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 Ana Gera, New York

Address: 5902 70th St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-48101-ess: "The bankruptcy filing by Ana Gera, undertaken in 2011-09-23 in Maspeth, NY under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Ana Gera — New York, 1-11-48101


ᐅ Sandra M Giametta, New York

Address: 5941 60th St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-48477-jbr: "In Maspeth, NY, Sandra M Giametta filed for Chapter 7 bankruptcy in October 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2012."
Sandra M Giametta — New York, 1-11-48477


ᐅ Carol M Goller, New York

Address: 6625 52nd Ave Maspeth, NY 11378-1401

Bankruptcy Case 1-14-40146-ess Summary: "Carol M Goller's bankruptcy, initiated in January 2014 and concluded by 2014-04-14 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol M Goller — New York, 1-14-40146


ᐅ Martha Gonzalez, New York

Address: 5233 72nd Pl Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-13-42526-cec: "Maspeth, NY resident Martha Gonzalez's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Martha Gonzalez — New York, 1-13-42526


ᐅ Jennifer J Gormanly, New York

Address: 6142 56th St Maspeth, NY 11378

Bankruptcy Case 1-13-47048-nhl Summary: "Jennifer J Gormanly's Chapter 7 bankruptcy, filed in Maspeth, NY in November 2013, led to asset liquidation, with the case closing in 2014-03-04."
Jennifer J Gormanly — New York, 1-13-47048


ᐅ Krzysztof Grala, New York

Address: 5853 61st St Maspeth, NY 11378

Bankruptcy Case 1-10-45139-cec Summary: "Krzysztof Grala's bankruptcy, initiated in May 2010 and concluded by September 9, 2010 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krzysztof Grala — New York, 1-10-45139


ᐅ Mariko Greer, New York

Address: 5242 62nd St Maspeth, NY 11378

Bankruptcy Case 1-10-47801-jf Overview: "Mariko Greer's Chapter 7 bankruptcy, filed in Maspeth, NY in August 2010, led to asset liquidation, with the case closing in 11.23.2010."
Mariko Greer — New York, 1-10-47801-jf


ᐅ Sandra Gregorek, New York

Address: 6148 55th Dr Apt 2 Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48939-cec: "The case of Sandra Gregorek in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Gregorek — New York, 1-10-48939


ᐅ Chester Greszczuk, New York

Address: PO Box 591 Maspeth, NY 11378

Bankruptcy Case 1-13-46274-cec Overview: "In Maspeth, NY, Chester Greszczuk filed for Chapter 7 bankruptcy in Oct 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2014."
Chester Greszczuk — New York, 1-13-46274


ᐅ Daniela Grivej, New York

Address: 6304 Flushing Ave Maspeth, NY 11378-2834

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46260-cec: "The bankruptcy filing by Daniela Grivej, undertaken in 12.15.2014 in Maspeth, NY under Chapter 7, concluded with discharge in 2015-03-15 after liquidating assets."
Daniela Grivej — New York, 1-14-46260


ᐅ Patrick Guadagno, New York

Address: 6812 59th Dr Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-10-42325-jbr: "Maspeth, NY resident Patrick Guadagno's 03.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Patrick Guadagno — New York, 1-10-42325


ᐅ Zolanda Guerra, New York

Address: 6030 Flushing Ave Maspeth, NY 11378-3222

Bankruptcy Case 1-16-42659-nhl Overview: "In a Chapter 7 bankruptcy case, Zolanda Guerra from Maspeth, NY, saw their proceedings start in 06.16.2016 and complete by September 2016, involving asset liquidation."
Zolanda Guerra — New York, 1-16-42659


ᐅ Adolfo Jose Guevara, New York

Address: 5818 69th Ln Fl 1ST Maspeth, NY 11378-2624

Brief Overview of Bankruptcy Case 1-16-41730-cec: "In Maspeth, NY, Adolfo Jose Guevara filed for Chapter 7 bankruptcy in April 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2016."
Adolfo Jose Guevara — New York, 1-16-41730


ᐅ Andrea Lorena Guevara, New York

Address: 5818 69th Ln Fl 1ST Maspeth, NY 11378-2624

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41730-cec: "Andrea Lorena Guevara's bankruptcy, initiated in 04.22.2016 and concluded by July 21, 2016 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Lorena Guevara — New York, 1-16-41730


