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 Nilda Ramona Rodriguez, New York

Address: 10458 47th Ave Corona, NY 11368-2821

Bankruptcy Case 1-2014-42353-cec Summary: "In Corona, NY, Nilda Ramona Rodriguez filed for Chapter 7 bankruptcy in May 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2014."
Nilda Ramona Rodriguez — New York, 1-2014-42353


ᐅ Niurca M Rodriguez, New York

Address: 3722 99th St Apt D1 Corona, NY 11368-1807

Concise Description of Bankruptcy Case 1-14-40320-nhl7: "The bankruptcy record of Niurca M Rodriguez from Corona, NY, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-27."
Niurca M Rodriguez — New York, 1-14-40320


ᐅ Nancy Maria Rodriguez, New York

Address: 3722 101st St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45359-cec: "The bankruptcy filing by Nancy Maria Rodriguez, undertaken in 2012-07-24 in Corona, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Nancy Maria Rodriguez — New York, 1-12-45359


ᐅ Luis Manuel Rodriguez, New York

Address: 9709 34th Ave Corona, NY 11368

Bankruptcy Case 1-12-45017-ess Summary: "The bankruptcy record of Luis Manuel Rodriguez from Corona, NY, shows a Chapter 7 case filed in 2012-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2012."
Luis Manuel Rodriguez — New York, 1-12-45017


ᐅ Natividad Rodriguez, New York

Address: 9610 37th Ave Apt D8 Corona, NY 11368-1710

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43704-ess: "The bankruptcy filing by Natividad Rodriguez, undertaken in 07.21.2014 in Corona, NY under Chapter 7, concluded with discharge in 10/19/2014 after liquidating assets."
Natividad Rodriguez — New York, 1-2014-43704


ᐅ Leonardo Rodriguez, New York

Address: 5720 Xenia St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41596-cec: "Corona, NY resident Leonardo Rodriguez's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2010."
Leonardo Rodriguez — New York, 1-10-41596


ᐅ Miriam Rodriguez, New York

Address: 4309 104th St Apt 2 Corona, NY 11368-2523

Concise Description of Bankruptcy Case 1-2014-42144-cec7: "The bankruptcy filing by Miriam Rodriguez, undertaken in Apr 30, 2014 in Corona, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Miriam Rodriguez — New York, 1-2014-42144


ᐅ Teodoro Rodriguez, New York

Address: 10014 39th Ave Apt 2 Corona, NY 11368-4803

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41554-cec: "In Corona, NY, Teodoro Rodriguez filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-07."
Teodoro Rodriguez — New York, 1-15-41554


ᐅ Jenitza Rodriguez, New York

Address: 9823 Horace Harding Expy Apt 17F Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40044-ess: "The bankruptcy filing by Jenitza Rodriguez, undertaken in Jan 4, 2012 in Corona, NY under Chapter 7, concluded with discharge in 2012-04-28 after liquidating assets."
Jenitza Rodriguez — New York, 1-12-40044


ᐅ Yurisan Rojas, New York

Address: 9610 57th Ave Apt 3G Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-43233-nhl7: "Corona, NY resident Yurisan Rojas's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2012."
Yurisan Rojas — New York, 1-12-43233


ᐅ Carlos A Roman, New York

Address: 5510 97th St Apt 2 Corona, NY 11368

Bankruptcy Case 1-13-40654-jf Overview: "Carlos A Roman's bankruptcy, initiated in February 2013 and concluded by May 15, 2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Roman — New York, 1-13-40654-jf


ᐅ Gaspar Romero, New York

Address: 3719 103rd St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-49538-jf: "In Corona, NY, Gaspar Romero filed for Chapter 7 bankruptcy in 11.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2012."
Gaspar Romero — New York, 1-11-49538-jf


