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 Luis Pineda, New York

Address: 3456 42nd St Apt 1R Long Island City, NY 11101

Bankruptcy Case 1-10-45162-jf Summary: "The bankruptcy record of Luis Pineda from Long Island City, NY, shows a Chapter 7 case filed in 06.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2010."
Luis Pineda — New York, 1-10-45162-jf


ᐅ Teresa Pineda, New York

Address: 4110 12th St Apt 2C Long Island City, NY 11101-7611

Bankruptcy Case 1-15-42188-nhl Overview: "In Long Island City, NY, Teresa Pineda filed for Chapter 7 bankruptcy in 05/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2015."
Teresa Pineda — New York, 1-15-42188


ᐅ Tammy Anne Pitarch, New York

Address: 4207 34th Ave Apt 4C Long Island City, NY 11101

Bankruptcy Case 1-13-41078-cec Summary: "The case of Tammy Anne Pitarch in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Anne Pitarch — New York, 1-13-41078


ᐅ Ana Poscidonio, New York

Address: 3405 41st St Apt 3L Long Island City, NY 11101-1342

Bankruptcy Case 1-15-41431-nhl Summary: "Ana Poscidonio's bankruptcy, initiated in 03.31.2015 and concluded by 2015-06-29 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Poscidonio — New York, 1-15-41431


ᐅ Antonio Poscidonio, New York

Address: 3405 41st St Apt 3L Long Island City, NY 11101-1342

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41431-nhl: "The bankruptcy filing by Antonio Poscidonio, undertaken in 2015-03-31 in Long Island City, NY under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Antonio Poscidonio — New York, 1-15-41431


ᐅ Samina Quaglia, New York

Address: 3445 42nd St Apt 2L Long Island City, NY 11101-1264

Brief Overview of Bankruptcy Case 1-14-40711-nhl: "Long Island City, NY resident Samina Quaglia's February 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-21."
Samina Quaglia — New York, 1-14-40711


ᐅ Alejandro Quevedo, New York

Address: 4002 Vernon Blvd Apt 3F Long Island City, NY 11101

Bankruptcy Case 1-10-46071-ess Summary: "Alejandro Quevedo's bankruptcy, initiated in June 2010 and concluded by 2010-10-22 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Quevedo — New York, 1-10-46071


ᐅ Evelyn Quinn, New York

Address: 3828 29th St Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-09-48326-jf7: "The bankruptcy filing by Evelyn Quinn, undertaken in 09/24/2009 in Long Island City, NY under Chapter 7, concluded with discharge in 01.01.2010 after liquidating assets."
Evelyn Quinn — New York, 1-09-48326-jf


ᐅ Natalie Raymonde Rabinowitz, New York

Address: 474 48th Ave Apt 32B Long Island City, NY 11109-5623

Brief Overview of Bankruptcy Case 15-11496-TBM: "In a Chapter 7 bankruptcy case, Natalie Raymonde Rabinowitz from Long Island City, NY, saw her proceedings start in 02/19/2015 and complete by 2015-05-20, involving asset liquidation."
Natalie Raymonde Rabinowitz — New York, 15-11496


ᐅ Mohammad Rahman, New York

Address: 3807 48th Ave Long Island City, NY 11101

Bankruptcy Case 1-10-48406-ess Summary: "The bankruptcy record of Mohammad Rahman from Long Island City, NY, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Mohammad Rahman — New York, 1-10-48406


ᐅ Adel A Rakha, New York

Address: 2304 40th Ave # 3 Long Island City, NY 11101

Bankruptcy Case 1-13-46308-nhl Overview: "Long Island City, NY resident Adel A Rakha's October 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2014."
Adel A Rakha — New York, 1-13-46308


ᐅ Bernardo Ramirez, New York

Address: 3424 42nd St Apt 2R Long Island City, NY 11101-1282

Bankruptcy Case 1-14-40874-nhl Summary: "The bankruptcy filing by Bernardo Ramirez, undertaken in February 2014 in Long Island City, NY under Chapter 7, concluded with discharge in 05/28/2014 after liquidating assets."
Bernardo Ramirez — New York, 1-14-40874


ᐅ Brian Ramnarine, New York

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

Bankruptcy Case 1-12-45159-jf Overview: "Brian Ramnarine's Chapter 7 bankruptcy, filed in Long Island City, NY in 07/17/2012, led to asset liquidation, with the case closing in 2012-11-09."
Brian Ramnarine — New York, 1-12-45159-jf