ᐅ Cristina Guichardo, New York

Address: 6031 62nd Ave Maspeth, NY 11378

Bankruptcy Case 1-10-50725-cec Overview: "Maspeth, NY resident Cristina Guichardo's 11.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-10."
Cristina Guichardo — New York, 1-10-50725


ᐅ Maria Guillen, New York

Address: 5765 65th St Maspeth, NY 11378

Bankruptcy Case 1-09-51267-cec Overview: "The case of Maria Guillen in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Guillen — New York, 1-09-51267


ᐅ Jr William C Haley, New York

Address: 6823 53rd Ave Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44102-cec: "In a Chapter 7 bankruptcy case, Jr William C Haley from Maspeth, NY, saw their proceedings start in June 4, 2012 and complete by 2012-09-27, involving asset liquidation."
Jr William C Haley — New York, 1-12-44102


ᐅ Erik Hamm, New York

Address: 6616 58th Ave Maspeth, NY 11378

Bankruptcy Case 1-11-50293-cec Summary: "The bankruptcy record of Erik Hamm from Maspeth, NY, shows a Chapter 7 case filed in Dec 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2012."
Erik Hamm — New York, 1-11-50293


ᐅ Deborah A Hart, New York

Address: 6479 59th Ave Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-12-46835-jf7: "Deborah A Hart's Chapter 7 bankruptcy, filed in Maspeth, NY in September 25, 2012, led to asset liquidation, with the case closing in January 2013."
Deborah A Hart — New York, 1-12-46835-jf


ᐅ Edward Heitmann, New York

Address: 5242 62nd St Fl 2ND Maspeth, NY 11378-1338

Concise Description of Bankruptcy Case 1-16-41851-ess7: "Maspeth, NY resident Edward Heitmann's April 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2016."
Edward Heitmann — New York, 1-16-41851


ᐅ Claudia Henao, New York

Address: 5342 67th St Apt 2 Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-09-51151-ess7: "Maspeth, NY resident Claudia Henao's 2009-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-29."
Claudia Henao — New York, 1-09-51151


ᐅ Jr James Herling, New York

Address: 5769 58th St Maspeth, NY 11378

Bankruptcy Case 1-09-50777-cec Summary: "In Maspeth, NY, Jr James Herling filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2010."
Jr James Herling — New York, 1-09-50777


ᐅ Patricia C Hernandez, New York

Address: 4418 53rd Ave Maspeth, NY 11378-1007

Concise Description of Bankruptcy Case 1-15-42617-nhl7: "The bankruptcy filing by Patricia C Hernandez, undertaken in 2015-06-01 in Maspeth, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Patricia C Hernandez — New York, 1-15-42617


ᐅ Barbara A Hernandez, New York

Address: 7022 53rd Ave Apt 2 Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-13-46393-cec7: "In Maspeth, NY, Barbara A Hernandez filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2014."
Barbara A Hernandez — New York, 1-13-46393


ᐅ Vui Hoang, New York

Address: 7115 52nd Ave Bsmt Maspeth, NY 11378

Bankruptcy Case 1-10-49850-cec Overview: "Vui Hoang's bankruptcy, initiated in October 2010 and concluded by January 2011 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vui Hoang — New York, 1-10-49850


ᐅ Jr Howard Hollander, New York

Address: 6933 53rd Rd Maspeth, NY 11378

Bankruptcy Case 1-10-45502-jf Overview: "The bankruptcy filing by Jr Howard Hollander, undertaken in 06/10/2010 in Maspeth, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jr Howard Hollander — New York, 1-10-45502-jf


ᐅ Robert G Hood, New York

Address: 6063 69th St Apt 3 Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-13-40370-cec: "Maspeth, NY resident Robert G Hood's 01/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2013."
Robert G Hood — New York, 1-13-40370


ᐅ Gary J Hughes, New York

Address: 5703 69th St Apt 3C Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-44552-cec7: "The bankruptcy filing by Gary J Hughes, undertaken in 05.26.2011 in Maspeth, NY under Chapter 7, concluded with discharge in Sep 18, 2011 after liquidating assets."
Gary J Hughes — New York, 1-11-44552


ᐅ Chakrapun Inthaphong, New York

Address: 5741 64th St Maspeth, NY 11378-2822

Bankruptcy Case 1-2014-41907-cec Overview: "The bankruptcy filing by Chakrapun Inthaphong, undertaken in April 2014 in Maspeth, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Chakrapun Inthaphong — New York, 1-2014-41907


