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 Gary R Neumann, New York

Address: 2614 213th St Bayside, NY 11360

Concise Description of Bankruptcy Case 1-11-45155-cec7: "In a Chapter 7 bankruptcy case, Gary R Neumann from Bayside, NY, saw their proceedings start in 06.15.2011 and complete by Oct 8, 2011, involving asset liquidation."
Gary R Neumann — New York, 1-11-45155


ᐅ Kim E Nickol, New York

Address: 21005 43rd Ave Apt 2G Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-11-40245-jf: "The bankruptcy record of Kim E Nickol from Bayside, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2011."
Kim E Nickol — New York, 1-11-40245-jf


ᐅ Yasmina Nika, New York

Address: 21512 47th Ave Bayside, NY 11361-3423

Bankruptcy Case 1-15-41832-nhl Summary: "In a Chapter 7 bankruptcy case, Yasmina Nika from Bayside, NY, saw their proceedings start in 2015-04-23 and complete by 07.22.2015, involving asset liquidation."
Yasmina Nika — New York, 1-15-41832


ᐅ Min Ho No, New York

Address: 6112 217th St # 2FL Bayside, NY 11364-2234

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40132-ess: "Min Ho No's bankruptcy, initiated in January 13, 2014 and concluded by 2014-04-13 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Min Ho No — New York, 1-14-40132


ᐅ Wan Ho No, New York

Address: 5745 Cloverdale Blvd Bayside, NY 11364

Concise Description of Bankruptcy Case 1-13-44153-ess7: "The bankruptcy record of Wan Ho No from Bayside, NY, shows a Chapter 7 case filed in 07.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-10."
Wan Ho No — New York, 1-13-44153


ᐅ John Obrien, New York

Address: 20004 45th Dr Bayside, NY 11361

Concise Description of Bankruptcy Case 1-10-50677-ess7: "Bayside, NY resident John Obrien's Nov 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
John Obrien — New York, 1-10-50677


ᐅ Kwang Seok Oh, New York

Address: 6729 224th St Bayside, NY 11364-2732

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40988-nhl: "The bankruptcy filing by Kwang Seok Oh, undertaken in 2015-03-09 in Bayside, NY under Chapter 7, concluded with discharge in 06.07.2015 after liquidating assets."
Kwang Seok Oh — New York, 1-15-40988


ᐅ Kyul Soon Oh, New York

Address: 1565 209th St Fl 2ND Bayside, NY 11360-1127

Concise Description of Bankruptcy Case 1-15-43565-nhl7: "In a Chapter 7 bankruptcy case, Kyul Soon Oh from Bayside, NY, saw her proceedings start in July 2015 and complete by October 29, 2015, involving asset liquidation."
Kyul Soon Oh — New York, 1-15-43565


ᐅ Sae Hun Oh, New York

Address: 1666 Bell Blvd Apt 639 Bayside, NY 11360

Bankruptcy Case 1-09-48925-jf Overview: "In a Chapter 7 bankruptcy case, Sae Hun Oh from Bayside, NY, saw their proceedings start in 10.09.2009 and complete by Jan 16, 2010, involving asset liquidation."
Sae Hun Oh — New York, 1-09-48925-jf


ᐅ Sung Il Oh, New York

Address: 1563 216th St Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49267-jf: "The case of Sung Il Oh in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sung Il Oh — New York, 1-11-49267-jf


ᐅ Ethan Oh, New York

Address: 3606 208th St Bayside, NY 11361-1332

Bankruptcy Case 1-16-41762-ess Summary: "Ethan Oh's Chapter 7 bankruptcy, filed in Bayside, NY in 2016-04-26, led to asset liquidation, with the case closing in 2016-07-25."
Ethan Oh — New York, 1-16-41762


ᐅ Heung Sun Oh, New York

Address: 4204 222nd St Bayside, NY 11361-2437

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40650-cec: "In Bayside, NY, Heung Sun Oh filed for Chapter 7 bankruptcy in 02.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Heung Sun Oh — New York, 1-14-40650


