personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kew Gardens, 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 Artur Abramov, New York

Address: 8355 Austin St Apt 3F Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-13-46676-nhl7: "Artur Abramov's bankruptcy, initiated in November 2013 and concluded by 2014-02-12 in Kew Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Artur Abramov — New York, 1-13-46676


ᐅ Danielle Ackerman, New York

Address: 8267 Austin St Apt 710 Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41661-dem: "In a Chapter 7 bankruptcy case, Danielle Ackerman from Kew Gardens, NY, saw her proceedings start in Mar 1, 2010 and complete by 2010-06-08, involving asset liquidation."
Danielle Ackerman — New York, 1-10-41661


ᐅ Catherine Acosta, New York

Address: 11860 Metropolitan Ave Apt 2K Kew Gardens, NY 11415-2095

Bankruptcy Case 1-16-42673-ess Summary: "The case of Catherine Acosta in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Acosta — New York, 1-16-42673


ᐅ Malik Laique Ahmad, New York

Address: 8499 129th St Kew Gardens, NY 11415

Bankruptcy Case 1-13-41406-nhl Overview: "The case of Malik Laique Ahmad in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malik Laique Ahmad — New York, 1-13-41406


ᐅ Khalil Ahmed, New York

Address: 8465 129th St Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-10-51513-jf7: "Kew Gardens, NY resident Khalil Ahmed's 2010-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2011."
Khalil Ahmed — New York, 1-10-51513-jf


ᐅ Josephine H Ali, New York

Address: 8525 120th St Apt 5A Kew Gardens, NY 11415-3140

Bankruptcy Case 14-10194-mg Summary: "The bankruptcy filing by Josephine H Ali, undertaken in 2014-01-28 in Kew Gardens, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Josephine H Ali — New York, 14-10194-mg


ᐅ Nabila Ali Alsaidi, New York

Address: 12325 82nd Ave Apt 3D Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40092-nhl: "Nabila Ali Alsaidi's bankruptcy, initiated in 2013-01-08 and concluded by 2013-04-17 in Kew Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nabila Ali Alsaidi — New York, 1-13-40092


ᐅ Wilson J Alvarado, New York

Address: 8557 130th St Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 8-11-75740-reg7: "In Kew Gardens, NY, Wilson J Alvarado filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2011."
Wilson J Alvarado — New York, 8-11-75740


ᐅ Germania Arana, New York

Address: 8495 129th St Kew Gardens, NY 11415-2809

Bankruptcy Case 1-2014-43903-nhl Overview: "Germania Arana's bankruptcy, initiated in 07.31.2014 and concluded by October 2014 in Kew Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Germania Arana — New York, 1-2014-43903


ᐅ Abraham Aranbaev, New York

Address: 8409 Talbot St Apt A24 Kew Gardens, NY 11415

Bankruptcy Case 1-11-50339-ess Overview: "The case of Abraham Aranbaev in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abraham Aranbaev — New York, 1-11-50339


ᐅ Lubin Arenas, New York

Address: 11937 Metropolitan Ave Apt 3K Kew Gardens, NY 11415

Bankruptcy Case 1-13-47460-cec Summary: "The bankruptcy record of Lubin Arenas from Kew Gardens, NY, shows a Chapter 7 case filed in 12.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2014."
Lubin Arenas — New York, 1-13-47460


ᐅ Maria N Arenas, New York

Address: 11937 Metropolitan Ave Apt 3K Kew Gardens, NY 11415

Bankruptcy Case 1-13-40056-cec Summary: "The bankruptcy filing by Maria N Arenas, undertaken in 01.07.2013 in Kew Gardens, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Maria N Arenas — New York, 1-13-40056


ᐅ Santiago Arriaga, New York

Address: 8335 Talbot St # 3 Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46551-cec: "Kew Gardens, NY resident Santiago Arriaga's 07.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2010."
Santiago Arriaga — New York, 1-10-46551


