personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodhaven, 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 Mencia Abreu, New York

Address: 7404 91st Ave Woodhaven, NY 11421

Bankruptcy Case 1-13-43369-nhl Overview: "Woodhaven, NY resident Mencia Abreu's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2013."
Mencia Abreu — New York, 1-13-43369


ᐅ Herlinda Acosta, New York

Address: 8903 88th St Woodhaven, NY 11421

Bankruptcy Case 1-13-46981-nhl Overview: "In Woodhaven, NY, Herlinda Acosta filed for Chapter 7 bankruptcy in 11.21.2013. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2014."
Herlinda Acosta — New York, 1-13-46981


ᐅ Mercedes M Acosta, New York

Address: 9107 78th St Apt 1C Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-13-45136-nhl7: "Mercedes M Acosta's Chapter 7 bankruptcy, filed in Woodhaven, NY in August 21, 2013, led to asset liquidation, with the case closing in November 28, 2013."
Mercedes M Acosta — New York, 1-13-45136


ᐅ Milagros Adames, New York

Address: 8320 98th St Apt 5J Woodhaven, NY 11421

Bankruptcy Case 1-10-42976-jbr Summary: "Milagros Adames's Chapter 7 bankruptcy, filed in Woodhaven, NY in April 2010, led to asset liquidation, with the case closing in Jul 14, 2010."
Milagros Adames — New York, 1-10-42976


ᐅ Anwar Adil, New York

Address: 9142 82nd St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-13-46891-nhl: "The bankruptcy record of Anwar Adil from Woodhaven, NY, shows a Chapter 7 case filed in November 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-25."
Anwar Adil — New York, 1-13-46891


ᐅ Yhun Tanya Agard, New York

Address: 8513 80th St Woodhaven, NY 11421

Bankruptcy Case 1-13-44000-nhl Overview: "Yhun Tanya Agard's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2013-06-27, led to asset liquidation, with the case closing in 10.04.2013."
Yhun Tanya Agard — New York, 1-13-44000


ᐅ Olga Agramonte, New York

Address: 8845 78th St Woodhaven, NY 11421-2332

Bankruptcy Case 1-15-40203-cec Summary: "The case of Olga Agramonte in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Agramonte — New York, 1-15-40203


ᐅ Saeed Akhtar, New York

Address: 9516 90th Ave # 1 Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-46496-ess7: "Saeed Akhtar's Chapter 7 bankruptcy, filed in Woodhaven, NY in 07/10/2010, led to asset liquidation, with the case closing in November 2, 2010."
Saeed Akhtar — New York, 1-10-46496


ᐅ Wilson A Albarracin, New York

Address: 8765 96th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-44946-ess: "Wilson A Albarracin's bankruptcy, initiated in 06/08/2011 and concluded by 2011-09-14 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson A Albarracin — New York, 1-11-44946


ᐅ Sonia Albarran, New York

Address: 8620 Jamaica Ave Apt 2R Woodhaven, NY 11421-2042

Brief Overview of Bankruptcy Case 1-2014-43354-cec: "Woodhaven, NY resident Sonia Albarran's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
Sonia Albarran — New York, 1-2014-43354


ᐅ Washington Vincent Alcivar, New York

Address: 7411 91st Ave Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-44251-cec7: "The bankruptcy record of Washington Vincent Alcivar from Woodhaven, NY, shows a Chapter 7 case filed in May 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2011."
Washington Vincent Alcivar — New York, 1-11-44251


ᐅ Danny Almonte, New York

Address: 9148 88th Rd Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43710-cec: "In Woodhaven, NY, Danny Almonte filed for Chapter 7 bankruptcy in June 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Danny Almonte — New York, 1-13-43710


ᐅ Angela Alvarado, New York

Address: 9148 88th Rd Apt 4G Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48559-ess: "Angela Alvarado's bankruptcy, initiated in September 2009 and concluded by Jan 7, 2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Alvarado — New York, 1-09-48559


ᐅ Hernan Alvarez, New York

Address: 8652 91st St Bsmt Apt Woodhaven, NY 11421-1406

Concise Description of Bankruptcy Case 1-15-44161-nhl7: "Hernan Alvarez's Chapter 7 bankruptcy, filed in Woodhaven, NY in 09/10/2015, led to asset liquidation, with the case closing in 12/09/2015."
Hernan Alvarez — New York, 1-15-44161


