personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Maspeth, 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 Tauqir Abbas, New York

Address: 53109 63rd St Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47577-cec: "The bankruptcy record of Tauqir Abbas from Maspeth, NY, shows a Chapter 7 case filed in Aug 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2010."
Tauqir Abbas — New York, 1-10-47577


ᐅ Patrick J Abbot, New York

Address: 5916 57th Dr Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-49565-jbr: "The case of Patrick J Abbot in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick J Abbot — New York, 1-11-49565


ᐅ Soha H Abboud, New York

Address: 6624 53rd Ave Fl 2ND Maspeth, NY 11378-1413

Brief Overview of Bankruptcy Case 1-15-44807-nhl: "The case of Soha H Abboud in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soha H Abboud — New York, 1-15-44807


ᐅ Elsayed Abdelhafez, New York

Address: 6063 FRESH POND RD # 3F MASPETH, NY 11378

Bankruptcy Case 1-09-48976-ess Overview: "In Maspeth, NY, Elsayed Abdelhafez filed for Chapter 7 bankruptcy in 2009-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Elsayed Abdelhafez — New York, 1-09-48976


ᐅ Eduardo Antonio Acuna, New York

Address: 5352 72nd St Bsmt Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-13-45382-cec7: "Maspeth, NY resident Eduardo Antonio Acuna's 2013-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2013."
Eduardo Antonio Acuna — New York, 1-13-45382


ᐅ Terry P Adair, New York

Address: 6629 Grand Ave Fl 3RD Maspeth, NY 11378-2540

Brief Overview of Bankruptcy Case 1-15-40052-cec: "In a Chapter 7 bankruptcy case, Terry P Adair from Maspeth, NY, saw their proceedings start in January 7, 2015 and complete by 04/07/2015, involving asset liquidation."
Terry P Adair — New York, 1-15-40052


ᐅ Felix Aguilar, New York

Address: 6411 58th Rd Maspeth, NY 11378-2805

Concise Description of Bankruptcy Case 1-16-41022-ess7: "The bankruptcy record of Felix Aguilar from Maspeth, NY, shows a Chapter 7 case filed in Mar 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-13."
Felix Aguilar — New York, 1-16-41022


ᐅ Amy Ahmed, New York

Address: 6430 Perry Ave Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-10-45080-jf7: "The bankruptcy filing by Amy Ahmed, undertaken in 2010-05-28 in Maspeth, NY under Chapter 7, concluded with discharge in 09.20.2010 after liquidating assets."
Amy Ahmed — New York, 1-10-45080-jf


ᐅ Dawnmarie Albergo, New York

Address: 5411 72nd St Maspeth, NY 11378-1814

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40863-cec: "Maspeth, NY resident Dawnmarie Albergo's 03.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2016."
Dawnmarie Albergo — New York, 1-16-40863


ᐅ Philip J Albergo, New York

Address: 5411 72nd St Maspeth, NY 11378-1814

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40863-cec: "The case of Philip J Albergo in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip J Albergo — New York, 1-16-40863


ᐅ Victor Alejado, New York

Address: 6441 58th Rd Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-10-41171-cec: "The bankruptcy record of Victor Alejado from Maspeth, NY, shows a Chapter 7 case filed in 02.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Victor Alejado — New York, 1-10-41171


ᐅ Marco Alejos, New York

Address: 6019 56th Rd Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49238-cec: "In a Chapter 7 bankruptcy case, Marco Alejos from Maspeth, NY, saw his proceedings start in 2010-09-29 and complete by 01.22.2011, involving asset liquidation."
Marco Alejos — New York, 1-10-49238


ᐅ Giovanny T Almanzar, New York

Address: 5311 46th St Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47115-nhl: "Giovanny T Almanzar's Chapter 7 bankruptcy, filed in Maspeth, NY in October 5, 2012, led to asset liquidation, with the case closing in 2013-01-12."
Giovanny T Almanzar — New York, 1-12-47115


ᐅ Elizabeth Almodovar, New York

Address: 5767 58th St Maspeth, NY 11378-2239

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43138-cec: "Elizabeth Almodovar's bankruptcy, initiated in Jun 20, 2014 and concluded by September 18, 2014 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Almodovar — New York, 1-14-43138


ᐅ Carmine S Amato, New York

Address: 6632 53rd Ave Maspeth, NY 11378-1413

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44618-ess: "The case of Carmine S Amato in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmine S Amato — New York, 1-15-44618


