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 Adamadia Haikalis, New York

Address: 3811 Ditmars Blvd Ste 154 Astoria, NY 11105

Concise Description of Bankruptcy Case 1-09-51073-jf7: "In a Chapter 7 bankruptcy case, Adamadia Haikalis from Astoria, NY, saw their proceedings start in 12/16/2009 and complete by March 24, 2010, involving asset liquidation."
Adamadia Haikalis — New York, 1-09-51073-jf


ᐅ Istvan Hajas, New York

Address: 2429 23rd St # 1 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-13-47329-cec: "Istvan Hajas's bankruptcy, initiated in 12/08/2013 and concluded by March 2014 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Istvan Hajas — New York, 1-13-47329


ᐅ Mina Hakim, New York

Address: 1414 31st Ave Apt 2 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47930-jbr: "In a Chapter 7 bankruptcy case, Mina Hakim from Astoria, NY, saw her proceedings start in September 2011 and complete by 01/09/2012, involving asset liquidation."
Mina Hakim — New York, 1-11-47930


ᐅ Pero Halic, New York

Address: 3089 32nd St Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49882-cec: "In a Chapter 7 bankruptcy case, Pero Halic from Astoria, NY, saw their proceedings start in 2009-11-09 and complete by 02.16.2010, involving asset liquidation."
Pero Halic — New York, 1-09-49882


ᐅ Abdul Halim, New York

Address: 2810 36th St Apt 5 Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-11-44967-ess: "Abdul Halim's Chapter 7 bankruptcy, filed in Astoria, NY in 06/09/2011, led to asset liquidation, with the case closing in 09/14/2011."
Abdul Halim — New York, 1-11-44967


ᐅ Linda S Hamdan, New York

Address: 2328 37th St Apt 2B Astoria, NY 11105-1908

Bankruptcy Case 1-14-40778-nhl Summary: "In Astoria, NY, Linda S Hamdan filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Linda S Hamdan — New York, 1-14-40778


ᐅ Syeda Hamid, New York

Address: 3238 44th St Apt 1R Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-10-41799-jf: "Syeda Hamid's bankruptcy, initiated in March 5, 2010 and concluded by 06/09/2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Syeda Hamid — New York, 1-10-41799-jf


ᐅ Ahsan Hamid, New York

Address: 2012 24th St Apt 3C Astoria, NY 11105

Bankruptcy Case 1-10-40720-ess Summary: "The case of Ahsan Hamid in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahsan Hamid — New York, 1-10-40720


ᐅ Gul Hamid, New York

Address: 2115 27th St Apt B3 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-12-42374-ess: "The bankruptcy filing by Gul Hamid, undertaken in Mar 30, 2012 in Astoria, NY under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Gul Hamid — New York, 1-12-42374


ᐅ Ajshe Handal, New York

Address: 2908 31st Ave Apt A2 Astoria, NY 11106

Bankruptcy Case 1-10-42653-ess Summary: "In a Chapter 7 bankruptcy case, Ajshe Handal from Astoria, NY, saw their proceedings start in March 30, 2010 and complete by July 2010, involving asset liquidation."
Ajshe Handal — New York, 1-10-42653


ᐅ Mohammed Haque, New York

Address: 3205 23rd St Fl 2ND Astoria, NY 11106-4130

Bankruptcy Case 1-2014-43633-ess Overview: "In Astoria, NY, Mohammed Haque filed for Chapter 7 bankruptcy in 07/16/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2014."
Mohammed Haque — New York, 1-2014-43633


ᐅ Nina C Haralambous, New York

Address: 2130 Ditmars Blvd Apt 4 Astoria, NY 11105

Concise Description of Bankruptcy Case 1-11-42463-jf7: "Nina C Haralambous's bankruptcy, initiated in 2011-03-26 and concluded by 2011-07-19 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina C Haralambous — New York, 1-11-42463-jf


