personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Long Island City, 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 Perry Adams, New York

Address: 4106 10th St Apt 3B Long Island City, NY 11101-6516

Concise Description of Bankruptcy Case 1-15-41241-ess7: "The bankruptcy filing by Perry Adams, undertaken in 2015-03-25 in Long Island City, NY under Chapter 7, concluded with discharge in 06.23.2015 after liquidating assets."
Perry Adams — New York, 1-15-41241


ᐅ Marcio Aguilar, New York

Address: 4215 34th Ave Apt 3B Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-11-48938-ess: "The case of Marcio Aguilar in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcio Aguilar — New York, 1-11-48938


ᐅ Ansar Ahmed, New York

Address: 2818 38th Ave Apt 7 Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-11-45891-jbr: "The bankruptcy filing by Ansar Ahmed, undertaken in 2011-07-06 in Long Island City, NY under Chapter 7, concluded with discharge in 2011-10-13 after liquidating assets."
Ansar Ahmed — New York, 1-11-45891


ᐅ Md Neshar Ahmed, New York

Address: 3552 Steinway St Apt 17 Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-10-50684-jbr7: "Long Island City, NY resident Md Neshar Ahmed's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2011."
Md Neshar Ahmed — New York, 1-10-50684


ᐅ Emrah Akbas, New York

Address: 2415 Queens Plz N Unit 6E Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-40555-cec7: "The case of Emrah Akbas in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emrah Akbas — New York, 1-11-40555


ᐅ Cahin Alas, New York

Address: 4315 45th St Apt 2A Long Island City, NY 11104-2367

Bankruptcy Case 1-15-40380-ess Summary: "The case of Cahin Alas in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cahin Alas — New York, 1-15-40380


ᐅ Luis Alchundia, New York

Address: 3423 Steinway St Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41718-jf: "The bankruptcy filing by Luis Alchundia, undertaken in 2010-03-02 in Long Island City, NY under Chapter 7, concluded with discharge in 06.08.2010 after liquidating assets."
Luis Alchundia — New York, 1-10-41718-jf


ᐅ Fazle Khan Ali, New York

Address: 2146 45th Ave Apt 3 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 11-10078-ajg: "The bankruptcy record of Fazle Khan Ali from Long Island City, NY, shows a Chapter 7 case filed in 2011-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2011."
Fazle Khan Ali — New York, 11-10078


ᐅ Mohammed R Ali, New York

Address: 2125 34th Ave Apt 2D Long Island City, NY 11106

Bankruptcy Case 1-13-41998-ess Summary: "The case of Mohammed R Ali in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed R Ali — New York, 1-13-41998


ᐅ Danny Almeida, New York

Address: 4215 34th Ave Apt 3A Long Island City, NY 11101

Bankruptcy Case 1-12-45161-jf Summary: "The case of Danny Almeida in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Almeida — New York, 1-12-45161-jf


ᐅ Fabio E Amaris, New York

Address: 4105 Vernon Blvd Apt 4E Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49159-jf: "Long Island City, NY resident Fabio E Amaris's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2012."
Fabio E Amaris — New York, 1-11-49159-jf


ᐅ Tony Andrews, New York

Address: 5320 37th St Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-46782-cec7: "The bankruptcy record of Tony Andrews from Long Island City, NY, shows a Chapter 7 case filed in Aug 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2011."
Tony Andrews — New York, 1-11-46782


ᐅ Juanita Aponte, New York

Address: 4007 10th St Apt 1A Long Island City, NY 11101

Bankruptcy Case 1-13-43529-ess Summary: "Long Island City, NY resident Juanita Aponte's Jun 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2013."
Juanita Aponte — New York, 1-13-43529


ᐅ Jaime Aranibar, New York

Address: 4125 23rd St Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-10-46960-cec: "In a Chapter 7 bankruptcy case, Jaime Aranibar from Long Island City, NY, saw their proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Jaime Aranibar — New York, 1-10-46960


