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 Sambal Chowdhury, New York

Address: 5916 Woodside Ave Apt 3H Woodside, NY 11377

Bankruptcy Case 1-11-47443-cec Overview: "In a Chapter 7 bankruptcy case, Sambal Chowdhury from Woodside, NY, saw their proceedings start in 08.29.2011 and complete by 2011-12-07, involving asset liquidation."
Sambal Chowdhury — New York, 1-11-47443


ᐅ Satyabrata Chowdhury, New York

Address: 4417 65th St Fl 2ND Woodside, NY 11377-5758

Bankruptcy Case 1-2014-43395-cec Overview: "The bankruptcy record of Satyabrata Chowdhury from Woodside, NY, shows a Chapter 7 case filed in 2014-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Satyabrata Chowdhury — New York, 1-2014-43395


ᐅ Shahanuddin Chowdhury, New York

Address: 5061 44th St Woodside, NY 11377

Bankruptcy Case 1-10-48437-jbr Overview: "In Woodside, NY, Shahanuddin Chowdhury filed for Chapter 7 bankruptcy in 09/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Shahanuddin Chowdhury — New York, 1-10-48437


ᐅ Shamsul A Chowdhury, New York

Address: 4828 65th Pl Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-12-44725-nhl: "In a Chapter 7 bankruptcy case, Shamsul A Chowdhury from Woodside, NY, saw their proceedings start in June 2012 and complete by October 21, 2012, involving asset liquidation."
Shamsul A Chowdhury — New York, 1-12-44725


ᐅ Shoyeb Ahmed Chowdhury, New York

Address: 5054 44th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-12-42759-nhl: "The bankruptcy record of Shoyeb Ahmed Chowdhury from Woodside, NY, shows a Chapter 7 case filed in 2012-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2012."
Shoyeb Ahmed Chowdhury — New York, 1-12-42759


ᐅ Suraya Chowdhury, New York

Address: 4035 62nd St Woodside, NY 11377

Bankruptcy Case 1-12-44210-nhl Overview: "The bankruptcy filing by Suraya Chowdhury, undertaken in 2012-06-06 in Woodside, NY under Chapter 7, concluded with discharge in 09.29.2012 after liquidating assets."
Suraya Chowdhury — New York, 1-12-44210


ᐅ Abul K Chowdhury, New York

Address: 6411 Woodside Ave Fl 2 Woodside, NY 11377

Bankruptcy Case 1-11-44885-jf Overview: "The bankruptcy record of Abul K Chowdhury from Woodside, NY, shows a Chapter 7 case filed in June 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Abul K Chowdhury — New York, 1-11-44885-jf


ᐅ Akm T Chowdhury, New York

Address: 3922 62nd St Woodside, NY 11377-3632

Bankruptcy Case 1-15-40621-ess Summary: "In Woodside, NY, Akm T Chowdhury filed for Chapter 7 bankruptcy in 02/18/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Akm T Chowdhury — New York, 1-15-40621


ᐅ Aym A Chowdhury, New York

Address: 4171 53rd St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47312-ess: "In Woodside, NY, Aym A Chowdhury filed for Chapter 7 bankruptcy in 12/06/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Aym A Chowdhury — New York, 1-13-47312


ᐅ Liton Roy Chowdhury, New York

Address: 4030 73rd St Apt C3 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46299-jf: "The bankruptcy filing by Liton Roy Chowdhury, undertaken in Jul 21, 2011 in Woodside, NY under Chapter 7, concluded with discharge in 2011-11-13 after liquidating assets."
Liton Roy Chowdhury — New York, 1-11-46299-jf


ᐅ Numan Chowdhury, New York

Address: 3930 59th St Apt E4 Woodside, NY 11377

Bankruptcy Case 1-10-52135-jf Summary: "In Woodside, NY, Numan Chowdhury filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-25."
Numan Chowdhury — New York, 1-10-52135-jf


