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 Matilda Hanna, New York

Address: 5030 60th St Woodside, NY 11377

Bankruptcy Case 1-09-51080-jf Summary: "In Woodside, NY, Matilda Hanna filed for Chapter 7 bankruptcy in Dec 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2010."
Matilda Hanna — New York, 1-09-51080-jf


ᐅ Guy Hans, New York

Address: 3158 51st St Apt 4A Woodside, NY 11377-1326

Brief Overview of Bankruptcy Case 1-15-40252-nhl: "The bankruptcy filing by Guy Hans, undertaken in 2015-01-23 in Woodside, NY under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Guy Hans — New York, 1-15-40252


ᐅ Maria Ruby Hernandez, New York

Address: 4706 49th St Woodside, NY 11377

Bankruptcy Case 1-13-47543-nhl Overview: "In a Chapter 7 bankruptcy case, Maria Ruby Hernandez from Woodside, NY, saw her proceedings start in 2013-12-20 and complete by Mar 29, 2014, involving asset liquidation."
Maria Ruby Hernandez — New York, 1-13-47543


ᐅ Martha R Hernandez, New York

Address: 4812 46th St Apt A3 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-13-47558-ess7: "The bankruptcy record of Martha R Hernandez from Woodside, NY, shows a Chapter 7 case filed in 2013-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2014."
Martha R Hernandez — New York, 1-13-47558


ᐅ Jose Hincapie, New York

Address: 4706 45th St Apt C2 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-47414-ess7: "The bankruptcy filing by Jose Hincapie, undertaken in August 4, 2010 in Woodside, NY under Chapter 7, concluded with discharge in November 27, 2010 after liquidating assets."
Jose Hincapie — New York, 1-10-47414


ᐅ Suwat Hoengmo, New York

Address: 4102 69th St Apt 2A Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-45803-jf7: "The case of Suwat Hoengmo in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suwat Hoengmo — New York, 1-10-45803-jf


ᐅ Ricardo Ibagon, New York

Address: 6912 38th Ave Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41845-ess: "The bankruptcy record of Ricardo Ibagon from Woodside, NY, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Ricardo Ibagon — New York, 1-11-41845


ᐅ Alen Ilic, New York

Address: 5863 44th Ave Fl 2 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-43354-jbr: "The case of Alen Ilic in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alen Ilic — New York, 1-11-43354


ᐅ Bouzekri Imoussatene, New York

Address: 3233 68th St Apt 1R Woodside, NY 11377

Bankruptcy Case 1-09-49024-cec Summary: "In Woodside, NY, Bouzekri Imoussatene filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2010."
Bouzekri Imoussatene — New York, 1-09-49024


ᐅ Natsuki Ishikawa, New York

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

Bankruptcy Case 1-13-44520-ess Overview: "In Woodside, NY, Natsuki Ishikawa filed for Chapter 7 bankruptcy in 07/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-31."
Natsuki Ishikawa — New York, 1-13-44520


ᐅ Sunzida Islam, New York

Address: 4302 65th St Woodside, NY 11377

Bankruptcy Case 1-11-48824-jbr Overview: "The bankruptcy filing by Sunzida Islam, undertaken in 2011-10-18 in Woodside, NY under Chapter 7, concluded with discharge in January 18, 2012 after liquidating assets."
Sunzida Islam — New York, 1-11-48824


ᐅ Tajul Islam, New York

Address: 4133 67th St Woodside, NY 11377

Bankruptcy Case 1-11-43793-cec Summary: "Tajul Islam's bankruptcy, initiated in 05/05/2011 and concluded by August 16, 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tajul Islam — New York, 1-11-43793


ᐅ Mohammad M Islam, New York

Address: 5002 65th St Woodside, NY 11377-5811

Concise Description of Bankruptcy Case 1-15-40846-ess7: "Woodside, NY resident Mohammad M Islam's Feb 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2015."
Mohammad M Islam — New York, 1-15-40846


ᐅ Mohammad R Islam, New York

Address: 5916 Woodside Ave Apt 4R Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-42763-cec: "The bankruptcy filing by Mohammad R Islam, undertaken in April 1, 2011 in Woodside, NY under Chapter 7, concluded with discharge in Jul 25, 2011 after liquidating assets."
Mohammad R Islam — New York, 1-11-42763


