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 Martha L Heredia, New York

Address: 9608 50th Ave Corona, NY 11368-2737

Concise Description of Bankruptcy Case 1-15-44064-nhl7: "The bankruptcy filing by Martha L Heredia, undertaken in 2015-09-01 in Corona, NY under Chapter 7, concluded with discharge in November 30, 2015 after liquidating assets."
Martha L Heredia — New York, 1-15-44064


ᐅ Wilman Hernandez, New York

Address: 11119 38th Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-40871-cec: "Corona, NY resident Wilman Hernandez's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Wilman Hernandez — New York, 1-11-40871


ᐅ Rafael Francisco Hernandez, New York

Address: 3722 99th St Apt C1 Corona, NY 11368

Bankruptcy Case 1-11-42356-cec Summary: "In a Chapter 7 bankruptcy case, Rafael Francisco Hernandez from Corona, NY, saw his proceedings start in March 2011 and complete by Jul 17, 2011, involving asset liquidation."
Rafael Francisco Hernandez — New York, 1-11-42356


ᐅ Evelyn Hernandez, New York

Address: 10407 Otis Ave Apt 4B Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-43674-jbr7: "Corona, NY resident Evelyn Hernandez's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
Evelyn Hernandez — New York, 1-11-43674


ᐅ Andres Hernandez, New York

Address: 9925 60th Ave Apt 5F Corona, NY 11368

Bankruptcy Case 1-12-40239-cec Overview: "In Corona, NY, Andres Hernandez filed for Chapter 7 bankruptcy in 01/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2012."
Andres Hernandez — New York, 1-12-40239


ᐅ Jasmin Hernandez, New York

Address: 9817 Horace Harding Expy Apt 6C Corona, NY 11368

Bankruptcy Case 1-10-40081-cec Overview: "Jasmin Hernandez's Chapter 7 bankruptcy, filed in Corona, NY in Jan 7, 2010, led to asset liquidation, with the case closing in 2010-04-07."
Jasmin Hernandez — New York, 1-10-40081


ᐅ Santiago Hernandez, New York

Address: 10349 52nd Ave Corona, NY 11368

Bankruptcy Case 1-10-51826-ess Summary: "The case of Santiago Hernandez in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santiago Hernandez — New York, 1-10-51826


ᐅ Kerly Herrera, New York

Address: 4517 108th St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47157-jf: "In Corona, NY, Kerly Herrera filed for Chapter 7 bankruptcy in July 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2010."
Kerly Herrera — New York, 1-10-47157-jf


ᐅ Khalid Hilaby, New York

Address: 4220 National St # 2R Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49154-jf: "The case of Khalid Hilaby in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khalid Hilaby — New York, 1-10-49154-jf


ᐅ Angela Hill, New York

Address: 3429 107th St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51782-cec: "In a Chapter 7 bankruptcy case, Angela Hill from Corona, NY, saw her proceedings start in 2010-12-17 and complete by 03.29.2011, involving asset liquidation."
Angela Hill — New York, 1-10-51782


ᐅ Dennis Hinnaoui, New York

Address: 4923 101st St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-49735-jf: "Dennis Hinnaoui's bankruptcy, initiated in October 18, 2010 and concluded by 2011-01-19 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Hinnaoui — New York, 1-10-49735-jf


ᐅ Stephanie Hobbs, New York

Address: 5930 108th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-43471-nhl7: "The bankruptcy filing by Stephanie Hobbs, undertaken in 06.05.2013 in Corona, NY under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Stephanie Hobbs — New York, 1-13-43471


ᐅ Albert D Holder, New York

Address: 9707 Horace Harding Expy Apt 14D Corona, NY 11368

Bankruptcy Case 1-11-50052-jf Overview: "Corona, NY resident Albert D Holder's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2012."
Albert D Holder — New York, 1-11-50052-jf