ᐅ Luz Argenal, New York

Address: 3407 45th St Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-11-50801-cec: "The bankruptcy record of Luz Argenal from Long Island City, NY, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-22."
Luz Argenal — New York, 1-11-50801


ᐅ Restrepo Nelcy Maria Arias, New York

Address: 125 Astoria Blvd Apt 2H Long Island City, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45584-cec: "In Long Island City, NY, Restrepo Nelcy Maria Arias filed for Chapter 7 bankruptcy in 09/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2013."
Restrepo Nelcy Maria Arias — New York, 1-13-45584


ᐅ Tomasa Arroyo, New York

Address: 4016 12th St Apt 5C Long Island City, NY 11101-7549

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42145-cec: "Long Island City, NY resident Tomasa Arroyo's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
Tomasa Arroyo — New York, 1-2014-42145


ᐅ Christopher Louis Austad, New York

Address: 201 50th Ave Apt 4L Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-43680-cec7: "In a Chapter 7 bankruptcy case, Christopher Louis Austad from Long Island City, NY, saw their proceedings start in Apr 29, 2011 and complete by 08.22.2011, involving asset liquidation."
Christopher Louis Austad — New York, 1-11-43680


ᐅ Diana Ayala, New York

Address: 4008 Vernon Blvd Apt 4A Long Island City, NY 11101-6610

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43342-cec: "Diana Ayala's Chapter 7 bankruptcy, filed in Long Island City, NY in 2014-06-27, led to asset liquidation, with the case closing in September 25, 2014."
Diana Ayala — New York, 1-2014-43342


ᐅ Fikre Ayele, New York

Address: 474 48th Ave Apt 6A Long Island City, NY 11109

Bankruptcy Case 1-10-43055-jbr Overview: "In Long Island City, NY, Fikre Ayele filed for Chapter 7 bankruptcy in Apr 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2010."
Fikre Ayele — New York, 1-10-43055


ᐅ Juan T Azcona, New York

Address: 1043 47th Rd Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-13-47508-ess: "The bankruptcy filing by Juan T Azcona, undertaken in 12.18.2013 in Long Island City, NY under Chapter 7, concluded with discharge in 2014-03-27 after liquidating assets."
Juan T Azcona — New York, 1-13-47508


ᐅ Rosa E Balda, New York

Address: 4010 Vernon Blvd Apt 5A Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-13-43572-nhl: "The case of Rosa E Balda in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa E Balda — New York, 1-13-43572


ᐅ Lora Bernarda Ball, New York

Address: 4850 38th St Apt 4J Long Island City, NY 11101

Bankruptcy Case 1-10-42641-jbr Overview: "In a Chapter 7 bankruptcy case, Lora Bernarda Ball from Long Island City, NY, saw her proceedings start in Mar 29, 2010 and complete by 07.07.2010, involving asset liquidation."
Lora Bernarda Ball — New York, 1-10-42641


ᐅ Maria P Bedoya, New York

Address: 1158 49th Ave Apt 2D Long Island City, NY 11101-5632

Brief Overview of Bankruptcy Case 1-2014-43859-nhl: "In a Chapter 7 bankruptcy case, Maria P Bedoya from Long Island City, NY, saw their proceedings start in 07/29/2014 and complete by 10/27/2014, involving asset liquidation."
Maria P Bedoya — New York, 1-2014-43859


ᐅ Stephen E Beeks, New York

Address: 4850 34th St Long Island City, NY 11101-2516

Bankruptcy Case 1-14-43137-ess Summary: "The bankruptcy filing by Stephen E Beeks, undertaken in 2014-06-20 in Long Island City, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Stephen E Beeks — New York, 1-14-43137


ᐅ Perry Bell, New York

Address: 4011 12th St Apt 4B Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-13-43154-ess7: "In a Chapter 7 bankruptcy case, Perry Bell from Long Island City, NY, saw their proceedings start in 2013-05-24 and complete by Aug 31, 2013, involving asset liquidation."
Perry Bell — New York, 1-13-43154


