personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Howard Beach, 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 Claudio Mantilla, New York

Address: 8410 153rd Ave Apt 5H Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-13-44945-nhl7: "Claudio Mantilla's Chapter 7 bankruptcy, filed in Howard Beach, NY in 08.13.2013, led to asset liquidation, with the case closing in November 2013."
Claudio Mantilla — New York, 1-13-44945


ᐅ Laura Manto, New York

Address: 16043 96th St Howard Beach, NY 11414-3806

Brief Overview of Bankruptcy Case 1-16-41101-nhl: "Howard Beach, NY resident Laura Manto's Mar 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Laura Manto — New York, 1-16-41101


ᐅ Diogenes Marte, New York

Address: 15531 78th St Apt 1 Howard Beach, NY 11414

Bankruptcy Case 1-10-48490-jbr Summary: "Diogenes Marte's bankruptcy, initiated in 09/05/2010 and concluded by 2010-12-14 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diogenes Marte — New York, 1-10-48490


ᐅ Jr Nelson Marti, New York

Address: 14931 83rd St Howard Beach, NY 11414

Bankruptcy Case 1-11-44501-jf Summary: "Jr Nelson Marti's Chapter 7 bankruptcy, filed in Howard Beach, NY in 2011-05-25, led to asset liquidation, with the case closing in 09/17/2011."
Jr Nelson Marti — New York, 1-11-44501-jf


ᐅ Victor A Martin, New York

Address: 8409 155th Ave Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-11-41806-ess7: "Victor A Martin's bankruptcy, initiated in 2011-03-08 and concluded by 2011-06-14 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor A Martin — New York, 1-11-41806


ᐅ Raymond R Martin, New York

Address: 8439 153rd Ave Apt 5L Howard Beach, NY 11414

Bankruptcy Case 1-13-46166-ess Overview: "The case of Raymond R Martin in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond R Martin — New York, 1-13-46166


ᐅ Rose M Martinez, New York

Address: 15519 Lahn St Fl 2 Howard Beach, NY 11414-2858

Bankruptcy Case 1-15-45221-cec Overview: "In a Chapter 7 bankruptcy case, Rose M Martinez from Howard Beach, NY, saw her proceedings start in November 2015 and complete by Feb 16, 2016, involving asset liquidation."
Rose M Martinez — New York, 1-15-45221


ᐅ Andrew Mascolo, New York

Address: 8405 Shore Pkwy Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49930-cec: "The case of Andrew Mascolo in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Mascolo — New York, 1-10-49930


ᐅ Robert B Massoni, New York

Address: 15322 81st St Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-13-45944-nhl: "Robert B Massoni's bankruptcy, initiated in Sep 30, 2013 and concluded by January 7, 2014 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert B Massoni — New York, 1-13-45944


ᐅ Carlos Medina, New York

Address: 10226 Davenport Ct Howard Beach, NY 11414-3937

Brief Overview of Bankruptcy Case 1-2014-43591-ess: "The bankruptcy filing by Carlos Medina, undertaken in Jul 14, 2014 in Howard Beach, NY under Chapter 7, concluded with discharge in 10.12.2014 after liquidating assets."
Carlos Medina — New York, 1-2014-43591


ᐅ Jasmin Medina, New York

Address: 15519 78th St Fl 3RD Howard Beach, NY 11414-2333

Bankruptcy Case 1-15-45558-cec Overview: "Jasmin Medina's bankruptcy, initiated in 12/10/2015 and concluded by Mar 9, 2016 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmin Medina — New York, 1-15-45558


ᐅ Torres Evelyn Guiselda Melara, New York

Address: 7907 153rd Ave Apt 2R Howard Beach, NY 11414

Bankruptcy Case 1-13-40948-nhl Overview: "The case of Torres Evelyn Guiselda Melara in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Torres Evelyn Guiselda Melara — New York, 1-13-40948


