustos's bankruptcy, initiated in 10/10/2015 and concluded by 01.08.2016 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Bustos — New York, 1-15-44619


ᐅ Alexandru Butan, New York

Address: 2512 Steinway St Astoria, NY 11103-3781

Bankruptcy Case 1-14-45567-cec Overview: "In a Chapter 7 bankruptcy case, Alexandru Butan from Astoria, NY, saw their proceedings start in October 31, 2014 and complete by 01/29/2015, involving asset liquidation."
Alexandru Butan — New York, 1-14-45567


ᐅ Letielle Cabral, New York

Address: 3098 43rd St Apt 3R Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-42793-jbr7: "In a Chapter 7 bankruptcy case, Letielle Cabral from Astoria, NY, saw their proceedings start in Mar 31, 2010 and complete by July 2010, involving asset liquidation."
Letielle Cabral — New York, 1-10-42793


ᐅ Cynthia Cabrera, New York

Address: 2406 29th St Apt 3B Astoria, NY 11102

Bankruptcy Case 1-10-50513-ess Overview: "The bankruptcy filing by Cynthia Cabrera, undertaken in 2010-11-06 in Astoria, NY under Chapter 7, concluded with discharge in 02.09.2011 after liquidating assets."
Cynthia Cabrera — New York, 1-10-50513


ᐅ Edwin E Cadiz, New York

Address: 1221 35th Ave Apt 3D Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-13-40183-nhl: "Astoria, NY resident Edwin E Cadiz's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Edwin E Cadiz — New York, 1-13-40183


ᐅ Frank Cagnetto, New York

Address: 3503 29th St Apt 6E Astoria, NY 11106

Bankruptcy Case 1-10-50768-cec Summary: "The bankruptcy record of Frank Cagnetto from Astoria, NY, shows a Chapter 7 case filed in Nov 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2011."
Frank Cagnetto — New York, 1-10-50768


ᐅ Federico Caisser, New York

Address: 2556 42nd St Astoria, NY 11103

Concise Description of Bankruptcy Case 1-11-47281-jf7: "In a Chapter 7 bankruptcy case, Federico Caisser from Astoria, NY, saw his proceedings start in 2011-08-23 and complete by Nov 30, 2011, involving asset liquidation."
Federico Caisser — New York, 1-11-47281-jf


ᐅ James Calandrillo, New York

Address: 1229 31st Ave Apt 1 Astoria, NY 11106-4800

Bankruptcy Case 1-14-45329-cec Summary: "The case of James Calandrillo in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Calandrillo — New York, 1-14-45329


ᐅ Zafer Calimli, New York

Address: 2420 28th St # 2 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-51099-cec: "Zafer Calimli's bankruptcy, initiated in November 29, 2010 and concluded by 2011-03-08 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zafer Calimli — New York, 1-10-51099


ᐅ Joaquin M Calluchi, New York

Address: 2614 18th St Apt D4 Astoria, NY 11102-3566

Bankruptcy Case 16-20177 Overview: "Joaquin M Calluchi's bankruptcy, initiated in Feb 4, 2016 and concluded by May 2016 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joaquin M Calluchi — New York, 16-20177


ᐅ Jason Cammarota, New York

Address: 2509 31st Ave Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47044-cec: "Jason Cammarota's Chapter 7 bankruptcy, filed in Astoria, NY in July 26, 2010, led to asset liquidation, with the case closing in 11.18.2010."
Jason Cammarota — New York, 1-10-47044


ᐅ Harry Lee Campbell, New York

Address: 1414 28th Ave Apt 7 Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 13-37445-cgm: "The case of Harry Lee Campbell in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Lee Campbell — New York, 13-37445


ᐅ Ellen Campise, New York

Address: 3260 41st St Apt 2C Astoria, NY 11103

Concise Description of Bankruptcy Case 1-09-51220-cec7: "The case of Ellen Campise in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Campise — New York, 1-09-51220


ᐅ Jose M Campos, New York

Address: 3075 33rd St Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-12-42699-jf: "The bankruptcy record of Jose M Campos from Astoria, NY, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2012."
Jose M Campos — New York, 1-12-42699-jf


ᐅ Maria Canali, New York

Address: 2115 19th St Apt 3F Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-13-43818-ess: "Maria Canali's bankruptcy, initiated in Jun 21, 2013 and concluded by September 24, 2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Canali — New York, 1-13-43818


ᐅ Erica Candelario, New York

Address: 2924 21st Ave Apt 3F Astoria, NY 11105-2634

Bankruptcy Case 1-14-46349-nhl Summary: "The case of Erica Candelario in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Candelario — New York, 1-14-46349


ᐅ Patrick Candia, New York

Address: 2834 48th St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44469-ess: "Patrick Candia's bankruptcy, initiated in Jun 19, 2012 and concluded by 2012-10-12 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Candia — New York, 1-12-44469


