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 Jaime F Cardoso, New York

Address: 2267 47th St Astoria, NY 11105

Bankruptcy Case 1-11-49608-jbr Summary: "The bankruptcy record of Jaime F Cardoso from Astoria, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2012."
Jaime F Cardoso — New York, 1-11-49608


ᐅ Panagiotis Caris, New York

Address: 4503 Ditmars Blvd Apt 2F Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-50242-ess: "Panagiotis Caris's bankruptcy, initiated in Oct 29, 2010 and concluded by 02.08.2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Panagiotis Caris — New York, 1-10-50242


ᐅ Guillermo Carmona, New York

Address: 4407 25th Ave Astoria, NY 11103

Concise Description of Bankruptcy Case 1-09-50331-jf7: "In Astoria, NY, Guillermo Carmona filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Guillermo Carmona — New York, 1-09-50331-jf


ᐅ Barbara A Carothers, New York

Address: 2043 20th St Apt 3A Astoria, NY 11105

Concise Description of Bankruptcy Case 1-11-45741-jf7: "In Astoria, NY, Barbara A Carothers filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2011."
Barbara A Carothers — New York, 1-11-45741-jf


ᐅ Nancy M Carranza, New York

Address: 2848 35th St Astoria, NY 11103-5086

Concise Description of Bankruptcy Case 1-15-40936-cec7: "Nancy M Carranza's bankruptcy, initiated in 03/04/2015 and concluded by 06.02.2015 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy M Carranza — New York, 1-15-40936


ᐅ Eliseo Carranza, New York

Address: 2848 35th St Apt D6 Astoria, NY 11103

Bankruptcy Case 1-13-42599-nhl Overview: "In Astoria, NY, Eliseo Carranza filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08."
Eliseo Carranza — New York, 1-13-42599


ᐅ Maria Cartagena, New York

Address: 3162 38th St Apt 6 Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50239-jf: "Astoria, NY resident Maria Cartagena's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2011."
Maria Cartagena — New York, 1-10-50239-jf


ᐅ James W Carter, New York

Address: 3455 12th St Apt 3C Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42373-nhl: "The case of James W Carter in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James W Carter — New York, 1-13-42373


ᐅ Michael Carty, New York

Address: 2518 47th St # 3 Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51110-jf: "In Astoria, NY, Michael Carty filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2011."
Michael Carty — New York, 1-10-51110-jf


ᐅ Donna Marie Caruana, New York

Address: 1921 23rd Rd Astoria, NY 11105-3723

Bankruptcy Case 1-15-44371-nhl Overview: "In Astoria, NY, Donna Marie Caruana filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2015."
Donna Marie Caruana — New York, 1-15-44371


ᐅ Karen E Cassidy, New York

Address: 3245 42nd St Astoria, NY 11103-3102

Brief Overview of Bankruptcy Case 1-14-45194-cec: "Astoria, NY resident Karen E Cassidy's October 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Karen E Cassidy — New York, 1-14-45194


ᐅ Cesar Castello, New York

Address: 3144 37th St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47177-cec: "The bankruptcy record of Cesar Castello from Astoria, NY, shows a Chapter 7 case filed in 11/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2014."
Cesar Castello — New York, 1-13-47177


ᐅ Carlos Castillo, New York

Address: 3434 10th St Astoria, NY 11106-5181

Bankruptcy Case 1-14-43019-nhl Overview: "Astoria, NY resident Carlos Castillo's Jun 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2014."
Carlos Castillo — New York, 1-14-43019


ᐅ Giacomo Castronovo, New York

Address: 2334 35th St Astoria, NY 11105

Concise Description of Bankruptcy Case 1-11-48940-ess7: "In Astoria, NY, Giacomo Castronovo filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-24."
Giacomo Castronovo — New York, 1-11-48940