ᐅ Iii Warren Miedreich, New York

Address: 10236 1st St Howard Beach, NY 11414

Bankruptcy Case 1-10-48425-ess Overview: "Iii Warren Miedreich's bankruptcy, initiated in Sep 1, 2010 and concluded by December 2010 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Warren Miedreich — New York, 1-10-48425


ᐅ Andrew V Mittler, New York

Address: 16445 95th St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43243-cec: "The case of Andrew V Mittler in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew V Mittler — New York, 1-13-43243


ᐅ Dominick J Monaco, New York

Address: 15806 88th St Howard Beach, NY 11414-3005

Bankruptcy Case 1-16-40800-nhl Summary: "The bankruptcy filing by Dominick J Monaco, undertaken in 02/29/2016 in Howard Beach, NY under Chapter 7, concluded with discharge in 05.29.2016 after liquidating assets."
Dominick J Monaco — New York, 1-16-40800


ᐅ Roseanne F Monaco, New York

Address: 15806 88th St Howard Beach, NY 11414-3005

Brief Overview of Bankruptcy Case 1-16-40800-nhl: "Howard Beach, NY resident Roseanne F Monaco's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2016."
Roseanne F Monaco — New York, 1-16-40800


ᐅ Judy Montalbano, New York

Address: 8418 164th Ave Howard Beach, NY 11414-3612

Bankruptcy Case 1-16-41222-ess Summary: "Howard Beach, NY resident Judy Montalbano's 03.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2016."
Judy Montalbano — New York, 1-16-41222


ᐅ Nunzia Montalbano, New York

Address: 9628 156th Ave Howard Beach, NY 11414

Bankruptcy Case 1-12-40122-jf Summary: "In a Chapter 7 bankruptcy case, Nunzia Montalbano from Howard Beach, NY, saw their proceedings start in Jan 9, 2012 and complete by 04/17/2012, involving asset liquidation."
Nunzia Montalbano — New York, 1-12-40122-jf


ᐅ Salvatore Montalbano, New York

Address: 9628 156th Ave Howard Beach, NY 11414-2829

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45022-nhl: "The bankruptcy filing by Salvatore Montalbano, undertaken in 11.03.2015 in Howard Beach, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Salvatore Montalbano — New York, 1-15-45022


ᐅ Anthony Montalbano, New York

Address: 8418 164th Ave Howard Beach, NY 11414-3612

Bankruptcy Case 1-16-41222-ess Overview: "The bankruptcy filing by Anthony Montalbano, undertaken in 2016-03-25 in Howard Beach, NY under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Anthony Montalbano — New York, 1-16-41222


ᐅ Vito R Montalbo, New York

Address: 16421 88th St Howard Beach, NY 11414-3623

Bankruptcy Case 15-36030-cgm Summary: "The bankruptcy filing by Vito R Montalbo, undertaken in June 5, 2015 in Howard Beach, NY under Chapter 7, concluded with discharge in 2015-09-03 after liquidating assets."
Vito R Montalbo — New York, 15-36030


ᐅ Devon Montefusco, New York

Address: 15523 Lahn St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44346-nhl: "The bankruptcy filing by Devon Montefusco, undertaken in 2012-06-13 in Howard Beach, NY under Chapter 7, concluded with discharge in October 6, 2012 after liquidating assets."
Devon Montefusco — New York, 1-12-44346


ᐅ Lucinda Morales, New York

Address: 15135 84th St Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-10-48569-ess7: "In Howard Beach, NY, Lucinda Morales filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Lucinda Morales — New York, 1-10-48569


ᐅ Blas Morel, New York

Address: 15636 80th St Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-13-47536-nhl: "Howard Beach, NY resident Blas Morel's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2014."
Blas Morel — New York, 1-13-47536


ᐅ Dolores Moreno, New York

Address: 7816 153rd Ave Apt A Howard Beach, NY 11414

Bankruptcy Case 1-10-51623-cec Overview: "In Howard Beach, NY, Dolores Moreno filed for Chapter 7 bankruptcy in 2010-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Dolores Moreno — New York, 1-10-51623