ᐅ Jonathan Avigdori, New York

Address: 8015 Grenfell St Apt B20 Kew Gardens, NY 11415-1090

Bankruptcy Case 1-15-45330-ess Summary: "Jonathan Avigdori's bankruptcy, initiated in 11/24/2015 and concluded by 02/22/2016 in Kew Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Avigdori — New York, 1-15-45330


ᐅ Leah Avigdori, New York

Address: 8015 Grenfell St Apt B20 Kew Gardens, NY 11415-1090

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45330-ess: "The bankruptcy record of Leah Avigdori from Kew Gardens, NY, shows a Chapter 7 case filed in 11/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
Leah Avigdori — New York, 1-15-45330


ᐅ Gerardo Baigorria, New York

Address: 12330 83rd Ave Apt 7E Kew Gardens, NY 11415-3466

Bankruptcy Case 1-15-43942-ess Summary: "The case of Gerardo Baigorria in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Baigorria — New York, 1-15-43942


ᐅ Rosanna P Baigorria, New York

Address: 12330 83rd Ave Apt 7E Kew Gardens, NY 11415-3466

Bankruptcy Case 1-15-43942-ess Summary: "The bankruptcy record of Rosanna P Baigorria from Kew Gardens, NY, shows a Chapter 7 case filed in 08/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2015."
Rosanna P Baigorria — New York, 1-15-43942


ᐅ Katherine Bainton, New York

Address: 8208 Brevoort St Apt 1 Kew Gardens, NY 11415-2602

Bankruptcy Case 1-16-41682-ess Overview: "In Kew Gardens, NY, Katherine Bainton filed for Chapter 7 bankruptcy in 2016-04-21. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2016."
Katherine Bainton — New York, 1-16-41682


ᐅ Sachin Banga, New York

Address: 8336 Beverly Rd Apt 5F Kew Gardens, NY 11415

Bankruptcy Case 1-12-40280-nhl Overview: "In Kew Gardens, NY, Sachin Banga filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2012."
Sachin Banga — New York, 1-12-40280


ᐅ Zahra Bano, New York

Address: 8431 122nd St Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48346-cec: "The bankruptcy record of Zahra Bano from Kew Gardens, NY, shows a Chapter 7 case filed in September 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2012."
Zahra Bano — New York, 1-11-48346


ᐅ Lilia Bigun, New York

Address: 8336 Beverly Rd Apt 3G Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45453-jbr: "Lilia Bigun's Chapter 7 bankruptcy, filed in Kew Gardens, NY in June 24, 2011, led to asset liquidation, with the case closing in October 17, 2011."
Lilia Bigun — New York, 1-11-45453


ᐅ Jean Paul Bingoni, New York

Address: 8521 Lefferts Blvd Apt C7 Kew Gardens, NY 11415-3019

Bankruptcy Case 1-15-44954-cec Overview: "Kew Gardens, NY resident Jean Paul Bingoni's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2016."
Jean Paul Bingoni — New York, 1-15-44954


ᐅ Mirtha K Bolanos, New York

Address: 12505 84th Ave Apt 6A Kew Gardens, NY 11415-1913

Concise Description of Bankruptcy Case 1-15-42982-ess7: "The bankruptcy record of Mirtha K Bolanos from Kew Gardens, NY, shows a Chapter 7 case filed in 06.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Mirtha K Bolanos — New York, 1-15-42982


ᐅ Danny E Bolanos, New York

Address: 12505 84th Ave Apt 6A Kew Gardens, NY 11415-1913

Bankruptcy Case 1-15-42982-ess Summary: "The bankruptcy filing by Danny E Bolanos, undertaken in 06.26.2015 in Kew Gardens, NY under Chapter 7, concluded with discharge in September 24, 2015 after liquidating assets."
Danny E Bolanos — New York, 1-15-42982


ᐅ Seong Yong Bong, New York

Address: 12023 84th Ave # 3FL Kew Gardens, NY 11415-3104

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44008-nhl: "The case of Seong Yong Bong in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seong Yong Bong — New York, 1-2014-44008