ᐅ Cielo Ibarra, New York

Address: 10411 48th Ave Corona, NY 11368-2836

Concise Description of Bankruptcy Case 1-14-41291-cec7: "Corona, NY resident Cielo Ibarra's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2014."
Cielo Ibarra — New York, 1-14-41291


ᐅ Isroil Ibragimov, New York

Address: 9610 57th Ave Apt 10 Corona, NY 11368

Bankruptcy Case 1-09-51392-ess Summary: "Isroil Ibragimov's Chapter 7 bankruptcy, filed in Corona, NY in 2009-12-25, led to asset liquidation, with the case closing in March 31, 2010."
Isroil Ibragimov — New York, 1-09-51392


ᐅ Sonia Iglesias, New York

Address: 9722 57th Ave Apt 5K Corona, NY 11368

Bankruptcy Case 1-11-47025-ess Summary: "Corona, NY resident Sonia Iglesias's Aug 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2011."
Sonia Iglesias — New York, 1-11-47025


ᐅ Shahzad Ilyas, New York

Address: 5750 Granger St Corona, NY 11368

Concise Description of Bankruptcy Case 1-09-49519-jf7: "In a Chapter 7 bankruptcy case, Shahzad Ilyas from Corona, NY, saw their proceedings start in 2009-10-29 and complete by 02.05.2010, involving asset liquidation."
Shahzad Ilyas — New York, 1-09-49519-jf


ᐅ Carmen Infante, New York

Address: 3722 99th St Apt B7 Corona, NY 11368-1806

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44612-ess: "In a Chapter 7 bankruptcy case, Carmen Infante from Corona, NY, saw their proceedings start in 10.09.2015 and complete by 01.07.2016, involving asset liquidation."
Carmen Infante — New York, 1-15-44612


ᐅ Giovanna Infante, New York

Address: 9840 57th Ave Apt 18A Corona, NY 11368

Bankruptcy Case 1-10-43185-jf Overview: "The case of Giovanna Infante in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanna Infante — New York, 1-10-43185-jf


ᐅ Teodoro Iniguez, New York

Address: 5409 100th St Apt 605 Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-46004-cec7: "In Corona, NY, Teodoro Iniguez filed for Chapter 7 bankruptcy in 06.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2010."
Teodoro Iniguez — New York, 1-10-46004


ᐅ Bushra Iqbal, New York

Address: 9728 57th Ave Corona, NY 11368-3545

Bankruptcy Case 1-14-45371-cec Summary: "In Corona, NY, Bushra Iqbal filed for Chapter 7 bankruptcy in 10/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2015."
Bushra Iqbal — New York, 1-14-45371


ᐅ Mohammad Iqbal, New York

Address: 9728 57th Ave Corona, NY 11368-3545

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45371-cec: "In Corona, NY, Mohammad Iqbal filed for Chapter 7 bankruptcy in 2014-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-25."
Mohammad Iqbal — New York, 1-14-45371


ᐅ Veronica Irizarry, New York

Address: 9823 Horace Harding Expy Corona, NY 11368-4250

Brief Overview of Bankruptcy Case 1-15-44466-nhl: "Veronica Irizarry's bankruptcy, initiated in September 2015 and concluded by December 29, 2015 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Irizarry — New York, 1-15-44466


ᐅ Munsuru Ismail, New York

Address: 9914 59th Ave Apt 6J Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-41493-nhl7: "In a Chapter 7 bankruptcy case, Munsuru Ismail from Corona, NY, saw their proceedings start in March 2013 and complete by 2013-06-25, involving asset liquidation."
Munsuru Ismail — New York, 1-13-41493


ᐅ Abel V Jaime, New York

Address: 9731 Corona Ave Apt 2 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-46523-cec: "Abel V Jaime's bankruptcy, initiated in 2013-10-29 and concluded by Feb 5, 2014 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abel V Jaime — New York, 1-13-46523