ᐅ Teresa Moscatiello, New York

Address: 15932 88th St Howard Beach, NY 11414-3036

Brief Overview of Bankruptcy Case 1-14-45717-nhl: "The bankruptcy record of Teresa Moscatiello from Howard Beach, NY, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-08."
Teresa Moscatiello — New York, 1-14-45717


ᐅ Edwin Mosquera, New York

Address: 14930 88th St Apt 3K Howard Beach, NY 11414

Bankruptcy Case 1-11-43578-jbr Summary: "In a Chapter 7 bankruptcy case, Edwin Mosquera from Howard Beach, NY, saw his proceedings start in 2011-04-29 and complete by 08/22/2011, involving asset liquidation."
Edwin Mosquera — New York, 1-11-43578


ᐅ Michael Mullin, New York

Address: 10202 159th Rd Howard Beach, NY 11414

Bankruptcy Case 1-10-45931-jf Overview: "The bankruptcy record of Michael Mullin from Howard Beach, NY, shows a Chapter 7 case filed in 2010-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Michael Mullin — New York, 1-10-45931-jf


ᐅ Haydee Muro, New York

Address: 15525 78th St Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-10-51401-ess: "Howard Beach, NY resident Haydee Muro's Dec 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Haydee Muro — New York, 1-10-51401


ᐅ Daniel Murray, New York

Address: 9710 159th Ave Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-10-46852-cec7: "In a Chapter 7 bankruptcy case, Daniel Murray from Howard Beach, NY, saw his proceedings start in Jul 21, 2010 and complete by 2010-11-13, involving asset liquidation."
Daniel Murray — New York, 1-10-46852


ᐅ Samantha Nanfro, New York

Address: 15722 97th St Howard Beach, NY 11414

Bankruptcy Case 1-11-48937-ess Summary: "In Howard Beach, NY, Samantha Nanfro filed for Chapter 7 bankruptcy in October 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Samantha Nanfro — New York, 1-11-48937


ᐅ Danny Napolitano, New York

Address: 8935 155th Ave Apt 6G Howard Beach, NY 11414-1516

Bankruptcy Case 1-16-40101-cec Overview: "Danny Napolitano's Chapter 7 bankruptcy, filed in Howard Beach, NY in 2016-01-11, led to asset liquidation, with the case closing in April 2016."
Danny Napolitano — New York, 1-16-40101


ᐅ Wilfredo Negron, New York

Address: 15121 79th St Apt 2B Howard Beach, NY 11414

Bankruptcy Case 1-09-48602-dem Summary: "In Howard Beach, NY, Wilfredo Negron filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2010."
Wilfredo Negron — New York, 1-09-48602


ᐅ James C Nolan, New York

Address: 15521 89th St Howard Beach, NY 11414-2407

Concise Description of Bankruptcy Case 1-14-40404-ess7: "The bankruptcy record of James C Nolan from Howard Beach, 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 04/30/2014."
James C Nolan — New York, 1-14-40404


ᐅ Gloria Nunez, New York

Address: 7914 156th Ave Howard Beach, NY 11414-2330

Bankruptcy Case 1-14-40429-nhl Summary: "In Howard Beach, NY, Gloria Nunez filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-30."
Gloria Nunez — New York, 1-14-40429


ᐅ Leary Elizabeth P O, New York

Address: 8003 151st Ave Howard Beach, NY 11414-1105

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44541-nhl: "In Howard Beach, NY, Leary Elizabeth P O filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2014."
Leary Elizabeth P O — New York, 1-2014-44541


ᐅ Leary Matthew T O, New York

Address: 8003 151st Ave Howard Beach, NY 11414-1105

Brief Overview of Bankruptcy Case 1-14-44541-nhl: "Leary Matthew T O's Chapter 7 bankruptcy, filed in Howard Beach, NY in 09/04/2014, led to asset liquidation, with the case closing in 2014-12-03."
Leary Matthew T O — New York, 1-14-44541


