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 Kwok Tung Chung, New York

Address: 7813 90th Ave # 1 Woodhaven, NY 11421-2429

Bankruptcy Case 1-16-42480-cec Overview: "Kwok Tung Chung's bankruptcy, initiated in 06.06.2016 and concluded by 09/04/2016 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwok Tung Chung — New York, 1-16-42480


ᐅ Jorge Cintron, New York

Address: 8630 98th St Apt 2N Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47548-nhl: "Woodhaven, NY resident Jorge Cintron's 10.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-01."
Jorge Cintron — New York, 1-12-47548


ᐅ Helen Cipolla, New York

Address: 8630 Woodhaven Blvd Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40330-cec: "Woodhaven, NY resident Helen Cipolla's 01.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Helen Cipolla — New York, 1-13-40330


ᐅ John J Cipolla, New York

Address: 8630 Woodhaven Blvd Woodhaven, NY 11421

Bankruptcy Case 1-13-42689-cec Overview: "The bankruptcy filing by John J Cipolla, undertaken in May 3, 2013 in Woodhaven, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
John J Cipolla — New York, 1-13-42689


ᐅ Carmen Collao, New York

Address: 8747 88th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-40333-nhl7: "Carmen Collao's Chapter 7 bankruptcy, filed in Woodhaven, NY in January 20, 2012, led to asset liquidation, with the case closing in 05.14.2012."
Carmen Collao — New York, 1-12-40333


ᐅ Alexander A Colon, New York

Address: 8541 90th St Fl 1ST Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-13-46895-cec: "The bankruptcy record of Alexander A Colon from Woodhaven, NY, shows a Chapter 7 case filed in 2013-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Alexander A Colon — New York, 1-13-46895


ᐅ Nelson Colorado, New York

Address: 9141 84th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-46156-jbr7: "The bankruptcy record of Nelson Colorado from Woodhaven, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-23."
Nelson Colorado — New York, 1-10-46156


ᐅ Patrizia Dagostino, New York

Address: 8776 97th St Woodhaven, NY 11421-2254

Bankruptcy Case 1-14-40493-ess Summary: "In Woodhaven, NY, Patrizia Dagostino filed for Chapter 7 bankruptcy in 02/03/2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Patrizia Dagostino — New York, 1-14-40493


ᐅ Freitas Gretel De, New York

Address: 8711 78th St Fl 2ND Woodhaven, NY 11421-1814

Brief Overview of Bankruptcy Case 1-15-43502-nhl: "Woodhaven, NY resident Freitas Gretel De's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-28."
Freitas Gretel De — New York, 1-15-43502


ᐅ La Cruz Gloria De, New York

Address: 9230 76th St Woodhaven, NY 11421

Bankruptcy Case 1-11-46510-cec Overview: "In Woodhaven, NY, La Cruz Gloria De filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2011."
La Cruz Gloria De — New York, 1-11-46510


ᐅ Los Santos Kirsys De, New York

Address: 9418 86th Rd Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49195-jbr: "Los Santos Kirsys De's bankruptcy, initiated in 10/30/2011 and concluded by February 7, 2012 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Los Santos Kirsys De — New York, 1-11-49195


ᐅ La Rosa Victor De, New York

Address: 8620 Park Ln S Apt 6C Woodhaven, NY 11421-1239

Brief Overview of Bankruptcy Case 1-14-45855-nhl: "La Rosa Victor De's bankruptcy, initiated in 2014-11-19 and concluded by 02/17/2015 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Rosa Victor De — New York, 1-14-45855


ᐅ Leon Milagros De, New York

Address: 8731 80th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-41933-jf7: "The bankruptcy record of Leon Milagros De from Woodhaven, NY, shows a Chapter 7 case filed in 03/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Leon Milagros De — New York, 1-10-41933-jf


ᐅ Alex Dejesus, New York

Address: 8731 85th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49634-jbr: "In Woodhaven, NY, Alex Dejesus filed for Chapter 7 bankruptcy in 2011-11-15. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2012."
Alex Dejesus — New York, 1-11-49634


ᐅ Toro Carolina Del, New York

Address: 8411 91st Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45704-jf: "In Woodhaven, NY, Toro Carolina Del filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-10."
Toro Carolina Del — New York, 1-10-45704-jf