ᐅ Anthony Randazzo, New York

Address: 4105 35th Ave Apt 4L Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42065-jbr: "Anthony Randazzo's bankruptcy, initiated in March 2010 and concluded by 07.06.2010 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Randazzo — New York, 1-10-42065


ᐅ Mohammed A Razamoni, New York

Address: 3548 Steinway St Apt 3 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45637-nhl: "Mohammed A Razamoni's Chapter 7 bankruptcy, filed in Long Island City, NY in Sep 17, 2013, led to asset liquidation, with the case closing in December 25, 2013."
Mohammed A Razamoni — New York, 1-13-45637


ᐅ Mohammed Aftabur Rehman, New York

Address: 4002 12th St Apt 6A Long Island City, NY 11101-6222

Brief Overview of Bankruptcy Case 1-15-43182-ess: "The case of Mohammed Aftabur Rehman 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 Aftabur Rehman — New York, 1-15-43182


ᐅ Unlucomert Olga Repina, New York

Address: 1203 Jackson Ave Apt 6 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46208-cec: "Unlucomert Olga Repina's Chapter 7 bankruptcy, filed in Long Island City, NY in July 2011, led to asset liquidation, with the case closing in Nov 10, 2011."
Unlucomert Olga Repina — New York, 1-11-46208


ᐅ Carrion Jose J Riera, New York

Address: 475 48th Ave Apt 411 Long Island City, NY 11109

Bankruptcy Case 1-13-45022-ess Overview: "The bankruptcy filing by Carrion Jose J Riera, undertaken in 2013-08-16 in Long Island City, NY under Chapter 7, concluded with discharge in 2013-11-23 after liquidating assets."
Carrion Jose J Riera — New York, 1-13-45022


ᐅ Peter A Riquelme, New York

Address: 1155 45th Ave Apt 19 Long Island City, NY 11101

Bankruptcy Case 1-12-44463-nhl Overview: "Peter A Riquelme's bankruptcy, initiated in 2012-06-18 and concluded by 10/11/2012 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter A Riquelme — New York, 1-12-44463


ᐅ Lazaro Rivadeneira, New York

Address: 3456 42nd St Apt 2R Long Island City, NY 11101-1271

Bankruptcy Case 1-14-45959-ess Overview: "In a Chapter 7 bankruptcy case, Lazaro Rivadeneira from Long Island City, NY, saw his proceedings start in Nov 25, 2014 and complete by February 2015, involving asset liquidation."
Lazaro Rivadeneira — New York, 1-14-45959


ᐅ Sr Rafael Rivera, New York

Address: PO Box 1693 Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-11-50046-ess: "Sr Rafael Rivera's Chapter 7 bankruptcy, filed in Long Island City, NY in 2011-11-30, led to asset liquidation, with the case closing in March 24, 2012."
Sr Rafael Rivera — New York, 1-11-50046


ᐅ Jose O Rivera, New York

Address: 3431 43rd St Long Island City, NY 11101

Bankruptcy Case 1-11-40238-cec Summary: "In Long Island City, NY, Jose O Rivera filed for Chapter 7 bankruptcy in 01/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2011."
Jose O Rivera — New York, 1-11-40238


ᐅ Ana A Rivera, New York

Address: 3420 Bradley Ave # 1R Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-13-43735-ess: "Ana A Rivera's bankruptcy, initiated in Jun 18, 2013 and concluded by 09/19/2013 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana A Rivera — New York, 1-13-43735


ᐅ Moises Robles, New York

Address: 4001 12th St Apt 3F Long Island City, NY 11101-6219

Bankruptcy Case 1-16-41880-nhl Overview: "The bankruptcy filing by Moises Robles, undertaken in 04/29/2016 in Long Island City, NY under Chapter 7, concluded with discharge in July 28, 2016 after liquidating assets."
Moises Robles — New York, 1-16-41880


ᐅ Michele Rock, New York

Address: 4115 12th St Apt 2B Long Island City, NY 11101-7642

Bankruptcy Case 1-2014-43514-nhl Overview: "Michele Rock's bankruptcy, initiated in 2014-07-09 and concluded by 2014-10-07 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Rock — New York, 1-2014-43514


ᐅ Susan Rodriguez, New York

Address: 4015 12th St Apt 3D Long Island City, NY 11101-7544

Concise Description of Bankruptcy Case 1-2014-41475-cec7: "The bankruptcy record of Susan Rodriguez from Long Island City, NY, shows a Chapter 7 case filed in 03.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2014."
Susan Rodriguez — New York, 1-2014-41475