ᐅ Julian Obando, New York

Address: 8322 149th Ave Apt 1 Howard Beach, NY 11414-1215

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41860-cec: "The bankruptcy filing by Julian Obando, undertaken in 2014-04-17 in Howard Beach, NY under Chapter 7, concluded with discharge in 07/16/2014 after liquidating assets."
Julian Obando — New York, 1-2014-41860


ᐅ Nicole Ortega, New York

Address: 8509 151st Ave Apt 3F Howard Beach, NY 11414-1305

Bankruptcy Case 1-15-45160-nhl Overview: "In a Chapter 7 bankruptcy case, Nicole Ortega from Howard Beach, NY, saw her proceedings start in November 2015 and complete by 02.10.2016, involving asset liquidation."
Nicole Ortega — New York, 1-15-45160


ᐅ Robert Ortiz, New York

Address: 16127 98th St Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-11-45812-jf: "The bankruptcy record of Robert Ortiz from Howard Beach, NY, shows a Chapter 7 case filed in 2011-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2011."
Robert Ortiz — New York, 1-11-45812-jf


ᐅ Carly Osborne, New York

Address: 15939 91st St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43373-jf: "Howard Beach, NY resident Carly Osborne's April 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2010."
Carly Osborne — New York, 1-10-43373-jf


ᐅ Leonard Otoole, New York

Address: 10206 164th Dr Howard Beach, NY 11414

Bankruptcy Case 1-09-49728-dem Summary: "In a Chapter 7 bankruptcy case, Leonard Otoole from Howard Beach, NY, saw his proceedings start in November 3, 2009 and complete by 02/11/2010, involving asset liquidation."
Leonard Otoole — New York, 1-09-49728


ᐅ Christopher Palermo, New York

Address: 13739 80th St Howard Beach, NY 11414

Bankruptcy Case 1-10-46169-jbr Overview: "The bankruptcy filing by Christopher Palermo, undertaken in Jun 30, 2010 in Howard Beach, NY under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Christopher Palermo — New York, 1-10-46169


ᐅ Elsa Palma, New York

Address: 13723 80th St Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-13-43561-cec: "The case of Elsa Palma in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsa Palma — New York, 1-13-43561


ᐅ Jacinto E Palma, New York

Address: 10203 Rau Ct Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-09-48807-dem: "In a Chapter 7 bankruptcy case, Jacinto E Palma from Howard Beach, NY, saw his proceedings start in 10/07/2009 and complete by January 13, 2010, involving asset liquidation."
Jacinto E Palma — New York, 1-09-48807


ᐅ Frank Palmenteri, New York

Address: 15632 92nd St Howard Beach, NY 11414-2714

Bankruptcy Case 1-15-45140-cec Overview: "Howard Beach, NY resident Frank Palmenteri's 11.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2016."
Frank Palmenteri — New York, 1-15-45140


ᐅ Jeanne M Palmenteri, New York

Address: 15632 92nd St Howard Beach, NY 11414-2714

Bankruptcy Case 1-15-45140-cec Summary: "Jeanne M Palmenteri's bankruptcy, initiated in November 12, 2015 and concluded by February 2016 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne M Palmenteri — New York, 1-15-45140


ᐅ Francisco A Pareja, New York

Address: 16118 97th St Howard Beach, NY 11414-3811

Bankruptcy Case 1-08-47181-nhl Overview: "Francisco A Pareja, a resident of Howard Beach, NY, entered a Chapter 13 bankruptcy plan in 10/24/2008, culminating in its successful completion by 2013-11-19."
Francisco A Pareja — New York, 1-08-47181


ᐅ Wanda E Pareja, New York

Address: 16118 97th St Howard Beach, NY 11414-3811

Bankruptcy Case 1-08-47181-nhl Overview: "In her Chapter 13 bankruptcy case filed in October 24, 2008, Howard Beach, NY's Wanda E Pareja agreed to a debt repayment plan, which was successfully completed by November 19, 2013."
Wanda E Pareja — New York, 1-08-47181