ᐅ Marvin Bell, New York

Address: 2520 43rd Ave Long Island City, NY 11101

Bankruptcy Case 1-13-43927-ess Overview: "The bankruptcy filing by Marvin Bell, undertaken in June 26, 2013 in Long Island City, NY under Chapter 7, concluded with discharge in Oct 3, 2013 after liquidating assets."
Marvin Bell — New York, 1-13-43927


ᐅ Esthercila Beltran, New York

Address: 1146 44th Dr Apt 12 Long Island City, NY 11101

Bankruptcy Case 1-11-40156-ess Summary: "Esthercila Beltran's bankruptcy, initiated in January 11, 2011 and concluded by 2011-04-12 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esthercila Beltran — New York, 1-11-40156


ᐅ Noman Bhuyan, New York

Address: 2309 37th Ave Long Island City, NY 11101-2105

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46350-ess: "Long Island City, NY resident Noman Bhuyan's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Noman Bhuyan — New York, 1-14-46350


ᐅ Steven M Blanco, New York

Address: 1015 47th Ave Fl 1 Long Island City, NY 11101

Bankruptcy Case 1-13-41035-nhl Summary: "Steven M Blanco's bankruptcy, initiated in Feb 26, 2013 and concluded by 2013-05-30 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Blanco — New York, 1-13-41035


ᐅ Tikimia Boatswain, New York

Address: 475 48th Ave Apt 3002 Long Island City, NY 11109

Brief Overview of Bankruptcy Case 1-10-43197-ess: "The case of Tikimia Boatswain in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tikimia Boatswain — New York, 1-10-43197


ᐅ Ivory J Bradley, New York

Address: 4118 Vernon Blvd Apt 4A Long Island City, NY 11101-7147

Concise Description of Bankruptcy Case 1-15-45188-cec7: "Ivory J Bradley's bankruptcy, initiated in 2015-11-16 and concluded by 02/14/2016 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivory J Bradley — New York, 1-15-45188


ᐅ Doris Burberl, New York

Address: 3408 43rd St Apt 1A Long Island City, NY 11101

Bankruptcy Case 1-10-42383-jbr Overview: "The bankruptcy filing by Doris Burberl, undertaken in 2010-03-22 in Long Island City, NY under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Doris Burberl — New York, 1-10-42383


ᐅ Lisandro Cabrera, New York

Address: 3724 29th St Apt 2 Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-09-49959-ess7: "The bankruptcy record of Lisandro Cabrera from Long Island City, NY, shows a Chapter 7 case filed in 2009-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2010."
Lisandro Cabrera — New York, 1-09-49959


ᐅ Victor Calle, New York

Address: 4863 37th St Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-11-42224-jf: "The case of Victor Calle in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Calle — New York, 1-11-42224-jf


ᐅ Edward Cannon, New York

Address: 4008 Vernon Blvd Apt 5B Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46172-ess: "The case of Edward Cannon in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Cannon — New York, 1-11-46172


ᐅ Deanna Carter, New York

Address: 4112 12th St Apt 4F Long Island City, NY 11101-7625

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45102-cec: "In Long Island City, NY, Deanna Carter filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2015."
Deanna Carter — New York, 1-14-45102


ᐅ Amparo Carvajal, New York

Address: 3452 42nd St Apt 3B Long Island City, NY 11101-7708

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40317-nhl: "In a Chapter 7 bankruptcy case, Amparo Carvajal from Long Island City, NY, saw her proceedings start in 01/27/2014 and complete by April 27, 2014, involving asset liquidation."
Amparo Carvajal — New York, 1-14-40317


ᐅ Maritza E Casado, New York

Address: 421 Astoria Blvd Apt 4E Long Island City, NY 11102-4309

Brief Overview of Bankruptcy Case 1-15-41549-nhl: "In a Chapter 7 bankruptcy case, Maritza E Casado from Long Island City, NY, saw her proceedings start in Apr 8, 2015 and complete by July 7, 2015, involving asset liquidation."
Maritza E Casado — New York, 1-15-41549


