personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodside, 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 Gary K Barnes, New York

Address: 4854 45th St Apt 2 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-48395-jf: "Woodside, NY resident Gary K Barnes's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Gary K Barnes — New York, 1-11-48395-jf


ᐅ Reynante R Bartolome, New York

Address: 4909 67th St Apt 2 Woodside, NY 11377

Bankruptcy Case 1-11-42071-jbr Summary: "Reynante R Bartolome's Chapter 7 bankruptcy, filed in Woodside, NY in 03/17/2011, led to asset liquidation, with the case closing in June 27, 2011."
Reynante R Bartolome — New York, 1-11-42071


ᐅ Anthony X Batista, New York

Address: 5940 Queens Blvd Apt 15A Woodside, NY 11377-7735

Bankruptcy Case 1-14-43015-ess Overview: "The bankruptcy filing by Anthony X Batista, undertaken in 06.12.2014 in Woodside, NY under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Anthony X Batista — New York, 1-14-43015


ᐅ Thomas Bayri, New York

Address: 5605 31st Ave Apt 4J Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44668-jbr: "The case of Thomas Bayri in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Bayri — New York, 1-11-44668


ᐅ Tarek M Bazzi, New York

Address: 3909 56th St Fl 3RD Woodside, NY 11377-3345

Bankruptcy Case 1-15-41165-nhl Overview: "Woodside, NY resident Tarek M Bazzi's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-17."
Tarek M Bazzi — New York, 1-15-41165


ᐅ Brown Trudy Denise Beamon, New York

Address: 5811 32nd Ave # 2 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40656-jf: "Brown Trudy Denise Beamon's Chapter 7 bankruptcy, filed in Woodside, NY in 01.31.2011, led to asset liquidation, with the case closing in May 4, 2011."
Brown Trudy Denise Beamon — New York, 1-11-40656-jf


ᐅ Piyara Begum, New York

Address: 3763 59th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50564-cec: "The bankruptcy filing by Piyara Begum, undertaken in 2011-12-20 in Woodside, NY under Chapter 7, concluded with discharge in 04.13.2012 after liquidating assets."
Piyara Begum — New York, 1-11-50564


ᐅ Shahnaz Begum, New York

Address: 6107 Woodside Ave Apt 2G Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-43941-ess: "Woodside, NY resident Shahnaz Begum's 05/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Shahnaz Begum — New York, 1-11-43941


ᐅ Sultana Begum, New York

Address: 3761 64th St Apt 1F Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-45119-cec: "Sultana Begum's Chapter 7 bankruptcy, filed in Woodside, NY in August 2013, led to asset liquidation, with the case closing in 11/28/2013."
Sultana Begum — New York, 1-13-45119


ᐅ Dulal Behedo, New York

Address: 6311 Queens Blvd Apt G21 Woodside, NY 11377

Bankruptcy Case 1-10-40766-ess Summary: "Dulal Behedo's bankruptcy, initiated in 2010-01-29 and concluded by 2010-05-04 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dulal Behedo — New York, 1-10-40766


ᐅ Julio A Beltran, New York

Address: 5052 47th St Apt 1F Woodside, NY 11377

Bankruptcy Case 1-13-40653-nhl Summary: "Woodside, NY resident Julio A Beltran's 02.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2013."
Julio A Beltran — New York, 1-13-40653


ᐅ Sylvester Berberis, New York

Address: 3006 Hobart St Apt 1 Woodside, NY 11377

Bankruptcy Case 8-10-73917-reg Summary: "The bankruptcy filing by Sylvester Berberis, undertaken in 05.21.2010 in Woodside, NY under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Sylvester Berberis — New York, 8-10-73917


ᐅ Carolina P Berrios, New York

Address: 4756 45th St Apt 4A Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-40976-ess: "In a Chapter 7 bankruptcy case, Carolina P Berrios from Woodside, NY, saw her proceedings start in 2013-02-23 and complete by May 22, 2013, involving asset liquidation."
Carolina P Berrios — New York, 1-13-40976


ᐅ Nilda Berrospi, New York

Address: 4750 47th St Apt 1A Woodside, NY 11377

Bankruptcy Case 1-11-42081-jf Summary: "The bankruptcy filing by Nilda Berrospi, undertaken in Mar 17, 2011 in Woodside, NY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Nilda Berrospi — New York, 1-11-42081-jf