ᐅ Trisha K Catacutan, New York

Address: 2106 23rd Ave Apt 1A Astoria, NY 11105-3441

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42675-ess: "In Astoria, NY, Trisha K Catacutan filed for Chapter 7 bankruptcy in Jun 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2016."
Trisha K Catacutan — New York, 1-16-42675


ᐅ Arturo Catalan, New York

Address: 1148 Welling Ct Astoria, NY 11102

Concise Description of Bankruptcy Case 1-12-44997-ess7: "The case of Arturo Catalan in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Catalan — New York, 1-12-44997


ᐅ Julia Catrain, New York

Address: PO Box 6043 Astoria, NY 11106-0043

Concise Description of Bankruptcy Case 1-2014-42626-nhl7: "The case of Julia Catrain in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Catrain — New York, 1-2014-42626


ᐅ Bruno Cavallari, New York

Address: 3525 30th St Astoria, NY 11106-3103

Brief Overview of Bankruptcy Case 1-15-42862-ess: "Bruno Cavallari's bankruptcy, initiated in Jun 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."
Bruno Cavallari — New York, 1-15-42862


ᐅ Emilia Cavallari, New York

Address: 3525 30th St Astoria, NY 11106-3103

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42862-ess: "Emilia Cavallari's bankruptcy, initiated in 2015-06-19 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."
Emilia Cavallari — New York, 1-15-42862


ᐅ Brendan Cavanagh, New York

Address: 2540 Shore Blvd Apt 8M Astoria, NY 11102

Bankruptcy Case 1-10-48948-ess Summary: "In Astoria, NY, Brendan Cavanagh filed for Chapter 7 bankruptcy in September 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2011."
Brendan Cavanagh — New York, 1-10-48948


ᐅ Jose A Cedeno, New York

Address: 2913 31st Ave Apt 8 Astoria, NY 11106

Bankruptcy Case 1-12-47440-jf Overview: "The case of Jose A Cedeno in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Cedeno — New York, 1-12-47440-jf


ᐅ Vito Celano, New York

Address: 2265 41st St Fl 1ST Astoria, NY 11105-1760

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45302-ess: "Astoria, NY resident Vito Celano's 2015-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2016."
Vito Celano — New York, 1-15-45302


ᐅ Carlos Cepeda, New York

Address: 3099 14th St Apt 3 Astoria, NY 11102

Concise Description of Bankruptcy Case 1-10-46284-jf7: "Carlos Cepeda's bankruptcy, initiated in 07/01/2010 and concluded by 10/24/2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Cepeda — New York, 1-10-46284-jf


ᐅ Abdel Chabur, New York

Address: 2455 27th St Apt 2B Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-45930-cec: "Astoria, NY resident Abdel Chabur's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-17."
Abdel Chabur — New York, 1-10-45930


ᐅ Nayib Chabur, New York

Address: 2520 24th Ave Astoria, NY 11102

Bankruptcy Case 1-09-50315-cec Overview: "In a Chapter 7 bankruptcy case, Nayib Chabur from Astoria, NY, saw their proceedings start in 2009-11-20 and complete by 2010-02-27, involving asset liquidation."
Nayib Chabur — New York, 1-09-50315


ᐅ Suhmy Chang, New York

Address: 2804 33rd St Apt 6 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-46609-jbr: "The case of Suhmy Chang in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suhmy Chang — New York, 1-10-46609


ᐅ William Chaparro, New York

Address: 2849 41st St Astoria, NY 11103-3330

Bankruptcy Case 1-14-41312-cec Summary: "The bankruptcy record of William Chaparro from Astoria, NY, shows a Chapter 7 case filed in 03/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2014."
William Chaparro — New York, 1-14-41312


ᐅ William R Charendiuk, New York

Address: 2313 30th Dr Astoria, NY 11102-3251

Concise Description of Bankruptcy Case 1-16-41698-cec7: "Astoria, NY resident William R Charendiuk's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
William R Charendiuk — New York, 1-16-41698