ᐅ Delores James, New York

Address: 9832 57th Ave Apt 4B Corona, NY 11368-4904

Bankruptcy Case 1-15-41407-nhl Overview: "The bankruptcy filing by Delores James, undertaken in March 31, 2015 in Corona, NY under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Delores James — New York, 1-15-41407


ᐅ Freddy Oswaldo Jara, New York

Address: 9610 37th Ave Apt C15 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47402-ess: "The bankruptcy record of Freddy Oswaldo Jara from Corona, NY, shows a Chapter 7 case filed in 12/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2014."
Freddy Oswaldo Jara — New York, 1-13-47402


ᐅ Luis A Jara, New York

Address: 10813 39th Ave Apt 1 Corona, NY 11368

Bankruptcy Case 1-13-42492-ess Summary: "The bankruptcy filing by Luis A Jara, undertaken in Apr 26, 2013 in Corona, NY under Chapter 7, concluded with discharge in 2013-08-03 after liquidating assets."
Luis A Jara — New York, 1-13-42492


ᐅ Carmela Jaramillo, New York

Address: 5311 99th St Apt 7K Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-50002-cec: "In a Chapter 7 bankruptcy case, Carmela Jaramillo from Corona, NY, saw her proceedings start in 2010-10-25 and complete by 2011-01-31, involving asset liquidation."
Carmela Jaramillo — New York, 1-10-50002


ᐅ Juan Jaramillo, New York

Address: 9711 Horace Harding Expy Apt 6O Corona, NY 11368

Brief Overview of Bankruptcy Case 1-09-50334-jf: "The case of Juan Jaramillo in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Jaramillo — New York, 1-09-50334-jf


ᐅ Jesus Jauregui, New York

Address: 5108 101st St # 2 Corona, NY 11368

Brief Overview of Bankruptcy Case 13-37463-cgm: "In Corona, NY, Jesus Jauregui filed for Chapter 7 bankruptcy in Nov 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2014."
Jesus Jauregui — New York, 13-37463


ᐅ Seepaul Vimal Jhoda, New York

Address: 5921 Calloway St Apt 7F Corona, NY 11368-3844

Brief Overview of Bankruptcy Case 1-2014-44232-nhl: "Seepaul Vimal Jhoda's bankruptcy, initiated in 08.18.2014 and concluded by 11/16/2014 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seepaul Vimal Jhoda — New York, 1-2014-44232


ᐅ Zhijie Jiao, New York

Address: 11232 38th Ave Apt 2A Corona, NY 11368

Bankruptcy Case 1-12-44136-cec Summary: "The bankruptcy record of Zhijie Jiao from Corona, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2012."
Zhijie Jiao — New York, 1-12-44136


ᐅ Eduardo Jimenez, New York

Address: 5750 Xenia St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44204-cec: "Eduardo Jimenez's Chapter 7 bankruptcy, filed in Corona, NY in May 2011, led to asset liquidation, with the case closing in 2011-09-10."
Eduardo Jimenez — New York, 1-11-44204


ᐅ Olga R Jimenez, New York

Address: 5723 Penrod St Corona, NY 11368-3935

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44119-ess: "Corona, NY resident Olga R Jimenez's Sep 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2015."
Olga R Jimenez — New York, 1-15-44119


ᐅ Danny B Jimenez, New York

Address: 10447 39th Ave Apt 3 Corona, NY 11368-2390

Concise Description of Bankruptcy Case 1-16-41902-cec7: "Danny B Jimenez's bankruptcy, initiated in 04.30.2016 and concluded by Jul 29, 2016 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny B Jimenez — New York, 1-16-41902


ᐅ Marcos Jimenez, New York

Address: 4015 99th St Apt 1A Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48272-jbr: "In a Chapter 7 bankruptcy case, Marcos Jimenez from Corona, NY, saw his proceedings start in August 2010 and complete by 12/24/2010, involving asset liquidation."
Marcos Jimenez — New York, 1-10-48272


