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 Jorge Gonzalez, New York

Address: 3114 35th St Apt 1F Long Island City, NY 11106

Brief Overview of Bankruptcy Case 1-13-46164-cec: "Jorge Gonzalez's bankruptcy, initiated in October 11, 2013 and concluded by January 18, 2014 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Gonzalez — New York, 1-13-46164


ᐅ Christian Gonzalez, New York

Address: 4615 Center Blvd Apt 3606 Long Island City, NY 11109-5776

Bankruptcy Case 1-15-44505-nhl Overview: "In Long Island City, NY, Christian Gonzalez filed for Chapter 7 bankruptcy in 10/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
Christian Gonzalez — New York, 1-15-44505


ᐅ Claudette Raquel Green, New York

Address: 4109 Vernon Blvd Apt 4E Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-13-45181-cec: "In Long Island City, NY, Claudette Raquel Green filed for Chapter 7 bankruptcy in 08/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Claudette Raquel Green — New York, 1-13-45181


ᐅ Tatiana Grujanovic, New York

Address: 1115 45th Ave Long Island City, NY 11101

Bankruptcy Case 1-10-49208-jbr Overview: "In a Chapter 7 bankruptcy case, Tatiana Grujanovic from Long Island City, NY, saw her proceedings start in 2010-09-28 and complete by 2011-01-21, involving asset liquidation."
Tatiana Grujanovic — New York, 1-10-49208


ᐅ Vanessa Guerrero, New York

Address: 3426 41st St Long Island City, NY 11101

Concise Description of Bankruptcy Case 11-13685-1-rel7: "The bankruptcy record of Vanessa Guerrero from Long Island City, NY, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-24."
Vanessa Guerrero — New York, 11-13685-1


ᐅ Juanita Harris, New York

Address: 4005 10th St Apt 2D Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-42378-cec7: "Juanita Harris's Chapter 7 bankruptcy, filed in Long Island City, NY in March 2011, led to asset liquidation, with the case closing in 07.17.2011."
Juanita Harris — New York, 1-11-42378


ᐅ Magdy S Hasan, New York

Address: 3201 38th Ave # 1 Long Island City, NY 11101

Bankruptcy Case 1-13-42811-nhl Summary: "Long Island City, NY resident Magdy S Hasan's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2013."
Magdy S Hasan — New York, 1-13-42811


ᐅ David Hazeltine, New York

Address: 4744 Vernon Blvd Apt 1R Long Island City, NY 11101-5553

Concise Description of Bankruptcy Case 1-08-43120-cec7: "David Hazeltine's Long Island City, NY bankruptcy under Chapter 13 in 05.20.2008 led to a structured repayment plan, successfully discharged in June 21, 2013."
David Hazeltine — New York, 1-08-43120


ᐅ Victoria Heath, New York

Address: 4012 10th St Apt 5B Long Island City, NY 11101-7417

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44704-cec: "Victoria Heath's bankruptcy, initiated in October 15, 2015 and concluded by Jan 13, 2016 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Heath — New York, 1-15-44704


ᐅ Kristin Hefferan, New York

Address: 4705 Center Blvd Apt 2303 Long Island City, NY 11109

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47990-cec: "Kristin Hefferan's Chapter 7 bankruptcy, filed in Long Island City, NY in August 24, 2010, led to asset liquidation, with the case closing in 12.17.2010."
Kristin Hefferan — New York, 1-10-47990


ᐅ Ronny C Hennep, New York

Address: 4008 12th St Apt 1E Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43745-jbr: "In Long Island City, NY, Ronny C Hennep filed for Chapter 7 bankruptcy in May 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2011."
Ronny C Hennep — New York, 1-11-43745


ᐅ Juan G Hernandez, New York

Address: PO Box 8090 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44804-cec: "The bankruptcy filing by Juan G Hernandez, undertaken in 2012-06-28 in Long Island City, NY under Chapter 7, concluded with discharge in 10/21/2012 after liquidating assets."
Juan G Hernandez — New York, 1-12-44804