ᐅ George M Parente, New York

Address: 16249 99th St Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-12-47148-ess: "George M Parente's bankruptcy, initiated in Oct 8, 2012 and concluded by Jan 15, 2013 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George M Parente — New York, 1-12-47148


ᐅ Denise Parillo, New York

Address: 15132 79th St Apt 2 Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-12-45071-nhl7: "Howard Beach, NY resident Denise Parillo's 07.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2012."
Denise Parillo — New York, 1-12-45071


ᐅ Jessica Patton, New York

Address: 16051 82nd St Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-13-44411-ess7: "Howard Beach, NY resident Jessica Patton's 2013-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2013."
Jessica Patton — New York, 1-13-44411


ᐅ Miguel Pena, New York

Address: 15518 89th St Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-10-45037-cec: "Miguel Pena's Chapter 7 bankruptcy, filed in Howard Beach, NY in May 28, 2010, led to asset liquidation, with the case closing in Sep 20, 2010."
Miguel Pena — New York, 1-10-45037


ᐅ Alexander Pepe, New York

Address: 15120 88th St Apt 5L Howard Beach, NY 11414

Bankruptcy Case 1-10-51408-cec Overview: "Alexander Pepe's bankruptcy, initiated in 12/06/2010 and concluded by March 2011 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Pepe — New York, 1-10-51408


ᐅ Gerald F Perich, New York

Address: 9811 163rd Ave Howard Beach, NY 11414-4045

Bankruptcy Case 1-14-46297-cec Summary: "In Howard Beach, NY, Gerald F Perich filed for Chapter 7 bankruptcy in December 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2015."
Gerald F Perich — New York, 1-14-46297


ᐅ Teresa A Perich, New York

Address: 9811 163rd Ave Howard Beach, NY 11414-4045

Bankruptcy Case 1-14-46297-cec Summary: "Teresa A Perich's Chapter 7 bankruptcy, filed in Howard Beach, NY in December 2014, led to asset liquidation, with the case closing in March 16, 2015."
Teresa A Perich — New York, 1-14-46297


ᐅ Christopher Perrone, New York

Address: 9001 Shore Pkwy Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43078-cec: "In Howard Beach, NY, Christopher Perrone filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
Christopher Perrone — New York, 1-12-43078


ᐅ Dimitri Petrovsky, New York

Address: 15642 79th St Apt 1 Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-12-44420-nhl: "In a Chapter 7 bankruptcy case, Dimitri Petrovsky from Howard Beach, NY, saw their proceedings start in 06.15.2012 and complete by 2012-10-08, involving asset liquidation."
Dimitri Petrovsky — New York, 1-12-44420


ᐅ Rosanna Phillips, New York

Address: 14914 83rd St Howard Beach, NY 11414-1207

Concise Description of Bankruptcy Case 1-14-43014-cec7: "Rosanna Phillips's Chapter 7 bankruptcy, filed in Howard Beach, NY in Jun 12, 2014, led to asset liquidation, with the case closing in September 10, 2014."
Rosanna Phillips — New York, 1-14-43014


ᐅ Thomas A Pizzo, New York

Address: 16411 90th St Howard Beach, NY 11414-3631

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42443-cec: "In Howard Beach, NY, Thomas A Pizzo filed for Chapter 7 bankruptcy in May 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2014."
Thomas A Pizzo — New York, 1-2014-42443


ᐅ Charles Plotnick, New York

Address: 15915 92nd St Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-12-44426-ess: "In a Chapter 7 bankruptcy case, Charles Plotnick from Howard Beach, NY, saw their proceedings start in Jun 15, 2012 and complete by 10/08/2012, involving asset liquidation."
Charles Plotnick — New York, 1-12-44426


ᐅ Abreu Yudith Polanco, New York

Address: 10231 Rau Ct Howard Beach, NY 11414

Bankruptcy Case 1-12-44244-ess Summary: "In Howard Beach, NY, Abreu Yudith Polanco filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2012."
Abreu Yudith Polanco — New York, 1-12-44244