ᐅ Christopher Ambrozy, New York

Address: 5655 61st St # 2R Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48535-cec: "Christopher Ambrozy's Chapter 7 bankruptcy, filed in Maspeth, NY in 09.30.2009, led to asset liquidation, with the case closing in January 2010."
Christopher Ambrozy — New York, 1-09-48535


ᐅ Paul Antzoulis, New York

Address: 6930 Grand Ave Maspeth, NY 11378

Bankruptcy Case 1-10-48146-ess Overview: "The bankruptcy filing by Paul Antzoulis, undertaken in August 2010 in Maspeth, NY under Chapter 7, concluded with discharge in 12/07/2010 after liquidating assets."
Paul Antzoulis — New York, 1-10-48146


ᐅ Michael R Arcese, New York

Address: 5640 Remsen Pl Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42126-cec: "The case of Michael R Arcese in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Arcese — New York, 1-12-42126


ᐅ Mohammed M Asad, New York

Address: 5520 69th Pl Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-47959-jbr7: "The case of Mohammed M Asad in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed M Asad — New York, 1-11-47959


ᐅ Estefanie C Baca, New York

Address: 6083 55th St Apt 21 Maspeth, NY 11378-3356

Concise Description of Bankruptcy Case 1-2014-42615-nhl7: "The case of Estefanie C Baca in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estefanie C Baca — New York, 1-2014-42615


ᐅ Mary Ann Bango, New York

Address: 5551 69th St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-45218-ess: "In Maspeth, NY, Mary Ann Bango filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Mary Ann Bango — New York, 1-11-45218


ᐅ Ion Banici, New York

Address: 5212 70th St Apt 1 Maspeth, NY 11378

Bankruptcy Case 1-10-48218-jbr Overview: "The case of Ion Banici in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ion Banici — New York, 1-10-48218


ᐅ Valaurie Barbour, New York

Address: 6015 54th Pl # 2FL Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-10-40756-cec7: "In a Chapter 7 bankruptcy case, Valaurie Barbour from Maspeth, NY, saw their proceedings start in 01.29.2010 and complete by May 4, 2010, involving asset liquidation."
Valaurie Barbour — New York, 1-10-40756


ᐅ Hector M Barcos, New York

Address: 5310 73rd St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-12-42593-jf: "In Maspeth, NY, Hector M Barcos filed for Chapter 7 bankruptcy in April 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2012."
Hector M Barcos — New York, 1-12-42593-jf


ᐅ Ubillus Martha Barragan, New York

Address: 5821 58th Ave Maspeth, NY 11378-2207

Concise Description of Bankruptcy Case 1-14-45160-nhl7: "The case of Ubillus Martha Barragan in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ubillus Martha Barragan — New York, 1-14-45160


ᐅ Jose C Barrera, New York

Address: 6156 56th St Maspeth, NY 11378-3530

Bankruptcy Case 1-15-40465-cec Summary: "The case of Jose C Barrera in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose C Barrera — New York, 1-15-40465


ᐅ Linda Barresi, New York

Address: 6207 60th St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-10-47601-ess: "In Maspeth, NY, Linda Barresi filed for Chapter 7 bankruptcy in August 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2010."
Linda Barresi — New York, 1-10-47601


ᐅ Lino A Barrientos, New York

Address: 5203 69th Pl Fl Apt.2nd Maspeth, NY 11378

Bankruptcy Case 1-11-45130-ess Overview: "Lino A Barrientos's Chapter 7 bankruptcy, filed in Maspeth, NY in June 2011, led to asset liquidation, with the case closing in October 7, 2011."
Lino A Barrientos — New York, 1-11-45130


ᐅ Gonzalo Basantes, New York

Address: 6084 Mount Olivet Cres Maspeth, NY 11378

Bankruptcy Case 1-12-40066-nhl Overview: "The bankruptcy record of Gonzalo Basantes from Maspeth, NY, shows a Chapter 7 case filed in Jan 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2012."
Gonzalo Basantes — New York, 1-12-40066


ᐅ Debra Ann Benitez, New York

Address: 6066 60th Dr Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41087-jf: "In a Chapter 7 bankruptcy case, Debra Ann Benitez from Maspeth, NY, saw her proceedings start in Feb 12, 2010 and complete by 05.18.2010, involving asset liquidation."
Debra Ann Benitez — New York, 1-10-41087-jf