ᐅ Yajaira Alvarez, New York

Address: 8904 88th Ave # 2FL Woodhaven, NY 11421-2650

Bankruptcy Case 1-15-42245-cec Overview: "Yajaira Alvarez's bankruptcy, initiated in May 2015 and concluded by 2015-08-12 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yajaira Alvarez — New York, 1-15-42245


ᐅ Mariana Andersen, New York

Address: 8718 92nd St Woodhaven, NY 11421-2101

Concise Description of Bankruptcy Case 1-16-41315-nhl7: "The bankruptcy record of Mariana Andersen from Woodhaven, NY, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Mariana Andersen — New York, 1-16-41315


ᐅ Sylvana Andrade, New York

Address: 9025 80th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-13-42779-nhl7: "Sylvana Andrade's bankruptcy, initiated in 05.07.2013 and concluded by 2013-08-14 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvana Andrade — New York, 1-13-42779


ᐅ Liliana Andrade, New York

Address: 8917 89th St Woodhaven, NY 11421-2533

Bankruptcy Case 1-2014-43439-cec Summary: "In Woodhaven, NY, Liliana Andrade filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2014."
Liliana Andrade — New York, 1-2014-43439


ᐅ Luis F Andrade, New York

Address: 8516 90th St Woodhaven, NY 11421

Bankruptcy Case 1-13-40989-cec Overview: "The bankruptcy record of Luis F Andrade from Woodhaven, NY, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2013."
Luis F Andrade — New York, 1-13-40989


ᐅ Miriam Andujar, New York

Address: 8718 77th St Woodhaven, NY 11421

Bankruptcy Case 1-09-51329-dem Overview: "The bankruptcy record of Miriam Andujar from Woodhaven, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Miriam Andujar — New York, 1-09-51329


ᐅ Hedvig B Aponte, New York

Address: 8038 89th Ave Fl 1ST Woodhaven, NY 11421-2424

Bankruptcy Case 1-15-40784-nhl Summary: "Hedvig B Aponte's bankruptcy, initiated in 02/25/2015 and concluded by 2015-05-26 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hedvig B Aponte — New York, 1-15-40784


ᐅ Luis Aponte, New York

Address: 8515 88th St Fl 2 Woodhaven, NY 11421

Bankruptcy Case 1-11-42075-jf Overview: "The case of Luis Aponte in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Aponte — New York, 1-11-42075-jf


ᐅ Laura I Arellano, New York

Address: 9126 84th St Woodhaven, NY 11421

Bankruptcy Case 1-11-44025-jbr Overview: "Laura I Arellano's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2011-05-12, led to asset liquidation, with the case closing in September 4, 2011."
Laura I Arellano — New York, 1-11-44025


ᐅ Peter Arenas, New York

Address: 8529 80th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-48618-jf7: "The bankruptcy record of Peter Arenas from Woodhaven, NY, shows a Chapter 7 case filed in Sep 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Peter Arenas — New York, 1-10-48618-jf


ᐅ Luz Marcela Argudo, New York

Address: 9113 95th St # 1 Woodhaven, NY 11421-2706

Bankruptcy Case 1-2014-43882-cec Overview: "In Woodhaven, NY, Luz Marcela Argudo filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2014."
Luz Marcela Argudo — New York, 1-2014-43882


ᐅ Jesse Arroyo, New York

Address: 8610 80th St Woodhaven, NY 11421-1108

Bankruptcy Case 1-15-42552-cec Summary: "Jesse Arroyo's bankruptcy, initiated in May 29, 2015 and concluded by Aug 27, 2015 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Arroyo — New York, 1-15-42552


ᐅ Sampson Ashin, New York

Address: 8722 Woodhaven Blvd Woodhaven, NY 11421

Bankruptcy Case 1-13-45367-cec Overview: "The case of Sampson Ashin in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sampson Ashin — New York, 1-13-45367


ᐅ Eman Assas, New York

Address: 9026 78th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-13-42385-ess7: "Eman Assas's Chapter 7 bankruptcy, filed in Woodhaven, NY in April 23, 2013, led to asset liquidation, with the case closing in 07/31/2013."
Eman Assas — New York, 1-13-42385


