personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Little Neck, 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 Andy Polanco, New York

Address: 24024 68th Ave Little Neck, NY 11362

Concise Description of Bankruptcy Case 1-10-43416-cec7: "Andy Polanco's Chapter 7 bankruptcy, filed in Little Neck, NY in 04.21.2010, led to asset liquidation, with the case closing in 07/28/2010."
Andy Polanco — New York, 1-10-43416


ᐅ Maureen Porti, New York

Address: 24357 72nd Ave Little Neck, NY 11362

Bankruptcy Case 1-09-49105-ess Summary: "The bankruptcy filing by Maureen Porti, undertaken in 10/16/2009 in Little Neck, NY under Chapter 7, concluded with discharge in Jan 23, 2010 after liquidating assets."
Maureen Porti — New York, 1-09-49105


ᐅ Hernan Prieto, New York

Address: 4611 247th St Little Neck, NY 11362

Bankruptcy Case 1-12-43912-cec Summary: "Hernan Prieto's Chapter 7 bankruptcy, filed in Little Neck, NY in May 2012, led to asset liquidation, with the case closing in 09.22.2012."
Hernan Prieto — New York, 1-12-43912


ᐅ Rino Ranz, New York

Address: 5407 254th St Little Neck, NY 11362-1807

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45514-cec: "In a Chapter 7 bankruptcy case, Rino Ranz from Little Neck, NY, saw their proceedings start in 12/07/2015 and complete by 03/06/2016, involving asset liquidation."
Rino Ranz — New York, 1-15-45514


ᐅ Ins Rim, New York

Address: 24040 69th Ave # 2FL Little Neck, NY 11362-1944

Bankruptcy Case 1-15-44552-cec Summary: "Little Neck, NY resident Ins Rim's Oct 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2016."
Ins Rim — New York, 1-15-44552


ᐅ Christina M Rothberg, New York

Address: 24963 60th Ave Little Neck, NY 11362-2031

Bankruptcy Case 1-15-45118-ess Overview: "In a Chapter 7 bankruptcy case, Christina M Rothberg from Little Neck, NY, saw her proceedings start in 2015-11-10 and complete by 02/08/2016, involving asset liquidation."
Christina M Rothberg — New York, 1-15-45118


ᐅ Norman Russek, New York

Address: 6309 252nd St Little Neck, NY 11362

Bankruptcy Case 1-13-43008-cec Overview: "Norman Russek's Chapter 7 bankruptcy, filed in Little Neck, NY in May 17, 2013, led to asset liquidation, with the case closing in 2013-08-24."
Norman Russek — New York, 1-13-43008


ᐅ Frank L Santanello, New York

Address: 4739 244th St Little Neck, NY 11362

Bankruptcy Case 1-11-47390-jbr Overview: "In Little Neck, NY, Frank L Santanello filed for Chapter 7 bankruptcy in 2011-08-26. This case, involving liquidating assets to pay off debts, was resolved by 12/19/2011."
Frank L Santanello — New York, 1-11-47390


ᐅ Raymond T Schnoor, New York

Address: 6016 Little Neck Pkwy Little Neck, NY 11362

Bankruptcy Case 1-11-50169-jbr Summary: "The bankruptcy filing by Raymond T Schnoor, undertaken in 2011-12-02 in Little Neck, NY under Chapter 7, concluded with discharge in Mar 26, 2012 after liquidating assets."
Raymond T Schnoor — New York, 1-11-50169


ᐅ Angelo S Scicolone, New York

Address: 24364 72nd Ave Little Neck, NY 11362

Bankruptcy Case 1-11-49040-cec Summary: "The case of Angelo S Scicolone in Little Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo S Scicolone — New York, 1-11-49040


ᐅ Steffanie Servellon, New York

Address: PO Box 630443 Little Neck, NY 11363

Brief Overview of Bankruptcy Case 8-10-78242-dte: "The bankruptcy record of Steffanie Servellon from Little Neck, NY, shows a Chapter 7 case filed in Oct 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2011."
Steffanie Servellon — New York, 8-10-78242


ᐅ Saiham Shahabuddin, New York

Address: 23316 41st Ave Little Neck, NY 11363

Concise Description of Bankruptcy Case 1-10-48771-cec7: "The bankruptcy filing by Saiham Shahabuddin, undertaken in September 16, 2010 in Little Neck, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Saiham Shahabuddin — New York, 1-10-48771


ᐅ Joyce E Shapiro, New York

Address: 24545 61st Ave Little Neck, NY 11362

Concise Description of Bankruptcy Case 1-12-42617-ess7: "The bankruptcy record of Joyce E Shapiro from Little Neck, NY, shows a Chapter 7 case filed in 04/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Joyce E Shapiro — New York, 1-12-42617


