personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bayside, 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 Javier Abarca, New York

Address: 20805 33rd Ave Bayside, NY 11361

Concise Description of Bankruptcy Case 1-11-45502-jbr7: "Bayside, NY resident Javier Abarca's June 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2011."
Javier Abarca — New York, 1-11-45502


ᐅ Jimmy Acosta, New York

Address: 21436 45th Dr Bayside, NY 11361

Concise Description of Bankruptcy Case 1-13-46631-ess7: "The bankruptcy filing by Jimmy Acosta, undertaken in November 1, 2013 in Bayside, NY under Chapter 7, concluded with discharge in 2014-02-08 after liquidating assets."
Jimmy Acosta — New York, 1-13-46631


ᐅ Frank Rocco Adipietro, New York

Address: 1805 215th St Bayside, NY 11360

Concise Description of Bankruptcy Case 1-12-40153-jf7: "In a Chapter 7 bankruptcy case, Frank Rocco Adipietro from Bayside, NY, saw his proceedings start in January 11, 2012 and complete by 2012-04-19, involving asset liquidation."
Frank Rocco Adipietro — New York, 1-12-40153-jf


ᐅ Lyudmila Akilov, New York

Address: 20812 39th Ave Bayside, NY 11361-1923

Concise Description of Bankruptcy Case 1-14-45900-cec7: "In Bayside, NY, Lyudmila Akilov filed for Chapter 7 bankruptcy in November 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2015."
Lyudmila Akilov — New York, 1-14-45900


ᐅ Hidalgo Daisy Maria Alexander, New York

Address: 21104 23rd Ave Fl 2 Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-12-44419-nhl: "The bankruptcy record of Hidalgo Daisy Maria Alexander from Bayside, NY, shows a Chapter 7 case filed in 06/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-08."
Hidalgo Daisy Maria Alexander — New York, 1-12-44419


ᐅ Bruce Alpert, New York

Address: 21006 43rd Ave Apt 1D Bayside, NY 11361-2717

Brief Overview of Bankruptcy Case 1-2014-42098-nhl: "In a Chapter 7 bankruptcy case, Bruce Alpert from Bayside, NY, saw his proceedings start in 2014-04-29 and complete by 2014-07-28, involving asset liquidation."
Bruce Alpert — New York, 1-2014-42098


ᐅ Margo Andros, New York

Address: 3228 203rd St Bayside, NY 11361

Bankruptcy Case 1-13-42726-cec Overview: "In a Chapter 7 bankruptcy case, Margo Andros from Bayside, NY, saw her proceedings start in 05/06/2013 and complete by 08/13/2013, involving asset liquidation."
Margo Andros — New York, 1-13-42726


ᐅ Alvaro Arango, New York

Address: 4734 202nd St Bayside, NY 11361

Bankruptcy Case 8-13-75459-ast Overview: "Bayside, NY resident Alvaro Arango's 10.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2014."
Alvaro Arango — New York, 8-13-75459


ᐅ Leslie D Arias, New York

Address: 1850 211th St Apt 2D Bayside, NY 11360-1807

Brief Overview of Bankruptcy Case 1-14-42499-nhl: "The case of Leslie D Arias in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie D Arias — New York, 1-14-42499


ᐅ Leslie D Arias, New York

Address: 1850 211th St Apt 2D Bayside, NY 11360-1807

Bankruptcy Case 1-2014-42499-nhl Summary: "Leslie D Arias's Chapter 7 bankruptcy, filed in Bayside, NY in May 17, 2014, led to asset liquidation, with the case closing in 08/15/2014."
Leslie D Arias — New York, 1-2014-42499


ᐅ Christine Arniotis, New York

Address: 2350 Waters Edge Dr Apt 3J Bayside, NY 11360

Bankruptcy Case 1-11-42398-cec Summary: "The bankruptcy filing by Christine Arniotis, undertaken in March 2011 in Bayside, NY under Chapter 7, concluded with discharge in 2011-07-18 after liquidating assets."
Christine Arniotis — New York, 1-11-42398


