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 Enrique Lastra, New York

Address: 3424 28th St Apt 2 Astoria, NY 11106-3564

Bankruptcy Case 1-2014-44056-nhl Overview: "In a Chapter 7 bankruptcy case, Enrique Lastra from Astoria, NY, saw his proceedings start in Aug 6, 2014 and complete by November 4, 2014, involving asset liquidation."
Enrique Lastra — New York, 1-2014-44056


ᐅ Abdul Latif, New York

Address: 302 Astoria Blvd Apt 1D Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-40548-jf: "Abdul Latif's Chapter 7 bankruptcy, filed in Astoria, NY in Jan 24, 2010, led to asset liquidation, with the case closing in 04.27.2010."
Abdul Latif — New York, 1-10-40548-jf


ᐅ Paul A Latini, New York

Address: 3205 35th Ave Astoria, NY 11106

Bankruptcy Case 1-13-40388-ess Overview: "In a Chapter 7 bankruptcy case, Paul A Latini from Astoria, NY, saw their proceedings start in 2013-01-24 and complete by 05.03.2013, involving asset liquidation."
Paul A Latini — New York, 1-13-40388


ᐅ Marcos Lavezzari, New York

Address: 3334 9th St Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-12-44628-cec: "In a Chapter 7 bankruptcy case, Marcos Lavezzari from Astoria, NY, saw his proceedings start in June 2012 and complete by 2012-10-18, involving asset liquidation."
Marcos Lavezzari — New York, 1-12-44628


ᐅ Joseph M Lawlor, New York

Address: 2808 35th St Apt 1 Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-09-48721-dem: "The bankruptcy record of Joseph M Lawlor from Astoria, NY, shows a Chapter 7 case filed in 10/02/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2010."
Joseph M Lawlor — New York, 1-09-48721


ᐅ Jarryson Lawrence, New York

Address: 3150 41st St Apt 4R Astoria, NY 11103-3906

Concise Description of Bankruptcy Case 1-15-43698-ess7: "The bankruptcy record of Jarryson Lawrence from Astoria, NY, shows a Chapter 7 case filed in Aug 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2015."
Jarryson Lawrence — New York, 1-15-43698


ᐅ Elizabeth Leblanc, New York

Address: 2519 30th Dr Apt 3 Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44870-ess: "The bankruptcy filing by Elizabeth Leblanc, undertaken in 2012-06-30 in Astoria, NY under Chapter 7, concluded with discharge in 2012-10-23 after liquidating assets."
Elizabeth Leblanc — New York, 1-12-44870


ᐅ Maria Eugenia Ledezma, New York

Address: 3166 35th St Apt 3F Astoria, NY 11106-1551

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42944-ess: "In Astoria, NY, Maria Eugenia Ledezma filed for Chapter 7 bankruptcy in June 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Maria Eugenia Ledezma — New York, 1-15-42944


ᐅ Rodolfo A Lee, New York

Address: 3604 31st Ave Apt 4B Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-50901-nhl7: "In a Chapter 7 bankruptcy case, Rodolfo A Lee from Astoria, NY, saw his proceedings start in 2011-12-30 and complete by 2012-04-23, involving asset liquidation."
Rodolfo A Lee — New York, 1-11-50901


ᐅ Jorge A Lee, New York

Address: 3811 Ditmars Blvd Apt 92A Astoria, NY 11105

Bankruptcy Case 1-11-50883-ess Summary: "The bankruptcy record of Jorge A Lee from Astoria, NY, shows a Chapter 7 case filed in Dec 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2012."
Jorge A Lee — New York, 1-11-50883


ᐅ Dennis M Lee, New York

Address: 2427 43rd St Fl 3RD Astoria, NY 11103-2553

Bankruptcy Case 1-14-43865-nhl Summary: "Dennis M Lee's bankruptcy, initiated in 07/29/2014 and concluded by October 2014 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis M Lee — New York, 1-14-43865