ᐅ Carnelia Jimenez, New York

Address: 10837 42nd Ave Corona, NY 11368-2532

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40198-ess: "The bankruptcy filing by Carnelia Jimenez, undertaken in 2015-01-20 in Corona, NY under Chapter 7, concluded with discharge in 2015-04-20 after liquidating assets."
Carnelia Jimenez — New York, 1-15-40198


ᐅ Darryl Johnson, New York

Address: 9840 57th Ave Apt 4M Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-43261-cec7: "The case of Darryl Johnson in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl Johnson — New York, 1-11-43261


ᐅ Brenda A Jordan, New York

Address: 9832 57th Ave Apt 4E Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-50691-jf: "In a Chapter 7 bankruptcy case, Brenda A Jordan from Corona, NY, saw her proceedings start in 12.27.2011 and complete by Apr 20, 2012, involving asset liquidation."
Brenda A Jordan — New York, 1-11-50691-jf


ᐅ Celio Juanacio, New York

Address: 10411 39th Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-45534-ess7: "The bankruptcy filing by Celio Juanacio, undertaken in September 11, 2013 in Corona, NY under Chapter 7, concluded with discharge in 2013-12-19 after liquidating assets."
Celio Juanacio — New York, 1-13-45534


ᐅ Juan M Juanta, New York

Address: 10440 Alstyne Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-43952-nhl7: "In Corona, NY, Juan M Juanta filed for Chapter 7 bankruptcy in 06/26/2013. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2013."
Juan M Juanta — New York, 1-13-43952


ᐅ William J Keith, New York

Address: 3331 106th St Corona, NY 11368

Bankruptcy Case 1-11-41929-ess Summary: "Corona, NY resident William J Keith's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2011."
William J Keith — New York, 1-11-41929


ᐅ Jodi M Kennedy, New York

Address: 5102 103rd St Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-44939-nhl7: "In a Chapter 7 bankruptcy case, Jodi M Kennedy from Corona, NY, saw her proceedings start in 07.05.2012 and complete by 2012-10-28, involving asset liquidation."
Jodi M Kennedy — New York, 1-12-44939


ᐅ Mina Khan, New York

Address: 5409 108th St Apt 4A Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43211-nhl: "Mina Khan's bankruptcy, initiated in 2013-05-28 and concluded by 2013-09-04 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mina Khan — New York, 1-13-43211


ᐅ Mohammad Nadeem Khan, New York

Address: 9815 Horace Harding Expy Apt 15D Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41933-ess: "The bankruptcy record of Mohammad Nadeem Khan from Corona, NY, shows a Chapter 7 case filed in March 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Mohammad Nadeem Khan — New York, 1-11-41933


ᐅ Lillian Kinley, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49153-cec: "The case of Lillian Kinley in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Kinley — New York, 1-10-49153


ᐅ Stanislaw Koguc, New York

Address: 9608 57th Ave Apt 11E Corona, NY 11368

Bankruptcy Case 1-13-44601-cec Overview: "In a Chapter 7 bankruptcy case, Stanislaw Koguc from Corona, NY, saw their proceedings start in 07.27.2013 and complete by 11.03.2013, involving asset liquidation."
Stanislaw Koguc — New York, 1-13-44601


ᐅ Lyubomyr Komisar, New York

Address: 9610 57th Ave Apt 18N Corona, NY 11368

Bankruptcy Case 1-10-40144-dem Overview: "The bankruptcy filing by Lyubomyr Komisar, undertaken in 2010-01-08 in Corona, NY under Chapter 7, concluded with discharge in 04/14/2010 after liquidating assets."
Lyubomyr Komisar — New York, 1-10-40144


ᐅ Alexander Kondov, New York

Address: 9817 Horace Harding Expy Apt 18K Corona, NY 11368

Bankruptcy Case 1-09-50116-dem Overview: "Alexander Kondov's Chapter 7 bankruptcy, filed in Corona, NY in November 15, 2009, led to asset liquidation, with the case closing in 2010-02-22."
Alexander Kondov — New York, 1-09-50116