ᐅ Barry N Aronoff, New York

Address: 1666 Bell Blvd Apt 733 Bayside, NY 11360

Bankruptcy Case 1-11-45657-cec Overview: "The bankruptcy filing by Barry N Aronoff, undertaken in 2011-06-29 in Bayside, NY under Chapter 7, concluded with discharge in 2011-10-22 after liquidating assets."
Barry N Aronoff — New York, 1-11-45657


ᐅ Aynur Arslan, New York

Address: 1670 Bell Blvd Apt 312 Bayside, NY 11360

Bankruptcy Case 1-11-47150-ess Overview: "Bayside, NY resident Aynur Arslan's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-28."
Aynur Arslan — New York, 1-11-47150


ᐅ Farid A Azizi, New York

Address: 21432 26th Ave Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41276-nhl: "The bankruptcy record of Farid A Azizi from Bayside, NY, shows a Chapter 7 case filed in March 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2013."
Farid A Azizi — New York, 1-13-41276


ᐅ Barbara Ann Bacarella, New York

Address: 3917 202nd St Bayside, NY 11361-1838

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45819-nhl: "The case of Barbara Ann Bacarella in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Bacarella — New York, 1-14-45819


ᐅ Salvatore Bacarella, New York

Address: 3917 202nd St Bayside, NY 11361-1838

Brief Overview of Bankruptcy Case 1-14-45819-nhl: "Salvatore Bacarella's bankruptcy, initiated in 11.17.2014 and concluded by February 15, 2015 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Bacarella — New York, 1-14-45819


ᐅ Raul Baez, New York

Address: 20506 48th Ave Bayside, NY 11364-1000

Bankruptcy Case 1-16-41792-ess Summary: "In Bayside, NY, Raul Baez filed for Chapter 7 bankruptcy in 04.27.2016. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2016."
Raul Baez — New York, 1-16-41792


ᐅ Hadi Bakhtari, New York

Address: 1515 209th St Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-10-50143-cec: "Bayside, NY resident Hadi Bakhtari's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2011."
Hadi Bakhtari — New York, 1-10-50143


ᐅ Rodolfo Bardales, New York

Address: 20939 23rd Ave Apt L1 Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44131-nhl: "Rodolfo Bardales's bankruptcy, initiated in 07.03.2013 and concluded by 10.09.2013 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Bardales — New York, 1-13-44131


ᐅ Ada Gabriela Bardekoff, New York

Address: 21610 15th Rd Fl 1 Bayside, NY 11360

Bankruptcy Case 1-11-42678-ess Overview: "Ada Gabriela Bardekoff's Chapter 7 bankruptcy, filed in Bayside, NY in Mar 31, 2011, led to asset liquidation, with the case closing in 2011-07-24."
Ada Gabriela Bardekoff — New York, 1-11-42678


ᐅ Gail Barnes, New York

Address: 6503 224th St Bayside, NY 11364-2343

Bankruptcy Case 1-15-42637-cec Overview: "Gail Barnes's bankruptcy, initiated in June 2, 2015 and concluded by 2015-08-31 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Barnes — New York, 1-15-42637


ᐅ Jorge Barreto, New York

Address: 1620 215th St Bayside, NY 11360

Concise Description of Bankruptcy Case 1-10-42831-cec7: "In Bayside, NY, Jorge Barreto filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2010."
Jorge Barreto — New York, 1-10-42831


ᐅ Nikolaos Basoukos, New York

Address: 20934 34th Ave Bayside, NY 11361

Bankruptcy Case 1-12-40189-nhl Overview: "Nikolaos Basoukos's bankruptcy, initiated in 2012-01-13 and concluded by May 2012 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikolaos Basoukos — New York, 1-12-40189


ᐅ Richard Bavaro, New York

Address: 4321 221st St Bayside, NY 11361

Concise Description of Bankruptcy Case 1-09-50367-dem7: "The bankruptcy filing by Richard Bavaro, undertaken in 11/20/2009 in Bayside, NY under Chapter 7, concluded with discharge in February 27, 2010 after liquidating assets."
Richard Bavaro — New York, 1-09-50367


