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 Joanne V Caccavale, New York

Address: 10457 47th Ave Corona, NY 11368-2820

Brief Overview of Bankruptcy Case 1-2014-44757-cec: "The bankruptcy filing by Joanne V Caccavale, undertaken in 09/18/2014 in Corona, NY under Chapter 7, concluded with discharge in December 17, 2014 after liquidating assets."
Joanne V Caccavale — New York, 1-2014-44757


ᐅ Manuel H Caceres, New York

Address: 3465 107th St Corona, NY 11368-1225

Bankruptcy Case 1-2014-41668-ess Overview: "In a Chapter 7 bankruptcy case, Manuel H Caceres from Corona, NY, saw his proceedings start in 04/07/2014 and complete by 2014-07-06, involving asset liquidation."
Manuel H Caceres — New York, 1-2014-41668


ᐅ Francisco Cadavid, New York

Address: 5409 108th St Apt 5E Corona, NY 11368-3972

Concise Description of Bankruptcy Case 1-2014-42463-cec7: "Francisco Cadavid's Chapter 7 bankruptcy, filed in Corona, NY in 2014-05-16, led to asset liquidation, with the case closing in 2014-08-14."
Francisco Cadavid — New York, 1-2014-42463


ᐅ Richardo M Cajachahua, New York

Address: 5108 103rd St Corona, NY 11368

Bankruptcy Case 1-11-40665-cec Overview: "Richardo M Cajachahua's bankruptcy, initiated in Jan 31, 2011 and concluded by 05/03/2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richardo M Cajachahua — New York, 1-11-40665


ᐅ Mario Cajas, New York

Address: 10111 Roosevelt Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46311-cec: "Mario Cajas's bankruptcy, initiated in October 2013 and concluded by Jan 28, 2014 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Cajas — New York, 1-13-46311


ᐅ Gerardo Calderon, New York

Address: 3750 97th St Apt 2E Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-40791-jf7: "In a Chapter 7 bankruptcy case, Gerardo Calderon from Corona, NY, saw his proceedings start in February 3, 2011 and complete by 05.11.2011, involving asset liquidation."
Gerardo Calderon — New York, 1-11-40791-jf


ᐅ Abdon Calderon, New York

Address: 11128 42nd Ave Corona, NY 11368-2620

Brief Overview of Bankruptcy Case 1-2014-42495-ess: "Corona, NY resident Abdon Calderon's 05/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2014."
Abdon Calderon — New York, 1-2014-42495


ᐅ Jose Camargo, New York

Address: 11003 34th Ave Apt 1 Corona, NY 11368

Bankruptcy Case 1-10-49205-jf Overview: "In a Chapter 7 bankruptcy case, Jose Camargo from Corona, NY, saw their proceedings start in September 2010 and complete by 2011-01-21, involving asset liquidation."
Jose Camargo — New York, 1-10-49205-jf


ᐅ Elbi M Caminero, New York

Address: 10818 37th Dr Corona, NY 11368

Bankruptcy Case 1-12-43208-cec Overview: "In Corona, NY, Elbi M Caminero filed for Chapter 7 bankruptcy in May 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2012."
Elbi M Caminero — New York, 1-12-43208


ᐅ Elsa Campana, New York

Address: 3317 103rd St # 2 Corona, NY 11368

Bankruptcy Case 1-13-46000-ess Summary: "The bankruptcy record of Elsa Campana from Corona, NY, shows a Chapter 7 case filed in 10.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Elsa Campana — New York, 1-13-46000


ᐅ Jhon K Campoverde, New York

Address: 3327 99th St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45372-cec: "In a Chapter 7 bankruptcy case, Jhon K Campoverde from Corona, NY, saw their proceedings start in July 25, 2012 and complete by 2012-11-17, involving asset liquidation."
Jhon K Campoverde — New York, 1-12-45372