ᐅ Demetri Christoforatos, New York

Address: 6931 44th Ave Woodside, NY 11377

Bankruptcy Case 1-10-48443-cec Overview: "The bankruptcy filing by Demetri Christoforatos, undertaken in Sep 2, 2010 in Woodside, NY under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
Demetri Christoforatos — New York, 1-10-48443


ᐅ Hwa Sung Chu, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42346-nhl: "In a Chapter 7 bankruptcy case, Hwa Sung Chu from Woodside, NY, saw their proceedings start in 04.22.2013 and complete by Jul 18, 2013, involving asset liquidation."
Hwa Sung Chu — New York, 1-13-42346


ᐅ Sze Wei Chuen, New York

Address: 3409 58th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45497-ess: "The bankruptcy filing by Sze Wei Chuen, undertaken in 06.25.2011 in Woodside, NY under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Sze Wei Chuen — New York, 1-11-45497


ᐅ Kee Sun Chung, New York

Address: 3927 64th St Apt 1L Woodside, NY 11377

Bankruptcy Case 1-11-48041-cec Overview: "In Woodside, NY, Kee Sun Chung filed for Chapter 7 bankruptcy in 09/21/2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2011."
Kee Sun Chung — New York, 1-11-48041


ᐅ Duck Jin Chung, New York

Address: 4311 65th St Fl 2 Woodside, NY 11377

Bankruptcy Case 1-13-41438-nhl Summary: "The bankruptcy record of Duck Jin Chung from Woodside, NY, shows a Chapter 7 case filed in Mar 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-21."
Duck Jin Chung — New York, 1-13-41438


ᐅ Alfredo Cifuentes, New York

Address: 4711 58th St Woodside, NY 11377

Bankruptcy Case 1-11-40632-cec Summary: "In a Chapter 7 bankruptcy case, Alfredo Cifuentes from Woodside, NY, saw his proceedings start in 01/31/2011 and complete by May 3, 2011, involving asset liquidation."
Alfredo Cifuentes — New York, 1-11-40632


ᐅ Richard Cintron, New York

Address: 4853 58th Pl Woodside, NY 11377

Bankruptcy Case 1-11-48711-jbr Overview: "In Woodside, NY, Richard Cintron filed for Chapter 7 bankruptcy in Oct 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2012."
Richard Cintron — New York, 1-11-48711


ᐅ Seckin Elvan Coban, New York

Address: 4106 50th St Apt 5F Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42517-ess: "The bankruptcy filing by Seckin Elvan Coban, undertaken in March 2010 in Woodside, NY under Chapter 7, concluded with discharge in 2010-07-18 after liquidating assets."
Seckin Elvan Coban — New York, 1-10-42517


ᐅ Sidney Coca, New York

Address: 4802 43rd St Apt 5C Woodside, NY 11377

Bankruptcy Case 1-10-47927-jf Overview: "The bankruptcy filing by Sidney Coca, undertaken in 2010-08-20 in Woodside, NY under Chapter 7, concluded with discharge in Nov 24, 2010 after liquidating assets."
Sidney Coca — New York, 1-10-47927-jf


ᐅ Irene Cocioba, New York

Address: 4730 59th St Apt 14B Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42187-cec: "The bankruptcy record of Irene Cocioba from Woodside, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-23."
Irene Cocioba — New York, 1-10-42187


ᐅ Edmond Colbert, New York

Address: 6015 Woodside Ave Apt 5A Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46608-jf: "Edmond Colbert's bankruptcy, initiated in July 29, 2011 and concluded by Nov 9, 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmond Colbert — New York, 1-11-46608-jf


ᐅ Maria D Collado, New York

Address: 4805 46th St Apt 1A Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-12-42956-cec: "In a Chapter 7 bankruptcy case, Maria D Collado from Woodside, NY, saw their proceedings start in 04/25/2012 and complete by 2012-08-18, involving asset liquidation."
Maria D Collado — New York, 1-12-42956


