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 Jorge A Mantilla, New York

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

Bankruptcy Case 1-15-45434-ess Summary: "The bankruptcy record of Jorge A Mantilla from Corona, NY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Jorge A Mantilla — New York, 1-15-45434


ᐅ Lenora S Marcelle, New York

Address: 9728 57th Ave Apt 18F Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-47058-jf7: "The bankruptcy filing by Lenora S Marcelle, undertaken in 10/01/2012 in Corona, NY under Chapter 7, concluded with discharge in January 8, 2013 after liquidating assets."
Lenora S Marcelle — New York, 1-12-47058-jf


ᐅ Victor M Marin, New York

Address: 5930 108th St Apt 5M Corona, NY 11368

Bankruptcy Case 1-11-43080-jf Overview: "The bankruptcy filing by Victor M Marin, undertaken in 04/13/2011 in Corona, NY under Chapter 7, concluded with discharge in 08/06/2011 after liquidating assets."
Victor M Marin — New York, 1-11-43080-jf


ᐅ Yaritza Marrero, New York

Address: 4914 106th St Corona, NY 11368-2926

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45533-cec: "In a Chapter 7 bankruptcy case, Yaritza Marrero from Corona, NY, saw their proceedings start in Dec 9, 2015 and complete by 2016-03-08, involving asset liquidation."
Yaritza Marrero — New York, 1-15-45533


ᐅ Tomas B Marte, New York

Address: 10511 Otis Ave Apt 2A Corona, NY 11368

Bankruptcy Case 1-11-44610-jbr Summary: "In a Chapter 7 bankruptcy case, Tomas B Marte from Corona, NY, saw his proceedings start in May 27, 2011 and complete by Sep 19, 2011, involving asset liquidation."
Tomas B Marte — New York, 1-11-44610


ᐅ Marie L Martin, New York

Address: 9604 57th Ave Apt 9B Corona, NY 11368

Bankruptcy Case 1-11-50702-cec Summary: "The bankruptcy record of Marie L Martin from Corona, NY, shows a Chapter 7 case filed in 2011-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-20."
Marie L Martin — New York, 1-11-50702


ᐅ Jose Martinez, New York

Address: 5113 101st St Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-51092-jf7: "In Corona, NY, Jose Martinez filed for Chapter 7 bankruptcy in Nov 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
Jose Martinez — New York, 1-10-51092-jf


ᐅ Diogene Martinez, New York

Address: 3758 100th St Corona, NY 11368-1851

Bankruptcy Case 1-16-42130-cec Summary: "The bankruptcy filing by Diogene Martinez, undertaken in 2016-05-16 in Corona, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Diogene Martinez — New York, 1-16-42130


ᐅ Victor Martinez, New York

Address: 3758 100th St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-09-50381-jf: "The case of Victor Martinez in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Martinez — New York, 1-09-50381-jf


ᐅ Jenniffer Martinez, New York

Address: 10466 Roosevelt Ave Apt 2 Corona, NY 11368

Bankruptcy Case 1-09-50586-ess Summary: "Corona, NY resident Jenniffer Martinez's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Jenniffer Martinez — New York, 1-09-50586


ᐅ Denni Martinez, New York

Address: 10466 Roosevelt Ave Apt 2 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47148-cec: "In a Chapter 7 bankruptcy case, Denni Martinez from Corona, NY, saw their proceedings start in November 2013 and complete by Mar 6, 2014, involving asset liquidation."
Denni Martinez — New York, 1-13-47148


ᐅ Christie Martinez, New York

Address: 10827 48th Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41287-cec: "Christie Martinez's bankruptcy, initiated in 2011-02-22 and concluded by 05.31.2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christie Martinez — New York, 1-11-41287


ᐅ Isabel Martinez, New York

Address: 10303 Corona Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-50577-jf: "The case of Isabel Martinez in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Martinez — New York, 1-11-50577-jf


ᐅ Fernando R Martinez, New York

Address: 5439 100th St Apt 204 Corona, NY 11368

Bankruptcy Case 1-13-43013-nhl Overview: "The bankruptcy record of Fernando R Martinez from Corona, NY, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2013."
Fernando R Martinez — New York, 1-13-43013


