personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Whitestone, 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 Angela Mantilla, New York

Address: 16346 17th Ave Whitestone, NY 11357-3350

Concise Description of Bankruptcy Case 1-15-41978-ess7: "In Whitestone, NY, Angela Mantilla filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2015."
Angela Mantilla — New York, 1-15-41978


ᐅ Tyina Martinez, New York

Address: 16342 20th Ave Whitestone, NY 11357-4021

Brief Overview of Bankruptcy Case 1-2014-41603-nhl: "In a Chapter 7 bankruptcy case, Tyina Martinez from Whitestone, NY, saw their proceedings start in 2014-04-02 and complete by July 2014, involving asset liquidation."
Tyina Martinez — New York, 1-2014-41603


ᐅ Loucas Mastros, New York

Address: 14511 19th Ave Apt 2 Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-13-40971-ess7: "In Whitestone, NY, Loucas Mastros filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2013."
Loucas Mastros — New York, 1-13-40971


ᐅ Daniel Matovinovic, New York

Address: 2311 154th St Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-13-42618-ess7: "Daniel Matovinovic's Chapter 7 bankruptcy, filed in Whitestone, NY in 2013-04-30, led to asset liquidation, with the case closing in 08.08.2013."
Daniel Matovinovic — New York, 1-13-42618


ᐅ Kathleen Patricia Mcguirk, New York

Address: 15039 20th Ave Whitestone, NY 11357-3132

Bankruptcy Case 1-15-43357-cec Overview: "The case of Kathleen Patricia Mcguirk in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Patricia Mcguirk — New York, 1-15-43357


ᐅ Christina Mcmeekin, New York

Address: 16625 22nd Ave Whitestone, NY 11357-4007

Bankruptcy Case 1-16-42290-ess Summary: "In a Chapter 7 bankruptcy case, Christina Mcmeekin from Whitestone, NY, saw her proceedings start in 2016-05-25 and complete by August 23, 2016, involving asset liquidation."
Christina Mcmeekin — New York, 1-16-42290


ᐅ Caroline A Mcmullan, New York

Address: 1447 154th St Fl 2ND Whitestone, NY 11357-2629

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40301-nhl: "The bankruptcy record of Caroline A Mcmullan from Whitestone, NY, shows a Chapter 7 case filed in 2014-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-25."
Caroline A Mcmullan — New York, 1-14-40301


ᐅ Karen Mcquade, New York

Address: 16220 9th Ave Apt 2D Whitestone, NY 11357

Bankruptcy Case 1-10-41814-jf Overview: "Karen Mcquade's Chapter 7 bankruptcy, filed in Whitestone, NY in March 2010, led to asset liquidation, with the case closing in 2010-06-28."
Karen Mcquade — New York, 1-10-41814-jf


ᐅ Yolanda Mena, New York

Address: 14409 22nd Rd Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43998-jf: "The bankruptcy filing by Yolanda Mena, undertaken in 2011-05-11 in Whitestone, NY under Chapter 7, concluded with discharge in 2011-09-03 after liquidating assets."
Yolanda Mena — New York, 1-11-43998-jf


ᐅ Kevin L Miller, New York

Address: 2320 Parsons Blvd Apt 1A Whitestone, NY 11357

Bankruptcy Case 1-12-46929-nhl Overview: "The bankruptcy filing by Kevin L Miller, undertaken in 09.27.2012 in Whitestone, NY under Chapter 7, concluded with discharge in Jan 4, 2013 after liquidating assets."
Kevin L Miller — New York, 1-12-46929


ᐅ John Mirabella, New York

Address: 16363 20th Rd Whitestone, NY 11357

Bankruptcy Case 1-11-49202-jbr Summary: "The bankruptcy filing by John Mirabella, undertaken in 10.31.2011 in Whitestone, NY under Chapter 7, concluded with discharge in 02/07/2012 after liquidating assets."
John Mirabella — New York, 1-11-49202