ᐅ Pablo Herrera, New York

Address: 4009 10th St Apt 3A Long Island City, NY 11101

Bankruptcy Case 1-10-40012-jf Summary: "In a Chapter 7 bankruptcy case, Pablo Herrera from Long Island City, NY, saw his proceedings start in January 2010 and complete by 04.06.2010, involving asset liquidation."
Pablo Herrera — New York, 1-10-40012-jf


ᐅ Clemencia A Hidalgo, New York

Address: 4016 12th St Apt 4D Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45137-nhl: "The bankruptcy filing by Clemencia A Hidalgo, undertaken in August 2013 in Long Island City, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Clemencia A Hidalgo — New York, 1-13-45137


ᐅ Ernesto Huganas, New York

Address: 1147 45th Ave Apt 12 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49098-jf: "In Long Island City, NY, Ernesto Huganas filed for Chapter 7 bankruptcy in 09.24.2010. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2011."
Ernesto Huganas — New York, 1-10-49098-jf


ᐅ Trudie Huguley, New York

Address: 4014 12th St Apt 6C Long Island City, NY 11101

Bankruptcy Case 1-11-44613-ess Overview: "Trudie Huguley's Chapter 7 bankruptcy, filed in Long Island City, NY in 2011-05-27, led to asset liquidation, with the case closing in 09.19.2011."
Trudie Huguley — New York, 1-11-44613


ᐅ Bilqis Ibrahim, New York

Address: 4007 10th St Apt 6A Long Island City, NY 11101-6445

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45561-cec: "Bilqis Ibrahim's bankruptcy, initiated in 2014-10-31 and concluded by 01/29/2015 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bilqis Ibrahim — New York, 1-14-45561


ᐅ Natalee Irwin, New York

Address: 4109 12th St Apt 1B Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45606-cec: "In a Chapter 7 bankruptcy case, Natalee Irwin from Long Island City, NY, saw their proceedings start in Jun 14, 2010 and complete by October 7, 2010, involving asset liquidation."
Natalee Irwin — New York, 1-10-45606


ᐅ Ratna Islam, New York

Address: 2146 45th Ave # 4THFLOOR Long Island City, NY 11101-4737

Bankruptcy Case 1-2014-44371-ess Overview: "Ratna Islam's Chapter 7 bankruptcy, filed in Long Island City, NY in 2014-08-27, led to asset liquidation, with the case closing in Nov 25, 2014."
Ratna Islam — New York, 1-2014-44371


ᐅ Miroslav Ivanovic, New York

Address: 4207 34th Ave Apt 5A Long Island City, NY 11101-1141

Brief Overview of Bankruptcy Case 1-16-40802-cec: "The bankruptcy record of Miroslav Ivanovic from Long Island City, NY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2016."
Miroslav Ivanovic — New York, 1-16-40802


ᐅ Jaroslaw Iwanczuk, New York

Address: 4311 Crescent St Long Island City, NY 11101-4206

Concise Description of Bankruptcy Case 1-15-44803-nhl7: "The bankruptcy record of Jaroslaw Iwanczuk from Long Island City, NY, shows a Chapter 7 case filed in 10.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2016."
Jaroslaw Iwanczuk — New York, 1-15-44803


ᐅ Malgorzata Iwanczuk, New York

Address: 4311 Crescent St Long Island City, NY 11101-4206

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44803-nhl: "In a Chapter 7 bankruptcy case, Malgorzata Iwanczuk from Long Island City, NY, saw their proceedings start in 10/25/2015 and complete by 01/23/2016, involving asset liquidation."
Malgorzata Iwanczuk — New York, 1-15-44803


ᐅ Amalia Jarosi, New York

Address: 2817 38th Ave Apt C2 Long Island City, NY 11101

Bankruptcy Case 1-10-40718-jf Summary: "The case of Amalia Jarosi in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amalia Jarosi — New York, 1-10-40718-jf


