personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Corona, 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 Ariadne F Abdelqader, New York

Address: 10322 Martense Ave Apt 1 Corona, NY 11368

Bankruptcy Case 1-13-43173-ess Summary: "In Corona, NY, Ariadne F Abdelqader filed for Chapter 7 bankruptcy in 05.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/31/2013."
Ariadne F Abdelqader — New York, 1-13-43173


ᐅ Edgar A Abreu, New York

Address: 10214 Lewis Ave Apt 3C Corona, NY 11368-5153

Bankruptcy Case 1-15-45393-nhl Summary: "The case of Edgar A Abreu in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar A Abreu — New York, 1-15-45393


ᐅ Gonzalez Rafaelina Pamela Abreu, New York

Address: 10501 Otis Ave Apt 2R Corona, NY 11368-3961

Brief Overview of Bankruptcy Case 1-15-44875-cec: "Gonzalez Rafaelina Pamela Abreu's bankruptcy, initiated in 2015-10-29 and concluded by January 2016 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Rafaelina Pamela Abreu — New York, 1-15-44875


ᐅ Sonia Acevedo, New York

Address: 5544 97th Pl Apt 2 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-09-50198-ess: "The case of Sonia Acevedo in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Acevedo — New York, 1-09-50198


ᐅ Daniel Acosta, New York

Address: 9840 57th Ave Apt 2K Corona, NY 11368

Bankruptcy Case 1-10-49032-jf Summary: "In Corona, NY, Daniel Acosta filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Daniel Acosta — New York, 1-10-49032-jf


ᐅ Albert K Acquaye, New York

Address: 9730 57th Ave Apt 18M Corona, NY 11368

Bankruptcy Case 1-11-46193-cec Overview: "Albert K Acquaye's bankruptcy, initiated in 07.19.2011 and concluded by November 2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert K Acquaye — New York, 1-11-46193


ᐅ Altargracia Maria Adames, New York

Address: 10866 37th Dr Corona, NY 11368-2033

Bankruptcy Case 1-2014-41711-ess Overview: "In a Chapter 7 bankruptcy case, Altargracia Maria Adames from Corona, NY, saw their proceedings start in 2014-04-09 and complete by July 2014, involving asset liquidation."
Altargracia Maria Adames — New York, 1-2014-41711


ᐅ Dahiana Adames, New York

Address: 9902 37th Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-09-48963-ess7: "In Corona, NY, Dahiana Adames filed for Chapter 7 bankruptcy in 2009-10-12. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2010."
Dahiana Adames — New York, 1-09-48963


ᐅ Daniel A Adotey, New York

Address: 9602 57th Ave Apt 4H Corona, NY 11368

Bankruptcy Case 1-13-47514-cec Summary: "In a Chapter 7 bankruptcy case, Daniel A Adotey from Corona, NY, saw his proceedings start in 2013-12-18 and complete by Mar 27, 2014, involving asset liquidation."
Daniel A Adotey — New York, 1-13-47514


ᐅ Kusi Grace Adu, New York

Address: 9825 Horace Harding Expy Apt 4L Corona, NY 11368

Bankruptcy Case 1-10-49246-jbr Summary: "The bankruptcy record of Kusi Grace Adu from Corona, NY, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2011."
Kusi Grace Adu — New York, 1-10-49246


ᐅ Mario Agama, New York

Address: 5921 Calloway St Apt 2K Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-45221-nhl7: "The bankruptcy record of Mario Agama from Corona, NY, shows a Chapter 7 case filed in 08.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2013."
Mario Agama — New York, 1-13-45221


ᐅ Vladimir Agishev, New York

Address: 9722 57th Ave Apt 16E Corona, NY 11368

Bankruptcy Case 1-09-49895-jf Overview: "Corona, NY resident Vladimir Agishev's 11/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Vladimir Agishev — New York, 1-09-49895-jf