ᐅ Kathleen Rosa, New York

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

Bankruptcy Case 1-13-44654-nhl Summary: "Kathleen Rosa's Chapter 7 bankruptcy, filed in Corona, NY in 2013-07-30, led to asset liquidation, with the case closing in Nov 6, 2013."
Kathleen Rosa — New York, 1-13-44654


ᐅ Yahaira Rosa, New York

Address: 3716 101st St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-50161-jf: "Yahaira Rosa's Chapter 7 bankruptcy, filed in Corona, NY in Dec 2, 2011, led to asset liquidation, with the case closing in Mar 26, 2012."
Yahaira Rosa — New York, 1-11-50161-jf


ᐅ Echavarria Wilda Yeny Rosado, New York

Address: 10215 Corona Ave Apt 3-R Corona, NY 11368-3137

Bankruptcy Case 1-16-40955-nhl Summary: "In a Chapter 7 bankruptcy case, Echavarria Wilda Yeny Rosado from Corona, NY, saw her proceedings start in March 2016 and complete by 06.07.2016, involving asset liquidation."
Echavarria Wilda Yeny Rosado — New York, 1-16-40955


ᐅ Cesar A Rosales, New York

Address: 11117 Roosevelt Ave Fl 3RD Corona, NY 11368-2625

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45496-cec: "In a Chapter 7 bankruptcy case, Cesar A Rosales from Corona, NY, saw his proceedings start in 12/05/2015 and complete by Mar 4, 2016, involving asset liquidation."
Cesar A Rosales — New York, 1-15-45496


ᐅ Urena Radhames Rosario, New York

Address: 3752 100th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-46521-jf7: "The case of Urena Radhames Rosario in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Urena Radhames Rosario — New York, 1-11-46521-jf


ᐅ Joed M Rosario, New York

Address: 10609 Otis Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49942-cec: "The case of Joed M Rosario in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joed M Rosario — New York, 1-11-49942


ᐅ Carmen Rosario, New York

Address: 9832 57th Ave Apt 7G Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-46470-ess7: "In a Chapter 7 bankruptcy case, Carmen Rosario from Corona, NY, saw their proceedings start in Jul 9, 2010 and complete by 11/01/2010, involving asset liquidation."
Carmen Rosario — New York, 1-10-46470


ᐅ Nunez Cesar M Rosario, New York

Address: 11172 41st Ave Apt 1 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43055-jf: "Nunez Cesar M Rosario's bankruptcy, initiated in 04/13/2011 and concluded by Aug 6, 2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nunez Cesar M Rosario — New York, 1-11-43055-jf


ᐅ Victoria Saad, New York

Address: 9610 57th Ave Apt 16J Corona, NY 11368

Bankruptcy Case 1-10-49527-ess Overview: "Victoria Saad's bankruptcy, initiated in October 8, 2010 and concluded by 01.11.2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Saad — New York, 1-10-49527


ᐅ Abraham Sabino, New York

Address: 10854 45th Ave Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-51048-cec7: "The bankruptcy record of Abraham Sabino from Corona, NY, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2011."
Abraham Sabino — New York, 1-10-51048


ᐅ Isabel Saire, New York

Address: 9808 34th Ave Corona, NY 11368-1012

Brief Overview of Bankruptcy Case 1-2014-44657-nhl: "The bankruptcy record of Isabel Saire from Corona, NY, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2014."
Isabel Saire — New York, 1-2014-44657


ᐅ Guillermo Salazar, New York

Address: 9610 57th Ave Apt 3E Corona, NY 11368-2543

Brief Overview of Bankruptcy Case 1-2014-44022-cec: "In Corona, NY, Guillermo Salazar filed for Chapter 7 bankruptcy in August 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-02."
Guillermo Salazar — New York, 1-2014-44022


ᐅ Claudia P Salazar, New York

Address: 5835 Granger St Apt 7L Corona, NY 11368-3903

Bankruptcy Case 1-15-44678-ess Summary: "The bankruptcy record of Claudia P Salazar from Corona, NY, shows a Chapter 7 case filed in 2015-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
Claudia P Salazar — New York, 1-15-44678