ᐅ Cindy Jimenez, New York

Address: 4112 12th St Apt 4D Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-11-43191-jf: "In a Chapter 7 bankruptcy case, Cindy Jimenez from Long Island City, NY, saw her proceedings start in April 2011 and complete by Aug 10, 2011, involving asset liquidation."
Cindy Jimenez — New York, 1-11-43191-jf


ᐅ Patricia R Jimenez, New York

Address: 4850 38th St Apt 5M Long Island City, NY 11101

Bankruptcy Case 1-09-48841-ess Overview: "The case of Patricia R Jimenez in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia R Jimenez — New York, 1-09-48841


ᐅ Ralph Johnson, New York

Address: 3944 24th St Apt 5A Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-09-49908-cec: "Long Island City, NY resident Ralph Johnson's Nov 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2010."
Ralph Johnson — New York, 1-09-49908


ᐅ Dina Joyce, New York

Address: 3308 38th Ave Long Island City, NY 11101

Bankruptcy Case 1-11-48117-jf Overview: "In a Chapter 7 bankruptcy case, Dina Joyce from Long Island City, NY, saw her proceedings start in September 23, 2011 and complete by 12/28/2011, involving asset liquidation."
Dina Joyce — New York, 1-11-48117-jf


ᐅ Rifet Kadric, New York

Address: 2715 39th Ave Long Island City, NY 11101

Concise Description of Bankruptcy Case 11-10454-lbr7: "The bankruptcy record of Rifet Kadric from Long Island City, NY, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Rifet Kadric — New York, 11-10454


ᐅ Alanna Kaivalya, New York

Address: 1305 Jackson Ave Apt 1L Long Island City, NY 11101

Bankruptcy Case 1-10-43313-cec Summary: "In a Chapter 7 bankruptcy case, Alanna Kaivalya from Long Island City, NY, saw her proceedings start in 2010-04-16 and complete by 07.28.2010, involving asset liquidation."
Alanna Kaivalya — New York, 1-10-43313


ᐅ Jeffrey Kakatolis, New York

Address: 3421 43rd St Apt 2R Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45252-jf: "In Long Island City, NY, Jeffrey Kakatolis filed for Chapter 7 bankruptcy in July 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-11."
Jeffrey Kakatolis — New York, 1-12-45252-jf


ᐅ Thea Kalcevic, New York

Address: 3442 42nd St Apt 1L Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41624-ess: "In a Chapter 7 bankruptcy case, Thea Kalcevic from Long Island City, NY, saw her proceedings start in February 2010 and complete by 06.08.2010, involving asset liquidation."
Thea Kalcevic — New York, 1-10-41624


ᐅ Kaur Kamaljit, New York

Address: 3423 Steinway St Apt 830 Long Island City, NY 11101

Bankruptcy Case 1-11-50370-cec Summary: "Kaur Kamaljit's bankruptcy, initiated in 12.13.2011 and concluded by 2012-04-06 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaur Kamaljit — New York, 1-11-50370


ᐅ Kyriaki Kapsimalis, New York

Address: 3439 42nd St Long Island City, NY 11101-1173

Bankruptcy Case 1-16-40520-ess Overview: "Kyriaki Kapsimalis's Chapter 7 bankruptcy, filed in Long Island City, NY in 2016-02-08, led to asset liquidation, with the case closing in May 8, 2016."
Kyriaki Kapsimalis — New York, 1-16-40520


ᐅ Vani Karassavides, New York

Address: 3421 37th St Apt 1R Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-10-40534-dem: "The case of Vani Karassavides in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vani Karassavides — New York, 1-10-40534


ᐅ Heidi Karlsen, New York

Address: 1015 47th Rd Long Island City, NY 11101-5513

Concise Description of Bankruptcy Case 1-15-44384-nhl7: "The case of Heidi Karlsen in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Karlsen — New York, 1-15-44384


ᐅ Kevin P Kelly, New York

Address: 2905 39th Ave Apt 3B Long Island City, NY 11101-2751

Concise Description of Bankruptcy Case 1-15-44178-nhl7: "Kevin P Kelly's bankruptcy, initiated in 2015-09-10 and concluded by Dec 9, 2015 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin P Kelly — New York, 1-15-44178