ᐅ Denis Canela, New York

Address: 10702 37th Ave Corona, NY 11368

Bankruptcy Case 1-13-45324-cec Summary: "The bankruptcy filing by Denis Canela, undertaken in 08/29/2013 in Corona, NY under Chapter 7, concluded with discharge in December 6, 2013 after liquidating assets."
Denis Canela — New York, 1-13-45324


ᐅ Monica C Cannon, New York

Address: 9832 57th Ave Apt 8F Corona, NY 11368

Bankruptcy Case 1-11-44994-jf Overview: "Monica C Cannon's Chapter 7 bankruptcy, filed in Corona, NY in 06.09.2011, led to asset liquidation, with the case closing in October 2, 2011."
Monica C Cannon — New York, 1-11-44994-jf


ᐅ Taneja Cardenas, New York

Address: 9823 Horace Harding Expy Apt 3K Corona, NY 11368

Bankruptcy Case 1-13-47045-nhl Overview: "In a Chapter 7 bankruptcy case, Taneja Cardenas from Corona, NY, saw their proceedings start in November 25, 2013 and complete by Mar 4, 2014, involving asset liquidation."
Taneja Cardenas — New York, 1-13-47045


ᐅ Richard C Cardy, New York

Address: 4820 104th St Corona, NY 11368

Bankruptcy Case 1-11-48854-cec Summary: "Richard C Cardy's bankruptcy, initiated in 2011-10-19 and concluded by 01/24/2012 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Cardy — New York, 1-11-48854


ᐅ Manuel Carela, New York

Address: 3754 102nd St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-49455-cec: "The bankruptcy record of Manuel Carela from Corona, NY, shows a Chapter 7 case filed in 10.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2011."
Manuel Carela — New York, 1-10-49455


ᐅ Janeth Z Carmona, New York

Address: 9730 57th Ave Corona, NY 11368-3585

Bankruptcy Case 1-15-45010-cec Summary: "Janeth Z Carmona's bankruptcy, initiated in 2015-11-02 and concluded by January 31, 2016 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janeth Z Carmona — New York, 1-15-45010


ᐅ Michael Caro, New York

Address: 10505 Otis Ave Apt 1A Corona, NY 11368-3969

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42429-ess: "The bankruptcy record of Michael Caro from Corona, NY, shows a Chapter 7 case filed in May 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2015."
Michael Caro — New York, 1-15-42429


ᐅ Brenda Carothers, New York

Address: 10237 46th Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-46565-jf: "The case of Brenda Carothers in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Carothers — New York, 1-11-46565-jf


ᐅ Jose A Carpio, New York

Address: 5637 Van Cleef St Corona, NY 11368

Bankruptcy Case 1-11-45874-jf Overview: "In Corona, NY, Jose A Carpio filed for Chapter 7 bankruptcy in July 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Jose A Carpio — New York, 1-11-45874-jf


ᐅ Gustavo A Carriel, New York

Address: 3421 102nd St Apt 25 Corona, NY 11368-1141

Bankruptcy Case 1-14-40618-nhl Overview: "The case of Gustavo A Carriel in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo A Carriel — New York, 1-14-40618


ᐅ Joann Casiano, New York

Address: 9715 Horace Harding Expy Apt 16L Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-40575-cec: "The bankruptcy filing by Joann Casiano, undertaken in January 2011 in Corona, NY under Chapter 7, concluded with discharge in 05.02.2011 after liquidating assets."
Joann Casiano — New York, 1-11-40575


ᐅ Connie Castillo, New York

Address: 10915 37th Ave Apt 3B Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46394-cec: "Corona, NY resident Connie Castillo's 10.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2014."
Connie Castillo — New York, 1-13-46394


ᐅ Juan A Castillo, New York

Address: 9608 57th Ave Apt 7F Corona, NY 11368-3404

Brief Overview of Bankruptcy Case 1-2014-41673-cec: "The bankruptcy record of Juan A Castillo from Corona, NY, shows a Chapter 7 case filed in 04/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Juan A Castillo — New York, 1-2014-41673