ᐅ Maria Collora, New York

Address: 4756 45th St Apt 5B Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41586-jf: "The bankruptcy filing by Maria Collora, undertaken in Feb 26, 2010 in Woodside, NY under Chapter 7, concluded with discharge in Jun 7, 2010 after liquidating assets."
Maria Collora — New York, 1-10-41586-jf


ᐅ Silvia Colon, New York

Address: 4305 65th St Apt B10 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43700-cec: "The bankruptcy filing by Silvia Colon, undertaken in April 27, 2010 in Woodside, NY under Chapter 7, concluded with discharge in Aug 20, 2010 after liquidating assets."
Silvia Colon — New York, 1-10-43700


ᐅ Henry Dabrowski, New York

Address: 3116 68th St Apt 3F Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-43890-jf7: "In a Chapter 7 bankruptcy case, Henry Dabrowski from Woodside, NY, saw their proceedings start in Apr 30, 2010 and complete by August 10, 2010, involving asset liquidation."
Henry Dabrowski — New York, 1-10-43890-jf


ᐅ Genevieve Dagobert, New York

Address: 5955 47th Ave Apt 3F Woodside, NY 11377

Bankruptcy Case 1-10-42167-ess Summary: "In Woodside, NY, Genevieve Dagobert filed for Chapter 7 bankruptcy in 03/16/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Genevieve Dagobert — New York, 1-10-42167


ᐅ Loren Anthony Dangelo, New York

Address: 5165 47th St Woodside, NY 11377

Concise Description of Bankruptcy Case 11-603787: "The case of Loren Anthony Dangelo in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loren Anthony Dangelo — New York, 11-60378


ᐅ Anthony Daniels, New York

Address: 5017 Broadway Apt 1D Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-47061-nhl7: "The case of Anthony Daniels in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Daniels — New York, 1-12-47061


ᐅ Debashis Das, New York

Address: 4157 73rd St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43505-cec: "The case of Debashis Das in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debashis Das — New York, 1-13-43505


ᐅ Satyajit Kumar Das, New York

Address: 3735 64th St Apt 2R Woodside, NY 11377

Bankruptcy Case 1-12-42762-nhl Summary: "Satyajit Kumar Das's Chapter 7 bankruptcy, filed in Woodside, NY in 04.16.2012, led to asset liquidation, with the case closing in Aug 9, 2012."
Satyajit Kumar Das — New York, 1-12-42762


ᐅ Chris Dascalu, New York

Address: 5027 60th St Woodside, NY 11377-5825

Snapshot of U.S. Bankruptcy Proceeding Case 15-14094-LMI: "The bankruptcy record of Chris Dascalu from Woodside, NY, shows a Chapter 7 case filed in 2015-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-03."
Chris Dascalu — New York, 15-14094


ᐅ Adalberto Dasilva, New York

Address: 5516 31st Ave Woodside, NY 11377

Bankruptcy Case 1-10-44968-jf Summary: "The case of Adalberto Dasilva in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adalberto Dasilva — New York, 1-10-44968-jf


ᐅ Leonila U Dedicatoria, New York

Address: 3229 55th St Apt 1R Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43530-nhl: "In a Chapter 7 bankruptcy case, Leonila U Dedicatoria from Woodside, NY, saw her proceedings start in 2013-06-07 and complete by September 12, 2013, involving asset liquidation."
Leonila U Dedicatoria — New York, 1-13-43530


ᐅ Billy Degand, New York

Address: 3940 52nd St Apt 3D Woodside, NY 11377-3240

Bankruptcy Case 1-14-40460-cec Overview: "Billy Degand's Chapter 7 bankruptcy, filed in Woodside, NY in 2014-01-31, led to asset liquidation, with the case closing in May 2014."
Billy Degand — New York, 1-14-40460


ᐅ Luis Dejesus, New York

Address: 4735 43rd St Apt 3F Woodside, NY 11377-6226

Brief Overview of Bankruptcy Case 8-16-72406-las: "The bankruptcy filing by Luis Dejesus, undertaken in May 2016 in Woodside, NY under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Luis Dejesus — New York, 8-16-72406