ᐅ John P Kerrigan, New York

Address: 2125 34th Ave Apt 6A Long Island City, NY 11106

Brief Overview of Bankruptcy Case 1-12-47625-jf: "Long Island City, NY resident John P Kerrigan's Oct 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30."
John P Kerrigan — New York, 1-12-47625-jf


ᐅ Ejaz Khan, New York

Address: PO Box 1835 Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-10-47211-ess: "Long Island City, NY resident Ejaz Khan's 07/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Ejaz Khan — New York, 1-10-47211


ᐅ Asma A Khan, New York

Address: 3552 Steinway St Apt 10 Long Island City, NY 11101-1426

Brief Overview of Bankruptcy Case 14-20041-sr: "Long Island City, NY resident Asma A Khan's Dec 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-24."
Asma A Khan — New York, 14-20041-sr


ᐅ Jin Hong Kim, New York

Address: 3821 29th St Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-12-43852-nhl: "Long Island City, NY resident Jin Hong Kim's 05/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2012."
Jin Hong Kim — New York, 1-12-43852


ᐅ Rudolf P Kisely, New York

Address: 3530 34th St Apt 4C Long Island City, NY 11106

Concise Description of Bankruptcy Case 1-13-44814-cec7: "The bankruptcy filing by Rudolf P Kisely, undertaken in 08/05/2013 in Long Island City, NY under Chapter 7, concluded with discharge in November 12, 2013 after liquidating assets."
Rudolf P Kisely — New York, 1-13-44814


ᐅ Jerry Kolokotsas, New York

Address: 3838 31st St Long Island City, NY 11101-2719

Brief Overview of Bankruptcy Case 1-14-45885-cec: "In Long Island City, NY, Jerry Kolokotsas filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2015."
Jerry Kolokotsas — New York, 1-14-45885


ᐅ Halil Serkan Kutun, New York

Address: 474 48th Ave Apt 25C Long Island City, NY 11109

Brief Overview of Bankruptcy Case 1-13-45828-cec: "Long Island City, NY resident Halil Serkan Kutun's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2014."
Halil Serkan Kutun — New York, 1-13-45828


ᐅ Bell Darlene Langston, New York

Address: 4101 Vernon Blvd Apt 3D Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-41944-jf7: "Bell Darlene Langston's bankruptcy, initiated in March 2011 and concluded by July 4, 2011 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bell Darlene Langston — New York, 1-11-41944-jf


ᐅ Amanda Laniado, New York

Address: 3439 42nd St Apt 2L Long Island City, NY 11101-1291

Concise Description of Bankruptcy Case 1-16-40037-nhl7: "Amanda Laniado's Chapter 7 bankruptcy, filed in Long Island City, NY in January 6, 2016, led to asset liquidation, with the case closing in 04/05/2016."
Amanda Laniado — New York, 1-16-40037


ᐅ Melvin Lara, New York

Address: 1138 44th Dr Apt 10 Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-10-46437-jbr: "The case of Melvin Lara in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Lara — New York, 1-10-46437


ᐅ Saba Lawrence, New York

Address: 3438 43rd St Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-40444-cec7: "Long Island City, NY resident Saba Lawrence's January 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Saba Lawrence — New York, 1-11-40444


ᐅ Tedra A Laws, New York

Address: 4113 12th St Apt 4D Long Island City, NY 11101

Bankruptcy Case 1-13-45942-nhl Summary: "The case of Tedra A Laws in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tedra A Laws — New York, 1-13-45942


ᐅ Sr Tony Ledbetter, New York

Address: 4003 10th St Apt 3F Long Island City, NY 11101

Bankruptcy Case 1-09-49877-dem Overview: "Sr Tony Ledbetter's Chapter 7 bankruptcy, filed in Long Island City, NY in 2009-11-09, led to asset liquidation, with the case closing in 02/16/2010."
Sr Tony Ledbetter — New York, 1-09-49877