ᐅ Mohammad Islam, New York

Address: 6901 38th Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-50514-ess7: "Mohammad Islam's bankruptcy, initiated in 2010-11-06 and concluded by 02.10.2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Islam — New York, 1-10-50514


ᐅ Mohammed R Islam, New York

Address: 3205 68th St Fl 3RD Woodside, NY 11377-2034

Bankruptcy Case 1-16-40428-nhl Summary: "In Woodside, NY, Mohammed R Islam filed for Chapter 7 bankruptcy in 02/01/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-01."
Mohammed R Islam — New York, 1-16-40428


ᐅ Raihana F Islam, New York

Address: 6710 43rd Ave Fl 1ST Woodside, NY 11377-5122

Concise Description of Bankruptcy Case 1-14-45747-cec7: "The case of Raihana F Islam in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raihana F Islam — New York, 1-14-45747


ᐅ Shaekh Shahidul Islam, New York

Address: 4133 67th St Apt 2ND Woodside, NY 11377-3715

Bankruptcy Case 1-16-42527-ess Overview: "In a Chapter 7 bankruptcy case, Shaekh Shahidul Islam from Woodside, NY, saw their proceedings start in June 8, 2016 and complete by 09/06/2016, involving asset liquidation."
Shaekh Shahidul Islam — New York, 1-16-42527


ᐅ Shehriar Islam, New York

Address: 3225 69th St Apt 4F Woodside, NY 11377

Bankruptcy Case 1-13-46346-cec Overview: "Shehriar Islam's bankruptcy, initiated in 2013-10-22 and concluded by January 29, 2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shehriar Islam — New York, 1-13-46346


ᐅ Sk M Israil, New York

Address: 4837 63rd St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47062-cec: "The bankruptcy record of Sk M Israil from Woodside, NY, shows a Chapter 7 case filed in Aug 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2011."
Sk M Israil — New York, 1-11-47062


ᐅ Yenny Izquierdo, New York

Address: PO Box 770021 Woodside, NY 11377-0021

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42688-cec: "Woodside, NY resident Yenny Izquierdo's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2016."
Yenny Izquierdo — New York, 1-16-42688


ᐅ Dilruba Jahan, New York

Address: 3912 62nd St Apt 4C Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-40342-ess7: "In Woodside, NY, Dilruba Jahan filed for Chapter 7 bankruptcy in 2010-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Dilruba Jahan — New York, 1-10-40342


ᐅ Mohammad Jalil, New York

Address: 4856 44th St Apt 5K Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41341-cec: "In Woodside, NY, Mohammad Jalil filed for Chapter 7 bankruptcy in 02/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26."
Mohammad Jalil — New York, 1-10-41341


ᐅ Mohammad A Jalil, New York

Address: 4020 69th St Apt 2F Woodside, NY 11377

Bankruptcy Case 1-13-42798-ess Summary: "In Woodside, NY, Mohammad A Jalil filed for Chapter 7 bankruptcy in 2013-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2013."
Mohammad A Jalil — New York, 1-13-42798


ᐅ Md Jaman, New York

Address: 3053 69th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-41798-ess: "The case of Md Jaman in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Md Jaman — New York, 1-10-41798


ᐅ Yeshi Jamyang, New York

Address: 3416 61st St 1 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-13-44481-nhl7: "In a Chapter 7 bankruptcy case, Yeshi Jamyang from Woodside, NY, saw their proceedings start in 2013-07-23 and complete by 2013-10-30, involving asset liquidation."
Yeshi Jamyang — New York, 1-13-44481


ᐅ Bienvenida Jaquez, New York

Address: 6115 43rd Ave Apt 5M Woodside, NY 11377

Bankruptcy Case 1-12-42602-ess Overview: "In a Chapter 7 bankruptcy case, Bienvenida Jaquez from Woodside, NY, saw their proceedings start in 04/10/2012 and complete by 2012-08-03, involving asset liquidation."
Bienvenida Jaquez — New York, 1-12-42602


ᐅ Luis Carlos Jaramillo, New York

Address: 3903 62nd St Apt 1 Woodside, NY 11377-3631

Concise Description of Bankruptcy Case 1-15-42259-ess7: "Luis Carlos Jaramillo's Chapter 7 bankruptcy, filed in Woodside, NY in May 15, 2015, led to asset liquidation, with the case closing in 2015-08-13."
Luis Carlos Jaramillo — New York, 1-15-42259