ᐅ April Benitez, New York

Address: 7142 58th Ave Maspeth, NY 11378

Bankruptcy Case 1-10-46899-ess Summary: "The case of April Benitez in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Benitez — New York, 1-10-46899


ᐅ Donna Bernsen, New York

Address: 5946 69th Ln Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-10-46926-ess7: "In a Chapter 7 bankruptcy case, Donna Bernsen from Maspeth, NY, saw her proceedings start in 07.22.2010 and complete by Oct 27, 2010, involving asset liquidation."
Donna Bernsen — New York, 1-10-46926


ᐅ Dorothy A Bertolini, New York

Address: 6082 60th Rd Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-41015-jbr7: "The bankruptcy record of Dorothy A Bertolini from Maspeth, NY, shows a Chapter 7 case filed in 02/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Dorothy A Bertolini — New York, 1-11-41015


ᐅ Zandra Bock, New York

Address: 5452 71st St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-44929-cec: "In Maspeth, NY, Zandra Bock filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
Zandra Bock — New York, 1-11-44929


ᐅ Miguel Bonilla, New York

Address: 4819 54th Ave Maspeth, NY 11378-1013

Bankruptcy Case 1-14-44929-nhl Overview: "Miguel Bonilla's bankruptcy, initiated in 2014-09-29 and concluded by 2014-12-28 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Bonilla — New York, 1-14-44929


ᐅ Michael B Bradley, New York

Address: 7301 Grand Ave Fl 2 Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46950-ess: "Michael B Bradley's Chapter 7 bankruptcy, filed in Maspeth, NY in Sep 27, 2012, led to asset liquidation, with the case closing in 2013-01-04."
Michael B Bradley — New York, 1-12-46950


ᐅ Joseph Brenes, New York

Address: 5410 Flushing Ave Maspeth, NY 11378-3027

Bankruptcy Case 1-14-46061-ess Summary: "In Maspeth, NY, Joseph Brenes filed for Chapter 7 bankruptcy in 11/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-28."
Joseph Brenes — New York, 1-14-46061


ᐅ Aurea Brown, New York

Address: 7001 Grand Ave Apt 2F Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-09-50590-cec7: "In Maspeth, NY, Aurea Brown filed for Chapter 7 bankruptcy in November 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2010."
Aurea Brown — New York, 1-09-50590


ᐅ Zbigniew Brzeziak, New York

Address: 5731 59th St Apt 1 Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-13-46055-ess7: "The bankruptcy record of Zbigniew Brzeziak from Maspeth, NY, shows a Chapter 7 case filed in 10/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2014."
Zbigniew Brzeziak — New York, 1-13-46055


ᐅ Rafal Budzinski, New York

Address: 7012 Caldwell Ave Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-13-42165-cec: "The bankruptcy filing by Rafal Budzinski, undertaken in 2013-04-12 in Maspeth, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Rafal Budzinski — New York, 1-13-42165


ᐅ Ted Bullock, New York

Address: 5266 69th St Maspeth, NY 11378

Bankruptcy Case 1-11-48203-cec Summary: "In a Chapter 7 bankruptcy case, Ted Bullock from Maspeth, NY, saw his proceedings start in September 27, 2011 and complete by 12.28.2011, involving asset liquidation."
Ted Bullock — New York, 1-11-48203


ᐅ Robert Salvatore Busacca, New York

Address: 6046 55th St Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-13-43366-cec7: "Maspeth, NY resident Robert Salvatore Busacca's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2013."
Robert Salvatore Busacca — New York, 1-13-43366


ᐅ Angel O Calderon, New York

Address: 5365 65th Pl Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40595-nhl: "Maspeth, NY resident Angel O Calderon's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Angel O Calderon — New York, 1-13-40595


ᐅ Belinda Cano, New York

Address: 5348 68th St # 2 Maspeth, NY 11378

Bankruptcy Case 1-11-50546-ess Summary: "The bankruptcy filing by Belinda Cano, undertaken in 12.20.2011 in Maspeth, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Belinda Cano — New York, 1-11-50546


ᐅ Jose A Cardona, New York

Address: 5973 60th Ln Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-09-48739-jf7: "The bankruptcy filing by Jose A Cardona, undertaken in 10/04/2009 in Maspeth, NY under Chapter 7, concluded with discharge in 01/12/2010 after liquidating assets."
Jose A Cardona — New York, 1-09-48739-jf