ᐅ Judy Levy, New York

Address: 3537 12th St Apt 6D Long Island City, NY 11106-5006

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41395-nhl: "The bankruptcy filing by Judy Levy, undertaken in 03.26.2014 in Long Island City, NY under Chapter 7, concluded with discharge in 2014-06-24 after liquidating assets."
Judy Levy — New York, 1-2014-41395


ᐅ Nicole M Lewis, New York

Address: 4001 10th St Apt 6F Long Island City, NY 11101-6419

Bankruptcy Case 1-15-44029-nhl Overview: "The bankruptcy record of Nicole M Lewis from Long Island City, NY, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2015."
Nicole M Lewis — New York, 1-15-44029


ᐅ Zeljko Lijic, New York

Address: 3710 34th Ave Long Island City, NY 11101-1102

Brief Overview of Bankruptcy Case 1-14-46544-nhl: "Long Island City, NY resident Zeljko Lijic's 2014-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
Zeljko Lijic — New York, 1-14-46544


ᐅ Horng Jyh Lin, New York

Address: 217 51st Ave Apt 504 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43722-ess: "Horng Jyh Lin's bankruptcy, initiated in May 2011 and concluded by Aug 25, 2011 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Horng Jyh Lin — New York, 1-11-43722


ᐅ Aaron Livingston, New York

Address: 4005 12th St Apt 4D Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-10-46119-jbr7: "Long Island City, NY resident Aaron Livingston's Jun 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Aaron Livingston — New York, 1-10-46119


ᐅ Laila Livzemniece, New York

Address: 4401 34th Ave Apt 4G Long Island City, NY 11101

Bankruptcy Case 1-11-45511-cec Overview: "Long Island City, NY resident Laila Livzemniece's 06/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-20."
Laila Livzemniece — New York, 1-11-45511


ᐅ Maria Lopez, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43414-ess: "In Long Island City, NY, Maria Lopez filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Maria Lopez — New York, 1-10-43414


ᐅ Rosina Lor, New York

Address: 4005 Vernon Blvd Apt 3E Long Island City, NY 11101

Bankruptcy Case 1-12-45672-jf Summary: "The case of Rosina Lor in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosina Lor — New York, 1-12-45672-jf


ᐅ Rico Louis, New York

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

Brief Overview of Bankruptcy Case 1-13-45708-ess: "The bankruptcy filing by Rico Louis, undertaken in September 2013 in Long Island City, NY under Chapter 7, concluded with discharge in 2013-12-28 after liquidating assets."
Rico Louis — New York, 1-13-45708


ᐅ Warren Lugo, New York

Address: 2140 35th Ave Apt 5C Long Island City, NY 11106

Bankruptcy Case 1-13-43975-cec Summary: "In a Chapter 7 bankruptcy case, Warren Lugo from Long Island City, NY, saw his proceedings start in June 2013 and complete by 2013-10-04, involving asset liquidation."
Warren Lugo — New York, 1-13-43975


ᐅ Erwin M Lumanglas, New York

Address: 2180 33rd Rd Apt 14B Long Island City, NY 11106-4266

Concise Description of Bankruptcy Case 1-15-45441-nhl7: "The bankruptcy filing by Erwin M Lumanglas, undertaken in 11.30.2015 in Long Island City, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Erwin M Lumanglas — New York, 1-15-45441


ᐅ Laila Mahmud, New York

Address: 2905 39th Ave Apt 4C Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-10-40232-dem: "In Long Island City, NY, Laila Mahmud filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-22."
Laila Mahmud — New York, 1-10-40232


ᐅ Reinero Mangaluz, New York

Address: 4121 24th St Apt 6H Long Island City, NY 11101-3960

Brief Overview of Bankruptcy Case 8-15-72826-las: "In Long Island City, NY, Reinero Mangaluz filed for Chapter 7 bankruptcy in 07.01.2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2015."
Reinero Mangaluz — New York, 8-15-72826