ᐅ Yuliana Intranova, New York

Address: 6812 Jay Ave Maspeth, NY 11378

Bankruptcy Case 1-13-42358-nhl Summary: "The bankruptcy filing by Yuliana Intranova, undertaken in April 2013 in Maspeth, NY under Chapter 7, concluded with discharge in July 24, 2013 after liquidating assets."
Yuliana Intranova — New York, 1-13-42358


ᐅ Norma Irizarry, New York

Address: 7205 Grand Ave Maspeth, NY 11378

Bankruptcy Case 1-10-47113-ess Summary: "In a Chapter 7 bankruptcy case, Norma Irizarry from Maspeth, NY, saw her proceedings start in 2010-07-28 and complete by Nov 20, 2010, involving asset liquidation."
Norma Irizarry — New York, 1-10-47113


ᐅ Ilie Ivasca, New York

Address: 5363 61st St Maspeth, NY 11378-1205

Brief Overview of Bankruptcy Case 1-2014-44426-cec: "Ilie Ivasca's Chapter 7 bankruptcy, filed in Maspeth, NY in August 29, 2014, led to asset liquidation, with the case closing in Nov 27, 2014."
Ilie Ivasca — New York, 1-2014-44426


ᐅ Alejandro Izquierdo, New York

Address: 5269 69th St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-12-43201-nhl: "Alejandro Izquierdo's Chapter 7 bankruptcy, filed in Maspeth, NY in 2012-05-01, led to asset liquidation, with the case closing in 08/24/2012."
Alejandro Izquierdo — New York, 1-12-43201


ᐅ Pineda Nionne James, New York

Address: 6031 54th St Maspeth, NY 11378

Bankruptcy Case 1-10-41625-ess Overview: "Maspeth, NY resident Pineda Nionne James's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Pineda Nionne James — New York, 1-10-41625


ᐅ Robert James, New York

Address: 6081 Mount Olivet Cres Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-10-42311-jf7: "Maspeth, NY resident Robert James's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
Robert James — New York, 1-10-42311-jf


ᐅ Albert Jankowsky, New York

Address: 6926 59th Dr Maspeth, NY 11378

Bankruptcy Case 1-09-49280-jf Summary: "The bankruptcy record of Albert Jankowsky from Maspeth, NY, shows a Chapter 7 case filed in 10.22.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2010."
Albert Jankowsky — New York, 1-09-49280-jf


ᐅ Janet M Jankowsky, New York

Address: 6926 59th Dr Fl 1 Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-42838-jf: "Maspeth, NY resident Janet M Jankowsky's 04/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Janet M Jankowsky — New York, 1-11-42838-jf


ᐅ Joseph Jermann, New York

Address: 7313 57th Ave Maspeth, NY 11378

Bankruptcy Case 1-10-42327-jbr Overview: "Joseph Jermann's Chapter 7 bankruptcy, filed in Maspeth, NY in 03/19/2010, led to asset liquidation, with the case closing in 07.12.2010."
Joseph Jermann — New York, 1-10-42327


ᐅ Francisco Jeronimo, New York

Address: 5837 Fresh Pond Rd Maspeth, NY 11378-2818

Bankruptcy Case 1-16-42403-nhl Overview: "Francisco Jeronimo's bankruptcy, initiated in May 2016 and concluded by 08/29/2016 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Jeronimo — New York, 1-16-42403


ᐅ Hilda Jimenez, New York

Address: 6048 55th St Maspeth, NY 11378

Bankruptcy Case 1-10-48951-jf Summary: "The bankruptcy filing by Hilda Jimenez, undertaken in September 2010 in Maspeth, NY under Chapter 7, concluded with discharge in Jan 14, 2011 after liquidating assets."
Hilda Jimenez — New York, 1-10-48951-jf


ᐅ Robert Jivan, New York

Address: 6420 60th Ave Maspeth, NY 11378

Bankruptcy Case 1-10-48003-cec Summary: "In a Chapter 7 bankruptcy case, Robert Jivan from Maspeth, NY, saw their proceedings start in 2010-08-24 and complete by 12/17/2010, involving asset liquidation."
Robert Jivan — New York, 1-10-48003


ᐅ Jane Juwa, New York

Address: 6065 60th Dr Maspeth, NY 11378

Bankruptcy Case 1-09-50255-ess Overview: "In Maspeth, NY, Jane Juwa filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2010."
Jane Juwa — New York, 1-09-50255