ᐅ Anton Miskulin, New York

Address: 15017 24th Rd Whitestone, NY 11357-3623

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42405-nhl: "In Whitestone, NY, Anton Miskulin filed for Chapter 7 bankruptcy in 05.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Anton Miskulin — New York, 1-2014-42405


ᐅ Yvonne Molina, New York

Address: 19918 24th Rd Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43808-jf: "Whitestone, NY resident Yvonne Molina's 2011-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-28."
Yvonne Molina — New York, 1-11-43808-jf


ᐅ Janine M Moll, New York

Address: 2119 150th St Fl 2ND Whitestone, NY 11357-3627

Bankruptcy Case 1-14-44752-nhl Overview: "Whitestone, NY resident Janine M Moll's 09/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2014."
Janine M Moll — New York, 1-14-44752


ᐅ Richard Harry Moll, New York

Address: 2119 150th St Fl 2ND Whitestone, NY 11357-3627

Brief Overview of Bankruptcy Case 1-2014-44752-nhl: "The bankruptcy record of Richard Harry Moll from Whitestone, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Richard Harry Moll — New York, 1-2014-44752


ᐅ Maria P Morgan, New York

Address: 15028 23rd Ave Whitestone, NY 11357

Bankruptcy Case 1-12-48473-nhl Summary: "In Whitestone, NY, Maria P Morgan filed for Chapter 7 bankruptcy in 2012-12-17. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Maria P Morgan — New York, 1-12-48473


ᐅ Luis Morillo, New York

Address: 14629 13th Ave Whitestone, NY 11357

Bankruptcy Case 1-10-51822-cec Summary: "Luis Morillo's bankruptcy, initiated in December 2010 and concluded by Mar 29, 2011 in Whitestone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Morillo — New York, 1-10-51822


ᐅ Paula Moskowitz, New York

Address: 16062 Willets Point Blvd Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49142-jf: "Paula Moskowitz's bankruptcy, initiated in 10/28/2011 and concluded by Feb 1, 2012 in Whitestone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Moskowitz — New York, 1-11-49142-jf


ᐅ Margaret Murphy, New York

Address: 1206 152nd St Whitestone, NY 11357-1836

Concise Description of Bankruptcy Case 1-15-44387-ess7: "The bankruptcy filing by Margaret Murphy, undertaken in 2015-09-28 in Whitestone, NY under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Margaret Murphy — New York, 1-15-44387


ᐅ Sang Na, New York

Address: 1021 162nd St Apt 7B Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49380-cec: "Whitestone, NY resident Sang Na's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2011."
Sang Na — New York, 1-10-49380


ᐅ Lawrence Nadler, New York

Address: 1775 166th St Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-13-44818-cec7: "The bankruptcy record of Lawrence Nadler from Whitestone, NY, shows a Chapter 7 case filed in Aug 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Lawrence Nadler — New York, 1-13-44818


ᐅ Valerie A Nagy, New York

Address: 1805 Clintonville St Whitestone, NY 11357

Bankruptcy Case 1-11-44209-ess Summary: "Whitestone, NY resident Valerie A Nagy's May 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
Valerie A Nagy — New York, 1-11-44209


ᐅ Jacqueline Navarro, New York

Address: 2025 Parsons Blvd Apt 1B Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-10-42236-jf7: "Whitestone, NY resident Jacqueline Navarro's Mar 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Jacqueline Navarro — New York, 1-10-42236-jf


ᐅ Eneida Newell, New York

Address: 16221 Powells Cove Blvd Apt 6A Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44790-jf: "The case of Eneida Newell in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eneida Newell — New York, 1-12-44790-jf


ᐅ Daniel Nieciecki, New York

Address: 1335 143rd St Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 09-23997-rdd: "In a Chapter 7 bankruptcy case, Daniel Nieciecki from Whitestone, NY, saw his proceedings start in 10.23.2009 and complete by Jan 30, 2010, involving asset liquidation."
Daniel Nieciecki — New York, 09-23997