ᐅ Stanley D Charnin, New York

Address: 2547 38th St Apt 3 Astoria, NY 11103-4204

Bankruptcy Case 1-14-42719-nhl Overview: "Stanley D Charnin's bankruptcy, initiated in May 2014 and concluded by 2014-08-26 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley D Charnin — New York, 1-14-42719


ᐅ Hayat Charrouf, New York

Address: 2141 34th Ave Apt 11C Astoria, NY 11106-4356

Brief Overview of Bankruptcy Case 1-15-42999-nhl: "Astoria, NY resident Hayat Charrouf's June 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Hayat Charrouf — New York, 1-15-42999


ᐅ Elizabeth Chase, New York

Address: 2549 37th St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-10-42188-jf: "Elizabeth Chase's bankruptcy, initiated in March 17, 2010 and concluded by 06.23.2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Chase — New York, 1-10-42188-jf


ᐅ Luisamary Chavarri, New York

Address: 3211 41st St # 3 Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-09-50542-jf: "Astoria, NY resident Luisamary Chavarri's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2010."
Luisamary Chavarri — New York, 1-09-50542-jf


ᐅ Salaheddine Cherk, New York

Address: 3010 34th St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-12-47907-nhl: "Salaheddine Cherk's Chapter 7 bankruptcy, filed in Astoria, NY in Nov 16, 2012, led to asset liquidation, with the case closing in February 23, 2013."
Salaheddine Cherk — New York, 1-12-47907


ᐅ Sokhomaly Chhann, New York

Address: 2915 36th Ave Apt 1CB Astoria, NY 11106

Bankruptcy Case 1-09-49098-dem Overview: "Sokhomaly Chhann's bankruptcy, initiated in 2009-10-16 and concluded by Jan 23, 2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sokhomaly Chhann — New York, 1-09-49098


ᐅ Jose Medardo Chimborazo, New York

Address: 2611 Crescent St Apt 3C Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-42424-ess: "In a Chapter 7 bankruptcy case, Jose Medardo Chimborazo from Astoria, NY, saw their proceedings start in 2011-03-25 and complete by July 2011, involving asset liquidation."
Jose Medardo Chimborazo — New York, 1-11-42424


ᐅ Stefano Chiodi, New York

Address: 3548 35th St Apt 3A Astoria, NY 11106

Bankruptcy Case 1-13-41697-ess Overview: "Astoria, NY resident Stefano Chiodi's March 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Stefano Chiodi — New York, 1-13-41697


ᐅ Eugene Chmura, New York

Address: 1447 Broadway Fl 1ST Astoria, NY 11106-4529

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42608-nhl: "Eugene Chmura's Chapter 7 bankruptcy, filed in Astoria, NY in Jun 1, 2015, led to asset liquidation, with the case closing in Aug 30, 2015."
Eugene Chmura — New York, 1-15-42608


ᐅ Jeong S Choe, New York

Address: 2574 37th St Apt 5 Astoria, NY 11103

Concise Description of Bankruptcy Case 1-13-40383-ess7: "Astoria, NY resident Jeong S Choe's 2013-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2013."
Jeong S Choe — New York, 1-13-40383


ᐅ Mohammad Choudary, New York

Address: 3324 14th St Astoria, NY 11106

Bankruptcy Case 1-10-50512-cec Summary: "In Astoria, NY, Mohammad Choudary filed for Chapter 7 bankruptcy in November 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2011."
Mohammad Choudary — New York, 1-10-50512


ᐅ Syeda Choudhury, New York

Address: 2312 31st St Apt 2 Astoria, NY 11105

Concise Description of Bankruptcy Case 1-10-51386-jbr7: "In a Chapter 7 bankruptcy case, Syeda Choudhury from Astoria, NY, saw their proceedings start in December 2010 and complete by 2011-03-15, involving asset liquidation."
Syeda Choudhury — New York, 1-10-51386