ᐅ Nelsa Salce, New York

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

Bankruptcy Case 1-10-46691-ess Summary: "Corona, NY resident Nelsa Salce's Jul 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2010."
Nelsa Salce — New York, 1-10-46691


ᐅ Jose D Salgado, New York

Address: 5439 100th St Apt 509 Corona, NY 11368-3786

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43716-ess: "The bankruptcy record of Jose D Salgado from Corona, NY, shows a Chapter 7 case filed in 07.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2014."
Jose D Salgado — New York, 1-2014-43716


ᐅ Victor H Salguero, New York

Address: 3506 99th St Fl 1 Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-42475-jbr7: "The case of Victor H Salguero in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor H Salguero — New York, 1-11-42475


ᐅ Anibal E Salguero, New York

Address: 3916 111th St Apt 4C Corona, NY 11368

Bankruptcy Case 1-13-46328-nhl Summary: "The case of Anibal E Salguero in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anibal E Salguero — New York, 1-13-46328


ᐅ Jessica M Sanabria, New York

Address: 5515 99th St Apt 1G Corona, NY 11368-3733

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41764-cec: "The bankruptcy filing by Jessica M Sanabria, undertaken in 2016-04-26 in Corona, NY under Chapter 7, concluded with discharge in 07.25.2016 after liquidating assets."
Jessica M Sanabria — New York, 1-16-41764


ᐅ Sara I Sanchez, New York

Address: 9711 Horace Harding Expy Apt 15K Corona, NY 11368

Bankruptcy Case 1-11-47706-cec Summary: "In Corona, NY, Sara I Sanchez filed for Chapter 7 bankruptcy in September 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2012."
Sara I Sanchez — New York, 1-11-47706


ᐅ Jocelyn Sanchez, New York

Address: 10017 41st Ave Apt 2 Corona, NY 11368

Bankruptcy Case 1-10-50149-jf Summary: "Jocelyn Sanchez's bankruptcy, initiated in 10.27.2010 and concluded by 02.03.2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyn Sanchez — New York, 1-10-50149-jf


ᐅ Juanita Sanchez, New York

Address: 3412 113th St Apt 10C Corona, NY 11368

Bankruptcy Case 1-10-42594-ess Summary: "In Corona, NY, Juanita Sanchez filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Juanita Sanchez — New York, 1-10-42594


ᐅ Dolores E Sanchez, New York

Address: 10479 38th Ave Fl 3 Corona, NY 11368-2030

Bankruptcy Case 1-16-40237-cec Summary: "Dolores E Sanchez's Chapter 7 bankruptcy, filed in Corona, NY in 2016-01-20, led to asset liquidation, with the case closing in 04.19.2016."
Dolores E Sanchez — New York, 1-16-40237


ᐅ Jose A Sanchez, New York

Address: 9728 57th Ave Corona, NY 11368

Bankruptcy Case 1-11-44076-jbr Overview: "The bankruptcy record of Jose A Sanchez 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 September 5, 2011."
Jose A Sanchez — New York, 1-11-44076


ᐅ Rosemary Santana, New York

Address: 5928 Xenia St Corona, NY 11368

Bankruptcy Case 1-09-49719-ess Overview: "The bankruptcy record of Rosemary Santana from Corona, NY, shows a Chapter 7 case filed in 2009-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2010."
Rosemary Santana — New York, 1-09-49719


ᐅ Minerva A Santiago, New York

Address: 11101 39th Ave Apt 6 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-40088-jbr: "The bankruptcy filing by Minerva A Santiago, undertaken in January 6, 2011 in Corona, NY under Chapter 7, concluded with discharge in 04/13/2011 after liquidating assets."
Minerva A Santiago — New York, 1-11-40088