ᐅ Joseph Polizzi, New York

Address: 15812 99th St Howard Beach, NY 11414

Bankruptcy Case 1-09-49561-dem Summary: "Joseph Polizzi's Chapter 7 bankruptcy, filed in Howard Beach, NY in Oct 30, 2009, led to asset liquidation, with the case closing in February 2010."
Joseph Polizzi — New York, 1-09-49561


ᐅ Anita Poltawsky, New York

Address: 8510 151st Ave Apt 3E Howard Beach, NY 11414-1316

Bankruptcy Case 1-14-41380-nhl Overview: "In Howard Beach, NY, Anita Poltawsky filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2014."
Anita Poltawsky — New York, 1-14-41380


ᐅ Arturo Ponce, New York

Address: 16147 83rd St Howard Beach, NY 11414-3312

Bankruptcy Case 15-29806-JKS Overview: "Arturo Ponce's bankruptcy, initiated in 2015-10-21 and concluded by 2016-01-22 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Ponce — New York, 15-29806


ᐅ Francisco Ponce, New York

Address: 16147 83rd St Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-10-50711-cec: "The case of Francisco Ponce in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Ponce — New York, 1-10-50711


ᐅ Jennifer Porrazzo, New York

Address: 16148 87th St Howard Beach, NY 11414

Bankruptcy Case 1-10-50424-ess Summary: "The case of Jennifer Porrazzo in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Porrazzo — New York, 1-10-50424


ᐅ Donald G Pralle, New York

Address: 9820 161st Ave Howard Beach, NY 11414

Bankruptcy Case 1-11-46369-cec Overview: "In a Chapter 7 bankruptcy case, Donald G Pralle from Howard Beach, NY, saw their proceedings start in July 25, 2011 and complete by Nov 2, 2011, involving asset liquidation."
Donald G Pralle — New York, 1-11-46369


ᐅ Robert Provinciali, New York

Address: 15629 76th St Howard Beach, NY 11414

Bankruptcy Case 1-09-49553-dem Overview: "In a Chapter 7 bankruptcy case, Robert Provinciali from Howard Beach, NY, saw their proceedings start in Oct 30, 2009 and complete by 2010-02-09, involving asset liquidation."
Robert Provinciali — New York, 1-09-49553


ᐅ Janet F Puidokas, New York

Address: 16456 98th St Howard Beach, NY 11414-4036

Concise Description of Bankruptcy Case 1-15-43395-cec7: "The bankruptcy filing by Janet F Puidokas, undertaken in July 2015 in Howard Beach, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Janet F Puidokas — New York, 1-15-43395


ᐅ Joseph Puidokas, New York

Address: 16456 98th St # 1 Howard Beach, NY 11414-4036

Brief Overview of Bankruptcy Case 1-16-41221-cec: "The bankruptcy record of Joseph Puidokas from Howard Beach, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Joseph Puidokas — New York, 1-16-41221


ᐅ Maria Puidokas, New York

Address: 16421 88th St Howard Beach, NY 11414-3623

Bankruptcy Case 1-16-41485-nhl Summary: "The bankruptcy record of Maria Puidokas from Howard Beach, NY, shows a Chapter 7 case filed in 2016-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2016."
Maria Puidokas — New York, 1-16-41485


ᐅ Carlos Q Quijano, New York

Address: 13727 79th St Howard Beach, NY 11414-1111

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72041-ast: "Carlos Q Quijano's bankruptcy, initiated in May 5, 2014 and concluded by 08/03/2014 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Q Quijano — New York, 8-2014-72041


ᐅ Pamela A Raimondo, New York

Address: 15135 84th St Apt 5E Howard Beach, NY 11414-1820

Bankruptcy Case 1-15-43162-ess Overview: "Pamela A Raimondo's bankruptcy, initiated in Jul 9, 2015 and concluded by Oct 7, 2015 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Raimondo — New York, 1-15-43162