ᐅ Rosemary Dejesus, New York

Address: 4736 49th St Woodside, NY 11377

Bankruptcy Case 1-11-45745-jbr Summary: "The bankruptcy record of Rosemary Dejesus from Woodside, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Rosemary Dejesus — New York, 1-11-45745


ᐅ Cerna Carmencita Dela, New York

Address: 4033 69th St Apt 5F Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46665-cec: "The case of Cerna Carmencita Dela in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cerna Carmencita Dela — New York, 1-11-46665


ᐅ Karine E Delahoz, New York

Address: 7265 Calamus Ave Fl 1 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40339-ess: "The bankruptcy record of Karine E Delahoz from Woodside, NY, shows a Chapter 7 case filed in 2011-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2011."
Karine E Delahoz — New York, 1-11-40339


ᐅ Lucrecia E Delgado, New York

Address: 4550 48th St Apt 2D Woodside, NY 11377

Concise Description of Bankruptcy Case 11-11918-jmp7: "In Woodside, NY, Lucrecia E Delgado filed for Chapter 7 bankruptcy in 04.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2011."
Lucrecia E Delgado — New York, 11-11918


ᐅ Angeles Melanie Delos, New York

Address: 3729 60th St Apt 3 Woodside, NY 11377

Bankruptcy Case 1-09-51317-jf Overview: "In Woodside, NY, Angeles Melanie Delos filed for Chapter 7 bankruptcy in 12.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Angeles Melanie Delos — New York, 1-09-51317-jf


ᐅ Juan Delrosario, New York

Address: 3920 65th St Apt 2A Woodside, NY 11377

Bankruptcy Case 1-13-44368-ess Overview: "Juan Delrosario's Chapter 7 bankruptcy, filed in Woodside, NY in 07/18/2013, led to asset liquidation, with the case closing in 10/25/2013."
Juan Delrosario — New York, 1-13-44368


ᐅ Panagiotis Demirakos, New York

Address: 6016 32nd Ave Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-43846-ess: "Panagiotis Demirakos's bankruptcy, initiated in 2011-05-06 and concluded by Aug 16, 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Panagiotis Demirakos — New York, 1-11-43846


ᐅ John G Dempsey, New York

Address: 5503 31st Ave Apt 3M Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-52007-jbr: "John G Dempsey's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-12-27, led to asset liquidation, with the case closing in 2011-04-05."
John G Dempsey — New York, 1-10-52007


ᐅ Golde Derviniene, New York

Address: 5018 Broadway Apt 3C Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-51625-jbr7: "Golde Derviniene's bankruptcy, initiated in Dec 13, 2010 and concluded by 03/22/2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Golde Derviniene — New York, 1-10-51625


ᐅ Mohammed Dewan, New York

Address: 3950 60th St Apt B29 Woodside, NY 11377

Bankruptcy Case 1-10-44753-jf Overview: "Mohammed Dewan's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-05-24, led to asset liquidation, with the case closing in 2010-09-16."
Mohammed Dewan — New York, 1-10-44753-jf


ᐅ Claudia Diaconu, New York

Address: 4802 43rd St Apt 7B Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50909-jf: "The bankruptcy record of Claudia Diaconu from Woodside, NY, shows a Chapter 7 case filed in 2011-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Claudia Diaconu — New York, 1-11-50909-jf


ᐅ Osvel M Diaz, New York

Address: 4142 66th St Apt 305 Woodside, NY 11377-3753

Brief Overview of Bankruptcy Case 1-15-41384-cec: "The bankruptcy record of Osvel M Diaz from Woodside, NY, shows a Chapter 7 case filed in Mar 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2015."
Osvel M Diaz — New York, 1-15-41384


ᐅ Nicholas Diaz, New York

Address: 4902 69th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-46934-cec: "Nicholas Diaz's bankruptcy, initiated in November 2013 and concluded by 02/27/2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Diaz — New York, 1-13-46934