ᐅ Delfino Cardoso, New York

Address: 5951 56th Rd Fl 2 Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43077-jbr: "The bankruptcy record of Delfino Cardoso from Maspeth, NY, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Delfino Cardoso — New York, 1-11-43077


ᐅ John M Casey, New York

Address: 5453 71st St Apt 3R Maspeth, NY 11378

Bankruptcy Case 1-12-48183-jf Summary: "In a Chapter 7 bankruptcy case, John M Casey from Maspeth, NY, saw their proceedings start in 2012-11-30 and complete by 03/09/2013, involving asset liquidation."
John M Casey — New York, 1-12-48183-jf


ᐅ Guillermo Castro, New York

Address: 6085 60th Ln Fl 1ST Maspeth, NY 11378-3549

Brief Overview of Bankruptcy Case 1-16-41532-nhl: "In a Chapter 7 bankruptcy case, Guillermo Castro from Maspeth, NY, saw his proceedings start in 04.12.2016 and complete by 07.11.2016, involving asset liquidation."
Guillermo Castro — New York, 1-16-41532


ᐅ Gioconda Castro, New York

Address: 6085 60th Ln Fl 1ST Maspeth, NY 11378-3549

Brief Overview of Bankruptcy Case 1-16-41532-nhl: "Gioconda Castro's Chapter 7 bankruptcy, filed in Maspeth, NY in April 2016, led to asset liquidation, with the case closing in July 2016."
Gioconda Castro — New York, 1-16-41532


ᐅ Elvira Ceravino, New York

Address: 5955 58th Rd Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-12-43995-cec7: "The case of Elvira Ceravino in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvira Ceravino — New York, 1-12-43995


ᐅ Maria Belen Cevallos, New York

Address: 6282 60th Dr Fl 1ST Maspeth, NY 11378-3524

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40035-ess: "In Maspeth, NY, Maria Belen Cevallos filed for Chapter 7 bankruptcy in January 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2016."
Maria Belen Cevallos — New York, 1-16-40035


ᐅ Pedro A Chalco, New York

Address: 5436 Arnold Ave Apt 1R Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-42062-cec: "The bankruptcy filing by Pedro A Chalco, undertaken in Mar 16, 2011 in Maspeth, NY under Chapter 7, concluded with discharge in 06.27.2011 after liquidating assets."
Pedro A Chalco — New York, 1-11-42062


ᐅ Kenneth Chase, New York

Address: 5339 67th St Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-10-49693-cec7: "In a Chapter 7 bankruptcy case, Kenneth Chase from Maspeth, NY, saw their proceedings start in Oct 14, 2010 and complete by February 6, 2011, involving asset liquidation."
Kenneth Chase — New York, 1-10-49693


ᐅ Marion Cherry, New York

Address: 6127 Flushing Ave Apt 2F Maspeth, NY 11378

Bankruptcy Case 1-13-45029-nhl Overview: "The case of Marion Cherry in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marion Cherry — New York, 1-13-45029


ᐅ Louise Chin, New York

Address: 5252 71st St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-46968-jf: "Maspeth, NY resident Louise Chin's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Louise Chin — New York, 1-11-46968-jf


ᐅ Greg Chojnowski, New York

Address: 5962 56th Rd Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40133-jf: "In a Chapter 7 bankruptcy case, Greg Chojnowski from Maspeth, NY, saw his proceedings start in Jan 10, 2011 and complete by May 5, 2011, involving asset liquidation."
Greg Chojnowski — New York, 1-11-40133-jf


ᐅ Reberta Chorney, New York

Address: 6114 55th Dr Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-12-40221-nhl7: "Maspeth, NY resident Reberta Chorney's Jan 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2012."
Reberta Chorney — New York, 1-12-40221


ᐅ Peter Pei Chi Chu, New York

Address: 5000 Grand Ave Ste 6 Maspeth, NY 11378-3083

Concise Description of Bankruptcy Case 8-15-73971-reg7: "Peter Pei Chi Chu's Chapter 7 bankruptcy, filed in Maspeth, NY in September 2015, led to asset liquidation, with the case closing in December 2015."
Peter Pei Chi Chu — New York, 8-15-73971