ᐅ Francisco Deleon, New York

Address: 9208 91st Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42334-ess: "The case of Francisco Deleon in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Deleon — New York, 1-10-42334


ᐅ Annabel Deleon, New York

Address: 8530 91st St Apt 2 Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-43651-jbr: "In Woodhaven, NY, Annabel Deleon filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Annabel Deleon — New York, 1-11-43651


ᐅ Carlos A Delgado, New York

Address: 8630 98th St Apt 2L Woodhaven, NY 11421-2241

Bankruptcy Case 1-14-41052-ess Summary: "In Woodhaven, NY, Carlos A Delgado filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2014."
Carlos A Delgado — New York, 1-14-41052


ᐅ Allen Deodat, New York

Address: 8673 78th St Woodhaven, NY 11421-1834

Concise Description of Bankruptcy Case 1-14-40533-cec7: "The case of Allen Deodat in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Deodat — New York, 1-14-40533


ᐅ Marguerite L Destin, New York

Address: 8604 96th St Woodhaven, NY 11421-1746

Bankruptcy Case 1-14-45873-cec Overview: "Woodhaven, NY resident Marguerite L Destin's 2014-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-18."
Marguerite L Destin — New York, 1-14-45873


ᐅ Antonio Diaz, New York

Address: 9135 98th St Woodhaven, NY 11421

Bankruptcy Case 1-11-41953-ess Summary: "In a Chapter 7 bankruptcy case, Antonio Diaz from Woodhaven, NY, saw their proceedings start in March 13, 2011 and complete by 06.21.2011, involving asset liquidation."
Antonio Diaz — New York, 1-11-41953


ᐅ Clodomiro Diaz, New York

Address: 8512 Woodhaven Blvd Woodhaven, NY 11421

Bankruptcy Case 1-10-50614-jf Overview: "Woodhaven, NY resident Clodomiro Diaz's November 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Clodomiro Diaz — New York, 1-10-50614-jf


ᐅ Lynn Diaz, New York

Address: 9425 86th Rd Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43950-ess: "Lynn Diaz's Chapter 7 bankruptcy, filed in Woodhaven, NY in April 2010, led to asset liquidation, with the case closing in Aug 23, 2010."
Lynn Diaz — New York, 1-10-43950


ᐅ Norberto Diaz, New York

Address: 9412 85th Rd Apt 3B Woodhaven, NY 11421

Bankruptcy Case 1-07-43906-cec Summary: "In Woodhaven, NY, Norberto Diaz filed for Chapter 7 bankruptcy in 07/24/2007. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2010."
Norberto Diaz — New York, 1-07-43906


ᐅ Wilma A Diaz, New York

Address: 9152 86th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-44885-ess7: "The bankruptcy filing by Wilma A Diaz, undertaken in 07/02/2012 in Woodhaven, NY under Chapter 7, concluded with discharge in Oct 25, 2012 after liquidating assets."
Wilma A Diaz — New York, 1-12-44885


ᐅ Santo Diaz, New York

Address: 7422 90th Ave Woodhaven, NY 11421

Bankruptcy Case 1-13-44909-cec Overview: "Santo Diaz's Chapter 7 bankruptcy, filed in Woodhaven, NY in 08.09.2013, led to asset liquidation, with the case closing in 11/16/2013."
Santo Diaz — New York, 1-13-44909


ᐅ Rayna L Digena, New York

Address: 8377 Woodhaven Blvd Apt 4G Woodhaven, NY 11421-1527

Brief Overview of Bankruptcy Case 1-2014-43711-nhl: "In a Chapter 7 bankruptcy case, Rayna L Digena from Woodhaven, NY, saw her proceedings start in 07/21/2014 and complete by 2014-10-19, involving asset liquidation."
Rayna L Digena — New York, 1-2014-43711


ᐅ Dawn M Digregorio, New York

Address: 9158 85th St Woodhaven, NY 11421-2931

Bankruptcy Case 1-2014-44509-cec Overview: "The case of Dawn M Digregorio in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Digregorio — New York, 1-2014-44509


ᐅ Roma Dinanauth, New York

Address: 8830 75th St Woodhaven, NY 11421-2305

Concise Description of Bankruptcy Case 1-14-43046-nhl7: "Woodhaven, NY resident Roma Dinanauth's June 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2014."
Roma Dinanauth — New York, 1-14-43046


