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 Linda Sierra, New York

Address: 16015 Powells Cove Blvd Whitestone, NY 11357

Bankruptcy Case 1-11-46730-ess Summary: "Linda Sierra's Chapter 7 bankruptcy, filed in Whitestone, NY in 2011-08-03, led to asset liquidation, with the case closing in November 28, 2011."
Linda Sierra — New York, 1-11-46730


ᐅ Judy B Simpkin, New York

Address: 1538 Parsons Blvd Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-11-49783-ess: "The bankruptcy filing by Judy B Simpkin, undertaken in 11.20.2011 in Whitestone, NY under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Judy B Simpkin — New York, 1-11-49783


ᐅ Afrodite Tinnirello, New York

Address: 15143 21st Ave Whitestone, NY 11357-3703

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45120-ess: "Afrodite Tinnirello's bankruptcy, initiated in November 2015 and concluded by 02/08/2016 in Whitestone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Afrodite Tinnirello — New York, 1-15-45120


ᐅ Vincent M Tocco, New York

Address: 14715 14th Ave Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45299-cec: "The bankruptcy record of Vincent M Tocco from Whitestone, NY, shows a Chapter 7 case filed in Jul 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-13."
Vincent M Tocco — New York, 1-12-45299


ᐅ Karen Torres, New York

Address: 14933 17th Rd Whitestone, NY 11357

Bankruptcy Case 1-10-45996-jbr Overview: "The bankruptcy record of Karen Torres from Whitestone, NY, shows a Chapter 7 case filed in 2010-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Karen Torres — New York, 1-10-45996


ᐅ Sandra M Torres, New York

Address: 2201 150th St Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47451-nhl: "Sandra M Torres's bankruptcy, initiated in December 2013 and concluded by Mar 25, 2014 in Whitestone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra M Torres — New York, 1-13-47451


ᐅ Raymond A Townsend, New York

Address: 16330 Willets Point Blvd Whitestone, NY 11357-3344

Bankruptcy Case 1-15-43411-cec Summary: "Raymond A Townsend's Chapter 7 bankruptcy, filed in Whitestone, NY in July 2015, led to asset liquidation, with the case closing in 2015-10-25."
Raymond A Townsend — New York, 1-15-43411


ᐅ Rosemarie Trockel, New York

Address: 2019 Parsons Blvd Apt A Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-11-41570-cec: "The bankruptcy record of Rosemarie Trockel from Whitestone, NY, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2011."
Rosemarie Trockel — New York, 1-11-41570


ᐅ Andrea Trolly, New York

Address: 15022 17th Rd Whitestone, NY 11357

Bankruptcy Case 1-10-49383-ess Summary: "In a Chapter 7 bankruptcy case, Andrea Trolly from Whitestone, NY, saw their proceedings start in 2010-10-02 and complete by 01/11/2011, involving asset liquidation."
Andrea Trolly — New York, 1-10-49383


ᐅ James M Trotto, New York

Address: 1806 Clintonville St Whitestone, NY 11357

Bankruptcy Case 1-11-50743-nhl Summary: "James M Trotto's bankruptcy, initiated in December 28, 2011 and concluded by 04/21/2012 in Whitestone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Trotto — New York, 1-11-50743


ᐅ Dimitrios Tsakiris, New York

Address: 15747 17th Ave Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-10-43731-ess: "In a Chapter 7 bankruptcy case, Dimitrios Tsakiris from Whitestone, NY, saw their proceedings start in Apr 28, 2010 and complete by August 11, 2010, involving asset liquidation."
Dimitrios Tsakiris — New York, 1-10-43731


ᐅ Nicholas Tumia, New York

Address: 15166 24th Rd Whitestone, NY 11357-3729

Concise Description of Bankruptcy Case 1-15-43111-nhl7: "Nicholas Tumia's Chapter 7 bankruptcy, filed in Whitestone, NY in 07/04/2015, led to asset liquidation, with the case closing in 10/02/2015."
Nicholas Tumia — New York, 1-15-43111