ᐅ Jose P Santos, New York

Address: 9827 50th Ave Corona, NY 11368

Bankruptcy Case 1-13-43569-cec Overview: "In Corona, NY, Jose P Santos filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Jose P Santos — New York, 1-13-43569


ᐅ Rosario Carmen Santos, New York

Address: 5530 99th St Apt 6K Corona, NY 11368

Brief Overview of Bankruptcy Case 1-09-49994-cec: "The case of Rosario Carmen Santos in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosario Carmen Santos — New York, 1-09-49994


ᐅ Luis Saquipulla, New York

Address: 3421 96th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-44810-cec7: "In Corona, NY, Luis Saquipulla filed for Chapter 7 bankruptcy in Jun 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Luis Saquipulla — New York, 1-11-44810


ᐅ Victor A Savinon, New York

Address: 10849 49th Ave Apt 2R Corona, NY 11368-2939

Bankruptcy Case 1-16-42741-cec Summary: "Victor A Savinon's bankruptcy, initiated in June 22, 2016 and concluded by Sep 20, 2016 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor A Savinon — New York, 1-16-42741


ᐅ Cecilia Scharschmidt, New York

Address: 9705 Horace Harding Expy Corona, NY 11368-4157

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41759-nhl: "The bankruptcy record of Cecilia Scharschmidt from Corona, NY, shows a Chapter 7 case filed in 2015-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2015."
Cecilia Scharschmidt — New York, 1-15-41759


ᐅ Henry Screen, New York

Address: 9905 58th Ave Apt 1E Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49102-dem: "In Corona, NY, Henry Screen filed for Chapter 7 bankruptcy in October 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Henry Screen — New York, 1-09-49102


ᐅ Marcia Semple, New York

Address: 9720 57th Ave Apt 16F Corona, NY 11368-3538

Brief Overview of Bankruptcy Case 1-15-40571-cec: "Corona, NY resident Marcia Semple's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2015."
Marcia Semple — New York, 1-15-40571


ᐅ Carlos E Serna, New York

Address: 9769 Corona Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46685-jbr: "In Corona, NY, Carlos E Serna filed for Chapter 7 bankruptcy in 08/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
Carlos E Serna — New York, 1-11-46685


ᐅ Lioudmila Setteducato, New York

Address: 9610 57th Ave Apt 14F Corona, NY 11368-3867

Bankruptcy Case 1-15-45631-cec Overview: "Corona, NY resident Lioudmila Setteducato's 12/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-15."
Lioudmila Setteducato — New York, 1-15-45631


ᐅ Souleye S Seydi, New York

Address: 9728 57th Ave Apt 10B Corona, NY 11368

Bankruptcy Case 1-11-48505-cec Summary: "In Corona, NY, Souleye S Seydi filed for Chapter 7 bankruptcy in 2011-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2012."
Souleye S Seydi — New York, 1-11-48505


ᐅ Nuruddin Shaikh, New York

Address: 3904 112th St # 2B Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-49566-ess: "In Corona, NY, Nuruddin Shaikh filed for Chapter 7 bankruptcy in 10/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Nuruddin Shaikh — New York, 1-10-49566


ᐅ Juana Shane, New York

Address: 10717 37th Dr Corona, NY 11368-2034

Bankruptcy Case 1-16-40753-nhl Overview: "Juana Shane's Chapter 7 bankruptcy, filed in Corona, NY in February 2016, led to asset liquidation, with the case closing in 05.26.2016."
Juana Shane — New York, 1-16-40753


ᐅ Allan Shavis, New York

Address: 9728 57th Ave Apt 15K Corona, NY 11368

Bankruptcy Case 1-10-49652-jf Overview: "The case of Allan Shavis in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan Shavis — New York, 1-10-49652-jf


ᐅ Willie Shaw, New York

Address: 3412 113th St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50560-jf: "The bankruptcy filing by Willie Shaw, undertaken in 11/09/2010 in Corona, NY under Chapter 7, concluded with discharge in 03/04/2011 after liquidating assets."
Willie Shaw — New York, 1-10-50560-jf