ᐅ Stephen Bert, New York

Address: 5505 Woodside Ave Apt 411 Woodside, NY 11377

Bankruptcy Case 1-10-41145-cec Overview: "Stephen Bert's Chapter 7 bankruptcy, filed in Woodside, NY in 02/15/2010, led to asset liquidation, with the case closing in May 19, 2010."
Stephen Bert — New York, 1-10-41145


ᐅ Luz Amparo Betancourt, New York

Address: 4915 Skillman Ave Apt 3J Woodside, NY 11377-4103

Brief Overview of Bankruptcy Case 1-2014-44280-ess: "Luz Amparo Betancourt's Chapter 7 bankruptcy, filed in Woodside, NY in 08.21.2014, led to asset liquidation, with the case closing in 2014-11-19."
Luz Amparo Betancourt — New York, 1-2014-44280


ᐅ Siriwan Bhekanan, New York

Address: 4007 67th St Apt 26 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46568-ess: "The bankruptcy record of Siriwan Bhekanan from Woodside, NY, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2014."
Siriwan Bhekanan — New York, 1-13-46568


ᐅ Ratna Bhuiyan, New York

Address: 3950 60th St # APTA67 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42910-cec: "Woodside, NY resident Ratna Bhuiyan's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2010."
Ratna Bhuiyan — New York, 1-10-42910


ᐅ Azizun Bhuiyan, New York

Address: 3930 59th St Apt F4 Woodside, NY 11377

Bankruptcy Case 1-12-43021-ess Overview: "In a Chapter 7 bankruptcy case, Azizun Bhuiyan from Woodside, NY, saw their proceedings start in 04.26.2012 and complete by 08/19/2012, involving asset liquidation."
Azizun Bhuiyan — New York, 1-12-43021


ᐅ Harunur Bhuiyan, New York

Address: 5054 46th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-44351-jf: "In a Chapter 7 bankruptcy case, Harunur Bhuiyan from Woodside, NY, saw their proceedings start in 2010-05-13 and complete by Sep 5, 2010, involving asset liquidation."
Harunur Bhuiyan — New York, 1-10-44351-jf


ᐅ Hedayet Ullah Bhuiyan, New York

Address: 4813 67th St Woodside, NY 11377

Bankruptcy Case 1-11-49315-ess Overview: "In a Chapter 7 bankruptcy case, Hedayet Ullah Bhuiyan from Woodside, NY, saw their proceedings start in Nov 1, 2011 and complete by 02.24.2012, involving asset liquidation."
Hedayet Ullah Bhuiyan — New York, 1-11-49315


ᐅ Mohad Bhuiyan, New York

Address: 3706 69th St Apt 2C Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-42164-jbr7: "In Woodside, NY, Mohad Bhuiyan filed for Chapter 7 bankruptcy in Mar 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2010."
Mohad Bhuiyan — New York, 1-10-42164


ᐅ Elizabeth Bienvenu, New York

Address: 4810 45th St Apt 6H Woodside, NY 11377

Bankruptcy Case 1-10-46706-jbr Summary: "Elizabeth Bienvenu's bankruptcy, initiated in 07/16/2010 and concluded by 2010-11-08 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Bienvenu — New York, 1-10-46706


ᐅ Jennifer Bilek, New York

Address: 6614 Woodside Ave Apt 402A Woodside, NY 11377

Bankruptcy Case 1-10-50466-jf Overview: "In Woodside, NY, Jennifer Bilek filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Jennifer Bilek — New York, 1-10-50466-jf


ᐅ Ray Bishun, New York

Address: 3935 51st St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-09-48866-dem: "The bankruptcy record of Ray Bishun from Woodside, NY, shows a Chapter 7 case filed in 10/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2010."
Ray Bishun — New York, 1-09-48866


ᐅ Odelis Bisono, New York

Address: 3227 68th St Fl 1 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49849-jf: "The bankruptcy record of Odelis Bisono from Woodside, NY, shows a Chapter 7 case filed in 2010-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2011."
Odelis Bisono — New York, 1-10-49849-jf


ᐅ Delsi Biswas, New York

Address: 6125 Woodside Ave Apt 6F Woodside, NY 11377

Bankruptcy Case 1-10-44795-jf Summary: "Woodside, NY resident Delsi Biswas's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Delsi Biswas — New York, 1-10-44795-jf