ᐅ Dorothy Benchik, New York

Address: 3516 Corporal Stone St Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47409-ess: "Dorothy Benchik's Chapter 7 bankruptcy, filed in Bayside, NY in 2010-08-03, led to asset liquidation, with the case closing in 2010-11-26."
Dorothy Benchik — New York, 1-10-47409


ᐅ Margaret C Benchik, New York

Address: 4735 216th St Apt 2C Bayside, NY 11361

Concise Description of Bankruptcy Case 1-12-48043-nhl7: "In Bayside, NY, Margaret C Benchik filed for Chapter 7 bankruptcy in 2012-11-23. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2013."
Margaret C Benchik — New York, 1-12-48043


ᐅ Katherine Bennett, New York

Address: 4024 203rd St Bayside, NY 11361-1827

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42907-ess: "Katherine Bennett's bankruptcy, initiated in 06.05.2014 and concluded by 2014-09-03 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Bennett — New York, 1-14-42907


ᐅ Colleen M Bergen, New York

Address: 4643 215th Pl Apt 3A Bayside, NY 11361

Bankruptcy Case 1-11-44694-cec Summary: "Colleen M Bergen's Chapter 7 bankruptcy, filed in Bayside, NY in 2011-05-31, led to asset liquidation, with the case closing in September 2011."
Colleen M Bergen — New York, 1-11-44694


ᐅ Tony Bolbolian, New York

Address: 1572 209th St Bayside, NY 11360-1132

Concise Description of Bankruptcy Case 1-08-43663-ess7: "Tony Bolbolian's Bayside, NY bankruptcy under Chapter 13 in 06.09.2008 led to a structured repayment plan, successfully discharged in 2013-08-06."
Tony Bolbolian — New York, 1-08-43663


ᐅ Josef M Bosyk, New York

Address: 4221 Corporal Kennedy St Apt 3E Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41794-cec: "In Bayside, NY, Josef M Bosyk filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Josef M Bosyk — New York, 1-13-41794


ᐅ Gerard Brannigan, New York

Address: 21015 23rd Ave Apt 2C Bayside, NY 11360

Concise Description of Bankruptcy Case 1-10-51561-jbr7: "In a Chapter 7 bankruptcy case, Gerard Brannigan from Bayside, NY, saw his proceedings start in 12.09.2010 and complete by April 2011, involving asset liquidation."
Gerard Brannigan — New York, 1-10-51561


ᐅ Blanca Bravo, New York

Address: 4210 212th St Bayside, NY 11361

Bankruptcy Case 1-10-46348-cec Overview: "In Bayside, NY, Blanca Bravo filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Blanca Bravo — New York, 1-10-46348


ᐅ Frances M Bressi, New York

Address: 21238 15th Ave Bayside, NY 11360-1106

Bankruptcy Case 1-14-42841-cec Overview: "The case of Frances M Bressi in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances M Bressi — New York, 1-14-42841


ᐅ Gerard A Broggy, New York

Address: 4714 217th St Apt 1D Bayside, NY 11361-3563

Bankruptcy Case 1-15-40442-ess Summary: "Bayside, NY resident Gerard A Broggy's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-05."
Gerard A Broggy — New York, 1-15-40442


ᐅ Donzell Burrell, New York

Address: 20218 43rd Ave Apt 4A Bayside, NY 11361

Concise Description of Bankruptcy Case 1-10-49975-jf7: "In Bayside, NY, Donzell Burrell filed for Chapter 7 bankruptcy in 10.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Donzell Burrell — New York, 1-10-49975-jf


ᐅ June Burstein, New York

Address: 21614 17th Ave Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-11-42483-jf: "Bayside, NY resident June Burstein's 03/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
June Burstein — New York, 1-11-42483-jf


ᐅ Joann Byno, New York

Address: 21411 18th Ave Apt 3 Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-10-45239-jbr: "The bankruptcy filing by Joann Byno, undertaken in June 3, 2010 in Bayside, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Joann Byno — New York, 1-10-45239


ᐅ Bolivar Calle, New York

Address: 3236 204th St Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-11-46213-jf: "The bankruptcy record of Bolivar Calle from Bayside, NY, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-11."
Bolivar Calle — New York, 1-11-46213-jf