ᐅ Georgina Z Lee, New York

Address: 2427 43rd St Fl 3RD Astoria, NY 11103-2553

Bankruptcy Case 1-2014-43865-nhl Overview: "Georgina Z Lee's bankruptcy, initiated in 07.29.2014 and concluded by October 27, 2014 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgina Z Lee — New York, 1-2014-43865


ᐅ Nicholas Lelis, New York

Address: 3306 34th Ave Apt 4A Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42464-jbr: "In Astoria, NY, Nicholas Lelis filed for Chapter 7 bankruptcy in 2011-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Nicholas Lelis — New York, 1-11-42464


ᐅ Rigoberto S Lemus, New York

Address: 3608 29th St Apt 6H Astoria, NY 11106

Bankruptcy Case 1-12-43180-cec Overview: "The bankruptcy filing by Rigoberto S Lemus, undertaken in 04.30.2012 in Astoria, NY under Chapter 7, concluded with discharge in 08.23.2012 after liquidating assets."
Rigoberto S Lemus — New York, 1-12-43180


ᐅ Oscar Lemus, New York

Address: 1427 30th Dr Apt 3F Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-46518-jbr: "In Astoria, NY, Oscar Lemus filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2010."
Oscar Lemus — New York, 1-10-46518


ᐅ Anthony Leporati, New York

Address: 2242 35th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50142-cec: "Astoria, NY resident Anthony Leporati's 10/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2011."
Anthony Leporati — New York, 1-10-50142


ᐅ Charles Mayhew Leschack, New York

Address: PO Box 3205 Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46640-ess: "Charles Mayhew Leschack's bankruptcy, initiated in 2011-07-31 and concluded by 2011-11-08 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Mayhew Leschack — New York, 1-11-46640


ᐅ Marisa Levy, New York

Address: 3156 29th St Fl 2 Astoria, NY 11106-3302

Brief Overview of Bankruptcy Case 1-15-44778-ess: "The case of Marisa Levy in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisa Levy — New York, 1-15-44778


ᐅ Nicolette Lewis, New York

Address: 2117 24th Ave Apt 1B Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43436-ess: "In a Chapter 7 bankruptcy case, Nicolette Lewis from Astoria, NY, saw her proceedings start in 2010-04-22 and complete by 2010-07-28, involving asset liquidation."
Nicolette Lewis — New York, 1-10-43436


ᐅ Suvapan G Liansi, New York

Address: 2710 30th Ave Apt 3C Astoria, NY 11102-2410

Brief Overview of Bankruptcy Case 1-14-45441-ess: "Astoria, NY resident Suvapan G Liansi's October 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-26."
Suvapan G Liansi — New York, 1-14-45441


ᐅ Engnap Lim, New York

Address: 1840 21st Dr Fl 1 Astoria, NY 11105

Concise Description of Bankruptcy Case 1-12-44526-cec7: "The bankruptcy record of Engnap Lim from Astoria, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2012."
Engnap Lim — New York, 1-12-44526


ᐅ Atila Lima, New York

Address: 3507 Ditmars Blvd Apt 3R Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40205-cec: "Astoria, NY resident Atila Lima's Jan 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Atila Lima — New York, 1-12-40205


ᐅ Oscar Limon, New York

Address: 2273 Steinway St Apt 9 Astoria, NY 11105

Bankruptcy Case 1-10-44268-jf Summary: "Astoria, NY resident Oscar Limon's 05/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2010."
Oscar Limon — New York, 1-10-44268-jf


ᐅ Panagiotis Lintzeris, New York

Address: 2575 33rd St Apt A3 Astoria, NY 11102

Bankruptcy Case 1-10-49042-ess Overview: "In Astoria, NY, Panagiotis Lintzeris filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Panagiotis Lintzeris — New York, 1-10-49042