ᐅ Amanda S Kacmarczyk, New York

Address: 5992 58th Ave Maspeth, NY 11378-3224

Bankruptcy Case 1-14-42809-cec Overview: "The bankruptcy record of Amanda S Kacmarczyk from Maspeth, NY, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2014."
Amanda S Kacmarczyk — New York, 1-14-42809


ᐅ Ayman A Kassir, New York

Address: 5394 64th St # 2FL Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47838-jf: "The case of Ayman A Kassir in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayman A Kassir — New York, 1-11-47838-jf


ᐅ Mohamed A Kassir, New York

Address: 5955 70th St Fl 1ST Maspeth, NY 11378-2640

Bankruptcy Case 1-2014-42156-nhl Overview: "Mohamed A Kassir's Chapter 7 bankruptcy, filed in Maspeth, NY in April 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
Mohamed A Kassir — New York, 1-2014-42156


ᐅ Tomasz E Kedzierski, New York

Address: 6029 59th Rd # 2 Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-13-44261-nhl7: "The bankruptcy filing by Tomasz E Kedzierski, undertaken in July 2013 in Maspeth, NY under Chapter 7, concluded with discharge in 10/18/2013 after liquidating assets."
Tomasz E Kedzierski — New York, 1-13-44261


ᐅ Robert Francis Kelly, New York

Address: 6057 71st St Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40320-nhl: "The case of Robert Francis Kelly in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Francis Kelly — New York, 1-12-40320


ᐅ Krzysztof Kierznikowicz, New York

Address: 6051 Fresh Pond Rd Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-13-42167-nhl7: "Krzysztof Kierznikowicz's bankruptcy, initiated in April 12, 2013 and concluded by 2013-07-20 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krzysztof Kierznikowicz — New York, 1-13-42167


ᐅ Patrick Kilichowski, New York

Address: 5874 Maspeth Ave Maspeth, NY 11378

Bankruptcy Case 1-10-40948-dem Overview: "The bankruptcy record of Patrick Kilichowski from Maspeth, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
Patrick Kilichowski — New York, 1-10-40948


ᐅ Soonja Kim, New York

Address: 5307 72nd St Maspeth, NY 11378

Bankruptcy Case 1-10-50110-cec Summary: "In Maspeth, NY, Soonja Kim filed for Chapter 7 bankruptcy in October 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2011."
Soonja Kim — New York, 1-10-50110


ᐅ Katarzyna Knyszynska, New York

Address: 5855 Fresh Pond Rd Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-42726-jbr7: "The case of Katarzyna Knyszynska in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katarzyna Knyszynska — New York, 1-11-42726


ᐅ Carolyn E Koster, New York

Address: 5336 70th St Maspeth, NY 11378

Bankruptcy Case 1-11-45384-jbr Overview: "Maspeth, NY resident Carolyn E Koster's 06.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Carolyn E Koster — New York, 1-11-45384


ᐅ Alisa Krieger, New York

Address: 5332 73rd St Maspeth, NY 11378

Bankruptcy Case 1-10-40254-jf Summary: "In a Chapter 7 bankruptcy case, Alisa Krieger from Maspeth, NY, saw her proceedings start in 01.14.2010 and complete by 2010-04-14, involving asset liquidation."
Alisa Krieger — New York, 1-10-40254-jf


ᐅ Dennis Kruk, New York

Address: 5964 69th Ln Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40984-ess: "The case of Dennis Kruk in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Kruk — New York, 1-13-40984


ᐅ In Hyok Kwon, New York

Address: 6701 54th Ave Maspeth, NY 11378-1616

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40627-ess: "In Maspeth, NY, In Hyok Kwon filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-16."
In Hyok Kwon — New York, 1-14-40627


ᐅ John Lacanfora, New York

Address: 6474 58th Rd Maspeth, NY 11378

Bankruptcy Case 1-10-49318-cec Summary: "Maspeth, NY resident John Lacanfora's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2011."
John Lacanfora — New York, 1-10-49318


ᐅ Antonina Laporta, New York

Address: 5832 69th Pl Maspeth, NY 11378-2633

Bankruptcy Case 1-14-42793-ess Overview: "Antonina Laporta's bankruptcy, initiated in May 29, 2014 and concluded by Aug 27, 2014 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonina Laporta — New York, 1-14-42793