ᐅ Lorie A Turano, New York

Address: 1845 Clintonville St Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47158-nhl: "The bankruptcy filing by Lorie A Turano, undertaken in 11/27/2013 in Whitestone, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Lorie A Turano — New York, 1-13-47158


ᐅ Sang M Um, New York

Address: 15719 18th Ave Whitestone, NY 11357-3833

Brief Overview of Bankruptcy Case 1-15-44223-cec: "The bankruptcy record of Sang M Um from Whitestone, NY, shows a Chapter 7 case filed in 09/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2015."
Sang M Um — New York, 1-15-44223


ᐅ Petra Vaccaro, New York

Address: 16015 16th Ave Whitestone, NY 11357-3207

Brief Overview of Bankruptcy Case 1-14-45918-ess: "The bankruptcy filing by Petra Vaccaro, undertaken in 11/24/2014 in Whitestone, NY under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Petra Vaccaro — New York, 1-14-45918


ᐅ Gaetano Vaccaro, New York

Address: 16015 16th Ave Whitestone, NY 11357-3207

Bankruptcy Case 1-14-45918-ess Overview: "The bankruptcy filing by Gaetano Vaccaro, undertaken in 2014-11-24 in Whitestone, NY under Chapter 7, concluded with discharge in February 22, 2015 after liquidating assets."
Gaetano Vaccaro — New York, 1-14-45918


ᐅ Maria Vasiliki Vases, New York

Address: 14944 23rd Ave Fl 2ND Whitestone, NY 11357-3614

Concise Description of Bankruptcy Case 1-2014-43834-cec7: "The bankruptcy record of Maria Vasiliki Vases from Whitestone, NY, shows a Chapter 7 case filed in 07/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2014."
Maria Vasiliki Vases — New York, 1-2014-43834


ᐅ Daniel L Vazquez, New York

Address: 1213 151st Pl Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45765-nhl: "In a Chapter 7 bankruptcy case, Daniel L Vazquez from Whitestone, NY, saw his proceedings start in 09.24.2013 and complete by 01.01.2014, involving asset liquidation."
Daniel L Vazquez — New York, 1-13-45765


ᐅ Maria Velentzas, New York

Address: 14331 22nd Rd Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-13-40278-nhl: "Maria Velentzas's Chapter 7 bankruptcy, filed in Whitestone, NY in 2013-01-17, led to asset liquidation, with the case closing in 04/26/2013."
Maria Velentzas — New York, 1-13-40278


ᐅ Bruno Vendittelli, New York

Address: 15723 23rd Ave Whitestone, NY 11357

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51269-cec: "Bruno Vendittelli's Chapter 7 bankruptcy, filed in Whitestone, NY in 2010-11-30, led to asset liquidation, with the case closing in 2011-03-08."
Bruno Vendittelli — New York, 1-10-51269


ᐅ Lisa Viera, New York

Address: 15902 16th Ave Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-09-48948-ess: "The bankruptcy record of Lisa Viera from Whitestone, NY, shows a Chapter 7 case filed in 2009-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Lisa Viera — New York, 1-09-48948


ᐅ Barry A Weisberg, New York

Address: 1429 157th St Whitestone, NY 11357-2716

Brief Overview of Bankruptcy Case 15-36533-cgm: "Barry A Weisberg's Chapter 7 bankruptcy, filed in Whitestone, NY in August 2015, led to asset liquidation, with the case closing in 2015-11-19."
Barry A Weisberg — New York, 15-36533


ᐅ Xiao Hong Wen, New York

Address: 2031 Parsons Blvd Apt C Whitestone, NY 11357

Bankruptcy Case 1-13-44057-cec Summary: "The bankruptcy record of Xiao Hong Wen from Whitestone, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2013."
Xiao Hong Wen — New York, 1-13-44057


ᐅ Louis F Wilches, New York

Address: 16201 Powells Cove Blvd Whitestone, NY 11357-1445

Brief Overview of Bankruptcy Case 1-15-41484-ess: "In Whitestone, NY, Louis F Wilches filed for Chapter 7 bankruptcy in Apr 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2015."
Louis F Wilches — New York, 1-15-41484