ᐅ Jorge Agudo, New York

Address: 10819 44th Ave Corona, NY 11368-2524

Bankruptcy Case 1-16-42564-cec Summary: "Corona, NY resident Jorge Agudo's 06.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2016."
Jorge Agudo — New York, 1-16-42564


ᐅ Victor R Aguilar, New York

Address: 10419 38th Ave Corona, NY 11368-2030

Bankruptcy Case 1-16-42563-nhl Overview: "Victor R Aguilar's bankruptcy, initiated in June 2016 and concluded by 2016-09-07 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor R Aguilar — New York, 1-16-42563


ᐅ Enrique Aguirre, New York

Address: 9625 Corona Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40225-jbr: "The case of Enrique Aguirre in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Aguirre — New York, 1-11-40225


ᐅ Afsar Ahmed, New York

Address: 9712 40th Rd Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50712-jf: "The bankruptcy filing by Afsar Ahmed, undertaken in November 2010 in Corona, NY under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Afsar Ahmed — New York, 1-10-50712-jf


ᐅ Sheikh Ahmed, New York

Address: 9927 42nd Ave Apt 4A Corona, NY 11368

Bankruptcy Case 1-10-41912-cec Summary: "The bankruptcy filing by Sheikh Ahmed, undertaken in March 10, 2010 in Corona, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Sheikh Ahmed — New York, 1-10-41912


ᐅ Anwar Ahmed, New York

Address: 9931 42nd Ave Apt 2F Corona, NY 11368

Bankruptcy Case 1-10-51638-cec Summary: "The bankruptcy filing by Anwar Ahmed, undertaken in 2010-12-13 in Corona, NY under Chapter 7, concluded with discharge in 03/22/2011 after liquidating assets."
Anwar Ahmed — New York, 1-10-51638


ᐅ Rashid Ahmed, New York

Address: 4502 102nd St Corona, NY 11368

Bankruptcy Case 1-11-46877-jbr Overview: "Rashid Ahmed's Chapter 7 bankruptcy, filed in Corona, NY in Aug 10, 2011, led to asset liquidation, with the case closing in November 16, 2011."
Rashid Ahmed — New York, 1-11-46877


ᐅ Ana B Alarcon, New York

Address: 9830 57th Ave Apt 17L Corona, NY 11368

Bankruptcy Case 1-11-46844-ess Summary: "Ana B Alarcon's bankruptcy, initiated in 08/09/2011 and concluded by Nov 16, 2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana B Alarcon — New York, 1-11-46844


ᐅ Ernestina Alba, New York

Address: 9711 Horace Harding Expy Corona, NY 11368-4758

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42112-cec: "The bankruptcy record of Ernestina Alba from Corona, NY, shows a Chapter 7 case filed in 2016-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-13."
Ernestina Alba — New York, 1-16-42112


ᐅ Sergio Albarracin, New York

Address: 9608 57th Ave Apt 14M Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-40131-ess: "The bankruptcy filing by Sergio Albarracin, undertaken in January 2012 in Corona, NY under Chapter 7, concluded with discharge in 04.17.2012 after liquidating assets."
Sergio Albarracin — New York, 1-12-40131


ᐅ Luisa J Alcala, New York

Address: 10401 Martense Ave # 3 Corona, NY 11368-3210

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44137-ess: "The bankruptcy filing by Luisa J Alcala, undertaken in 2015-09-09 in Corona, NY under Chapter 7, concluded with discharge in 12/08/2015 after liquidating assets."
Luisa J Alcala — New York, 1-15-44137


ᐅ Mohamed Ali, New York

Address: 9930 59th Ave Apt 5G Corona, NY 11368

Bankruptcy Case 1-10-45604-jf Overview: "The bankruptcy record of Mohamed Ali from Corona, NY, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2010."
Mohamed Ali — New York, 1-10-45604-jf


ᐅ Vanessa Ali, New York

Address: 9832 57th Ave Apt 18L Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-43082-jf7: "The case of Vanessa Ali in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Ali — New York, 1-10-43082-jf