ᐅ Stefan Diculescu, New York

Address: 4310 64th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-51765-cec: "Stefan Diculescu's Chapter 7 bankruptcy, filed in Woodside, NY in December 2010, led to asset liquidation, with the case closing in 03/29/2011."
Stefan Diculescu — New York, 1-10-51765


ᐅ Musheg Diloyan, New York

Address: 4510 50th Ave Apt 2C Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48281-jbr: "Musheg Diloyan's Chapter 7 bankruptcy, filed in Woodside, NY in August 31, 2010, led to asset liquidation, with the case closing in Dec 24, 2010."
Musheg Diloyan — New York, 1-10-48281


ᐅ Melvin Dizon, New York

Address: 5036 44th St Woodside, NY 11377

Bankruptcy Case 1-11-40120-ess Summary: "In Woodside, NY, Melvin Dizon filed for Chapter 7 bankruptcy in Jan 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Melvin Dizon — New York, 1-11-40120


ᐅ Carmo Marinalva Geralda Do, New York

Address: 3718 59th St Woodside, NY 11377-2531

Bankruptcy Case 1-16-41095-cec Summary: "Carmo Marinalva Geralda Do's bankruptcy, initiated in Mar 18, 2016 and concluded by June 2016 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmo Marinalva Geralda Do — New York, 1-16-41095


ᐅ Manuel Domingo, New York

Address: 7272 Calamus Ave Woodside, NY 11377

Bankruptcy Case 1-10-45973-ess Summary: "In Woodside, NY, Manuel Domingo filed for Chapter 7 bankruptcy in 06/25/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Manuel Domingo — New York, 1-10-45973


ᐅ Rafael A Dominguez, New York

Address: 5235 39th Rd Apt 2D Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-50053-jbr7: "The case of Rafael A Dominguez in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael A Dominguez — New York, 1-11-50053


ᐅ Leila K Dominici, New York

Address: 3955 51st St Apt 2C Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-47164-jf: "In a Chapter 7 bankruptcy case, Leila K Dominici from Woodside, NY, saw her proceedings start in August 18, 2011 and complete by 2011-11-28, involving asset liquidation."
Leila K Dominici — New York, 1-11-47164-jf


ᐅ Kevin Doyle, New York

Address: 5955 47th Ave Woodside, NY 11377-5668

Concise Description of Bankruptcy Case 1-2014-41790-cec7: "Woodside, NY resident Kevin Doyle's 04/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-13."
Kevin Doyle — New York, 1-2014-41790


ᐅ Zoila A Dpinzon, New York

Address: 3924 65th St Apt 1C Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-49086-cec7: "In Woodside, NY, Zoila A Dpinzon filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-31."
Zoila A Dpinzon — New York, 1-11-49086


ᐅ Boris Drebskiy, New York

Address: 5955 47th Ave Apt 4H Woodside, NY 11377

Bankruptcy Case 1-13-46469-nhl Overview: "The bankruptcy record of Boris Drebskiy from Woodside, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Boris Drebskiy — New York, 1-13-46469


ᐅ Carol Y Durand, New York

Address: 6540 Laurel Hill Blvd # 1 Woodside, NY 11377-5851

Brief Overview of Bankruptcy Case 1-14-43175-nhl: "The bankruptcy filing by Carol Y Durand, undertaken in Jun 23, 2014 in Woodside, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Carol Y Durand — New York, 1-14-43175


ᐅ Jhalak Dutta, New York

Address: 6901 Northern Blvd Apt 3C Woodside, NY 11377

Bankruptcy Case 1-11-40047-jf Summary: "The bankruptcy record of Jhalak Dutta from Woodside, NY, shows a Chapter 7 case filed in Jan 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2011."
Jhalak Dutta — New York, 1-11-40047-jf


ᐅ Michael Eftimiadis, New York

Address: 5021 60th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48957-jbr: "Michael Eftimiadis's Chapter 7 bankruptcy, filed in Woodside, NY in October 2011, led to asset liquidation, with the case closing in 01/24/2012."
Michael Eftimiadis — New York, 1-11-48957