ᐅ Efstratios Ledakis, New York

Address: 6924 53rd Ave Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46814-cec: "The bankruptcy filing by Efstratios Ledakis, undertaken in August 8, 2011 in Maspeth, NY under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Efstratios Ledakis — New York, 1-11-46814


ᐅ Karolina M Ledwold, New York

Address: 6150 55th St Maspeth, NY 11378-3528

Concise Description of Bankruptcy Case 1-14-42657-ess7: "The bankruptcy record of Karolina M Ledwold from Maspeth, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-25."
Karolina M Ledwold — New York, 1-14-42657


ᐅ Young Ran Lee, New York

Address: 6617 52nd Rd Maspeth, NY 11378-1409

Bankruptcy Case 1-16-42678-cec Overview: "In Maspeth, NY, Young Ran Lee filed for Chapter 7 bankruptcy in 2016-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-16."
Young Ran Lee — New York, 1-16-42678


ᐅ William S Leonardi, New York

Address: 6702 52nd Ave Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-43031-jbr: "William S Leonardi's bankruptcy, initiated in 04/12/2011 and concluded by July 2011 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William S Leonardi — New York, 1-11-43031


ᐅ Jitka Lipowczanova, New York

Address: 6035 61st St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-12-48326-jf: "The case of Jitka Lipowczanova in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jitka Lipowczanova — New York, 1-12-48326-jf


ᐅ Krzysztof Jan Liskiewicz, New York

Address: 5917 58th Ave Maspeth, NY 11378

Bankruptcy Case 1-11-41099-cec Summary: "Maspeth, NY resident Krzysztof Jan Liskiewicz's February 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Krzysztof Jan Liskiewicz — New York, 1-11-41099


ᐅ Daisy Llano, New York

Address: 6906 59th Rd Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46540-jbr: "Daisy Llano's Chapter 7 bankruptcy, filed in Maspeth, NY in July 2010, led to asset liquidation, with the case closing in Nov 4, 2010."
Daisy Llano — New York, 1-10-46540


ᐅ Martha Londono, New York

Address: 5300 65th Pl Apt 3G Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-10-41841-jf: "Martha Londono's bankruptcy, initiated in March 5, 2010 and concluded by June 2010 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Londono — New York, 1-10-41841-jf


ᐅ Leon Jorge Lopez, New York

Address: 5430 Arnold Ave Apt 2L Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-13-43935-ess: "In a Chapter 7 bankruptcy case, Leon Jorge Lopez from Maspeth, NY, saw his proceedings start in June 2013 and complete by 10.03.2013, involving asset liquidation."
Leon Jorge Lopez — New York, 1-13-43935


ᐅ Edwin Lora, New York

Address: 5716 58th Pl Maspeth, NY 11378-2210

Bankruptcy Case 1-14-45055-nhl Summary: "Edwin Lora's Chapter 7 bankruptcy, filed in Maspeth, NY in 10.02.2014, led to asset liquidation, with the case closing in 2014-12-31."
Edwin Lora — New York, 1-14-45055


ᐅ Elba L Maldonado, New York

Address: 5953 54th St Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-47121-jbr7: "Elba L Maldonado's Chapter 7 bankruptcy, filed in Maspeth, NY in August 17, 2011, led to asset liquidation, with the case closing in 11.22.2011."
Elba L Maldonado — New York, 1-11-47121


ᐅ Janis Malsch, New York

Address: 6072 70th St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-43469-jbr: "The bankruptcy filing by Janis Malsch, undertaken in 2011-04-27 in Maspeth, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Janis Malsch — New York, 1-11-43469


ᐅ Valerica Mantali, New York

Address: 5920 61st St Apt 1D Maspeth, NY 11378-3401

Bankruptcy Case 1-16-40835-cec Overview: "The case of Valerica Mantali in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerica Mantali — New York, 1-16-40835


ᐅ Mirta Marcaida, New York

Address: 5839 59th St Maspeth, NY 11378-3246

Bankruptcy Case 1-2014-44110-nhl Overview: "In Maspeth, NY, Mirta Marcaida filed for Chapter 7 bankruptcy in 08/11/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Mirta Marcaida — New York, 1-2014-44110


ᐅ Rocio Marcaida, New York

Address: 5839 59th St Maspeth, NY 11378

Bankruptcy Case 1-13-42245-ess Summary: "Rocio Marcaida's Chapter 7 bankruptcy, filed in Maspeth, NY in April 2013, led to asset liquidation, with the case closing in July 2013."
Rocio Marcaida — New York, 1-13-42245