ᐅ Sandra Marulanda, New York

Address: 5017 104th St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-44750-jf: "The bankruptcy filing by Sandra Marulanda, undertaken in 2010-05-24 in Corona, NY under Chapter 7, concluded with discharge in 2010-09-16 after liquidating assets."
Sandra Marulanda — New York, 1-10-44750-jf


ᐅ Carmen Massiah, New York

Address: 9705 Horace Harding Expy Apt 16O Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48335-jbr: "The bankruptcy record of Carmen Massiah from Corona, NY, shows a Chapter 7 case filed in Sep 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Carmen Massiah — New York, 1-11-48335


ᐅ Lisette Mccartney, New York

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

Bankruptcy Case 1-11-44887-jf Summary: "The bankruptcy filing by Lisette Mccartney, undertaken in 06/06/2011 in Corona, NY under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Lisette Mccartney — New York, 1-11-44887-jf


ᐅ Robert L Mcknight, New York

Address: 9817 Horace Harding Expy Apt 9L Corona, NY 11368-4236

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42475-nhl: "The bankruptcy record of Robert L Mcknight from Corona, NY, shows a Chapter 7 case filed in 05/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2015."
Robert L Mcknight — New York, 1-15-42475


ᐅ Jesus Medellin, New York

Address: 10239 43rd Ave Fl 2ND Corona, NY 11368-2433

Bankruptcy Case 1-14-44029-ess Summary: "In a Chapter 7 bankruptcy case, Jesus Medellin from Corona, NY, saw their proceedings start in August 2014 and complete by November 2, 2014, involving asset liquidation."
Jesus Medellin — New York, 1-14-44029


ᐅ Mary L Medina, New York

Address: 3722 99th St Apt E6 Corona, NY 11368-1808

Concise Description of Bankruptcy Case 1-14-41094-nhl7: "Mary L Medina's Chapter 7 bankruptcy, filed in Corona, NY in March 2014, led to asset liquidation, with the case closing in Jun 9, 2014."
Mary L Medina — New York, 1-14-41094


ᐅ Corazon Mejia, New York

Address: 10432 38th Ave Apt 2F Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-51604-jbr7: "In Corona, NY, Corazon Mejia filed for Chapter 7 bankruptcy in 2010-12-12. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2011."
Corazon Mejia — New York, 1-10-51604


ᐅ Ana Melara, New York

Address: 10859 53rd Ave Fl 1 Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-49737-jbr7: "The bankruptcy record of Ana Melara from Corona, NY, shows a Chapter 7 case filed in November 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2012."
Ana Melara — New York, 1-11-49737


ᐅ Luis A Melendez, New York

Address: 3509 105th St Apt 3 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43839-ess: "In Corona, NY, Luis A Melendez filed for Chapter 7 bankruptcy in May 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2012."
Luis A Melendez — New York, 1-12-43839


ᐅ Roberto D Menendez, New York

Address: 9722 57th Ave Apt 14J Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48665-cec: "In Corona, NY, Roberto D Menendez filed for Chapter 7 bankruptcy in 2009-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2010."
Roberto D Menendez — New York, 1-09-48665


ᐅ Darwin R Menendez, New York

Address: 9722 57th Ave Apt 14J Corona, NY 11368

Bankruptcy Case 1-11-46042-jbr Summary: "The case of Darwin R Menendez in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darwin R Menendez — New York, 1-11-46042


ᐅ Christiana Mensah, New York

Address: 9707 Horace Harding Expy Apt 7E Corona, NY 11368-4197

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43393-ess: "In Corona, NY, Christiana Mensah filed for Chapter 7 bankruptcy in 2015-07-27. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2015."
Christiana Mensah — New York, 1-15-43393


ᐅ Henry Mercado, New York

Address: 9715 Horace Harding Expy Corona, NY 11368-4756

Brief Overview of Bankruptcy Case 1-14-45966-nhl: "In Corona, NY, Henry Mercado filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2015."
Henry Mercado — New York, 1-14-45966


ᐅ Alfred I Mercado, New York

Address: 3526 102nd St Apt 5 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-46573-cec: "Corona, NY resident Alfred I Mercado's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Alfred I Mercado — New York, 1-13-46573


ᐅ Carolina Merced, New York

Address: 55-08A 97th St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47542-ess: "In a Chapter 7 bankruptcy case, Carolina Merced from Corona, NY, saw her proceedings start in 2013-12-19 and complete by Mar 28, 2014, involving asset liquidation."
Carolina Merced — New York, 1-13-47542