ᐅ Krystyna Krupa, New York

Address: 9830 57th Ave Apt 9H Corona, NY 11368-3605

Bankruptcy Case 1-14-45890-cec Overview: "The bankruptcy filing by Krystyna Krupa, undertaken in 11.20.2014 in Corona, NY under Chapter 7, concluded with discharge in 02/18/2015 after liquidating assets."
Krystyna Krupa — New York, 1-14-45890


ᐅ Rose Kwakyewa, New York

Address: 9608 57th Ave Apt 5K Corona, NY 11368

Bankruptcy Case 1-11-46676-jbr Overview: "The bankruptcy record of Rose Kwakyewa from Corona, NY, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2011."
Rose Kwakyewa — New York, 1-11-46676


ᐅ Richard J Laboy, New York

Address: 10322 Martense Ave Apt 1 Corona, NY 11368

Bankruptcy Case 1-13-43174-nhl Overview: "Richard J Laboy's bankruptcy, initiated in May 2013 and concluded by 2013-08-31 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Laboy — New York, 1-13-43174


ᐅ Sandy Lagrange, New York

Address: 4061 97th St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-50126-jbr: "In Corona, NY, Sandy Lagrange filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Sandy Lagrange — New York, 1-10-50126


ᐅ Chalen Hugo I Lainez, New York

Address: 3516 101st St Apt 2R Corona, NY 11368

Bankruptcy Case 1-13-42729-cec Overview: "Chalen Hugo I Lainez's Chapter 7 bankruptcy, filed in Corona, NY in May 6, 2013, led to asset liquidation, with the case closing in Aug 14, 2013."
Chalen Hugo I Lainez — New York, 1-13-42729


ᐅ Lino Langumas, New York

Address: 4011 102nd St Apt 3B Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-40159-jf7: "Lino Langumas's Chapter 7 bankruptcy, filed in Corona, NY in 01/12/2012, led to asset liquidation, with the case closing in 2012-05-06."
Lino Langumas — New York, 1-12-40159-jf


ᐅ Ibis Lantier, New York

Address: 4704 111th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-42758-ess7: "The bankruptcy record of Ibis Lantier from Corona, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2010."
Ibis Lantier — New York, 1-10-42758


ᐅ Veronica Janne Largo, New York

Address: 3802 104th St Corona, NY 11368-1965

Bankruptcy Case 1-15-43870-cec Overview: "The bankruptcy record of Veronica Janne Largo from Corona, NY, shows a Chapter 7 case filed in 2015-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Veronica Janne Largo — New York, 1-15-43870


ᐅ Jacqueline Larry, New York

Address: 3906 114th St Apt 6G Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44020-cec: "The bankruptcy filing by Jacqueline Larry, undertaken in 2011-05-12 in Corona, NY under Chapter 7, concluded with discharge in September 4, 2011 after liquidating assets."
Jacqueline Larry — New York, 1-11-44020


ᐅ Jose A Lavayen, New York

Address: 11188 43rd Ave Apt 3D Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-44333-ess7: "The case of Jose A Lavayen in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Lavayen — New York, 1-12-44333


ᐅ Agatha Leatham, New York

Address: 10511 Northern Blvd # 3 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48371-cec: "In a Chapter 7 bankruptcy case, Agatha Leatham from Corona, NY, saw her proceedings start in 2010-08-31 and complete by December 2010, involving asset liquidation."
Agatha Leatham — New York, 1-10-48371


ᐅ Zednia E Ledesma, New York

Address: 4055 97th St Apt 2 Corona, NY 11368-2110

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41535-ess: "The bankruptcy filing by Zednia E Ledesma, undertaken in Apr 7, 2015 in Corona, NY under Chapter 7, concluded with discharge in Jul 6, 2015 after liquidating assets."
Zednia E Ledesma — New York, 1-15-41535