ᐅ Samuel Biswas, New York

Address: 3950 60th St # 49 Woodside, NY 11377-3443

Brief Overview of Bankruptcy Case 1-16-40112-nhl: "The bankruptcy record of Samuel Biswas from Woodside, NY, shows a Chapter 7 case filed in Jan 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2016."
Samuel Biswas — New York, 1-16-40112


ᐅ Lorna B Blancaflor, New York

Address: 6010 47th Ave Apt 17F Woodside, NY 11377

Bankruptcy Case 1-12-44954-cec Summary: "In a Chapter 7 bankruptcy case, Lorna B Blancaflor from Woodside, NY, saw her proceedings start in 07.06.2012 and complete by 10.29.2012, involving asset liquidation."
Lorna B Blancaflor — New York, 1-12-44954


ᐅ Thomas Michael Blasikiewicz, New York

Address: 4801 65th Pl Apt 2F Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-50612-cec7: "The bankruptcy filing by Thomas Michael Blasikiewicz, undertaken in December 2011 in Woodside, NY under Chapter 7, concluded with discharge in 2012-04-14 after liquidating assets."
Thomas Michael Blasikiewicz — New York, 1-11-50612


ᐅ Christine Bliss, New York

Address: 5938 48th Ave Woodside, NY 11377-5659

Bankruptcy Case 1-2014-44454-ess Overview: "Christine Bliss's bankruptcy, initiated in August 31, 2014 and concluded by 11/29/2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Bliss — New York, 1-2014-44454


ᐅ Miodrag Bodlovic, New York

Address: 3045 Hobart St Apt 6B Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-46312-ess: "The bankruptcy filing by Miodrag Bodlovic, undertaken in 2010-07-02 in Woodside, NY under Chapter 7, concluded with discharge in 10.25.2010 after liquidating assets."
Miodrag Bodlovic — New York, 1-10-46312


ᐅ Margoth Bonilla, New York

Address: 7210 41st Ave Apt 4Z Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-40363-jf7: "Margoth Bonilla's bankruptcy, initiated in January 20, 2012 and concluded by 05.14.2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margoth Bonilla — New York, 1-12-40363-jf


ᐅ Alberto Bonner, New York

Address: 4802 69th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 09-17508-ajg: "Woodside, NY resident Alberto Bonner's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2010."
Alberto Bonner — New York, 09-17508


ᐅ Adriana Botis, New York

Address: 5134 30th Ave Apt 1O Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-44500-jf: "The bankruptcy filing by Adriana Botis, undertaken in May 25, 2011 in Woodside, NY under Chapter 7, concluded with discharge in 09.17.2011 after liquidating assets."
Adriana Botis — New York, 1-11-44500-jf


ᐅ Cherry A Caba, New York

Address: 3165 49th St Apt 1D Woodside, NY 11377-1318

Concise Description of Bankruptcy Case 1-08-46024-cec7: "In her Chapter 13 bankruptcy case filed in 09/11/2008, Woodside, NY's Cherry A Caba agreed to a debt repayment plan, which was successfully completed by 09/18/2012."
Cherry A Caba — New York, 1-08-46024


ᐅ Fernando R Caceres, New York

Address: 3950 60th St Apt B31 Woodside, NY 11377

Bankruptcy Case 1-11-46728-ess Overview: "Fernando R Caceres's bankruptcy, initiated in 2011-08-03 and concluded by 11.08.2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando R Caceres — New York, 1-11-46728


ᐅ Jose Cadena, New York

Address: 3547 64th St Apt 5A Woodside, NY 11377

Bankruptcy Case 1-10-42856-jbr Summary: "Jose Cadena's bankruptcy, initiated in 04.01.2010 and concluded by 07/13/2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Cadena — New York, 1-10-42856


ᐅ Edson Cadette, New York

Address: 4856 46th St Apt 2B Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41848-cec: "The bankruptcy filing by Edson Cadette, undertaken in 03.08.2010 in Woodside, NY under Chapter 7, concluded with discharge in 06.15.2010 after liquidating assets."
Edson Cadette — New York, 1-10-41848


ᐅ Pauline Cahill, New York

Address: 3950 60th St Apt A10 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-45697-cec: "Pauline Cahill's bankruptcy, initiated in 2011-06-30 and concluded by 2011-10-12 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Cahill — New York, 1-11-45697