ᐅ Ana S Ojeda, New York

Address: 2127 150th St # 2 Whitestone, NY 11357-3627

Brief Overview of Bankruptcy Case 1-15-43326-ess: "In Whitestone, NY, Ana S Ojeda filed for Chapter 7 bankruptcy in July 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20."
Ana S Ojeda — New York, 1-15-43326


ᐅ Carlos E Ojeda, New York

Address: 2127 150th St # 2 Whitestone, NY 11357-3627

Bankruptcy Case 1-15-43326-ess Overview: "Whitestone, NY resident Carlos E Ojeda's July 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2015."
Carlos E Ojeda — New York, 1-15-43326


ᐅ Stavroula Okoumousoglou, New York

Address: 1322 145th Pl Whitestone, NY 11357-2413

Bankruptcy Case 1-15-40631-nhl Overview: "In Whitestone, NY, Stavroula Okoumousoglou filed for Chapter 7 bankruptcy in 02/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2015."
Stavroula Okoumousoglou — New York, 1-15-40631


ᐅ Daniel Oliveri, New York

Address: 1445 163rd St Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-11-45571-jbr7: "Whitestone, NY resident Daniel Oliveri's 06/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2011."
Daniel Oliveri — New York, 1-11-45571


ᐅ Dolores Oliveri, New York

Address: 1445 163rd St Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-13-44566-ess: "In Whitestone, NY, Dolores Oliveri filed for Chapter 7 bankruptcy in 2013-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-02."
Dolores Oliveri — New York, 1-13-44566


ᐅ Juan C Ortiz, New York

Address: 2024 146th St Apt 1-B Whitestone, NY 11357-3463

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40275-cec: "The bankruptcy filing by Juan C Ortiz, undertaken in 2016-01-24 in Whitestone, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Juan C Ortiz — New York, 1-16-40275


ᐅ Luisa Osorio, New York

Address: 715 162nd St Apt 5C Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-10-50862-cec7: "In Whitestone, NY, Luisa Osorio filed for Chapter 7 bankruptcy in 11.18.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2011."
Luisa Osorio — New York, 1-10-50862


ᐅ Ivy Michelle Pacheco, New York

Address: 2024 146th St Apt C Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44435-jf: "The case of Ivy Michelle Pacheco in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivy Michelle Pacheco — New York, 1-11-44435-jf


ᐅ Chun Hwa Pak, New York

Address: 2227 150th St Whitestone, NY 11357-3629

Bankruptcy Case 1-14-40453-cec Overview: "The case of Chun Hwa Pak in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chun Hwa Pak — New York, 1-14-40453


ᐅ James Palese, New York

Address: 15086 Cross Island Pkwy Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-11-43515-jbr7: "Whitestone, NY resident James Palese's 04/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2011."
James Palese — New York, 1-11-43515


ᐅ Eun Young Park, New York

Address: 2117 149th St Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-12-48064-cec7: "Whitestone, NY resident Eun Young Park's 2012-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2013."
Eun Young Park — New York, 1-12-48064


ᐅ Hong Kyu Park, New York

Address: 14935 15th Rd Fl 1ST Whitestone, NY 11357-2535

Bankruptcy Case 1-15-40701-ess Overview: "In Whitestone, NY, Hong Kyu Park filed for Chapter 7 bankruptcy in 2015-02-21. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2015."
Hong Kyu Park — New York, 1-15-40701


ᐅ Jong Keun Park, New York

Address: 15025 23rd Ave Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48874-jf: "Jong Keun Park's Chapter 7 bankruptcy, filed in Whitestone, NY in 2010-09-20, led to asset liquidation, with the case closing in 2010-12-22."
Jong Keun Park — New York, 1-10-48874-jf