ᐅ Gwendolyn Hardy, New York

Address: 2259 26th St Apt 2B Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48376-ess: "In Astoria, NY, Gwendolyn Hardy filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Gwendolyn Hardy — New York, 1-10-48376


ᐅ Fatima Harrak, New York

Address: 2568 33rd St Apt 2F Astoria, NY 11102-1210

Bankruptcy Case 1-16-42107-nhl Overview: "The case of Fatima Harrak in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fatima Harrak — New York, 1-16-42107


ᐅ Tarek M Hassan, New York

Address: 2540 Shore Blvd Apt 1G Astoria, NY 11102

Bankruptcy Case 1-12-47842-nhl Overview: "Tarek M Hassan's bankruptcy, initiated in 2012-11-13 and concluded by 02/20/2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tarek M Hassan — New York, 1-12-47842


ᐅ Charles J Hatta, New York

Address: 2563 33rd St Apt 1R Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-12-40282-jf: "Charles J Hatta's bankruptcy, initiated in January 2012 and concluded by 2012-05-12 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Hatta — New York, 1-12-40282-jf


ᐅ Michael Keith Head, New York

Address: 3146 29th St Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-46086-jbr7: "In a Chapter 7 bankruptcy case, Michael Keith Head from Astoria, NY, saw their proceedings start in 07.14.2011 and complete by 11/06/2011, involving asset liquidation."
Michael Keith Head — New York, 1-11-46086


ᐅ Barbara Heath, New York

Address: 2130 35th Ave Apt 2D Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-46192-jf7: "The bankruptcy record of Barbara Heath from Astoria, NY, shows a Chapter 7 case filed in July 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Barbara Heath — New York, 1-11-46192-jf


ᐅ Marisa Lynn Hebert, New York

Address: 3119 32nd St Apt 18 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44433-cec: "The bankruptcy filing by Marisa Lynn Hebert, undertaken in June 2012 in Astoria, NY under Chapter 7, concluded with discharge in 2012-10-08 after liquidating assets."
Marisa Lynn Hebert — New York, 1-12-44433


ᐅ Elizabeth Hebner, New York

Address: 3612 36th Ave Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-45276-cec: "In Astoria, NY, Elizabeth Hebner filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2010."
Elizabeth Hebner — New York, 1-10-45276


ᐅ Gia Henderson, New York

Address: 2142 28th St Apt C1 Astoria, NY 11105

Bankruptcy Case 1-09-50840-cec Summary: "In Astoria, NY, Gia Henderson filed for Chapter 7 bankruptcy in 12.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2010."
Gia Henderson — New York, 1-09-50840


ᐅ Cecilia Hernandez, New York

Address: 1821 26th Rd Astoria, NY 11102-3540

Bankruptcy Case 1-2014-42254-ess Summary: "In Astoria, NY, Cecilia Hernandez filed for Chapter 7 bankruptcy in May 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2014."
Cecilia Hernandez — New York, 1-2014-42254


ᐅ Mayra A Hernandez, New York

Address: 2106 35th St Apt 2H Astoria, NY 11105

Bankruptcy Case 8-13-72158-ast Summary: "In Astoria, NY, Mayra A Hernandez filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2013."
Mayra A Hernandez — New York, 8-13-72158


ᐅ Gonzalez Penelope Hernandez, New York

Address: 3182 Crescent St Astoria, NY 11106-3731

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40165-nhl: "In Astoria, NY, Gonzalez Penelope Hernandez filed for Chapter 7 bankruptcy in 2015-01-16. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2015."
Gonzalez Penelope Hernandez — New York, 1-15-40165


ᐅ Juan P Hernandez, New York

Address: 3520 24th St Apt 6G Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42806-cec: "Juan P Hernandez's bankruptcy, initiated in 2011-04-04 and concluded by July 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan P Hernandez — New York, 1-11-42806