ᐅ Ahmed Ma Elbaroudy, New York

Address: PO Box 770213 Woodside, NY 11377

Bankruptcy Case 1-11-47846-jbr Summary: "The case of Ahmed Ma Elbaroudy in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmed Ma Elbaroudy — New York, 1-11-47846


ᐅ Ahmad Elwawi, New York

Address: 5043 64th St Woodside, NY 11377

Bankruptcy Case 1-10-44977-jf Summary: "The case of Ahmad Elwawi in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmad Elwawi — New York, 1-10-44977-jf


ᐅ Kowsar Emam, New York

Address: 3257 68th St Woodside, NY 11377-2034

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40625-nhl: "The bankruptcy filing by Kowsar Emam, undertaken in February 2014 in Woodside, NY under Chapter 7, concluded with discharge in 05.16.2014 after liquidating assets."
Kowsar Emam — New York, 1-14-40625


ᐅ Leonisa K Endaya, New York

Address: 4033 69th St Apt 10F Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44750-ess: "The case of Leonisa K Endaya in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonisa K Endaya — New York, 1-11-44750


ᐅ Nubia Enriquez, New York

Address: 4131 51st St Apt 2B Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49625-jf: "In Woodside, NY, Nubia Enriquez filed for Chapter 7 bankruptcy in 11/15/2011. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2012."
Nubia Enriquez — New York, 1-11-49625-jf


ᐅ Alexandra B Erazo, New York

Address: 3725 64th St Apt 5F Woodside, NY 11377-2727

Bankruptcy Case 1-16-40882-cec Summary: "In Woodside, NY, Alexandra B Erazo filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2016."
Alexandra B Erazo — New York, 1-16-40882


ᐅ Franklin N Escalante, New York

Address: 4536 49th St Apt 4A Woodside, NY 11377

Concise Description of Bankruptcy Case 1-13-41474-jf7: "In Woodside, NY, Franklin N Escalante filed for Chapter 7 bankruptcy in March 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Franklin N Escalante — New York, 1-13-41474-jf


ᐅ Jose G Escalante, New York

Address: 3915 62nd St Apt 32 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-12-48315-jf: "Jose G Escalante's Chapter 7 bankruptcy, filed in Woodside, NY in December 2012, led to asset liquidation, with the case closing in 03/16/2013."
Jose G Escalante — New York, 1-12-48315-jf


ᐅ Eldo Escobar, New York

Address: 4110 53rd St Apt 2L Woodside, NY 11377

Concise Description of Bankruptcy Case 1-09-49898-jf7: "Eldo Escobar's Chapter 7 bankruptcy, filed in Woodside, NY in November 2009, led to asset liquidation, with the case closing in 2010-02-16."
Eldo Escobar — New York, 1-09-49898-jf


ᐅ Natividad Escobar, New York

Address: 4053 69th St Woodside, NY 11377-3835

Bankruptcy Case 1-15-40234-nhl Overview: "The case of Natividad Escobar in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natividad Escobar — New York, 1-15-40234


ᐅ William Escobar, New York

Address: 4129 50th St Apt 2B Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49977-dem: "The bankruptcy filing by William Escobar, undertaken in 2009-11-11 in Woodside, NY under Chapter 7, concluded with discharge in Feb 18, 2010 after liquidating assets."
William Escobar — New York, 1-09-49977


ᐅ German D Escobar, New York

Address: 4550 48th St Apt 6B Woodside, NY 11377

Concise Description of Bankruptcy Case 1-13-47477-ess7: "German D Escobar's Chapter 7 bankruptcy, filed in Woodside, NY in 12.17.2013, led to asset liquidation, with the case closing in March 26, 2014."
German D Escobar — New York, 1-13-47477


ᐅ Ricardo Escobar, New York

Address: 4053 69th St Woodside, NY 11377-3835

Brief Overview of Bankruptcy Case 1-15-40234-nhl: "The case of Ricardo Escobar in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Escobar — New York, 1-15-40234


