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 Jose Sarmiento, New York

Address: 8638 80th St Woodhaven, NY 11421-1108

Brief Overview of Bankruptcy Case 1-15-42976-cec: "Jose Sarmiento's bankruptcy, initiated in Jun 26, 2015 and concluded by Sep 24, 2015 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Sarmiento — New York, 1-15-42976


ᐅ Sharmin Sattaur, New York

Address: 9025 77th St Woodhaven, NY 11421

Bankruptcy Case 1-10-48898-jbr Summary: "In Woodhaven, NY, Sharmin Sattaur filed for Chapter 7 bankruptcy in Sep 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2010."
Sharmin Sattaur — New York, 1-10-48898


ᐅ Nazmin Schineller, New York

Address: 8620 Park Ln S Apt 5F Woodhaven, NY 11421-1229

Brief Overview of Bankruptcy Case 1-14-44684-cec: "Nazmin Schineller's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2014-09-15, led to asset liquidation, with the case closing in December 14, 2014."
Nazmin Schineller — New York, 1-14-44684


ᐅ Thomas P Schineller, New York

Address: 8620 Park Ln S Apt 5F Woodhaven, NY 11421-1229

Bankruptcy Case 1-2014-44684-cec Summary: "Thomas P Schineller's bankruptcy, initiated in September 15, 2014 and concluded by 2014-12-14 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Schineller — New York, 1-2014-44684


ᐅ Karime I Schmalbach, New York

Address: 8013 88th Ave Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-44223-jbr7: "Woodhaven, NY resident Karime I Schmalbach's 05.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2011."
Karime I Schmalbach — New York, 1-11-44223


ᐅ Marie Schneider, New York

Address: 9106 98th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51201-jbr: "The bankruptcy record of Marie Schneider from Woodhaven, NY, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-09."
Marie Schneider — New York, 1-10-51201


ᐅ Bibi N Sears, New York

Address: 8580 75th St Woodhaven, NY 11421-1050

Bankruptcy Case 8-15-71212-reg Summary: "Bibi N Sears's Chapter 7 bankruptcy, filed in Woodhaven, NY in 03.24.2015, led to asset liquidation, with the case closing in 06/22/2015."
Bibi N Sears — New York, 8-15-71212


ᐅ Josephine Serrano, New York

Address: 8943 96th St Apt 3H Woodhaven, NY 11421-2738

Bankruptcy Case 1-15-45263-nhl Summary: "Josephine Serrano's bankruptcy, initiated in November 19, 2015 and concluded by February 17, 2016 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Serrano — New York, 1-15-45263


ᐅ Raheel Shabih, New York

Address: 8488 98th St Woodhaven, NY 11421

Bankruptcy Case 1-09-49477-cec Overview: "Raheel Shabih's bankruptcy, initiated in 10/28/2009 and concluded by February 4, 2010 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raheel Shabih — New York, 1-09-49477


ᐅ Fayyaz Shah, New York

Address: 8014 87th Rd Woodhaven, NY 11421

Bankruptcy Case 1-09-51126-ess Summary: "The case of Fayyaz Shah in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fayyaz Shah — New York, 1-09-51126


ᐅ Kishan Sharma, New York

Address: 9306 95th St Woodhaven, NY 11421-2709

Brief Overview of Bankruptcy Case 1-14-42994-ess: "Woodhaven, NY resident Kishan Sharma's Jun 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2014."
Kishan Sharma — New York, 1-14-42994


ᐅ Patricia Sherin, New York

Address: 8550 Forest Pkwy Apt 3L Woodhaven, NY 11421

Bankruptcy Case 1-11-41403-jbr Summary: "Patricia Sherin's Chapter 7 bankruptcy, filed in Woodhaven, NY in 2011-02-25, led to asset liquidation, with the case closing in 06.20.2011."
Patricia Sherin — New York, 1-11-41403


ᐅ Sandro Luis Shinin, New York

Address: 8873 Eldert Ln Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-47545-cec7: "Sandro Luis Shinin's bankruptcy, initiated in Oct 25, 2012 and concluded by 2013-02-01 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandro Luis Shinin — New York, 1-12-47545


ᐅ Alexey Shkavrov, New York

Address: 8425 85th Rd Apt A2 Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42110-ess: "Alexey Shkavrov's bankruptcy, initiated in Apr 10, 2013 and concluded by July 2013 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexey Shkavrov — New York, 1-13-42110