ᐅ James J Oh, New York

Address: 4004 204th St Bayside, NY 11361-2625

Concise Description of Bankruptcy Case 1-15-45262-ess7: "In a Chapter 7 bankruptcy case, James J Oh from Bayside, NY, saw their proceedings start in 2015-11-19 and complete by 2016-02-17, involving asset liquidation."
James J Oh — New York, 1-15-45262


ᐅ Gloria Olsen, New York

Address: 4215 213th St Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-10-51624-cec: "Gloria Olsen's bankruptcy, initiated in 2010-12-13 and concluded by March 2011 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Olsen — New York, 1-10-51624


ᐅ Gregory J Orfanos, New York

Address: 1335 Bell Blvd Apt 3 Bayside, NY 11360

Concise Description of Bankruptcy Case 1-11-40775-jf7: "The case of Gregory J Orfanos in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory J Orfanos — New York, 1-11-40775-jf


ᐅ Carlos A Ospina, New York

Address: 4734 202nd St Apt 2 Bayside, NY 11361

Bankruptcy Case 1-13-45611-ess Summary: "In a Chapter 7 bankruptcy case, Carlos A Ospina from Bayside, NY, saw their proceedings start in 09.16.2013 and complete by 12.24.2013, involving asset liquidation."
Carlos A Ospina — New York, 1-13-45611


ᐅ Elizabeth Otero, New York

Address: 20201 43rd Ave Bayside, NY 11361

Concise Description of Bankruptcy Case 1-10-50382-ess7: "Bayside, NY resident Elizabeth Otero's November 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2011."
Elizabeth Otero — New York, 1-10-50382


ᐅ Vartan Ovanesian, New York

Address: 3203 Clearview Expy Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-12-47834-nhl: "The bankruptcy filing by Vartan Ovanesian, undertaken in 11.12.2012 in Bayside, NY under Chapter 7, concluded with discharge in February 19, 2013 after liquidating assets."
Vartan Ovanesian — New York, 1-12-47834


ᐅ Ali R Oveissi, New York

Address: 21432 43rd Ave Apt 221 Bayside, NY 11361

Bankruptcy Case 1-11-41326-cec Overview: "Bayside, NY resident Ali R Oveissi's 02/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Ali R Oveissi — New York, 1-11-41326


ᐅ Carol Pacifico, New York

Address: 1510 212th St Bayside, NY 11360

Bankruptcy Case 1-10-51415-ess Summary: "The bankruptcy record of Carol Pacifico from Bayside, NY, shows a Chapter 7 case filed in 12/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Carol Pacifico — New York, 1-10-51415


ᐅ Diana Pak, New York

Address: 4323 215th Pl Bayside, NY 11361

Bankruptcy Case 1-11-49101-jbr Overview: "In Bayside, NY, Diana Pak filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2012."
Diana Pak — New York, 1-11-49101


ᐅ Gerardo H Palacios, New York

Address: 20210 43rd Ave Apt 1B Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48677-jf: "In a Chapter 7 bankruptcy case, Gerardo H Palacios from Bayside, NY, saw his proceedings start in December 2012 and complete by April 6, 2013, involving asset liquidation."
Gerardo H Palacios — New York, 1-12-48677-jf


ᐅ Javier Palma, New York

Address: 20118 33rd Ave Bayside, NY 11361-1010

Concise Description of Bankruptcy Case 1-15-40326-cec7: "Javier Palma's bankruptcy, initiated in 2015-01-28 and concluded by April 28, 2015 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Palma — New York, 1-15-40326


ᐅ Ki Hong Park, New York

Address: 1591 209th St Bayside, NY 11360-1127

Concise Description of Bankruptcy Case 1-14-45029-cec7: "Bayside, NY resident Ki Hong Park's 2014-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Ki Hong Park — New York, 1-14-45029


ᐅ Young Park, New York

Address: 20817 15th Ave Bayside, NY 11360

Bankruptcy Case 1-10-42828-cec Summary: "Young Park's Chapter 7 bankruptcy, filed in Bayside, NY in 03.31.2010, led to asset liquidation, with the case closing in 2010-07-13."
Young Park — New York, 1-10-42828