ᐅ Carlos Caicedo, New York

Address: 4715 44th St Apt 1F Woodside, NY 11377

Bankruptcy Case 1-09-51272-ess Summary: "In Woodside, NY, Carlos Caicedo filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2010."
Carlos Caicedo — New York, 1-09-51272


ᐅ Doris Cajiao, New York

Address: 6930 43rd Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-48751-jbr7: "Woodside, NY resident Doris Cajiao's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2010."
Doris Cajiao — New York, 1-10-48751


ᐅ Vasile Calarasiu, New York

Address: 5211 Skillman Ave Apt 2L Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-48147-jf7: "Vasile Calarasiu's bankruptcy, initiated in August 29, 2010 and concluded by December 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasile Calarasiu — New York, 1-10-48147-jf


ᐅ Cecilio Calayag, New York

Address: 3904 60th St Apt 8 Woodside, NY 11377-2500

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41996-nhl: "The case of Cecilio Calayag in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilio Calayag — New York, 1-15-41996


ᐅ Cesar Calderon, New York

Address: 3989 50th St Apt 2K Woodside, NY 11377

Bankruptcy Case 1-09-48664-jf Summary: "In Woodside, NY, Cesar Calderon filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2010."
Cesar Calderon — New York, 1-09-48664-jf


ᐅ Anne M Caliari, New York

Address: 3081 54th St Apt 4B Woodside, NY 11377-1442

Brief Overview of Bankruptcy Case 1-14-42680-cec: "Woodside, NY resident Anne M Caliari's 05/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Anne M Caliari — New York, 1-14-42680


ᐅ Susan Callahan, New York

Address: 4730 59th St Apt 9A Woodside, NY 11377-5511

Bankruptcy Case 1-15-41919-cec Summary: "Susan Callahan's bankruptcy, initiated in 04/27/2015 and concluded by July 2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Callahan — New York, 1-15-41919


ᐅ Lawrence A Calli, New York

Address: 7210 41st Ave Apt 3V Woodside, NY 11377-3009

Bankruptcy Case 1-15-44643-cec Summary: "The case of Lawrence A Calli in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence A Calli — New York, 1-15-44643


ᐅ Robert Calogerakos, New York

Address: 5943 50th Ave Apt 3 Woodside, NY 11377-5852

Bankruptcy Case 1-15-41135-ess Overview: "The case of Robert Calogerakos in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Calogerakos — New York, 1-15-41135


ᐅ Maria Camasca, New York

Address: 4718 46th St Apt 1F Woodside, NY 11377

Bankruptcy Case 1-10-48033-jf Overview: "The case of Maria Camasca in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Camasca — New York, 1-10-48033-jf


ᐅ Martha Lucia Campo, New York

Address: 5164 65th Pl Woodside, NY 11377-5858

Bankruptcy Case 1-14-45307-cec Overview: "The bankruptcy filing by Martha Lucia Campo, undertaken in 2014-10-22 in Woodside, NY under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Martha Lucia Campo — New York, 1-14-45307


ᐅ Laura Campos, New York

Address: 4715 48th St Apt 3E Woodside, NY 11377

Bankruptcy Case 1-12-47225-nhl Overview: "In Woodside, NY, Laura Campos filed for Chapter 7 bankruptcy in October 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Laura Campos — New York, 1-12-47225


ᐅ Bertin Campos, New York

Address: 3912 57th St Woodside, NY 11377

Bankruptcy Case 1-13-43104-cec Summary: "In a Chapter 7 bankruptcy case, Bertin Campos from Woodside, NY, saw their proceedings start in May 22, 2013 and complete by 08.29.2013, involving asset liquidation."
Bertin Campos — New York, 1-13-43104


ᐅ Macario S Caoile, New York

Address: 4033 69th St Apt 8B Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-40242-ess7: "In a Chapter 7 bankruptcy case, Macario S Caoile from Woodside, NY, saw their proceedings start in 2012-01-17 and complete by April 2012, involving asset liquidation."
Macario S Caoile — New York, 1-12-40242


ᐅ Letty R Carbonell, New York

Address: 4163 53rd St Fl 2ND Woodside, NY 11377-4644

Bankruptcy Case 1-16-40312-cec Overview: "Letty R Carbonell's bankruptcy, initiated in January 2016 and concluded by 04/26/2016 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Letty R Carbonell — New York, 1-16-40312