ᐅ Aftab A Sheikh, New York

Address: 5830 Van Cleef St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-45023-ess: "Aftab A Sheikh's bankruptcy, initiated in 07/11/2012 and concluded by 2012-11-03 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aftab A Sheikh — New York, 1-12-45023


ᐅ Emanuel Shillingford, New York

Address: 10862 53rd Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48637-ess: "The case of Emanuel Shillingford in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emanuel Shillingford — New York, 1-12-48637


ᐅ Carmen Sian, New York

Address: 10420 Roosevelt Ave Corona, NY 11368

Bankruptcy Case 1-10-46936-ess Summary: "The bankruptcy filing by Carmen Sian, undertaken in July 2010 in Corona, NY under Chapter 7, concluded with discharge in Oct 27, 2010 after liquidating assets."
Carmen Sian — New York, 1-10-46936


ᐅ Thellonious W Simmons, New York

Address: 9720 57th Ave Apt 9N Corona, NY 11368

Bankruptcy Case 1-11-49842-jbr Overview: "Thellonious W Simmons's bankruptcy, initiated in 11/23/2011 and concluded by February 29, 2012 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thellonious W Simmons — New York, 1-11-49842


ᐅ Malkit Singh, New York

Address: 10836 46th Ave Apt 1C Corona, NY 11368-2934

Concise Description of Bankruptcy Case 1-15-45235-cec7: "The bankruptcy filing by Malkit Singh, undertaken in 2015-11-18 in Corona, NY under Chapter 7, concluded with discharge in February 16, 2016 after liquidating assets."
Malkit Singh — New York, 1-15-45235


ᐅ Jacqueline Small, New York

Address: 9715 Horace Harding Expy Apt 11G Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-48292-jf: "Jacqueline Small's bankruptcy, initiated in 2011-09-29 and concluded by January 4, 2012 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Small — New York, 1-11-48292-jf


ᐅ Harold Smith, New York

Address: 9604 57th Ave Apt 7J Corona, NY 11368-3417

Brief Overview of Bankruptcy Case 1-15-44720-cec: "The bankruptcy record of Harold Smith from Corona, NY, shows a Chapter 7 case filed in 10.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2016."
Harold Smith — New York, 1-15-44720


ᐅ Patricia V Smith, New York

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

Bankruptcy Case 1-13-44470-nhl Overview: "In Corona, NY, Patricia V Smith filed for Chapter 7 bankruptcy in July 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-29."
Patricia V Smith — New York, 1-13-44470


ᐅ Tony Solares, New York

Address: 10541 Otis Ave Apt 2 Corona, NY 11368-3920

Bankruptcy Case 1-16-42100-cec Summary: "Corona, NY resident Tony Solares's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2016."
Tony Solares — New York, 1-16-42100


ᐅ Nanci F Sosa, New York

Address: 3540 97th St Fl 2ND Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-45409-nhl7: "The bankruptcy record of Nanci F Sosa from Corona, NY, shows a Chapter 7 case filed in 2013-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-12."
Nanci F Sosa — New York, 1-13-45409


ᐅ Gilberto Sosa, New York

Address: 9728 57th Ave Apt 2L Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-46041-ess: "The bankruptcy filing by Gilberto Sosa, undertaken in October 2013 in Corona, NY under Chapter 7, concluded with discharge in January 11, 2014 after liquidating assets."
Gilberto Sosa — New York, 1-13-46041


ᐅ Nicoy Staple, New York

Address: 9815 Horace Harding Expy Apt 6H Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40563-dem: "The bankruptcy record of Nicoy Staple from Corona, NY, shows a Chapter 7 case filed in 01.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Nicoy Staple — New York, 1-10-40563


ᐅ Eliana L Stargill, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45426-ess: "The bankruptcy record of Eliana L Stargill from Corona, NY, shows a Chapter 7 case filed in 09/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2013."
Eliana L Stargill — New York, 1-13-45426