ᐅ Patricia Dure, New York

Address: 9161 96th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-49265-cec7: "Woodhaven, NY resident Patricia Dure's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.23.2011."
Patricia Dure — New York, 1-10-49265


ᐅ Richard Dwayne Ealm, New York

Address: 8923 86th St Apt 3C Woodhaven, NY 11421-2509

Bankruptcy Case 1-14-41176-nhl Overview: "Richard Dwayne Ealm's Chapter 7 bankruptcy, filed in Woodhaven, NY in March 17, 2014, led to asset liquidation, with the case closing in June 2014."
Richard Dwayne Ealm — New York, 1-14-41176


ᐅ Erick Echevarria, New York

Address: 8917 88th Ave Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-41232-ess: "In a Chapter 7 bankruptcy case, Erick Echevarria from Woodhaven, NY, saw his proceedings start in 2011-02-19 and complete by 2011-05-24, involving asset liquidation."
Erick Echevarria — New York, 1-11-41232


ᐅ Chandradat Edmond, New York

Address: 9210 78th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-40231-dem7: "Chandradat Edmond's bankruptcy, initiated in 2010-01-13 and concluded by Apr 14, 2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chandradat Edmond — New York, 1-10-40231


ᐅ Shereen M Elabasy, New York

Address: 8848 77th St Woodhaven, NY 11421

Bankruptcy Case 1-11-49376-jf Summary: "The case of Shereen M Elabasy in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shereen M Elabasy — New York, 1-11-49376-jf


ᐅ Allen P Empedrado, New York

Address: 9019 88th Ave Apt F14 Woodhaven, NY 11421-2109

Bankruptcy Case 1-15-42482-ess Overview: "In a Chapter 7 bankruptcy case, Allen P Empedrado from Woodhaven, NY, saw their proceedings start in 05/28/2015 and complete by 08/26/2015, involving asset liquidation."
Allen P Empedrado — New York, 1-15-42482


ᐅ Geraldine B Empedrado, New York

Address: 9019 88th Ave Apt F14 Woodhaven, NY 11421-2109

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42482-ess: "Woodhaven, NY resident Geraldine B Empedrado's 05/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Geraldine B Empedrado — New York, 1-15-42482


ᐅ Jaime F Erazo, New York

Address: 8805 80th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-47300-nhl7: "The bankruptcy filing by Jaime F Erazo, undertaken in 2012-10-15 in Woodhaven, NY under Chapter 7, concluded with discharge in 01.22.2013 after liquidating assets."
Jaime F Erazo — New York, 1-12-47300


ᐅ Jose L Espinal, New York

Address: 8454 86th Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46108-cec: "The bankruptcy filing by Jose L Espinal, undertaken in July 15, 2011 in Woodhaven, NY under Chapter 7, concluded with discharge in 11/07/2011 after liquidating assets."
Jose L Espinal — New York, 1-11-46108


ᐅ Manuel Espinal, New York

Address: 9021 76th St Woodhaven, NY 11421

Bankruptcy Case 1-09-50342-jf Overview: "Manuel Espinal's bankruptcy, initiated in Nov 20, 2009 and concluded by 02.27.2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Espinal — New York, 1-09-50342-jf


ᐅ Lisette Espinoza, New York

Address: 9235 75th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50677-cec: "Lisette Espinoza's Chapter 7 bankruptcy, filed in Woodhaven, NY in 12.03.2009, led to asset liquidation, with the case closing in 03/10/2010."
Lisette Espinoza — New York, 1-09-50677


ᐅ Jorge I Esquen, New York

Address: 8724 94th St Woodhaven, NY 11421-2214

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42993-ess: "In a Chapter 7 bankruptcy case, Jorge I Esquen from Woodhaven, NY, saw his proceedings start in Jun 29, 2015 and complete by 2015-09-27, involving asset liquidation."
Jorge I Esquen — New York, 1-15-42993


ᐅ Omobayo Fashola, New York

Address: 8810 74th Pl Apt 2 Woodhaven, NY 11421

Bankruptcy Case 1-11-41696-jbr Overview: "Woodhaven, NY resident Omobayo Fashola's Mar 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Omobayo Fashola — New York, 1-11-41696


ᐅ Brenda M Ferraro, New York

Address: 8634 89th St Woodhaven, NY 11421-1326

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44186-nhl: "In a Chapter 7 bankruptcy case, Brenda M Ferraro from Woodhaven, NY, saw her proceedings start in 09/11/2015 and complete by 2015-12-10, involving asset liquidation."
Brenda M Ferraro — New York, 1-15-44186