ᐅ Akhtar Choudhury, New York

Address: 2111 27th St Apt D3 Astoria, NY 11105

Concise Description of Bankruptcy Case 1-09-51527-dem7: "The bankruptcy record of Akhtar Choudhury from Astoria, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2010."
Akhtar Choudhury — New York, 1-09-51527


ᐅ Mahmudul Choudhury, New York

Address: 2459 27th St Apt 42 Astoria, NY 11102

Bankruptcy Case 1-10-48412-jbr Summary: "In a Chapter 7 bankruptcy case, Mahmudul Choudhury from Astoria, NY, saw their proceedings start in 2010-09-01 and complete by Dec 14, 2010, involving asset liquidation."
Mahmudul Choudhury — New York, 1-10-48412


ᐅ Ziaur R Chowdhury, New York

Address: 3420 30th St Apt 5J Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-13-44891-nhl: "In Astoria, NY, Ziaur R Chowdhury filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2013."
Ziaur R Chowdhury — New York, 1-13-44891


ᐅ Amena Chowdhury, New York

Address: 2064 Crescent St Apt 1A Astoria, NY 11105-3222

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44760-nhl: "Amena Chowdhury's Chapter 7 bankruptcy, filed in Astoria, NY in 10/20/2015, led to asset liquidation, with the case closing in January 18, 2016."
Amena Chowdhury — New York, 1-15-44760


ᐅ Fakhrul Islam Chowdhury, New York

Address: 3017 23rd St Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41851-cec: "In Astoria, NY, Fakhrul Islam Chowdhury filed for Chapter 7 bankruptcy in Mar 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2011."
Fakhrul Islam Chowdhury — New York, 1-11-41851


ᐅ Imtiaz Chowdhury, New York

Address: 1447 30th Rd Astoria, NY 11102

Concise Description of Bankruptcy Case 1-10-51620-ess7: "The bankruptcy filing by Imtiaz Chowdhury, undertaken in December 13, 2010 in Astoria, NY under Chapter 7, concluded with discharge in 03/22/2011 after liquidating assets."
Imtiaz Chowdhury — New York, 1-10-51620


ᐅ Lipika Chowdhury, New York

Address: 1221 30th Ave Apt B2 Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43594-ess: "Lipika Chowdhury's Chapter 7 bankruptcy, filed in Astoria, NY in April 29, 2011, led to asset liquidation, with the case closing in Aug 22, 2011."
Lipika Chowdhury — New York, 1-11-43594


ᐅ Lucky Chowdhury, New York

Address: 3420 30th St Apt 5G Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-12-47441-nhl: "In a Chapter 7 bankruptcy case, Lucky Chowdhury from Astoria, NY, saw their proceedings start in 2012-10-21 and complete by 01/28/2013, involving asset liquidation."
Lucky Chowdhury — New York, 1-12-47441


ᐅ Manik Chowdhury, New York

Address: 3145 Crescent St Apt 5D Astoria, NY 11106-3747

Bankruptcy Case 1-15-41337-cec Overview: "In Astoria, NY, Manik Chowdhury filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2015."
Manik Chowdhury — New York, 1-15-41337


ᐅ Muhammad M Chowdhury, New York

Address: 3020 46th St # 1 Astoria, NY 11103

Bankruptcy Case 1-12-42713-jf Summary: "Muhammad M Chowdhury's bankruptcy, initiated in April 13, 2012 and concluded by Aug 6, 2012 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhammad M Chowdhury — New York, 1-12-42713-jf


ᐅ Rayhan Hassan Chowdhury, New York

Address: 2384 33rd St Fl 2ND Astoria, NY 11105-2418

Bankruptcy Case 1-2014-43541-nhl Summary: "In Astoria, NY, Rayhan Hassan Chowdhury filed for Chapter 7 bankruptcy in 07/11/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09."
Rayhan Hassan Chowdhury — New York, 1-2014-43541


