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 Carlos E Valdez, New York

Address: 11122 42nd Ave Apt 3 Corona, NY 11368-2620

Bankruptcy Case 1-14-40438-nhl Summary: "The bankruptcy record of Carlos E Valdez from Corona, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Carlos E Valdez — New York, 1-14-40438


ᐅ Claudia L Valencia, New York

Address: 3511 104th St Apt 3 Corona, NY 11368

Bankruptcy Case 1-12-48132-nhl Summary: "In a Chapter 7 bankruptcy case, Claudia L Valencia from Corona, NY, saw her proceedings start in 11.29.2012 and complete by 03/08/2013, involving asset liquidation."
Claudia L Valencia — New York, 1-12-48132


ᐅ Luz Valencia, New York

Address: 3754 108th St Corona, NY 11368

Bankruptcy Case 1-10-50177-jf Overview: "Luz Valencia's Chapter 7 bankruptcy, filed in Corona, NY in October 2010, led to asset liquidation, with the case closing in 2011-02-20."
Luz Valencia — New York, 1-10-50177-jf


ᐅ Rosa Elena Valencia, New York

Address: 10339 51st Ave Corona, NY 11368-3259

Bankruptcy Case 1-15-40541-nhl Overview: "In Corona, NY, Rosa Elena Valencia filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2015."
Rosa Elena Valencia — New York, 1-15-40541


ᐅ Ingrid A Valenzuela, New York

Address: 10412 49th Ave Corona, NY 11368-2807

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40188-ess: "The bankruptcy filing by Ingrid A Valenzuela, undertaken in 01/17/2014 in Corona, NY under Chapter 7, concluded with discharge in Apr 17, 2014 after liquidating assets."
Ingrid A Valenzuela — New York, 1-14-40188


ᐅ Omar J Vallecillo, New York

Address: 10211 Martense Ave Corona, NY 11368-3214

Bankruptcy Case 15-10329-t7 Summary: "The bankruptcy filing by Omar J Vallecillo, undertaken in 02.16.2015 in Corona, NY under Chapter 7, concluded with discharge in May 17, 2015 after liquidating assets."
Omar J Vallecillo — New York, 15-10329-t7


ᐅ Edgar Vanegas, New York

Address: 10018 39th Ave Fl 3 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-52074-cec: "In a Chapter 7 bankruptcy case, Edgar Vanegas from Corona, NY, saw his proceedings start in 12.30.2010 and complete by 04/05/2011, involving asset liquidation."
Edgar Vanegas — New York, 1-10-52074


ᐅ Jacquelin Vargas, New York

Address: 4057 Junction Blvd Apt 2F Corona, NY 11368

Bankruptcy Case 1-11-45672-jbr Overview: "The case of Jacquelin Vargas in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelin Vargas — New York, 1-11-45672


ᐅ Melissa Vargas, New York

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

Brief Overview of Bankruptcy Case 1-10-48109-cec: "The bankruptcy record of Melissa Vargas from Corona, NY, shows a Chapter 7 case filed in August 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2010."
Melissa Vargas — New York, 1-10-48109


ᐅ Jose Ramon Vasquez, New York

Address: 3468 112th St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-42643-cec: "Corona, NY resident Jose Ramon Vasquez's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
Jose Ramon Vasquez — New York, 1-12-42643


ᐅ Juan Bautista Vasquez, New York

Address: 3709 103rd St Fl 3 Corona, NY 11368

Bankruptcy Case 1-11-49105-jf Summary: "In Corona, NY, Juan Bautista Vasquez filed for Chapter 7 bankruptcy in October 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Juan Bautista Vasquez — New York, 1-11-49105-jf


ᐅ Penafiel Maritza L Vasquez, New York

Address: 4071 Junction Blvd Corona, NY 11368-2121

Brief Overview of Bankruptcy Case 1-2014-42277-ess: "The bankruptcy record of Penafiel Maritza L Vasquez from Corona, NY, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Penafiel Maritza L Vasquez — New York, 1-2014-42277