ᐅ Laura Hernandez, New York

Address: 3514 28th Ave Apt 23 Astoria, NY 11103

Bankruptcy Case 1-13-45139-nhl Summary: "The bankruptcy filing by Laura Hernandez, undertaken in 08.21.2013 in Astoria, NY under Chapter 7, concluded with discharge in 11/28/2013 after liquidating assets."
Laura Hernandez — New York, 1-13-45139


ᐅ Jose Herrera, New York

Address: 2045 Crescent St Apt 2A Astoria, NY 11105

Concise Description of Bankruptcy Case 1-11-45482-jbr7: "The case of Jose Herrera in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Herrera — New York, 1-11-45482


ᐅ Ann Marie Herzbrun, New York

Address: 2115 34th Ave Apt 9B Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47038-cec: "The bankruptcy filing by Ann Marie Herzbrun, undertaken in September 30, 2012 in Astoria, NY under Chapter 7, concluded with discharge in 2013-01-07 after liquidating assets."
Ann Marie Herzbrun — New York, 1-12-47038


ᐅ Patricia Herzfeld, New York

Address: 3420 32nd St Apt 5K Astoria, NY 11106

Bankruptcy Case 1-13-46766-nhl Summary: "In a Chapter 7 bankruptcy case, Patricia Herzfeld from Astoria, NY, saw their proceedings start in Nov 11, 2013 and complete by 2014-02-18, involving asset liquidation."
Patricia Herzfeld — New York, 1-13-46766


ᐅ Blanca E Hidalgo, New York

Address: 2127 33rd St Apt 2D Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-12-48392-jf: "Astoria, NY resident Blanca E Hidalgo's December 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2013."
Blanca E Hidalgo — New York, 1-12-48392-jf


ᐅ Maria Hidalgo, New York

Address: 3435 12th St Apt 5D Astoria, NY 11106-5025

Bankruptcy Case 1-15-45677-ess Summary: "Maria Hidalgo's bankruptcy, initiated in Dec 21, 2015 and concluded by 03.20.2016 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Hidalgo — New York, 1-15-45677


ᐅ Debra Hilborn, New York

Address: 3115 21st Ave Apt 3N Astoria, NY 11105

Concise Description of Bankruptcy Case 1-09-50046-ess7: "The bankruptcy filing by Debra Hilborn, undertaken in 11/12/2009 in Astoria, NY under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Debra Hilborn — New York, 1-09-50046


ᐅ James Hilder, New York

Address: 3339 28th St Bsmt Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-49931-jbr7: "The case of James Hilder in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Hilder — New York, 1-11-49931


ᐅ Mirela Hintermaier, New York

Address: 2119 35th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-12-45599-ess: "Astoria, NY resident Mirela Hintermaier's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2012."
Mirela Hintermaier — New York, 1-12-45599


ᐅ Cara Anne Hintz, New York

Address: 4609 28th Ave Fl 2ND Astoria, NY 11103-1114

Bankruptcy Case 1-14-45212-ess Overview: "In Astoria, NY, Cara Anne Hintz filed for Chapter 7 bankruptcy in 10.16.2014. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2015."
Cara Anne Hintz — New York, 1-14-45212


ᐅ Man Sik Ho, New York

Address: 3550 21st St Apt 2E Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-46218-jbr7: "Man Sik Ho's Chapter 7 bankruptcy, filed in Astoria, NY in 07.19.2011, led to asset liquidation, with the case closing in 11.11.2011."
Man Sik Ho — New York, 1-11-46218


ᐅ Nancy Holland, New York

Address: 2259 38th St Astoria, NY 11105

Bankruptcy Case 1-10-50314-cec Overview: "Astoria, NY resident Nancy Holland's October 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2011."
Nancy Holland — New York, 1-10-50314


ᐅ Temiko Holmes, New York

Address: 1310 34th Ave Apt 2D Astoria, NY 11106

Bankruptcy Case 1-13-42164-cec Overview: "The case of Temiko Holmes in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Temiko Holmes — New York, 1-13-42164