ᐅ Alvaro Castellanos, New York

Address: 4835 38th St Long Island City, NY 11101

Bankruptcy Case 1-13-46633-ess Overview: "The bankruptcy record of Alvaro Castellanos from Long Island City, NY, shows a Chapter 7 case filed in 2013-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-08."
Alvaro Castellanos — New York, 1-13-46633


ᐅ William T Castro, New York

Address: 4628 Vernon Blvd Ste 535 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49339-jf: "William T Castro's Chapter 7 bankruptcy, filed in Long Island City, NY in November 2011, led to asset liquidation, with the case closing in 2012-02-25."
William T Castro — New York, 1-11-49339-jf


ᐅ Maria Castro, New York

Address: 2818 38th Ave Apt 12 Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-09-51421-jf7: "The case of Maria Castro in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Castro — New York, 1-09-51421-jf


ᐅ Paula Wanda Chambers, New York

Address: 4013 12th St Apt 6C Long Island City, NY 11101

Bankruptcy Case 1-13-42864-cec Overview: "Paula Wanda Chambers's Chapter 7 bankruptcy, filed in Long Island City, NY in May 10, 2013, led to asset liquidation, with the case closing in August 2013."
Paula Wanda Chambers — New York, 1-13-42864


ᐅ Rafael Cherrez, New York

Address: 1138 44th Dr Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-43228-jbr7: "Long Island City, NY resident Rafael Cherrez's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-12."
Rafael Cherrez — New York, 1-11-43228


ᐅ William Chesser, New York

Address: 1134 44th Dr Apt 5 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44423-ess: "The bankruptcy filing by William Chesser, undertaken in May 15, 2010 in Long Island City, NY under Chapter 7, concluded with discharge in Aug 24, 2010 after liquidating assets."
William Chesser — New York, 1-10-44423


ᐅ Badiuzzamn Choudhury, New York

Address: 3548 Steinway St Apt 12 Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-45188-cec7: "The case of Badiuzzamn Choudhury in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Badiuzzamn Choudhury — New York, 1-11-45188


ᐅ Luthfunn Chowdhury, New York

Address: 3417 30th St Apt 4G Long Island City, NY 11106-3035

Brief Overview of Bankruptcy Case 1-14-41247-cec: "The bankruptcy filing by Luthfunn Chowdhury, undertaken in March 2014 in Long Island City, NY under Chapter 7, concluded with discharge in 2014-06-17 after liquidating assets."
Luthfunn Chowdhury — New York, 1-14-41247


ᐅ Md Chowdhury, New York

Address: 3925 24th St Apt 17 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41828-jf: "Long Island City, NY resident Md Chowdhury's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2010."
Md Chowdhury — New York, 1-10-41828-jf


ᐅ Vidhaya Chuenphakorn, New York

Address: 3812 31st St Long Island City, NY 11101

Bankruptcy Case 1-10-48243-jbr Overview: "Long Island City, NY resident Vidhaya Chuenphakorn's 08/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07."
Vidhaya Chuenphakorn — New York, 1-10-48243


ᐅ Plamen Chukanov, New York

Address: 3905 27th St Apt 3R Long Island City, NY 11101-3832

Bankruptcy Case 1-14-41137-ess Summary: "In Long Island City, NY, Plamen Chukanov filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2014."
Plamen Chukanov — New York, 1-14-41137


ᐅ Bella Cobos, New York

Address: 4105 35th Ave Apt 2R Long Island City, NY 11101-1419

Bankruptcy Case 1-16-41768-nhl Summary: "In Long Island City, NY, Bella Cobos filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2016."
Bella Cobos — New York, 1-16-41768


ᐅ Ramon Conce, New York

Address: 201 50th Ave Apt 17K Long Island City, NY 11101

Bankruptcy Case 1-12-47164-jf Overview: "The bankruptcy record of Ramon Conce from Long Island City, NY, shows a Chapter 7 case filed in 10/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2013."
Ramon Conce — New York, 1-12-47164-jf