ᐅ Adriane Allen, New York

Address: 3334 107th St Corona, NY 11368-1228

Bankruptcy Case 1-2014-41641-nhl Overview: "The bankruptcy filing by Adriane Allen, undertaken in Apr 4, 2014 in Corona, NY under Chapter 7, concluded with discharge in Jul 3, 2014 after liquidating assets."
Adriane Allen — New York, 1-2014-41641


ᐅ Hernandez Anthony D Almonte, New York

Address: 10468 47th Ave Apt 2 Corona, NY 11368-2821

Brief Overview of Bankruptcy Case 1-15-41838-nhl: "The case of Hernandez Anthony D Almonte in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Anthony D Almonte — New York, 1-15-41838


ᐅ Beverly Anne Alonso, New York

Address: 9610 57th Ave Apt 15J Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-50261-ess7: "The bankruptcy filing by Beverly Anne Alonso, undertaken in 2011-12-08 in Corona, NY under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Beverly Anne Alonso — New York, 1-11-50261


ᐅ Owen Altidor, New York

Address: 11234 38th Ave Corona, NY 11368-1449

Concise Description of Bankruptcy Case 1-16-42900-nhl7: "The case of Owen Altidor in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Owen Altidor — New York, 1-16-42900


ᐅ Jose David Alvarado, New York

Address: 11101 Northern Blvd Apt 2F Corona, NY 11368-1573

Concise Description of Bankruptcy Case 1-15-42284-nhl7: "Jose David Alvarado's bankruptcy, initiated in 2015-05-18 and concluded by August 2015 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose David Alvarado — New York, 1-15-42284


ᐅ Cecilia Alvarez, New York

Address: 9825 Horace Harding Expy Apt 15B Corona, NY 11368

Bankruptcy Case 1-12-42156-ess Overview: "In a Chapter 7 bankruptcy case, Cecilia Alvarez from Corona, NY, saw her proceedings start in 2012-03-26 and complete by July 2012, involving asset liquidation."
Cecilia Alvarez — New York, 1-12-42156


ᐅ Martha Alzate, New York

Address: 10604 Corona Ave Corona, NY 11368-2907

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42267-ess: "In Corona, NY, Martha Alzate filed for Chapter 7 bankruptcy in 2015-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-14."
Martha Alzate — New York, 1-15-42267


ᐅ David Amaya, New York

Address: 10824 50th Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43004-jbr: "The case of David Amaya in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Amaya — New York, 1-11-43004


ᐅ Javier Amelines, New York

Address: 9715 Horace Harding Expy Apt 14D Corona, NY 11368

Bankruptcy Case 1-10-46357-jf Overview: "In a Chapter 7 bankruptcy case, Javier Amelines from Corona, NY, saw his proceedings start in 2010-07-04 and complete by Oct 27, 2010, involving asset liquidation."
Javier Amelines — New York, 1-10-46357-jf


ᐅ Syed A Amir, New York

Address: 3457 111th St Apt 1 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-43966-jbr: "Syed A Amir's Chapter 7 bankruptcy, filed in Corona, NY in 05.10.2011, led to asset liquidation, with the case closing in 2011-08-17."
Syed A Amir — New York, 1-11-43966


ᐅ Alex K Amoako, New York

Address: 9604 57th Ave Apt 18K Corona, NY 11368

Bankruptcy Case 1-11-50720-jf Overview: "Corona, NY resident Alex K Amoako's 2011-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2012."
Alex K Amoako — New York, 1-11-50720-jf


ᐅ Rita Amoateng, New York

Address: 9730 57th Ave Apt 17G Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48558-jbr: "In Corona, NY, Rita Amoateng filed for Chapter 7 bankruptcy in 09/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2010."
Rita Amoateng — New York, 1-10-48558