ᐅ Nelly M Lema, New York

Address: 3762 103rd St Corona, NY 11368

Bankruptcy Case 1-11-40757-cec Summary: "The bankruptcy record of Nelly M Lema from Corona, NY, shows a Chapter 7 case filed in Feb 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Nelly M Lema — New York, 1-11-40757


ᐅ Minerva M Leonardo, New York

Address: 10103 39th Ave Apt 3F Corona, NY 11368-4815

Concise Description of Bankruptcy Case 1-2014-44092-cec7: "In Corona, NY, Minerva M Leonardo filed for Chapter 7 bankruptcy in August 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Minerva M Leonardo — New York, 1-2014-44092


ᐅ Daisy M Lewis, New York

Address: 5525 98th Pl Apt 6C Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-48096-ess7: "Corona, NY resident Daisy M Lewis's September 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Daisy M Lewis — New York, 1-11-48096


ᐅ Nicole Monique Lewis, New York

Address: 10119 Martense Ave Apt 3F Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44648-nhl: "In a Chapter 7 bankruptcy case, Nicole Monique Lewis from Corona, NY, saw her proceedings start in 06/26/2012 and complete by October 19, 2012, involving asset liquidation."
Nicole Monique Lewis — New York, 1-12-44648


ᐅ Joashua Liciaga, New York

Address: 5930 108th St Apt 7KK Corona, NY 11368-4554

Bankruptcy Case 1-16-40164-nhl Overview: "The case of Joashua Liciaga in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joashua Liciaga — New York, 1-16-40164


ᐅ Hua Lin, New York

Address: 3735 104th St Corona, NY 11368

Bankruptcy Case 1-11-40321-jbr Overview: "In a Chapter 7 bankruptcy case, Hua Lin from Corona, NY, saw their proceedings start in January 2011 and complete by 2011-04-19, involving asset liquidation."
Hua Lin — New York, 1-11-40321


ᐅ Veronica Lindsay, New York

Address: 9730 57th Ave Apt 10A Corona, NY 11368

Bankruptcy Case 1-13-42971-ess Overview: "The bankruptcy filing by Veronica Lindsay, undertaken in May 15, 2013 in Corona, NY under Chapter 7, concluded with discharge in 2013-08-22 after liquidating assets."
Veronica Lindsay — New York, 1-13-42971


ᐅ Johan Manuel Liriano, New York

Address: 10852 39th Ave Apt 5 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42443-jbr: "In a Chapter 7 bankruptcy case, Johan Manuel Liriano from Corona, NY, saw his proceedings start in 2011-03-25 and complete by 07/18/2011, involving asset liquidation."
Johan Manuel Liriano — New York, 1-11-42443


ᐅ Maria Liz, New York

Address: 5742 Xenia St Corona, NY 11368

Bankruptcy Case 1-10-49675-cec Summary: "The bankruptcy filing by Maria Liz, undertaken in October 2010 in Corona, NY under Chapter 7, concluded with discharge in 02.06.2011 after liquidating assets."
Maria Liz — New York, 1-10-49675


ᐅ Betty Lloyd, New York

Address: 9707 Horace Harding Expy Apt 11B Corona, NY 11368

Brief Overview of Bankruptcy Case 1-09-48347-jf: "Betty Lloyd's bankruptcy, initiated in 2009-09-25 and concluded by 01.02.2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Lloyd — New York, 1-09-48347-jf


ᐅ Stiwar Lojano, New York

Address: 10824 37th Dr Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-46957-jbr7: "In Corona, NY, Stiwar Lojano filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
Stiwar Lojano — New York, 1-10-46957


ᐅ William A Lopez, New York

Address: 10852 38th Ave Apt 2-F Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-46585-ess: "The bankruptcy filing by William A Lopez, undertaken in Jul 29, 2011 in Corona, NY under Chapter 7, concluded with discharge in 2011-11-17 after liquidating assets."
William A Lopez — New York, 1-11-46585