ᐅ Luisa M Vasquez, New York

Address: 9817 Horace Harding Expy Apt 1H Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44089-ess: "In Corona, NY, Luisa M Vasquez filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2011."
Luisa M Vasquez — New York, 1-11-44089


ᐅ Marcelo Vazquez, New York

Address: 10501 Otis Ave Apt 1R Corona, NY 11368-3961

Bankruptcy Case 1-14-46107-cec Summary: "The bankruptcy record of Marcelo Vazquez from Corona, NY, shows a Chapter 7 case filed in 12/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-03."
Marcelo Vazquez — New York, 1-14-46107


ᐅ Teodoro Vega, New York

Address: 10322 Corona Ave Apt 4 Corona, NY 11368

Bankruptcy Case 1-10-46270-jf Summary: "The bankruptcy filing by Teodoro Vega, undertaken in July 1, 2010 in Corona, NY under Chapter 7, concluded with discharge in Oct 24, 2010 after liquidating assets."
Teodoro Vega — New York, 1-10-46270-jf


ᐅ Alfredo Vela, New York

Address: 3327 102nd St Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-44499-ess7: "Alfredo Vela's bankruptcy, initiated in 2011-05-25 and concluded by September 17, 2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Vela — New York, 1-11-44499


ᐅ Jorge L Velez, New York

Address: 10226 Nicolls Ave Apt 2R Corona, NY 11368

Bankruptcy Case 1-11-42571-ess Overview: "Corona, NY resident Jorge L Velez's 03.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jorge L Velez — New York, 1-11-42571


ᐅ Norma Velez, New York

Address: 9838 57th Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44011-ess: "Corona, NY resident Norma Velez's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2012."
Norma Velez — New York, 1-12-44011


ᐅ Arnaldo Veloz, New York

Address: 10428 39th Ave Apt 2 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50671-jbr: "Arnaldo Veloz's bankruptcy, initiated in Nov 12, 2010 and concluded by 2011-02-15 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnaldo Veloz — New York, 1-10-50671


ᐅ Guerrero Doris G Vera, New York

Address: 10407 Otis Ave Apt 2C Corona, NY 11368

Bankruptcy Case 1-11-49515-jbr Overview: "In Corona, NY, Guerrero Doris G Vera filed for Chapter 7 bankruptcy in 11/10/2011. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2012."
Guerrero Doris G Vera — New York, 1-11-49515


ᐅ Giovanny Veras, New York

Address: 10809 34th Ave Apt 2 Corona, NY 11368-1244

Bankruptcy Case 1-14-43199-nhl Summary: "The case of Giovanny Veras in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanny Veras — New York, 1-14-43199


ᐅ Javasia Victoria Vickers, New York

Address: 9705 Horace Harding Expy Apt 2B Corona, NY 11368

Bankruptcy Case 1-12-42115-nhl Overview: "Corona, NY resident Javasia Victoria Vickers's Mar 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Javasia Victoria Vickers — New York, 1-12-42115


ᐅ Margaret Vilfort, New York

Address: 5503 98th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-43869-nhl7: "In Corona, NY, Margaret Vilfort filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2012."
Margaret Vilfort — New York, 1-12-43869


ᐅ Aliz Villanueva, New York

Address: 5723 Penrod St Corona, NY 11368-3935

Bankruptcy Case 1-15-41548-ess Summary: "The case of Aliz Villanueva in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aliz Villanueva — New York, 1-15-41548


ᐅ Jaime Villarraga, New York

Address: 9705 Horace Harding Expy Apt 11O Corona, NY 11368

Bankruptcy Case 1-10-46234-cec Summary: "The case of Jaime Villarraga in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Villarraga — New York, 1-10-46234


ᐅ Andrew Charles Vince, New York

Address: 10421 Corona Ave Apt 1B Corona, NY 11368-2963

Concise Description of Bankruptcy Case 1-2014-42294-ess7: "The case of Andrew Charles Vince in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Charles Vince — New York, 1-2014-42294


ᐅ Gladys Virrada, New York

Address: 9838 57th Ave Apt 6O Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-52046-ess7: "In Corona, NY, Gladys Virrada filed for Chapter 7 bankruptcy in 2010-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-05."
Gladys Virrada — New York, 1-10-52046