ᐅ Ulvia I Andrade, New York

Address: 5936 Xenia St Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-43076-cec7: "In a Chapter 7 bankruptcy case, Ulvia I Andrade from Corona, NY, saw their proceedings start in 2013-05-21 and complete by Aug 27, 2013, involving asset liquidation."
Ulvia I Andrade — New York, 1-13-43076


ᐅ Leslie Del Rosario Andrade, New York

Address: 5936 Xenia St 1 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45242-ess: "The bankruptcy filing by Leslie Del Rosario Andrade, undertaken in 08.27.2013 in Corona, NY under Chapter 7, concluded with discharge in 2013-12-04 after liquidating assets."
Leslie Del Rosario Andrade — New York, 1-13-45242


ᐅ Winnie Guatsuan Ang, New York

Address: 9945 60th Ave Apt 6D Corona, NY 11368-4419

Brief Overview of Bankruptcy Case 1-15-43132-cec: "The case of Winnie Guatsuan Ang in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winnie Guatsuan Ang — New York, 1-15-43132


ᐅ Mian N Ansari, New York

Address: 9933 42nd Ave Apt 3B Corona, NY 11368

Bankruptcy Case 1-12-44323-nhl Overview: "In a Chapter 7 bankruptcy case, Mian N Ansari from Corona, NY, saw their proceedings start in 2012-06-12 and complete by October 2012, involving asset liquidation."
Mian N Ansari — New York, 1-12-44323


ᐅ Regina Antwine, New York

Address: 5921 Calloway St Apt 5C Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-48266-jbr7: "Regina Antwine's Chapter 7 bankruptcy, filed in Corona, NY in 2011-09-28, led to asset liquidation, with the case closing in 2012-01-04."
Regina Antwine — New York, 1-11-48266


ᐅ Juan R Aracena, New York

Address: 5803 Calloway St Apt 6NN Corona, NY 11368-3804

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41772-ess: "In a Chapter 7 bankruptcy case, Juan R Aracena from Corona, NY, saw their proceedings start in Apr 26, 2016 and complete by 2016-07-25, involving asset liquidation."
Juan R Aracena — New York, 1-16-41772


ᐅ Miguel Arce, New York

Address: 10823 50th Ave Corona, NY 11368

Bankruptcy Case 1-12-44962-ess Overview: "Corona, NY resident Miguel Arce's July 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Miguel Arce — New York, 1-12-44962


ᐅ Martha Ardelean, New York

Address: 9930 59th Ave Apt 1K Corona, NY 11368

Bankruptcy Case 1-13-47473-cec Summary: "The bankruptcy filing by Martha Ardelean, undertaken in 12/16/2013 in Corona, NY under Chapter 7, concluded with discharge in 2014-03-25 after liquidating assets."
Martha Ardelean — New York, 1-13-47473


ᐅ Orlando Arias, New York

Address: 10820 51st Ave # 1F Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47395-jf: "In Corona, NY, Orlando Arias filed for Chapter 7 bankruptcy in Aug 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2011."
Orlando Arias — New York, 1-11-47395-jf


ᐅ Marianna Aronova, New York

Address: 9715 Horace Harding Expy Apt 16M Corona, NY 11368-4731

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40139-ess: "Marianna Aronova's Chapter 7 bankruptcy, filed in Corona, NY in January 13, 2016, led to asset liquidation, with the case closing in April 12, 2016."
Marianna Aronova — New York, 1-16-40139


ᐅ Santiago Arroyo, New York

Address: 10833 48th Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-40510-cec: "In a Chapter 7 bankruptcy case, Santiago Arroyo from Corona, NY, saw his proceedings start in 2011-01-25 and complete by May 3, 2011, involving asset liquidation."
Santiago Arroyo — New York, 1-11-40510


ᐅ Olga S Arteaga, New York

Address: 10822 53rd Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48047-jf: "Olga S Arteaga's bankruptcy, initiated in September 21, 2011 and concluded by 12/22/2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga S Arteaga — New York, 1-11-48047-jf