ᐅ David Steele, New York

Address: 5744 Penrod St Corona, NY 11368

Bankruptcy Case 1-09-50084-jf Overview: "The bankruptcy record of David Steele from Corona, NY, shows a Chapter 7 case filed in Nov 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
David Steele — New York, 1-09-50084-jf


ᐅ Mike Stekol, New York

Address: 5311 104th St Corona, NY 11368

Bankruptcy Case 1-13-40996-cec Summary: "The bankruptcy filing by Mike Stekol, undertaken in 02/25/2013 in Corona, NY under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Mike Stekol — New York, 1-13-40996


ᐅ David Stevens, New York

Address: 4519 104th St Corona, NY 11368

Bankruptcy Case 1-10-51825-ess Summary: "Corona, NY resident David Stevens's 12/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
David Stevens — New York, 1-10-51825


ᐅ Daniel Stryjewski, New York

Address: 9830 57th Ave Apt 15C Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-42706-ess7: "In a Chapter 7 bankruptcy case, Daniel Stryjewski from Corona, NY, saw his proceedings start in 2011-03-31 and complete by 2011-07-24, involving asset liquidation."
Daniel Stryjewski — New York, 1-11-42706


ᐅ Carlos Suquitana, New York

Address: 10459 47th Ave Corona, NY 11368-2820

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42046-cec: "The bankruptcy record of Carlos Suquitana from Corona, NY, shows a Chapter 7 case filed in 05/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-09."
Carlos Suquitana — New York, 1-16-42046


ᐅ Krzysztof Szymkowiak, New York

Address: 9823 Horace Harding Expy Apt 10B Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46819-nhl: "In a Chapter 7 bankruptcy case, Krzysztof Szymkowiak from Corona, NY, saw their proceedings start in September 2012 and complete by January 2013, involving asset liquidation."
Krzysztof Szymkowiak — New York, 1-12-46819


ᐅ Rodolfo Tafur, New York

Address: 5911 Xenia St Corona, NY 11368

Bankruptcy Case 1-12-47871-cec Overview: "Rodolfo Tafur's bankruptcy, initiated in 11/14/2012 and concluded by February 21, 2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Tafur — New York, 1-12-47871


ᐅ Kevin Tamasar, New York

Address: 3452 110th St Apt 1 Corona, NY 11368-1334

Concise Description of Bankruptcy Case 1-15-43955-cec7: "In a Chapter 7 bankruptcy case, Kevin Tamasar from Corona, NY, saw their proceedings start in 08.28.2015 and complete by Nov 26, 2015, involving asset liquidation."
Kevin Tamasar — New York, 1-15-43955


ᐅ Wilkin Tatis, New York

Address: 11224 Northern Blvd Apt 5B Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41272-dem: "In a Chapter 7 bankruptcy case, Wilkin Tatis from Corona, NY, saw their proceedings start in 02/18/2010 and complete by Jun 13, 2010, involving asset liquidation."
Wilkin Tatis — New York, 1-10-41272


ᐅ Julio Tauzard, New York

Address: 10114 Nicolls Ave Apt 3 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-46911-ess: "Julio Tauzard's bankruptcy, initiated in 07/22/2010 and concluded by Oct 28, 2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Tauzard — New York, 1-10-46911


ᐅ Jose Danilo Tavarez, New York

Address: 9610 37th Ave Apt B9 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-42363-cec: "In a Chapter 7 bankruptcy case, Jose Danilo Tavarez from Corona, NY, saw his proceedings start in April 22, 2013 and complete by July 2013, involving asset liquidation."
Jose Danilo Tavarez — New York, 1-13-42363


ᐅ Maria Zenaida Tavarez, New York

Address: 9715 Horace Harding Expy Apt 12K Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-47709-jbr7: "Corona, NY resident Maria Zenaida Tavarez's 2011-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2012."
Maria Zenaida Tavarez — New York, 1-11-47709