ᐅ Franklin Park, New York

Address: 4209 209th St Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-13-45945-ess: "Franklin Park's Chapter 7 bankruptcy, filed in Bayside, NY in 2013-09-30, led to asset liquidation, with the case closing in January 2014."
Franklin Park — New York, 1-13-45945


ᐅ Hwa Joon Park, New York

Address: 4325 215th Pl Apt 3 Bayside, NY 11361

Concise Description of Bankruptcy Case 1-11-42365-cec7: "In Bayside, NY, Hwa Joon Park filed for Chapter 7 bankruptcy in March 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Hwa Joon Park — New York, 1-11-42365


ᐅ Yeoun Eu Park, New York

Address: 5834 201st St Bayside, NY 11364-1626

Brief Overview of Bankruptcy Case 1-15-45361-nhl: "The bankruptcy filing by Yeoun Eu Park, undertaken in 2015-11-25 in Bayside, NY under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets."
Yeoun Eu Park — New York, 1-15-45361


ᐅ Myung Ho Park, New York

Address: 20938 46th Rd Fl 2 Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-09-49438-dem: "The bankruptcy record of Myung Ho Park from Bayside, NY, shows a Chapter 7 case filed in Oct 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Myung Ho Park — New York, 1-09-49438


ᐅ Tania Patras, New York

Address: 3615 218th St Bayside, NY 11361

Bankruptcy Case 1-11-47304-jbr Overview: "The bankruptcy record of Tania Patras from Bayside, NY, shows a Chapter 7 case filed in August 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2011."
Tania Patras — New York, 1-11-47304


ᐅ Denise B Pavloyianis, New York

Address: 1817 Bell Blvd Bayside, NY 11360

Concise Description of Bankruptcy Case 1-13-40584-jf7: "The bankruptcy record of Denise B Pavloyianis from Bayside, NY, shows a Chapter 7 case filed in 01/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2013."
Denise B Pavloyianis — New York, 1-13-40584-jf


ᐅ Brian Pearson, New York

Address: 20656 45th Rd Bayside, NY 11361

Concise Description of Bankruptcy Case 1-10-43638-jf7: "Bayside, NY resident Brian Pearson's 2010-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-19."
Brian Pearson — New York, 1-10-43638-jf


ᐅ Michael A Pecoraro, New York

Address: 2903 203rd St Bayside, NY 11360

Bankruptcy Case 1-11-41528-ess Summary: "Bayside, NY resident Michael A Pecoraro's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Michael A Pecoraro — New York, 1-11-41528


ᐅ Bulent Pektas, New York

Address: 20108 23rd Ave Bayside, NY 11360

Bankruptcy Case 1-10-50604-ess Summary: "Bulent Pektas's bankruptcy, initiated in Nov 11, 2010 and concluded by 02/15/2011 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bulent Pektas — New York, 1-10-50604


ᐅ Silvana F Pektas, New York

Address: 20108 23rd Ave Bayside, NY 11360-1307

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44762-nhl: "The bankruptcy record of Silvana F Pektas from Bayside, NY, shows a Chapter 7 case filed in 10/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2016."
Silvana F Pektas — New York, 1-15-44762


ᐅ Carmella M Pennisi, New York

Address: 20332 27th Ave Bayside, NY 11360-2346

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45511-ess: "Carmella M Pennisi's bankruptcy, initiated in 10/30/2014 and concluded by 2015-01-28 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmella M Pennisi — New York, 1-14-45511


ᐅ Marcos Peralta, New York

Address: 1670 Bell Blvd Apt 607 Bayside, NY 11360-1658

Bankruptcy Case 1-15-41251-ess Overview: "The bankruptcy filing by Marcos Peralta, undertaken in March 25, 2015 in Bayside, NY under Chapter 7, concluded with discharge in 2015-06-23 after liquidating assets."
Marcos Peralta — New York, 1-15-41251


ᐅ Grace T Perez, New York

Address: 4324 Corporal Kennedy St Bayside, NY 11361

Concise Description of Bankruptcy Case 1-11-41733-ess7: "The case of Grace T Perez in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace T Perez — New York, 1-11-41733