ᐅ Leonor Asitimbay, New York

Address: 3544 99th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-48170-cec7: "Leonor Asitimbay's bankruptcy, initiated in September 2011 and concluded by Dec 28, 2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonor Asitimbay — New York, 1-11-48170


ᐅ Margaret E Atta, New York

Address: 9610 57th Ave Apt 12G Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-40365-ess: "The bankruptcy filing by Margaret E Atta, undertaken in 01.20.2012 in Corona, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Margaret E Atta — New York, 1-12-40365


ᐅ Jaime Avila, New York

Address: 10937 Saultell Ave Corona, NY 11368

Bankruptcy Case 1-10-41516-dem Summary: "In Corona, NY, Jaime Avila filed for Chapter 7 bankruptcy in Feb 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-02."
Jaime Avila — New York, 1-10-41516


ᐅ Luis Fernando Avila, New York

Address: 11132 41st Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-45211-cec: "Luis Fernando Avila's Chapter 7 bankruptcy, filed in Corona, NY in 2013-08-23, led to asset liquidation, with the case closing in Nov 30, 2013."
Luis Fernando Avila — New York, 1-13-45211


ᐅ Farrukh Ayub, New York

Address: 10873 41st Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-45643-jbr7: "The case of Farrukh Ayub in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farrukh Ayub — New York, 1-10-45643


ᐅ Khurram Ayub, New York

Address: 10873 41st Ave Corona, NY 11368

Bankruptcy Case 1-13-43722-cec Overview: "The case of Khurram Ayub in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khurram Ayub — New York, 1-13-43722


ᐅ Dilenia Azcona, New York

Address: 9711 Horace Harding Expy Apt 10L Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-48070-jf: "Dilenia Azcona's bankruptcy, initiated in 08.26.2010 and concluded by 2010-12-19 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dilenia Azcona — New York, 1-10-48070-jf


ᐅ Juan R Azize, New York

Address: 11028 Corona Ave Apt 2 Corona, NY 11368

Bankruptcy Case 1-11-44715-cec Summary: "The bankruptcy record of Juan R Azize from Corona, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2011."
Juan R Azize — New York, 1-11-44715


ᐅ Clara I Badillo, New York

Address: 9815 Horace Harding Expy Apt 18M Corona, NY 11368-4277

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40639-ess: "Clara I Badillo's bankruptcy, initiated in February 19, 2016 and concluded by May 2016 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara I Badillo — New York, 1-16-40639


ᐅ Elidilia Baez, New York

Address: 6015 Calloway St Apt 4J Corona, NY 11368-4528

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43217-cec: "The bankruptcy record of Elidilia Baez from Corona, NY, shows a Chapter 7 case filed in 07/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2015."
Elidilia Baez — New York, 1-15-43217


ᐅ Francisca C Baez, New York

Address: 9840 57th Ave Apt 11D Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47865-nhl: "Francisca C Baez's bankruptcy, initiated in November 2012 and concluded by 2013-02-21 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisca C Baez — New York, 1-12-47865


ᐅ Oumou Bah, New York

Address: 9830 57th Ave Apt 8F Corona, NY 11368

Bankruptcy Case 1-10-48879-jbr Overview: "The case of Oumou Bah in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oumou Bah — New York, 1-10-48879


ᐅ Mahendra N Baichan, New York

Address: 3522 101st St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-48660-ess: "The bankruptcy filing by Mahendra N Baichan, undertaken in October 12, 2011 in Corona, NY under Chapter 7, concluded with discharge in 2012-02-04 after liquidating assets."
Mahendra N Baichan — New York, 1-11-48660


ᐅ Victor Balbi, New York

Address: 9901 Corona Ave Apt 2 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-40805-jf: "The bankruptcy record of Victor Balbi from Corona, NY, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
Victor Balbi — New York, 1-11-40805-jf