ᐅ Stefanos Lintzeris, New York

Address: 3105 33rd St Apt 2R Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44851-ess: "Astoria, NY resident Stefanos Lintzeris's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2010."
Stefanos Lintzeris — New York, 1-10-44851


ᐅ Gaetano F Lippis, New York

Address: 2122 33rd Ave Astoria, NY 11106

Bankruptcy Case 1-11-40601-cec Overview: "Astoria, NY resident Gaetano F Lippis's 01/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Gaetano F Lippis — New York, 1-11-40601


ᐅ Jose A Londono, New York

Address: 2545 14th Pl Fl 2 Astoria, NY 11102

Bankruptcy Case 1-09-48944-ess Summary: "Astoria, NY resident Jose A Londono's 10.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jose A Londono — New York, 1-09-48944


ᐅ Marcie A Long, New York

Address: PO Box 5321 Astoria, NY 11105

Concise Description of Bankruptcy Case 1-12-43865-ess7: "Marcie A Long's bankruptcy, initiated in 2012-05-28 and concluded by September 20, 2012 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcie A Long — New York, 1-12-43865


ᐅ Lori Loperfito, New York

Address: 3521 21st St Apt 2B Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41235-jbr: "In Astoria, NY, Lori Loperfito filed for Chapter 7 bankruptcy in 02/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-24."
Lori Loperfito — New York, 1-11-41235


ᐅ Gladys Lopez, New York

Address: 3248 41st St Apt 1C Astoria, NY 11103

Bankruptcy Case 1-13-42560-nhl Summary: "The bankruptcy filing by Gladys Lopez, undertaken in April 2013 in Astoria, NY under Chapter 7, concluded with discharge in 08/07/2013 after liquidating assets."
Gladys Lopez — New York, 1-13-42560


ᐅ Marcelo Lopez, New York

Address: 2139 27th St Apt C3 Astoria, NY 11105

Bankruptcy Case 1-13-43879-cec Overview: "Astoria, NY resident Marcelo Lopez's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
Marcelo Lopez — New York, 1-13-43879


ᐅ Diocelina Lopez, New York

Address: 4107 28th Ave Apt 8 Astoria, NY 11103

Concise Description of Bankruptcy Case 1-12-44903-cec7: "The bankruptcy filing by Diocelina Lopez, undertaken in 2012-07-03 in Astoria, NY under Chapter 7, concluded with discharge in 2012-10-26 after liquidating assets."
Diocelina Lopez — New York, 1-12-44903


ᐅ Diana Love, New York

Address: 1819 Ditmars Blvd Apt 1B Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50874-cec: "Astoria, NY resident Diana Love's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-23."
Diana Love — New York, 1-11-50874


ᐅ Katherine C Lowery, New York

Address: 2027 23rd St Astoria, NY 11105

Bankruptcy Case 1-10-52089-cec Summary: "The bankruptcy filing by Katherine C Lowery, undertaken in December 30, 2010 in Astoria, NY under Chapter 7, concluded with discharge in 04.05.2011 after liquidating assets."
Katherine C Lowery — New York, 1-10-52089


ᐅ Bassem Ltifi, New York

Address: 2634 18th St Apt 2R Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-50801-cec: "Bassem Ltifi's Chapter 7 bankruptcy, filed in Astoria, NY in 11.17.2010, led to asset liquidation, with the case closing in Feb 23, 2011."
Bassem Ltifi — New York, 1-10-50801


ᐅ Julio Lucero, New York

Address: 2740 Hoyt Ave S Apt 8H Astoria, NY 11102-1991

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41574-ess: "Julio Lucero's bankruptcy, initiated in Mar 31, 2014 and concluded by 2014-06-29 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Lucero — New York, 1-2014-41574


ᐅ Alexis L Lunsford, New York

Address: 3123 47th St Apt 1B Astoria, NY 11103

Bankruptcy Case 1-09-48516-ess Overview: "Alexis L Lunsford's bankruptcy, initiated in 2009-09-30 and concluded by Jan 7, 2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis L Lunsford — New York, 1-09-48516