ᐅ Ingrid Aviles, New York

Address: 7633 85th Rd Woodhaven, NY 11421

Bankruptcy Case 1-13-43024-cec Overview: "Ingrid Aviles's Chapter 7 bankruptcy, filed in Woodhaven, NY in May 17, 2013, led to asset liquidation, with the case closing in Aug 24, 2013."
Ingrid Aviles — New York, 1-13-43024


ᐅ Yuderca Baez, New York

Address: 9308 74th Pl Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40290-ess: "Yuderca Baez's bankruptcy, initiated in Jan 15, 2010 and concluded by 04/24/2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuderca Baez — New York, 1-10-40290


ᐅ Farida Bagum, New York

Address: 8717 95th St Woodhaven, NY 11421

Bankruptcy Case 1-12-46974-nhl Summary: "In Woodhaven, NY, Farida Bagum filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2013."
Farida Bagum — New York, 1-12-46974


ᐅ Raffie Baksh, New York

Address: 9137 98th St Woodhaven, NY 11421

Bankruptcy Case 1-11-50350-jf Summary: "The case of Raffie Baksh in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raffie Baksh — New York, 1-11-50350-jf


ᐅ Celia Baltodano, New York

Address: 8605 89th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-09-50653-jf: "The bankruptcy filing by Celia Baltodano, undertaken in 12.02.2009 in Woodhaven, NY under Chapter 7, concluded with discharge in Mar 11, 2010 after liquidating assets."
Celia Baltodano — New York, 1-09-50653-jf


ᐅ Arline J Barraza, New York

Address: 8422 91st St Woodhaven, NY 11421

Bankruptcy Case 1-13-46230-nhl Summary: "Arline J Barraza's bankruptcy, initiated in 2013-10-17 and concluded by January 24, 2014 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arline J Barraza — New York, 1-13-46230


ᐅ Xenia Barraza, New York

Address: 9334 92nd Ave Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-12-43262-nhl: "The bankruptcy record of Xenia Barraza from Woodhaven, NY, shows a Chapter 7 case filed in 2012-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2012."
Xenia Barraza — New York, 1-12-43262


ᐅ Norman Bartelle, New York

Address: 8544 79th St Apt 2 Woodhaven, NY 11421-1134

Concise Description of Bankruptcy Case 1-15-43438-nhl7: "Woodhaven, NY resident Norman Bartelle's 2015-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2015."
Norman Bartelle — New York, 1-15-43438


ᐅ Esperanza Batista, New York

Address: 7818 87th Ave Apt 1 Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41098-ess: "The bankruptcy record of Esperanza Batista from Woodhaven, NY, shows a Chapter 7 case filed in February 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Esperanza Batista — New York, 1-11-41098


ᐅ Rainerio Bauzon, New York

Address: 9148 88th Rd Apt 4B Woodhaven, NY 11421

Bankruptcy Case 1-09-49213-ess Summary: "The case of Rainerio Bauzon in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rainerio Bauzon — New York, 1-09-49213


ᐅ Mosammat Begum, New York

Address: 8684 78th St Woodhaven, NY 11421

Bankruptcy Case 1-10-41311-cec Summary: "The bankruptcy record of Mosammat Begum from Woodhaven, NY, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Mosammat Begum — New York, 1-10-41311


ᐅ Evelyn Beltre, New York

Address: 9211 91st Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40782-dem: "Evelyn Beltre's bankruptcy, initiated in January 2010 and concluded by May 2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Beltre — New York, 1-10-40782


ᐅ Angel Berrones, New York

Address: 9419 86th Ave Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-40431-cec: "In a Chapter 7 bankruptcy case, Angel Berrones from Woodhaven, NY, saw their proceedings start in 01.22.2011 and complete by May 2011, involving asset liquidation."
Angel Berrones — New York, 1-11-40431


ᐅ Anselm S Bissoon, New York

Address: 9136 86th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46213-ess: "The bankruptcy record of Anselm S Bissoon from Woodhaven, NY, shows a Chapter 7 case filed in 10.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-23."
Anselm S Bissoon — New York, 1-13-46213


ᐅ Rogel Arnel Bodeta, New York

Address: 9133 96th St Woodhaven, NY 11421

Bankruptcy Case 1-12-44395-nhl Overview: "The case of Rogel Arnel Bodeta in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogel Arnel Bodeta — New York, 1-12-44395