ᐅ Jaime Merino, New York

Address: 4911 103rd St Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-45393-cec7: "In Corona, NY, Jaime Merino filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-17."
Jaime Merino — New York, 1-12-45393


ᐅ Nubia Mina, New York

Address: 11221 39th Ave Corona, NY 11368

Bankruptcy Case 1-12-45543-nhl Summary: "The bankruptcy record of Nubia Mina from Corona, NY, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2012."
Nubia Mina — New York, 1-12-45543


ᐅ Siyennia M Minaya, New York

Address: 9608 57th Ave Apt 6G Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-45509-nhl: "Siyennia M Minaya's bankruptcy, initiated in 09/10/2013 and concluded by 12/18/2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siyennia M Minaya — New York, 1-13-45509


ᐅ Jose R Mirabal, New York

Address: 3354 99th St Apt 4C Corona, NY 11368-1002

Brief Overview of Bankruptcy Case 1-15-42389-ess: "Corona, NY resident Jose R Mirabal's 05.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24."
Jose R Mirabal — New York, 1-15-42389


ᐅ Jeffrey D Miranda, New York

Address: 5930 108th St Apt 4E Corona, NY 11368-4548

Brief Overview of Bankruptcy Case 1-15-42725-cec: "Jeffrey D Miranda's Chapter 7 bankruptcy, filed in Corona, NY in 06/10/2015, led to asset liquidation, with the case closing in 09/08/2015."
Jeffrey D Miranda — New York, 1-15-42725


ᐅ Armindo Miranda, New York

Address: 10404 47th Ave Apt 2A Corona, NY 11368-3822

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41849-ess: "In Corona, NY, Armindo Miranda filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2014."
Armindo Miranda — New York, 1-2014-41849


ᐅ Nancy Miranda, New York

Address: 5930 108th St Apt 4E Corona, NY 11368-4548

Bankruptcy Case 1-15-42725-cec Overview: "Nancy Miranda's bankruptcy, initiated in 2015-06-10 and concluded by 09.08.2015 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Miranda — New York, 1-15-42725


ᐅ Alexandra Mitchenko, New York

Address: 9817 Horace Harding Expy Apt 17 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-09-49838-cec: "The bankruptcy record of Alexandra Mitchenko from Corona, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Alexandra Mitchenko — New York, 1-09-49838


ᐅ Chrisandra D Mitto, New York

Address: 3352 104th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-46896-cec7: "Chrisandra D Mitto's bankruptcy, initiated in 08/10/2011 and concluded by 11.15.2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chrisandra D Mitto — New York, 1-11-46896


ᐅ Gladys Mojica, New York

Address: 9830 57th Ave Apt 18L Corona, NY 11368

Bankruptcy Case 1-11-46809-jf Summary: "The bankruptcy record of Gladys Mojica from Corona, NY, shows a Chapter 7 case filed in 2011-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Gladys Mojica — New York, 1-11-46809-jf


ᐅ Dzmitry Molchan, New York

Address: 5829 Waldron St Apt 1F Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-50050-jf: "In Corona, NY, Dzmitry Molchan filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2012."
Dzmitry Molchan — New York, 1-11-50050-jf


ᐅ Gladys Maria Molina, New York

Address: 3318 109th St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-42442-ess: "Gladys Maria Molina's bankruptcy, initiated in 2011-03-25 and concluded by 2011-07-18 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Maria Molina — New York, 1-11-42442


ᐅ Ernesto J Montenegro, New York

Address: 4514 98th St Corona, NY 11368

Bankruptcy Case 1-12-45076-ess Overview: "Ernesto J Montenegro's Chapter 7 bankruptcy, filed in Corona, NY in July 2012, led to asset liquidation, with the case closing in 2012-11-05."
Ernesto J Montenegro — New York, 1-12-45076


ᐅ Jose Anibal Montero, New York

Address: 10430 43rd Ave Bsmt Corona, NY 11368-2531

Bankruptcy Case 1-2014-44108-ess Summary: "Corona, NY resident Jose Anibal Montero's August 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2014."
Jose Anibal Montero — New York, 1-2014-44108