ᐅ Marco V Luzuriaga, New York

Address: 1224 30th Rd Apt 1L Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-42088-ess: "The bankruptcy record of Marco V Luzuriaga from Astoria, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2011."
Marco V Luzuriaga — New York, 1-11-42088


ᐅ Lorenzo Lyles, New York

Address: 3205 37th St Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-46460-ess7: "Lorenzo Lyles's bankruptcy, initiated in 2010-07-09 and concluded by October 2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenzo Lyles — New York, 1-10-46460


ᐅ Paul M Lynch, New York

Address: 2431 Steinway St Apt 3 Astoria, NY 11103

Bankruptcy Case 1-12-47626-ess Summary: "The case of Paul M Lynch in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul M Lynch — New York, 1-12-47626


ᐅ Lenore K Lyons, New York

Address: 2520 30th Rd Apt 3F Astoria, NY 11102-2614

Bankruptcy Case 1-15-44442-cec Summary: "Lenore K Lyons's Chapter 7 bankruptcy, filed in Astoria, NY in September 2015, led to asset liquidation, with the case closing in 2015-12-29."
Lenore K Lyons — New York, 1-15-44442


ᐅ Abdul Mabud, New York

Address: 2841 49th St Astoria, NY 11103

Bankruptcy Case 1-11-47171-ess Summary: "Abdul Mabud's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-08-19, led to asset liquidation, with the case closing in 2011-11-28."
Abdul Mabud — New York, 1-11-47171


ᐅ Marcelina A Macasaet, New York

Address: 3430 28th St Apt 1R Astoria, NY 11106

Bankruptcy Case 1-12-48751-ess Overview: "The bankruptcy record of Marcelina A Macasaet from Astoria, NY, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2013."
Marcelina A Macasaet — New York, 1-12-48751


ᐅ Nicole A Macdonald, New York

Address: 4420 28th Ave Apt 2F Astoria, NY 11103

Bankruptcy Case 1-11-49844-jbr Summary: "The case of Nicole A Macdonald in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole A Macdonald — New York, 1-11-49844


ᐅ Edson E Macedo, New York

Address: 2350 37th St # 1A Astoria, NY 11105

Bankruptcy Case 1-11-48501-cec Overview: "In Astoria, NY, Edson E Macedo filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2012."
Edson E Macedo — New York, 1-11-48501


ᐅ Hector H Machado, New York

Address: 2319 31st Ave Apt 3F Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41579-ess: "Astoria, NY resident Hector H Machado's 2013-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-27."
Hector H Machado — New York, 1-13-41579


ᐅ Angela Machado, New York

Address: 2319 31st Ave Apt 3F Astoria, NY 11106

Concise Description of Bankruptcy Case 1-09-49491-dem7: "The case of Angela Machado in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Machado — New York, 1-09-49491


ᐅ Jacqueline Mackowicz, New York

Address: 4110 28th Ave Astoria, NY 11103

Concise Description of Bankruptcy Case 1-12-44688-nhl7: "The bankruptcy filing by Jacqueline Mackowicz, undertaken in 2012-06-27 in Astoria, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Jacqueline Mackowicz — New York, 1-12-44688


ᐅ Juan Guillermo Madrid, New York

Address: 2740 Hoyt Ave S Apt 11F Astoria, NY 11102-1996

Brief Overview of Bankruptcy Case 1-15-40739-ess: "Juan Guillermo Madrid's bankruptcy, initiated in Feb 24, 2015 and concluded by 05/25/2015 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Guillermo Madrid — New York, 1-15-40739


ᐅ Md Mahamud, New York

Address: 3608 29th St Apt 6A Astoria, NY 11106

Bankruptcy Case 1-09-50432-dem Overview: "In a Chapter 7 bankruptcy case, Md Mahamud from Astoria, NY, saw their proceedings start in 11/24/2009 and complete by 2010-03-03, involving asset liquidation."
Md Mahamud — New York, 1-09-50432