ᐅ Raul Boissen, New York

Address: 8721 90th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40813-cec: "In a Chapter 7 bankruptcy case, Raul Boissen from Woodhaven, NY, saw his proceedings start in January 31, 2010 and complete by May 2010, involving asset liquidation."
Raul Boissen — New York, 1-10-40813


ᐅ Yeahea Bokther, New York

Address: 7715 Jamaica Ave Woodhaven, NY 11421

Bankruptcy Case 1-11-42975-jf Overview: "The case of Yeahea Bokther in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yeahea Bokther — New York, 1-11-42975-jf


ᐅ Mohammad Boota, New York

Address: 9135 86th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-09-51320-cec7: "Mohammad Boota's bankruptcy, initiated in 12/23/2009 and concluded by 2010-03-31 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Boota — New York, 1-09-51320


ᐅ Maurice Brahaspat, New York

Address: 7650 85th Rd Woodhaven, NY 11421

Bankruptcy Case 1-10-50457-cec Summary: "The bankruptcy filing by Maurice Brahaspat, undertaken in 2010-11-04 in Woodhaven, NY under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Maurice Brahaspat — New York, 1-10-50457


ᐅ Felix Brignoni, New York

Address: 7425 88th Ave Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-09-50174-ess7: "The bankruptcy record of Felix Brignoni from Woodhaven, NY, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2010."
Felix Brignoni — New York, 1-09-50174


ᐅ Juliana M Brito, New York

Address: 8012 86th Rd Fl 1 Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44393-cec: "In a Chapter 7 bankruptcy case, Juliana M Brito from Woodhaven, NY, saw her proceedings start in May 24, 2011 and complete by 2011-08-30, involving asset liquidation."
Juliana M Brito — New York, 1-11-44393


ᐅ Elsa M Brito, New York

Address: 8565 80th St Apt B Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-42065-ess7: "Woodhaven, NY resident Elsa M Brito's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Elsa M Brito — New York, 1-11-42065


ᐅ Liz C Buitrago, New York

Address: 9432 86th Rd Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44873-jbr: "The case of Liz C Buitrago in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liz C Buitrago — New York, 1-11-44873


ᐅ Matilde Burgos, New York

Address: 8622 98th St Apt 1F Woodhaven, NY 11421

Bankruptcy Case 1-11-50264-nhl Overview: "Matilde Burgos's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2011-12-08, led to asset liquidation, with the case closing in Apr 1, 2012."
Matilde Burgos — New York, 1-11-50264


ᐅ Lori Burse, New York

Address: 9139 82nd St Woodhaven, NY 11421-2915

Concise Description of Bankruptcy Case 1-15-42836-ess7: "Lori Burse's bankruptcy, initiated in 2015-06-18 and concluded by 09/16/2015 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Burse — New York, 1-15-42836


ᐅ Todd Burse, New York

Address: 9139 82nd St Woodhaven, NY 11421-2915

Concise Description of Bankruptcy Case 1-15-42836-ess7: "Todd Burse's Chapter 7 bankruptcy, filed in Woodhaven, NY in June 18, 2015, led to asset liquidation, with the case closing in 09.16.2015."
Todd Burse — New York, 1-15-42836


ᐅ Ozella P Bush, New York

Address: 8855 75th St Woodhaven, NY 11421-2304

Concise Description of Bankruptcy Case 1-2014-44566-ess7: "The bankruptcy filing by Ozella P Bush, undertaken in September 6, 2014 in Woodhaven, NY under Chapter 7, concluded with discharge in Dec 5, 2014 after liquidating assets."
Ozella P Bush — New York, 1-2014-44566


ᐅ Luis A Bustos, New York

Address: 8938 92nd St Apt 1 Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-50818-nhl7: "In Woodhaven, NY, Luis A Bustos filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2012."
Luis A Bustos — New York, 1-11-50818


ᐅ Ortiz Altagracia Cabral, New York

Address: 9140 80th St Woodhaven, NY 11421-2910

Bankruptcy Case 1-2014-44288-ess Summary: "Ortiz Altagracia Cabral's bankruptcy, initiated in August 2014 and concluded by November 19, 2014 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ortiz Altagracia Cabral — New York, 1-2014-44288


ᐅ Gilberto Caicedo, New York

Address: 8018 86th Rd Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-41512-ess7: "Woodhaven, NY resident Gilberto Caicedo's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-23."
Gilberto Caicedo — New York, 1-11-41512


