personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Douglaston, 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 Anthony P Armenio, New York

Address: 4644 Hanford St Douglaston, NY 11362-1032

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-43026-nhl: "Anthony P Armenio's bankruptcy, initiated in 2016-07-08 and concluded by 10/06/2016 in Douglaston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony P Armenio — New York, 1-16-43026


ᐅ Valerie J Collison, New York

Address: 24514 61st Ave Douglaston, NY 11362-2018

Brief Overview of Bankruptcy Case 1-16-41691-cec: "Valerie J Collison's bankruptcy, initiated in 2016-04-21 and concluded by July 20, 2016 in Douglaston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie J Collison — New York, 1-16-41691


ᐅ Anthony S Dunbar, New York

Address: 24220 Horace Harding Expy Apt E3 Douglaston, NY 11362-1909

Bankruptcy Case 1-15-45131-cec Summary: "The case of Anthony S Dunbar in Douglaston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony S Dunbar — New York, 1-15-45131


ᐅ Robert Engler, New York

Address: 24043 Poplar St Douglaston, NY 11363-1620

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42794-cec: "In a Chapter 7 bankruptcy case, Robert Engler from Douglaston, NY, saw their proceedings start in May 2014 and complete by 08.27.2014, involving asset liquidation."
Robert Engler — New York, 1-14-42794


ᐅ Chandra Godhwani, New York

Address: 24238 Horace Harding Expy Unit F7 Douglaston, NY 11362-1909

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49669-ess: "Chandra Godhwani, a resident of Douglaston, NY, entered a Chapter 13 bankruptcy plan in November 1, 2009, culminating in its successful completion by November 2014."
Chandra Godhwani — New York, 1-09-49669


ᐅ Narain S Godhwani, New York

Address: 24238 Horace Harding Expy Unit F7 Douglaston, NY 11362-1909

Bankruptcy Case 1-09-49669-ess Summary: "Filing for Chapter 13 bankruptcy in November 2009, Narain S Godhwani from Douglaston, NY, structured a repayment plan, achieving discharge in 11.21.2014."
Narain S Godhwani — New York, 1-09-49669


ᐅ Steven Kornel Kasny, New York

Address: 4360 Douglaston Pkwy Apt 213 Douglaston, NY 11363-1878

Bankruptcy Case 1-2014-41416-nhl Overview: "In a Chapter 7 bankruptcy case, Steven Kornel Kasny from Douglaston, NY, saw their proceedings start in 03/26/2014 and complete by June 2014, involving asset liquidation."
Steven Kornel Kasny — New York, 1-2014-41416


ᐅ Byong Se Kim, New York

Address: 24028 65th Ave Douglaston, NY 11362-1921

Bankruptcy Case 1-15-45595-cec Summary: "The bankruptcy record of Byong Se Kim from Douglaston, NY, shows a Chapter 7 case filed in Dec 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Byong Se Kim — New York, 1-15-45595


ᐅ Sung Wook Kim, New York

Address: 241-45B Oak Park Dr Douglaston, NY 11362-2615

Bankruptcy Case 1-16-41245-ess Overview: "In a Chapter 7 bankruptcy case, Sung Wook Kim from Douglaston, NY, saw their proceedings start in 03.26.2016 and complete by June 2016, involving asset liquidation."
Sung Wook Kim — New York, 1-16-41245


ᐅ Fofy Lampropoulos, New York

Address: 24583 63rd Ave Douglaston, NY 11362-2022

Brief Overview of Bankruptcy Case 1-15-45097-ess: "In Douglaston, NY, Fofy Lampropoulos filed for Chapter 7 bankruptcy in 11.09.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2016."
Fofy Lampropoulos — New York, 1-15-45097


ᐅ Jose A Lebron, New York

Address: 24006 69th Ave Douglaston, NY 11362-1944

Concise Description of Bankruptcy Case 1-15-45272-ess7: "Jose A Lebron's Chapter 7 bankruptcy, filed in Douglaston, NY in 11.19.2015, led to asset liquidation, with the case closing in February 17, 2016."
Jose A Lebron — New York, 1-15-45272


ᐅ Bae Wook Lee, New York

Address: 24522 61st Ave Douglaston, NY 11362-2018

Bankruptcy Case 1-14-40315-nhl Summary: "The bankruptcy record of Bae Wook Lee from Douglaston, 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 Apr 27, 2014."
Bae Wook Lee — New York, 1-14-40315


ᐅ Won Goo Lee, New York

Address: 24041 70th Ave Fl 1ST Douglaston, NY 11362-1945

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43668-cec: "In a Chapter 7 bankruptcy case, Won Goo Lee from Douglaston, NY, saw their proceedings start in July 18, 2014 and complete by 2014-10-16, involving asset liquidation."
Won Goo Lee — New York, 1-2014-43668


ᐅ Chong Kun Lim, New York

Address: 24019 69th Ave Douglaston, NY 11362

Brief Overview of Bankruptcy Case 1-13-44796-ess: "The bankruptcy filing by Chong Kun Lim, undertaken in 2013-08-05 in Douglaston, NY under Chapter 7, concluded with discharge in November 12, 2013 after liquidating assets."
Chong Kun Lim — New York, 1-13-44796


ᐅ Wendy I Munoz, New York

Address: 7217 244th St Apt 2 Douglaston, NY 11362

Bankruptcy Case 1-13-42181-cec Overview: "The bankruptcy filing by Wendy I Munoz, undertaken in 04.15.2013 in Douglaston, NY under Chapter 7, concluded with discharge in 07/23/2013 after liquidating assets."
Wendy I Munoz — New York, 1-13-42181


ᐅ Tama J Wray, New York

Address: 4423 Douglaston Pkwy Douglaston, NY 11363

Bankruptcy Case 1-12-47795-ess Summary: "Tama J Wray's Chapter 7 bankruptcy, filed in Douglaston, NY in 2012-11-09, led to asset liquidation, with the case closing in 2013-02-16."
Tama J Wray — New York, 1-12-47795


ᐅ Kyong Chin Yim, New York

Address: 241-45B Oak Park Dr Douglaston, NY 11362-2615

Bankruptcy Case 1-16-41245-ess Summary: "The bankruptcy filing by Kyong Chin Yim, undertaken in 03.26.2016 in Douglaston, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Kyong Chin Yim — New York, 1-16-41245