ᐅ Richard P Shea, New York

Address: 25124 61st Ave Little Neck, NY 11362

Bankruptcy Case 1-11-42830-jf Summary: "Richard P Shea's bankruptcy, initiated in Apr 5, 2011 and concluded by 2011-07-29 in Little Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard P Shea — New York, 1-11-42830-jf


ᐅ Ravee Shrinivas, New York

Address: 24037 Maryland Rd Little Neck, NY 11362

Brief Overview of Bankruptcy Case 1-09-48509-dem: "In Little Neck, NY, Ravee Shrinivas filed for Chapter 7 bankruptcy in Sep 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2010."
Ravee Shrinivas — New York, 1-09-48509


ᐅ Gerald Silverman, New York

Address: 7216 243rd St Little Neck, NY 11362

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51725-jbr: "The bankruptcy record of Gerald Silverman from Little Neck, NY, shows a Chapter 7 case filed in 12.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Gerald Silverman — New York, 1-10-51725


ᐅ Leonardo Simone, New York

Address: 25506 58th Ave Little Neck, NY 11362

Bankruptcy Case 1-12-47108-nhl Overview: "In Little Neck, NY, Leonardo Simone filed for Chapter 7 bankruptcy in 2012-10-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-11."
Leonardo Simone — New York, 1-12-47108


ᐅ David Smith, New York

Address: 4320 Morgan St Little Neck, NY 11363

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45000-jf: "The case of David Smith in Little Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Smith — New York, 1-10-45000-jf


ᐅ Chunjae Song, New York

Address: 24039 68th Ave # 2 Little Neck, NY 11362

Bankruptcy Case 1-11-45523-cec Summary: "The bankruptcy record of Chunjae Song from Little Neck, NY, shows a Chapter 7 case filed in June 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-20."
Chunjae Song — New York, 1-11-45523


ᐅ Robert J Stasul, New York

Address: 24948 Rushmore Ter Little Neck, NY 11362

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48573-jf: "The bankruptcy filing by Robert J Stasul, undertaken in Oct 7, 2011 in Little Neck, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Robert J Stasul — New York, 1-11-48573-jf


ᐅ Keiko Tanaka, New York

Address: 24033 69th Ave Little Neck, NY 11362

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18972-SB: "In Little Neck, NY, Keiko Tanaka filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2010."
Keiko Tanaka — New York, 2:10-bk-18972-SB


ᐅ Ali K Tehrani, New York

Address: 5723 246th Cres Little Neck, NY 11362

Bankruptcy Case 1-11-44897-ess Summary: "Ali K Tehrani's bankruptcy, initiated in 06/07/2011 and concluded by 09/13/2011 in Little Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali K Tehrani — New York, 1-11-44897


ᐅ Alan J Weiner, New York

Address: 24940 57th Ave # 278 Little Neck, NY 11362

Bankruptcy Case 1-13-45030-ess Overview: "The case of Alan J Weiner in Little Neck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan J Weiner — New York, 1-13-45030


ᐅ Eirini Weiner, New York

Address: 24940 57th Ave Little Neck, NY 11362

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43516-jf: "Eirini Weiner's Chapter 7 bankruptcy, filed in Little Neck, NY in April 2010, led to asset liquidation, with the case closing in 2010-08-16."
Eirini Weiner — New York, 1-10-43516-jf


ᐅ Daria L Wilson, New York

Address: 6819 Douglaston Pkwy Apt 1 Little Neck, NY 11362

Concise Description of Bankruptcy Case 1-12-44307-nhl7: "The bankruptcy record of Daria L Wilson from Little Neck, NY, shows a Chapter 7 case filed in 06/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2012."
Daria L Wilson — New York, 1-12-44307


ᐅ Cheong Mo Yang, New York

Address: 4138 Little Neck Pkwy Little Neck, NY 11363

Bankruptcy Case 10-21603 Summary: "Cheong Mo Yang's bankruptcy, initiated in 05.12.2010 and concluded by 2010-09-04 in Little Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheong Mo Yang — New York, 10-21603


ᐅ Hwa Joong Yoon, New York

Address: 3949 Glenwood St Little Neck, NY 11363-1436

Concise Description of Bankruptcy Case 1-14-40314-cec7: "Hwa Joong Yoon's bankruptcy, initiated in 01/27/2014 and concluded by April 27, 2014 in Little Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hwa Joong Yoon — New York, 1-14-40314


ᐅ Jiwon Yun, New York

Address: 5834 255th St Little Neck, NY 11362

Concise Description of Bankruptcy Case 1-12-47760-cec7: "Jiwon Yun's bankruptcy, initiated in 2012-11-07 and concluded by 2013-02-14 in Little Neck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jiwon Yun — New York, 1-12-47760