ᐅ Danny Jean Park, New York

Address: 1910 Parsons Blvd Apt 3K Whitestone, NY 11357-3006

Bankruptcy Case 1-16-41127-nhl Summary: "Danny Jean Park's Chapter 7 bankruptcy, filed in Whitestone, NY in 03.21.2016, led to asset liquidation, with the case closing in June 19, 2016."
Danny Jean Park — New York, 1-16-41127


ᐅ Youn J Park, New York

Address: 1023 166th St Whitestone, NY 11357

Bankruptcy Case 1-13-40487-jf Summary: "Whitestone, NY resident Youn J Park's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Youn J Park — New York, 1-13-40487-jf


ᐅ Ellie Park, New York

Address: 905 162nd St Apt 3A Whitestone, NY 11357

Bankruptcy Case 1-12-48236-ess Summary: "Ellie Park's bankruptcy, initiated in Dec 3, 2012 and concluded by March 2013 in Whitestone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellie Park — New York, 1-12-48236


ᐅ Peter Paterno, New York

Address: 16707 Powells Cove Blvd Unit 23 Whitestone, NY 11357

Bankruptcy Case 1-10-47695-ess Summary: "In a Chapter 7 bankruptcy case, Peter Paterno from Whitestone, NY, saw his proceedings start in Aug 13, 2010 and complete by 12/06/2010, involving asset liquidation."
Peter Paterno — New York, 1-10-47695


ᐅ George Pecoraro, New York

Address: 1717 149th St Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-11-41620-cec: "In Whitestone, NY, George Pecoraro filed for Chapter 7 bankruptcy in 2011-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2011."
George Pecoraro — New York, 1-11-41620


ᐅ Modesto Pedote, New York

Address: 15164 11th Ave Whitestone, NY 11357

Bankruptcy Case 1-11-44937-jf Summary: "In Whitestone, NY, Modesto Pedote filed for Chapter 7 bankruptcy in June 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2011."
Modesto Pedote — New York, 1-11-44937-jf


ᐅ Antonio Pedron, New York

Address: 14932 22nd Ave Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44722-cec: "In a Chapter 7 bankruptcy case, Antonio Pedron from Whitestone, NY, saw their proceedings start in July 31, 2013 and complete by November 2013, involving asset liquidation."
Antonio Pedron — New York, 1-13-44722


ᐅ Francesca Pennolino, New York

Address: 336 149th St Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47944-ess: "In a Chapter 7 bankruptcy case, Francesca Pennolino from Whitestone, NY, saw her proceedings start in 11.19.2012 and complete by 2013-02-26, involving asset liquidation."
Francesca Pennolino — New York, 1-12-47944


ᐅ Michelle Peon, New York

Address: 1640 166th St Whitestone, NY 11357

Bankruptcy Case 1-10-50609-jbr Summary: "In Whitestone, NY, Michelle Peon filed for Chapter 7 bankruptcy in 2010-11-11. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2011."
Michelle Peon — New York, 1-10-50609


ᐅ Felipe Peralta, New York

Address: 16315 19th Ave Whitestone, NY 11357

Bankruptcy Case 1-13-44784-nhl Overview: "In Whitestone, NY, Felipe Peralta filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-09."
Felipe Peralta — New York, 1-13-44784


ᐅ Grace Perniciaro, New York

Address: 15408 20th Ave Fl 1ST Whitestone, NY 11357-3804

Bankruptcy Case 1-16-40512-cec Overview: "The bankruptcy filing by Grace Perniciaro, undertaken in February 2016 in Whitestone, NY under Chapter 7, concluded with discharge in 05.05.2016 after liquidating assets."
Grace Perniciaro — New York, 1-16-40512


ᐅ Kari Phillips, New York

Address: 15763 9th Ave Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-09-50239-dem7: "In a Chapter 7 bankruptcy case, Kari Phillips from Whitestone, NY, saw her proceedings start in 11/19/2009 and complete by Feb 26, 2010, involving asset liquidation."
Kari Phillips — New York, 1-09-50239