ᐅ Michael J Javier, New York

Address: 5911 39th Ave Apt 1 Woodside, NY 11377

Bankruptcy Case 1-11-42512-ess Summary: "The bankruptcy record of Michael J Javier from Woodside, NY, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2011."
Michael J Javier — New York, 1-11-42512


ᐅ Yasmin Javier, New York

Address: 5072 44th St Fl 1ST Woodside, NY 11377-7320

Bankruptcy Case 1-14-45420-cec Overview: "Yasmin Javier's bankruptcy, initiated in Oct 27, 2014 and concluded by 01.25.2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yasmin Javier — New York, 1-14-45420


ᐅ Jorge A Jimenez, New York

Address: 6917 49th Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-44629-jf7: "In Woodside, NY, Jorge A Jimenez filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2011."
Jorge A Jimenez — New York, 1-11-44629-jf


ᐅ Clara Jimenez, New York

Address: 4420 64th St Apt 4L Woodside, NY 11377-5775

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43049-nhl: "Clara Jimenez's bankruptcy, initiated in 06.30.2015 and concluded by 09/28/2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara Jimenez — New York, 1-15-43049


ᐅ Ingrid Jimenez, New York

Address: 4420 64th St Apt 4L Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43844-ess: "Woodside, NY resident Ingrid Jimenez's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Ingrid Jimenez — New York, 1-12-43844


ᐅ Richard Jimenez, New York

Address: 5048 Broadway Apt 1C Woodside, NY 11377

Bankruptcy Case 1-10-45146-jbr Overview: "The case of Richard Jimenez in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Jimenez — New York, 1-10-45146


ᐅ Mutioro B Joedo, New York

Address: 5120 65th St Apt 1 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-40723-jbr: "The case of Mutioro B Joedo in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mutioro B Joedo — New York, 1-11-40723


ᐅ Sheilah Jones, New York

Address: 5910 Queens Blvd Apt 14F Woodside, NY 11377

Bankruptcy Case 1-10-50198-ess Summary: "Woodside, NY resident Sheilah Jones's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2011."
Sheilah Jones — New York, 1-10-50198


ᐅ Cotroneo Frank Joseph, New York

Address: 4911 Broadway Apt 2C Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40380-cec: "The bankruptcy record of Cotroneo Frank Joseph from Woodside, NY, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Cotroneo Frank Joseph — New York, 1-11-40380


ᐅ Segundo Juca, New York

Address: 3740 64th St Woodside, NY 11377

Bankruptcy Case 1-12-48281-jf Overview: "Woodside, NY resident Segundo Juca's December 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2013."
Segundo Juca — New York, 1-12-48281-jf


ᐅ Segundo Julio Juca, New York

Address: 3533 64th St Apt 3I Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50127-jbr: "In Woodside, NY, Segundo Julio Juca filed for Chapter 7 bankruptcy in 12/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2012."
Segundo Julio Juca — New York, 1-11-50127


ᐅ Mohammed H Kabir, New York

Address: 3950 60th St Apt A21 Woodside, NY 11377

Bankruptcy Case 1-13-47475-cec Overview: "The bankruptcy record of Mohammed H Kabir from Woodside, NY, shows a Chapter 7 case filed in 2013-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2014."
Mohammed H Kabir — New York, 1-13-47475


ᐅ Joseph Kado, New York

Address: 4130 53rd St Apt C1 Woodside, NY 11377-9500

Bankruptcy Case 1-15-45040-nhl Overview: "In Woodside, NY, Joseph Kado filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-02."
Joseph Kado — New York, 1-15-45040


ᐅ Panagiotis Kalogiannis, New York

Address: 4555 47th St Woodside, NY 11377-5225

Brief Overview of Bankruptcy Case 1-14-45361-cec: "The bankruptcy filing by Panagiotis Kalogiannis, undertaken in 2014-10-27 in Woodside, NY under Chapter 7, concluded with discharge in Jan 25, 2015 after liquidating assets."
Panagiotis Kalogiannis — New York, 1-14-45361


ᐅ Nasmin Kamal, New York

Address: 6107 Woodside Ave Apt 5J Woodside, NY 11377

Bankruptcy Case 1-13-46650-nhl Summary: "In Woodside, NY, Nasmin Kamal filed for Chapter 7 bankruptcy in November 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-11."
Nasmin Kamal — New York, 1-13-46650