ᐅ Adria S Silva, New York

Address: 7828 87th Ave Woodhaven, NY 11421-1815

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44909-cec: "The bankruptcy filing by Adria S Silva, undertaken in 09.29.2014 in Woodhaven, NY under Chapter 7, concluded with discharge in 12/28/2014 after liquidating assets."
Adria S Silva — New York, 1-14-44909


ᐅ Isabel Silva, New York

Address: 9512 Jamaica Ave # 3 Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50852-jbr: "The bankruptcy record of Isabel Silva from Woodhaven, NY, shows a Chapter 7 case filed in November 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-23."
Isabel Silva — New York, 1-10-50852


ᐅ William Silva, New York

Address: 7828 87th Ave Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-13-46897-ess: "The bankruptcy filing by William Silva, undertaken in 2013-11-18 in Woodhaven, NY under Chapter 7, concluded with discharge in February 25, 2014 after liquidating assets."
William Silva — New York, 1-13-46897


ᐅ April Lashana Simpson, New York

Address: 8831 85th St Apt 1L Woodhaven, NY 11421-2434

Bankruptcy Case 1-16-42085-ess Overview: "April Lashana Simpson's bankruptcy, initiated in 05.13.2016 and concluded by 08/11/2016 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Lashana Simpson — New York, 1-16-42085


ᐅ Venus Singh, New York

Address: 9521 91st Ave Woodhaven, NY 11421

Bankruptcy Case 1-10-51568-jf Overview: "The case of Venus Singh in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Venus Singh — New York, 1-10-51568-jf


ᐅ Manveer Singh, New York

Address: 7627 85th Rd Woodhaven, NY 11421-1015

Bankruptcy Case 1-16-42747-nhl Overview: "In Woodhaven, NY, Manveer Singh filed for Chapter 7 bankruptcy in 2016-06-22. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2016."
Manveer Singh — New York, 1-16-42747


ᐅ Emil Sison, New York

Address: 8937 96th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-42307-cec7: "The bankruptcy record of Emil Sison from Woodhaven, NY, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
Emil Sison — New York, 1-12-42307


ᐅ Terrence Skinner, New York

Address: 9026 78th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-10-40354-dem: "The case of Terrence Skinner in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrence Skinner — New York, 1-10-40354


ᐅ Carrol Slane, New York

Address: 8517 87th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47365-jbr: "Carrol Slane's Chapter 7 bankruptcy, filed in Woodhaven, NY in 08.25.2011, led to asset liquidation, with the case closing in December 18, 2011."
Carrol Slane — New York, 1-11-47365


ᐅ Zandrina Stewart, New York

Address: 8622 98th St Apt 3B Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-10-51312-jf7: "In Woodhaven, NY, Zandrina Stewart filed for Chapter 7 bankruptcy in December 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2011."
Zandrina Stewart — New York, 1-10-51312-jf


ᐅ Hortencia Tagle, New York

Address: 9150 96th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49764-jbr: "The bankruptcy filing by Hortencia Tagle, undertaken in November 2011 in Woodhaven, NY under Chapter 7, concluded with discharge in 02/28/2012 after liquidating assets."
Hortencia Tagle — New York, 1-11-49764


ᐅ Sr Mariano L Tamayo, New York

Address: 8815 88th St Woodhaven, NY 11421

Bankruptcy Case 1-12-40017-jf Summary: "The bankruptcy record of Sr Mariano L Tamayo from Woodhaven, NY, shows a Chapter 7 case filed in 2012-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2012."
Sr Mariano L Tamayo — New York, 1-12-40017-jf


ᐅ Rosa Tambini, New York

Address: 9156 84th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-10-43711-cec: "In Woodhaven, NY, Rosa Tambini filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2010."
Rosa Tambini — New York, 1-10-43711


ᐅ Muhammad Tariq, New York

Address: 8612 98th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49802-jf: "In a Chapter 7 bankruptcy case, Muhammad Tariq from Woodhaven, NY, saw his proceedings start in 10.19.2010 and complete by Jan 24, 2011, involving asset liquidation."
Muhammad Tariq — New York, 1-10-49802-jf


ᐅ Yulisa Mercedez Tejada, New York

Address: 7825 88th Ave Woodhaven, NY 11421

Bankruptcy Case 1-13-47194-ess Overview: "Yulisa Mercedez Tejada's Chapter 7 bankruptcy, filed in Woodhaven, NY in 11/29/2013, led to asset liquidation, with the case closing in Mar 8, 2014."
Yulisa Mercedez Tejada — New York, 1-13-47194


ᐅ Eduardo Thorrens, New York

Address: 8609 98th St Woodhaven, NY 11421

Bankruptcy Case 1-11-42962-cec Overview: "Woodhaven, NY resident Eduardo Thorrens's 04.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Eduardo Thorrens — New York, 1-11-42962