ᐅ Manuel R Castillo, New York

Address: 10840 49th Ave Corona, NY 11368-2938

Bankruptcy Case 1-2014-44655-ess Overview: "Manuel R Castillo's Chapter 7 bankruptcy, filed in Corona, NY in 09.12.2014, led to asset liquidation, with the case closing in Dec 11, 2014."
Manuel R Castillo — New York, 1-2014-44655


ᐅ Domingo Castillo, New York

Address: 9708 50th Ave Fl 1ST Corona, NY 11368-2735

Bankruptcy Case 1-2014-44770-ess Overview: "The bankruptcy filing by Domingo Castillo, undertaken in Sep 22, 2014 in Corona, NY under Chapter 7, concluded with discharge in December 21, 2014 after liquidating assets."
Domingo Castillo — New York, 1-2014-44770


ᐅ Isabel A Castillo, New York

Address: 10840 49th Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42644-nhl: "Isabel A Castillo's bankruptcy, initiated in 05/01/2013 and concluded by Aug 8, 2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel A Castillo — New York, 1-13-42644


ᐅ Rosas Hercen Rosendo Castro, New York

Address: 3407 99th St Corona, NY 11368-1023

Bankruptcy Case 1-16-42913-nhl Summary: "The bankruptcy record of Rosas Hercen Rosendo Castro from Corona, NY, shows a Chapter 7 case filed in Jun 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2016."
Rosas Hercen Rosendo Castro — New York, 1-16-42913


ᐅ John Walter Cedeno, New York

Address: 4132 Junction Blvd Apt 2F Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40612-jf: "In Corona, NY, John Walter Cedeno filed for Chapter 7 bankruptcy in 01.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
John Walter Cedeno — New York, 1-11-40612-jf


ᐅ Teofilo Cedeno, New York

Address: 3520 103rd St Fl 1ST Corona, NY 11368-1970

Brief Overview of Bankruptcy Case 1-16-41044-cec: "The bankruptcy record of Teofilo Cedeno from Corona, NY, shows a Chapter 7 case filed in 03.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2016."
Teofilo Cedeno — New York, 1-16-41044


ᐅ Carlos R Cervantes, New York

Address: 4043 97th St Corona, NY 11368

Bankruptcy Case 1-11-44368-jf Summary: "The bankruptcy filing by Carlos R Cervantes, undertaken in May 24, 2011 in Corona, NY under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Carlos R Cervantes — New York, 1-11-44368-jf


ᐅ Michele A Chaffin, New York

Address: 11230 Northern Blvd Apt 3G Corona, NY 11368-1315

Brief Overview of Bankruptcy Case 1-16-40490-nhl: "In a Chapter 7 bankruptcy case, Michele A Chaffin from Corona, NY, saw her proceedings start in 02.04.2016 and complete by May 2016, involving asset liquidation."
Michele A Chaffin — New York, 1-16-40490


ᐅ Carlos E Chamilco, New York

Address: 11033 55th Ave # 2R Corona, NY 11368-3309

Bankruptcy Case 1-14-41306-cec Overview: "Carlos E Chamilco's Chapter 7 bankruptcy, filed in Corona, NY in March 20, 2014, led to asset liquidation, with the case closing in June 18, 2014."
Carlos E Chamilco — New York, 1-14-41306


ᐅ Edgar Chango, New York

Address: 9746 Corona Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42960-nhl: "The bankruptcy filing by Edgar Chango, undertaken in 2013-05-15 in Corona, NY under Chapter 7, concluded with discharge in 2013-08-22 after liquidating assets."
Edgar Chango — New York, 1-13-42960


ᐅ Freddy Chavarry, New York

Address: 5741 Penrod St Corona, NY 11368-3935

Brief Overview of Bankruptcy Case 1-15-40705-ess: "Freddy Chavarry's Chapter 7 bankruptcy, filed in Corona, NY in 02.22.2015, led to asset liquidation, with the case closing in 05.23.2015."
Freddy Chavarry — New York, 1-15-40705