ᐅ Deborah S Brathwaite, New York

Address: 12325 82nd Ave Apt 1N Kew Gardens, NY 11415-1213

Bankruptcy Case 1-2014-44567-cec Overview: "Deborah S Brathwaite's Chapter 7 bankruptcy, filed in Kew Gardens, NY in 09/06/2014, led to asset liquidation, with the case closing in December 5, 2014."
Deborah S Brathwaite — New York, 1-2014-44567


ᐅ Paulette Brook, New York

Address: PO Box 150194 Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40102-ess: "Paulette Brook's bankruptcy, initiated in 2012-01-08 and concluded by 04.19.2012 in Kew Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette Brook — New York, 1-12-40102


ᐅ Alirio Caballero, New York

Address: 8346 118th St Apt 4F Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40911-dem: "The bankruptcy record of Alirio Caballero from Kew Gardens, NY, shows a Chapter 7 case filed in 02/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
Alirio Caballero — New York, 1-10-40911


ᐅ Emmanuel Cadiz, New York

Address: 8531 Lefferts Blvd Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-09-50129-cec: "In Kew Gardens, NY, Emmanuel Cadiz filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2010."
Emmanuel Cadiz — New York, 1-09-50129


ᐅ Yucha Caggiano, New York

Address: 8383 118th St Apt 5K Kew Gardens, NY 11415

Bankruptcy Case 1-10-45521-ess Overview: "In Kew Gardens, NY, Yucha Caggiano filed for Chapter 7 bankruptcy in Jun 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Yucha Caggiano — New York, 1-10-45521


ᐅ Cleofe Calle, New York

Address: 8470 129th St Apt C Kew Gardens, NY 11415-2810

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44046-cec: "In a Chapter 7 bankruptcy case, Cleofe Calle from Kew Gardens, NY, saw their proceedings start in August 5, 2014 and complete by 2014-11-03, involving asset liquidation."
Cleofe Calle — New York, 1-2014-44046


ᐅ Julia V Camagong, New York

Address: 8374 Talbot St Apt 4A Kew Gardens, NY 11415-3554

Brief Overview of Bankruptcy Case 1-14-41305-cec: "In a Chapter 7 bankruptcy case, Julia V Camagong from Kew Gardens, NY, saw her proceedings start in March 20, 2014 and complete by 2014-06-18, involving asset liquidation."
Julia V Camagong — New York, 1-14-41305


ᐅ Julianne Caputo, New York

Address: 8420 Austin St Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-09-48385-ess7: "Kew Gardens, NY resident Julianne Caputo's 09.26.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2010."
Julianne Caputo — New York, 1-09-48385


ᐅ Maryering Castaneda, New York

Address: 8403 Cuthbert Rd Apt 2A Kew Gardens, NY 11415

Bankruptcy Case 1-13-43520-cec Summary: "In Kew Gardens, NY, Maryering Castaneda filed for Chapter 7 bankruptcy in 06.07.2013. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2013."
Maryering Castaneda — New York, 1-13-43520


ᐅ Sanchez Jorge E Castillo, New York

Address: 8364 Talbot St Apt 3E Kew Gardens, NY 11415

Bankruptcy Case 1-11-46723-jf Overview: "Sanchez Jorge E Castillo's Chapter 7 bankruptcy, filed in Kew Gardens, NY in 08/03/2011, led to asset liquidation, with the case closing in November 2011."
Sanchez Jorge E Castillo — New York, 1-11-46723-jf


ᐅ Nicolas Catano, New York

Address: 8209 Lefferts Blvd # 2 Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-10-40044-jf7: "The case of Nicolas Catano in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolas Catano — New York, 1-10-40044-jf


ᐅ Fabian A Cedeno, New York

Address: 8455 127th St Fl 1 Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45809-jbr: "The bankruptcy record of Fabian A Cedeno from Kew Gardens, NY, shows a Chapter 7 case filed in 07.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2011."
Fabian A Cedeno — New York, 1-11-45809


ᐅ Alejandro Celeita, New York

Address: 8447 118th St Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-11-46072-ess: "The case of Alejandro Celeita in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Celeita — New York, 1-11-46072