ᐅ Judythe Pinto, New York

Address: 1666 Bell Blvd Apt 138 Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-10-49760-jbr: "The bankruptcy record of Judythe Pinto from Bayside, NY, shows a Chapter 7 case filed in 10.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Judythe Pinto — New York, 1-10-49760


ᐅ Ana Pinto, New York

Address: 4722 216th St Apt 1A Bayside, NY 11361

Bankruptcy Case 1-10-49169-ess Summary: "The bankruptcy filing by Ana Pinto, undertaken in 09.28.2010 in Bayside, NY under Chapter 7, concluded with discharge in January 21, 2011 after liquidating assets."
Ana Pinto — New York, 1-10-49169


ᐅ Matthew Poltorzycki, New York

Address: 20720 34th Ave Bayside, NY 11361-1323

Bankruptcy Case 1-15-45722-cec Summary: "In a Chapter 7 bankruptcy case, Matthew Poltorzycki from Bayside, NY, saw their proceedings start in 2015-12-25 and complete by Mar 24, 2016, involving asset liquidation."
Matthew Poltorzycki — New York, 1-15-45722


ᐅ Charles Porrazzo, New York

Address: 2614 213th St Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-12-47468-cec: "In Bayside, NY, Charles Porrazzo filed for Chapter 7 bankruptcy in 2012-10-23. This case, involving liquidating assets to pay off debts, was resolved by 01.30.2013."
Charles Porrazzo — New York, 1-12-47468


ᐅ Christina M Poverelli, New York

Address: 20616 Emily Rd # 3 Bayside, NY 11360-1181

Bankruptcy Case 1-16-40411-ess Overview: "In Bayside, NY, Christina M Poverelli filed for Chapter 7 bankruptcy in 2016-01-31. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2016."
Christina M Poverelli — New York, 1-16-40411


ᐅ Andrew Prokos, New York

Address: 5855 202nd St Bayside, NY 11364-1630

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70490-ast: "The case of Andrew Prokos in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Prokos — New York, 8-14-70490


ᐅ Andrea M Prudente, New York

Address: 1670 Bell Blvd Apt 203 Bayside, NY 11360

Bankruptcy Case 8-13-70491-ast Summary: "Bayside, NY resident Andrea M Prudente's Jan 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-09."
Andrea M Prudente — New York, 8-13-70491


ᐅ Alfredo Quintero, New York

Address: PO Box 610464 Bayside, NY 11361

Bankruptcy Case 1-11-43648-ess Summary: "In a Chapter 7 bankruptcy case, Alfredo Quintero from Bayside, NY, saw his proceedings start in 04/29/2011 and complete by Aug 22, 2011, involving asset liquidation."
Alfredo Quintero — New York, 1-11-43648


ᐅ Luciano Radoslovich, New York

Address: 21226 16th Ave Bayside, NY 11360

Concise Description of Bankruptcy Case 1-10-46325-cec7: "In Bayside, NY, Luciano Radoslovich filed for Chapter 7 bankruptcy in July 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Luciano Radoslovich — New York, 1-10-46325


ᐅ Lamia Rahhaoui, New York

Address: 1666 Bell Blvd Apt 128 Bayside, NY 11360

Bankruptcy Case 1-12-47103-jf Overview: "Lamia Rahhaoui's bankruptcy, initiated in 10.04.2012 and concluded by January 11, 2013 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamia Rahhaoui — New York, 1-12-47103-jf


ᐅ Domingo Ramirez, New York

Address: 1548 208th St Bayside, NY 11360-1120

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-47931-ess: "The bankruptcy record for Domingo Ramirez from Bayside, NY, under Chapter 13, filed in November 21, 2008, involved setting up a repayment plan, finalized by Dec 19, 2013."
Domingo Ramirez — New York, 1-08-47931


ᐅ Bernarda Ramirez, New York

Address: 1548 208th St Bayside, NY 11360-1120

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-47931-ess: "Filing for Chapter 13 bankruptcy in 2008-11-21, Bernarda Ramirez from Bayside, NY, structured a repayment plan, achieving discharge in 12/19/2013."
Bernarda Ramirez — New York, 1-08-47931