ᐅ Carina Constantino, New York

Address: 1147 45th Ave Apt 6 Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-10-42447-ess: "Carina Constantino's bankruptcy, initiated in 03/23/2010 and concluded by 07/16/2010 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carina Constantino — New York, 1-10-42447


ᐅ Janie L Cook, New York

Address: 4013 10th St Apt 4C Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-44063-ess7: "Long Island City, NY resident Janie L Cook's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2011."
Janie L Cook — New York, 1-11-44063


ᐅ Perez Amanda Cortes, New York

Address: 2416 38th Ave Apt 2I Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43361-ess: "In a Chapter 7 bankruptcy case, Perez Amanda Cortes from Long Island City, NY, saw her proceedings start in May 2013 and complete by 2013-09-05, involving asset liquidation."
Perez Amanda Cortes — New York, 1-13-43361


ᐅ Theresa R Cowans, New York

Address: 1222 35th Ave Long Island City, NY 11106

Bankruptcy Case 1-13-45386-cec Overview: "The case of Theresa R Cowans in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa R Cowans — New York, 1-13-45386


ᐅ Daquan Cummings, New York

Address: 4009 12th St Apt 5D Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43411-jf: "Long Island City, NY resident Daquan Cummings's 04/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Daquan Cummings — New York, 1-11-43411-jf


ᐅ Lucia Curatolo, New York

Address: 4739 Vernon Blvd Apt 2L Long Island City, NY 11101

Bankruptcy Case 1-10-47359-ess Summary: "The case of Lucia Curatolo in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucia Curatolo — New York, 1-10-47359


ᐅ Faye A Currie, New York

Address: 4009 10th St Apt 6D Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-12-42623-cec: "Long Island City, NY resident Faye A Currie's 2012-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2012."
Faye A Currie — New York, 1-12-42623


ᐅ Brandon William Dalie, New York

Address: 2115 35th Ave Long Island City, NY 11106-4475

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40770-ess: "In Long Island City, NY, Brandon William Dalie filed for Chapter 7 bankruptcy in Feb 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Brandon William Dalie — New York, 1-16-40770


ᐅ Tammy Dalton, New York

Address: 3442 42nd St Apt 2L Long Island City, NY 11101

Bankruptcy Case 1-10-49191-cec Overview: "Tammy Dalton's Chapter 7 bankruptcy, filed in Long Island City, NY in September 28, 2010, led to asset liquidation, with the case closing in Jan 21, 2011."
Tammy Dalton — New York, 1-10-49191


ᐅ Josefa Davila, New York

Address: 3407 45th St Fl 2ND Long Island City, NY 11101-1003

Bankruptcy Case 1-14-45962-nhl Summary: "In a Chapter 7 bankruptcy case, Josefa Davila from Long Island City, NY, saw her proceedings start in 2014-11-25 and complete by 02.23.2015, involving asset liquidation."
Josefa Davila — New York, 1-14-45962


ᐅ Millicent Davis, New York

Address: 4004 Vernon Blvd Apt 2D Long Island City, NY 11101

Bankruptcy Case 1-13-40133-ess Overview: "Millicent Davis's bankruptcy, initiated in 01.10.2013 and concluded by 04.19.2013 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Millicent Davis — New York, 1-13-40133


ᐅ Malinda A Davis, New York

Address: 4116 Vernon Blvd Apt 1D Long Island City, NY 11101

Bankruptcy Case 1-11-49274-jbr Overview: "In a Chapter 7 bankruptcy case, Malinda A Davis from Long Island City, NY, saw her proceedings start in October 2011 and complete by 02.07.2012, involving asset liquidation."
Malinda A Davis — New York, 1-11-49274


ᐅ Cathalina A Davis, New York

Address: 4109 10th St Apt 1F Long Island City, NY 11101

Bankruptcy Case 1-13-41964-ess Overview: "Long Island City, NY resident Cathalina A Davis's 2013-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2013."
Cathalina A Davis — New York, 1-13-41964