ᐅ Timothy Homayoon, New York

Address: 2353 31st Rd Apt 1F Astoria, NY 11106

Bankruptcy Case 1-10-47642-jbr Overview: "In a Chapter 7 bankruptcy case, Timothy Homayoon from Astoria, NY, saw their proceedings start in August 12, 2010 and complete by 2010-12-05, involving asset liquidation."
Timothy Homayoon — New York, 1-10-47642


ᐅ Mahamodol Hoque, New York

Address: 2073 Shore Blvd Apt 1B Astoria, NY 11105-4237

Brief Overview of Bankruptcy Case 1-14-44913-ess: "Mahamodol Hoque's bankruptcy, initiated in 2014-09-29 and concluded by 12/28/2014 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahamodol Hoque — New York, 1-14-44913


ᐅ Md A Hoque, New York

Address: 2586 31st St Apt 3 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-49479-jf: "The case of Md A Hoque in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Md A Hoque — New York, 1-11-49479-jf


ᐅ Md Alamgir Hossain, New York

Address: 3124 32nd St Apt 2D Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-46911-cec7: "The case of Md Alamgir Hossain in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Md Alamgir Hossain — New York, 1-11-46911


ᐅ Mohamed Hossain, New York

Address: 2026 31st St Apt B7 Astoria, NY 11105

Bankruptcy Case 1-13-46108-cec Overview: "Mohamed Hossain's Chapter 7 bankruptcy, filed in Astoria, NY in October 2013, led to asset liquidation, with the case closing in 01.16.2014."
Mohamed Hossain — New York, 1-13-46108


ᐅ Mustak Hossain, New York

Address: 3002 Broadway Apt 3F Astoria, NY 11106

Concise Description of Bankruptcy Case 1-10-48929-jf7: "The case of Mustak Hossain in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mustak Hossain — New York, 1-10-48929-jf


ᐅ Shimul Hossain, New York

Address: 2356 31st St Apt 2 Astoria, NY 11105-2860

Bankruptcy Case 1-14-40116-cec Overview: "Astoria, NY resident Shimul Hossain's January 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2014."
Shimul Hossain — New York, 1-14-40116


ᐅ Roy Howell, New York

Address: 2361 33rd St Astoria, NY 11105

Concise Description of Bankruptcy Case 1-13-41371-ess7: "The bankruptcy filing by Roy Howell, undertaken in 03/11/2013 in Astoria, NY under Chapter 7, concluded with discharge in 2013-06-18 after liquidating assets."
Roy Howell — New York, 1-13-41371


ᐅ Richard Hubner, New York

Address: 2907 31st Ave Apt 1A Astoria, NY 11106

Concise Description of Bankruptcy Case 1-10-49384-cec7: "The case of Richard Hubner in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Hubner — New York, 1-10-49384


ᐅ Tammy Hughes, New York

Address: 2065 31st St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-40980-jf: "Astoria, NY resident Tammy Hughes's 02.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-12."
Tammy Hughes — New York, 1-10-40980-jf


ᐅ Ridvan Huseyin, New York

Address: 3237 42nd St Apt 1C Astoria, NY 11103

Concise Description of Bankruptcy Case 1-12-45750-ess7: "Astoria, NY resident Ridvan Huseyin's 2012-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-30."
Ridvan Huseyin — New York, 1-12-45750


ᐅ Kadir Hussain, New York

Address: 2255 33rd St Apt 6B Astoria, NY 11105

Bankruptcy Case 1-13-43880-ess Summary: "Kadir Hussain's Chapter 7 bankruptcy, filed in Astoria, NY in 2013-06-25, led to asset liquidation, with the case closing in October 2013."
Kadir Hussain — New York, 1-13-43880


ᐅ Md Hussain, New York

Address: 3508 30th Ave Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50930-ess: "Md Hussain's bankruptcy, initiated in November 2010 and concluded by February 28, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Md Hussain — New York, 1-10-50930