ᐅ Alvaro Ramirez, New York

Address: 3234 204th St Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49698-ess: "Bayside, NY resident Alvaro Ramirez's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Alvaro Ramirez — New York, 1-10-49698


ᐅ Debra Rappoport, New York

Address: 1670 Bell Blvd Apt 715 Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-09-51324-ess: "The bankruptcy record of Debra Rappoport from Bayside, NY, shows a Chapter 7 case filed in Dec 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2010."
Debra Rappoport — New York, 1-09-51324


ᐅ Luis E Riasco, New York

Address: 4719 215th St Bayside, NY 11361-3347

Bankruptcy Case 1-15-42488-nhl Overview: "In a Chapter 7 bankruptcy case, Luis E Riasco from Bayside, NY, saw their proceedings start in May 2015 and complete by 08/26/2015, involving asset liquidation."
Luis E Riasco — New York, 1-15-42488


ᐅ Frank Ringuette, New York

Address: PO Box 610045 Bayside, NY 11361

Bankruptcy Case 1-10-51404-ess Summary: "In Bayside, NY, Frank Ringuette filed for Chapter 7 bankruptcy in 12.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Frank Ringuette — New York, 1-10-51404


ᐅ Joseph A Rizzo, New York

Address: 1518 200th St Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43817-ess: "In Bayside, NY, Joseph A Rizzo filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2013."
Joseph A Rizzo — New York, 1-13-43817


ᐅ Hea Lan Ro, New York

Address: 4004 204th St Bayside, NY 11361-2625

Bankruptcy Case 1-15-45262-ess Overview: "Hea Lan Ro's bankruptcy, initiated in November 2015 and concluded by February 2016 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hea Lan Ro — New York, 1-15-45262


ᐅ Robert Rocchio, New York

Address: 4734 217th St Apt 1A Bayside, NY 11361

Bankruptcy Case 1-10-51097-cec Summary: "Robert Rocchio's bankruptcy, initiated in November 2010 and concluded by March 8, 2011 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Rocchio — New York, 1-10-51097


ᐅ Cielo M Rodriguez, New York

Address: 4221 Corporal Kennedy St Bayside, NY 11361

Bankruptcy Case 1-11-50658-nhl Overview: "The bankruptcy filing by Cielo M Rodriguez, undertaken in December 23, 2011 in Bayside, NY under Chapter 7, concluded with discharge in 04/16/2012 after liquidating assets."
Cielo M Rodriguez — New York, 1-11-50658


ᐅ Carlos Rodriguez, New York

Address: 21438 36th Ave Bayside, NY 11361-1741

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44451-cec: "The case of Carlos Rodriguez in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Rodriguez — New York, 1-2014-44451


ᐅ Claudine Marie Rodriguez, New York

Address: 20001 34th Ave Bayside, NY 11361-1127

Concise Description of Bankruptcy Case 1-14-40203-ess7: "In Bayside, NY, Claudine Marie Rodriguez filed for Chapter 7 bankruptcy in 01/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2014."
Claudine Marie Rodriguez — New York, 1-14-40203


ᐅ Luis Fernando Va Rojas, New York

Address: 2810 204th St Apt 2NDFL Bayside, NY 11360

Bankruptcy Case 1-13-46942-cec Summary: "The bankruptcy filing by Luis Fernando Va Rojas, undertaken in 2013-11-20 in Bayside, NY under Chapter 7, concluded with discharge in 2014-02-27 after liquidating assets."
Luis Fernando Va Rojas — New York, 1-13-46942


ᐅ Crystal Rojas, New York

Address: 1515 Bell Blvd Fl 2ND Bayside, NY 11360-1229

Bankruptcy Case 1-14-44411-ess Summary: "Bayside, NY resident Crystal Rojas's 08/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2014."
Crystal Rojas — New York, 1-14-44411


ᐅ Anthony Rosario, New York

Address: 3827 222nd St Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42255-cec: "In a Chapter 7 bankruptcy case, Anthony Rosario from Bayside, NY, saw their proceedings start in 2010-03-18 and complete by 2010-06-28, involving asset liquidation."
Anthony Rosario — New York, 1-10-42255