ᐅ Charmaine Christod, New York

Address: PO Box 5595 Astoria, NY 11105

Bankruptcy Case 1-12-47455-jf Summary: "The bankruptcy record of Charmaine Christod from Astoria, NY, shows a Chapter 7 case filed in 10/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2013."
Charmaine Christod — New York, 1-12-47455-jf


ᐅ Demetrios J Christopoulos, New York

Address: 2578 37th St Astoria, NY 11103

Concise Description of Bankruptcy Case 1-12-45088-ess7: "In Astoria, NY, Demetrios J Christopoulos filed for Chapter 7 bankruptcy in 07.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-05."
Demetrios J Christopoulos — New York, 1-12-45088


ᐅ Antonia Christoulakis, New York

Address: 2170 41st St Astoria, NY 11105

Bankruptcy Case 1-11-48132-jbr Overview: "The bankruptcy filing by Antonia Christoulakis, undertaken in 2011-09-23 in Astoria, NY under Chapter 7, concluded with discharge in January 26, 2012 after liquidating assets."
Antonia Christoulakis — New York, 1-11-48132


ᐅ Katerina Chronis, New York

Address: 2523 Astoria Blvd Apt 1F Astoria, NY 11102

Bankruptcy Case 1-11-41249-ess Overview: "Katerina Chronis's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-02-19, led to asset liquidation, with the case closing in 06.14.2011."
Katerina Chronis — New York, 1-11-41249


ᐅ Chijen Chung, New York

Address: 3555 29th St Apt 6B Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-49593-jbr: "The bankruptcy record of Chijen Chung from Astoria, NY, shows a Chapter 7 case filed in 11/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Chijen Chung — New York, 1-11-49593


ᐅ Siam Chuntarasiti, New York

Address: 3108 46th St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-10-49450-cec: "Astoria, NY resident Siam Chuntarasiti's 10.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2011."
Siam Chuntarasiti — New York, 1-10-49450


ᐅ Calogero Cinquemani, New York

Address: 3248 44th St Apt 3F Astoria, NY 11103

Bankruptcy Case 1-10-42267-jbr Summary: "In a Chapter 7 bankruptcy case, Calogero Cinquemani from Astoria, NY, saw their proceedings start in Mar 19, 2010 and complete by July 12, 2010, involving asset liquidation."
Calogero Cinquemani — New York, 1-10-42267


ᐅ Aquilino Cividanes, New York

Address: 3084 34th St Apt 4C Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-10-51135-cec: "Aquilino Cividanes's bankruptcy, initiated in November 29, 2010 and concluded by Mar 8, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aquilino Cividanes — New York, 1-10-51135


ᐅ Perez Teresita Clare, New York

Address: 3608 29th St Apt 5G Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-13-44773-nhl: "Perez Teresita Clare's bankruptcy, initiated in 2013-08-02 and concluded by November 2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Teresita Clare — New York, 1-13-44773


ᐅ Erin M Clausen, New York

Address: 2503 24th Ave Apt 3A Astoria, NY 11102

Concise Description of Bankruptcy Case 1-11-48490-ess7: "Astoria, NY resident Erin M Clausen's 2011-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Erin M Clausen — New York, 1-11-48490


ᐅ Troy Alan Clobes, New York

Address: 3268 41st St Apt 2A Astoria, NY 11103

Concise Description of Bankruptcy Case 13-11335-reg7: "The bankruptcy record of Troy Alan Clobes from Astoria, NY, shows a Chapter 7 case filed in 04/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-06."
Troy Alan Clobes — New York, 13-11335


ᐅ Jacquelyn Coffee, New York

Address: 3274 45th St Apt 2F Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-10-42493-jbr: "The case of Jacquelyn Coffee in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelyn Coffee — New York, 1-10-42493


ᐅ Minerva Cohen, New York

Address: 3030 49th St Apt 3S Astoria, NY 11103-1305

Brief Overview of Bankruptcy Case 1-15-45741-cec: "The case of Minerva Cohen in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minerva Cohen — New York, 1-15-45741