ᐅ Ehab Mahmoud, New York

Address: 2323 38th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-41729-jf: "Ehab Mahmoud's bankruptcy, initiated in Mar 3, 2010 and concluded by 2010-06-08 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ehab Mahmoud — New York, 1-10-41729-jf


ᐅ Theresa Maldarelli, New York

Address: 3175 29th St Apt E4 Astoria, NY 11106

Bankruptcy Case 1-10-41587-ess Overview: "The case of Theresa Maldarelli in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Maldarelli — New York, 1-10-41587


ᐅ Mahbub Malik, New York

Address: 3235 30th St Apt B31 Astoria, NY 11106

Bankruptcy Case 1-11-42821-jf Overview: "The bankruptcy record of Mahbub Malik from Astoria, NY, shows a Chapter 7 case filed in 04.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2011."
Mahbub Malik — New York, 1-11-42821-jf


ᐅ Paulo Manaid, New York

Address: 2239 27th St # 2 Astoria, NY 11105

Concise Description of Bankruptcy Case 1-10-50225-cec7: "The bankruptcy record of Paulo Manaid from Astoria, NY, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2011."
Paulo Manaid — New York, 1-10-50225


ᐅ Ileana Mandarino, New York

Address: 3063 44th St Apt 4A Astoria, NY 11103-2203

Bankruptcy Case 1-15-43048-ess Summary: "The bankruptcy filing by Ileana Mandarino, undertaken in Jun 30, 2015 in Astoria, NY under Chapter 7, concluded with discharge in 09.28.2015 after liquidating assets."
Ileana Mandarino — New York, 1-15-43048


ᐅ Efrain Mangual, New York

Address: 1222 35th Ave Apt 1F Astoria, NY 11106

Bankruptcy Case 1-10-47824-jf Overview: "The bankruptcy filing by Efrain Mangual, undertaken in August 19, 2010 in Astoria, NY under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Efrain Mangual — New York, 1-10-47824-jf


ᐅ Georgette Maniatis, New York

Address: 2347 31st Dr Astoria, NY 11106

Bankruptcy Case 1-11-47629-cec Overview: "Georgette Maniatis's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-09-02, led to asset liquidation, with the case closing in 2011-12-26."
Georgette Maniatis — New York, 1-11-47629


ᐅ Arlene Mann, New York

Address: 2828 29th St Apt E7 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-45785-jbr: "Astoria, NY resident Arlene Mann's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2010."
Arlene Mann — New York, 1-10-45785


ᐅ Jean M Manso, New York

Address: 3520 35th St Apt C22 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48733-jbr: "Jean M Manso's bankruptcy, initiated in October 14, 2011 and concluded by January 18, 2012 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean M Manso — New York, 1-11-48733


ᐅ Guillermo V Menanteaux, New York

Address: 2024 41st St Astoria, NY 11105

Concise Description of Bankruptcy Case 1-12-44766-cec7: "Guillermo V Menanteaux's bankruptcy, initiated in June 2012 and concluded by 10/21/2012 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo V Menanteaux — New York, 1-12-44766


ᐅ Maritza Mendez, New York

Address: 3552 24th St Apt 2A Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40432-ess: "Maritza Mendez's bankruptcy, initiated in January 22, 2011 and concluded by 2011-04-26 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Mendez — New York, 1-11-40432


ᐅ Nelson Mendez, New York

Address: 2379 38th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46967-cec: "In Astoria, NY, Nelson Mendez filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
Nelson Mendez — New York, 1-10-46967


ᐅ Juan Mendoza, New York

Address: 302 Astoria Blvd Apt 5B Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-10-51335-ess: "Juan Mendoza's bankruptcy, initiated in 2010-12-01 and concluded by 2011-03-09 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Mendoza — New York, 1-10-51335