ᐅ Michael V Calviello, New York

Address: 3238 202nd St Bayside, NY 11361

Concise Description of Bankruptcy Case 1-11-44698-ess7: "The case of Michael V Calviello in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael V Calviello — New York, 1-11-44698


ᐅ Michelle Rose Cannarsa, New York

Address: 2917 Bell Blvd Fl 2 Bayside, NY 11360

Bankruptcy Case 1-13-41378-cec Overview: "Bayside, NY resident Michelle Rose Cannarsa's 03/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2013."
Michelle Rose Cannarsa — New York, 1-13-41378


ᐅ Madeline Carpentiere, New York

Address: 21109 42nd Ave Apt 1D Bayside, NY 11361

Bankruptcy Case 1-09-49700-jf Summary: "Madeline Carpentiere's Chapter 7 bankruptcy, filed in Bayside, NY in 11.02.2009, led to asset liquidation, with the case closing in 2010-02-09."
Madeline Carpentiere — New York, 1-09-49700-jf


ᐅ Thomas Carty, New York

Address: PO Box 604045 Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-12-45166-ess: "Thomas Carty's Chapter 7 bankruptcy, filed in Bayside, NY in 07/17/2012, led to asset liquidation, with the case closing in November 9, 2012."
Thomas Carty — New York, 1-12-45166


ᐅ Salvatore Catalano, New York

Address: 1545 208th Pl Bayside, NY 11360

Bankruptcy Case 1-10-50534-jf Overview: "The bankruptcy record of Salvatore Catalano from Bayside, NY, shows a Chapter 7 case filed in 2010-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2011."
Salvatore Catalano — New York, 1-10-50534-jf


ᐅ Yoon Sang Cha, New York

Address: 21415 18th Ave Bayside, NY 11360-1623

Bankruptcy Case 1-15-41915-cec Summary: "The bankruptcy filing by Yoon Sang Cha, undertaken in Apr 27, 2015 in Bayside, NY under Chapter 7, concluded with discharge in 07.26.2015 after liquidating assets."
Yoon Sang Cha — New York, 1-15-41915


ᐅ Carolyn Chabin, New York

Address: 1 Bay Club Dr Apt 1U Bayside, NY 11360-2901

Concise Description of Bankruptcy Case 1-08-41018-cec7: "Carolyn Chabin's Chapter 13 bankruptcy in Bayside, NY started in 02/25/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-15."
Carolyn Chabin — New York, 1-08-41018


ᐅ Herman Cheung, New York

Address: 22020 46th Ave Bayside, NY 11361

Concise Description of Bankruptcy Case 1-13-46126-nhl7: "The case of Herman Cheung in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herman Cheung — New York, 1-13-46126


ᐅ Kin Pong Cheung, New York

Address: 2824 Corporal Kennedy St Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46674-ess: "In Bayside, NY, Kin Pong Cheung filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-12."
Kin Pong Cheung — New York, 1-13-46674


ᐅ Beatriz Chitnis, New York

Address: 20218 43rd Ave Apt 3D Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-13-44853-cec: "In a Chapter 7 bankruptcy case, Beatriz Chitnis from Bayside, NY, saw her proceedings start in Aug 7, 2013 and complete by 11/14/2013, involving asset liquidation."
Beatriz Chitnis — New York, 1-13-44853


ᐅ Su Hyun Cho, New York

Address: 20004 32nd Ave # 2FL Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-11-43963-ess: "The case of Su Hyun Cho in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Su Hyun Cho — New York, 1-11-43963


ᐅ Jeoung Suk Cho, New York

Address: 20805 48th Ave Apt 2 Bayside, NY 11364

Bankruptcy Case 1-13-45591-cec Summary: "The case of Jeoung Suk Cho in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeoung Suk Cho — New York, 1-13-45591


ᐅ Jacob Choe, New York

Address: 22074 64th Ave Unit C Bayside, NY 11364-2241

Bankruptcy Case 1-2014-41570-ess Overview: "Bayside, NY resident Jacob Choe's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jacob Choe — New York, 1-2014-41570