ᐅ Cristina C Candio, New York

Address: 2172 29th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42089-nhl: "The bankruptcy filing by Cristina C Candio, undertaken in April 2013 in Astoria, NY under Chapter 7, concluded with discharge in Jul 17, 2013 after liquidating assets."
Cristina C Candio — New York, 1-13-42089


ᐅ Sonia P Cando, New York

Address: 3126 34th St Apt 1 Astoria, NY 11106

Concise Description of Bankruptcy Case 1-12-45420-nhl7: "In Astoria, NY, Sonia P Cando filed for Chapter 7 bankruptcy in 07.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-18."
Sonia P Cando — New York, 1-12-45420


ᐅ Marisabel Canedo, New York

Address: 2529 14th St Astoria, NY 11102

Bankruptcy Case 1-10-46635-jf Summary: "The bankruptcy record of Marisabel Canedo from Astoria, NY, shows a Chapter 7 case filed in 07.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2010."
Marisabel Canedo — New York, 1-10-46635-jf


ᐅ Alejandro Cantagallo, New York

Address: 3618 21st Ave Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46798-jbr: "The bankruptcy filing by Alejandro Cantagallo, undertaken in August 2011 in Astoria, NY under Chapter 7, concluded with discharge in 2011-11-10 after liquidating assets."
Alejandro Cantagallo — New York, 1-11-46798


ᐅ Anthony C Capezza, New York

Address: 1925 Ditmars Blvd Apt 2 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-11-42060-ess: "Astoria, NY resident Anthony C Capezza's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2011."
Anthony C Capezza — New York, 1-11-42060


ᐅ Fred Caputi, New York

Address: 3114 35th St Astoria, NY 11106-1558

Bankruptcy Case 1-2014-44200-cec Overview: "Astoria, NY resident Fred Caputi's Aug 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2014."
Fred Caputi — New York, 1-2014-44200


ᐅ Linda Carazo, New York

Address: 815 27th Ave Apt 117 Astoria, NY 11102

Bankruptcy Case 1-10-46093-jbr Overview: "Linda Carazo's Chapter 7 bankruptcy, filed in Astoria, NY in June 2010, led to asset liquidation, with the case closing in Oct 22, 2010."
Linda Carazo — New York, 1-10-46093


ᐅ Disnella Carcamo, New York

Address: 3519 12th St Apt 5B Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-44777-ess: "Disnella Carcamo's bankruptcy, initiated in 05/25/2010 and concluded by 09.17.2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Disnella Carcamo — New York, 1-10-44777


ᐅ Thomas Conklin, New York

Address: 3611 31st Ave Apt 2H Astoria, NY 11106-1028

Bankruptcy Case 1-16-41860-ess Overview: "In a Chapter 7 bankruptcy case, Thomas Conklin from Astoria, NY, saw their proceedings start in April 28, 2016 and complete by July 2016, involving asset liquidation."
Thomas Conklin — New York, 1-16-41860


ᐅ Lisa Conklin, New York

Address: 3611 31st Ave Apt 2H Astoria, NY 11106-1028

Bankruptcy Case 1-16-41860-ess Summary: "The bankruptcy record of Lisa Conklin from Astoria, NY, shows a Chapter 7 case filed in 04.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2016."
Lisa Conklin — New York, 1-16-41860


ᐅ Fatima A Contes, New York

Address: 2540 31st Ave Apt 2L Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-42462-jbr: "Fatima A Contes's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-03-26, led to asset liquidation, with the case closing in Jul 19, 2011."
Fatima A Contes — New York, 1-11-42462


ᐅ David Cordova, New York

Address: 3610 36th Ave Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-09-50570-jf: "Astoria, NY resident David Cordova's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2010."
David Cordova — New York, 1-09-50570-jf


ᐅ Mario A Cornejo, New York

Address: 2724 23rd St Apt 1R Astoria, NY 11102-3103

Bankruptcy Case 1-2014-41679-ess Summary: "The case of Mario A Cornejo in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario A Cornejo — New York, 1-2014-41679


ᐅ Eder Cortes, New York

Address: 2032 31st St Apt B3 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-51744-cec: "The bankruptcy filing by Eder Cortes, undertaken in December 16, 2010 in Astoria, NY under Chapter 7, concluded with discharge in March 28, 2011 after liquidating assets."
Eder Cortes — New York, 1-10-51744


ᐅ Jr Sergio Cortez, New York

Address: 3153 37th St Astoria, NY 11103

Bankruptcy Case 1-12-43175-cec Summary: "Jr Sergio Cortez's bankruptcy, initiated in 04/30/2012 and concluded by 08/23/2012 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Sergio Cortez — New York, 1-12-43175


ᐅ Jane Costa, New York

Address: 421 27th Ave Apt 5H Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43568-cec: "The case of Jane Costa in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Costa — New York, 1-11-43568


ᐅ Sanchez Rose Couvertier, New York

Address: 1302 33rd Ave Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-45648-cec7: "In Astoria, NY, Sanchez Rose Couvertier filed for Chapter 7 bankruptcy in 06.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Sanchez Rose Couvertier — New York, 1-11-45648