ᐅ Mohammed I Hussain, New York

Address: 3145 Crescent St Apt 16C Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49297-jf: "The case of Mohammed I Hussain in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed I Hussain — New York, 1-11-49297-jf


ᐅ Numan Hussain, New York

Address: 1829 26th Ave # 1F Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49860-ess: "The bankruptcy filing by Numan Hussain, undertaken in 2009-11-07 in Astoria, NY under Chapter 7, concluded with discharge in 2010-02-14 after liquidating assets."
Numan Hussain — New York, 1-09-49860


ᐅ Rahima Hussain, New York

Address: 2255 33rd St Apt 6B Astoria, NY 11105-2446

Brief Overview of Bankruptcy Case 1-15-42082-cec: "Rahima Hussain's bankruptcy, initiated in 05/04/2015 and concluded by August 2, 2015 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rahima Hussain — New York, 1-15-42082


ᐅ Tofozzul Hussain, New York

Address: 3420 32nd St Apt 6G Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46382-ess: "Astoria, NY resident Tofozzul Hussain's 2013-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2014."
Tofozzul Hussain — New York, 1-13-46382


ᐅ Ahrar Hussain, New York

Address: 2452 32nd St Apt 1 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-48340-ess: "The bankruptcy filing by Ahrar Hussain, undertaken in Sep 29, 2011 in Astoria, NY under Chapter 7, concluded with discharge in January 4, 2012 after liquidating assets."
Ahrar Hussain — New York, 1-11-48340


ᐅ Mahmoud Hussein, New York

Address: 2065 18th St Apt 2B Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46728-cec: "Mahmoud Hussein's bankruptcy, initiated in November 2013 and concluded by Feb 15, 2014 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahmoud Hussein — New York, 1-13-46728


ᐅ Mohamed I Ibrahim, New York

Address: 2025 24th St Apt 1B Astoria, NY 11105-4335

Concise Description of Bankruptcy Case 1-15-45527-nhl7: "Mohamed I Ibrahim's bankruptcy, initiated in December 8, 2015 and concluded by March 2016 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed I Ibrahim — New York, 1-15-45527


ᐅ Aleksandar Igevski, New York

Address: 3003 41st St Apt 2 Astoria, NY 11103-3424

Bankruptcy Case 1-15-41569-cec Summary: "Aleksandar Igevski's Chapter 7 bankruptcy, filed in Astoria, NY in 04/09/2015, led to asset liquidation, with the case closing in 2015-07-08."
Aleksandar Igevski — New York, 1-15-41569


ᐅ Abdelghani Ikhibi, New York

Address: 2520 42nd St Apt 4B Astoria, NY 11103

Concise Description of Bankruptcy Case 1-11-41414-jbr7: "Abdelghani Ikhibi's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-02-25, led to asset liquidation, with the case closing in June 20, 2011."
Abdelghani Ikhibi — New York, 1-11-41414


ᐅ Paul Leonard Ilardi, New York

Address: 3084 14th St Apt 7 Astoria, NY 11102-3813

Brief Overview of Bankruptcy Case 1-15-43362-ess: "Paul Leonard Ilardi's bankruptcy, initiated in Jul 24, 2015 and concluded by 2015-10-22 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Leonard Ilardi — New York, 1-15-43362


ᐅ Shirley Mayo Ilardi, New York

Address: 3084 14th St Apt 7 Astoria, NY 11102-3813

Concise Description of Bankruptcy Case 1-15-43362-ess7: "Shirley Mayo Ilardi's Chapter 7 bankruptcy, filed in Astoria, NY in July 24, 2015, led to asset liquidation, with the case closing in October 2015."
Shirley Mayo Ilardi — New York, 1-15-43362


ᐅ Beatrice Iliescu, New York

Address: 3111 33rd St Apt 3F Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-45561-jbr7: "The bankruptcy record of Beatrice Iliescu from Astoria, NY, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Beatrice Iliescu — New York, 1-11-45561