ᐅ Ramon Espinal, New York

Address: 4555 48th St Apt 3F Woodside, NY 11377

Bankruptcy Case 1-10-51319-cec Overview: "The case of Ramon Espinal in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Espinal — New York, 1-10-51319


ᐅ Hamid Essaid, New York

Address: 5616 Woodside Ave Woodside, NY 11377-3455

Bankruptcy Case 1-15-42097-nhl Overview: "The case of Hamid Essaid in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamid Essaid — New York, 1-15-42097


ᐅ Sean A Evans, New York

Address: 4137 73rd St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43896-ess: "In a Chapter 7 bankruptcy case, Sean A Evans from Woodside, NY, saw their proceedings start in May 7, 2011 and complete by Aug 16, 2011, involving asset liquidation."
Sean A Evans — New York, 1-11-43896


ᐅ Eugeni Evstatiev, New York

Address: 6104 43rd Ave Apt 1 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41788-ess: "The case of Eugeni Evstatiev in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugeni Evstatiev — New York, 1-11-41788


ᐅ Jose Fajardo, New York

Address: 5005 43rd Ave Apt 6 Woodside, NY 11377

Bankruptcy Case 1-10-42842-jbr Summary: "In Woodside, NY, Jose Fajardo filed for Chapter 7 bankruptcy in April 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2010."
Jose Fajardo — New York, 1-10-42842


ᐅ Farid Farhi, New York

Address: 4311 56th St Apt B Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-45059-ess: "The bankruptcy record of Farid Farhi from Woodside, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2011."
Farid Farhi — New York, 1-11-45059


ᐅ Louisa Feliz, New York

Address: 4429 65th St Woodside, NY 11377

Bankruptcy Case 1-12-42278-cec Summary: "Louisa Feliz's Chapter 7 bankruptcy, filed in Woodside, NY in March 29, 2012, led to asset liquidation, with the case closing in July 2012."
Louisa Feliz — New York, 1-12-42278


ᐅ Sr Edward Ferington, New York

Address: 5505 Woodside Ave Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72322-dte: "The bankruptcy record of Sr Edward Ferington from Woodside, NY, shows a Chapter 7 case filed in Apr 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-25."
Sr Edward Ferington — New York, 8-10-72322


ᐅ Virginia Fernandez, New York

Address: 4730 61st St Apt 11E Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-46194-cec7: "Virginia Fernandez's Chapter 7 bankruptcy, filed in Woodside, NY in 07.19.2011, led to asset liquidation, with the case closing in 2011-11-11."
Virginia Fernandez — New York, 1-11-46194


ᐅ Isidra Fernandez, New York

Address: 4535 48th St Apt 4C Woodside, NY 11377

Bankruptcy Case 1-09-48316-dem Summary: "The bankruptcy filing by Isidra Fernandez, undertaken in 09.24.2009 in Woodside, NY under Chapter 7, concluded with discharge in 01.01.2010 after liquidating assets."
Isidra Fernandez — New York, 1-09-48316


ᐅ Manuel R Fernandez, New York

Address: 6515 38th Ave Apt 1F Woodside, NY 11377-2902

Bankruptcy Case 1-15-40412-cec Summary: "Manuel R Fernandez's Chapter 7 bankruptcy, filed in Woodside, NY in January 30, 2015, led to asset liquidation, with the case closing in 2015-04-30."
Manuel R Fernandez — New York, 1-15-40412


ᐅ Hasan Fidan, New York

Address: 4810 45th St Apt 5K Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-50289-jbr: "Hasan Fidan's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-10-29, led to asset liquidation, with the case closing in February 2011."
Hasan Fidan — New York, 1-10-50289


ᐅ Brannon Luis Figueroa, New York

Address: 5166 71st St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-44495-nhl: "In Woodside, NY, Brannon Luis Figueroa filed for Chapter 7 bankruptcy in July 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2013."
Brannon Luis Figueroa — New York, 1-13-44495