ᐅ German Tie, New York

Address: 8718 92nd St Apt 2 Woodhaven, NY 11421-2101

Concise Description of Bankruptcy Case 1-2014-43430-nhl7: "The case of German Tie in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
German Tie — New York, 1-2014-43430


ᐅ Juan Hugo Nicola Tie, New York

Address: 8718 92nd St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44497-ess: "The bankruptcy record of Juan Hugo Nicola Tie from Woodhaven, NY, shows a Chapter 7 case filed in 2013-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2013."
Juan Hugo Nicola Tie — New York, 1-13-44497


ᐅ Najera Rodolfo Tiu, New York

Address: 7412 88th Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47708-jf: "The bankruptcy filing by Najera Rodolfo Tiu, undertaken in 2010-08-16 in Woodhaven, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Najera Rodolfo Tiu — New York, 1-10-47708-jf


ᐅ Ricardo Tobon, New York

Address: 8920 92nd St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-44222-ess: "Ricardo Tobon's Chapter 7 bankruptcy, filed in Woodhaven, NY in May 2011, led to asset liquidation, with the case closing in September 2011."
Ricardo Tobon — New York, 1-11-44222


ᐅ Daniel Alberto Todaro, New York

Address: 8920 Park Ln S Apt B2 Woodhaven, NY 11421

Bankruptcy Case 1-11-50421-cec Summary: "In Woodhaven, NY, Daniel Alberto Todaro filed for Chapter 7 bankruptcy in Dec 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2012."
Daniel Alberto Todaro — New York, 1-11-50421


ᐅ Daniela Toromoreno, New York

Address: 8056 89th Ave Fl 2 Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-13-43219-cec: "Daniela Toromoreno's Chapter 7 bankruptcy, filed in Woodhaven, NY in 05.28.2013, led to asset liquidation, with the case closing in 2013-09-04."
Daniela Toromoreno — New York, 1-13-43219


ᐅ Beltran William Torres, New York

Address: 8056 89th Ave Woodhaven, NY 11421

Bankruptcy Case 1-12-42601-nhl Summary: "In Woodhaven, NY, Beltran William Torres filed for Chapter 7 bankruptcy in Apr 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Beltran William Torres — New York, 1-12-42601


ᐅ German D Torres, New York

Address: 7414 87th Ave Apt 1 Woodhaven, NY 11421

Bankruptcy Case 1-12-42240-nhl Summary: "Woodhaven, NY resident German D Torres's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2012."
German D Torres — New York, 1-12-42240


ᐅ Betty Toscano, New York

Address: 8588 88th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-44471-nhl7: "Betty Toscano's bankruptcy, initiated in 2012-06-19 and concluded by Oct 12, 2012 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Toscano — New York, 1-12-44471


ᐅ Delma Valera, New York

Address: 8550 Forest Pkwy Apt 5M Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-47673-ess7: "Delma Valera's Chapter 7 bankruptcy, filed in Woodhaven, NY in Nov 1, 2012, led to asset liquidation, with the case closing in 02.08.2013."
Delma Valera — New York, 1-12-47673


ᐅ Selina Valles, New York

Address: 8024 90th Rd Woodhaven, NY 11421

Bankruptcy Case 1-10-50959-jf Summary: "Selina Valles's bankruptcy, initiated in 11/22/2010 and concluded by 2011-03-01 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selina Valles — New York, 1-10-50959-jf


ᐅ Lauren Valverde, New York

Address: 8032 Jamaica Ave Apt 2F Woodhaven, NY 11421-1901

Bankruptcy Case 1-15-43886-nhl Overview: "The bankruptcy filing by Lauren Valverde, undertaken in August 25, 2015 in Woodhaven, NY under Chapter 7, concluded with discharge in Nov 23, 2015 after liquidating assets."
Lauren Valverde — New York, 1-15-43886


ᐅ Cesar M Vargas, New York

Address: 9209 Jamaica Ave Fl 3 Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48540-cec: "Woodhaven, NY resident Cesar M Vargas's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Cesar M Vargas — New York, 1-09-48540


ᐅ Elia D Vargas, New York

Address: 7430 87th Rd Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-43460-cec: "The bankruptcy filing by Elia D Vargas, undertaken in 04/27/2011 in Woodhaven, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Elia D Vargas — New York, 1-11-43460


ᐅ Porfiria C Vargas, New York

Address: 8931 91st St Apt 2 Woodhaven, NY 11421

Bankruptcy Case 1-13-41613-nhl Summary: "Woodhaven, NY resident Porfiria C Vargas's 03/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2013."
Porfiria C Vargas — New York, 1-13-41613