ᐅ Fredy Montes, New York

Address: 3515 102nd St Apt 14 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46997-nhl: "Corona, NY resident Fredy Montes's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2014."
Fredy Montes — New York, 1-13-46997


ᐅ Janett Moore, New York

Address: 10018 34th Ave Corona, NY 11368-1008

Brief Overview of Bankruptcy Case 2014-20291-MBK: "Janett Moore's Chapter 7 bankruptcy, filed in Corona, NY in 05/21/2014, led to asset liquidation, with the case closing in 08.19.2014."
Janett Moore — New York, 2014-20291


ᐅ Fabio D Morales, New York

Address: 10928 54th Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-48427-cec7: "Corona, NY resident Fabio D Morales's 2011-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Fabio D Morales — New York, 1-11-48427


ᐅ Digna C Moreira, New York

Address: 4917 106th St Apt 2 Corona, NY 11368

Bankruptcy Case 1-13-43615-nhl Summary: "Digna C Moreira's bankruptcy, initiated in 06.13.2013 and concluded by 09/20/2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Digna C Moreira — New York, 1-13-43615


ᐅ Felicia Morel, New York

Address: 3812 97th St Fl 2ND Corona, NY 11368-2114

Bankruptcy Case 1-15-40580-nhl Summary: "Felicia Morel's Chapter 7 bankruptcy, filed in Corona, NY in 2015-02-14, led to asset liquidation, with the case closing in 2015-05-15."
Felicia Morel — New York, 1-15-40580


ᐅ Rafael Morel, New York

Address: 10427 49th Ave Corona, NY 11368

Bankruptcy Case 1-11-47948-cec Overview: "The bankruptcy filing by Rafael Morel, undertaken in 2011-09-19 in Corona, NY under Chapter 7, concluded with discharge in 2012-01-12 after liquidating assets."
Rafael Morel — New York, 1-11-47948


ᐅ Johnny Moreno, New York

Address: 10948 54th Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-42051-nhl7: "In a Chapter 7 bankruptcy case, Johnny Moreno from Corona, NY, saw their proceedings start in 2013-04-06 and complete by July 14, 2013, involving asset liquidation."
Johnny Moreno — New York, 1-13-42051


ᐅ Heriberto Moreno, New York

Address: 5814 Granger St Corona, NY 11368

Bankruptcy Case 1-10-43049-cec Summary: "Corona, NY resident Heriberto Moreno's Apr 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2010."
Heriberto Moreno — New York, 1-10-43049


ᐅ Luis Morocho, New York

Address: 10428 46th Ave Corona, NY 11368-2839

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45123-nhl: "Luis Morocho's Chapter 7 bankruptcy, filed in Corona, NY in November 2015, led to asset liquidation, with the case closing in 02.09.2016."
Luis Morocho — New York, 1-15-45123


ᐅ Ivan Morote, New York

Address: 10847 49th Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-44794-jf7: "Ivan Morote's bankruptcy, initiated in 05.25.2010 and concluded by 09.17.2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Morote — New York, 1-10-44794-jf


ᐅ Nestor Mosquera, New York

Address: 9905 58th Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-48010-ess: "In Corona, NY, Nestor Mosquera filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2010."
Nestor Mosquera — New York, 1-10-48010


ᐅ Moustafa Moustafa, New York

Address: 9911 60th Ave Apt 2A Corona, NY 11368

Bankruptcy Case 1-10-42486-jf Summary: "The case of Moustafa Moustafa in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moustafa Moustafa — New York, 1-10-42486-jf


ᐅ Mohammad A Mukul, New York

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

Concise Description of Bankruptcy Case 1-13-42066-cec7: "Corona, NY resident Mohammad A Mukul's 2013-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2013."
Mohammad A Mukul — New York, 1-13-42066


ᐅ Vyacheslav Mullodzhanov, New York

Address: 9817 Horace Harding Expy Apt 3D Corona, NY 11368-4226

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44019-nhl: "Vyacheslav Mullodzhanov's Chapter 7 bankruptcy, filed in Corona, NY in Aug 4, 2014, led to asset liquidation, with the case closing in Nov 2, 2014."
Vyacheslav Mullodzhanov — New York, 1-2014-44019