ᐅ Virginia Piliero, New York

Address: 15906 Cross Island Pkwy Whitestone, NY 11357

Bankruptcy Case 1-09-51506-ess Summary: "In a Chapter 7 bankruptcy case, Virginia Piliero from Whitestone, NY, saw her proceedings start in 12.30.2009 and complete by 2010-04-06, involving asset liquidation."
Virginia Piliero — New York, 1-09-51506


ᐅ Tomas Pimentel, New York

Address: 2316 Parsons Blvd Fl 3RD Whitestone, NY 11357-3442

Brief Overview of Bankruptcy Case 1-2014-43784-cec: "The bankruptcy filing by Tomas Pimentel, undertaken in July 2014 in Whitestone, NY under Chapter 7, concluded with discharge in October 22, 2014 after liquidating assets."
Tomas Pimentel — New York, 1-2014-43784


ᐅ Odeilda Pineda, New York

Address: 14949 23rd Ave Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-13-42049-ess7: "The case of Odeilda Pineda in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Odeilda Pineda — New York, 1-13-42049


ᐅ Anne Pisapia, New York

Address: 14956 20th Rd Whitestone, NY 11357-3604

Concise Description of Bankruptcy Case 1-14-44862-ess7: "Anne Pisapia's Chapter 7 bankruptcy, filed in Whitestone, NY in 09.26.2014, led to asset liquidation, with the case closing in 12.25.2014."
Anne Pisapia — New York, 1-14-44862


ᐅ Fabiola Plaza, New York

Address: 14405 21st Ave Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47936-ess: "The bankruptcy filing by Fabiola Plaza, undertaken in Aug 22, 2010 in Whitestone, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Fabiola Plaza — New York, 1-10-47936


ᐅ Ybelka R Polanco, New York

Address: 2316 Parsons Blvd Fl 3RD Whitestone, NY 11357-3442

Bankruptcy Case 1-2014-43784-cec Overview: "The bankruptcy record of Ybelka R Polanco from Whitestone, NY, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2014."
Ybelka R Polanco — New York, 1-2014-43784


ᐅ Constantine Psaroudis, New York

Address: 1319 145th Pl Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-11-42785-jbr7: "Constantine Psaroudis's bankruptcy, initiated in 2011-04-04 and concluded by 07/28/2011 in Whitestone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constantine Psaroudis — New York, 1-11-42785


ᐅ Anthony Purcell, New York

Address: 1501 146th St Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40222-cec: "In Whitestone, NY, Anthony Purcell filed for Chapter 7 bankruptcy in 2012-01-17. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2012."
Anthony Purcell — New York, 1-12-40222


ᐅ Constantine James Rallis, New York

Address: 15717 Cross Island Pkwy Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-09-48528-ess7: "The case of Constantine James Rallis in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constantine James Rallis — New York, 1-09-48528


ᐅ Juan A Ramirez, New York

Address: 603 Parsons Blvd Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49079-jf: "In a Chapter 7 bankruptcy case, Juan A Ramirez from Whitestone, NY, saw their proceedings start in October 15, 2009 and complete by 01.22.2010, involving asset liquidation."
Juan A Ramirez — New York, 1-09-49079-jf


ᐅ Alexandra Ramos, New York

Address: 15719 16th Ave Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-10-45087-jf7: "The case of Alexandra Ramos in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra Ramos — New York, 1-10-45087-jf


ᐅ Michele Rao, New York

Address: 15044 15th Dr Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-13-46657-ess: "The bankruptcy record of Michele Rao from Whitestone, NY, shows a Chapter 7 case filed in Nov 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-11."
Michele Rao — New York, 1-13-46657


ᐅ Carol A Reddy, New York

Address: 1914 150th St Whitestone, NY 11357-3137

Bankruptcy Case 1-14-44571-cec Summary: "The bankruptcy filing by Carol A Reddy, undertaken in September 7, 2014 in Whitestone, NY under Chapter 7, concluded with discharge in 12.06.2014 after liquidating assets."
Carol A Reddy — New York, 1-14-44571