ᐅ Luis Lopez, New York

Address: 11218 39th Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-49876-cec: "In a Chapter 7 bankruptcy case, Luis Lopez from Corona, NY, saw their proceedings start in October 2010 and complete by 2011-02-13, involving asset liquidation."
Luis Lopez — New York, 1-10-49876


ᐅ Milton Lopez, New York

Address: 9825 Horace Harding Expy Apt 17F Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44457-jf: "Corona, NY resident Milton Lopez's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Milton Lopez — New York, 1-10-44457-jf


ᐅ Carlos B Lopez, New York

Address: 9840 57th Ave Apt 18M Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-47961-ess: "The bankruptcy filing by Carlos B Lopez, undertaken in Sep 19, 2011 in Corona, NY under Chapter 7, concluded with discharge in Jan 12, 2012 after liquidating assets."
Carlos B Lopez — New York, 1-11-47961


ᐅ Antenor Lopez, New York

Address: 10403 Westside Ave Apt 2 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-49988-jbr: "The bankruptcy record of Antenor Lopez from Corona, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Antenor Lopez — New York, 1-10-49988


ᐅ Cristina Lopez, New York

Address: 10319 Otis Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-43335-ess: "Cristina Lopez's bankruptcy, initiated in 2012-05-08 and concluded by August 2012 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina Lopez — New York, 1-12-43335


ᐅ Julio Lora, New York

Address: 5803 Calloway St Apt 4T Corona, NY 11368

Bankruptcy Case 1-10-47664-ess Overview: "In a Chapter 7 bankruptcy case, Julio Lora from Corona, NY, saw his proceedings start in Aug 12, 2010 and complete by December 5, 2010, involving asset liquidation."
Julio Lora — New York, 1-10-47664


ᐅ Velma Love, New York

Address: 3338 97th St Corona, NY 11368

Bankruptcy Case 1-13-44347-ess Summary: "The bankruptcy filing by Velma Love, undertaken in July 16, 2013 in Corona, NY under Chapter 7, concluded with discharge in October 23, 2013 after liquidating assets."
Velma Love — New York, 1-13-44347


ᐅ Eugene A Lowe, New York

Address: 10351 52nd Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-44089-nhl: "Eugene A Lowe's Chapter 7 bankruptcy, filed in Corona, NY in 06.02.2012, led to asset liquidation, with the case closing in September 25, 2012."
Eugene A Lowe — New York, 1-12-44089


ᐅ Selso Lucero, New York

Address: 3712 100th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-09-48491-ess7: "Corona, NY resident Selso Lucero's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2010."
Selso Lucero — New York, 1-09-48491


ᐅ Jenny Lujan, New York

Address: 5930 108th St Apt 6FF Corona, NY 11368-4550

Brief Overview of Bankruptcy Case 1-2014-43676-ess: "In Corona, NY, Jenny Lujan filed for Chapter 7 bankruptcy in 2014-07-20. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Jenny Lujan — New York, 1-2014-43676


ᐅ Ramon Luna, New York

Address: 4909 103rd St Corona, NY 11368

Bankruptcy Case 1-10-47405-ess Overview: "Ramon Luna's Chapter 7 bankruptcy, filed in Corona, NY in 2010-08-03, led to asset liquidation, with the case closing in November 2010."
Ramon Luna — New York, 1-10-47405


ᐅ Allen Luna, New York

Address: 9720 57th Ave Apt 17K Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-49054-cec7: "Allen Luna's Chapter 7 bankruptcy, filed in Corona, NY in 09/23/2010, led to asset liquidation, with the case closing in 01/16/2011."
Allen Luna — New York, 1-10-49054


ᐅ Beatriz A Macaz, New York

Address: 10864 50th Ave Fl 2ND Corona, NY 11368-2935

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45434-ess: "In Corona, NY, Beatriz A Macaz filed for Chapter 7 bankruptcy in 11/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Beatriz A Macaz — New York, 1-15-45434