ᐅ Angel Jhinson Munoz, New York

Address: 3427 101st St Corona, NY 11368-1090

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42793-cec: "In a Chapter 7 bankruptcy case, Angel Jhinson Munoz from Corona, NY, saw their proceedings start in 2016-06-24 and complete by September 2016, involving asset liquidation."
Angel Jhinson Munoz — New York, 1-16-42793


ᐅ Wilson Munoz, New York

Address: 3749 98th St Corona, NY 11368

Bankruptcy Case 1-10-44231-ess Overview: "Wilson Munoz's Chapter 7 bankruptcy, filed in Corona, NY in 2010-05-10, led to asset liquidation, with the case closing in 2010-09-02."
Wilson Munoz — New York, 1-10-44231


ᐅ Julius R Murray, New York

Address: 5525 98th St Apt 1E Corona, NY 11368-3010

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44660-nhl: "Julius R Murray's bankruptcy, initiated in 10/14/2015 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."
Julius R Murray — New York, 1-15-44660


ᐅ Mohammed Musa, New York

Address: 4750 98th Pl Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-41636-ess: "In Corona, NY, Mohammed Musa filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Mohammed Musa — New York, 1-10-41636


ᐅ Ghulam Mustafa, New York

Address: 11005 56th Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-40118-jf7: "Ghulam Mustafa's bankruptcy, initiated in January 2012 and concluded by May 3, 2012 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ghulam Mustafa — New York, 1-12-40118-jf


ᐅ De Pelegrin Elizabeth Naranjo, New York

Address: 4320 104th St Corona, NY 11368

Bankruptcy Case 1-12-45758-jf Overview: "The bankruptcy record of De Pelegrin Elizabeth Naranjo from Corona, NY, shows a Chapter 7 case filed in August 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2012."
De Pelegrin Elizabeth Naranjo — New York, 1-12-45758-jf


ᐅ Christian Narvaez, New York

Address: 9604 57th Ave Apt 10K Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-43850-nhl7: "Christian Narvaez's Chapter 7 bankruptcy, filed in Corona, NY in June 2013, led to asset liquidation, with the case closing in Oct 2, 2013."
Christian Narvaez — New York, 1-13-43850


ᐅ Javid Nasir, New York

Address: 5530 99th St Apt 1B Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42564-nhl: "The case of Javid Nasir in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javid Nasir — New York, 1-13-42564


ᐅ Vedawattie Nauth, New York

Address: 9731 Corona Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-44558-cec7: "In Corona, NY, Vedawattie Nauth filed for Chapter 7 bankruptcy in 07.26.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Vedawattie Nauth — New York, 1-13-44558


ᐅ Ruben M Navalta, New York

Address: 3906 114th St Apt 14J Corona, NY 11368-2613

Brief Overview of Bankruptcy Case 1-2014-43679-nhl: "Ruben M Navalta's bankruptcy, initiated in Jul 20, 2014 and concluded by October 2014 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben M Navalta — New York, 1-2014-43679


ᐅ Aracelis Negron, New York

Address: 9914 41st Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40238-jf: "The bankruptcy filing by Aracelis Negron, undertaken in 2012-01-17 in Corona, NY under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Aracelis Negron — New York, 1-12-40238-jf


ᐅ Lucienne Patricia Neita, New York

Address: 9925 60th Ave Apt 1F Corona, NY 11368

Bankruptcy Case 1-12-47379-cec Summary: "The case of Lucienne Patricia Neita in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucienne Patricia Neita — New York, 1-12-47379


ᐅ Agatha Nelson, New York

Address: 9728 57th Ave Apt 16K Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-49674-jf7: "In a Chapter 7 bankruptcy case, Agatha Nelson from Corona, NY, saw her proceedings start in Nov 16, 2011 and complete by 2012-02-22, involving asset liquidation."
Agatha Nelson — New York, 1-11-49674-jf


ᐅ Frank A Ng, New York

Address: 5726 Waldron St Corona, NY 11368-3938

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42534-ess: "The case of Frank A Ng in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank A Ng — New York, 1-14-42534


ᐅ Frank A Ng, New York

Address: 5726 Waldron St Corona, NY 11368-3938

Concise Description of Bankruptcy Case 1-2014-42534-ess7: "Frank A Ng's Chapter 7 bankruptcy, filed in Corona, NY in May 20, 2014, led to asset liquidation, with the case closing in Aug 18, 2014."
Frank A Ng — New York, 1-2014-42534