ᐅ Luis A Fiallos, New York

Address: 90 Eldert Ln Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43938-cec: "In a Chapter 7 bankruptcy case, Luis A Fiallos from Woodhaven, NY, saw their proceedings start in 2013-06-26 and complete by 10/03/2013, involving asset liquidation."
Luis A Fiallos — New York, 1-13-43938


ᐅ Christine Fonseca, New York

Address: 9505 Jamaica Ave Apt 3C Woodhaven, NY 11421-2225

Concise Description of Bankruptcy Case 1-2014-44785-ess7: "In Woodhaven, NY, Christine Fonseca filed for Chapter 7 bankruptcy in 2014-09-22. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2014."
Christine Fonseca — New York, 1-2014-44785


ᐅ Jose Franqui, New York

Address: 9131 81st St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-46396-ess7: "The bankruptcy filing by Jose Franqui, undertaken in 07.25.2011 in Woodhaven, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Jose Franqui — New York, 1-11-46396


ᐅ Miguel Franqui, New York

Address: 9121 Eldert Ln Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-50381-jbr7: "Miguel Franqui's bankruptcy, initiated in 11/02/2010 and concluded by 02/08/2011 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Franqui — New York, 1-10-50381


ᐅ Bernard Fulwood, New York

Address: 8572 75th St Woodhaven, NY 11421

Bankruptcy Case 1-09-49296-ess Overview: "In a Chapter 7 bankruptcy case, Bernard Fulwood from Woodhaven, NY, saw his proceedings start in 2009-10-22 and complete by 2010-01-29, involving asset liquidation."
Bernard Fulwood — New York, 1-09-49296


ᐅ Guillermo Gallego, New York

Address: 9312 76th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45731-cec: "The bankruptcy filing by Guillermo Gallego, undertaken in June 2010 in Woodhaven, NY under Chapter 7, concluded with discharge in 10.10.2010 after liquidating assets."
Guillermo Gallego — New York, 1-10-45731


ᐅ Anita A Gamarra, New York

Address: 8729 86th St Woodhaven, NY 11421-1915

Bankruptcy Case 1-16-42714-ess Overview: "Woodhaven, NY resident Anita A Gamarra's June 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2016."
Anita A Gamarra — New York, 1-16-42714


ᐅ Madeline Game, New York

Address: 9211 Jamaica Ave Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-42634-jbr7: "Madeline Game's bankruptcy, initiated in Mar 29, 2010 and concluded by Jul 7, 2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeline Game — New York, 1-10-42634


ᐅ Julio Garces, New York

Address: 9007 75th St Woodhaven, NY 11421

Bankruptcy Case 1-09-49509-dem Summary: "In a Chapter 7 bankruptcy case, Julio Garces from Woodhaven, NY, saw his proceedings start in 10.29.2009 and complete by 2010-02-05, involving asset liquidation."
Julio Garces — New York, 1-09-49509


ᐅ Hugo Garcia, New York

Address: 8619 88th Ave Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-44313-ess7: "Hugo Garcia's bankruptcy, initiated in May 20, 2011 and concluded by August 29, 2011 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Garcia — New York, 1-11-44313


ᐅ Wilbert A Garcia, New York

Address: 9310 75th St Woodhaven, NY 11421

Bankruptcy Case 1-13-44479-ess Overview: "Woodhaven, NY resident Wilbert A Garcia's 2013-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2013."
Wilbert A Garcia — New York, 1-13-44479


ᐅ Gabriel Alfredo Garcia, New York

Address: 9025 80th St Apt 1 Woodhaven, NY 11421

Bankruptcy Case 1-12-47761-ess Summary: "Gabriel Alfredo Garcia's bankruptcy, initiated in Nov 7, 2012 and concluded by 2013-02-14 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Alfredo Garcia — New York, 1-12-47761


ᐅ Jose Garcia, New York

Address: 8816 87th St Woodhaven, NY 11421-2538

Brief Overview of Bankruptcy Case 1-16-40715-ess: "In a Chapter 7 bankruptcy case, Jose Garcia from Woodhaven, NY, saw their proceedings start in 2016-02-25 and complete by 05/25/2016, involving asset liquidation."
Jose Garcia — New York, 1-16-40715