ᐅ Malgorzata Ciostek, New York

Address: 6424 Clinton Ave Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-10-42838-cec7: "The bankruptcy filing by Malgorzata Ciostek, undertaken in 03/31/2010 in Maspeth, NY under Chapter 7, concluded with discharge in 07.13.2010 after liquidating assets."
Malgorzata Ciostek — New York, 1-10-42838


ᐅ Carlos Cobo, New York

Address: 5820 Fresh Pond Rd Maspeth, NY 11378

Bankruptcy Case 1-10-43792-ess Overview: "In a Chapter 7 bankruptcy case, Carlos Cobo from Maspeth, NY, saw their proceedings start in 04.29.2010 and complete by 2010-08-10, involving asset liquidation."
Carlos Cobo — New York, 1-10-43792


ᐅ Toni R Coccaro, New York

Address: 5357 67th St # 1 Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-41245-cec7: "Toni R Coccaro's bankruptcy, initiated in Feb 19, 2011 and concluded by 05.24.2011 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni R Coccaro — New York, 1-11-41245


ᐅ Ismael Colon, New York

Address: 6630 52nd Rd Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-12-46965-cec: "In Maspeth, NY, Ismael Colon filed for Chapter 7 bankruptcy in 2012-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2013."
Ismael Colon — New York, 1-12-46965


ᐅ John P Comneck, New York

Address: 7352 57th Ave Maspeth, NY 11378-1540

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43792-nhl: "The case of John P Comneck in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Comneck — New York, 1-15-43792


ᐅ Angela M Connell, New York

Address: 6120 Grand Ave Fl 1ST Maspeth, NY 11378-2827

Brief Overview of Bankruptcy Case 1-16-42749-cec: "The case of Angela M Connell in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Connell — New York, 1-16-42749


ᐅ Dominick Corcione, New York

Address: 5932 Maspeth Ave Maspeth, NY 11378

Bankruptcy Case 1-10-40715-ess Overview: "In Maspeth, NY, Dominick Corcione filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Dominick Corcione — New York, 1-10-40715


ᐅ Joseph Corsitto, New York

Address: 5825 58th Ave Maspeth, NY 11378

Bankruptcy Case 1-13-45624-ess Overview: "Joseph Corsitto's Chapter 7 bankruptcy, filed in Maspeth, NY in 09/17/2013, led to asset liquidation, with the case closing in 2013-12-25."
Joseph Corsitto — New York, 1-13-45624


ᐅ Nestor G Cumbe, New York

Address: 5317 43rd St Maspeth, NY 11378-1010

Concise Description of Bankruptcy Case 1-14-40601-ess7: "In a Chapter 7 bankruptcy case, Nestor G Cumbe from Maspeth, NY, saw his proceedings start in 2014-02-13 and complete by 05.14.2014, involving asset liquidation."
Nestor G Cumbe — New York, 1-14-40601


ᐅ Louis Daniels, New York

Address: 5531 66th St Maspeth, NY 11378

Bankruptcy Case 1-10-45406-ess Overview: "Louis Daniels's Chapter 7 bankruptcy, filed in Maspeth, NY in June 2010, led to asset liquidation, with the case closing in September 2010."
Louis Daniels — New York, 1-10-45406


ᐅ Patricia Daughn, New York

Address: 6212 59th Dr Maspeth, NY 11378-3419

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42530-ess: "Patricia Daughn's bankruptcy, initiated in 2014-05-20 and concluded by 08/18/2014 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Daughn — New York, 1-2014-42530


ᐅ Luis Dejesus, New York

Address: 5957 69th St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-10-43144-jbr: "The bankruptcy filing by Luis Dejesus, undertaken in April 2010 in Maspeth, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Luis Dejesus — New York, 1-10-43144


ᐅ Rio Deanna Del, New York

Address: 6049 59th Dr Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50270-ess: "In Maspeth, NY, Rio Deanna Del filed for Chapter 7 bankruptcy in 11/19/2009. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2010."
Rio Deanna Del — New York, 1-09-50270


ᐅ Eufrocina Deleon, New York

Address: 5255 72nd St Apt 2B Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-47477-jf7: "In Maspeth, NY, Eufrocina Deleon filed for Chapter 7 bankruptcy in 08.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Eufrocina Deleon — New York, 1-11-47477-jf


ᐅ Reynaldo Deleon, New York

Address: 5318 69th St Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-10-41621-dem7: "The case of Reynaldo Deleon in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynaldo Deleon — New York, 1-10-41621