ᐅ Juan J Chavez, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47968-ess: "Corona, NY resident Juan J Chavez's Nov 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2013."
Juan J Chavez — New York, 1-12-47968


ᐅ Julio Chavez, New York

Address: 4804 108th St Apt 3R Corona, NY 11368

Bankruptcy Case 1-12-48546-nhl Summary: "The bankruptcy record of Julio Chavez from Corona, NY, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2013."
Julio Chavez — New York, 1-12-48546


ᐅ Martha Chiluiza, New York

Address: 9823 Horace Harding Expy Apt 18L Corona, NY 11368

Bankruptcy Case 1-10-42698-jbr Summary: "Martha Chiluiza's Chapter 7 bankruptcy, filed in Corona, NY in March 30, 2010, led to asset liquidation, with the case closing in 2010-07-07."
Martha Chiluiza — New York, 1-10-42698


ᐅ Luis Chiquito, New York

Address: 5533 96th St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44316-ess: "In Corona, NY, Luis Chiquito filed for Chapter 7 bankruptcy in 05.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-04."
Luis Chiquito — New York, 1-10-44316


ᐅ Stella Chiquito, New York

Address: 5536 96th St Corona, NY 11368

Bankruptcy Case 1-12-44956-ess Overview: "The bankruptcy record of Stella Chiquito from Corona, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2012."
Stella Chiquito — New York, 1-12-44956


ᐅ Kwang Cho, New York

Address: 5209 99th St Apt 5H Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-50842-jf: "The bankruptcy record of Kwang Cho from Corona, NY, shows a Chapter 7 case filed in November 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-23."
Kwang Cho — New York, 1-10-50842-jf


ᐅ Guey Chong, New York

Address: 5639 Van Cleef St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-41464-dem: "The bankruptcy record of Guey Chong from Corona, NY, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2010."
Guey Chong — New York, 1-10-41464


ᐅ Muhammad S Choudhry, New York

Address: 9927 42nd Ave Apt 2B Corona, NY 11368-2404

Brief Overview of Bankruptcy Case 1-15-41205-ess: "The bankruptcy filing by Muhammad S Choudhry, undertaken in Mar 23, 2015 in Corona, NY under Chapter 7, concluded with discharge in 06/21/2015 after liquidating assets."
Muhammad S Choudhry — New York, 1-15-41205


ᐅ Fayeka M Chowdhury, New York

Address: 5106 97th St Fl 2 Corona, NY 11368

Bankruptcy Case 1-12-42571-cec Overview: "Fayeka M Chowdhury's bankruptcy, initiated in April 2012 and concluded by August 2, 2012 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fayeka M Chowdhury — New York, 1-12-42571


ᐅ Mohammad A Chowdhury, New York

Address: 9717 38th Ave Apt 3R Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41809-ess: "Corona, NY resident Mohammad A Chowdhury's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2011."
Mohammad A Chowdhury — New York, 1-11-41809


ᐅ Leon Julia Chuchuca, New York

Address: 4711 98th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-09-49773-jf7: "Leon Julia Chuchuca's bankruptcy, initiated in November 2009 and concluded by February 12, 2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Julia Chuchuca — New York, 1-09-49773-jf


ᐅ Rocio C Chumbay, New York

Address: 5532 Van Doren St Corona, NY 11368

Bankruptcy Case 1-11-42447-jbr Overview: "The bankruptcy record of Rocio C Chumbay from Corona, NY, shows a Chapter 7 case filed in 03.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2011."
Rocio C Chumbay — New York, 1-11-42447


ᐅ Juan Cifuentes, New York

Address: 3323 96th St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41965-jf: "In a Chapter 7 bankruptcy case, Juan Cifuentes from Corona, NY, saw their proceedings start in 2010-03-11 and complete by 07/04/2010, involving asset liquidation."
Juan Cifuentes — New York, 1-10-41965-jf