ᐅ Modesto Antonio Vasquez, New York

Address: 8720 Jamaica Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41686-jf: "In a Chapter 7 bankruptcy case, Modesto Antonio Vasquez from Woodhaven, NY, saw his proceedings start in 03.03.2011 and complete by 06.14.2011, involving asset liquidation."
Modesto Antonio Vasquez — New York, 1-11-41686-jf


ᐅ Joshua Vasquez, New York

Address: 8505 90th St Woodhaven, NY 11421

Bankruptcy Case 1-11-44950-jf Summary: "Joshua Vasquez's Chapter 7 bankruptcy, filed in Woodhaven, NY in 06/08/2011, led to asset liquidation, with the case closing in 2011-09-14."
Joshua Vasquez — New York, 1-11-44950-jf


ᐅ Connie F Vega, New York

Address: 88 Eldert Ln Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-13-47101-nhl: "The case of Connie F Vega in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie F Vega — New York, 1-13-47101


ᐅ Mohandas B Velauthan, New York

Address: 8639 77th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-42183-nhl7: "The case of Mohandas B Velauthan in Woodhaven, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohandas B Velauthan — New York, 1-12-42183


ᐅ Pantoja Ricardo Velez, New York

Address: 8708 80th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-10-51770-cec: "The bankruptcy record of Pantoja Ricardo Velez from Woodhaven, NY, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Pantoja Ricardo Velez — New York, 1-10-51770


ᐅ Angela A Velez, New York

Address: 9049 Eldert Ln PH Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-44415-ess: "In a Chapter 7 bankruptcy case, Angela A Velez from Woodhaven, NY, saw her proceedings start in May 24, 2011 and complete by August 2011, involving asset liquidation."
Angela A Velez — New York, 1-11-44415


ᐅ Chayanne Veras, New York

Address: 8011 85th Dr Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48956-jbr: "The bankruptcy filing by Chayanne Veras, undertaken in Oct 24, 2011 in Woodhaven, NY under Chapter 7, concluded with discharge in January 24, 2012 after liquidating assets."
Chayanne Veras — New York, 1-11-48956


ᐅ John Vicente, New York

Address: 7601 88th Ave Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50140-jbr: "John Vicente's Chapter 7 bankruptcy, filed in Woodhaven, NY in October 27, 2010, led to asset liquidation, with the case closing in February 19, 2011."
John Vicente — New York, 1-10-50140


ᐅ Rosana E Villanueva, New York

Address: 8940 90th St Woodhaven, NY 11421-2618

Bankruptcy Case 1-15-41267-cec Summary: "Rosana E Villanueva's Chapter 7 bankruptcy, filed in Woodhaven, NY in March 2015, led to asset liquidation, with the case closing in 2015-06-24."
Rosana E Villanueva — New York, 1-15-41267


ᐅ Bella E Villegas, New York

Address: 8623 89th St Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-11-45967-ess7: "In a Chapter 7 bankruptcy case, Bella E Villegas from Woodhaven, NY, saw her proceedings start in 07.08.2011 and complete by October 2011, involving asset liquidation."
Bella E Villegas — New York, 1-11-45967


ᐅ Alejandro Villon, New York

Address: 8930 89th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49741-jbr: "Alejandro Villon's Chapter 7 bankruptcy, filed in Woodhaven, NY in 10/18/2010, led to asset liquidation, with the case closing in 2011-02-10."
Alejandro Villon — New York, 1-10-49741


ᐅ Marcelo Q Vinas, New York

Address: 8419 86th Rd Woodhaven, NY 11421

Bankruptcy Case 1-11-44502-cec Overview: "In a Chapter 7 bankruptcy case, Marcelo Q Vinas from Woodhaven, NY, saw his proceedings start in May 25, 2011 and complete by 09.17.2011, involving asset liquidation."
Marcelo Q Vinas — New York, 1-11-44502


ᐅ Lourdes Vivero, New York

Address: 8739 90th St Fl 1ST Woodhaven, NY 11421-2035

Bankruptcy Case 1-15-43599-nhl Summary: "Lourdes Vivero's Chapter 7 bankruptcy, filed in Woodhaven, NY in August 4, 2015, led to asset liquidation, with the case closing in November 2, 2015."
Lourdes Vivero — New York, 1-15-43599