ᐅ Joanne Colasanti, New York

Address: 2211 33rd St Apt 2B Astoria, NY 11105

Bankruptcy Case 1-12-47028-jf Overview: "The bankruptcy record of Joanne Colasanti from Astoria, NY, shows a Chapter 7 case filed in 09/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Joanne Colasanti — New York, 1-12-47028-jf


ᐅ Mark Andrew Colby, New York

Address: 2143 29th St Apt 2C Astoria, NY 11105

Concise Description of Bankruptcy Case 1-11-43752-jbr7: "The bankruptcy filing by Mark Andrew Colby, undertaken in 05.03.2011 in Astoria, NY under Chapter 7, concluded with discharge in 08.26.2011 after liquidating assets."
Mark Andrew Colby — New York, 1-11-43752


ᐅ Christina Colomban, New York

Address: 2544 36th St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43329-jf: "The bankruptcy filing by Christina Colomban, undertaken in April 17, 2010 in Astoria, NY under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Christina Colomban — New York, 1-10-43329-jf


ᐅ Iii Raymond Combs, New York

Address: 2138 31st St Apt 1D Astoria, NY 11105

Concise Description of Bankruptcy Case 1-10-48027-jf7: "Iii Raymond Combs's Chapter 7 bankruptcy, filed in Astoria, NY in 2010-08-25, led to asset liquidation, with the case closing in December 18, 2010."
Iii Raymond Combs — New York, 1-10-48027-jf


ᐅ Kseniya Crespo, New York

Address: 3408 30th St Apt B34 Astoria, NY 11106-3007

Bankruptcy Case 1-16-42482-nhl Summary: "Astoria, NY resident Kseniya Crespo's June 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Kseniya Crespo — New York, 1-16-42482


ᐅ Dean M Crist, New York

Address: 2001 46th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-13-44115-ess: "The bankruptcy record of Dean M Crist from Astoria, NY, shows a Chapter 7 case filed in Jul 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-09."
Dean M Crist — New York, 1-13-44115


ᐅ Luz Maria Cruz, New York

Address: 1221 30th Ave Apt C1 Astoria, NY 11102

Concise Description of Bankruptcy Case 1-11-47685-jf7: "The bankruptcy record of Luz Maria Cruz from Astoria, NY, shows a Chapter 7 case filed in September 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2011."
Luz Maria Cruz — New York, 1-11-47685-jf


ᐅ Doris J Cruz, New York

Address: 1206 31st Dr Astoria, NY 11106

Concise Description of Bankruptcy Case 1-13-40020-ess7: "The bankruptcy record of Doris J Cruz from Astoria, NY, shows a Chapter 7 case filed in 01/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Doris J Cruz — New York, 1-13-40020


ᐅ Lauro P Cruz, New York

Address: 1819 21st Ave Apt 2C Astoria, NY 11105

Bankruptcy Case 1-13-46840-cec Overview: "The bankruptcy record of Lauro P Cruz from Astoria, NY, shows a Chapter 7 case filed in November 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-21."
Lauro P Cruz — New York, 1-13-46840


ᐅ Nivea Cruz, New York

Address: 3154 38th St Apt 2F Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51504-jf: "The bankruptcy filing by Nivea Cruz, undertaken in December 8, 2010 in Astoria, NY under Chapter 7, concluded with discharge in 03.16.2011 after liquidating assets."
Nivea Cruz — New York, 1-10-51504-jf


ᐅ Maria Romina Cruz, New York

Address: 2560 33rd St Apt 1A Astoria, NY 11102

Bankruptcy Case 1-13-45725-nhl Summary: "The bankruptcy filing by Maria Romina Cruz, undertaken in 09.20.2013 in Astoria, NY under Chapter 7, concluded with discharge in December 28, 2013 after liquidating assets."
Maria Romina Cruz — New York, 1-13-45725