ᐅ Jong Wan Choe, New York

Address: 21609 17th Ave Fl 2 Bayside, NY 11360-1221

Concise Description of Bankruptcy Case 1-15-45713-ess7: "The bankruptcy filing by Jong Wan Choe, undertaken in 2015-12-23 in Bayside, NY under Chapter 7, concluded with discharge in 03.22.2016 after liquidating assets."
Jong Wan Choe — New York, 1-15-45713


ᐅ Min Su Choe, New York

Address: 21915 43rd Ave Bayside, NY 11361

Concise Description of Bankruptcy Case 1-11-41456-jbr7: "Min Su Choe's Chapter 7 bankruptcy, filed in Bayside, NY in 02/25/2011, led to asset liquidation, with the case closing in 06.20.2011."
Min Su Choe — New York, 1-11-41456


ᐅ Sam Soon Choi, New York

Address: 1876 Corporal Kennedy St Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48641-jf: "In a Chapter 7 bankruptcy case, Sam Soon Choi from Bayside, NY, saw her proceedings start in October 11, 2011 and complete by 02.03.2012, involving asset liquidation."
Sam Soon Choi — New York, 1-11-48641-jf


ᐅ David Choi, New York

Address: 4625 Bell Blvd Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-09-50155-dem: "Bayside, NY resident David Choi's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2010."
David Choi — New York, 1-09-50155


ᐅ Kim Jung Mun Choi, New York

Address: 21609 17th Ave Fl 2 Bayside, NY 11360-1221

Brief Overview of Bankruptcy Case 1-15-45713-ess: "The case of Kim Jung Mun Choi in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Jung Mun Choi — New York, 1-15-45713


ᐅ Yonghun Choi, New York

Address: 4716 208th St Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-11-40759-ess: "Yonghun Choi's bankruptcy, initiated in 2011-02-01 and concluded by May 2011 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yonghun Choi — New York, 1-11-40759


ᐅ Oh Hyun Chun, New York

Address: 4017 Francis Lewis Blvd Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-11-49061-jbr: "Bayside, NY resident Oh Hyun Chun's 2011-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2012."
Oh Hyun Chun — New York, 1-11-49061


ᐅ Kyung Chung, New York

Address: 2 Bay Club Dr Apt 9Z2 Bayside, NY 11360

Bankruptcy Case 1-10-42826-jbr Overview: "Kyung Chung's bankruptcy, initiated in 03.31.2010 and concluded by 07/16/2010 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyung Chung — New York, 1-10-42826


ᐅ Hye Hyun Chung, New York

Address: 4320 217th St Bayside, NY 11361

Bankruptcy Case 1-09-50456-cec Summary: "Bayside, NY resident Hye Hyun Chung's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-04."
Hye Hyun Chung — New York, 1-09-50456


ᐅ Debra R Ciccaroni, New York

Address: 4716 201st St Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45462-nhl: "In a Chapter 7 bankruptcy case, Debra R Ciccaroni from Bayside, NY, saw her proceedings start in September 7, 2013 and complete by 2013-12-15, involving asset liquidation."
Debra R Ciccaroni — New York, 1-13-45462


ᐅ Lizette Collado, New York

Address: 20627 46th Ave Bayside, NY 11361

Bankruptcy Case 1-13-43605-ess Overview: "Lizette Collado's Chapter 7 bankruptcy, filed in Bayside, NY in June 12, 2013, led to asset liquidation, with the case closing in 09.19.2013."
Lizette Collado — New York, 1-13-43605


ᐅ Consuelo R Colon, New York

Address: 20004 46th Rd Bayside, NY 11361

Concise Description of Bankruptcy Case 1-13-42501-ess7: "The case of Consuelo R Colon in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Consuelo R Colon — New York, 1-13-42501


ᐅ Harry Colwell, New York

Address: 20811 41st Ave # 1 Bayside, NY 11361

Bankruptcy Case 09-16548-reg Overview: "The bankruptcy filing by Harry Colwell, undertaken in October 2009 in Bayside, NY under Chapter 7, concluded with discharge in Feb 6, 2010 after liquidating assets."
Harry Colwell — New York, 09-16548