ᐅ Gokhan Karahan, New York

Address: 3982 52nd St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-46805-ess7: "The case of Gokhan Karahan in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gokhan Karahan — New York, 1-11-46805


ᐅ Panagiotis Kasimis, New York

Address: 4717 45th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-12-44357-cec: "The bankruptcy record of Panagiotis Kasimis from Woodside, NY, shows a Chapter 7 case filed in Jun 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Panagiotis Kasimis — New York, 1-12-44357


ᐅ Christos Katrakazis, New York

Address: 3210 68th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-42902-cec: "The bankruptcy record of Christos Katrakazis from Woodside, NY, shows a Chapter 7 case filed in 04/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Christos Katrakazis — New York, 1-11-42902


ᐅ Ryusaburo Kawada, New York

Address: 4148 55th St Woodside, NY 11377

Bankruptcy Case 1-13-45193-ess Overview: "In a Chapter 7 bankruptcy case, Ryusaburo Kawada from Woodside, NY, saw their proceedings start in August 2013 and complete by 11/30/2013, involving asset liquidation."
Ryusaburo Kawada — New York, 1-13-45193


ᐅ Timothy C Kealey, New York

Address: 3970 50th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-46035-ess: "Timothy C Kealey's Chapter 7 bankruptcy, filed in Woodside, NY in 2013-10-03, led to asset liquidation, with the case closing in 01/10/2014."
Timothy C Kealey — New York, 1-13-46035


ᐅ Robin Kearney, New York

Address: 4752 44th St Apt B3 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40743-cec: "Robin Kearney's bankruptcy, initiated in 02.01.2011 and concluded by May 4, 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Kearney — New York, 1-11-40743


ᐅ Arsen Keheian, New York

Address: 7223 48th Ave # 1 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48738-cec: "In Woodside, NY, Arsen Keheian filed for Chapter 7 bankruptcy in 2009-10-04. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2010."
Arsen Keheian — New York, 1-09-48738


ᐅ Brett E Kessler, New York

Address: PO Box 778396 Woodside, NY 11377-8396

Bankruptcy Case 8-15-73159-reg Overview: "Woodside, NY resident Brett E Kessler's 07/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Brett E Kessler — New York, 8-15-73159


ᐅ Abdur R Khan, New York

Address: 3454 59th St Fl 1ST Woodside, NY 11377-2128

Brief Overview of Bankruptcy Case 1-16-41687-ess: "The bankruptcy filing by Abdur R Khan, undertaken in 04/21/2016 in Woodside, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Abdur R Khan — New York, 1-16-41687


ᐅ Abul K Khan, New York

Address: 5205 Skillman Ave # 3FL Woodside, NY 11377-4198

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40108-cec: "Abul K Khan's Chapter 7 bankruptcy, filed in Woodside, NY in Jan 13, 2015, led to asset liquidation, with the case closing in 04.13.2015."
Abul K Khan — New York, 1-15-40108


ᐅ Aminul I Khan, New York

Address: 7257 Calamus Ave Woodside, NY 11377-7635

Bankruptcy Case 1-2014-42046-nhl Overview: "The case of Aminul I Khan in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aminul I Khan — New York, 1-2014-42046


ᐅ Mohammed Yousuf Khan, New York

Address: 4145 52nd St Apt 4E Woodside, NY 11377-4504

Bankruptcy Case 1-15-41539-nhl Summary: "The bankruptcy record of Mohammed Yousuf Khan from Woodside, NY, shows a Chapter 7 case filed in April 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2015."
Mohammed Yousuf Khan — New York, 1-15-41539


ᐅ Munawar Khan, New York

Address: 3411 61st St Woodside, NY 11377

Bankruptcy Case 1-10-41219-cec Overview: "The bankruptcy filing by Munawar Khan, undertaken in 02.17.2010 in Woodside, NY under Chapter 7, concluded with discharge in 2010-05-24 after liquidating assets."
Munawar Khan — New York, 1-10-41219


ᐅ Mahbubul I Khan, New York

Address: 6117 Woodside Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-13-44888-ess7: "The bankruptcy record of Mahbubul I Khan from Woodside, NY, shows a Chapter 7 case filed in 2013-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-15."
Mahbubul I Khan — New York, 1-13-44888