ᐅ Peter Cetra, New York

Address: 11714 Union Tpke Apt EA1 Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44861-ess: "In a Chapter 7 bankruptcy case, Peter Cetra from Kew Gardens, NY, saw his proceedings start in 2013-08-07 and complete by 11.14.2013, involving asset liquidation."
Peter Cetra — New York, 1-13-44861


ᐅ Rowena Cinar, New York

Address: 8267 Austin St Apt 706 Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-10-51005-ess: "Kew Gardens, NY resident Rowena Cinar's 11/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Rowena Cinar — New York, 1-10-51005


ᐅ Christopher A Clark, New York

Address: 11840 Metropolitan Ave Apt 5G Kew Gardens, NY 11415-2014

Bankruptcy Case 1-15-44852-nhl Summary: "In Kew Gardens, NY, Christopher A Clark filed for Chapter 7 bankruptcy in 2015-10-28. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2016."
Christopher A Clark — New York, 1-15-44852


ᐅ Awilda Claros, New York

Address: 8402 Beverly Rd Apt 1C Kew Gardens, NY 11415

Bankruptcy Case 8-10-74494-reg Overview: "Kew Gardens, NY resident Awilda Claros's 06/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2010."
Awilda Claros — New York, 8-10-74494


ᐅ Mary Ann Coccia, New York

Address: 12360 83rd Ave Apt 7C Kew Gardens, NY 11415-3455

Bankruptcy Case 1-10-40300-cec Overview: "In her Chapter 13 bankruptcy case filed in 01.15.2010, Kew Gardens, NY's Mary Ann Coccia agreed to a debt repayment plan, which was successfully completed by 2013-02-05."
Mary Ann Coccia — New York, 1-10-40300


ᐅ Jennifer Vivian Cohen, New York

Address: 8420 Austin St Apt 4A Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-13-43743-nhl7: "The bankruptcy filing by Jennifer Vivian Cohen, undertaken in June 18, 2013 in Kew Gardens, NY under Chapter 7, concluded with discharge in 09/19/2013 after liquidating assets."
Jennifer Vivian Cohen — New York, 1-13-43743


ᐅ Celeste Collin, New York

Address: 8226 Austin St Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-12-48002-cec: "The bankruptcy filing by Celeste Collin, undertaken in Nov 21, 2012 in Kew Gardens, NY under Chapter 7, concluded with discharge in 2013-02-28 after liquidating assets."
Celeste Collin — New York, 1-12-48002


ᐅ Nigel Collins, New York

Address: 8527 124th St Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46990-jf: "Kew Gardens, NY resident Nigel Collins's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2013."
Nigel Collins — New York, 1-12-46990-jf


ᐅ Guido Corral, New York

Address: 8409 Talbot St Apt A62 Kew Gardens, NY 11415

Bankruptcy Case 1-10-42941-ess Summary: "Kew Gardens, NY resident Guido Corral's Apr 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Guido Corral — New York, 1-10-42941


ᐅ Sherman L Costa, New York

Address: 8409 Talbot St Apt C32 Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-11-45376-jf: "The bankruptcy filing by Sherman L Costa, undertaken in June 23, 2011 in Kew Gardens, NY under Chapter 7, concluded with discharge in October 16, 2011 after liquidating assets."
Sherman L Costa — New York, 1-11-45376-jf


ᐅ Jacqueline Cotto, New York

Address: 8521 Lefferts Blvd Apt A1 Kew Gardens, NY 11415

Bankruptcy Case 1-13-42655-nhl Overview: "Jacqueline Cotto's bankruptcy, initiated in 2013-05-01 and concluded by 08/08/2013 in Kew Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Cotto — New York, 1-13-42655


ᐅ Grace J Curran, New York

Address: 11860 Metropolitan Ave Apt 1D Kew Gardens, NY 11415

Bankruptcy Case 1-11-49221-jf Summary: "Kew Gardens, NY resident Grace J Curran's 10/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2012."
Grace J Curran — New York, 1-11-49221-jf


ᐅ Mohamed Darrag, New York

Address: 12333 83rd Ave Kew Gardens, NY 11415

Bankruptcy Case 1-10-50618-jbr Summary: "Kew Gardens, NY resident Mohamed Darrag's 11/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Mohamed Darrag — New York, 1-10-50618