ᐅ Carlos E Calderon, New York

Address: 9135 81st St Woodhaven, NY 11421

Bankruptcy Case 1-11-50338-nhl Overview: "The bankruptcy record of Carlos E Calderon from Woodhaven, NY, shows a Chapter 7 case filed in Dec 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2012."
Carlos E Calderon — New York, 1-11-50338


ᐅ Carlos Calderon, New York

Address: 9315 86th Dr Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-09-49514-ess7: "The bankruptcy filing by Carlos Calderon, undertaken in October 2009 in Woodhaven, NY under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Carlos Calderon — New York, 1-09-49514


ᐅ Edwin A Calderon, New York

Address: 9122 75th St Woodhaven, NY 11421-2810

Brief Overview of Bankruptcy Case 1-2014-44746-ess: "Edwin A Calderon's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2014-09-18, led to asset liquidation, with the case closing in 12.17.2014."
Edwin A Calderon — New York, 1-2014-44746


ᐅ Diego Calle, New York

Address: 8725 85th St Apt 1-F Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-47083-cec7: "Diego Calle's bankruptcy, initiated in 2012-10-03 and concluded by January 10, 2013 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diego Calle — New York, 1-12-47083


ᐅ Jessica Calle, New York

Address: 8661 77th St Apt 1 Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-09-49136-dem: "Jessica Calle's bankruptcy, initiated in 10.18.2009 and concluded by January 2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Calle — New York, 1-09-49136


ᐅ Juana E Calle, New York

Address: 9119 85th Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48288-jf: "The bankruptcy record of Juana E Calle from Woodhaven, NY, shows a Chapter 7 case filed in Dec 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2013."
Juana E Calle — New York, 1-12-48288-jf


ᐅ Angelica Camacho, New York

Address: 8076 88th Rd Woodhaven, NY 11421-2422

Bankruptcy Case 1-2014-41421-nhl Overview: "Angelica Camacho's Chapter 7 bankruptcy, filed in Woodhaven, NY in March 26, 2014, led to asset liquidation, with the case closing in 06.24.2014."
Angelica Camacho — New York, 1-2014-41421


ᐅ Diana Carbajal, New York

Address: 7409 85th Dr Woodhaven, NY 11421

Bankruptcy Case 1-09-49747-jf Overview: "Diana Carbajal's bankruptcy, initiated in 11/04/2009 and concluded by Feb 11, 2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Carbajal — New York, 1-09-49747-jf


ᐅ Victor Cardinales, New York

Address: 8934 86th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46884-jf: "Victor Cardinales's bankruptcy, initiated in 2011-08-10 and concluded by Dec 3, 2011 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Cardinales — New York, 1-11-46884-jf


ᐅ Michelle Theresa Cardino, New York

Address: 8532 91st St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-43803-dem: "Michelle Theresa Cardino's bankruptcy, initiated in 2007-07-18 and concluded by Jun 3, 2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Theresa Cardino — New York, 1-07-43803


ᐅ Martha Lucia Cardona, New York

Address: 9109 85th Rd Woodhaven, NY 11421-1417

Concise Description of Bankruptcy Case 1-2014-42512-cec7: "Martha Lucia Cardona's bankruptcy, initiated in May 19, 2014 and concluded by 2014-08-17 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Lucia Cardona — New York, 1-2014-42512


ᐅ Judy Cordero Carrion, New York

Address: 9236 76th St Woodhaven, NY 11421-2818

Bankruptcy Case 1-14-40372-cec Overview: "The bankruptcy record of Judy Cordero Carrion from Woodhaven, NY, shows a Chapter 7 case filed in 2014-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2014."
Judy Cordero Carrion — New York, 1-14-40372


ᐅ Christopher Casco, New York

Address: 8508 Woodhaven Blvd Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-47600-cec7: "The bankruptcy record of Christopher Casco from Woodhaven, 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 2010-12-04."
Christopher Casco — New York, 1-10-47600


ᐅ Monique R Castiel, New York

Address: 9501 91st Ave Woodhaven, NY 11421-2748

Bankruptcy Case 1-16-40367-nhl Overview: "Monique R Castiel's Chapter 7 bankruptcy, filed in Woodhaven, NY in 01/28/2016, led to asset liquidation, with the case closing in 04/27/2016."
Monique R Castiel — New York, 1-16-40367