ᐅ Modesto Garcia, New York

Address: 9152 98th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42217-jbr: "Woodhaven, NY resident Modesto Garcia's 03/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
Modesto Garcia — New York, 1-11-42217


ᐅ Dalma Garcia, New York

Address: 8602 Park Ln S Apt 3B1 Woodhaven, NY 11421

Bankruptcy Case 1-10-51084-cec Summary: "The case of Dalma Garcia in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dalma Garcia — New York, 1-10-51084


ᐅ Steven Garib, New York

Address: 8823 77th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-42655-cec: "In Woodhaven, NY, Steven Garib filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2011."
Steven Garib — New York, 1-11-42655


ᐅ Reynaldo B Gaston, New York

Address: 9110 91st St Woodhaven, NY 11421

Bankruptcy Case 1-12-47501-cec Overview: "In Woodhaven, NY, Reynaldo B Gaston filed for Chapter 7 bankruptcy in 2012-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Reynaldo B Gaston — New York, 1-12-47501


ᐅ Velazquez Maria Gaviria, New York

Address: 9803 Atlantic Ave Apt 3 Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-45951-ess7: "In Woodhaven, NY, Velazquez Maria Gaviria filed for Chapter 7 bankruptcy in 06/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-17."
Velazquez Maria Gaviria — New York, 1-10-45951


ᐅ Oscar Gerena, New York

Address: 9121 98th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-48168-cec7: "In a Chapter 7 bankruptcy case, Oscar Gerena from Woodhaven, NY, saw his proceedings start in 09/26/2011 and complete by 2012-01-05, involving asset liquidation."
Oscar Gerena — New York, 1-11-48168


ᐅ Salvatore Gerlando, New York

Address: 8815 78th St Woodhaven, NY 11421

Bankruptcy Case 1-12-44863-ess Overview: "Woodhaven, NY resident Salvatore Gerlando's Jun 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-23."
Salvatore Gerlando — New York, 1-12-44863


ᐅ Elizabeth Giovelli, New York

Address: 8904 87th St Woodhaven, NY 11421

Bankruptcy Case 1-10-47791-jf Summary: "In Woodhaven, NY, Elizabeth Giovelli filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Elizabeth Giovelli — New York, 1-10-47791-jf


ᐅ Jairo Gomez, New York

Address: 9153 96th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-10-41044-dem: "Jairo Gomez's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2010-02-09, led to asset liquidation, with the case closing in 06/04/2010."
Jairo Gomez — New York, 1-10-41044


ᐅ Dilsia L Gomez, New York

Address: 8811 85th St Apt 1L Woodhaven, NY 11421-2443

Concise Description of Bankruptcy Case 1-14-45881-nhl7: "In a Chapter 7 bankruptcy case, Dilsia L Gomez from Woodhaven, NY, saw their proceedings start in 11/20/2014 and complete by February 2015, involving asset liquidation."
Dilsia L Gomez — New York, 1-14-45881


ᐅ Maria E Gonzalez, New York

Address: 8434 85th Rd Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-40320-jf7: "In Woodhaven, NY, Maria E Gonzalez filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2011."
Maria E Gonzalez — New York, 1-11-40320-jf


ᐅ Marie E Gonzalez, New York

Address: 8815 76th St Woodhaven, NY 11421-2307

Bankruptcy Case 1-16-42583-ess Overview: "The case of Marie E Gonzalez in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie E Gonzalez — New York, 1-16-42583


ᐅ Mariela Gonzalez, New York

Address: 8819 88th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-10-47181-ess: "In Woodhaven, NY, Mariela Gonzalez filed for Chapter 7 bankruptcy in July 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2010."
Mariela Gonzalez — New York, 1-10-47181


ᐅ Diego Manuel Gonzalez, New York

Address: 9118 89th St Fl 2ND Woodhaven, NY 11421-3015

Bankruptcy Case 1-15-40561-nhl Summary: "Woodhaven, NY resident Diego Manuel Gonzalez's 02/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2015."
Diego Manuel Gonzalez — New York, 1-15-40561


ᐅ Juan A Gonzalez, New York

Address: 8914 88th Ave Woodhaven, NY 11421-2650

Concise Description of Bankruptcy Case 1-14-46198-ess7: "The bankruptcy record of Juan A Gonzalez from Woodhaven, NY, shows a Chapter 7 case filed in 2014-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2015."
Juan A Gonzalez — New York, 1-14-46198