ᐅ Mouhcine Menkor, New York

Address: 2578 36th St Apt 1 Astoria, NY 11103

Bankruptcy Case 1-13-40452-ess Overview: "Astoria, NY resident Mouhcine Menkor's 2013-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Mouhcine Menkor — New York, 1-13-40452


ᐅ Magina G Mercader, New York

Address: 3075 33rd St Apt 3A Astoria, NY 11102-1425

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42571-ess: "In a Chapter 7 bankruptcy case, Magina G Mercader from Astoria, NY, saw their proceedings start in 06.10.2016 and complete by 09.08.2016, involving asset liquidation."
Magina G Mercader — New York, 1-16-42571


ᐅ Candelaria Mercado, New York

Address: 2038 23rd St Apt 1 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-12-44940-ess: "The bankruptcy record of Candelaria Mercado from Astoria, NY, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-29."
Candelaria Mercado — New York, 1-12-44940


ᐅ Jose Merchan, New York

Address: 2151 35th Ave Apt 2E Astoria, NY 11106

Bankruptcy Case 1-09-48955-cec Summary: "Astoria, NY resident Jose Merchan's 10/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
Jose Merchan — New York, 1-09-48955


ᐅ Martha L Merchan, New York

Address: 437 27th Ave Apt 3F Astoria, NY 11102

Bankruptcy Case 1-11-46181-ess Overview: "In Astoria, NY, Martha L Merchan filed for Chapter 7 bankruptcy in July 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Martha L Merchan — New York, 1-11-46181


ᐅ Mark Louis Merfeld, New York

Address: 2265 43rd St Apt 2R Astoria, NY 11105-1436

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44798-cec: "Mark Louis Merfeld's bankruptcy, initiated in October 23, 2015 and concluded by 2016-01-21 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Louis Merfeld — New York, 1-15-44798


ᐅ Orestes Metaras, New York

Address: 4405 Newtown Rd Astoria, NY 11103

Bankruptcy Case 1-10-41894-jbr Overview: "The bankruptcy filing by Orestes Metaras, undertaken in 2010-03-09 in Astoria, NY under Chapter 7, concluded with discharge in 07/02/2010 after liquidating assets."
Orestes Metaras — New York, 1-10-41894


ᐅ Margarita Metaute, New York

Address: 2117 22nd Dr Astoria, NY 11105-3401

Concise Description of Bankruptcy Case 1-14-40391-cec7: "The bankruptcy filing by Margarita Metaute, undertaken in 01/30/2014 in Astoria, NY under Chapter 7, concluded with discharge in April 30, 2014 after liquidating assets."
Margarita Metaute — New York, 1-14-40391


ᐅ Mohammed Mezgeldi, New York

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

Concise Description of Bankruptcy Case 1-13-47537-ess7: "In Astoria, NY, Mohammed Mezgeldi filed for Chapter 7 bankruptcy in 12/19/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2014."
Mohammed Mezgeldi — New York, 1-13-47537


ᐅ Zyhra Mezini, New York

Address: 3407 36th Ave Apt 1E Astoria, NY 11106

Concise Description of Bankruptcy Case 1-10-44531-cec7: "The bankruptcy record of Zyhra Mezini from Astoria, NY, shows a Chapter 7 case filed in 2010-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2010."
Zyhra Mezini — New York, 1-10-44531


ᐅ Eva Michie, New York

Address: 3130 30th St Apt B3 Astoria, NY 11106

Bankruptcy Case 1-10-47934-jf Summary: "Eva Michie's bankruptcy, initiated in 08/22/2010 and concluded by November 30, 2010 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Michie — New York, 1-10-47934-jf