ᐅ Vasilios Roussis, New York

Address: 2347 Corporal Kennedy St Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42896-jbr: "Vasilios Roussis's bankruptcy, initiated in 04/02/2010 and concluded by Jul 15, 2010 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasilios Roussis — New York, 1-10-42896


ᐅ Ellen A Rudolph, New York

Address: 3906 Corporal Stone St Apt 2G Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-11-48161-jf: "Ellen A Rudolph's bankruptcy, initiated in 2011-09-26 and concluded by December 28, 2011 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen A Rudolph — New York, 1-11-48161-jf


ᐅ Brian G Ryan, New York

Address: 20921 26th Ave Bayside, NY 11360

Brief Overview of Bankruptcy Case 5:13-bk-03722-RNO: "The bankruptcy record of Brian G Ryan from Bayside, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2013."
Brian G Ryan — New York, 5:13-bk-03722


ᐅ Peter W Ryan, New York

Address: 4630 215th Pl Apt 3B Bayside, NY 11361-3483

Bankruptcy Case 1-14-40966-cec Summary: "In a Chapter 7 bankruptcy case, Peter W Ryan from Bayside, NY, saw his proceedings start in March 4, 2014 and complete by 2014-06-02, involving asset liquidation."
Peter W Ryan — New York, 1-14-40966


ᐅ Eric P Safir, New York

Address: 2327 Corporal Kennedy St Apt 3 Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-12-48720-cec: "The bankruptcy record of Eric P Safir from Bayside, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Eric P Safir — New York, 1-12-48720


ᐅ Edgar G Sanchez, New York

Address: 3605 200th St Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47186-nhl: "In a Chapter 7 bankruptcy case, Edgar G Sanchez from Bayside, NY, saw his proceedings start in 11.29.2013 and complete by 03/08/2014, involving asset liquidation."
Edgar G Sanchez — New York, 1-13-47186


ᐅ Yisseth Isliana Sanchez, New York

Address: 1 Bay Club Dr Apt W21C Bayside, NY 11360-2955

Brief Overview of Bankruptcy Case 1-14-40293-nhl: "The bankruptcy filing by Yisseth Isliana Sanchez, undertaken in Jan 24, 2014 in Bayside, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Yisseth Isliana Sanchez — New York, 1-14-40293


ᐅ Ana L Saquicela, New York

Address: 20116 43rd Ave Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45547-nhl: "In Bayside, NY, Ana L Saquicela filed for Chapter 7 bankruptcy in 07/30/2012. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2012."
Ana L Saquicela — New York, 1-12-45547


ᐅ Lakhu Sawlani, New York

Address: 4222 205th St Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47700-jf: "In Bayside, NY, Lakhu Sawlani filed for Chapter 7 bankruptcy in 2012-11-04. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Lakhu Sawlani — New York, 1-12-47700-jf


ᐅ Toufic Sayed, New York

Address: 20616 45th Rd Fl 2 Bayside, NY 11361-3121

Concise Description of Bankruptcy Case 1-15-42437-cec7: "In Bayside, NY, Toufic Sayed filed for Chapter 7 bankruptcy in 05/26/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2015."
Toufic Sayed — New York, 1-15-42437


ᐅ Charles I Schachner, New York

Address: 20217 43rd Ave Apt 2A Bayside, NY 11361

Bankruptcy Case 1-13-44791-nhl Overview: "The bankruptcy record of Charles I Schachner from Bayside, NY, shows a Chapter 7 case filed in 2013-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Charles I Schachner — New York, 1-13-44791


ᐅ Magdalena K Schaller, New York

Address: 5830 203rd St Apt 2 Bayside, NY 11364

Brief Overview of Bankruptcy Case 1-13-46263-nhl: "Magdalena K Schaller's Chapter 7 bankruptcy, filed in Bayside, NY in 10/18/2013, led to asset liquidation, with the case closing in 2014-01-25."
Magdalena K Schaller — New York, 1-13-46263