ᐅ Maria E Marin, New York

Address: 6220 60th St Apt 3 Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-41558-jf7: "Maspeth, NY resident Maria E Marin's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Maria E Marin — New York, 1-11-41558-jf


ᐅ Cynthia A Martinez, New York

Address: 5427 64th St Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-46343-ess7: "Cynthia A Martinez's bankruptcy, initiated in 07/24/2011 and concluded by Nov 1, 2011 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Martinez — New York, 1-11-46343


ᐅ Anthony Masi, New York

Address: 5835 66th St Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-40520-ess: "The case of Anthony Masi in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Masi — New York, 1-11-40520


ᐅ Aurella Mason, New York

Address: 5710 73rd St Apt 2R Maspeth, NY 11378

Bankruptcy Case 1-13-45156-ess Overview: "In a Chapter 7 bankruptcy case, Aurella Mason from Maspeth, NY, saw their proceedings start in 2013-08-22 and complete by 11.29.2013, involving asset liquidation."
Aurella Mason — New York, 1-13-45156


ᐅ Jose R Mateo, New York

Address: 5615 60th St Apt 3 Maspeth, NY 11378-2345

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42078-nhl: "The bankruptcy filing by Jose R Mateo, undertaken in 2015-05-04 in Maspeth, NY under Chapter 7, concluded with discharge in 08.02.2015 after liquidating assets."
Jose R Mateo — New York, 1-15-42078


ᐅ Josie Mcdonnell, New York

Address: 6052 Flushing Ave Fl 1 Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-46935-jf7: "Josie Mcdonnell's bankruptcy, initiated in August 2011 and concluded by November 17, 2011 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josie Mcdonnell — New York, 1-11-46935-jf


ᐅ Danamarie Mckiernan, New York

Address: 5973 60th St Maspeth, NY 11378-3452

Brief Overview of Bankruptcy Case 1-15-41151-cec: "The bankruptcy record of Danamarie Mckiernan from Maspeth, NY, shows a Chapter 7 case filed in March 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2015."
Danamarie Mckiernan — New York, 1-15-41151


ᐅ Christopher Mcnamara, New York

Address: 5445 Arnold Ave Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-10-44828-jf: "In Maspeth, NY, Christopher Mcnamara filed for Chapter 7 bankruptcy in 2010-05-26. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2010."
Christopher Mcnamara — New York, 1-10-44828-jf


ᐅ Mysti N Mcneill, New York

Address: 53119 63rd St Maspeth, NY 11378

Bankruptcy Case 1-11-47428-jf Summary: "Mysti N Mcneill's bankruptcy, initiated in August 29, 2011 and concluded by 2011-12-06 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mysti N Mcneill — New York, 1-11-47428-jf


ᐅ Dariusz Medrzycki, New York

Address: 6642 Clinton Ave Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49420-cec: "The bankruptcy filing by Dariusz Medrzycki, undertaken in 11/04/2011 in Maspeth, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Dariusz Medrzycki — New York, 1-11-49420


ᐅ Ramon Mejia, New York

Address: 6614 Jay Ave Maspeth, NY 11378

Bankruptcy Case 1-10-41990-jf Overview: "In Maspeth, NY, Ramon Mejia filed for Chapter 7 bankruptcy in March 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-17."
Ramon Mejia — New York, 1-10-41990-jf


ᐅ Digna Mejia, New York

Address: 6063 60th Ln Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-12-45797-nhl7: "Digna Mejia's bankruptcy, initiated in 2012-08-08 and concluded by Dec 1, 2012 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Digna Mejia — New York, 1-12-45797


ᐅ Noel Melendez, New York

Address: 6246 60th Ave Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-45716-ess: "In Maspeth, NY, Noel Melendez filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Noel Melendez — New York, 1-11-45716


ᐅ Valerie Mena, New York

Address: 5924 Grand Ave Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-10-47807-jbr7: "In Maspeth, NY, Valerie Mena filed for Chapter 7 bankruptcy in 08/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Valerie Mena — New York, 1-10-47807


ᐅ Irene Mendoza, New York

Address: 7322 53rd Rd Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48157-cec: "In Maspeth, NY, Irene Mendoza filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2010."
Irene Mendoza — New York, 1-10-48157