ᐅ Luis A Dejesus, New York

Address: 4002 12th St Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-46047-cec7: "In a Chapter 7 bankruptcy case, Luis A Dejesus from Long Island City, NY, saw their proceedings start in July 13, 2011 and complete by 2011-11-05, involving asset liquidation."
Luis A Dejesus — New York, 1-11-46047


ᐅ Rosario Martin Del, New York

Address: 3805 Crescent St Apt 2B Long Island City, NY 11101-3626

Brief Overview of Bankruptcy Case 1-16-41689-nhl: "The bankruptcy record of Rosario Martin Del from Long Island City, NY, shows a Chapter 7 case filed in 2016-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Rosario Martin Del — New York, 1-16-41689


ᐅ Rosario Aziza Del, New York

Address: 3805 Crescent St Apt 2B Long Island City, NY 11101-3626

Bankruptcy Case 1-16-41689-nhl Summary: "In Long Island City, NY, Rosario Aziza Del filed for Chapter 7 bankruptcy in April 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-20."
Rosario Aziza Del — New York, 1-16-41689


ᐅ Haydee E Demera, New York

Address: 4010 12th St Apt 3C Long Island City, NY 11101

Bankruptcy Case 1-12-47668-ess Summary: "Haydee E Demera's Chapter 7 bankruptcy, filed in Long Island City, NY in Nov 1, 2012, led to asset liquidation, with the case closing in Feb 8, 2013."
Haydee E Demera — New York, 1-12-47668


ᐅ Levita Demmons, New York

Address: 4005 12th St Apt 1C Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49905-jf: "The bankruptcy record of Levita Demmons from Long Island City, NY, shows a Chapter 7 case filed in 11/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Levita Demmons — New York, 1-09-49905-jf


ᐅ Luis F Diaz, New York

Address: 4106 12th St Apt 3D Long Island City, NY 11101-6317

Brief Overview of Bankruptcy Case 1-15-41377-ess: "Long Island City, NY resident Luis F Diaz's March 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Luis F Diaz — New York, 1-15-41377


ᐅ Denise Diaz, New York

Address: 4106 12th St Apt 3D Long Island City, NY 11101-6317

Concise Description of Bankruptcy Case 1-15-41377-ess7: "Long Island City, NY resident Denise Diaz's 03.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2015."
Denise Diaz — New York, 1-15-41377


ᐅ Leonor Carmen Diaz, New York

Address: 4006 10th St Apt 6E Long Island City, NY 11101-6446

Bankruptcy Case 1-2014-43561-nhl Summary: "The bankruptcy record of Leonor Carmen Diaz from Long Island City, NY, shows a Chapter 7 case filed in 07.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2014."
Leonor Carmen Diaz — New York, 1-2014-43561


ᐅ Jacqueline Diaz, New York

Address: 2403 41st Ave Apt 8 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46881-jbr: "Long Island City, NY resident Jacqueline Diaz's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jacqueline Diaz — New York, 1-11-46881


ᐅ Frank Thomas Dimaria, New York

Address: 1305 Jackson Ave Apt 2R Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49318-jbr: "In Long Island City, NY, Frank Thomas Dimaria filed for Chapter 7 bankruptcy in 08/05/2011. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2011."
Frank Thomas Dimaria — New York, 1-11-49318


ᐅ Celia Dimitressi, New York

Address: 4632 Vernon Blvd Apt 3R Long Island City, NY 11101-5354

Brief Overview of Bankruptcy Case 1-14-45197-ess: "Celia Dimitressi's bankruptcy, initiated in October 2014 and concluded by Jan 13, 2015 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia Dimitressi — New York, 1-14-45197


ᐅ Fred Dixon, New York

Address: 2134 45th Ave # 2 Long Island City, NY 11101

Bankruptcy Case 1-09-50431-jf Summary: "Fred Dixon's bankruptcy, initiated in November 24, 2009 and concluded by 03/03/2010 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Dixon — New York, 1-09-50431-jf