ᐅ Nargis Khan, New York

Address: 3733 59th St # 1F Woodside, NY 11377

Bankruptcy Case 1-13-45747-ess Overview: "Nargis Khan's bankruptcy, initiated in September 23, 2013 and concluded by December 2013 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nargis Khan — New York, 1-13-45747


ᐅ Dilara Khan, New York

Address: 6117 Woodside Ave Apt 6G Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-47764-jbr: "The bankruptcy filing by Dilara Khan, undertaken in Aug 17, 2010 in Woodside, NY under Chapter 7, concluded with discharge in November 23, 2010 after liquidating assets."
Dilara Khan — New York, 1-10-47764


ᐅ Nasima Khatun, New York

Address: 3450 65th St Woodside, NY 11377

Bankruptcy Case 1-11-43924-cec Overview: "The case of Nasima Khatun in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nasima Khatun — New York, 1-11-43924


ᐅ Kamran Khawaja, New York

Address: 4111 73rd St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-09-51005-dem: "In a Chapter 7 bankruptcy case, Kamran Khawaja from Woodside, NY, saw their proceedings start in 2009-12-15 and complete by March 2010, involving asset liquidation."
Kamran Khawaja — New York, 1-09-51005


ᐅ Mohammed Khuda, New York

Address: 3750 60th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-48526-cec7: "Mohammed Khuda's bankruptcy, initiated in 09/07/2010 and concluded by December 14, 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Khuda — New York, 1-10-48526


ᐅ Hyun Kim, New York

Address: 4011 72nd St Apt 4G Woodside, NY 11377

Bankruptcy Case 1-10-48837-jf Overview: "The bankruptcy record of Hyun Kim from Woodside, NY, shows a Chapter 7 case filed in 09/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Hyun Kim — New York, 1-10-48837-jf


ᐅ Connie Suk Kim, New York

Address: 7223 51st Dr Fl 1ST Woodside, NY 11377-7613

Bankruptcy Case 1-2014-44670-nhl Summary: "The bankruptcy filing by Connie Suk Kim, undertaken in 2014-09-12 in Woodside, NY under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Connie Suk Kim — New York, 1-2014-44670


ᐅ Joung Hae Kim, New York

Address: 7210 41st Ave Apt 3F Woodside, NY 11377

Bankruptcy Case 1-10-40056-jf Overview: "Joung Hae Kim's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-01-06, led to asset liquidation, with the case closing in April 2010."
Joung Hae Kim — New York, 1-10-40056-jf


ᐅ Ji Kim, New York

Address: 4138 66th St Apt 2B Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-45419-jf: "The bankruptcy filing by Ji Kim, undertaken in 06/09/2010 in Woodside, NY under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Ji Kim — New York, 1-10-45419-jf


ᐅ Chi Kim, New York

Address: 4141 51st St Apt 7B Woodside, NY 11377

Bankruptcy Case 1-10-46948-jf Overview: "Chi Kim's bankruptcy, initiated in 07/23/2010 and concluded by Nov 15, 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chi Kim — New York, 1-10-46948-jf


ᐅ Hyun Kyoo Kim, New York

Address: 7210 41st Ave Apt 3A Woodside, NY 11377

Bankruptcy Case 1-11-48443-jf Overview: "Hyun Kyoo Kim's Chapter 7 bankruptcy, filed in Woodside, NY in October 2011, led to asset liquidation, with the case closing in January 2012."
Hyun Kyoo Kim — New York, 1-11-48443-jf


ᐅ Sithu Ko, New York

Address: 4106 50th St Apt 1E Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-47809-jf7: "The bankruptcy record of Sithu Ko from Woodside, NY, shows a Chapter 7 case filed in Aug 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2010."
Sithu Ko — New York, 1-10-47809-jf


ᐅ Govinda Koirala, New York

Address: 6203 39th Ave Woodside, NY 11377

Bankruptcy Case 1-11-44432-jbr Summary: "The bankruptcy filing by Govinda Koirala, undertaken in 05/24/2011 in Woodside, NY under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Govinda Koirala — New York, 1-11-44432


ᐅ Brigid Kokesh, New York

Address: 4709 67th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47787-ess: "Woodside, NY resident Brigid Kokesh's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2013."
Brigid Kokesh — New York, 1-12-47787