ᐅ Mohammad Mannan, New York

Address: 3931 24th St Apt 3 Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-10-48106-jbr7: "In Long Island City, NY, Mohammad Mannan filed for Chapter 7 bankruptcy in Aug 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2010."
Mohammad Mannan — New York, 1-10-48106


ᐅ Correa Aureliana Marmol, New York

Address: 2403 41st Ave Apt 14 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43427-cec: "Long Island City, NY resident Correa Aureliana Marmol's Jun 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Correa Aureliana Marmol — New York, 1-13-43427


ᐅ Nancy A Marrero, New York

Address: 4107 10th St Apt 6B Long Island City, NY 11101-6513

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44579-cec: "In Long Island City, NY, Nancy A Marrero filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2016."
Nancy A Marrero — New York, 1-15-44579


ᐅ Mary Martinez, New York

Address: 4104 10th St Apt 4B Long Island City, NY 11101

Bankruptcy Case 1-10-47342-ess Summary: "Mary Martinez's bankruptcy, initiated in August 2010 and concluded by 11.25.2010 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Martinez — New York, 1-10-47342


ᐅ Andrea Veronica Martinez, New York

Address: 3450 41st St Apt A20 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49413-cec: "The case of Andrea Veronica Martinez in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Veronica Martinez — New York, 1-11-49413


ᐅ Samvel Martirosyan, New York

Address: 4542 41st St Apt 6K Long Island City, NY 11104-3420

Bankruptcy Case 1-2014-41723-ess Summary: "The bankruptcy filing by Samvel Martirosyan, undertaken in April 9, 2014 in Long Island City, NY under Chapter 7, concluded with discharge in 07/08/2014 after liquidating assets."
Samvel Martirosyan — New York, 1-2014-41723


ᐅ Wilson Maxi, New York

Address: 3445 42nd St Apt 1R Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-09-51187-jf: "Wilson Maxi's Chapter 7 bankruptcy, filed in Long Island City, NY in 12.18.2009, led to asset liquidation, with the case closing in March 27, 2010."
Wilson Maxi — New York, 1-09-51187-jf


ᐅ Patrick Mcgettrick, New York

Address: 4444 21st St Apt 10 Long Island City, NY 11101

Bankruptcy Case 1-11-40887-jf Summary: "Patrick Mcgettrick's bankruptcy, initiated in February 2011 and concluded by 05.10.2011 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Mcgettrick — New York, 1-11-40887-jf


ᐅ Consuelo Medero, New York

Address: 1115 46th Rd Apt 1F Long Island City, NY 11101-5334

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45573-nhl: "The bankruptcy record of Consuelo Medero from Long Island City, NY, shows a Chapter 7 case filed in Oct 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Consuelo Medero — New York, 1-14-45573


ᐅ Diego Medero, New York

Address: 1115 46th Rd Apt 1F Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-13-41080-cec7: "In a Chapter 7 bankruptcy case, Diego Medero from Long Island City, NY, saw his proceedings start in February 2013 and complete by June 6, 2013, involving asset liquidation."
Diego Medero — New York, 1-13-41080


ᐅ Luciana A Mercadante, New York

Address: 3424 42nd St Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-09-48723-ess: "In a Chapter 7 bankruptcy case, Luciana A Mercadante from Long Island City, NY, saw her proceedings start in October 2009 and complete by 2010-01-09, involving asset liquidation."
Luciana A Mercadante — New York, 1-09-48723


ᐅ Rosmira Mesa, New York

Address: 3805 Crescent St Apt 2A Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-10-40562-ess: "Long Island City, NY resident Rosmira Mesa's 01/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2010."
Rosmira Mesa — New York, 1-10-40562


ᐅ Mikaela Mihai, New York

Address: 150 50th Ave Apt 317 Long Island City, NY 11101-6055

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41276-nhl: "The case of Mikaela Mihai in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mikaela Mihai — New York, 1-16-41276


ᐅ Ernest Miller, New York

Address: 4009 10th St Apt 3C Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43326-ess: "In a Chapter 7 bankruptcy case, Ernest Miller from Long Island City, NY, saw his proceedings start in 2010-04-17 and complete by 07.27.2010, involving asset liquidation."
Ernest Miller — New York, 1-10-43326