ᐅ Fabian Barbecho, New York

Address: 11117 Northern Blvd Apt AA1 Corona, NY 11368-1301

Bankruptcy Case 14-13484-TBA Summary: "In Corona, NY, Fabian Barbecho filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2014."
Fabian Barbecho — New York, 14-13484


ᐅ Amadu Barrie, New York

Address: 9728 57th Ave Apt 4F Corona, NY 11368

Bankruptcy Case 1-12-48381-cec Summary: "The bankruptcy record of Amadu Barrie from Corona, 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 03.13.2013."
Amadu Barrie — New York, 1-12-48381


ᐅ Miguel A Barros, New York

Address: 4114 Junction Blvd Corona, NY 11368

Bankruptcy Case 1-12-43270-jf Summary: "Miguel A Barros's Chapter 7 bankruptcy, filed in Corona, NY in 2012-05-03, led to asset liquidation, with the case closing in 08.26.2012."
Miguel A Barros — New York, 1-12-43270-jf


ᐅ Rosa Irene Batista, New York

Address: 9730 57th Ave Apt 4D Corona, NY 11368-3502

Brief Overview of Bankruptcy Case 1-15-41513-nhl: "Rosa Irene Batista's Chapter 7 bankruptcy, filed in Corona, NY in April 6, 2015, led to asset liquidation, with the case closing in Jul 5, 2015."
Rosa Irene Batista — New York, 1-15-41513


ᐅ Jeffrey Batista, New York

Address: 11123 42nd Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42214-jf: "The case of Jeffrey Batista in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Batista — New York, 1-12-42214-jf


ᐅ Ana Batista, New York

Address: 9602 57th Ave Apt 10D Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-42768-cec: "The bankruptcy record of Ana Batista from Corona, NY, shows a Chapter 7 case filed in 04.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2012."
Ana Batista — New York, 1-12-42768


ᐅ Rosa A Bau, New York

Address: 5730 Penrod St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40296-cec: "The bankruptcy filing by Rosa A Bau, undertaken in 01/18/2013 in Corona, NY under Chapter 7, concluded with discharge in Apr 27, 2013 after liquidating assets."
Rosa A Bau — New York, 1-13-40296


ᐅ Mario Bedoya, New York

Address: 4509 National St Corona, NY 11368

Bankruptcy Case 1-10-47095-jbr Overview: "In a Chapter 7 bankruptcy case, Mario Bedoya from Corona, NY, saw their proceedings start in 2010-07-27 and complete by November 19, 2010, involving asset liquidation."
Mario Bedoya — New York, 1-10-47095


ᐅ Esperanza Bencosme, New York

Address: 9838 Corona Ave Apt 2 Corona, NY 11368

Bankruptcy Case 1-13-41615-cec Overview: "In Corona, NY, Esperanza Bencosme filed for Chapter 7 bankruptcy in 03/21/2013. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2013."
Esperanza Bencosme — New York, 1-13-41615


ᐅ Joaquin Benzant, New York

Address: 4722 98th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-50956-jbr7: "The bankruptcy record of Joaquin Benzant from Corona, NY, shows a Chapter 7 case filed in 2010-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2011."
Joaquin Benzant — New York, 1-10-50956


ᐅ Rosana A Bermejo, New York

Address: 10016 Spruce St Apt 4 Corona, NY 11368-4843

Brief Overview of Bankruptcy Case 08-10666-shl: "Filing for Chapter 13 bankruptcy in February 28, 2008, Rosana A Bermejo from Corona, NY, structured a repayment plan, achieving discharge in Mar 14, 2013."
Rosana A Bermejo — New York, 08-10666


ᐅ Guillermo Bernal, New York

Address: 5503 97th Pl Apt 3 Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-47543-ess7: "The bankruptcy filing by Guillermo Bernal, undertaken in 2010-08-09 in Corona, NY under Chapter 7, concluded with discharge in 12.02.2010 after liquidating assets."
Guillermo Bernal — New York, 1-10-47543