ᐅ Thomas J Schapers, New York

Address: 4703 204th St # 1 Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-13-42149-nhl: "In Bayside, NY, Thomas J Schapers filed for Chapter 7 bankruptcy in Apr 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2013."
Thomas J Schapers — New York, 1-13-42149


ᐅ Carl F Scheffel, New York

Address: 4232 213th St # 3 Bayside, NY 11361-2853

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44536-ess: "The case of Carl F Scheffel in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl F Scheffel — New York, 1-15-44536


ᐅ Joyce Scheffel, New York

Address: 4232 213th St # 3 Bayside, NY 11361-2853

Concise Description of Bankruptcy Case 1-15-44536-ess7: "In a Chapter 7 bankruptcy case, Joyce Scheffel from Bayside, NY, saw her proceedings start in 2015-10-04 and complete by 2016-01-02, involving asset liquidation."
Joyce Scheffel — New York, 1-15-44536


ᐅ Allison Brooke Scherer, New York

Address: 3629 200th St Bayside, NY 11361-1112

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43931-cec: "In a Chapter 7 bankruptcy case, Allison Brooke Scherer from Bayside, NY, saw her proceedings start in Jul 31, 2014 and complete by 2014-10-29, involving asset liquidation."
Allison Brooke Scherer — New York, 1-14-43931


ᐅ Vichian Soangsi, New York

Address: 20236 46th Rd Bayside, NY 11361

Bankruptcy Case 1-13-41791-ess Summary: "Bayside, NY resident Vichian Soangsi's March 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2013."
Vichian Soangsi — New York, 1-13-41791


ᐅ Seong Beom Song, New York

Address: 4306 209th St Fl 2 Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-13-42272-cec: "The bankruptcy record of Seong Beom Song from Bayside, NY, shows a Chapter 7 case filed in Apr 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-26."
Seong Beom Song — New York, 1-13-42272


ᐅ Spiros Spartinos, New York

Address: 21520 47th Ave Bayside, NY 11361

Concise Description of Bankruptcy Case 1-13-46729-ess7: "In a Chapter 7 bankruptcy case, Spiros Spartinos from Bayside, NY, saw their proceedings start in 11/08/2013 and complete by 2014-02-15, involving asset liquidation."
Spiros Spartinos — New York, 1-13-46729


ᐅ Paula J Spinelli, New York

Address: 4240 212th St Apt 2B Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-13-40535-jf: "The bankruptcy filing by Paula J Spinelli, undertaken in 01.31.2013 in Bayside, NY under Chapter 7, concluded with discharge in 04.30.2013 after liquidating assets."
Paula J Spinelli — New York, 1-13-40535-jf


ᐅ Michael Stathakis, New York

Address: 21115 45th Dr Bayside, NY 11361

Bankruptcy Case 1-10-47463-cec Overview: "The bankruptcy filing by Michael Stathakis, undertaken in 08/05/2010 in Bayside, NY under Chapter 7, concluded with discharge in Nov 28, 2010 after liquidating assets."
Michael Stathakis — New York, 1-10-47463


ᐅ Mark Stechel, New York

Address: 3933 212th St Bayside, NY 11361

Concise Description of Bankruptcy Case 1-10-44302-cec7: "The case of Mark Stechel in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Stechel — New York, 1-10-44302


ᐅ Yolande Stephen, New York

Address: 2821 201st St Bayside, NY 11360-2320

Concise Description of Bankruptcy Case 1-2014-42325-nhl7: "Yolande Stephen's Chapter 7 bankruptcy, filed in Bayside, NY in 2014-05-09, led to asset liquidation, with the case closing in 08/07/2014."
Yolande Stephen — New York, 1-2014-42325


ᐅ Marisa C Storer, New York

Address: 4544 218th St Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-11-40600-cec: "In a Chapter 7 bankruptcy case, Marisa C Storer from Bayside, NY, saw her proceedings start in 2011-01-28 and complete by May 3, 2011, involving asset liquidation."
Marisa C Storer — New York, 1-11-40600