ᐅ Geraldine M Cimetta, New York

Address: 3811 108th St Apt 6E Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-50352-jf: "Geraldine M Cimetta's Chapter 7 bankruptcy, filed in Corona, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-05."
Geraldine M Cimetta — New York, 1-11-50352-jf


ᐅ Patricia L Clarke, New York

Address: 6015 Calloway St Apt 6J Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-41240-jf7: "The bankruptcy record of Patricia L Clarke from Corona, NY, shows a Chapter 7 case filed in Feb 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Patricia L Clarke — New York, 1-11-41240-jf


ᐅ Emily Clouden, New York

Address: 9608 57th Ave Apt 15F Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47090-jbr: "Emily Clouden's Chapter 7 bankruptcy, filed in Corona, NY in 07/27/2010, led to asset liquidation, with the case closing in 11.19.2010."
Emily Clouden — New York, 1-10-47090


ᐅ Kavena Coaxum, New York

Address: 9906 58th Ave Apt 4G Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-50888-jf7: "The bankruptcy record of Kavena Coaxum from Corona, NY, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-23."
Kavena Coaxum — New York, 1-11-50888-jf


ᐅ Ruth Cofie, New York

Address: 9838 57th Ave Apt 9D Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-48100-ess: "Corona, NY resident Ruth Cofie's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
Ruth Cofie — New York, 1-11-48100


ᐅ Joan Delores Coleman, New York

Address: 3421 102nd St Apt 21 Corona, NY 11368

Bankruptcy Case 1-11-40473-jbr Summary: "Joan Delores Coleman's bankruptcy, initiated in 01/25/2011 and concluded by 04.28.2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Delores Coleman — New York, 1-11-40473


ᐅ Rossi Coles, New York

Address: 9722 57th Ave Apt 18KK Corona, NY 11368

Bankruptcy Case 1-10-46203-jbr Summary: "In a Chapter 7 bankruptcy case, Rossi Coles from Corona, NY, saw their proceedings start in 2010-06-30 and complete by 10/23/2010, involving asset liquidation."
Rossi Coles — New York, 1-10-46203


ᐅ Batista Dorah Collado, New York

Address: 9927 42nd Ave Apt 3B Corona, NY 11368-2404

Brief Overview of Bankruptcy Case 1-2014-41826-ess: "Batista Dorah Collado's bankruptcy, initiated in April 2014 and concluded by 07/14/2014 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Batista Dorah Collado — New York, 1-2014-41826


ᐅ Apolinar Colome, New York

Address: 5729 Van Doren St Apt 2F Corona, NY 11368

Bankruptcy Case 1-11-49705-jbr Summary: "Apolinar Colome's bankruptcy, initiated in 11/17/2011 and concluded by February 28, 2012 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Apolinar Colome — New York, 1-11-49705


ᐅ Alfonso Columna, New York

Address: 11149 44th Ave Corona, NY 11368

Bankruptcy Case 1-09-49445-ess Overview: "Alfonso Columna's Chapter 7 bankruptcy, filed in Corona, NY in 10/28/2009, led to asset liquidation, with the case closing in February 2010."
Alfonso Columna — New York, 1-09-49445


ᐅ Richard Concepcion, New York

Address: 9905 58th Ave Apt 1L Corona, NY 11368-3710

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-43415-cec: "2007-06-25 marked the beginning of Richard Concepcion's Chapter 13 bankruptcy in Corona, NY, entailing a structured repayment schedule, completed by August 1, 2012."
Richard Concepcion — New York, 1-07-43415


ᐅ Felix Concepcion, New York

Address: 5217 103rd St Apt 1R Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-45212-jf: "The bankruptcy record of Felix Concepcion from Corona, NY, shows a Chapter 7 case filed in 06/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2010."
Felix Concepcion — New York, 1-10-45212-jf