ᐅ Maritza Castillo, New York

Address: 8820 75th St Woodhaven, NY 11421

Bankruptcy Case 1-10-46288-jf Overview: "In a Chapter 7 bankruptcy case, Maritza Castillo from Woodhaven, NY, saw her proceedings start in July 2010 and complete by 2010-10-24, involving asset liquidation."
Maritza Castillo — New York, 1-10-46288-jf


ᐅ Norma Castillo, New York

Address: 7419 87th Rd Apt 1 Woodhaven, NY 11421

Bankruptcy Case 1-10-41317-jf Summary: "Norma Castillo's Chapter 7 bankruptcy, filed in Woodhaven, NY in February 2010, led to asset liquidation, with the case closing in May 25, 2010."
Norma Castillo — New York, 1-10-41317-jf


ᐅ Nancy Castillo, New York

Address: 9010 80th St Woodhaven, NY 11421

Bankruptcy Case 1-10-48938-ess Summary: "In a Chapter 7 bankruptcy case, Nancy Castillo from Woodhaven, NY, saw her proceedings start in September 2010 and complete by 12/22/2010, involving asset liquidation."
Nancy Castillo — New York, 1-10-48938


ᐅ Plata Nilda Castro, New York

Address: 9142 81st St Apt PH Woodhaven, NY 11421

Bankruptcy Case 1-11-48196-jbr Overview: "In Woodhaven, NY, Plata Nilda Castro filed for Chapter 7 bankruptcy in September 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2011."
Plata Nilda Castro — New York, 1-11-48196


ᐅ Ingrid Jeanette Castro, New York

Address: 8609 Jamaica Ave Apt 2 Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-12-44013-jf: "In a Chapter 7 bankruptcy case, Ingrid Jeanette Castro from Woodhaven, NY, saw her proceedings start in May 2012 and complete by 09.23.2012, involving asset liquidation."
Ingrid Jeanette Castro — New York, 1-12-44013-jf


ᐅ Nancy Castro, New York

Address: 9036 77th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-09-50085-ess: "Nancy Castro's bankruptcy, initiated in 11/13/2009 and concluded by Feb 20, 2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Castro — New York, 1-09-50085


ᐅ Alma Cedeno, New York

Address: 8701 96th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-13-45677-ess7: "Woodhaven, NY resident Alma Cedeno's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2013."
Alma Cedeno — New York, 1-13-45677


ᐅ Cesar Centeno, New York

Address: 8575 75th St # 1 Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46758-jf: "The case of Cesar Centeno in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Centeno — New York, 1-10-46758-jf


ᐅ Antonio Cerrato, New York

Address: 8068 89th Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47995-cec: "Antonio Cerrato's bankruptcy, initiated in November 20, 2012 and concluded by Feb 27, 2013 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Cerrato — New York, 1-12-47995


ᐅ Glenda Charlemagne, New York

Address: 9014 77th St Woodhaven, NY 11421-2805

Bankruptcy Case 1-2014-43458-cec Summary: "Glenda Charlemagne's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2014-07-03, led to asset liquidation, with the case closing in Oct 1, 2014."
Glenda Charlemagne — New York, 1-2014-43458


ᐅ Bradley M Chatelier, New York

Address: 7616 86th Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49787-jf: "The bankruptcy record of Bradley M Chatelier from Woodhaven, NY, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Bradley M Chatelier — New York, 1-11-49787-jf


ᐅ Melania D Chavarria, New York

Address: 7707 Jamaica Ave Woodhaven, NY 11421-1853

Brief Overview of Bankruptcy Case 1-14-42366-cec: "Woodhaven, NY resident Melania D Chavarria's 2014-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2014."
Melania D Chavarria — New York, 1-14-42366


ᐅ Melania D Chavarria, New York

Address: 7707 Jamaica Ave Woodhaven, NY 11421-1853

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42366-cec: "The bankruptcy record of Melania D Chavarria from Woodhaven, NY, shows a Chapter 7 case filed in May 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2014."
Melania D Chavarria — New York, 1-2014-42366


ᐅ Dignora A Chavez, New York

Address: 216 Eldert Ln Woodhaven, NY 11421-2832

Bankruptcy Case 1-14-44680-nhl Summary: "Dignora A Chavez's bankruptcy, initiated in 09/13/2014 and concluded by 2014-12-12 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dignora A Chavez — New York, 1-14-44680