ᐅ Jay Strassberg, New York

Address: 1638 212th St Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40701-cec: "Jay Strassberg's Chapter 7 bankruptcy, filed in Bayside, NY in Jan 31, 2011, led to asset liquidation, with the case closing in 2011-05-03."
Jay Strassberg — New York, 1-11-40701


ᐅ David Strauss, New York

Address: 21112 23rd Ave Bayside, NY 11360

Concise Description of Bankruptcy Case 1-10-51181-ess7: "In Bayside, NY, David Strauss filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011."
David Strauss — New York, 1-10-51181


ᐅ Justin L Sucato, New York

Address: 1568 208th St Bayside, NY 11360

Concise Description of Bankruptcy Case 1-13-47013-nhl7: "The case of Justin L Sucato in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin L Sucato — New York, 1-13-47013


ᐅ John Myungjae Suh, New York

Address: 4603 204th St Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-13-45076-ess: "The bankruptcy filing by John Myungjae Suh, undertaken in Aug 19, 2013 in Bayside, NY under Chapter 7, concluded with discharge in November 26, 2013 after liquidating assets."
John Myungjae Suh — New York, 1-13-45076


ᐅ Jung Im Suh, New York

Address: 22447 76th Rd Bayside, NY 11364-3013

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40851-nhl: "The bankruptcy filing by Jung Im Suh, undertaken in 03/02/2016 in Bayside, NY under Chapter 7, concluded with discharge in May 31, 2016 after liquidating assets."
Jung Im Suh — New York, 1-16-40851


ᐅ Sae C Suh, New York

Address: 22447 76th Rd Bayside, NY 11364-3013

Bankruptcy Case 1-15-43821-nhl Overview: "Sae C Suh's bankruptcy, initiated in August 2015 and concluded by 11.18.2015 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sae C Suh — New York, 1-15-43821


ᐅ In Bum Sung, New York

Address: 20305 42nd Ave Apt 3B Bayside, NY 11361-1805

Concise Description of Bankruptcy Case 1-14-40260-ess7: "In Bum Sung's Chapter 7 bankruptcy, filed in Bayside, NY in 01/23/2014, led to asset liquidation, with the case closing in 2014-04-23."
In Bum Sung — New York, 1-14-40260


ᐅ Lina C Sung, New York

Address: 20208 Rocky Hill Rd Apt B2 Bayside, NY 11361-3009

Bankruptcy Case 1-15-44827-ess Summary: "The bankruptcy filing by Lina C Sung, undertaken in October 2015 in Bayside, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Lina C Sung — New York, 1-15-44827


ᐅ Jody Surrago, New York

Address: 20415 46th Rd Bayside, NY 11361

Concise Description of Bankruptcy Case 1-11-47014-cec7: "Jody Surrago's bankruptcy, initiated in August 15, 2011 and concluded by Nov 28, 2011 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Surrago — New York, 1-11-47014


ᐅ Charles Swensen, New York

Address: 20209 43rd Ave Apt 1B Bayside, NY 11361

Concise Description of Bankruptcy Case 1-11-43600-jf7: "Charles Swensen's Chapter 7 bankruptcy, filed in Bayside, NY in April 29, 2011, led to asset liquidation, with the case closing in 2011-08-22."
Charles Swensen — New York, 1-11-43600-jf


ᐅ Jennifer Swensen, New York

Address: 4224 214th Pl Bayside, NY 11361

Bankruptcy Case 1-09-49345-ess Overview: "Jennifer Swensen's Chapter 7 bankruptcy, filed in Bayside, NY in 10/24/2009, led to asset liquidation, with the case closing in 2010-01-31."
Jennifer Swensen — New York, 1-09-49345


ᐅ Irwin Swimer, New York

Address: 1649 212th St Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-11-40442-jbr: "The case of Irwin Swimer in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irwin Swimer — New York, 1-11-40442


ᐅ Paul Szigethy, New York

Address: 4201 217th St Bayside, NY 11361

Bankruptcy Case 1-10-45750-cec Overview: "The bankruptcy filing by Paul Szigethy, undertaken in June 2010 in Bayside, NY under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Paul Szigethy — New York, 1-10-45750