ᐅ Miriam Tavera, New York

Address: 3820 100th St Corona, NY 11368-1849

Bankruptcy Case 1-16-40592-nhl Overview: "The bankruptcy record of Miriam Tavera from Corona, NY, shows a Chapter 7 case filed in 2016-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016."
Miriam Tavera — New York, 1-16-40592


ᐅ Reyes Tavera, New York

Address: 3820 100th St Apt 3 Corona, NY 11368-1849

Concise Description of Bankruptcy Case 1-16-40592-nhl7: "The bankruptcy record of Reyes Tavera from Corona, NY, shows a Chapter 7 case filed in Feb 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016."
Reyes Tavera — New York, 1-16-40592


ᐅ Cecilio Taveras, New York

Address: 5819 Waldron St Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-45085-ess7: "Cecilio Taveras's Chapter 7 bankruptcy, filed in Corona, NY in 05.28.2010, led to asset liquidation, with the case closing in 2010-09-20."
Cecilio Taveras — New York, 1-10-45085


ᐅ Debra A Taveras, New York

Address: 10828 47th Ave Fl 3 Corona, NY 11368-2931

Brief Overview of Bankruptcy Case 1-16-43017-ess: "Corona, NY resident Debra A Taveras's 2016-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2016."
Debra A Taveras — New York, 1-16-43017


ᐅ Cristian Tejada, New York

Address: 3816 100th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-41727-ess7: "The bankruptcy filing by Cristian Tejada, undertaken in 2013-03-26 in Corona, NY under Chapter 7, concluded with discharge in 07.03.2013 after liquidating assets."
Cristian Tejada — New York, 1-13-41727


ᐅ Ruth E Tejeda, New York

Address: 5409 100th St Apt 509 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-42868-nhl: "Ruth E Tejeda's Chapter 7 bankruptcy, filed in Corona, NY in 2012-04-19, led to asset liquidation, with the case closing in 2012-08-12."
Ruth E Tejeda — New York, 1-12-42868


ᐅ Alejandro Tenecela, New York

Address: 4304 111th St Apt 3F Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-46930-nhl: "Alejandro Tenecela's Chapter 7 bankruptcy, filed in Corona, NY in 11/19/2013, led to asset liquidation, with the case closing in 2014-02-26."
Alejandro Tenecela — New York, 1-13-46930


ᐅ Jorge W Teran, New York

Address: 9809 34th Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44088-cec: "The bankruptcy record of Jorge W Teran from Corona, NY, shows a Chapter 7 case filed in Jun 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2012."
Jorge W Teran — New York, 1-12-44088


ᐅ Confesor S Terrero, New York

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

Bankruptcy Case 1-15-40580-nhl Summary: "The bankruptcy record of Confesor S Terrero from Corona, NY, shows a Chapter 7 case filed in February 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2015."
Confesor S Terrero — New York, 1-15-40580


ᐅ Michael E Thompson, New York

Address: 9823 Horace Harding Expy Apt 15N Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44825-nhl: "Michael E Thompson's Chapter 7 bankruptcy, filed in Corona, NY in June 29, 2012, led to asset liquidation, with the case closing in October 22, 2012."
Michael E Thompson — New York, 1-12-44825


ᐅ Zong Kun Tian, New York

Address: 3811 108th St Apt 3B Corona, NY 11368

Bankruptcy Case 1-11-44677-jbr Overview: "In a Chapter 7 bankruptcy case, Zong Kun Tian from Corona, NY, saw their proceedings start in May 31, 2011 and complete by Sep 23, 2011, involving asset liquidation."
Zong Kun Tian — New York, 1-11-44677


ᐅ Martha L Tigua, New York

Address: 5503 Van Doren St Bsmt Corona, NY 11368-3965

Concise Description of Bankruptcy Case 1-2014-43718-nhl7: "The bankruptcy filing by Martha L Tigua, undertaken in 2014-07-21 in Corona, NY under Chapter 7, concluded with discharge in 10/19/2014 after liquidating assets."
Martha L Tigua — New York, 1-2014-43718