ᐅ Hermelinda Cardenas, New York

Address: 4550 48th St Apt B1 Woodside, NY 11377

Bankruptcy Case 1-10-47362-jbr Overview: "The bankruptcy record of Hermelinda Cardenas from Woodside, NY, shows a Chapter 7 case filed in August 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2010."
Hermelinda Cardenas — New York, 1-10-47362


ᐅ Christopher Cardinali, New York

Address: 3047 Hobart St Apt 4P Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42173-nhl: "Christopher Cardinali's Chapter 7 bankruptcy, filed in Woodside, NY in 2013-04-13, led to asset liquidation, with the case closing in 07.21.2013."
Christopher Cardinali — New York, 1-13-42173


ᐅ David James Carey, New York

Address: 5331 Skillman Ave Apt 1R Woodside, NY 11377

Bankruptcy Case 1-11-43366-jbr Summary: "The bankruptcy record of David James Carey from Woodside, NY, shows a Chapter 7 case filed in Apr 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
David James Carey — New York, 1-11-43366


ᐅ Daniel R Carlson, New York

Address: 4853 44th St Apt 1H Woodside, NY 11377-6929

Bankruptcy Case 1-15-41878-ess Summary: "The bankruptcy filing by Daniel R Carlson, undertaken in 2015-04-27 in Woodside, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Daniel R Carlson — New York, 1-15-41878


ᐅ Gloria Carlson, New York

Address: 4853 44th St Apt 1H Woodside, NY 11377-6929

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41878-ess: "The bankruptcy record of Gloria Carlson from Woodside, NY, shows a Chapter 7 case filed in 2015-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2015."
Gloria Carlson — New York, 1-15-41878


ᐅ Edwin Carrion, New York

Address: 4128 67th St Woodside, NY 11377-3788

Bankruptcy Case 1-2014-44094-nhl Overview: "The case of Edwin Carrion in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Carrion — New York, 1-2014-44094


ᐅ Lana Cartagena, New York

Address: 4850 44th St Apt 1E Woodside, NY 11377

Bankruptcy Case 1-09-49393-ess Summary: "Lana Cartagena's Chapter 7 bankruptcy, filed in Woodside, NY in Oct 27, 2009, led to asset liquidation, with the case closing in Feb 3, 2010."
Lana Cartagena — New York, 1-09-49393


ᐅ Theodore Carter, New York

Address: 5033 Broadway Apt 6C Woodside, NY 11377

Bankruptcy Case 1-10-49673-jbr Summary: "The case of Theodore Carter in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Carter — New York, 1-10-49673


ᐅ Chelsea Janelle Carter, New York

Address: 4706 45th St Apt A2 Woodside, NY 11377-6409

Snapshot of U.S. Bankruptcy Proceeding Case 14-54352-mgd: "Woodside, NY resident Chelsea Janelle Carter's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2014."
Chelsea Janelle Carter — New York, 14-54352


ᐅ Ursula Castano, New York

Address: 4040 70th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47349-ess: "Woodside, NY resident Ursula Castano's December 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Ursula Castano — New York, 1-13-47349


ᐅ Eric Gerald Castillo, New York

Address: 4730 61st St Apt 12E Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-43357-ess: "The case of Eric Gerald Castillo in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Gerald Castillo — New York, 1-11-43357


ᐅ Millany Hipolito Castillo, New York

Address: 4046 68th St Fl 3F Woodside, NY 11377-3876

Bankruptcy Case 1-15-43072-nhl Summary: "In a Chapter 7 bankruptcy case, Millany Hipolito Castillo from Woodside, NY, saw his proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Millany Hipolito Castillo — New York, 1-15-43072


ᐅ Latife Celebi, New York

Address: 3225 69th St Woodside, NY 11377-2047

Bankruptcy Case 1-16-41749-nhl Summary: "The case of Latife Celebi in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latife Celebi — New York, 1-16-41749


ᐅ Corina Ceraceanu, New York

Address: 5038 68th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-43188-jbr: "In a Chapter 7 bankruptcy case, Corina Ceraceanu from Woodside, NY, saw her proceedings start in 04.17.2011 and complete by Aug 10, 2011, involving asset liquidation."
Corina Ceraceanu — New York, 1-11-43188