ᐅ Petros Mikalefakis, New York

Address: 2409 29th St Apt 1F Astoria, NY 11102

Bankruptcy Case 1-13-44018-ess Summary: "The bankruptcy filing by Petros Mikalefakis, undertaken in 2013-06-28 in Astoria, NY under Chapter 7, concluded with discharge in Oct 5, 2013 after liquidating assets."
Petros Mikalefakis — New York, 1-13-44018


ᐅ Gerasimos Milatos, New York

Address: 2356 36th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-11-48015-jf: "In a Chapter 7 bankruptcy case, Gerasimos Milatos from Astoria, NY, saw their proceedings start in 09.21.2011 and complete by Dec 22, 2011, involving asset liquidation."
Gerasimos Milatos — New York, 1-11-48015-jf


ᐅ Gary Miller, New York

Address: 2421 24th St Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-48935-ess: "Astoria, NY resident Gary Miller's 10.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-25."
Gary Miller — New York, 1-11-48935


ᐅ Liliana Mina, New York

Address: 3343 Crescent St Apt 1H Astoria, NY 11106-3802

Brief Overview of Bankruptcy Case 1-15-45368-cec: "Liliana Mina's bankruptcy, initiated in 11.25.2015 and concluded by Feb 23, 2016 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liliana Mina — New York, 1-15-45368


ᐅ Marius C Mina, New York

Address: 3343 Crescent St Apt 1H Astoria, NY 11106-3802

Brief Overview of Bankruptcy Case 1-15-45368-cec: "The case of Marius C Mina in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marius C Mina — New York, 1-15-45368


ᐅ Emmanouil Minadakis, New York

Address: 2740 Hoyt Ave S Apt 11D Astoria, NY 11102

Bankruptcy Case 1-12-47205-nhl Overview: "The bankruptcy record of Emmanouil Minadakis from Astoria, NY, shows a Chapter 7 case filed in 2012-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2013."
Emmanouil Minadakis — New York, 1-12-47205


ᐅ Harminder Minhas, New York

Address: 2111 27th St Apt B2 Astoria, NY 11105

Bankruptcy Case 1-10-48249-jf Summary: "In Astoria, NY, Harminder Minhas filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
Harminder Minhas — New York, 1-10-48249-jf


ᐅ Carlos J Minier, New York

Address: 3206 47th St Apt 1C Astoria, NY 11103-1710

Bankruptcy Case 1-14-42502-cec Overview: "In a Chapter 7 bankruptcy case, Carlos J Minier from Astoria, NY, saw their proceedings start in May 19, 2014 and complete by Aug 17, 2014, involving asset liquidation."
Carlos J Minier — New York, 1-14-42502


ᐅ Carlos J Minier, New York

Address: 3206 47th St Apt 1C Astoria, NY 11103-1710

Concise Description of Bankruptcy Case 1-2014-42502-cec7: "The bankruptcy record of Carlos J Minier from Astoria, NY, shows a Chapter 7 case filed in May 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2014."
Carlos J Minier — New York, 1-2014-42502


ᐅ Teresa Mirabella, New York

Address: 3442 32nd St Astoria, NY 11106

Bankruptcy Case 1-11-41938-jf Overview: "In Astoria, NY, Teresa Mirabella filed for Chapter 7 bankruptcy in 03/11/2011. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2011."
Teresa Mirabella — New York, 1-11-41938-jf


ᐅ Fabio B Miranda, New York

Address: 2038 27th St Astoria, NY 11105-2917

Brief Overview of Bankruptcy Case 1-2014-44123-ess: "The bankruptcy record of Fabio B Miranda from Astoria, NY, shows a Chapter 7 case filed in 08/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Fabio B Miranda — New York, 1-2014-44123


ᐅ Dante Mittone, New York

Address: 2102 Steinway St Fl 2 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-46186-jf: "The bankruptcy record of Dante Mittone from Astoria, NY, shows a Chapter 7 case filed in Jun 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2010."
Dante Mittone — New York, 1-10-46186-jf