ᐅ Kathryn Dennis, New York

Address: 6926 53rd Rd Maspeth, NY 11378

Bankruptcy Case 1-10-42930-jf Summary: "The bankruptcy record of Kathryn Dennis from Maspeth, NY, shows a Chapter 7 case filed in 2010-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Kathryn Dennis — New York, 1-10-42930-jf


ᐅ Paulina Deossa, New York

Address: 6016 60th Pl Fl 2ND Maspeth, NY 11378-3513

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44511-ess: "Paulina Deossa's Chapter 7 bankruptcy, filed in Maspeth, NY in 10/02/2015, led to asset liquidation, with the case closing in 2015-12-31."
Paulina Deossa — New York, 1-15-44511


ᐅ Vincent Diano, New York

Address: 5364 72nd St Maspeth, NY 11378-1725

Bankruptcy Case 1-2014-43444-nhl Overview: "In a Chapter 7 bankruptcy case, Vincent Diano from Maspeth, NY, saw his proceedings start in 07/03/2014 and complete by 10.01.2014, involving asset liquidation."
Vincent Diano — New York, 1-2014-43444


ᐅ Oscar O Diaz, New York

Address: 5914 58th Dr Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-12-43772-ess: "Maspeth, NY resident Oscar O Diaz's 05.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-16."
Oscar O Diaz — New York, 1-12-43772


ᐅ Anna M Diliberti, New York

Address: 6072 60th Ave Maspeth, NY 11378-3446

Concise Description of Bankruptcy Case 1-15-43976-cec7: "The bankruptcy record of Anna M Diliberti from Maspeth, NY, shows a Chapter 7 case filed in 2015-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-26."
Anna M Diliberti — New York, 1-15-43976


ᐅ Campos Jennifer Dimaggio, New York

Address: 5247 70th St Maspeth, NY 11378

Bankruptcy Case 1-13-41927-nhl Summary: "The bankruptcy filing by Campos Jennifer Dimaggio, undertaken in 2013-04-02 in Maspeth, NY under Chapter 7, concluded with discharge in 07.10.2013 after liquidating assets."
Campos Jennifer Dimaggio — New York, 1-13-41927


ᐅ Antoinette T Diolata, New York

Address: 5265 72nd St Maspeth, NY 11378-1435

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42670-ess: "The case of Antoinette T Diolata in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette T Diolata — New York, 1-14-42670


ᐅ Julie A Dorazio, New York

Address: 6804 60th Dr Maspeth, NY 11378-2517

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40035-nhl: "In Maspeth, NY, Julie A Dorazio filed for Chapter 7 bankruptcy in Jan 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Julie A Dorazio — New York, 1-15-40035


ᐅ Leticia Driuzzi, New York

Address: 6028 55th Dr Apt 2 Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-41563-jbr7: "Leticia Driuzzi's Chapter 7 bankruptcy, filed in Maspeth, NY in Feb 28, 2011, led to asset liquidation, with the case closing in 06/23/2011."
Leticia Driuzzi — New York, 1-11-41563


ᐅ James J Ennis, New York

Address: 6119 Grand Ave Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-41743-jbr7: "James J Ennis's bankruptcy, initiated in 2011-03-06 and concluded by June 2011 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Ennis — New York, 1-11-41743


ᐅ Carlos Escobar, New York

Address: 5264 68th St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-40042-jbr: "The bankruptcy record of Carlos Escobar from Maspeth, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Carlos Escobar — New York, 1-11-40042


ᐅ Maureen Espinosa, New York

Address: 5312 73rd St Maspeth, NY 11378

Bankruptcy Case 1-12-40230-cec Summary: "Maspeth, NY resident Maureen Espinosa's 01/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Maureen Espinosa — New York, 1-12-40230


ᐅ Joseph Faele, New York

Address: 5654 Remsen Pl Apt 1R Maspeth, NY 11378

Bankruptcy Case 1-09-50213-cec Overview: "Joseph Faele's Chapter 7 bankruptcy, filed in Maspeth, NY in November 18, 2009, led to asset liquidation, with the case closing in 02.25.2010."
Joseph Faele — New York, 1-09-50213


ᐅ Venus Vanessa Fernandez, New York

Address: 5307 72nd St Apt 1 Maspeth, NY 11378-1724

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43041-ess: "In a Chapter 7 bankruptcy case, Venus Vanessa Fernandez from Maspeth, NY, saw her proceedings start in Jun 13, 2014 and complete by 09/11/2014, involving asset liquidation."
Venus Vanessa Fernandez — New York, 1-14-43041