ᐅ Noreen F Condon, New York

Address: 3630 201st St Bayside, NY 11361

Bankruptcy Case 1-13-42667-nhl Overview: "Noreen F Condon's Chapter 7 bankruptcy, filed in Bayside, NY in 05/02/2013, led to asset liquidation, with the case closing in 2013-08-14."
Noreen F Condon — New York, 1-13-42667


ᐅ Cesar T Correa, New York

Address: 4532 220th Pl Apt 1B Bayside, NY 11361-3647

Bankruptcy Case 1-15-41516-cec Summary: "Cesar T Correa's bankruptcy, initiated in April 2015 and concluded by 07/05/2015 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar T Correa — New York, 1-15-41516


ᐅ Lori Cotto, New York

Address: 4218 201st St Apt 1G Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-10-48402-cec: "The case of Lori Cotto in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Cotto — New York, 1-10-48402


ᐅ Gary Crowe, New York

Address: 3407 204th St Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46763-jbr: "The case of Gary Crowe in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Crowe — New York, 1-10-46763


ᐅ Barrera Jillian Rachael Crowley, New York

Address: 22055 67th Ave Fl 1ST Bayside, NY 11364-2637

Bankruptcy Case 1-14-45876-nhl Summary: "The bankruptcy filing by Barrera Jillian Rachael Crowley, undertaken in 11/20/2014 in Bayside, NY under Chapter 7, concluded with discharge in Feb 18, 2015 after liquidating assets."
Barrera Jillian Rachael Crowley — New York, 1-14-45876


ᐅ Anthony Cruz, New York

Address: 20974 45th Rd Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-11-48724-ess: "In a Chapter 7 bankruptcy case, Anthony Cruz from Bayside, NY, saw their proceedings start in October 2011 and complete by January 18, 2012, involving asset liquidation."
Anthony Cruz — New York, 1-11-48724


ᐅ Noel J Cruz, New York

Address: 20051 39th Ave Bayside, NY 11361

Bankruptcy Case 1-11-44017-jf Overview: "The bankruptcy record of Noel J Cruz from Bayside, NY, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2011."
Noel J Cruz — New York, 1-11-44017-jf


ᐅ Sharon L Cushing, New York

Address: 1309 Bell Blvd Fl 2ND Bayside, NY 11360-1209

Bankruptcy Case 1-15-40202-cec Summary: "Sharon L Cushing's bankruptcy, initiated in 01.20.2015 and concluded by 2015-04-20 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Cushing — New York, 1-15-40202


ᐅ Peter V Dacres, New York

Address: 21013 35th Ave Bayside, NY 11361

Bankruptcy Case 1-12-48506-cec Overview: "Bayside, NY resident Peter V Dacres's December 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2013."
Peter V Dacres — New York, 1-12-48506


ᐅ Karen A Dalia, New York

Address: 1820 Bell Blvd # 2 Bayside, NY 11360

Bankruptcy Case 1-11-45899-jf Overview: "The bankruptcy record of Karen A Dalia from Bayside, NY, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Karen A Dalia — New York, 1-11-45899-jf


ᐅ Emanuel M Dallaris, New York

Address: 4225 209th St Bayside, NY 11361

Concise Description of Bankruptcy Case 1-13-43469-cec7: "Emanuel M Dallaris's bankruptcy, initiated in Jun 5, 2013 and concluded by 09.12.2013 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emanuel M Dallaris — New York, 1-13-43469


ᐅ Nikitas Dallaris, New York

Address: 20807 43rd Ave Bayside, NY 11361

Bankruptcy Case 1-11-41124-ess Overview: "Nikitas Dallaris's bankruptcy, initiated in Feb 16, 2011 and concluded by 06/11/2011 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikitas Dallaris — New York, 1-11-41124


ᐅ Rosalie M Danielson, New York

Address: 20311 42nd Ave Apt 2A Bayside, NY 11361-1869

Brief Overview of Bankruptcy Case 1-2014-43571-nhl: "Bayside, NY resident Rosalie M Danielson's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2014."
Rosalie M Danielson — New York, 1-2014-43571