ᐅ Stefan Illes, New York

Address: 3225A 29th St Astoria, NY 11106

Bankruptcy Case 1-11-40286-cec Overview: "Stefan Illes's bankruptcy, initiated in 01.16.2011 and concluded by Apr 21, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefan Illes — New York, 1-11-40286


ᐅ Teresa Interiano, New York

Address: 2302 28th Ave Apt 4D Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-46340-ess: "In Astoria, NY, Teresa Interiano filed for Chapter 7 bankruptcy in July 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2011."
Teresa Interiano — New York, 1-11-46340


ᐅ Arshad Iqbal, New York

Address: 2127 Steinway St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42857-nhl: "In a Chapter 7 bankruptcy case, Arshad Iqbal from Astoria, NY, saw their proceedings start in May 10, 2013 and complete by 2013-08-17, involving asset liquidation."
Arshad Iqbal — New York, 1-13-42857


ᐅ Mohammad S Iqbal, New York

Address: 2158 35th St Astoria, NY 11105

Concise Description of Bankruptcy Case 1-11-43772-cec7: "The case of Mohammad S Iqbal in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad S Iqbal — New York, 1-11-43772


ᐅ Elvin Irizarry, New York

Address: 3214 42nd St Astoria, NY 11103

Concise Description of Bankruptcy Case 1-09-48956-dem7: "Elvin Irizarry's Chapter 7 bankruptcy, filed in Astoria, NY in 2009-10-12, led to asset liquidation, with the case closing in 01/19/2010."
Elvin Irizarry — New York, 1-09-48956


ᐅ Isabel Y Irrazabal, New York

Address: 2511 21st St # 1F Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42752-cec: "In a Chapter 7 bankruptcy case, Isabel Y Irrazabal from Astoria, NY, saw her proceedings start in 2013-05-06 and complete by 2013-08-14, involving asset liquidation."
Isabel Y Irrazabal — New York, 1-13-42752


ᐅ Joan A Isbister, New York

Address: 3128 31st St Astoria, NY 11106

Bankruptcy Case 1-13-41133-cec Overview: "Astoria, NY resident Joan A Isbister's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2013."
Joan A Isbister — New York, 1-13-41133


ᐅ Syed Saiful Islam, New York

Address: 3118 35th St Apt 4A Astoria, NY 11106

Concise Description of Bankruptcy Case 1-13-40623-nhl7: "Astoria, NY resident Syed Saiful Islam's 2013-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2013."
Syed Saiful Islam — New York, 1-13-40623


ᐅ Akm S Islam, New York

Address: 3044 32nd St Apt 3B Astoria, NY 11102-1821

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46531-ess: "In Astoria, NY, Akm S Islam filed for Chapter 7 bankruptcy in December 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Akm S Islam — New York, 1-14-46531


ᐅ Kamrul Islam, New York

Address: 1414 31st Ave Apt 2FL Astoria, NY 11106

Bankruptcy Case 1-13-42921-ess Overview: "Kamrul Islam's bankruptcy, initiated in May 14, 2013 and concluded by 08/21/2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamrul Islam — New York, 1-13-42921


ᐅ Mahabuba Islam, New York

Address: 1414 31st Ave Apt 2FL Astoria, NY 11106-4537

Bankruptcy Case 1-14-45948-cec Overview: "Mahabuba Islam's Chapter 7 bankruptcy, filed in Astoria, NY in 11/25/2014, led to asset liquidation, with the case closing in Feb 23, 2015."
Mahabuba Islam — New York, 1-14-45948


ᐅ Mohammad Serajul Islam, New York

Address: 3419 30th St Apt 6J Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-11-40718-jf: "The bankruptcy record of Mohammad Serajul Islam from Astoria, NY, shows a Chapter 7 case filed in 2011-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2011."
Mohammad Serajul Islam — New York, 1-11-40718-jf