ᐅ Francisco A Chavez, New York

Address: 216 Eldert Ln Woodhaven, NY 11421-2832

Bankruptcy Case 1-2014-44680-nhl Summary: "Woodhaven, NY resident Francisco A Chavez's 09.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 12, 2014."
Francisco A Chavez — New York, 1-2014-44680


ᐅ Jorge Enrique Chavez, New York

Address: 9019 88th Ave Apt A30 Woodhaven, NY 11421-2117

Bankruptcy Case 1-2014-42025-nhl Summary: "Jorge Enrique Chavez's bankruptcy, initiated in 04/25/2014 and concluded by 2014-07-24 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Enrique Chavez — New York, 1-2014-42025


ᐅ Ramon F Checo, New York

Address: 9007 76th St Apt 1 Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-13-42027-nhl7: "In Woodhaven, NY, Ramon F Checo filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-11."
Ramon F Checo — New York, 1-13-42027


ᐅ John Chetram, New York

Address: 8505 86th St Woodhaven, NY 11421

Bankruptcy Case 1-10-51158-jf Overview: "Woodhaven, NY resident John Chetram's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2011."
John Chetram — New York, 1-10-51158-jf


ᐅ Ashraf Choudhury, New York

Address: 8845 Eldert Ln Fl 1ST Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-13-44521-ess7: "Ashraf Choudhury's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2013-07-24, led to asset liquidation, with the case closing in 2013-10-31."
Ashraf Choudhury — New York, 1-13-44521


ᐅ Abdulla A Chowdhury, New York

Address: 8418 86th Ave Woodhaven, NY 11421

Bankruptcy Case 1-11-48862-jf Summary: "Abdulla A Chowdhury's bankruptcy, initiated in October 20, 2011 and concluded by 01/23/2012 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdulla A Chowdhury — New York, 1-11-48862-jf


ᐅ Ngan Yun Chum, New York

Address: 8535 80th St Woodhaven, NY 11421

Bankruptcy Case 1-10-42195-jf Overview: "Ngan Yun Chum's Chapter 7 bankruptcy, filed in Woodhaven, NY in Mar 17, 2010, led to asset liquidation, with the case closing in 2010-06-23."
Ngan Yun Chum — New York, 1-10-42195-jf


ᐅ Nereida Contreras, New York

Address: 8720 91st Ave Woodhaven, NY 11421

Bankruptcy Case 1-11-41818-jbr Summary: "Nereida Contreras's bankruptcy, initiated in 2011-03-08 and concluded by 06/14/2011 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nereida Contreras — New York, 1-11-41818


ᐅ Miguel A Cordova, New York

Address: 8801 90th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-43486-ess: "In a Chapter 7 bankruptcy case, Miguel A Cordova from Woodhaven, NY, saw his proceedings start in 2011-04-27 and complete by 08.03.2011, involving asset liquidation."
Miguel A Cordova — New York, 1-11-43486


ᐅ Ycelsa Corsino, New York

Address: 8640 89th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-51316-jbr7: "The bankruptcy record of Ycelsa Corsino from Woodhaven, NY, shows a Chapter 7 case filed in 2010-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2011."
Ycelsa Corsino — New York, 1-10-51316


ᐅ Steven Crawford, New York

Address: 8788 96th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48370-nhl: "The bankruptcy filing by Steven Crawford, undertaken in 2012-12-11 in Woodhaven, NY under Chapter 7, concluded with discharge in 03/20/2013 after liquidating assets."
Steven Crawford — New York, 1-12-48370


ᐅ Marcano Cruz, New York

Address: 9248 77th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-46301-jbr7: "The case of Marcano Cruz in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcano Cruz — New York, 1-11-46301


ᐅ William Cruz, New York

Address: 8877 Eldert Ln Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46067-ess: "William Cruz's Chapter 7 bankruptcy, filed in Woodhaven, NY in October 2013, led to asset liquidation, with the case closing in 2014-01-14."
William Cruz — New York, 1-13-46067


ᐅ Alfredo Cuizon, New York

Address: 9126 88th St Woodhaven, NY 11421

Bankruptcy Case 1-11-49691-ess Overview: "The case of Alfredo Cuizon in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Cuizon — New York, 1-11-49691