ᐅ Michelle J Davniero, New York

Address: 20911 41st Ave # 1 Bayside, NY 11361-1926

Concise Description of Bankruptcy Case 8-15-73502-ast7: "Michelle J Davniero's bankruptcy, initiated in 2015-08-18 and concluded by 11/16/2015 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle J Davniero — New York, 8-15-73502


ᐅ La Roza Bryan De, New York

Address: 21104 23rd Ave Apt 1 Bayside, NY 11360

Bankruptcy Case 1-10-45917-ess Overview: "La Roza Bryan De's Chapter 7 bankruptcy, filed in Bayside, NY in 06/23/2010, led to asset liquidation, with the case closing in 10.16.2010."
La Roza Bryan De — New York, 1-10-45917


ᐅ Ian Carlo Dejesus, New York

Address: 209-36 37th Avenue Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-14-45716-nhl: "In a Chapter 7 bankruptcy case, Ian Carlo Dejesus from Bayside, NY, saw his proceedings start in Nov 10, 2014 and complete by 02/08/2015, involving asset liquidation."
Ian Carlo Dejesus — New York, 1-14-45716


ᐅ Susanna Kyu Jin Deleon, New York

Address: 20921 26th Ave Apt 2C Bayside, NY 11360

Concise Description of Bankruptcy Case 1-12-47838-cec7: "Bayside, NY resident Susanna Kyu Jin Deleon's 11/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2013."
Susanna Kyu Jin Deleon — New York, 1-12-47838


ᐅ Eliseo Sergio Delgado, New York

Address: 1520 202nd St Apt 1S Bayside, NY 11360-1037

Brief Overview of Bankruptcy Case 1-15-45749-cec: "In a Chapter 7 bankruptcy case, Eliseo Sergio Delgado from Bayside, NY, saw his proceedings start in 12.28.2015 and complete by 03.27.2016, involving asset liquidation."
Eliseo Sergio Delgado — New York, 1-15-45749


ᐅ Marilyn Deluca, New York

Address: 1815 215th St Apt 3K Bayside, NY 11360

Bankruptcy Case 1-10-47930-jf Overview: "In Bayside, NY, Marilyn Deluca filed for Chapter 7 bankruptcy in 2010-08-21. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
Marilyn Deluca — New York, 1-10-47930-jf


ᐅ Gilbert Delvalle, New York

Address: 20317 36th Ave Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48041-nhl: "Gilbert Delvalle's Chapter 7 bankruptcy, filed in Bayside, NY in Nov 23, 2012, led to asset liquidation, with the case closing in 2013-03-02."
Gilbert Delvalle — New York, 1-12-48041


ᐅ Teresa Desmoineaux, New York

Address: 20310 43rd Ave Apt 2A Bayside, NY 11361

Concise Description of Bankruptcy Case 1-11-42008-ess7: "Teresa Desmoineaux's Chapter 7 bankruptcy, filed in Bayside, NY in 03.15.2011, led to asset liquidation, with the case closing in 06.22.2011."
Teresa Desmoineaux — New York, 1-11-42008


ᐅ Elena Diaconu, New York

Address: 4211 Corporal Kennedy St Apt 2B Bayside, NY 11361-2785

Bankruptcy Case 1-14-40487-ess Summary: "In Bayside, NY, Elena Diaconu filed for Chapter 7 bankruptcy in 02.03.2014. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2014."
Elena Diaconu — New York, 1-14-40487


ᐅ Frank Digiovanni, New York

Address: 21415 16th Ave Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48604-nhl: "In a Chapter 7 bankruptcy case, Frank Digiovanni from Bayside, NY, saw their proceedings start in 2012-12-21 and complete by Mar 30, 2013, involving asset liquidation."
Frank Digiovanni — New York, 1-12-48604