ᐅ Eugen Mociornita, New York

Address: 4510 23rd St Long Island City, NY 11101

Bankruptcy Case 1-12-46836-jf Summary: "In a Chapter 7 bankruptcy case, Eugen Mociornita from Long Island City, NY, saw their proceedings start in September 25, 2012 and complete by Jan 2, 2013, involving asset liquidation."
Eugen Mociornita — New York, 1-12-46836-jf


ᐅ Rolando Montano, New York

Address: 3912 28th St Apt 1 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47112-jf: "Rolando Montano's bankruptcy, initiated in 10/05/2012 and concluded by 01.12.2013 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolando Montano — New York, 1-12-47112-jf


ᐅ Ernestina Montilla, New York

Address: 1158 49th Ave Apt 1D Long Island City, NY 11101

Bankruptcy Case 1-10-44827-jf Summary: "Ernestina Montilla's bankruptcy, initiated in May 25, 2010 and concluded by 2010-09-17 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernestina Montilla — New York, 1-10-44827-jf


ᐅ Scott D Morrell, New York

Address: 4540 Center Blvd Apt 1804 Long Island City, NY 11109-5805

Concise Description of Bankruptcy Case 8-15-75212-reg7: "In a Chapter 7 bankruptcy case, Scott D Morrell from Long Island City, NY, saw their proceedings start in November 30, 2015 and complete by 2016-02-28, involving asset liquidation."
Scott D Morrell — New York, 8-15-75212


ᐅ Mohammed Motin, New York

Address: 3615 37th St # 1FL Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-10-49565-cec: "Long Island City, NY resident Mohammed Motin's 10/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2011."
Mohammed Motin — New York, 1-10-49565


ᐅ Abdul Moyeed, New York

Address: 3731 Crescent St Apt 24 Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-12-45318-nhl7: "In a Chapter 7 bankruptcy case, Abdul Moyeed from Long Island City, NY, saw his proceedings start in 2012-07-23 and complete by November 2012, involving asset liquidation."
Abdul Moyeed — New York, 1-12-45318


ᐅ Giovanni Munoz, New York

Address: 3607 Steinway St Apt 4E Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-45732-jf7: "The case of Giovanni Munoz in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni Munoz — New York, 1-11-45732-jf


ᐅ Oliver Nemaric, New York

Address: 4207 34th Ave Apt 2C Long Island City, NY 11101

Bankruptcy Case 1-10-43938-ess Overview: "The bankruptcy record of Oliver Nemaric from Long Island City, NY, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2010."
Oliver Nemaric — New York, 1-10-43938


ᐅ Leslie Nilsson, New York

Address: 1007 50th Ave Apt 2 Long Island City, NY 11101

Bankruptcy Case 1-11-47028-jbr Summary: "The case of Leslie Nilsson in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Nilsson — New York, 1-11-47028


ᐅ Luiza Oliveira, New York

Address: 3438 43rd St Apt 3L Long Island City, NY 11101-1263

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45367-ess: "The bankruptcy record of Luiza Oliveira from Long Island City, NY, shows a Chapter 7 case filed in 11/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Luiza Oliveira — New York, 1-15-45367


ᐅ Paulo R Oliveira, New York

Address: 3438 43rd St Apt 3L Long Island City, NY 11101-1263

Bankruptcy Case 1-14-45474-cec Overview: "The case of Paulo R Oliveira in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulo R Oliveira — New York, 1-14-45474


ᐅ Leonor B Olivera, New York

Address: 3552 Steinway St Apt 4 Long Island City, NY 11101-1423

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43819-nhl: "In a Chapter 7 bankruptcy case, Leonor B Olivera from Long Island City, NY, saw her proceedings start in August 2015 and complete by November 2015, involving asset liquidation."
Leonor B Olivera — New York, 1-15-43819