ᐅ Saray Rodriguez, New York

Address: 4111 10th St Apt 5A Long Island City, NY 11101

Bankruptcy Case 1-12-45039-nhl Summary: "The case of Saray Rodriguez in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saray Rodriguez — New York, 1-12-45039


ᐅ James M Roggenbeck, New York

Address: 3416 41st St Apt 2C Long Island City, NY 11101

Bankruptcy Case 1-11-48386-ess Summary: "James M Roggenbeck's bankruptcy, initiated in 09.30.2011 and concluded by 2012-01-04 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Roggenbeck — New York, 1-11-48386


ᐅ Amparo Rojas, New York

Address: 4729 37th St Apt 4C Long Island City, NY 11101

Bankruptcy Case 1-11-41657-jbr Summary: "Amparo Rojas's bankruptcy, initiated in March 2011 and concluded by Jun 13, 2011 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amparo Rojas — New York, 1-11-41657


ᐅ Lydia Roldan, New York

Address: 3817 9th St Apt 1F Long Island City, NY 11101

Bankruptcy Case 1-09-51055-ess Overview: "Long Island City, NY resident Lydia Roldan's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2010."
Lydia Roldan — New York, 1-09-51055


ᐅ Jorge Romero, New York

Address: 1076 Jackson Ave Apt 2R Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-11-41846-cec7: "In a Chapter 7 bankruptcy case, Jorge Romero from Long Island City, NY, saw his proceedings start in 03.09.2011 and complete by June 2011, involving asset liquidation."
Jorge Romero — New York, 1-11-41846


ᐅ Deidre Margaret Rosario, New York

Address: 4530 Court Sq Apt 5 Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48251-jbr: "Long Island City, NY resident Deidre Margaret Rosario's 09/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2012."
Deidre Margaret Rosario — New York, 1-11-48251


ᐅ Nasser Saadawi, New York

Address: 3853 9th St Apt 3F Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-10-49039-jf7: "The case of Nasser Saadawi in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nasser Saadawi — New York, 1-10-49039-jf


ᐅ Mohamed N Safa, New York

Address: 5033 38th St Apt B Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48813-dem: "The bankruptcy record of Mohamed N Safa from Long Island City, NY, shows a Chapter 7 case filed in 10.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Mohamed N Safa — New York, 1-09-48813


ᐅ Richard Sanchez, New York

Address: 4115 Vernon Blvd Apt 1B Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45522-nhl: "In a Chapter 7 bankruptcy case, Richard Sanchez from Long Island City, NY, saw their proceedings start in 07/30/2012 and complete by Nov 22, 2012, involving asset liquidation."
Richard Sanchez — New York, 1-12-45522


ᐅ Jahaira Santiago, New York

Address: 4009 12th St Apt 6F Long Island City, NY 11101

Bankruptcy Case 1-12-48684-cec Summary: "Jahaira Santiago's bankruptcy, initiated in December 28, 2012 and concluded by 2013-04-06 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jahaira Santiago — New York, 1-12-48684


ᐅ Guy Schettino, New York

Address: 3939 27th St Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-11-43217-cec: "Long Island City, NY resident Guy Schettino's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Guy Schettino — New York, 1-11-43217


ᐅ Paula Schwartz, New York

Address: 530 50th Ave Long Island City, NY 11101

Concise Description of Bankruptcy Case 8-13-71067-ast7: "Paula Schwartz's Chapter 7 bankruptcy, filed in Long Island City, NY in March 2013, led to asset liquidation, with the case closing in 2013-06-12."
Paula Schwartz — New York, 8-13-71067


ᐅ James Serna, New York

Address: 1146 44th Dr Apt 15 Long Island City, NY 11101

Bankruptcy Case 1-10-47752-cec Summary: "In Long Island City, NY, James Serna filed for Chapter 7 bankruptcy in 08.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
James Serna — New York, 1-10-47752


ᐅ Leonard Sharp, New York

Address: 4104 Vernon Blvd Apt 5D Long Island City, NY 11101-6705

Brief Overview of Bankruptcy Case 1-2014-44010-nhl: "Leonard Sharp's bankruptcy, initiated in 2014-08-04 and concluded by November 2, 2014 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Sharp — New York, 1-2014-44010


ᐅ Hunt Pamela Sheppard, New York

Address: 4001 12th St Apt 5E Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40558-cec: "The bankruptcy filing by Hunt Pamela Sheppard, undertaken in Jan 25, 2010 in Long Island City, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Hunt Pamela Sheppard — New York, 1-10-40558