ᐅ Richard T Cerrone, New York

Address: 5017 59th Pl Woodside, NY 11377

Bankruptcy Case 1-11-49640-cec Overview: "The bankruptcy record of Richard T Cerrone from Woodside, NY, shows a Chapter 7 case filed in November 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Richard T Cerrone — New York, 1-11-49640


ᐅ Nur Cetin, New York

Address: 6821 31st Ave Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40190-ess: "Woodside, NY resident Nur Cetin's 01/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2010."
Nur Cetin — New York, 1-10-40190


ᐅ Chong Hui Chae, New York

Address: 4012 73rd St Apt C3 Woodside, NY 11377-3039

Concise Description of Bankruptcy Case 1-14-44488-cec7: "Chong Hui Chae's bankruptcy, initiated in Sep 2, 2014 and concluded by 12.01.2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chong Hui Chae — New York, 1-14-44488


ᐅ Soo Ik Chae, New York

Address: 4012 73rd St Apt C3 Woodside, NY 11377-3039

Bankruptcy Case 1-2014-44488-cec Overview: "In Woodside, NY, Soo Ik Chae filed for Chapter 7 bankruptcy in 2014-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2014."
Soo Ik Chae — New York, 1-2014-44488


ᐅ Chun Chan, New York

Address: 5925 41ST AVE # 1 WOODSIDE, NY 11377

Concise Description of Bankruptcy Case 1-09-49808-jf7: "Woodside, NY resident Chun Chan's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2010."
Chun Chan — New York, 1-09-49808-jf


ᐅ Bijan Chandra, New York

Address: 3925 65th St Apt 2G Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48225-jf: "The case of Bijan Chandra in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bijan Chandra — New York, 1-11-48225-jf


ᐅ Khalil Charara, New York

Address: 6718 43rd Ave Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-45994-ess: "Khalil Charara's Chapter 7 bankruptcy, filed in Woodside, NY in 10/02/2013, led to asset liquidation, with the case closing in 01.09.2014."
Khalil Charara — New York, 1-13-45994


ᐅ Varunpant Charoensit, New York

Address: 7215 41st Ave Apt A12 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-41149-jf: "In a Chapter 7 bankruptcy case, Varunpant Charoensit from Woodside, NY, saw their proceedings start in February 2010 and complete by 2010-05-19, involving asset liquidation."
Varunpant Charoensit — New York, 1-10-41149-jf


ᐅ Lynn M Chauca, New York

Address: 5240 39th Dr Apt Lr Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-41069-ess: "The bankruptcy record of Lynn M Chauca from Woodside, NY, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
Lynn M Chauca — New York, 1-11-41069


ᐅ Abdul Chaudhry, New York

Address: 3225 69th St Apt 5M Woodside, NY 11377

Bankruptcy Case 1-10-46667-jbr Summary: "The bankruptcy filing by Abdul Chaudhry, undertaken in 2010-07-15 in Woodside, NY under Chapter 7, concluded with discharge in November 7, 2010 after liquidating assets."
Abdul Chaudhry — New York, 1-10-46667


ᐅ Solangie Chaves, New York

Address: 4715 44th St Apt 3F Woodside, NY 11377

Bankruptcy Case 1-13-46039-ess Overview: "Solangie Chaves's Chapter 7 bankruptcy, filed in Woodside, NY in 10.03.2013, led to asset liquidation, with the case closing in January 2014."
Solangie Chaves — New York, 1-13-46039


ᐅ Manuela Chavez, New York

Address: 4715 44th St Apt 3F Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47026-jf: "In a Chapter 7 bankruptcy case, Manuela Chavez from Woodside, NY, saw her proceedings start in Sep 29, 2012 and complete by 01/06/2013, involving asset liquidation."
Manuela Chavez — New York, 1-12-47026-jf


ᐅ Castillo Valentin Chevalier, New York

Address: 3176 51st St Apt 2D Woodside, NY 11377-1329

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44537-ess: "In Woodside, NY, Castillo Valentin Chevalier filed for Chapter 7 bankruptcy in Oct 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2016."
Castillo Valentin Chevalier — New York, 1-15-44537


ᐅ Corinna Chifari, New York

Address: 4124 50th St Apt 3C Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51553-jf: "The bankruptcy record of Corinna Chifari from Woodside, NY, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-08."
Corinna Chifari — New York, 1-09-51553-jf