ᐅ Cevallos Francisco L Vizuete, New York

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

Brief Overview of Bankruptcy Case 1-16-42876-ess: "In Corona, NY, Cevallos Francisco L Vizuete filed for Chapter 7 bankruptcy in 06.28.2016. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2016."
Cevallos Francisco L Vizuete — New York, 1-16-42876


ᐅ Carmela V Volant, New York

Address: 9707 Horace Harding Expy Apt 8D Corona, NY 11368-4130

Concise Description of Bankruptcy Case 1-16-40167-ess7: "The bankruptcy record of Carmela V Volant from Corona, NY, shows a Chapter 7 case filed in 2016-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-13."
Carmela V Volant — New York, 1-16-40167


ᐅ Elsie Walter, New York

Address: 9832 57th Ave Apt 5G Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40366-cec: "Corona, NY resident Elsie Walter's 01/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2013."
Elsie Walter — New York, 1-13-40366


ᐅ Seisay Musu Washington, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44324-cec: "The bankruptcy filing by Seisay Musu Washington, undertaken in May 20, 2011 in Corona, NY under Chapter 7, concluded with discharge in 08/29/2011 after liquidating assets."
Seisay Musu Washington — New York, 1-11-44324


ᐅ Ramona C Watson, New York

Address: 9930 59th Ave Corona, NY 11368

Bankruptcy Case 1-11-45839-jbr Summary: "The case of Ramona C Watson in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona C Watson — New York, 1-11-45839


ᐅ Patrick Wherry, New York

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

Concise Description of Bankruptcy Case 1-10-51820-cec7: "Corona, NY resident Patrick Wherry's 2010-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Patrick Wherry — New York, 1-10-51820


ᐅ Anthony Wilkins, New York

Address: 9604 57th Ave Apt 15 Corona, NY 11368

Bankruptcy Case 1-11-45096-cec Overview: "Corona, NY resident Anthony Wilkins's 06.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2011."
Anthony Wilkins — New York, 1-11-45096


ᐅ Jacob G Williams, New York

Address: 11215 Northern Blvd Apt 5H Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-48010-ess: "The bankruptcy record of Jacob G Williams from Corona, NY, shows a Chapter 7 case filed in Nov 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-28."
Jacob G Williams — New York, 1-12-48010


ᐅ Ronald Williams, New York

Address: 5409 100th St Apt 613 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47454-cec: "In Corona, NY, Ronald Williams filed for Chapter 7 bankruptcy in 12/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-25."
Ronald Williams — New York, 1-13-47454


ᐅ Rudolph George Williams, New York

Address: 5525 98th Pl Apt 1D Corona, NY 11368-3006

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42580-nhl: "Corona, NY resident Rudolph George Williams's 06/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-08."
Rudolph George Williams — New York, 1-16-42580


ᐅ Marilyn Williams, New York

Address: 9904 57th Ave Apt 1I Corona, NY 11368

Bankruptcy Case 1-10-51997-jbr Summary: "The bankruptcy record of Marilyn Williams from Corona, NY, shows a Chapter 7 case filed in Dec 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2011."
Marilyn Williams — New York, 1-10-51997


ᐅ Berthe M Williams, New York

Address: 9711 Horace Harding Expy Apt 18J Corona, NY 11368

Bankruptcy Case 1-11-41437-ess Summary: "Berthe M Williams's Chapter 7 bankruptcy, filed in Corona, NY in 02.25.2011, led to asset liquidation, with the case closing in 2011-06-20."
Berthe M Williams — New York, 1-11-41437


ᐅ Tonya K Williams, New York

Address: 9705 Horace Harding Expy Apt 6J Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-47173-nhl7: "The case of Tonya K Williams in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya K Williams — New York, 1-12-47173


ᐅ Alba M Windle, New York

Address: 4108 108th St Apt 3C Corona, NY 11368-2316

Bankruptcy Case 1-15-44590-nhl Overview: "In Corona, NY, Alba M Windle filed for Chapter 7 bankruptcy in 10.08.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Alba M Windle — New York, 1-15-44590