ᐅ Luis Conforme, New York

Address: 10868 49th Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44890-cec: "In Corona, NY, Luis Conforme filed for Chapter 7 bankruptcy in 2013-08-09. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2013."
Luis Conforme — New York, 1-13-44890


ᐅ James Constantelos, New York

Address: 10458 47th Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-44696-ess7: "The bankruptcy filing by James Constantelos, undertaken in May 21, 2010 in Corona, NY under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
James Constantelos — New York, 1-10-44696


ᐅ Willis Contreras, New York

Address: 5835 Granger St Apt 4C Corona, NY 11368

Bankruptcy Case 1-10-49645-ess Overview: "In Corona, NY, Willis Contreras filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2011."
Willis Contreras — New York, 1-10-49645


ᐅ Norma D Cooksey, New York

Address: 9815 Horace Harding Expy Apt 16K Corona, NY 11368-4219

Concise Description of Bankruptcy Case 1-15-44299-cec7: "The case of Norma D Cooksey in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma D Cooksey — New York, 1-15-44299


ᐅ Nelly C Corrales, New York

Address: 11021 56th Ave Corona, NY 11368

Bankruptcy Case 1-11-46689-jbr Overview: "The case of Nelly C Corrales in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelly C Corrales — New York, 1-11-46689


ᐅ Gladys Margarita Correa, New York

Address: 10822 51st Ave Apt 3F Corona, NY 11368-3317

Concise Description of Bankruptcy Case 1-2014-43629-ess7: "The case of Gladys Margarita Correa in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Margarita Correa — New York, 1-2014-43629


ᐅ Edwin D Cortez, New York

Address: 11235 39th Ave Corona, NY 11368

Bankruptcy Case 1-13-41609-ess Overview: "In Corona, NY, Edwin D Cortez filed for Chapter 7 bankruptcy in March 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2013."
Edwin D Cortez — New York, 1-13-41609


ᐅ Canute Cousins, New York

Address: 9838 57th Ave Apt 2D Corona, NY 11368

Bankruptcy Case 1-10-42020-jbr Summary: "The case of Canute Cousins in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Canute Cousins — New York, 1-10-42020


ᐅ Del Valle Norma Beatriz Cozal, New York

Address: 10219 Alstyne Ave Corona, NY 11368

Bankruptcy Case 1-13-46323-ess Overview: "Del Valle Norma Beatriz Cozal's bankruptcy, initiated in 2013-10-21 and concluded by January 2014 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Del Valle Norma Beatriz Cozal — New York, 1-13-46323


ᐅ Carlos Antonio Crespo, New York

Address: 5409 100th St Apt 318 Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-40200-cec7: "In a Chapter 7 bankruptcy case, Carlos Antonio Crespo from Corona, NY, saw their proceedings start in January 13, 2012 and complete by 2012-05-07, involving asset liquidation."
Carlos Antonio Crespo — New York, 1-12-40200


ᐅ Ana I Crespo, New York

Address: 5409 100th St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42455-cec: "The bankruptcy record of Ana I Crespo from Corona, NY, shows a Chapter 7 case filed in 03.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2011."
Ana I Crespo — New York, 1-11-42455


ᐅ Adolfo Criollo, New York

Address: 9905 Christie Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-44974-jf: "Adolfo Criollo's bankruptcy, initiated in 2010-05-27 and concluded by September 2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adolfo Criollo — New York, 1-10-44974-jf


ᐅ Magdalena Cruz, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48964-cec: "In a Chapter 7 bankruptcy case, Magdalena Cruz from Corona, NY, saw her proceedings start in September 2010 and complete by 2011-01-15, involving asset liquidation."
Magdalena Cruz — New York, 1-10-48964


ᐅ Santos N Cruz, New York

Address: 5839 Waldron St Apt 2F Corona, NY 11368

Bankruptcy Case 1-13-42577-cec Overview: "Santos N Cruz's Chapter 7 bankruptcy, filed in Corona, NY in Apr 30, 2013, led to asset liquidation, with the case closing in 2013-08-08."
Santos N Cruz — New York, 1-13-42577