ᐅ Mohammed Nurul Islam, New York

Address: 3520 32nd St Fl 1 Astoria, NY 11106

Bankruptcy Case 1-12-44173-ess Overview: "In a Chapter 7 bankruptcy case, Mohammed Nurul Islam from Astoria, NY, saw his proceedings start in June 2012 and complete by Sep 28, 2012, involving asset liquidation."
Mohammed Nurul Islam — New York, 1-12-44173


ᐅ Mohammed Islam, New York

Address: 2322 30th Dr Astoria, NY 11102

Bankruptcy Case 1-10-47774-jbr Overview: "The bankruptcy record of Mohammed Islam from Astoria, NY, shows a Chapter 7 case filed in 08/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2010."
Mohammed Islam — New York, 1-10-47774


ᐅ Rawshon Ara Islam, New York

Address: 3365 10th St Apt 2F Astoria, NY 11106-4930

Concise Description of Bankruptcy Case 1-15-41537-ess7: "In Astoria, NY, Rawshon Ara Islam filed for Chapter 7 bankruptcy in Apr 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2015."
Rawshon Ara Islam — New York, 1-15-41537


ᐅ Shahidul Islam, New York

Address: 3017 34th St Apt 3A Astoria, NY 11103

Bankruptcy Case 1-13-47328-nhl Overview: "In Astoria, NY, Shahidul Islam filed for Chapter 7 bankruptcy in 12/07/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2014."
Shahidul Islam — New York, 1-13-47328


ᐅ Osama Ismael, New York

Address: 2320 41st St Apt D6 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-49087-ess: "Astoria, NY resident Osama Ismael's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2011."
Osama Ismael — New York, 1-10-49087


ᐅ Rana M Ismail, New York

Address: 2363 19th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-13-43726-cec: "Astoria, NY resident Rana M Ismail's Jun 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2013."
Rana M Ismail — New York, 1-13-43726


ᐅ Masami Ito, New York

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

Concise Description of Bankruptcy Case 1-13-45235-cec7: "In Astoria, NY, Masami Ito filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Masami Ito — New York, 1-13-45235


ᐅ Walker Ariane Ivala, New York

Address: 3636 30th St Apt 1 Astoria, NY 11106

Bankruptcy Case 1-10-42464-jf Overview: "Walker Ariane Ivala's bankruptcy, initiated in March 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."
Walker Ariane Ivala — New York, 1-10-42464-jf


ᐅ Aslambek Izmailov, New York

Address: 3115 33rd St Apt 19 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44536-jf: "Astoria, NY resident Aslambek Izmailov's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2011."
Aslambek Izmailov — New York, 1-11-44536-jf


ᐅ Heraldo Jacques, New York

Address: 3521 28th St Apt C7 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40253-ess: "Astoria, NY resident Heraldo Jacques's Jan 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2010."
Heraldo Jacques — New York, 1-10-40253


ᐅ Anamakhter Jaffery, New York

Address: 2524 47th St Astoria, NY 11103

Bankruptcy Case 1-09-49183-dem Summary: "The bankruptcy filing by Anamakhter Jaffery, undertaken in October 2009 in Astoria, NY under Chapter 7, concluded with discharge in 01.26.2010 after liquidating assets."
Anamakhter Jaffery — New York, 1-09-49183


ᐅ David Jampol, New York

Address: 2058 36th St Astoria, NY 11105

Bankruptcy Case 1-11-48582-jf Overview: "David Jampol's bankruptcy, initiated in Oct 7, 2011 and concluded by 2012-01-10 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jampol — New York, 1-11-48582-jf


ᐅ Michael J Jarema, New York

Address: 3534 21st St Apt 5E Astoria, NY 11106-4714

Brief Overview of Bankruptcy Case 1-2014-41916-nhl: "The bankruptcy record of Michael J Jarema from Astoria, NY, shows a Chapter 7 case filed in 2014-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-18."
Michael J Jarema — New York, 1-2014-41916