ᐅ Fiona Williams, New York

Address: 715 160th St Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-12-44094-ess: "Whitestone, NY resident Fiona Williams's June 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2012."
Fiona Williams — New York, 1-12-44094


ᐅ Stacy Wolinetz, New York

Address: 15440 21st Ave Whitestone, NY 11357

Bankruptcy Case 1-11-46684-jbr Summary: "In Whitestone, NY, Stacy Wolinetz filed for Chapter 7 bankruptcy in 2011-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2011."
Stacy Wolinetz — New York, 1-11-46684


ᐅ Yonsoo Woo, New York

Address: 15182 22nd Ave Whitestone, NY 11357

Bankruptcy Case 1-12-45297-jf Overview: "The bankruptcy filing by Yonsoo Woo, undertaken in July 20, 2012 in Whitestone, NY under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Yonsoo Woo — New York, 1-12-45297-jf


ᐅ Milim Yang, New York

Address: 2010 146th St Apt C Whitestone, NY 11357-3400

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43013-cec: "Whitestone, NY resident Milim Yang's 06/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Milim Yang — New York, 1-15-43013


ᐅ Moon Sung Yang, New York

Address: 14953 24th Ave Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-13-44114-cec7: "In a Chapter 7 bankruptcy case, Moon Sung Yang from Whitestone, NY, saw her proceedings start in July 2, 2013 and complete by 2013-10-09, involving asset liquidation."
Moon Sung Yang — New York, 1-13-44114


ᐅ Annie Yen, New York

Address: 14905 15th Rd Whitestone, NY 11357-2535

Concise Description of Bankruptcy Case 1-16-40699-ess7: "Annie Yen's bankruptcy, initiated in 2016-02-24 and concluded by May 24, 2016 in Whitestone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie Yen — New York, 1-16-40699


ᐅ Il Jun Yi, New York

Address: 1719 Clintonville St Whitestone, NY 11357-3205

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42281-ess: "Whitestone, NY resident Il Jun Yi's 05/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Il Jun Yi — New York, 1-2014-42281


ᐅ Esther Yoon, New York

Address: 14938 15th Rd Whitestone, NY 11357-2536

Bankruptcy Case 1-14-46076-cec Overview: "Whitestone, NY resident Esther Yoon's 2014-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2015."
Esther Yoon — New York, 1-14-46076


ᐅ Suk Han Yoon, New York

Address: 1528 Parsons Blvd # 2FL Whitestone, NY 11357-3025

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43682-ess: "The case of Suk Han Yoon in Whitestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suk Han Yoon — New York, 1-2014-43682


ᐅ Donald Ting Hau Yuk, New York

Address: 16959 25th Ave Whitestone, NY 11357-4144

Brief Overview of Bankruptcy Case 1-2014-44523-nhl: "The bankruptcy record of Donald Ting Hau Yuk from Whitestone, NY, shows a Chapter 7 case filed in 09/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2014."
Donald Ting Hau Yuk — New York, 1-2014-44523


ᐅ Damiana Zapata, New York

Address: 14911 22nd Ave Whitestone, NY 11357

Concise Description of Bankruptcy Case 1-10-41859-jf7: "Damiana Zapata's Chapter 7 bankruptcy, filed in Whitestone, NY in 03.08.2010, led to asset liquidation, with the case closing in July 1, 2010."
Damiana Zapata — New York, 1-10-41859-jf


ᐅ Stanley J Zawada, New York

Address: 1257 150th St Whitestone, NY 11357

Brief Overview of Bankruptcy Case 1-13-42534-nhl: "The bankruptcy filing by Stanley J Zawada, undertaken in Apr 29, 2013 in Whitestone, NY under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Stanley J Zawada — New York, 1-13-42534


ᐅ Zhen Hua Zhou, New York

Address: 14334 14th Ave Whitestone, NY 11357

Bankruptcy Case 1-09-51098-cec Overview: "Zhen Hua Zhou's Chapter 7 bankruptcy, filed in Whitestone, NY in 2009-12-16, led to asset liquidation, with the case closing in 03/29/2010."
Zhen Hua Zhou — New York, 1-09-51098