ᐅ Mohammed Siddique, New York

Address: 3923 24th St Apt 2B Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-13-44684-nhl: "The bankruptcy filing by Mohammed Siddique, undertaken in July 2013 in Long Island City, NY under Chapter 7, concluded with discharge in 11/07/2013 after liquidating assets."
Mohammed Siddique — New York, 1-13-44684


ᐅ Mohammed Skalli, New York

Address: 3805 Crescent St Apt 5D Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-52073-cec: "In Long Island City, NY, Mohammed Skalli filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-05."
Mohammed Skalli — New York, 1-10-52073


ᐅ Dolores Arlene Smith, New York

Address: 4006 10th St Apt 4E Long Island City, NY 11101

Bankruptcy Case 1-12-45609-nhl Summary: "Dolores Arlene Smith's bankruptcy, initiated in 07.31.2012 and concluded by Nov 23, 2012 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Arlene Smith — New York, 1-12-45609


ᐅ Hollie E Smith, New York

Address: 4474 21st St Apt 9 Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-13-42854-nhl7: "The case of Hollie E Smith in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hollie E Smith — New York, 1-13-42854


ᐅ Mauro Solorzano, New York

Address: 4850 38th St Apt 6H Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-10-42984-ess: "Mauro Solorzano's bankruptcy, initiated in 04/07/2010 and concluded by Jul 14, 2010 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauro Solorzano — New York, 1-10-42984


ᐅ Jose R Soto, New York

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

Brief Overview of Bankruptcy Case 1-13-42554-ess: "Jose R Soto's Chapter 7 bankruptcy, filed in Long Island City, NY in April 29, 2013, led to asset liquidation, with the case closing in August 8, 2013."
Jose R Soto — New York, 1-13-42554


ᐅ Lucille Spiropoulos, New York

Address: 3426 Steinway St Apt 3 Long Island City, NY 11101

Bankruptcy Case 1-11-41587-jf Overview: "In Long Island City, NY, Lucille Spiropoulos filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2011."
Lucille Spiropoulos — New York, 1-11-41587-jf


ᐅ Monica D Swaby, New York

Address: 4012 Vernon Blvd Apt 3D Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-11-48712-ess: "The case of Monica D Swaby in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica D Swaby — New York, 1-11-48712


ᐅ Shameekia Taft, New York

Address: 4117 Vernon Blvd Apt 3A Long Island City, NY 11101-7141

Bankruptcy Case 1-15-45402-nhl Overview: "Long Island City, NY resident Shameekia Taft's 11.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2016."
Shameekia Taft — New York, 1-15-45402


ᐅ Rachel Tate, New York

Address: 4105 12th St Apt 6A Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-13-47400-cec: "The bankruptcy filing by Rachel Tate, undertaken in 12.12.2013 in Long Island City, NY under Chapter 7, concluded with discharge in March 21, 2014 after liquidating assets."
Rachel Tate — New York, 1-13-47400


ᐅ Jannett Taylor, New York

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

Brief Overview of Bankruptcy Case 1-11-46657-cec: "Jannett Taylor's Chapter 7 bankruptcy, filed in Long Island City, NY in August 2011, led to asset liquidation, with the case closing in 11/08/2011."
Jannett Taylor — New York, 1-11-46657


ᐅ Christopher Traina, New York

Address: 150 50th Ave Apt 218 Long Island City, NY 11101-6052

Brief Overview of Bankruptcy Case 1-16-42090-ess: "The bankruptcy record of Christopher Traina from Long Island City, NY, shows a Chapter 7 case filed in May 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2016."
Christopher Traina — New York, 1-16-42090


ᐅ Yvonne Treadwell, New York

Address: 4116 Vernon Blvd Apt 5A Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-13-47220-cec: "Yvonne Treadwell's bankruptcy, initiated in Dec 2, 2013 and concluded by March 11, 2014 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Treadwell — New York, 1-13-47220


ᐅ Lisbel Trinidad, New York

Address: 4004 10th St Apt 5E Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-10-46090-jbr7: "The bankruptcy filing by Lisbel Trinidad, undertaken in 06.29.2010 in Long Island City, NY under Chapter 7, concluded with discharge in Oct 22, 2010 after liquidating assets."
Lisbel Trinidad — New York, 1-10-46090


ᐅ Sandra V Ubilla, New York

Address: 4850 38th St Apt 4H Long Island City, NY 11101-1923

Bankruptcy Case 1-14-41342-nhl Overview: "Sandra V Ubilla's bankruptcy, initiated in 2014-03-24 and concluded by June 22, 2014 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra V Ubilla — New York, 1-14-41342