ᐅ Sr Carlton A Winston, New York

Address: 3818 100th St Corona, NY 11368

Bankruptcy Case 1-11-45065-jf Overview: "In Corona, NY, Sr Carlton A Winston filed for Chapter 7 bankruptcy in 06.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2011."
Sr Carlton A Winston — New York, 1-11-45065-jf


ᐅ Ben Wolff, New York

Address: 11250 Northern Blvd Apt 6A Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-42215-nhl7: "Corona, NY resident Ben Wolff's April 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2013."
Ben Wolff — New York, 1-13-42215


ᐅ Mikhail Yakubov, New York

Address: 9602 57th Ave Apt 10J Corona, NY 11368-3428

Brief Overview of Bankruptcy Case 1-15-44721-cec: "In Corona, NY, Mikhail Yakubov filed for Chapter 7 bankruptcy in 2015-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2016."
Mikhail Yakubov — New York, 1-15-44721


ᐅ Jeny Yanez, New York

Address: 4019 99th St Apt 2B Corona, NY 11368

Concise Description of Bankruptcy Case 1-09-49947-dem7: "The bankruptcy record of Jeny Yanez from Corona, NY, shows a Chapter 7 case filed in 11.10.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2010."
Jeny Yanez — New York, 1-09-49947


ᐅ Gildardo Zafra, New York

Address: 10419 53rd Ave Corona, NY 11368-3236

Concise Description of Bankruptcy Case 1-14-40730-nhl7: "Gildardo Zafra's Chapter 7 bankruptcy, filed in Corona, NY in 2014-02-21, led to asset liquidation, with the case closing in May 22, 2014."
Gildardo Zafra — New York, 1-14-40730


ᐅ Manuel A Zambrano, New York

Address: 9722 57th Ave Apt 8C Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-45927-nhl7: "The bankruptcy filing by Manuel A Zambrano, undertaken in 2013-09-27 in Corona, NY under Chapter 7, concluded with discharge in 2014-01-04 after liquidating assets."
Manuel A Zambrano — New York, 1-13-45927


ᐅ Antonio Zambrano, New York

Address: 10318 39th Ave Apt 3D Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-47540-ess: "In Corona, NY, Antonio Zambrano filed for Chapter 7 bankruptcy in 08.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
Antonio Zambrano — New York, 1-10-47540


ᐅ Luis A Zapata, New York

Address: 5514 Van Cleef St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43044-cec: "Corona, NY resident Luis A Zapata's May 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27."
Luis A Zapata — New York, 1-13-43044


ᐅ Michael H Ziegler, New York

Address: 5439 100th St Apt 300 Corona, NY 11368

Bankruptcy Case 1-11-50620-jf Overview: "In a Chapter 7 bankruptcy case, Michael H Ziegler from Corona, NY, saw their proceedings start in 2011-12-22 and complete by 04.15.2012, involving asset liquidation."
Michael H Ziegler — New York, 1-11-50620-jf


ᐅ Magarita Zinkovskaya, New York

Address: 9711 Horace Harding Expy Apt 2D Corona, NY 11368-4704

Bankruptcy Case 1-14-40494-ess Summary: "In Corona, NY, Magarita Zinkovskaya filed for Chapter 7 bankruptcy in 02/03/2014. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2014."
Magarita Zinkovskaya — New York, 1-14-40494


ᐅ Jose M Zumba, New York

Address: 5768 Xenia St Fl 3 Corona, NY 11368

Bankruptcy Case 1-11-40354-jbr Overview: "The bankruptcy record of Jose M Zumba from Corona, NY, shows a Chapter 7 case filed in 01.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Jose M Zumba — New York, 1-11-40354


ᐅ Xavier Jason Zurita, New York

Address: 3712 103rd St Apt 2F Corona, NY 11368-1953

Bankruptcy Case 1-16-40410-nhl Overview: "The bankruptcy filing by Xavier Jason Zurita, undertaken in 01/30/2016 in Corona, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Xavier Jason Zurita — New York, 1-16-40410