ᐅ Joseph B Mohamed, New York

Address: 3149 29th St Apt B2 Astoria, NY 11106

Bankruptcy Case 1-13-46139-ess Summary: "Joseph B Mohamed's bankruptcy, initiated in 10.10.2013 and concluded by January 2014 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph B Mohamed — New York, 1-13-46139


ᐅ Alessandra Moia, New York

Address: 2421 27th St Astoria, NY 11102

Bankruptcy Case 1-11-44183-cec Overview: "The case of Alessandra Moia in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alessandra Moia — New York, 1-11-44183


ᐅ Roseanna Moncada, New York

Address: 2024 19th St Apt 2B Astoria, NY 11105

Bankruptcy Case 1-10-41207-jf Summary: "Astoria, NY resident Roseanna Moncada's 2010-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2010."
Roseanna Moncada — New York, 1-10-41207-jf


ᐅ Etna Joseph R Mont, New York

Address: 2501 Astoria Blvd Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43665-cec: "The case of Etna Joseph R Mont in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Etna Joseph R Mont — New York, 1-13-43665


ᐅ Graciela Montalvo, New York

Address: 3128 Crescent St Apt C4 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48558-cec: "In Astoria, NY, Graciela Montalvo filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2010."
Graciela Montalvo — New York, 1-09-48558


ᐅ De Oca Jorge O Montes, New York

Address: 3185 Crescent St Apt 116 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41835-jf: "De Oca Jorge O Montes's Chapter 7 bankruptcy, filed in Astoria, NY in March 2011, led to asset liquidation, with the case closing in 06.14.2011."
De Oca Jorge O Montes — New York, 1-11-41835-jf


ᐅ Louise Montgomery, New York

Address: 3534 21st St Apt 2F Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-12-45132-ess: "Astoria, NY resident Louise Montgomery's 07/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2012."
Louise Montgomery — New York, 1-12-45132


ᐅ Jr Joseph Lee Moore, New York

Address: 2388 33rd St Apt 1 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-11-45207-jbr: "The bankruptcy filing by Jr Joseph Lee Moore, undertaken in Jun 16, 2011 in Astoria, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Jr Joseph Lee Moore — New York, 1-11-45207


ᐅ Solange Araujo Moraes, New York

Address: 3272 44th St Apt 2F Astoria, NY 11103-2318

Bankruptcy Case 14-10124-reg Overview: "The bankruptcy record of Solange Araujo Moraes from Astoria, NY, shows a Chapter 7 case filed in 2014-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2014."
Solange Araujo Moraes — New York, 14-10124


ᐅ Gloria Morales, New York

Address: 3240 46th St Apt 3B Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-50751-jf7: "Astoria, NY resident Gloria Morales's 2010-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2011."
Gloria Morales — New York, 1-10-50751-jf


ᐅ Juan Morales, New York

Address: 2177 33rd St Apt 3A Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48569-jbr: "The bankruptcy record of Juan Morales from Astoria, NY, shows a Chapter 7 case filed in 2011-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2012."
Juan Morales — New York, 1-11-48569


ᐅ Patricia Morall, New York

Address: 2017 49th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-45789-cec: "Astoria, NY resident Patricia Morall's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2010."
Patricia Morall — New York, 1-10-45789


ᐅ Perez Esmeralda Moran, New York

Address: 3621 32nd St Astoria, NY 11106-2324

Brief Overview of Bankruptcy Case 1-16-40228-nhl: "The case of Perez Esmeralda Moran in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perez Esmeralda Moran — New York, 1-16-40228


ᐅ Mirella E Moreira, New York

Address: 3411 11th St Astoria, NY 11106

Concise Description of Bankruptcy Case 1-12-45254-cec7: "The bankruptcy filing by Mirella E Moreira, undertaken in Jul 19, 2012 in Astoria, NY under Chapter 7, concluded with discharge in 11.11.2012 after liquidating assets."
Mirella E Moreira — New York, 1-12-45254