ᐅ Edmond Chin, New York

Address: 3977 50th St Apt 1 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-46870-nhl7: "The case of Edmond Chin in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmond Chin — New York, 1-12-46870


ᐅ Fatt Tristan Chin, New York

Address: 4011 67th St Apt 3B Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-49877-jf: "Fatt Tristan Chin's bankruptcy, initiated in 2010-10-21 and concluded by 01.25.2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatt Tristan Chin — New York, 1-10-49877-jf


ᐅ Kwang Sok Choi, New York

Address: 6964 43rd Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-09-50094-dem7: "The case of Kwang Sok Choi in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kwang Sok Choi — New York, 1-09-50094


ᐅ Choong K Chong, New York

Address: 4157 55th St Woodside, NY 11377

Bankruptcy Case 1-13-44421-ess Overview: "Choong K Chong's bankruptcy, initiated in 07.20.2013 and concluded by Oct 27, 2013 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Choong K Chong — New York, 1-13-44421


ᐅ Shamim A Choudhury, New York

Address: 6930 44th Ave Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-45840-ess: "The case of Shamim A Choudhury in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shamim A Choudhury — New York, 1-11-45840


ᐅ Afsana Choudhury, New York

Address: 3053 68th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44494-ess: "Woodside, NY resident Afsana Choudhury's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Afsana Choudhury — New York, 1-11-44494


ᐅ Mohammed K Choudhury, New York

Address: 3331 69th St Woodside, NY 11377-2239

Brief Overview of Bankruptcy Case 1-15-45407-ess: "In Woodside, NY, Mohammed K Choudhury filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Mohammed K Choudhury — New York, 1-15-45407


ᐅ Veronica Coronel, New York

Address: 4705 48th St Apt 5A Woodside, NY 11377-6601

Bankruptcy Case 1-16-42712-cec Overview: "In a Chapter 7 bankruptcy case, Veronica Coronel from Woodside, NY, saw her proceedings start in 06.21.2016 and complete by September 2016, involving asset liquidation."
Veronica Coronel — New York, 1-16-42712


ᐅ Patricia A Cravotta, New York

Address: 5940 Queens Blvd Apt 6A Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-42741-ess7: "The case of Patricia A Cravotta in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Cravotta — New York, 1-11-42741


ᐅ Camelia Cristea, New York

Address: 5107 63rd St Woodside, NY 11377-5837

Bankruptcy Case 1-15-43643-nhl Summary: "The case of Camelia Cristea in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camelia Cristea — New York, 1-15-43643


ᐅ Eugen Cristea, New York

Address: 5107 63rd St Woodside, NY 11377-5837

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43643-nhl: "In a Chapter 7 bankruptcy case, Eugen Cristea from Woodside, NY, saw their proceedings start in August 6, 2015 and complete by 2015-11-04, involving asset liquidation."
Eugen Cristea — New York, 1-15-43643


ᐅ Gloria Cruz, New York

Address: 3180 51st St Apt 2D Woodside, NY 11377-1330

Brief Overview of Bankruptcy Case 1-15-42693-cec: "In Woodside, NY, Gloria Cruz filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2015."
Gloria Cruz — New York, 1-15-42693


ᐅ Juan Cruz, New York

Address: 4143 70th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-40923-dem7: "The case of Juan Cruz in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Cruz — New York, 1-10-40923


ᐅ Norma Cruz, New York

Address: 3968 50th St Woodside, NY 11377-3147

Brief Overview of Bankruptcy Case 1-14-40563-ess: "In Woodside, NY, Norma Cruz filed for Chapter 7 bankruptcy in 02.11.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Norma Cruz — New York, 1-14-40563


ᐅ Carlos Cubas, New York

Address: 5911 Queens Blvd Apt 2J Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-45321-cec7: "The case of Carlos Cubas in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Cubas — New York, 1-10-45321


ᐅ Lina Cuesta, New York

Address: 6010 47th Ave Apt 4E Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-52107-cec: "The case of Lina Cuesta in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lina Cuesta — New York, 1-10-52107


ᐅ Ana Lucia R Curado, New York

Address: 7210 41st Ave Apt 2G Woodside, NY 11377

Bankruptcy Case 1-13-41417-cec Summary: "Woodside, NY resident Ana Lucia R Curado's 03.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-20."
Ana Lucia R Curado — New York, 1-13-41417