ᐅ Rafael Tineo, New York

Address: 9921 43rd Ave Apt 3F Corona, NY 11368

Bankruptcy Case 1-13-41279-cec Overview: "The bankruptcy filing by Rafael Tineo, undertaken in 2013-03-06 in Corona, NY under Chapter 7, concluded with discharge in 2013-06-13 after liquidating assets."
Rafael Tineo — New York, 1-13-41279


ᐅ Ligia E Toledo, New York

Address: 3321 98th St Corona, NY 11368-1029

Concise Description of Bankruptcy Case 1-14-40393-nhl7: "Ligia E Toledo's Chapter 7 bankruptcy, filed in Corona, NY in 2014-01-30, led to asset liquidation, with the case closing in 04/30/2014."
Ligia E Toledo — New York, 1-14-40393


ᐅ Flor M Torrealba, New York

Address: 9905 58th Ave Apt 6F Corona, NY 11368

Bankruptcy Case 1-11-42142-cec Overview: "The bankruptcy record of Flor M Torrealba from Corona, NY, shows a Chapter 7 case filed in March 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Flor M Torrealba — New York, 1-11-42142


ᐅ Maura J Torres, New York

Address: 11129 43rd Ave # 2R Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43019-nhl: "Corona, NY resident Maura J Torres's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Maura J Torres — New York, 1-13-43019


ᐅ Batista Alberto A Torres, New York

Address: 3415 110th St Fl 1 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49160-jf: "In a Chapter 7 bankruptcy case, Batista Alberto A Torres from Corona, NY, saw his proceedings start in 10/19/2009 and complete by Jan 26, 2010, involving asset liquidation."
Batista Alberto A Torres — New York, 1-09-49160-jf


ᐅ Anna H Tung, New York

Address: 4017 108th St # 2B Corona, NY 11368-2340

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41981-cec: "In a Chapter 7 bankruptcy case, Anna H Tung from Corona, NY, saw her proceedings start in 2014-04-22 and complete by 2014-07-21, involving asset liquidation."
Anna H Tung — New York, 1-2014-41981


ᐅ Dauphine Turner, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41806-cec: "The bankruptcy record of Dauphine Turner from Corona, NY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Dauphine Turner — New York, 1-13-41806


ᐅ Almonte Norma S Uceta, New York

Address: 6015 Calloway St Apt 4B Corona, NY 11368-4527

Brief Overview of Bankruptcy Case 1-16-41797-ess: "The case of Almonte Norma S Uceta in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Almonte Norma S Uceta — New York, 1-16-41797


ᐅ Bakthiar Uddin, New York

Address: 9942 41st Ave Apt 4C Corona, NY 11368

Bankruptcy Case 1-13-45050-ess Overview: "The bankruptcy record of Bakthiar Uddin from Corona, NY, shows a Chapter 7 case filed in 2013-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2013."
Bakthiar Uddin — New York, 1-13-45050


ᐅ Lyudmyla Uglyk, New York

Address: 9604 57th Ave Apt 5E Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-45333-ess7: "The bankruptcy record of Lyudmyla Uglyk from Corona, NY, shows a Chapter 7 case filed in Aug 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2013."
Lyudmyla Uglyk — New York, 1-13-45333


ᐅ Arzenia Urena, New York

Address: 10426 37th Dr Fl 2ND Corona, NY 11368-2037

Bankruptcy Case 1-14-45557-ess Overview: "In Corona, NY, Arzenia Urena filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Arzenia Urena — New York, 1-14-45557


ᐅ Carmen R Valderrama, New York

Address: 4512 National St Apt 3 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40400-ess: "The case of Carmen R Valderrama in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen R Valderrama — New York, 1-13-40400