ᐅ Jason Onserud, New York

Address: 4720 Center Blvd Apt 2908 Long Island City, NY 11109

Bankruptcy Case 1-11-45578-jbr Summary: "Long Island City, NY resident Jason Onserud's Jun 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2011."
Jason Onserud — New York, 1-11-45578


ᐅ Alexandra Ortega, New York

Address: 4850 37th St Apt 6R Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-10-47870-cec7: "Alexandra Ortega's bankruptcy, initiated in 2010-08-20 and concluded by Nov 24, 2010 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra Ortega — New York, 1-10-47870


ᐅ Enid D Ortiz, New York

Address: 4006 10th St Apt 1D Long Island City, NY 11101

Bankruptcy Case 1-11-45004-jf Overview: "In a Chapter 7 bankruptcy case, Enid D Ortiz from Long Island City, NY, saw her proceedings start in 2011-06-10 and complete by October 3, 2011, involving asset liquidation."
Enid D Ortiz — New York, 1-11-45004-jf


ᐅ Marisa Vita Ozen, New York

Address: 527 51st Ave Apt 2E Long Island City, NY 11101-5957

Bankruptcy Case 1-16-41026-nhl Summary: "Long Island City, NY resident Marisa Vita Ozen's 2016-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Marisa Vita Ozen — New York, 1-16-41026


ᐅ Salvatore P Paccione, New York

Address: 2564 46th St Apt 1 Long Island City, NY 11103

Brief Overview of Bankruptcy Case 1-13-41178-cec: "The bankruptcy filing by Salvatore P Paccione, undertaken in 2013-03-01 in Long Island City, NY under Chapter 7, concluded with discharge in 06.08.2013 after liquidating assets."
Salvatore P Paccione — New York, 1-13-41178


ᐅ Kayla Marie Panchik, New York

Address: 4123 29th St Apt 3F Long Island City, NY 11101-3710

Bankruptcy Case 1-14-40860-cec Summary: "Long Island City, NY resident Kayla Marie Panchik's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Kayla Marie Panchik — New York, 1-14-40860


ᐅ Jeanine H Paolo, New York

Address: 4710 Vernon Blvd Apt 2F Long Island City, NY 11101

Bankruptcy Case 1-13-41667-jf Overview: "In a Chapter 7 bankruptcy case, Jeanine H Paolo from Long Island City, NY, saw her proceedings start in March 2013 and complete by 06/29/2013, involving asset liquidation."
Jeanine H Paolo — New York, 1-13-41667-jf


ᐅ Vincenzo Parente, New York

Address: 5011 38th St Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44850-ess: "The case of Vincenzo Parente in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincenzo Parente — New York, 1-13-44850


ᐅ Marisol Perez, New York

Address: 3519 12th St Apt 6G Long Island City, NY 11106-5004

Bankruptcy Case 1-16-42873-nhl Summary: "In a Chapter 7 bankruptcy case, Marisol Perez from Long Island City, NY, saw her proceedings start in Jun 28, 2016 and complete by September 2016, involving asset liquidation."
Marisol Perez — New York, 1-16-42873


ᐅ Shahela Pervin, New York

Address: 4016 Crescent St Apt 42 Long Island City, NY 11101-3823

Brief Overview of Bankruptcy Case 1-2014-43678-cec: "Shahela Pervin's Chapter 7 bankruptcy, filed in Long Island City, NY in 07/20/2014, led to asset liquidation, with the case closing in 10.18.2014."
Shahela Pervin — New York, 1-2014-43678


ᐅ Milos Petrovic, New York

Address: 4468 21st St Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42392-ess: "In Long Island City, NY, Milos Petrovic filed for Chapter 7 bankruptcy in 03.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2010."
Milos Petrovic — New York, 1-10-42392


ᐅ Manuel R Pichardo, New York

Address: 4102 10th St Apt 5B Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43255-cec: "The bankruptcy filing by Manuel R Pichardo, undertaken in 05/29/2013 in Long Island City, NY under Chapter 7, concluded with discharge in 09/05/2013 after liquidating assets."
Manuel R Pichardo — New York, 1-13-43255