ᐅ Jaime Cruz, New York

Address: 3742 98th St Corona, NY 11368-1859

Concise Description of Bankruptcy Case 1-15-41389-nhl7: "The case of Jaime Cruz in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Cruz — New York, 1-15-41389


ᐅ Nathan Crystal, New York

Address: 10825 Horace Harding Expy Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-42006-cec: "In Corona, NY, Nathan Crystal filed for Chapter 7 bankruptcy in Apr 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2013."
Nathan Crystal — New York, 1-13-42006


ᐅ Francis Cubagee, New York

Address: 9823 Horace Harding Expy Apt 10F Corona, NY 11368-4263

Concise Description of Bankruptcy Case 1-15-40864-nhl7: "In Corona, NY, Francis Cubagee filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2015."
Francis Cubagee — New York, 1-15-40864


ᐅ Marivic Cuello, New York

Address: 4504 97th St Apt 2F Corona, NY 11368-2712

Bankruptcy Case 1-15-41953-cec Summary: "Corona, NY resident Marivic Cuello's Apr 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2015."
Marivic Cuello — New York, 1-15-41953


ᐅ Shavone C Cunningham, New York

Address: 9711 Horace Harding Expy Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43876-jf: "Shavone C Cunningham's bankruptcy, initiated in 2011-05-06 and concluded by 08.16.2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shavone C Cunningham — New York, 1-11-43876-jf


ᐅ Maria Anne Cutrone, New York

Address: 10864 42nd Ave Corona, NY 11368

Bankruptcy Case 1-11-47900-jbr Summary: "Maria Anne Cutrone's Chapter 7 bankruptcy, filed in Corona, NY in 2011-09-15, led to asset liquidation, with the case closing in 01/08/2012."
Maria Anne Cutrone — New York, 1-11-47900


ᐅ Sylvester Cyrille, New York

Address: 3402 106th St Apt 1A Corona, NY 11368

Bankruptcy Case 1-09-50102-jf Summary: "The case of Sylvester Cyrille in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvester Cyrille — New York, 1-09-50102-jf


ᐅ Shirley Naomi Darby, New York

Address: 9921 39th Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43980-cec: "The bankruptcy filing by Shirley Naomi Darby, undertaken in May 11, 2011 in Corona, NY under Chapter 7, concluded with discharge in 09.03.2011 after liquidating assets."
Shirley Naomi Darby — New York, 1-11-43980


ᐅ Simona Davidoaia, New York

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

Bankruptcy Case 1-11-40592-ess Summary: "The bankruptcy filing by Simona Davidoaia, undertaken in January 2011 in Corona, NY under Chapter 7, concluded with discharge in 05.02.2011 after liquidating assets."
Simona Davidoaia — New York, 1-11-40592


ᐅ Los Santos Solangy De, New York

Address: 10870 49th Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-43863-jf: "Los Santos Solangy De's Chapter 7 bankruptcy, filed in Corona, NY in 05.06.2011, led to asset liquidation, with the case closing in 2011-08-29."
Los Santos Solangy De — New York, 1-11-43863-jf


ᐅ Daniel Decime, New York

Address: 9840 57th Ave Apt 7E Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47945-cec: "The bankruptcy filing by Daniel Decime, undertaken in Nov 19, 2012 in Corona, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Daniel Decime — New York, 1-12-47945


ᐅ Jacqueline Dejesus, New York

Address: 9830 57th Ave Apt 17K Corona, NY 11368-3609

Concise Description of Bankruptcy Case 1-15-43869-cec7: "Corona, NY resident Jacqueline Dejesus's August 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2015."
Jacqueline Dejesus — New York, 1-15-43869


ᐅ Amarilis Dejesus, New York

Address: 10619 50th Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-47849-ess: "Amarilis Dejesus's Chapter 7 bankruptcy, filed in Corona, NY in 2010-08-19, led to asset liquidation, with the case closing in 2010-11-23."
Amarilis Dejesus — New York, 1-10-47849