ᐅ Daniel J Reddy, New York

Address: 1914 150th St Whitestone, NY 11357-3137

Bankruptcy Case 1-2014-44571-cec Summary: "In a Chapter 7 bankruptcy case, Daniel J Reddy from Whitestone, NY, saw his proceedings start in September 2014 and complete by 12/06/2014, involving asset liquidation."
Daniel J Reddy — New York, 1-2014-44571


ᐅ Betty Rehor, New York

Address: 15715 20th Rd Whitestone, NY 11357

Bankruptcy Case 1-12-46991-ess Summary: "Whitestone, NY resident Betty Rehor's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-05."
Betty Rehor — New York, 1-12-46991


ᐅ Thomas R Reynolds, New York

Address: 14709 16th Rd Whitestone, NY 11357

Bankruptcy Case 1-13-44325-cec Summary: "Thomas R Reynolds's Chapter 7 bankruptcy, filed in Whitestone, NY in 2013-07-16, led to asset liquidation, with the case closing in Oct 23, 2013."
Thomas R Reynolds — New York, 1-13-44325


ᐅ Patricia A Riolo, New York

Address: 15436 17th Rd Whitestone, NY 11357

Bankruptcy Case 1-10-52102-ess Overview: "The case of Patricia A Riolo in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Riolo — New York, 1-10-52102


ᐅ Marcos Rodriguez, New York

Address: 1419 144th Pl Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-11-40002-jbr: "In Whitestone, NY, Marcos Rodriguez filed for Chapter 7 bankruptcy in 01/02/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Marcos Rodriguez — New York, 1-11-40002


ᐅ Evelyn Rodriguez, New York

Address: 14633 15th Ave Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-13-45027-nhl7: "In Whitestone, NY, Evelyn Rodriguez filed for Chapter 7 bankruptcy in 08/16/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2013."
Evelyn Rodriguez — New York, 1-13-45027


ᐅ Melanie D Rosenberg, New York

Address: 16627 17th Rd Whitestone, NY 11357

Bankruptcy Case 1-11-41087-cec Summary: "Whitestone, NY resident Melanie D Rosenberg's 02/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2011."
Melanie D Rosenberg — New York, 1-11-41087


ᐅ James P Ross, New York

Address: 16655 23rd Ave Whitestone, NY 11357-4009

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46168-cec: "Whitestone, NY resident James P Ross's Dec 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-07."
James P Ross — New York, 1-14-46168


ᐅ Meredith Ross, New York

Address: 16715 12th Ave Apt 8A Whitestone, NY 11357

Bankruptcy Case 1-10-40055-ess Summary: "Whitestone, NY resident Meredith Ross's 2010-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-07."
Meredith Ross — New York, 1-10-40055


ᐅ John Roufanis, New York

Address: 15020 15th Dr Whitestone, NY 11357

Bankruptcy Case 1-11-44107-cec Summary: "The bankruptcy record of John Roufanis from Whitestone, NY, shows a Chapter 7 case filed in 2011-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-06."
John Roufanis — New York, 1-11-44107


ᐅ Maria Routsos, New York

Address: 16640 17th Ave Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-12-45779-nhl: "The bankruptcy record of Maria Routsos from Whitestone, NY, shows a Chapter 7 case filed in 2012-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Maria Routsos — New York, 1-12-45779


ᐅ Carmen L Rubino, New York

Address: 15522 Locke Ave Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45299-cec: "Carmen L Rubino's Chapter 7 bankruptcy, filed in Whitestone, NY in 08.29.2013, led to asset liquidation, with the case closing in Dec 6, 2013."
Carmen L Rubino — New York, 1-13-45299


ᐅ Lawrence Rusch, New York

Address: 37 Boulevard Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-10-41381-jf: "Whitestone, NY resident Lawrence Rusch's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Lawrence Rusch — New York, 1-10-41381-jf