ᐅ Lawrence Davis, New York

Address: 11914 Union Tpke Apt 4C3 Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-10-48187-jf7: "In a Chapter 7 bankruptcy case, Lawrence Davis from Kew Gardens, NY, saw their proceedings start in Aug 30, 2010 and complete by December 8, 2010, involving asset liquidation."
Lawrence Davis — New York, 1-10-48187-jf


ᐅ Carlo A Degennaro, New York

Address: 8333 Austin St Kew Gardens, NY 11415-1800

Brief Overview of Bankruptcy Case 1-14-41196-ess: "Kew Gardens, NY resident Carlo A Degennaro's Mar 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Carlo A Degennaro — New York, 1-14-41196


ᐅ Oswaldo Delatorre, New York

Address: 11809 83rd Ave Apt 6G Kew Gardens, NY 11415-1361

Bankruptcy Case 1-15-41219-nhl Summary: "Oswaldo Delatorre's Chapter 7 bankruptcy, filed in Kew Gardens, NY in Mar 24, 2015, led to asset liquidation, with the case closing in 06.22.2015."
Oswaldo Delatorre — New York, 1-15-41219


ᐅ Soodeen Annette Dennison, New York

Address: 12335 82nd Rd Apt 5Q Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-09-50450-jf: "Kew Gardens, NY resident Soodeen Annette Dennison's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-03."
Soodeen Annette Dennison — New York, 1-09-50450-jf


ᐅ Delarine R Desilva, New York

Address: 11860 Metropolitan Ave Apt 5H Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49039-jbr: "The case of Delarine R Desilva in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delarine R Desilva — New York, 1-11-49039


ᐅ Timothy Deyoung, New York

Address: 8451 Beverly Rd Apt 4I Kew Gardens, NY 11415

Bankruptcy Case 1-13-44553-nhl Summary: "The case of Timothy Deyoung in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Deyoung — New York, 1-13-44553


ᐅ Brandon Diaz, New York

Address: 8346 118th St Apt 3N Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-11-44528-jf: "The bankruptcy record of Brandon Diaz from Kew Gardens, NY, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2011."
Brandon Diaz — New York, 1-11-44528-jf


ᐅ Catherine Doherty, New York

Address: 12416 84th Rd Apt 1L Kew Gardens, NY 11415

Bankruptcy Case 1-13-42406-ess Summary: "The case of Catherine Doherty in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Doherty — New York, 1-13-42406


ᐅ Jacob Dorani, New York

Address: 11921 Metropolitan Ave Apt 3F Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-10-49549-cec: "The bankruptcy filing by Jacob Dorani, undertaken in 10.11.2010 in Kew Gardens, NY under Chapter 7, concluded with discharge in 01.11.2011 after liquidating assets."
Jacob Dorani — New York, 1-10-49549


ᐅ Roselle B Dufrense, New York

Address: 12516 83rd Dr Apt 5F Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-12-48426-cec7: "Roselle B Dufrense's bankruptcy, initiated in December 2012 and concluded by March 22, 2013 in Kew Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roselle B Dufrense — New York, 1-12-48426


ᐅ Nicole J Dumas, New York

Address: 12333 83rd Ave Apt 1803 Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 13-11810-reg: "In a Chapter 7 bankruptcy case, Nicole J Dumas from Kew Gardens, NY, saw her proceedings start in May 31, 2013 and complete by 09.07.2013, involving asset liquidation."
Nicole J Dumas — New York, 13-11810


ᐅ Stephanie Duncan, New York

Address: 41 Kew Gardens Rd Apt 2B Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40899-ess: "The bankruptcy filing by Stephanie Duncan, undertaken in 02/08/2011 in Kew Gardens, NY under Chapter 7, concluded with discharge in 2011-05-12 after liquidating assets."
Stephanie Duncan — New York, 1-11-40899