ᐅ Fe Esperanza Ramirez, New York

Address: 14939 83rd St Howard Beach, NY 11414-1208

Bankruptcy Case 1-15-44530-cec Summary: "Howard Beach, NY resident Fe Esperanza Ramirez's 10/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2015."
Fe Esperanza Ramirez — New York, 1-15-44530


ᐅ Melissa Ramos, New York

Address: 15719 84th St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48833-jf: "In Howard Beach, NY, Melissa Ramos filed for Chapter 7 bankruptcy in 10/07/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Melissa Ramos — New York, 1-09-48833-jf


ᐅ Fe Esperanza Ramrirez, New York

Address: 14939 83rd St Howard Beach, NY 11414-1208

Bankruptcy Case 1-2014-43734-cec Overview: "The case of Fe Esperanza Ramrirez in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fe Esperanza Ramrirez — New York, 1-2014-43734


ᐅ Anthony J Rao, New York

Address: 16211 85th St Howard Beach, NY 11414

Bankruptcy Case 1-13-45616-nhl Overview: "Anthony J Rao's bankruptcy, initiated in 2013-09-16 and concluded by 12.24.2013 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Rao — New York, 1-13-45616


ᐅ Eugeniusz Rechnio, New York

Address: 8808 151st Ave Apt 2H Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-09-49639-dem: "Eugeniusz Rechnio's bankruptcy, initiated in 10.30.2009 and concluded by 02.09.2010 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugeniusz Rechnio — New York, 1-09-49639


ᐅ Alfonso A Rescigno, New York

Address: 16134 97th St Howard Beach, NY 11414-3811

Bankruptcy Case 1-2014-43695-ess Summary: "Alfonso A Rescigno's Chapter 7 bankruptcy, filed in Howard Beach, NY in 07/21/2014, led to asset liquidation, with the case closing in October 2014."
Alfonso A Rescigno — New York, 1-2014-43695


ᐅ Vincenzo Ricci, New York

Address: 15819 102nd St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46859-cec: "Vincenzo Ricci's Chapter 7 bankruptcy, filed in Howard Beach, NY in 09/25/2012, led to asset liquidation, with the case closing in January 2, 2013."
Vincenzo Ricci — New York, 1-12-46859


ᐅ Frederick J Rimos, New York

Address: 8135 156th Ave Apt 2L Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-11-50276-ess: "Frederick J Rimos's bankruptcy, initiated in 2011-12-08 and concluded by Apr 1, 2012 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick J Rimos — New York, 1-11-50276


ᐅ Richard Ringston, New York

Address: 9518 156th Ave Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-11-45579-cec: "Howard Beach, NY resident Richard Ringston's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-21."
Richard Ringston — New York, 1-11-45579


ᐅ Byron Rivadeneira, New York

Address: 8429 155th Ave Apt 3A Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-10-47707-cec: "Byron Rivadeneira's Chapter 7 bankruptcy, filed in Howard Beach, NY in 08/15/2010, led to asset liquidation, with the case closing in Nov 17, 2010."
Byron Rivadeneira — New York, 1-10-47707


ᐅ Lisa Rivera, New York

Address: 8116 156th Ave # 2 Howard Beach, NY 11414

Bankruptcy Case 1-13-42365-nhl Summary: "In Howard Beach, NY, Lisa Rivera filed for Chapter 7 bankruptcy in April 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2013."
Lisa Rivera — New York, 1-13-42365


ᐅ Genevieve Rodriguez, New York

Address: 15551 81st St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43874-cec: "Howard Beach, NY resident Genevieve Rodriguez's May 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-21."
Genevieve Rodriguez — New York, 1-12-43874


ᐅ Linda Rodriguez, New York

Address: 8825 155th Ave Apt 6A Howard Beach, NY 11414-2115

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41758-ess: "The bankruptcy filing by Linda Rodriguez, undertaken in 04.10.2014 in Howard Beach, NY under Chapter 7, concluded with discharge in 07.09.2014 after liquidating assets."
Linda Rodriguez — New York, 1-2014-41758