ᐅ Melaina Ulino, New York

Address: 4516 11th St Long Island City, NY 11101-5206

Bankruptcy Case 1-15-44980-ess Summary: "The bankruptcy record of Melaina Ulino from Long Island City, NY, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-28."
Melaina Ulino — New York, 1-15-44980


ᐅ Helen Valbuena, New York

Address: 4729 38th St Fl 2 Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-09-51507-jf: "Helen Valbuena's bankruptcy, initiated in December 2009 and concluded by Apr 7, 2010 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Valbuena — New York, 1-09-51507-jf


ᐅ Francesca Perrone Vaquero, New York

Address: 4831 38th St Long Island City, NY 11101-1905

Bankruptcy Case 1-15-43889-ess Overview: "The bankruptcy record of Francesca Perrone Vaquero from Long Island City, NY, shows a Chapter 7 case filed in August 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-23."
Francesca Perrone Vaquero — New York, 1-15-43889


ᐅ Carlos Vega, New York

Address: 3117 Greenpoint Ave Apt 1STFL Long Island City, NY 11101-2007

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43724-ess: "In Long Island City, NY, Carlos Vega filed for Chapter 7 bankruptcy in Aug 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2015."
Carlos Vega — New York, 1-15-43724


ᐅ Diana Velasquez, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51647-ess: "In Long Island City, NY, Diana Velasquez filed for Chapter 7 bankruptcy in 2010-12-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-23."
Diana Velasquez — New York, 1-10-51647


ᐅ Johnny Velez, New York

Address: 4007 12th St Apt 4C Long Island City, NY 11101-6210

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41788-cec: "The bankruptcy filing by Johnny Velez, undertaken in Apr 14, 2014 in Long Island City, NY under Chapter 7, concluded with discharge in 07.13.2014 after liquidating assets."
Johnny Velez — New York, 1-2014-41788


ᐅ Louis Velez, New York

Address: 4007 12th St Apt 4C Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-09-50186-cec7: "Louis Velez's bankruptcy, initiated in 11/18/2009 and concluded by 2010-02-25 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Velez — New York, 1-09-50186


ᐅ Altagracia Veloz, New York

Address: 4011 10th St Apt 5D Long Island City, NY 11101-7412

Brief Overview of Bankruptcy Case 1-16-41207-ess: "The bankruptcy record of Altagracia Veloz from Long Island City, NY, shows a Chapter 7 case filed in 03.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2016."
Altagracia Veloz — New York, 1-16-41207


ᐅ Joseph Vicari, New York

Address: 1125 46th Rd Apt 4J Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-10-43735-jf7: "Long Island City, NY resident Joseph Vicari's April 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2010."
Joseph Vicari — New York, 1-10-43735-jf


ᐅ Camilo Villarreal, New York

Address: 3711 34th Ave Apt 1R Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-10-48115-cec: "In a Chapter 7 bankruptcy case, Camilo Villarreal from Long Island City, NY, saw his proceedings start in 2010-08-26 and complete by 12.19.2010, involving asset liquidation."
Camilo Villarreal — New York, 1-10-48115


ᐅ Craig Rocman Vitello, New York

Address: 1059 50th Ave Apt 6R Long Island City, NY 11101

Bankruptcy Case 1-11-49129-jf Overview: "In Long Island City, NY, Craig Rocman Vitello filed for Chapter 7 bankruptcy in 2011-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-01."
Craig Rocman Vitello — New York, 1-11-49129-jf


ᐅ Carlos Viteri, New York

Address: 4884 37th St Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-11-44365-ess: "Carlos Viteri's Chapter 7 bankruptcy, filed in Long Island City, NY in May 2011, led to asset liquidation, with the case closing in 08/30/2011."
Carlos Viteri — New York, 1-11-44365


ᐅ Edna Walden, New York

Address: 4009 Vernon Blvd Apt 6A Long Island City, NY 11101-7204

Bankruptcy Case 1-16-42261-nhl Overview: "Edna Walden's bankruptcy, initiated in 05.24.2016 and concluded by Aug 22, 2016 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Walden — New York, 1-16-42261


ᐅ Noemi Walker, New York

Address: 4009 12th St Apt 3A Long Island City, NY 11101-7503

Brief Overview of Bankruptcy Case 1-2014-44808-nhl: "In Long Island City, NY, Noemi Walker filed for Chapter 7 bankruptcy in 09/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2014."
Noemi Walker — New York, 1-2014-44808