ᐅ Clarice Elliot, New York

Address: 8531 120th St Apt 2E Kew Gardens, NY 11415

Bankruptcy Case 1-09-50115-cec Overview: "The bankruptcy record of Clarice Elliot from Kew Gardens, NY, shows a Chapter 7 case filed in Nov 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Clarice Elliot — New York, 1-09-50115


ᐅ Theodore J Fatta, New York

Address: 8267 Austin St Apt 806 Kew Gardens, NY 11415-1408

Bankruptcy Case 1-14-46197-ess Summary: "Kew Gardens, NY resident Theodore J Fatta's Dec 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-09."
Theodore J Fatta — New York, 1-14-46197


ᐅ David Fernandez, New York

Address: 8517 118th St Kew Gardens, NY 11415-2907

Brief Overview of Bankruptcy Case 1-14-46438-ess: "David Fernandez's Chapter 7 bankruptcy, filed in Kew Gardens, NY in 12/24/2014, led to asset liquidation, with the case closing in 03/24/2015."
David Fernandez — New York, 1-14-46438


ᐅ Jeffrey Keith Forgacs, New York

Address: 8346 118th St Apt 4L Kew Gardens, NY 11415-2341

Brief Overview of Bankruptcy Case 1-14-40607-ess: "The bankruptcy filing by Jeffrey Keith Forgacs, undertaken in February 14, 2014 in Kew Gardens, NY under Chapter 7, concluded with discharge in 2014-05-15 after liquidating assets."
Jeffrey Keith Forgacs — New York, 1-14-40607


ᐅ Jeremy John Fornaro, New York

Address: 8422 130th St Apt 1 Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42541-nhl: "In a Chapter 7 bankruptcy case, Jeremy John Fornaro from Kew Gardens, NY, saw his proceedings start in April 2012 and complete by 07.30.2012, involving asset liquidation."
Jeremy John Fornaro — New York, 1-12-42541


ᐅ Andrew Galindo, New York

Address: 8333 Beverly Rd Apt 6 Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-10-40186-dem: "In a Chapter 7 bankruptcy case, Andrew Galindo from Kew Gardens, NY, saw their proceedings start in 2010-01-11 and complete by 04/13/2010, involving asset liquidation."
Andrew Galindo — New York, 1-10-40186


ᐅ Octavio N Galindo, New York

Address: 12030 Queens Blvd Apt 306 Kew Gardens, NY 11415

Bankruptcy Case 1-11-41183-jbr Overview: "The bankruptcy record of Octavio N Galindo from Kew Gardens, NY, shows a Chapter 7 case filed in 2011-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2011."
Octavio N Galindo — New York, 1-11-41183


ᐅ Mitzila A Gallardo, New York

Address: 12360 83rd Ave Apt 12R Kew Gardens, NY 11415

Bankruptcy Case 1-11-43968-cec Overview: "Kew Gardens, NY resident Mitzila A Gallardo's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2011."
Mitzila A Gallardo — New York, 1-11-43968


ᐅ Elvia A Gallardo, New York

Address: 8355 Austin St Apt 6G Kew Gardens, NY 11415-1804

Bankruptcy Case 6:2014-bk-08661-KSJ Summary: "Elvia A Gallardo's Chapter 7 bankruptcy, filed in Kew Gardens, NY in 2014-07-30, led to asset liquidation, with the case closing in 2014-10-28."
Elvia A Gallardo — New York, 6:2014-bk-08661


ᐅ Joan Giacomantonio, New York

Address: 11860 Metropolitan Ave Apt 6A Kew Gardens, NY 11415

Bankruptcy Case 1-11-41156-cec Summary: "In Kew Gardens, NY, Joan Giacomantonio filed for Chapter 7 bankruptcy in 02/17/2011. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011."
Joan Giacomantonio — New York, 1-11-41156


ᐅ Marcia P Ginian, New York

Address: 8308 125th St Kew Gardens, NY 11415

Bankruptcy Case 1-12-44979-nhl Overview: "In Kew Gardens, NY, Marcia P Ginian filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-31."
Marcia P Ginian — New York, 1-12-44979