ᐅ Thalia Douglas, New York

Address: 514 50th Ave Apt 2 Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-11-48932-jf: "The bankruptcy record of Thalia Douglas from Long Island City, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-24."
Thalia Douglas — New York, 1-11-48932-jf


ᐅ Steven Drescher, New York

Address: 4118 29th St Apt 4C Long Island City, NY 11101-3723

Brief Overview of Bankruptcy Case 1-2014-41841-ess: "The bankruptcy record of Steven Drescher from Long Island City, NY, shows a Chapter 7 case filed in April 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-15."
Steven Drescher — New York, 1-2014-41841


ᐅ Gwendolyn Duffy, New York

Address: 2303 36th Ave Apt 1G Long Island City, NY 11106-4447

Brief Overview of Bankruptcy Case 1-2014-42552-cec: "The bankruptcy record of Gwendolyn Duffy from Long Island City, NY, shows a Chapter 7 case filed in 2014-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2014."
Gwendolyn Duffy — New York, 1-2014-42552


ᐅ Bruce Alan Eckfeldt, New York

Address: 4615 Center Blvd Apt 4103 Long Island City, NY 11109-5781

Bankruptcy Case 1-16-40482-nhl Summary: "The bankruptcy record of Bruce Alan Eckfeldt from Long Island City, NY, shows a Chapter 7 case filed in 2016-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2016."
Bruce Alan Eckfeldt — New York, 1-16-40482


ᐅ Ambrosia Renea Elder, New York

Address: 4116 Vernon Blvd Apt 2B Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48208-ess: "The bankruptcy record of Ambrosia Renea Elder from Long Island City, NY, shows a Chapter 7 case filed in September 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-28."
Ambrosia Renea Elder — New York, 1-11-48208


ᐅ Alfonso Elias, New York

Address: 1224 31st Dr Long Island City, NY 11106-4818

Bankruptcy Case 1-2014-42490-cec Summary: "The case of Alfonso Elias in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfonso Elias — New York, 1-2014-42490


ᐅ Gustavo Escobar, New York

Address: 3805 Crescent St Apt 1H Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51246-jf: "In a Chapter 7 bankruptcy case, Gustavo Escobar from Long Island City, NY, saw his proceedings start in Dec 21, 2009 and complete by Mar 30, 2010, involving asset liquidation."
Gustavo Escobar — New York, 1-09-51246-jf


ᐅ Livia Monica Fagaras, New York

Address: 3714 Greenpoint Ave Fl 2F Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40209-jf: "Livia Monica Fagaras's Chapter 7 bankruptcy, filed in Long Island City, NY in 01/13/2013, led to asset liquidation, with the case closing in 04.22.2013."
Livia Monica Fagaras — New York, 1-13-40209-jf


ᐅ John Nabil Fahmy, New York

Address: 2818 41st Ave Apt 2R Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-12-42790-jf7: "John Nabil Fahmy's bankruptcy, initiated in April 2012 and concluded by 2012-08-10 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Nabil Fahmy — New York, 1-12-42790-jf


ᐅ Hassan Fajri, New York

Address: 3423 43rd St Apt 1F Long Island City, NY 11101

Bankruptcy Case 1-10-41721-ess Summary: "In Long Island City, NY, Hassan Fajri filed for Chapter 7 bankruptcy in March 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2010."
Hassan Fajri — New York, 1-10-41721


ᐅ Walter Faussett, New York

Address: 4014 12th St Apt 4B Long Island City, NY 11101-7537

Concise Description of Bankruptcy Case 1-15-43143-ess7: "Walter Faussett's bankruptcy, initiated in 07.08.2015 and concluded by 2015-10-06 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Faussett — New York, 1-15-43143