ᐅ Sr Gary Fisher, New York

Address: 5260 70th St Maspeth, NY 11378

Bankruptcy Case 1-11-47207-jbr Overview: "Sr Gary Fisher's Chapter 7 bankruptcy, filed in Maspeth, NY in August 2011, led to asset liquidation, with the case closing in 11/29/2011."
Sr Gary Fisher — New York, 1-11-47207


ᐅ Nick John Francis, New York

Address: 6104 60th Dr Fl 2ND Maspeth, NY 11378-3509

Bankruptcy Case 1-16-40937-nhl Summary: "The bankruptcy record of Nick John Francis from Maspeth, NY, shows a Chapter 7 case filed in Mar 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2016."
Nick John Francis — New York, 1-16-40937


ᐅ Agnieszka Francis, New York

Address: 6104 60th Dr Fl 2ND Maspeth, NY 11378-3509

Bankruptcy Case 1-16-40937-nhl Summary: "The bankruptcy filing by Agnieszka Francis, undertaken in Mar 8, 2016 in Maspeth, NY under Chapter 7, concluded with discharge in June 6, 2016 after liquidating assets."
Agnieszka Francis — New York, 1-16-40937


ᐅ Linda Francischelli, New York

Address: 5425 69th Ln Maspeth, NY 11378

Bankruptcy Case 1-10-45168-jf Overview: "The case of Linda Francischelli in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Francischelli — New York, 1-10-45168-jf


ᐅ Steven M Frey, New York

Address: 6909 58th Rd Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-41915-cec: "Maspeth, NY resident Steven M Frey's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Steven M Frey — New York, 1-11-41915


ᐅ Wanda Fuentes, New York

Address: 7142 58th Ave Maspeth, NY 11378-2601

Bankruptcy Case 1-15-40542-ess Overview: "In a Chapter 7 bankruptcy case, Wanda Fuentes from Maspeth, NY, saw her proceedings start in Feb 12, 2015 and complete by 2015-05-13, involving asset liquidation."
Wanda Fuentes — New York, 1-15-40542


ᐅ Carol Fuoco, New York

Address: 5230 65th Pl Apt 2C Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-12-47052-cec7: "In a Chapter 7 bankruptcy case, Carol Fuoco from Maspeth, NY, saw their proceedings start in Oct 1, 2012 and complete by 2013-01-08, involving asset liquidation."
Carol Fuoco — New York, 1-12-47052


ᐅ Leonora Gaisser, New York

Address: 6146 56th St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-10-41209-ess: "In a Chapter 7 bankruptcy case, Leonora Gaisser from Maspeth, NY, saw her proceedings start in February 17, 2010 and complete by May 24, 2010, involving asset liquidation."
Leonora Gaisser — New York, 1-10-41209


ᐅ Luz Galvan, New York

Address: 5939 57th Rd Maspeth, NY 11378-2703

Brief Overview of Bankruptcy Case 1-14-45980-cec: "In Maspeth, NY, Luz Galvan filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Luz Galvan — New York, 1-14-45980


ᐅ William Gammone, New York

Address: 6823 60th Rd Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-45849-jbr: "The case of William Gammone in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Gammone — New York, 1-11-45849


ᐅ Myrian Garces, New York

Address: 5307 68th St Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-10-41049-dem7: "The case of Myrian Garces in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myrian Garces — New York, 1-10-41049


ᐅ Jose Garcia, New York

Address: 5884 57th Rd Maspeth, NY 11378

Bankruptcy Case 1-10-46271-cec Overview: "In a Chapter 7 bankruptcy case, Jose Garcia from Maspeth, NY, saw their proceedings start in June 30, 2010 and complete by 2010-10-23, involving asset liquidation."
Jose Garcia — New York, 1-10-46271


ᐅ Cindy Alicia Gatto, New York

Address: 5608 60th St Apt 3L Maspeth, NY 11378-2308

Brief Overview of Bankruptcy Case 1-15-42795-ess: "The bankruptcy filing by Cindy Alicia Gatto, undertaken in Jun 16, 2015 in Maspeth, NY under Chapter 7, concluded with discharge in 09/14/2015 after liquidating assets."
Cindy Alicia Gatto — New York, 1-15-42795