ᐅ Griselda Del Carmen Dejesus, New York

Address: 5638 Van Cleef St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-43071-ess: "Griselda Del Carmen Dejesus's bankruptcy, initiated in May 21, 2013 and concluded by August 2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Griselda Del Carmen Dejesus — New York, 1-13-43071


ᐅ Arlene Delacruz, New York

Address: 5018 111th St Apt 1R Corona, NY 11368

Bankruptcy Case 1-11-41187-jbr Summary: "In Corona, NY, Arlene Delacruz filed for Chapter 7 bankruptcy in 02.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2011."
Arlene Delacruz — New York, 1-11-41187


ᐅ Ambiores Delaguarda, New York

Address: 11014 34th Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-43926-nhl: "Ambiores Delaguarda's bankruptcy, initiated in 2013-06-26 and concluded by 10/03/2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ambiores Delaguarda — New York, 1-13-43926


ᐅ Lakeisha M Delvalle, New York

Address: 3415 98th St Apt 2R Corona, NY 11368

Bankruptcy Case 1-13-46825-cec Summary: "The bankruptcy filing by Lakeisha M Delvalle, undertaken in 2013-11-14 in Corona, NY under Chapter 7, concluded with discharge in February 21, 2014 after liquidating assets."
Lakeisha M Delvalle — New York, 1-13-46825


ᐅ Vernice Desport, New York

Address: 9610 57th Ave Apt 5E Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-44142-jf7: "In a Chapter 7 bankruptcy case, Vernice Desport from Corona, NY, saw her proceedings start in 05.06.2010 and complete by Aug 29, 2010, involving asset liquidation."
Vernice Desport — New York, 1-10-44142-jf


ᐅ Mariama Diallo, New York

Address: 5525 98th St Apt Lj Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50366-ess: "Corona, NY resident Mariama Diallo's 2011-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2012."
Mariama Diallo — New York, 1-11-50366


ᐅ Michael Angel Diaz, New York

Address: 10947 54th Ave Corona, NY 11368-3311

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44821-ess: "Corona, NY resident Michael Angel Diaz's 2015-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-24."
Michael Angel Diaz — New York, 1-15-44821


ᐅ Damarys Diaz, New York

Address: 11021 Saultell Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-09-51296-dem: "In Corona, NY, Damarys Diaz filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2010."
Damarys Diaz — New York, 1-09-51296


ᐅ Odalis Diaz, New York

Address: 9705 Horace Harding Expy Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43042-cec: "The bankruptcy filing by Odalis Diaz, undertaken in April 2012 in Corona, NY under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Odalis Diaz — New York, 1-12-43042


ᐅ Dorca Diaz, New York

Address: 10430 39th Ave Apt 1R Corona, NY 11368-2393

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40743-nhl: "The bankruptcy filing by Dorca Diaz, undertaken in February 2014 in Corona, NY under Chapter 7, concluded with discharge in May 25, 2014 after liquidating assets."
Dorca Diaz — New York, 1-14-40743


ᐅ Daniel Enrique Diaz, New York

Address: 3323 101st St Apt 1 Corona, NY 11368-1017

Brief Overview of Bankruptcy Case 1-14-40548-cec: "Corona, NY resident Daniel Enrique Diaz's 02.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2014."
Daniel Enrique Diaz — New York, 1-14-40548


ᐅ Roberto Diaz, New York

Address: 5727 Waldron St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-48835-ess: "Roberto Diaz's bankruptcy, initiated in 09.17.2010 and concluded by January 10, 2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Diaz — New York, 1-10-48835


ᐅ Angel Diaz, New York

Address: 10220 Radcliff Ave # 3R Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-45704-cec: "Corona, NY resident Angel Diaz's 08.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2012."
Angel Diaz — New York, 1-12-45704