ᐅ Richard W Digrugilliers, New York

Address: 213-27A 73rd Ave Bayside, NY 11364-2843

Brief Overview of Bankruptcy Case 1-14-46175-ess: "The bankruptcy record of Richard W Digrugilliers from Bayside, NY, shows a Chapter 7 case filed in 12.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2015."
Richard W Digrugilliers — New York, 1-14-46175


ᐅ Ann T Duncan, New York

Address: 21104 23rd Ave Apt 3 Bayside, NY 11360

Bankruptcy Case 1-11-42887-jbr Overview: "In a Chapter 7 bankruptcy case, Ann T Duncan from Bayside, NY, saw her proceedings start in April 2011 and complete by 2011-07-31, involving asset liquidation."
Ann T Duncan — New York, 1-11-42887


ᐅ Katya Elizabeth Eger, New York

Address: 4565 Oceania St Bayside, NY 11361-3246

Brief Overview of Bankruptcy Case 1-16-41568-nhl: "Bayside, NY resident Katya Elizabeth Eger's Apr 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2016."
Katya Elizabeth Eger — New York, 1-16-41568


ᐅ Larry H Eger, New York

Address: 4565 Oceania St Bayside, NY 11361-3246

Concise Description of Bankruptcy Case 1-15-44053-cec7: "Larry H Eger's bankruptcy, initiated in 08.31.2015 and concluded by 2015-11-29 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry H Eger — New York, 1-15-44053


ᐅ Anass Elkouhen, New York

Address: 2621 210th St Bayside, NY 11360

Bankruptcy Case 1-10-49603-jf Summary: "Anass Elkouhen's Chapter 7 bankruptcy, filed in Bayside, NY in 2010-10-13, led to asset liquidation, with the case closing in Feb 5, 2011."
Anass Elkouhen — New York, 1-10-49603-jf


ᐅ Ricky Eskenazy, New York

Address: 4211 202nd St Bayside, NY 11361-2554

Bankruptcy Case 1-15-44277-cec Overview: "The bankruptcy filing by Ricky Eskenazy, undertaken in Sep 18, 2015 in Bayside, NY under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Ricky Eskenazy — New York, 1-15-44277


ᐅ Seham Etouni, New York

Address: 20650 46th Ave Bayside, NY 11361-3125

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45975-nhl: "Bayside, NY resident Seham Etouni's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Seham Etouni — New York, 1-14-45975


ᐅ Louis Ezzo, New York

Address: 21520 46th Ave # 1 Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45183-ess: "In Bayside, NY, Louis Ezzo filed for Chapter 7 bankruptcy in 2010-06-02. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Louis Ezzo — New York, 1-10-45183


ᐅ Sohir Fahmy, New York

Address: 4725 212th St Bayside, NY 11361-3229

Brief Overview of Bankruptcy Case 1-09-48077-ess: "Chapter 13 bankruptcy for Sohir Fahmy in Bayside, NY began in 2009-09-18, focusing on debt restructuring, concluding with plan fulfillment in 12.22.2014."
Sohir Fahmy — New York, 1-09-48077


ᐅ Janet D Fernandez, New York

Address: 224-16B 67th Ave Bayside, NY 11364-2310

Concise Description of Bankruptcy Case 1-14-42801-nhl7: "The bankruptcy record of Janet D Fernandez from Bayside, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2014."
Janet D Fernandez — New York, 1-14-42801


ᐅ Sean E Flaherty, New York

Address: 21050 41st Ave Apt 6L Bayside, NY 11361-1972

Bankruptcy Case 1-14-42992-nhl Overview: "Bayside, NY resident Sean E Flaherty's 2014-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2014."
Sean E Flaherty — New York, 1-14-42992


ᐅ Andrew Florea, New York

Address: 1425 212th St Bayside, NY 11360

Concise Description of Bankruptcy Case 1-13-44319-cec7: "The case of Andrew Florea in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Florea — New York, 1-13-44319


ᐅ Dorothea Foley, New York

Address: 1405 Bell Blvd Bayside, NY 11360

Bankruptcy Case 1-13-43275-cec Summary: "The bankruptcy record of Dorothea Foley from Bayside, NY, shows a Chapter 7 case filed in 05/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Dorothea Foley — New York, 1-13-43275