ᐅ Veronica Gonzalez, New York

Address: 9019 88th Ave Apt A Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49993-jf: "The bankruptcy filing by Veronica Gonzalez, undertaken in November 2009 in Woodhaven, NY under Chapter 7, concluded with discharge in 02.18.2010 after liquidating assets."
Veronica Gonzalez — New York, 1-09-49993-jf


ᐅ Patricia Elizabeth Graves, New York

Address: 8823 85th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42456-jbr: "The case of Patricia Elizabeth Graves in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Elizabeth Graves — New York, 1-11-42456


ᐅ Miriam Greengold, New York

Address: 8385 Woodhaven Blvd Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44134-nhl: "The bankruptcy record of Miriam Greengold from Woodhaven, NY, shows a Chapter 7 case filed in Jul 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-10."
Miriam Greengold — New York, 1-13-44134


ᐅ Michael A Guadagno, New York

Address: 9106 98th St Woodhaven, NY 11421-2732

Bankruptcy Case 14-31700 Overview: "The bankruptcy record of Michael A Guadagno from Woodhaven, NY, shows a Chapter 7 case filed in 09.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2014."
Michael A Guadagno — New York, 14-31700


ᐅ Diana Guan, New York

Address: 8605 85th St Woodhaven, NY 11421-1214

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42949-nhl: "Diana Guan's bankruptcy, initiated in 06.30.2016 and concluded by 2016-09-28 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Guan — New York, 1-16-42949


ᐅ Edgar Guerra, New York

Address: 9026 77th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-40445-cec: "The case of Edgar Guerra in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Guerra — New York, 1-11-40445


ᐅ Miguel D Guillen, New York

Address: 8714 97th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-09-48786-ess7: "In Woodhaven, NY, Miguel D Guillen filed for Chapter 7 bankruptcy in Oct 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010."
Miguel D Guillen — New York, 1-09-48786


ᐅ Jonathan Hanley, New York

Address: 9326 92nd Ave Woodhaven, NY 11421-2701

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40500-ess: "In Woodhaven, NY, Jonathan Hanley filed for Chapter 7 bankruptcy in 02.04.2016. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2016."
Jonathan Hanley — New York, 1-16-40500


ᐅ Patrick T Hanley, New York

Address: 9326 92nd Ave Woodhaven, NY 11421-2701

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43205-ess: "The case of Patrick T Hanley in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick T Hanley — New York, 1-14-43205


ᐅ Robert P Hernandez, New York

Address: 8603 85th St Apt 1 Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46907-nhl: "Woodhaven, NY resident Robert P Hernandez's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-25."
Robert P Hernandez — New York, 1-13-46907


ᐅ Carlos Hernandez, New York

Address: 9125 90th St Fl 2 Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44848-jf: "In Woodhaven, NY, Carlos Hernandez filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2011."
Carlos Hernandez — New York, 1-11-44848-jf


ᐅ Elba Hernandez, New York

Address: 8744 80th St Apt 1 Woodhaven, NY 11421

Bankruptcy Case 1-11-44957-cec Overview: "The bankruptcy filing by Elba Hernandez, undertaken in June 2011 in Woodhaven, NY under Chapter 7, concluded with discharge in October 1, 2011 after liquidating assets."
Elba Hernandez — New York, 1-11-44957


ᐅ Maria Casilda Hernandez, New York

Address: 7918 Jamaica Ave # 3 Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-45762-ess7: "The case of Maria Casilda Hernandez in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Casilda Hernandez — New York, 1-12-45762


ᐅ Haroly Hichez, New York

Address: 8444 90th St Woodhaven, NY 11421-1328

Brief Overview of Bankruptcy Case 1-16-42616-ess: "In Woodhaven, NY, Haroly Hichez filed for Chapter 7 bankruptcy in Jun 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Haroly Hichez — New York, 1-16-42616


ᐅ Shantee Hiralal, New York

Address: 8820 77th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-42083-nhl7: "Shantee Hiralal's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2012-03-23, led to asset liquidation, with the case closing in Jul 16, 2012."
Shantee Hiralal — New York, 1-12-42083