ᐅ Delsey Elfreda Nichols, New York

Address: 9728 57th Ave Apt 17J Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44367-cec: "Corona, NY resident Delsey Elfreda Nichols's 05.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-31."
Delsey Elfreda Nichols — New York, 1-11-44367


ᐅ Eric A Niedlhammer, New York

Address: 10836 49th Ave Apt B1 Corona, NY 11368-2938

Concise Description of Bankruptcy Case 1-16-42994-cec7: "Eric A Niedlhammer's bankruptcy, initiated in 07/06/2016 and concluded by 2016-10-04 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric A Niedlhammer — New York, 1-16-42994


ᐅ Carmen M Nieves, New York

Address: 10906 Westside Ave Apt B1 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-46837-cec: "The bankruptcy record of Carmen M Nieves from Corona, NY, shows a Chapter 7 case filed in 09.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2013."
Carmen M Nieves — New York, 1-12-46837


ᐅ Mariana Nieves, New York

Address: 10008 34th Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40392-nhl: "Mariana Nieves's bankruptcy, initiated in Jan 23, 2012 and concluded by 2012-05-17 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariana Nieves — New York, 1-12-40392


ᐅ Kwasi Nkansah, New York

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

Concise Description of Bankruptcy Case 1-09-50568-cec7: "The bankruptcy record of Kwasi Nkansah from Corona, NY, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-09."
Kwasi Nkansah — New York, 1-09-50568


ᐅ Seth Nkrumah, New York

Address: 9832 57th Ave Apt 17J Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-42432-ess7: "In Corona, NY, Seth Nkrumah filed for Chapter 7 bankruptcy in 03.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2010."
Seth Nkrumah — New York, 1-10-42432


ᐅ Chuma F Nnam, New York

Address: 9715 Horace Harding Expy Apt 4E Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-46197-jf: "Chuma F Nnam's Chapter 7 bankruptcy, filed in Corona, NY in July 19, 2011, led to asset liquidation, with the case closing in Nov 11, 2011."
Chuma F Nnam — New York, 1-11-46197-jf


ᐅ Fausto Nunez, New York

Address: 5756 Van Doren St Apt 2 Corona, NY 11368

Bankruptcy Case 1-13-40517-jf Overview: "In Corona, NY, Fausto Nunez filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2013."
Fausto Nunez — New York, 1-13-40517-jf


ᐅ Andres Nunez, New York

Address: 10457 38th Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-44721-ess7: "The bankruptcy record of Andres Nunez from Corona, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2011."
Andres Nunez — New York, 1-11-44721


ᐅ Persio A Nunez, New York

Address: 9911 37th Ave Corona, NY 11368-1828

Bankruptcy Case 1-2014-41746-cec Summary: "The case of Persio A Nunez in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Persio A Nunez — New York, 1-2014-41746


ᐅ Dulce Nunez, New York

Address: 10006 40th Rd Apt 3 Corona, NY 11368

Bankruptcy Case 1-11-50870-jf Summary: "The bankruptcy record of Dulce Nunez from Corona, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2012."
Dulce Nunez — New York, 1-11-50870-jf


ᐅ Luis Nunez, New York

Address: 10301 Corona Ave Apt 2 Corona, NY 11368

Bankruptcy Case 1-09-50453-dem Summary: "Luis Nunez's Chapter 7 bankruptcy, filed in Corona, NY in November 25, 2009, led to asset liquidation, with the case closing in March 2010."
Luis Nunez — New York, 1-09-50453


ᐅ Byron G Nunez, New York

Address: 3518 101st St # 2 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42344-ess: "The bankruptcy filing by Byron G Nunez, undertaken in 2013-04-21 in Corona, NY under Chapter 7, concluded with discharge in Jul 18, 2013 after liquidating assets."
Byron G Nunez — New York, 1-13-42344


ᐅ Celestino Nunez, New York

Address: 10870 52nd Ave Fl 2 Corona, NY 11368

Bankruptcy Case 1-11-43007-jf Overview: "Corona, NY resident Celestino Nunez's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2011."
Celestino Nunez — New York, 1-11-43007-jf