ᐅ Altagracia Madera, New York

Address: 4715 98th Pl Corona, NY 11368-2709

Bankruptcy Case 1-15-41745-ess Summary: "In a Chapter 7 bankruptcy case, Altagracia Madera from Corona, NY, saw her proceedings start in 2015-04-20 and complete by July 19, 2015, involving asset liquidation."
Altagracia Madera — New York, 1-15-41745


ᐅ Ana Madera, New York

Address: 4715 98th Pl Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44356-cec: "Ana Madera's bankruptcy, initiated in May 13, 2010 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."
Ana Madera — New York, 1-10-44356


ᐅ Hector Madera, New York

Address: 4715 98th Pl Corona, NY 11368-2709

Brief Overview of Bankruptcy Case 1-15-41745-ess: "Hector Madera's bankruptcy, initiated in Apr 20, 2015 and concluded by Jul 19, 2015 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Madera — New York, 1-15-41745


ᐅ Eddie Magarin, New York

Address: 10822 48th Ave Corona, NY 11368

Bankruptcy Case 1-11-42476-cec Summary: "In Corona, NY, Eddie Magarin filed for Chapter 7 bankruptcy in Mar 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2011."
Eddie Magarin — New York, 1-11-42476


ᐅ Primchan Maharaj, New York

Address: 5803 Calloway St Apt 4K Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-46220-nhl: "Corona, NY resident Primchan Maharaj's 10/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2014."
Primchan Maharaj — New York, 1-13-46220


ᐅ Anisah Malik, New York

Address: 9945 60th Ave Apt 2C Corona, NY 11368-4417

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40816-ess: "The bankruptcy record of Anisah Malik from Corona, NY, shows a Chapter 7 case filed in February 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2014."
Anisah Malik — New York, 1-14-40816


ᐅ Severina Manea, New York

Address: 11168 42nd Ave Corona, NY 11368

Bankruptcy Case 1-11-46146-jbr Summary: "The bankruptcy filing by Severina Manea, undertaken in 2011-07-16 in Corona, NY under Chapter 7, concluded with discharge in Nov 8, 2011 after liquidating assets."
Severina Manea — New York, 1-11-46146


ᐅ Don J Manong, New York

Address: 10465 42nd Ave # 3 Corona, NY 11368-2534

Brief Overview of Bankruptcy Case 1-16-41195-ess: "The case of Don J Manong in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don J Manong — New York, 1-16-41195


ᐅ Maria Mendez, New York

Address: 3455 106th St Apt 1F Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-41703-cec: "The bankruptcy record of Maria Mendez from Corona, NY, shows a Chapter 7 case filed in 03/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Maria Mendez — New York, 1-10-41703


ᐅ Alma Mendez, New York

Address: 5930 108th St Apt 3HH Corona, NY 11368

Concise Description of Bankruptcy Case 1-09-48814-ess7: "In Corona, NY, Alma Mendez filed for Chapter 7 bankruptcy in Oct 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Alma Mendez — New York, 1-09-48814


ᐅ Teofilo Mendez, New York

Address: 5509 97th Pl Corona, NY 11368-3024

Bankruptcy Case 1-15-41720-cec Summary: "In Corona, NY, Teofilo Mendez filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2015."
Teofilo Mendez — New York, 1-15-41720


ᐅ Hernan Mendieta, New York

Address: 11181 43rd Ave Corona, NY 11368-2644

Bankruptcy Case 1-16-40832-nhl Overview: "Corona, NY resident Hernan Mendieta's Mar 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/30/2016."
Hernan Mendieta — New York, 1-16-40832


ᐅ Nelly Mendoza, New York

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

Bankruptcy Case 1-11-50315-ess Overview: "The case of Nelly Mendoza in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelly Mendoza — New York, 1-11-50315