ᐅ Kevin Scott Kolack, New York

Address: 4841 43rd St Apt 5J Woodside, NY 11377

Bankruptcy Case 1-11-47160-cec Overview: "The bankruptcy filing by Kevin Scott Kolack, undertaken in 2011-08-18 in Woodside, NY under Chapter 7, concluded with discharge in November 28, 2011 after liquidating assets."
Kevin Scott Kolack — New York, 1-11-47160


ᐅ Erna Kovary, New York

Address: 4048 67th St Woodside, NY 11377-3777

Concise Description of Bankruptcy Case 1-2014-43694-ess7: "Erna Kovary's bankruptcy, initiated in 2014-07-21 and concluded by 2014-10-19 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erna Kovary — New York, 1-2014-43694


ᐅ Joseph D Kraft, New York

Address: 5915 47th Ave Apt 3B Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-43020-jbr: "The case of Joseph D Kraft in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph D Kraft — New York, 1-11-43020


ᐅ Sonia Kunifuta, New York

Address: 5611 Roosevelt Ave # 1 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-44320-ess7: "The case of Sonia Kunifuta in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Kunifuta — New York, 1-11-44320


ᐅ Jay Kunst, New York

Address: 3765 61st St Apt 3B Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48317-cec: "The case of Jay Kunst in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Kunst — New York, 1-12-48317


ᐅ Jason Kwon, New York

Address: 3448 64th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40372-jf: "Woodside, NY resident Jason Kwon's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Jason Kwon — New York, 1-10-40372-jf


ᐅ Young Soo Kwon, New York

Address: 5016 66th St Fl 2ND Woodside, NY 11377-7533

Brief Overview of Bankruptcy Case 1-16-42360-ess: "In a Chapter 7 bankruptcy case, Young Soo Kwon from Woodside, NY, saw her proceedings start in May 27, 2016 and complete by Aug 25, 2016, involving asset liquidation."
Young Soo Kwon — New York, 1-16-42360


ᐅ Zouhir Laddada, New York

Address: 5813 48th Ave Woodside, NY 11377

Bankruptcy Case 1-09-51542-cec Overview: "In Woodside, NY, Zouhir Laddada filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2010."
Zouhir Laddada — New York, 1-09-51542


ᐅ Patricia Laing, New York

Address: 3982 65th Pl Apt 1D Woodside, NY 11377

Bankruptcy Case 1-10-44345-cec Summary: "The case of Patricia Laing in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Laing — New York, 1-10-44345


ᐅ Tony Lal, New York

Address: 3125 49th St Apt 3C Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-40919-jf7: "Tony Lal's bankruptcy, initiated in 2011-02-09 and concluded by 05.10.2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Lal — New York, 1-11-40919-jf


ᐅ Vincente A Lalaurette, New York

Address: 3233 68th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40266-jf: "In a Chapter 7 bankruptcy case, Vincente A Lalaurette from Woodside, NY, saw their proceedings start in 01.14.2011 and complete by April 13, 2011, involving asset liquidation."
Vincente A Lalaurette — New York, 1-11-40266-jf


ᐅ Ang Lama, New York

Address: 5408 32nd Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-40610-ess7: "In Woodside, NY, Ang Lama filed for Chapter 7 bankruptcy in 2010-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
Ang Lama — New York, 1-10-40610


ᐅ George K Lambros, New York

Address: 3042 69th St Fl 2ND Woodside, NY 11377-1226

Brief Overview of Bankruptcy Case 1-15-41601-nhl: "The bankruptcy filing by George K Lambros, undertaken in 2015-04-10 in Woodside, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
George K Lambros — New York, 1-15-41601


ᐅ Loretta Landers, New York

Address: 4746 44th St Apt 2R Woodside, NY 11377

Concise Description of Bankruptcy Case 1-09-49621-ess7: "In Woodside, NY, Loretta Landers filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Loretta Landers — New York, 1-09-49621


ᐅ Vicky Lapy, New York

Address: 4534 47th St Apt 5H Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50737-jf: "Woodside, NY resident Vicky Lapy's Dec 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Vicky Lapy — New York, 1-09-50737-jf


ᐅ Heather Laurel, New York

Address: 4731 43rd St Apt 1R Woodside, NY 11377

Bankruptcy Case 1-11-43989-cec Overview: "In Woodside, NY, Heather Laurel filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-03."
Heather Laurel — New York, 1-11-43989