ᐅ Gracia F Obieta, New York

Address: 10443 37th Rd Corona, NY 11368

Bankruptcy Case 1-12-42386-nhl Overview: "The bankruptcy record of Gracia F Obieta from Corona, NY, shows a Chapter 7 case filed in Mar 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2012."
Gracia F Obieta — New York, 1-12-42386


ᐅ Kwaku Oduro, New York

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

Brief Overview of Bankruptcy Case 1-10-40569-jf: "In Corona, NY, Kwaku Oduro filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
Kwaku Oduro — New York, 1-10-40569-jf


ᐅ Nicholas Oduro, New York

Address: 9830 57th Ave Apt 6K Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45464-jf: "Nicholas Oduro's bankruptcy, initiated in June 10, 2010 and concluded by 10.03.2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Oduro — New York, 1-10-45464-jf


ᐅ Alexander Ong, New York

Address: 5510 98th St Apt 1B Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-43141-jbr: "The bankruptcy record of Alexander Ong from Corona, NY, shows a Chapter 7 case filed in 04.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Alexander Ong — New York, 1-10-43141


ᐅ Gloria Orejuela, New York

Address: 9823 Horace Harding Expy Apt 7H Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-44401-jf7: "Gloria Orejuela's Chapter 7 bankruptcy, filed in Corona, NY in 05.14.2010, led to asset liquidation, with the case closing in September 6, 2010."
Gloria Orejuela — New York, 1-10-44401-jf


ᐅ Luis Orellana, New York

Address: 5311 99th St Apt 3P Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-51701-jbr: "The case of Luis Orellana in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Orellana — New York, 1-10-51701


ᐅ Paula Orosco, New York

Address: 9815 Horace Harding Expy Apt 8K Corona, NY 11368-4210

Brief Overview of Bankruptcy Case 1-15-44022-nhl: "In a Chapter 7 bankruptcy case, Paula Orosco from Corona, NY, saw her proceedings start in Aug 31, 2015 and complete by November 2015, involving asset liquidation."
Paula Orosco — New York, 1-15-44022


ᐅ Maria V Ortiz, New York

Address: 9610 37th Ave Apt F11 Corona, NY 11368-1706

Brief Overview of Bankruptcy Case 1-14-40610-cec: "The bankruptcy filing by Maria V Ortiz, undertaken in 2014-02-14 in Corona, NY under Chapter 7, concluded with discharge in 05/15/2014 after liquidating assets."
Maria V Ortiz — New York, 1-14-40610


ᐅ Fernando Jose Ortiz, New York

Address: 9730 57th Ave Apt 80 Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-46708-ess7: "The bankruptcy filing by Fernando Jose Ortiz, undertaken in Aug 3, 2011 in Corona, NY under Chapter 7, concluded with discharge in Nov 26, 2011 after liquidating assets."
Fernando Jose Ortiz — New York, 1-11-46708


ᐅ Carlos A Ossa, New York

Address: 3411 101st St Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-48040-ess7: "The case of Carlos A Ossa in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Ossa — New York, 1-12-48040


ᐅ Juan Ovalle, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41210-jf: "The bankruptcy record of Juan Ovalle from Corona, NY, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Juan Ovalle — New York, 1-10-41210-jf


ᐅ Julio C Ozoria, New York

Address: 10831 46th Ave # 1 Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-42458-cec7: "The bankruptcy filing by Julio C Ozoria, undertaken in April 24, 2013 in Corona, NY under Chapter 7, concluded with discharge in August 1, 2013 after liquidating assets."
Julio C Ozoria — New York, 1-13-42458


ᐅ Vicente O Pacheco, New York

Address: 10452 48th Ave Apt 2B Corona, NY 11368-2849

Brief Overview of Bankruptcy Case 1-16-41980-nhl: "In a Chapter 7 bankruptcy case, Vicente O Pacheco from Corona, NY, saw his proceedings start in 2016-05-05 and complete by August 3, 2016, involving asset liquidation."
Vicente O Pacheco — New York, 1-16-41980


ᐅ Brenda Delores Padro, New York

Address: 5515 99th St Apt 1H Corona, NY 11368

Bankruptcy Case 1-12-42838-nhl Overview: "Brenda Delores Padro's Chapter 7 bankruptcy, filed in Corona, NY in 2012-04-19, led to asset liquidation, with the case closing in August 2012."
Brenda Delores Padro — New York, 1-12-42838