ᐅ Alfonso Gomez, New York

Address: 8409 Talbot St Apt B22 Kew Gardens, NY 11415-3522

Bankruptcy Case 1-14-45477-cec Overview: "In a Chapter 7 bankruptcy case, Alfonso Gomez from Kew Gardens, NY, saw his proceedings start in October 2014 and complete by 2015-01-27, involving asset liquidation."
Alfonso Gomez — New York, 1-14-45477


ᐅ Natalie G Gomez, New York

Address: 8531 120th St Apt 2A Kew Gardens, NY 11415-3137

Brief Overview of Bankruptcy Case 1-2014-44602-nhl: "The bankruptcy record of Natalie G Gomez from Kew Gardens, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2014."
Natalie G Gomez — New York, 1-2014-44602


ᐅ Milton T Gonzalez, New York

Address: 8333 Beverly Rd Apt 3 Kew Gardens, NY 11415-1719

Brief Overview of Bankruptcy Case 1-14-41213-cec: "In Kew Gardens, NY, Milton T Gonzalez filed for Chapter 7 bankruptcy in 2014-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2014."
Milton T Gonzalez — New York, 1-14-41213


ᐅ Nadya Gorden, New York

Address: 11860 Metropolitan Ave Apt 6F Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47598-cec: "Nadya Gorden's Chapter 7 bankruptcy, filed in Kew Gardens, NY in 2011-09-01, led to asset liquidation, with the case closing in 12.07.2011."
Nadya Gorden — New York, 1-11-47598


ᐅ Nicky Grau, New York

Address: 12528 Queens Blvd Kew Gardens, NY 11415

Bankruptcy Case 1-10-42921-jf Overview: "Nicky Grau's bankruptcy, initiated in Apr 5, 2010 and concluded by July 13, 2010 in Kew Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicky Grau — New York, 1-10-42921-jf


ᐅ Luis Guaman, New York

Address: 12416 Metropolitan Ave Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-10-50023-ess7: "In a Chapter 7 bankruptcy case, Luis Guaman from Kew Gardens, NY, saw their proceedings start in October 25, 2010 and complete by Feb 1, 2011, involving asset liquidation."
Luis Guaman — New York, 1-10-50023


ᐅ Yun Quan Han, New York

Address: 8322 Talbot St Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49147-ess: "The case of Yun Quan Han in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yun Quan Han — New York, 1-09-49147


ᐅ Muhammad N Haque, New York

Address: 8525 120th St Apt 3F Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-11-46182-jf7: "The bankruptcy record of Muhammad N Haque from Kew Gardens, NY, shows a Chapter 7 case filed in July 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2011."
Muhammad N Haque — New York, 1-11-46182-jf


ᐅ Aura Heredia, New York

Address: 8528 118th St Apt 2A Kew Gardens, NY 11415-2951

Bankruptcy Case 1-15-44338-cec Overview: "The bankruptcy record of Aura Heredia from Kew Gardens, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.22.2015."
Aura Heredia — New York, 1-15-44338


ᐅ Luisa Hernandez, New York

Address: 8536 124th St Apt 2 Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-12-43293-nhl7: "The case of Luisa Hernandez in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luisa Hernandez — New York, 1-12-43293


ᐅ Maria Hernandez, New York

Address: 8464 130th St Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42097-jf: "The bankruptcy filing by Maria Hernandez, undertaken in March 2012 in Kew Gardens, NY under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
Maria Hernandez — New York, 1-12-42097-jf


ᐅ Olga Hidalgo, New York

Address: 8310 118th St Apt 3D Kew Gardens, NY 11415-2355

Brief Overview of Bankruptcy Case 1-14-44922-ess: "The case of Olga Hidalgo in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Hidalgo — New York, 1-14-44922


ᐅ Kimberly Hill, New York

Address: 11937 Metropolitan Ave Apt 5F Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-10-40373-jf7: "The bankruptcy record of Kimberly Hill from Kew Gardens, NY, shows a Chapter 7 case filed in 01.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-20."
Kimberly Hill — New York, 1-10-40373-jf