ᐅ James Bernal, New York

Address: 5841 Penrod St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40396-dem: "In Corona, NY, James Bernal filed for Chapter 7 bankruptcy in January 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2010."
James Bernal — New York, 1-10-40396


ᐅ Marino Betances, New York

Address: 3315 111th St Apt 2 Corona, NY 11368

Bankruptcy Case 1-09-49461-ess Overview: "The bankruptcy filing by Marino Betances, undertaken in October 28, 2009 in Corona, NY under Chapter 7, concluded with discharge in February 4, 2010 after liquidating assets."
Marino Betances — New York, 1-09-49461


ᐅ Lori Angela Blanco, New York

Address: 11221 39th Ave Apt 1L Corona, NY 11368

Bankruptcy Case 1-12-42415-ess Summary: "Lori Angela Blanco's Chapter 7 bankruptcy, filed in Corona, NY in April 2, 2012, led to asset liquidation, with the case closing in 07.26.2012."
Lori Angela Blanco — New York, 1-12-42415


ᐅ Christopher Mark Blaskey, New York

Address: 5930 108th St Apt 7F Corona, NY 11368-4550

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43738-ess: "In a Chapter 7 bankruptcy case, Christopher Mark Blaskey from Corona, NY, saw their proceedings start in 08.12.2015 and complete by 2015-11-10, involving asset liquidation."
Christopher Mark Blaskey — New York, 1-15-43738


ᐅ Alexander Blount, New York

Address: 3727 97th St Apt 1 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-09-48597-dem: "In Corona, NY, Alexander Blount filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2010."
Alexander Blount — New York, 1-09-48597


ᐅ Jones Boahene, New York

Address: 9825 Horace Harding Expy Apt 7K Corona, NY 11368

Bankruptcy Case 1-10-40167-jf Summary: "Jones Boahene's bankruptcy, initiated in 2010-01-11 and concluded by Apr 13, 2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jones Boahene — New York, 1-10-40167-jf


ᐅ Pablo A Borda, New York

Address: 10835 44th Ave Apt 1B Corona, NY 11368-2577

Bankruptcy Case 1-2014-44081-cec Summary: "In Corona, NY, Pablo A Borda filed for Chapter 7 bankruptcy in Aug 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2014."
Pablo A Borda — New York, 1-2014-44081


ᐅ Betty J Borja, New York

Address: 4509 National St Apt 1F Corona, NY 11368

Bankruptcy Case 1-13-41197-cec Overview: "The bankruptcy record of Betty J Borja from Corona, NY, shows a Chapter 7 case filed in 03.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2013."
Betty J Borja — New York, 1-13-41197


ᐅ Maria Elena Briones, New York

Address: 5647 Van Cleef St # 3FL Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40158-ess: "The bankruptcy filing by Maria Elena Briones, undertaken in January 11, 2011 in Corona, NY under Chapter 7, concluded with discharge in April 13, 2011 after liquidating assets."
Maria Elena Briones — New York, 1-11-40158


ᐅ Smith Windell Brooks, New York

Address: 3316 111th St Apt 1 Corona, NY 11368

Bankruptcy Case 1-11-48224-jbr Overview: "The case of Smith Windell Brooks in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Smith Windell Brooks — New York, 1-11-48224


ᐅ Rubin Brown, New York

Address: 9840 57th Ave Apt 15F Corona, NY 11368

Bankruptcy Case 1-11-50446-ess Overview: "Corona, NY resident Rubin Brown's 12.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2012."
Rubin Brown — New York, 1-11-50446


ᐅ Wilfredo Bruno, New York

Address: 9815 Horace Harding Expy Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-49421-jf7: "Wilfredo Bruno's Chapter 7 bankruptcy, filed in Corona, NY in 11/04/2011, led to asset liquidation, with the case closing in 2012-02-14."
Wilfredo Bruno — New York, 1-11-49421-jf