ᐅ Josefina T Cruz, New York

Address: 3612 Crescent St Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-44317-jf7: "In a Chapter 7 bankruptcy case, Josefina T Cruz from Astoria, NY, saw her proceedings start in 2011-05-20 and complete by 2011-08-29, involving asset liquidation."
Josefina T Cruz — New York, 1-11-44317-jf


ᐅ Carlos Cuellar, New York

Address: 2167 33rd St Apt 2B Astoria, NY 11105

Bankruptcy Case 1-10-47653-jf Summary: "In Astoria, NY, Carlos Cuellar filed for Chapter 7 bankruptcy in Aug 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2010."
Carlos Cuellar — New York, 1-10-47653-jf


ᐅ Henderson Wanda Cully, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42232-cec: "In Astoria, NY, Henderson Wanda Cully filed for Chapter 7 bankruptcy in Mar 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Henderson Wanda Cully — New York, 1-11-42232


ᐅ Elizabeth Cumbe, New York

Address: 210 Astoria Blvd Apt 6E Astoria, NY 11102-4916

Concise Description of Bankruptcy Case 1-16-42748-cec7: "The bankruptcy filing by Elizabeth Cumbe, undertaken in Jun 23, 2016 in Astoria, NY under Chapter 7, concluded with discharge in September 21, 2016 after liquidating assets."
Elizabeth Cumbe — New York, 1-16-42748


ᐅ Latoya Curtis, New York

Address: 2151 35th Ave Apt 4C Astoria, NY 11106-4407

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41085-ess: "In Astoria, NY, Latoya Curtis filed for Chapter 7 bankruptcy in 03/17/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Latoya Curtis — New York, 1-16-41085


ᐅ Carmen M Cusicanqui, New York

Address: 1432 31st Dr Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-40532-cec7: "Carmen M Cusicanqui's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-01-26, led to asset liquidation, with the case closing in May 2, 2011."
Carmen M Cusicanqui — New York, 1-11-40532


ᐅ Martin Czembor, New York

Address: 2155 34th Ave Apt 11A Astoria, NY 11106

Bankruptcy Case 1-10-51718-jf Summary: "The bankruptcy filing by Martin Czembor, undertaken in 2010-12-16 in Astoria, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Martin Czembor — New York, 1-10-51718-jf


ᐅ Peter Dallas, New York

Address: 2007 27th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40983-dem: "In a Chapter 7 bankruptcy case, Peter Dallas from Astoria, NY, saw his proceedings start in February 8, 2010 and complete by 2010-05-12, involving asset liquidation."
Peter Dallas — New York, 1-10-40983


ᐅ Rosanna Dandrea, New York

Address: 3618 30th St Apt 2ND Astoria, NY 11106-3221

Bankruptcy Case 1-14-46236-cec Overview: "The bankruptcy record of Rosanna Dandrea from Astoria, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2015."
Rosanna Dandrea — New York, 1-14-46236


ᐅ Miro Danicic, New York

Address: 3285 34th St Apt 2E Astoria, NY 11106

Bankruptcy Case 1-10-47523-jf Summary: "Astoria, NY resident Miro Danicic's 08/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Miro Danicic — New York, 1-10-47523-jf


ᐅ Mohamed Daouaou, New York

Address: 2072 Steinway St Apt 3F Astoria, NY 11105

Bankruptcy Case 1-12-43935-ess Summary: "The case of Mohamed Daouaou in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Daouaou — New York, 1-12-43935


ᐅ Elsa Monica Davalos, New York

Address: 3242 41st St Apt 4C Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-11-41024-jf: "Astoria, NY resident Elsa Monica Davalos's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Elsa Monica Davalos — New York, 1-11-41024-jf


ᐅ Jonathan Matthew Davidson, New York

Address: 2538 Astoria Blvd Apt 19 Astoria, NY 11102

Bankruptcy Case 1-12-47970-ess Summary: "The case of Jonathan Matthew Davidson in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Matthew Davidson — New York, 1-12-47970