ᐅ Chandrama Vythilingum, New York

Address: 9117 98th St Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-11-45685-cec: "Chandrama Vythilingum's Chapter 7 bankruptcy, filed in Woodhaven, NY in June 2011, led to asset liquidation, with the case closing in October 2011."
Chandrama Vythilingum — New York, 1-11-45685


ᐅ Abdul Wahid, New York

Address: 8613 91st Ave Fl 1 Woodhaven, NY 11421

Brief Overview of Bankruptcy Case 1-12-48373-ess: "Woodhaven, NY resident Abdul Wahid's December 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-20."
Abdul Wahid — New York, 1-12-48373


ᐅ Ning Wang, New York

Address: 8821 74th Pl Woodhaven, NY 11421-2316

Bankruptcy Case 1-16-40878-nhl Overview: "In Woodhaven, NY, Ning Wang filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Ning Wang — New York, 1-16-40878


ᐅ Richard Warren, New York

Address: 8375 Woodhaven Blvd Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46206-ess: "The bankruptcy filing by Richard Warren, undertaken in 2011-07-19 in Woodhaven, NY under Chapter 7, concluded with discharge in 11/11/2011 after liquidating assets."
Richard Warren — New York, 1-11-46206


ᐅ Stanislaw Weese, New York

Address: 8458 98th St Woodhaven, NY 11421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48655-cec: "Stanislaw Weese's Chapter 7 bankruptcy, filed in Woodhaven, NY in Oct 12, 2011, led to asset liquidation, with the case closing in 2012-01-19."
Stanislaw Weese — New York, 1-11-48655


ᐅ Roy H Whitestone, New York

Address: 9148 88th Rd Apt 5B Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-12-42645-nhl7: "In a Chapter 7 bankruptcy case, Roy H Whitestone from Woodhaven, NY, saw their proceedings start in Apr 11, 2012 and complete by August 2012, involving asset liquidation."
Roy H Whitestone — New York, 1-12-42645


ᐅ Jan Wilinski, New York

Address: 8559 85th St Woodhaven, NY 11421

Bankruptcy Case 1-11-48838-jbr Summary: "Jan Wilinski's bankruptcy, initiated in 10/19/2011 and concluded by 2012-01-23 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Wilinski — New York, 1-11-48838


ᐅ Joan Winston, New York

Address: 9020 Park Ln S Bsmt Woodhaven, NY 11421-1347

Bankruptcy Case 1-15-41920-cec Summary: "The bankruptcy filing by Joan Winston, undertaken in 04/27/2015 in Woodhaven, NY under Chapter 7, concluded with discharge in 2015-07-26 after liquidating assets."
Joan Winston — New York, 1-15-41920


ᐅ Luis Wittong, New York

Address: 8602 Park Ln S Apt 6A4 Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-13-43839-cec7: "The bankruptcy record of Luis Wittong from Woodhaven, NY, shows a Chapter 7 case filed in 2013-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2013."
Luis Wittong — New York, 1-13-43839


ᐅ Henry Yan, New York

Address: 8943 96th St Apt 2J Woodhaven, NY 11421

Bankruptcy Case 1-11-47119-ess Overview: "Henry Yan's bankruptcy, initiated in August 2011 and concluded by 11/22/2011 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Yan — New York, 1-11-47119


ᐅ Nahed Youssef, New York

Address: 8550 Forest Pkwy Apt 2N Woodhaven, NY 11421

Concise Description of Bankruptcy Case 1-09-51071-dem7: "In a Chapter 7 bankruptcy case, Nahed Youssef from Woodhaven, NY, saw their proceedings start in December 16, 2009 and complete by 2010-05-20, involving asset liquidation."
Nahed Youssef — New York, 1-09-51071


ᐅ Melissa Zakowski, New York

Address: 9105 80th St Woodhaven, NY 11421

Bankruptcy Case 1-10-43980-cec Overview: "In a Chapter 7 bankruptcy case, Melissa Zakowski from Woodhaven, NY, saw her proceedings start in 2010-04-30 and complete by 08.23.2010, involving asset liquidation."
Melissa Zakowski — New York, 1-10-43980


ᐅ Angel Zambrano, New York

Address: 7619 91st Ave Woodhaven, NY 11421-2827

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42603-cec: "Angel Zambrano's bankruptcy, initiated in May 22, 2014 and concluded by August 20, 2014 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Zambrano — New York, 1-2014-42603


ᐅ Johnny M Zapata, New York

Address: 8934 89th St Woodhaven, NY 11421-2532

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40047-nhl: "Johnny M Zapata's bankruptcy, initiated in 2015-01-07 and concluded by 04/07/2015 in Woodhaven, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny M Zapata — New York, 1-15-40047