ᐅ Kevin Michael Fitzgerald, New York

Address: 201 50th Ave Apt 11B Long Island City, NY 11101

Bankruptcy Case 1-13-41181-ess Summary: "Kevin Michael Fitzgerald's Chapter 7 bankruptcy, filed in Long Island City, NY in March 1, 2013, led to asset liquidation, with the case closing in 2013-06-08."
Kevin Michael Fitzgerald — New York, 1-13-41181


ᐅ David Flood, New York

Address: 4002 Vernon Blvd Apt 2D Long Island City, NY 11101

Bankruptcy Case 1-11-41268-ess Overview: "In Long Island City, NY, David Flood filed for Chapter 7 bankruptcy in 02.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-31."
David Flood — New York, 1-11-41268


ᐅ Laura R Fountas, New York

Address: 3728 30th St Long Island City, NY 11101-2614

Bankruptcy Case 1-2014-42195-ess Summary: "Laura R Fountas's bankruptcy, initiated in April 30, 2014 and concluded by 07/29/2014 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura R Fountas — New York, 1-2014-42195


ᐅ Rose Frank, New York

Address: 4003 10th St Apt 4F Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45461-jbr: "The case of Rose Frank in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Frank — New York, 1-10-45461


ᐅ Marino Frost, New York

Address: 3707 36th Ave Fl 1 Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-13-40931-nhl7: "Marino Frost's bankruptcy, initiated in 02.22.2013 and concluded by 05/21/2013 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marino Frost — New York, 1-13-40931


ᐅ Sara Elizabeth Galarza, New York

Address: 4107 12th St Apt 3D Long Island City, NY 11101

Bankruptcy Case 1-12-48538-ess Overview: "Sara Elizabeth Galarza's Chapter 7 bankruptcy, filed in Long Island City, NY in 2012-12-19, led to asset liquidation, with the case closing in 2013-03-28."
Sara Elizabeth Galarza — New York, 1-12-48538


ᐅ Walter Gallo, New York

Address: 3451 41st St Apt 3R Long Island City, NY 11101-1360

Concise Description of Bankruptcy Case 1-08-47236-ess7: "Walter Gallo's Chapter 13 bankruptcy in Long Island City, NY started in 10.29.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Walter Gallo — New York, 1-08-47236


ᐅ Lottie B Galloway, New York

Address: 4015 Vernon Blvd Apt 3C Long Island City, NY 11101

Bankruptcy Case 1-12-44544-nhl Summary: "The bankruptcy filing by Lottie B Galloway, undertaken in Jun 21, 2012 in Long Island City, NY under Chapter 7, concluded with discharge in 10/14/2012 after liquidating assets."
Lottie B Galloway — New York, 1-12-44544


ᐅ Ricardo Garcia, New York

Address: 4005 10th St Apt 1F Long Island City, NY 11101

Bankruptcy Case 1-10-46966-jf Overview: "Ricardo Garcia's bankruptcy, initiated in 2010-07-23 and concluded by 11/15/2010 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Garcia — New York, 1-10-46966-jf


ᐅ Martin Gerlach, New York

Address: 4705 Center Blvd Apt 704 Long Island City, NY 11109-5639

Bankruptcy Case 1-16-41780-ess Overview: "Martin Gerlach's bankruptcy, initiated in April 2016 and concluded by July 2016 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Gerlach — New York, 1-16-41780


ᐅ Monika Izabela Gerlach, New York

Address: 4705 Center Blvd Apt 704 Long Island City, NY 11109-5639

Concise Description of Bankruptcy Case 1-16-41780-ess7: "In a Chapter 7 bankruptcy case, Monika Izabela Gerlach from Long Island City, NY, saw her proceedings start in 04/27/2016 and complete by Jul 26, 2016, involving asset liquidation."
Monika Izabela Gerlach — New York, 1-16-41780


ᐅ Nicolaos Gevrekis, New York

Address: 3443 Crescent St Apt 1L Long Island City, NY 11106

Brief Overview of Bankruptcy Case 1-13-47371-nhl: "The case of Nicolaos Gevrekis in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolaos Gevrekis — New York, 1-13-47371