ᐅ Althea Jefferson, New York

Address: 2053 19th St Apt 3A Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50619-jf: "The bankruptcy record of Althea Jefferson from Astoria, NY, shows a Chapter 7 case filed in Dec 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2012."
Althea Jefferson — New York, 1-11-50619-jf


ᐅ Richard R Jensen, New York

Address: 2268 28th St Apt 1F Astoria, NY 11105

Bankruptcy Case 1-12-45573-nhl Overview: "The bankruptcy filing by Richard R Jensen, undertaken in 07/31/2012 in Astoria, NY under Chapter 7, concluded with discharge in 2012-11-23 after liquidating assets."
Richard R Jensen — New York, 1-12-45573


ᐅ Milan Jevic, New York

Address: 4408 28th Ave Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-44411-cec7: "In a Chapter 7 bankruptcy case, Milan Jevic from Astoria, NY, saw their proceedings start in May 2010 and complete by 09/06/2010, involving asset liquidation."
Milan Jevic — New York, 1-10-44411


ᐅ Tanja Jiadi, New York

Address: 3073 49th St Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41715-cec: "Astoria, NY resident Tanja Jiadi's Mar 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Tanja Jiadi — New York, 1-10-41715


ᐅ Nora Jimenez, New York

Address: 810 27th Ave Apt 604 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-09-51153-cec: "Nora Jimenez's Chapter 7 bankruptcy, filed in Astoria, NY in 12.17.2009, led to asset liquidation, with the case closing in March 30, 2010."
Nora Jimenez — New York, 1-09-51153


ᐅ Edward F Jimenez, New York

Address: 2558 48th St Astoria, NY 11103

Bankruptcy Case 1-09-48497-jf Summary: "The bankruptcy filing by Edward F Jimenez, undertaken in 2009-09-29 in Astoria, NY under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Edward F Jimenez — New York, 1-09-48497-jf


ᐅ Yolanda Jimenez, New York

Address: 320 27th Ave Apt Gc Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-13-42341-ess: "Yolanda Jimenez's Chapter 7 bankruptcy, filed in Astoria, NY in 2013-04-19, led to asset liquidation, with the case closing in 07.27.2013."
Yolanda Jimenez — New York, 1-13-42341


ᐅ Deonarain Jogeeah, New York

Address: 2815 47th St Apt 1 Astoria, NY 11103

Bankruptcy Case 1-10-45898-jf Summary: "Astoria, NY resident Deonarain Jogeeah's June 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2010."
Deonarain Jogeeah — New York, 1-10-45898-jf


ᐅ Cherae Philomine Johnson, New York

Address: 810 27th Ave Astoria, NY 11102-3920

Concise Description of Bankruptcy Case 1-2014-44675-ess7: "Cherae Philomine Johnson's Chapter 7 bankruptcy, filed in Astoria, NY in 09/13/2014, led to asset liquidation, with the case closing in December 12, 2014."
Cherae Philomine Johnson — New York, 1-2014-44675


ᐅ Minnie R Jones, New York

Address: 1810 21st Ave Apt 1A Astoria, NY 11105

Bankruptcy Case 1-11-40864-cec Summary: "Minnie R Jones's Chapter 7 bankruptcy, filed in Astoria, NY in 02/07/2011, led to asset liquidation, with the case closing in May 10, 2011."
Minnie R Jones — New York, 1-11-40864


ᐅ Helen Jones, New York

Address: 810 27th Ave Apt 620 Astoria, NY 11102-3959

Brief Overview of Bankruptcy Case 1-15-42559-nhl: "The bankruptcy record of Helen Jones from Astoria, NY, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2015."
Helen Jones — New York, 1-15-42559


ᐅ Tanner Bryce Jones, New York

Address: 1921 23rd Dr Astoria, NY 11105-3721

Concise Description of Bankruptcy Case 14-10143-scc7: "Tanner Bryce Jones's Chapter 7 bankruptcy, filed in Astoria, NY in 2014-01-23, led to asset liquidation, with the case closing in April 2014."
Tanner Bryce Jones — New York, 14-10143