ᐅ Lynn Russell, New York

Address: 725 166th St Apt 4B Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-10-40714-dem: "The case of Lynn Russell in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Russell — New York, 1-10-40714


ᐅ Julie A Salan, New York

Address: 715 162nd St Apt 7A Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44157-cec: "Whitestone, NY resident Julie A Salan's Jul 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2013."
Julie A Salan — New York, 1-13-44157


ᐅ Paul Sanchez, New York

Address: 14715 24th Ave Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-13-41135-cec: "In Whitestone, NY, Paul Sanchez filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2013."
Paul Sanchez — New York, 1-13-41135


ᐅ Kasama Sangbhundhu, New York

Address: 16918 21st Ave Whitestone, NY 11357

Bankruptcy Case 1-13-40097-jf Summary: "In a Chapter 7 bankruptcy case, Kasama Sangbhundhu from Whitestone, NY, saw their proceedings start in January 2013 and complete by 2013-04-18, involving asset liquidation."
Kasama Sangbhundhu — New York, 1-13-40097-jf


ᐅ Maria Santos, New York

Address: 14954 21st Ave Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-10-40489-ess7: "Maria Santos's Chapter 7 bankruptcy, filed in Whitestone, NY in 01.22.2010, led to asset liquidation, with the case closing in 04/21/2010."
Maria Santos — New York, 1-10-40489


ᐅ Jofran A Santullo, New York

Address: 1432 144th Pl Fl 1ST Whitestone, NY 11357-2411

Concise Description of Bankruptcy Case 1-2014-44279-nhl7: "In a Chapter 7 bankruptcy case, Jofran A Santullo from Whitestone, NY, saw their proceedings start in Aug 20, 2014 and complete by November 18, 2014, involving asset liquidation."
Jofran A Santullo — New York, 1-2014-44279


ᐅ Frances C Savarese, New York

Address: 15039 19th Ave Apt 1 Whitestone, NY 11357

Bankruptcy Case 1-11-43586-cec Summary: "Whitestone, NY resident Frances C Savarese's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Frances C Savarese — New York, 1-11-43586


ᐅ Andrew Schlossman, New York

Address: 16625 Powells Cove Blvd Apt 10A Whitestone, NY 11357

Bankruptcy Case 1-10-42497-cec Summary: "The case of Andrew Schlossman in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Schlossman — New York, 1-10-42497


ᐅ Hallie Schneider, New York

Address: 15405 17th Ave Whitestone, NY 11357-3227

Brief Overview of Bankruptcy Case 1-14-45094-ess: "In Whitestone, NY, Hallie Schneider filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2015."
Hallie Schneider — New York, 1-14-45094


ᐅ Dorothy E Schwarz, New York

Address: 15750 20th Rd Whitestone, NY 11357-3828

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41609-nhl: "The bankruptcy filing by Dorothy E Schwarz, undertaken in April 2014 in Whitestone, NY under Chapter 7, concluded with discharge in 07/01/2014 after liquidating assets."
Dorothy E Schwarz — New York, 1-2014-41609


ᐅ Michael Sheridan, New York

Address: 14524 18th Ave Whitestone, NY 11357

Bankruptcy Case 1-09-48303-ess Summary: "Whitestone, NY resident Michael Sheridan's September 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-01."
Michael Sheridan — New York, 1-09-48303


ᐅ Myong Cha Shin, New York

Address: 14405 20th Ave # 1FL Whitestone, NY 11357

Bankruptcy Case 1-11-42367-ess Overview: "In a Chapter 7 bankruptcy case, Myong Cha Shin from Whitestone, NY, saw her proceedings start in 2011-03-24 and complete by 2011-07-17, involving asset liquidation."
Myong Cha Shin — New York, 1-11-42367