ᐅ Elaine Davis, New York

Address: 2303 36th Ave Apt 2F Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-12-43255-cec: "In a Chapter 7 bankruptcy case, Elaine Davis from Astoria, NY, saw her proceedings start in May 3, 2012 and complete by 2012-08-26, involving asset liquidation."
Elaine Davis — New York, 1-12-43255


ᐅ Alison Denise Davis, New York

Address: 2802 8th St Apt 5G Astoria, NY 11102

Concise Description of Bankruptcy Case 1-13-45444-cec7: "Astoria, NY resident Alison Denise Davis's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2013."
Alison Denise Davis — New York, 1-13-45444


ᐅ Virginia Dayan, New York

Address: 2503 44th St Apt 12 Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-50309-jbr7: "The bankruptcy filing by Virginia Dayan, undertaken in October 30, 2010 in Astoria, NY under Chapter 7, concluded with discharge in February 9, 2011 after liquidating assets."
Virginia Dayan — New York, 1-10-50309


ᐅ Avila Isabel De, New York

Address: 2804 33rd Ave Apt 2A Astoria, NY 11106-3432

Concise Description of Bankruptcy Case 1-15-43378-ess7: "The case of Avila Isabel De in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avila Isabel De — New York, 1-15-43378


ᐅ Oliveira Jean Pierre J De, New York

Address: 3080 30th St Fl 1ST Astoria, NY 11102-2237

Concise Description of Bankruptcy Case 1-2014-44445-nhl7: "Oliveira Jean Pierre J De's Chapter 7 bankruptcy, filed in Astoria, NY in 2014-08-29, led to asset liquidation, with the case closing in November 2014."
Oliveira Jean Pierre J De — New York, 1-2014-44445


ᐅ Souza Andre L De, New York

Address: 2624 14th St Apt 3F Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-12-45410-ess: "In Astoria, NY, Souza Andre L De filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2012."
Souza Andre L De — New York, 1-12-45410


ᐅ Los Santos Ramon De, New York

Address: 3242 33rd St Apt D5 Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-46260-cec7: "Los Santos Ramon De's bankruptcy, initiated in Jul 20, 2011 and concluded by 11/12/2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Los Santos Ramon De — New York, 1-11-46260


ᐅ Souza Fabiane De, New York

Address: 3252 42nd St Astoria, NY 11103

Bankruptcy Case 1-10-50036-cec Overview: "Souza Fabiane De's bankruptcy, initiated in 2010-10-25 and concluded by 02.01.2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Souza Fabiane De — New York, 1-10-50036


ᐅ Nadia Dehmani, New York

Address: 3083 Crescent St Apt 4C Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-09-50612-jf: "Astoria, NY resident Nadia Dehmani's 2009-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Nadia Dehmani — New York, 1-09-50612-jf


ᐅ Helena Dejulio, New York

Address: 3130 30th St Apt 4B Astoria, NY 11106

Bankruptcy Case 1-10-44525-cec Summary: "In a Chapter 7 bankruptcy case, Helena Dejulio from Astoria, NY, saw her proceedings start in 05.18.2010 and complete by 2010-09-10, involving asset liquidation."
Helena Dejulio — New York, 1-10-44525


ᐅ Pozo Emilio Del, New York

Address: 2066 29th St Apt 1 Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50595-ess: "In a Chapter 7 bankruptcy case, Pozo Emilio Del from Astoria, NY, saw his proceedings start in 2009-11-30 and complete by March 9, 2010, involving asset liquidation."
Pozo Emilio Del — New York, 1-09-50595


ᐅ Cruz Joshua Serrano Dela, New York

Address: 2560 33rd St Apt 3B Astoria, NY 11102

Bankruptcy Case 1-11-44250-ess Overview: "The case of Cruz Joshua Serrano Dela in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Joshua Serrano Dela — New York, 1-11-44250