ᐅ Segundo Bucheli, New York

Address: 9705 Horace Harding Expy Apt 14E Corona, NY 11368

Brief Overview of Bankruptcy Case 1-09-48692-ess: "The bankruptcy filing by Segundo Bucheli, undertaken in 10/02/2009 in Corona, NY under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Segundo Bucheli — New York, 1-09-48692


ᐅ Virgilio A Bueno, New York

Address: 10430 37th Dr Corona, NY 11368

Bankruptcy Case 1-09-49051-ess Overview: "Corona, NY resident Virgilio A Bueno's October 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-22."
Virgilio A Bueno — New York, 1-09-49051


ᐅ Jacqueline R Burkett, New York

Address: 9722 57th Ave Apt 11J Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47191-ess: "The bankruptcy record of Jacqueline R Burkett from Corona, NY, shows a Chapter 7 case filed in October 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2013."
Jacqueline R Burkett — New York, 1-12-47191


ᐅ Arthur Busby, New York

Address: 3465 110th St Corona, NY 11368

Bankruptcy Case 1-11-41663-jf Summary: "In Corona, NY, Arthur Busby filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Arthur Busby — New York, 1-11-41663-jf


ᐅ Ruth A Bustamante, New York

Address: 9905 58th Ave Apt 5K Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41702-jbr: "The bankruptcy filing by Ruth A Bustamante, undertaken in 03.03.2011 in Corona, NY under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Ruth A Bustamante — New York, 1-11-41702


ᐅ Victor Bustamante, New York

Address: 103-24 103TH Corona, NY 11368

Concise Description of Bankruptcy Case 1-2014-44634-nhl7: "Corona, NY resident Victor Bustamante's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2014."
Victor Bustamante — New York, 1-2014-44634


ᐅ Mariam Butt, New York

Address: 10815 Corona Ave Corona, NY 11368

Bankruptcy Case 1-12-48067-nhl Overview: "Mariam Butt's bankruptcy, initiated in 11/26/2012 and concluded by March 2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariam Butt — New York, 1-12-48067


ᐅ Marco A Cabra, New York

Address: 9910 60th Ave Apt 2L Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-47420-nhl: "The bankruptcy record of Marco A Cabra from Corona, NY, shows a Chapter 7 case filed in 2013-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Marco A Cabra — New York, 1-13-47420


ᐅ Bein C Cabral, New York

Address: 3514 104th St Apt 2 Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-41575-cec7: "The bankruptcy record of Bein C Cabral from Corona, NY, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2011."
Bein C Cabral — New York, 1-11-41575


ᐅ Josefina D Cabreja, New York

Address: 5813 Granger St Corona, NY 11368

Bankruptcy Case 1-12-47733-nhl Summary: "In a Chapter 7 bankruptcy case, Josefina D Cabreja from Corona, NY, saw her proceedings start in 2012-11-06 and complete by February 2013, involving asset liquidation."
Josefina D Cabreja — New York, 1-12-47733


ᐅ Kleber Arturo Cabrera, New York

Address: 10611 49th Ave Apt 1 Corona, NY 11368

Bankruptcy Case 1-13-42213-ess Overview: "Kleber Arturo Cabrera's bankruptcy, initiated in 04/16/2013 and concluded by July 2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kleber Arturo Cabrera — New York, 1-13-42213


ᐅ Leonardo Cabrera, New York

Address: 4602 108th St Apt 2 Corona, NY 11368

Bankruptcy Case 1-13-40245-jf Summary: "In a Chapter 7 bankruptcy case, Leonardo Cabrera from Corona, NY, saw his proceedings start in January 15, 2013 and complete by 2013-04-11, involving asset liquidation."
Leonardo Cabrera — New York, 1-13-40245-jf


ᐅ Maria Cabrera, New York

Address: 3515 102nd St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50805-jf: "The bankruptcy record of Maria Cabrera from Corona, NY, shows a Chapter 7 case filed in Nov 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2011."
Maria Cabrera — New York, 1-10-50805-jf