ᐅ Guillermo Figueroa, New York

Address: 3950 60th St Apt B26 Woodside, NY 11377-3411

Bankruptcy Case 08-12490-PGH Summary: "Guillermo Figueroa's Chapter 13 bankruptcy in Woodside, NY started in March 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-28."
Guillermo Figueroa — New York, 08-12490


ᐅ Yolanda Filpo, New York

Address: 4856 47th St Apt 2H Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-46355-jbr7: "Yolanda Filpo's bankruptcy, initiated in 07/04/2010 and concluded by October 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Filpo — New York, 1-10-46355


ᐅ Angela C Finnegan, New York

Address: 4015 61st St Apt 3C Woodside, NY 11377-4920

Bankruptcy Case 1-14-45977-cec Overview: "In a Chapter 7 bankruptcy case, Angela C Finnegan from Woodside, NY, saw her proceedings start in November 26, 2014 and complete by Feb 24, 2015, involving asset liquidation."
Angela C Finnegan — New York, 1-14-45977


ᐅ Lisa A Fiorvante, New York

Address: 3921 65th Pl Apt 4B Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-42904-cec: "Woodside, NY resident Lisa A Fiorvante's 2013-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Lisa A Fiorvante — New York, 1-13-42904


ᐅ Xavier Oswaldo Flores, New York

Address: 4836 47th St Fl 2 Woodside, NY 11377-7246

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43159-nhl: "In a Chapter 7 bankruptcy case, Xavier Oswaldo Flores from Woodside, NY, saw his proceedings start in Jul 8, 2015 and complete by 10.06.2015, involving asset liquidation."
Xavier Oswaldo Flores — New York, 1-15-43159


ᐅ Elmer Flores, New York

Address: 4839 65th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-48350-cec7: "In a Chapter 7 bankruptcy case, Elmer Flores from Woodside, NY, saw their proceedings start in September 2011 and complete by 01/04/2012, involving asset liquidation."
Elmer Flores — New York, 1-11-48350


ᐅ Elvira A Flores, New York

Address: 4705 45th St Apt B5 Woodside, NY 11377-6403

Bankruptcy Case 1-15-40690-ess Overview: "In a Chapter 7 bankruptcy case, Elvira A Flores from Woodside, NY, saw her proceedings start in 2015-02-20 and complete by May 21, 2015, involving asset liquidation."
Elvira A Flores — New York, 1-15-40690


ᐅ William M Flynn, New York

Address: 5929 Queens Blvd Apt 5L Woodside, NY 11377

Bankruptcy Case 1-09-48428-jf Summary: "William M Flynn's bankruptcy, initiated in 09.28.2009 and concluded by 01/05/2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M Flynn — New York, 1-09-48428-jf


ᐅ Vincent Formanes, New York

Address: 5014 60th St Woodside, NY 11377

Bankruptcy Case 1-10-46344-cec Summary: "The bankruptcy filing by Vincent Formanes, undertaken in 07.02.2010 in Woodside, NY under Chapter 7, concluded with discharge in 2010-10-25 after liquidating assets."
Vincent Formanes — New York, 1-10-46344


ᐅ Patricia Fox, New York

Address: 4317 56th St Woodside, NY 11377-4738

Bankruptcy Case 1-14-41106-cec Overview: "In a Chapter 7 bankruptcy case, Patricia Fox from Woodside, NY, saw their proceedings start in 2014-03-12 and complete by 06/10/2014, involving asset liquidation."
Patricia Fox — New York, 1-14-41106


ᐅ Sandra M Franco, New York

Address: 5121 48th St Woodside, NY 11377-7333

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42964-nhl: "The bankruptcy filing by Sandra M Franco, undertaken in June 2014 in Woodside, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Sandra M Franco — New York, 1-14-42964


ᐅ Doug Frassetti, New York

Address: 5301 32nd Ave Apt 5H Woodside, NY 11377

Bankruptcy Case 1-09-51113-ess Summary: "Woodside, NY resident Doug Frassetti's 12/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2010."
Doug Frassetti — New York, 1-09-51113