ᐅ Bohumila Walter, New York

Address: 3076 35th St Apt 5A Long Island City, NY 11103-4714

Brief Overview of Bankruptcy Case 1-15-45072-cec: "Bohumila Walter's bankruptcy, initiated in 11.06.2015 and concluded by Feb 4, 2016 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bohumila Walter — New York, 1-15-45072


ᐅ Kendra A Warmolts, New York

Address: 3416 41st St Apt 3G Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49411-cec: "The bankruptcy record of Kendra A Warmolts from Long Island City, NY, shows a Chapter 7 case filed in Nov 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Kendra A Warmolts — New York, 1-11-49411


ᐅ Mark Weaver, New York

Address: 2728 Thomson Ave Unit 236 Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-10-48324-cec7: "In Long Island City, NY, Mark Weaver filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
Mark Weaver — New York, 1-10-48324


ᐅ David Weinberger, New York

Address: 534 50th Ave Long Island City, NY 11101

Brief Overview of Bankruptcy Case 13-12183-alg: "The bankruptcy filing by David Weinberger, undertaken in July 2013 in Long Island City, NY under Chapter 7, concluded with discharge in October 8, 2013 after liquidating assets."
David Weinberger — New York, 13-12183


ᐅ Angelina M Welby, New York

Address: 3435 42nd St Apt 3L Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-12-44667-cec7: "The bankruptcy filing by Angelina M Welby, undertaken in Jun 26, 2012 in Long Island City, NY under Chapter 7, concluded with discharge in Oct 19, 2012 after liquidating assets."
Angelina M Welby — New York, 1-12-44667


ᐅ April White, New York

Address: 1114 46th Ave Apt 3J Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46386-jf: "April White's bankruptcy, initiated in July 25, 2011 and concluded by 11/01/2011 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April White — New York, 1-11-46386-jf


ᐅ Charlotta A Williams, New York

Address: 4106 10th St Apt 5C Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-13-44245-nhl: "Long Island City, NY resident Charlotta A Williams's July 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2013."
Charlotta A Williams — New York, 1-13-44245


ᐅ Stewart Williams, New York

Address: 3450 24th St Apt 5E Long Island City, NY 11106-4430

Brief Overview of Bankruptcy Case 1-14-40469-cec: "In Long Island City, NY, Stewart Williams filed for Chapter 7 bankruptcy in Jan 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-01."
Stewart Williams — New York, 1-14-40469


ᐅ Romona Williams, New York

Address: 4115 Vernon Blvd Apt 6B Long Island City, NY 11101

Concise Description of Bankruptcy Case 1-10-43703-cec7: "In a Chapter 7 bankruptcy case, Romona Williams from Long Island City, NY, saw her proceedings start in 2010-04-27 and complete by 08/20/2010, involving asset liquidation."
Romona Williams — New York, 1-10-43703


ᐅ Janet Woods, New York

Address: 4004 10th St Apt 2A Long Island City, NY 11101

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46191-ess: "Janet Woods's Chapter 7 bankruptcy, filed in Long Island City, NY in Jun 30, 2010, led to asset liquidation, with the case closing in 10/23/2010."
Janet Woods — New York, 1-10-46191


ᐅ Fred Yagual, New York

Address: 4717 39th St Apt 14C Long Island City, NY 11104-4454

Bankruptcy Case 1-15-44042-nhl Overview: "The bankruptcy record of Fred Yagual from Long Island City, NY, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Fred Yagual — New York, 1-15-44042


ᐅ Fernando E Yepez, New York

Address: 4009 Vernon Blvd Apt 5D Long Island City, NY 11101

Brief Overview of Bankruptcy Case 1-12-43922-nhl: "Long Island City, NY resident Fernando E Yepez's May 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2012."
Fernando E Yepez — New York, 1-12-43922


ᐅ Han Gyu Youn, New York

Address: 4102 12th St Apt 3A Long Island City, NY 11101-6313

Brief Overview of Bankruptcy Case 1-14-45446-cec: "Han Gyu Youn's bankruptcy, initiated in October 2014 and concluded by January 2015 in Long Island City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Han Gyu Youn — New York, 1-14-45446


ᐅ Tamara A Zoni, New York

Address: 1127 47th Ave Apt 1L Long Island City, NY 11101

Bankruptcy Case 1-11-49847-ess Overview: "The case of Tamara A Zoni in Long Island City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara A Zoni — New York, 1-11-49847