ᐅ Inga P Iskhakova, New York

Address: 12007 85th Ave Apt 4E Kew Gardens, NY 11415-3219

Concise Description of Bankruptcy Case 1-16-40843-cec7: "In Kew Gardens, NY, Inga P Iskhakova filed for Chapter 7 bankruptcy in 03/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2016."
Inga P Iskhakova — New York, 1-16-40843


ᐅ Aldo Islas, New York

Address: 8340 Austin St Apt 3S Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-11-45187-jbr: "Kew Gardens, NY resident Aldo Islas's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Aldo Islas — New York, 1-11-45187


ᐅ Erica Ann Jacobs, New York

Address: 8518 124th St Kew Gardens, NY 11415-3309

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10166: "2010-01-13 marked the beginning of Erica Ann Jacobs's Chapter 13 bankruptcy in Kew Gardens, NY, entailing a structured repayment schedule, completed by Dec 30, 2014."
Erica Ann Jacobs — New York, 1:10-bk-10166


ᐅ Shamima Jafar, New York

Address: 8057 Lefferts Blvd Apt 4 Kew Gardens, NY 11415

Bankruptcy Case 1-10-51658-jf Summary: "In Kew Gardens, NY, Shamima Jafar filed for Chapter 7 bankruptcy in 2010-12-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-23."
Shamima Jafar — New York, 1-10-51658-jf


ᐅ Donna Sherry Jarrett, New York

Address: 8462 Austin St Apt A5 Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-12-47661-ess7: "Kew Gardens, NY resident Donna Sherry Jarrett's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30."
Donna Sherry Jarrett — New York, 1-12-47661


ᐅ Charles Gerard Jean, New York

Address: 12333 83rd Ave Apt 1305 Kew Gardens, NY 11415

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44948-jf: "Charles Gerard Jean's Chapter 7 bankruptcy, filed in Kew Gardens, NY in Jun 8, 2011, led to asset liquidation, with the case closing in 09.14.2011."
Charles Gerard Jean — New York, 1-11-44948-jf


ᐅ Justin Jenkins, New York

Address: 12333 83rd Ave Apt 503 Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-11-40847-jf: "The bankruptcy record of Justin Jenkins from Kew Gardens, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Justin Jenkins — New York, 1-11-40847-jf


ᐅ Francine Jones, New York

Address: 8357 118th St Apt 5F Kew Gardens, NY 11415-2387

Brief Overview of Bankruptcy Case 1-15-44194-cec: "The bankruptcy record of Francine Jones from Kew Gardens, NY, shows a Chapter 7 case filed in 2015-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 12, 2015."
Francine Jones — New York, 1-15-44194


ᐅ Virginia Kachurovsky, New York

Address: 8450 Austin St Apt 7C Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-10-40780-jf: "The bankruptcy record of Virginia Kachurovsky from Kew Gardens, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Virginia Kachurovsky — New York, 1-10-40780-jf


ᐅ Mikhail Kavtaradze, New York

Address: 8357 118th St Apt 3K Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-10-42640-jf7: "The bankruptcy record of Mikhail Kavtaradze from Kew Gardens, NY, shows a Chapter 7 case filed in 03/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Mikhail Kavtaradze — New York, 1-10-42640-jf


ᐅ Sanjay Kedia, New York

Address: 8309 Talbot St Apt 4B Kew Gardens, NY 11415-3504

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41789-nhl: "The case of Sanjay Kedia in Kew Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanjay Kedia — New York, 1-2014-41789


ᐅ William J Keenan, New York

Address: 8240 Austin St Apt 2C Kew Gardens, NY 11415

Concise Description of Bankruptcy Case 1-13-46779-cec7: "William J Keenan's bankruptcy, initiated in Nov 12, 2013 and concluded by 2014-02-19 in Kew Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Keenan — New York, 1-13-46779


ᐅ Mohammad J Khan, New York

Address: 8451 127th St Kew Gardens, NY 11415

Brief Overview of Bankruptcy Case 1-13-44151-cec: "Mohammad J Khan's bankruptcy, initiated in 07.05.2013 and concluded by 10/10/2013 in Kew Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad J Khan — New York, 1-13-44151