ᐅ Jr George S Mikita, New York

Address: PO Box 780171 Maspeth, NY 11378

Bankruptcy Case 1-13-42254-ess Summary: "The bankruptcy record of Jr George S Mikita from Maspeth, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2013."
Jr George S Mikita — New York, 1-13-42254


ᐅ Daryl Dave Morales, New York

Address: 5517 69th Pl Maspeth, NY 11378

Bankruptcy Case 1-10-49839-cec Overview: "Daryl Dave Morales's Chapter 7 bankruptcy, filed in Maspeth, NY in 2010-10-20, led to asset liquidation, with the case closing in 01.25.2011."
Daryl Dave Morales — New York, 1-10-49839


ᐅ Joseph Morrissey, New York

Address: 5967 59th Pl Maspeth, NY 11378

Bankruptcy Case 1-10-42418-jf Overview: "Joseph Morrissey's Chapter 7 bankruptcy, filed in Maspeth, NY in March 23, 2010, led to asset liquidation, with the case closing in 07/16/2010."
Joseph Morrissey — New York, 1-10-42418-jf


ᐅ Ana M Mosquera, New York

Address: 5422 73rd Pl Apt 2F Maspeth, NY 11378

Bankruptcy Case 1-13-46411-nhl Summary: "The case of Ana M Mosquera in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana M Mosquera — New York, 1-13-46411


ᐅ Carlos F Mosquera, New York

Address: 5422 73rd Pl Apt 2F Maspeth, NY 11378

Bankruptcy Case 1-13-46459-nhl Overview: "The case of Carlos F Mosquera in Maspeth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos F Mosquera — New York, 1-13-46459


ᐅ Monica Moyet, New York

Address: 6236 60th Ave # 2 Maspeth, NY 11378-3425

Bankruptcy Case 1-16-40779-ess Summary: "Monica Moyet's Chapter 7 bankruptcy, filed in Maspeth, NY in February 26, 2016, led to asset liquidation, with the case closing in May 26, 2016."
Monica Moyet — New York, 1-16-40779


ᐅ Karl Mroz, New York

Address: 6617 52nd Dr Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-11-43987-jbr: "Karl Mroz's bankruptcy, initiated in 2011-05-11 and concluded by September 3, 2011 in Maspeth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Mroz — New York, 1-11-43987


ᐅ Kimberly A Mulcahey, New York

Address: 5853A Fresh Pond Rd Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47429-ess: "The bankruptcy filing by Kimberly A Mulcahey, undertaken in August 2011 in Maspeth, NY under Chapter 7, concluded with discharge in Dec 6, 2011 after liquidating assets."
Kimberly A Mulcahey — New York, 1-11-47429


ᐅ De Gomez Narcisa Munoz, New York

Address: 6140 56th St Maspeth, NY 11378-3530

Bankruptcy Case 1-15-44839-cec Overview: "De Gomez Narcisa Munoz's Chapter 7 bankruptcy, filed in Maspeth, NY in 2015-10-28, led to asset liquidation, with the case closing in 2016-01-26."
De Gomez Narcisa Munoz — New York, 1-15-44839


ᐅ Andrea Muru, New York

Address: 5930 55th St Maspeth, NY 11378-3104

Concise Description of Bankruptcy Case 1-16-42333-nhl7: "The bankruptcy record of Andrea Muru from Maspeth, NY, shows a Chapter 7 case filed in 05.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Andrea Muru — New York, 1-16-42333


ᐅ Joanna M Mystkowski, New York

Address: 5449 69th Ln Maspeth, NY 11378

Brief Overview of Bankruptcy Case 1-12-45316-ess: "Joanna M Mystkowski's Chapter 7 bankruptcy, filed in Maspeth, NY in 07/23/2012, led to asset liquidation, with the case closing in November 2012."
Joanna M Mystkowski — New York, 1-12-45316


ᐅ Svatopluk Nedoma, New York

Address: 6802 60th Rd Maspeth, NY 11378

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41241-jbr: "Svatopluk Nedoma's bankruptcy, initiated in February 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."
Svatopluk Nedoma — New York, 1-11-41241


ᐅ George K Neubauer, New York

Address: 5859 57th Rd Maspeth, NY 11378

Concise Description of Bankruptcy Case 1-11-47754-cec7: "George K Neubauer's Chapter 7 bankruptcy, filed in Maspeth, NY in 2011-09-10, led to asset liquidation, with the case closing in 12/14/2011."
George K Neubauer — New York, 1-11-47754