ᐅ Sunny Yunsun Shin, New York

Address: 15031 17th Rd Whitestone, NY 11357-3155

Concise Description of Bankruptcy Case 1-16-42439-nhl7: "The bankruptcy filing by Sunny Yunsun Shin, undertaken in June 2, 2016 in Whitestone, NY under Chapter 7, concluded with discharge in Aug 31, 2016 after liquidating assets."
Sunny Yunsun Shin — New York, 1-16-42439


ᐅ Dong K Shin, New York

Address: 2021 Clintonville St Whitestone, NY 11357

Bankruptcy Case 1-13-46794-cec Overview: "In a Chapter 7 bankruptcy case, Dong K Shin from Whitestone, NY, saw their proceedings start in November 13, 2013 and complete by 2014-02-20, involving asset liquidation."
Dong K Shin — New York, 1-13-46794


ᐅ Rosangela Sicignano, New York

Address: 1631 Utopia Pkwy Whitestone, NY 11357-3318

Bankruptcy Case 1-15-41118-nhl Summary: "In Whitestone, NY, Rosangela Sicignano filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2015."
Rosangela Sicignano — New York, 1-15-41118


ᐅ Jeanine Smith, New York

Address: 1316 147th St Whitestone, NY 11357

Bankruptcy Case 1-09-50507-cec Summary: "The bankruptcy filing by Jeanine Smith, undertaken in 2009-11-27 in Whitestone, NY under Chapter 7, concluded with discharge in Mar 3, 2010 after liquidating assets."
Jeanine Smith — New York, 1-09-50507


ᐅ Awilda Sosa, New York

Address: 14321 Willets Point Blvd Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-10-44782-cec7: "The case of Awilda Sosa in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Awilda Sosa — New York, 1-10-44782


ᐅ Laura Soto, New York

Address: 324 147th Pl Whitestone, NY 11357-1119

Concise Description of Bankruptcy Case 1-16-42674-ess7: "The bankruptcy record of Laura Soto from Whitestone, NY, shows a Chapter 7 case filed in 2016-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2016."
Laura Soto — New York, 1-16-42674


ᐅ Anthony Stabile, New York

Address: 16043 20th Ave Whitestone, NY 11357-3904

Brief Overview of Bankruptcy Case 1-15-45618-ess: "Whitestone, NY resident Anthony Stabile's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2016."
Anthony Stabile — New York, 1-15-45618


ᐅ Carol Ann Stabile, New York

Address: 16043 20th Ave Whitestone, NY 11357-3904

Bankruptcy Case 1-15-45618-ess Overview: "Whitestone, NY resident Carol Ann Stabile's Dec 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-15."
Carol Ann Stabile — New York, 1-15-45618


ᐅ Howard Storm, New York

Address: 14734 17th Rd Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-13-44507-nhl7: "In Whitestone, NY, Howard Storm filed for Chapter 7 bankruptcy in 2013-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-30."
Howard Storm — New York, 1-13-44507


ᐅ Donnamarie Striano, New York

Address: 16231 9th Ave Apt 2C Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-10-49659-ess7: "Donnamarie Striano's Chapter 7 bankruptcy, filed in Whitestone, NY in October 2010, led to asset liquidation, with the case closing in 2011-02-06."
Donnamarie Striano — New York, 1-10-49659


ᐅ Bong Kyun Sun, New York

Address: 16625 Powells Cove Blvd Apt 18K Whitestone, NY 11357

Bankruptcy Case 1-11-40915-ess Summary: "The bankruptcy record of Bong Kyun Sun from Whitestone, NY, shows a Chapter 7 case filed in 2011-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2011."
Bong Kyun Sun — New York, 1-11-40915


ᐅ Jun Suk Sung, New York

Address: 14940 22nd Ave # 2 Whitestone, NY 11357-3610

Concise Description of Bankruptcy Case 1-2014-44011-nhl7: "Jun Suk Sung's Chapter 7 bankruptcy, filed in Whitestone, NY in Aug 4, 2014, led to asset liquidation, with the case closing in 2014-11-02."
Jun Suk Sung — New York, 1-2014-44011