ᐅ Donna Hobbs, New York

Address: 9620 Jamaica Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45733-ess: "The case of Donna Hobbs in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Hobbs — New York, 1-10-45733


ᐅ Amparo Holguin, New York

Address: 8423 85th Dr Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-10-50551-cec: "Amparo Holguin's bankruptcy, initiated in 11/09/2010 and concluded by 2011-02-15 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amparo Holguin — New York, 1-10-50551


ᐅ Mohammed Hossain, New York

Address: 8925 88th St Woodhaven, NY 11421

Bankruptcy Case 1-09-45240-jf Overview: "The case of Mohammed Hossain in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed Hossain — New York, 1-09-45240-jf


ᐅ Zia B Hossain, New York

Address: 8516 80th St Woodhaven, NY 11421

Bankruptcy Case 1-12-47960-ess Overview: "In a Chapter 7 bankruptcy case, Zia B Hossain from Woodhaven, NY, saw their proceedings start in November 2012 and complete by February 2013, involving asset liquidation."
Zia B Hossain — New York, 1-12-47960


ᐅ Germin G Hosten, New York

Address: 8721 87th St Apt A4 Woodhaven, NY 11421-2028

Bankruptcy Case 1-16-40173-ess Overview: "The bankruptcy filing by Germin G Hosten, undertaken in Jan 14, 2016 in Woodhaven, NY under Chapter 7, concluded with discharge in Apr 13, 2016 after liquidating assets."
Germin G Hosten — New York, 1-16-40173


ᐅ Salah Hyder, New York

Address: 8601 89th St Apt 2 Woodhaven, NY 11421

Bankruptcy Case 1-10-49402-cec Summary: "Woodhaven, NY resident Salah Hyder's October 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Salah Hyder — New York, 1-10-49402


ᐅ Chandra Illasarie, New York

Address: 9143 79th St Woodhaven, NY 11421-2909

Bankruptcy Case 1-16-42034-ess Summary: "The bankruptcy filing by Chandra Illasarie, undertaken in 2016-05-10 in Woodhaven, NY under Chapter 7, concluded with discharge in 2016-08-08 after liquidating assets."
Chandra Illasarie — New York, 1-16-42034


ᐅ Maria Luisa Iran, New York

Address: 9148 88th Rd Apt 4B Woodhaven, NY 11421-2641

Bankruptcy Case 1-07-43589-ess Overview: "Maria Luisa Iran, a resident of Woodhaven, NY, entered a Chapter 13 bankruptcy plan in July 2007, culminating in its successful completion by Sep 18, 2012."
Maria Luisa Iran — New York, 1-07-43589


ᐅ Avani A Islam, New York

Address: 7416 Rockaway Blvd Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-46056-jbr: "The bankruptcy filing by Avani A Islam, undertaken in 07.13.2011 in Woodhaven, NY under Chapter 7, concluded with discharge in 2011-11-05 after liquidating assets."
Avani A Islam — New York, 1-11-46056


ᐅ Suzanna A Israel, New York

Address: 9116 88th St Woodhaven, NY 11421

Bankruptcy Case 1-11-46296-cec Summary: "The case of Suzanna A Israel in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanna A Israel — New York, 1-11-46296


ᐅ Henry Janeiro, New York

Address: 8772 94th St Woodhaven, NY 11421

Bankruptcy Case 1-10-44248-jf Summary: "Henry Janeiro's Chapter 7 bankruptcy, filed in Woodhaven, NY in May 10, 2010, led to asset liquidation, with the case closing in September 2010."
Henry Janeiro — New York, 1-10-44248-jf


ᐅ Manuel Jerez, New York

Address: 9423 90th Ave # 1 Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-49716-jbr: "Manuel Jerez's Chapter 7 bankruptcy, filed in Woodhaven, NY in Nov 17, 2011, led to asset liquidation, with the case closing in February 2012."
Manuel Jerez — New York, 1-11-49716


ᐅ Pamela Jiles, New York

Address: 7404 91st Ave Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-48048-jf7: "Pamela Jiles's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2011-09-21, led to asset liquidation, with the case closing in 2011-12-22."
Pamela Jiles — New York, 1-11-48048-jf


ᐅ Freddy Jimenez, New York

Address: 9203 95th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-09-49790-cec7: "Freddy Jimenez's bankruptcy, initiated in 2009-11-05 and concluded by 02.16.2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Jimenez — New York, 1-09-49790