ᐅ Sondra Rodriguez, New York

Address: 15736 90th St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44167-jf: "Sondra Rodriguez's Chapter 7 bankruptcy, filed in Howard Beach, NY in May 2010, led to asset liquidation, with the case closing in 08.29.2010."
Sondra Rodriguez — New York, 1-10-44167-jf


ᐅ Rose Romano, New York

Address: 8504 160th Ave Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-10-40002-ess: "The case of Rose Romano in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Romano — New York, 1-10-40002


ᐅ Patricia Romero, New York

Address: 8319 149th Ave Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-10-47101-ess: "In a Chapter 7 bankruptcy case, Patricia Romero from Howard Beach, NY, saw their proceedings start in 2010-07-27 and complete by 2010-11-19, involving asset liquidation."
Patricia Romero — New York, 1-10-47101


ᐅ Robert J Rosenzweig, New York

Address: 8420 153rd Ave Apt 2H Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-11-43860-ess: "The case of Robert J Rosenzweig in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Rosenzweig — New York, 1-11-43860


ᐅ Marie F Roulston, New York

Address: 7910 155th Ave Apt 4 Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-13-40514-ess7: "The bankruptcy record of Marie F Roulston from Howard Beach, NY, shows a Chapter 7 case filed in Jan 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Marie F Roulston — New York, 1-13-40514


ᐅ Manuelita Ruiz, New York

Address: 14907 85th St Apt 1 Howard Beach, NY 11414-1202

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44005-ess: "Manuelita Ruiz's bankruptcy, initiated in August 2014 and concluded by October 31, 2014 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuelita Ruiz — New York, 1-2014-44005


ᐅ Stephanie Ruocco, New York

Address: 8429 153rd Ave Apt 5B Howard Beach, NY 11414

Brief Overview of Bankruptcy Case 1-13-46223-ess: "The bankruptcy record of Stephanie Ruocco from Howard Beach, NY, shows a Chapter 7 case filed in 2013-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-23."
Stephanie Ruocco — New York, 1-13-46223


ᐅ Erik M Sadikay, New York

Address: 15533 81st St Howard Beach, NY 11414

Concise Description of Bankruptcy Case 1-13-45809-cec7: "Erik M Sadikay's Chapter 7 bankruptcy, filed in Howard Beach, NY in 09.25.2013, led to asset liquidation, with the case closing in 2014-01-02."
Erik M Sadikay — New York, 1-13-45809


ᐅ Cadrie Salerno, New York

Address: 16131 98th St Howard Beach, NY 11414

Bankruptcy Case 1-13-47326-ess Summary: "The case of Cadrie Salerno in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cadrie Salerno — New York, 1-13-47326


ᐅ David Saltzman, New York

Address: 8940 151st Ave Apt Gl Howard Beach, NY 11414

Bankruptcy Case 1-12-42958-cec Summary: "David Saltzman's bankruptcy, initiated in Apr 25, 2012 and concluded by 08.18.2012 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Saltzman — New York, 1-12-42958


ᐅ Yoalis B Sanchez, New York

Address: 13727 79th St Howard Beach, NY 11414

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49002-ess: "In Howard Beach, NY, Yoalis B Sanchez filed for Chapter 7 bankruptcy in 10/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2012."
Yoalis B Sanchez — New York, 1-11-49002


ᐅ Diana Sanchez, New York

Address: 8409 155th Ave Apt 5H Howard Beach, NY 11414

Bankruptcy Case 1-13-45359-ess Overview: "The case of Diana Sanchez in Howard Beach, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Sanchez — New York, 1-13-45359


ᐅ Anthony B Sanchez, New York

Address: 8629 155th Ave Apt 2L Howard Beach, NY 11414-2132

Concise Description of Bankruptcy Case 1-2014-43386-nhl7: "Anthony B Sanchez's bankruptcy, initiated in 06.30.2014 and concluded by Sep 28, 2014 in Howard Beach, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony B Sanchez — New York, 1-2014-43386