ᐅ Craig Lavender, New York

Address: 4416 65th St Woodside, NY 11377

Bankruptcy Case 1-13-47183-ess Summary: "The bankruptcy record of Craig Lavender from Woodside, NY, shows a Chapter 7 case filed in Nov 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2014."
Craig Lavender — New York, 1-13-47183


ᐅ Ngoc Le, New York

Address: 5515 39th Ave Woodside, NY 11377-2414

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44854-cec: "The case of Ngoc Le in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ngoc Le — New York, 1-15-44854


ᐅ Teresita Leal, New York

Address: 4123 63rd St Apt 2 Woodside, NY 11377-5042

Concise Description of Bankruptcy Case 1-15-45804-cec7: "The bankruptcy filing by Teresita Leal, undertaken in 2015-12-31 in Woodside, NY under Chapter 7, concluded with discharge in 03/30/2016 after liquidating assets."
Teresita Leal — New York, 1-15-45804


ᐅ Anongnart Leesin, New York

Address: 7210 41st Ave Apt 7M Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-41932-jf7: "In a Chapter 7 bankruptcy case, Anongnart Leesin from Woodside, NY, saw their proceedings start in 03/10/2010 and complete by June 2010, involving asset liquidation."
Anongnart Leesin — New York, 1-10-41932-jf


ᐅ Diego L Leon, New York

Address: 4134 52nd St Apt 1L Woodside, NY 11377-4528

Brief Overview of Bankruptcy Case 1-16-41145-nhl: "The bankruptcy filing by Diego L Leon, undertaken in March 22, 2016 in Woodside, NY under Chapter 7, concluded with discharge in Jun 20, 2016 after liquidating assets."
Diego L Leon — New York, 1-16-41145


ᐅ Otoniel Leon, New York

Address: 6910 37th Rd Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-46337-cec: "The bankruptcy record of Otoniel Leon from Woodside, NY, shows a Chapter 7 case filed in October 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2014."
Otoniel Leon — New York, 1-13-46337


ᐅ Lhundup Lhundup, New York

Address: 4715 48th St Apt 2C Woodside, NY 11377-6613

Concise Description of Bankruptcy Case 1-14-40960-cec7: "In a Chapter 7 bankruptcy case, Lhundup Lhundup from Woodside, NY, saw their proceedings start in March 4, 2014 and complete by 06.02.2014, involving asset liquidation."
Lhundup Lhundup — New York, 1-14-40960


ᐅ Michele Li, New York

Address: 5166 71st St Woodside, NY 11377-7634

Concise Description of Bankruptcy Case 1-16-42292-ess7: "Michele Li's bankruptcy, initiated in May 25, 2016 and concluded by 08/23/2016 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Li — New York, 1-16-42292


ᐅ Anne Elizabeth Licato, New York

Address: 5230 39th Dr Apt 5K Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-49874-cec7: "In Woodside, NY, Anne Elizabeth Licato filed for Chapter 7 bankruptcy in 2011-11-26. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2012."
Anne Elizabeth Licato — New York, 1-11-49874


ᐅ Alfredo Liloy, New York

Address: 6011 Broadway Apt 6P Woodside, NY 11377

Bankruptcy Case 1-10-49314-jbr Summary: "Alfredo Liloy's bankruptcy, initiated in 2010-09-30 and concluded by January 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Liloy — New York, 1-10-49314


ᐅ Se Je Lim, New York

Address: 4016 70th St # 1FL Woodside, NY 11377-2930

Concise Description of Bankruptcy Case 1-2014-44485-cec7: "The bankruptcy record of Se Je Lim from Woodside, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-01."
Se Je Lim — New York, 1-2014-44485


ᐅ Nasir U Liton, New York

Address: 4414 47th Ave Apt D3 Woodside, NY 11377-6134

Bankruptcy Case 1-15-40931-ess Overview: "The bankruptcy filing by Nasir U Liton, undertaken in Mar 4, 2015 in Woodside, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Nasir U Liton — New York, 1-15-40931


ᐅ Domingo Liz, New York

Address: 4131 51st St Apt 1G Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42523-jbr: "The case of Domingo Liz in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Domingo Liz — New York, 1-11-42523