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 Jillian E Loaiza, New York

Address: 6716 48th Ave Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40130-ess: "The case of Jillian E Loaiza in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillian E Loaiza — New York, 1-11-40130


ᐅ Nestor Loaiza, New York

Address: 4101 71st St Woodside, NY 11377

Bankruptcy Case 1-13-46205-cec Overview: "In a Chapter 7 bankruptcy case, Nestor Loaiza from Woodside, NY, saw his proceedings start in 2013-10-16 and complete by 01.23.2014, involving asset liquidation."
Nestor Loaiza — New York, 1-13-46205


ᐅ Faziey Lohani, New York

Address: 4324 57th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-44764-cec7: "In Woodside, NY, Faziey Lohani filed for Chapter 7 bankruptcy in Jun 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2011."
Faziey Lohani — New York, 1-11-44764


ᐅ Rafael A Lopez, New York

Address: 4737 45th St Apt L9 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-13-40503-nhl7: "Rafael A Lopez's Chapter 7 bankruptcy, filed in Woodside, NY in January 30, 2013, led to asset liquidation, with the case closing in 2013-04-30."
Rafael A Lopez — New York, 1-13-40503


ᐅ Belsy N Lopez, New York

Address: 4610 61st St Apt 5F Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-45186-ess: "Woodside, NY resident Belsy N Lopez's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/30/2013."
Belsy N Lopez — New York, 1-13-45186


ᐅ Armando Lopez, New York

Address: 5017 Broadway Apt 5C Woodside, NY 11377

Bankruptcy Case 1-11-44299-jf Overview: "The bankruptcy record of Armando Lopez from Woodside, NY, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2011."
Armando Lopez — New York, 1-11-44299-jf


ᐅ Jose V Lopez, New York

Address: 4132 50th St Apt 2 Woodside, NY 11377-4330

Bankruptcy Case 1-14-40926-cec Overview: "The case of Jose V Lopez in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose V Lopez — New York, 1-14-40926


ᐅ Alexandra Lopez, New York

Address: 4545 46th St Apt 2C Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-44890-ess: "The bankruptcy filing by Alexandra Lopez, undertaken in 06.06.2011 in Woodside, NY under Chapter 7, concluded with discharge in Sep 13, 2011 after liquidating assets."
Alexandra Lopez — New York, 1-11-44890


ᐅ Alfonso Lozano, New York

Address: 4534 47th St Apt 6E Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-42655-jbr7: "The bankruptcy filing by Alfonso Lozano, undertaken in 03/30/2010 in Woodside, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Alfonso Lozano — New York, 1-10-42655


ᐅ Veronica Lubrano, New York

Address: 6901 Northern Blvd Apt 4F Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-09-50478-cec: "The case of Veronica Lubrano in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Lubrano — New York, 1-09-50478


ᐅ Fausto Luciano, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49662-cec: "In a Chapter 7 bankruptcy case, Fausto Luciano from Woodside, NY, saw his proceedings start in October 14, 2010 and complete by February 6, 2011, involving asset liquidation."
Fausto Luciano — New York, 1-10-49662


ᐅ Vi Anh Luong, New York

Address: 3335 69th St Woodside, NY 11377

Bankruptcy Case 1-10-48767-cec Overview: "Vi Anh Luong's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-09-16, led to asset liquidation, with the case closing in 12/21/2010."
Vi Anh Luong — New York, 1-10-48767


ᐅ Rafael Luque, New York

Address: 5404 32nd Ave Woodside, NY 11377-1912

Concise Description of Bankruptcy Case 1-2014-41489-nhl7: "The case of Rafael Luque in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Luque — New York, 1-2014-41489


ᐅ Delia Macancela, New York

Address: 4705 45th St Apt C2 Woodside, NY 11377

Bankruptcy Case 1-09-51482-ess Summary: "Delia Macancela's bankruptcy, initiated in 12/30/2009 and concluded by Apr 6, 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delia Macancela — New York, 1-09-51482


ᐅ Rodolfo Macasinag, New York

Address: 4126 71st St Apt 3D Woodside, NY 11377

Bankruptcy Case 1-10-40124-ess Summary: "Rodolfo Macasinag's Chapter 7 bankruptcy, filed in Woodside, NY in January 8, 2010, led to asset liquidation, with the case closing in 2010-04-07."
Rodolfo Macasinag — New York, 1-10-40124


ᐅ Richard Madrigal, New York

Address: 5028 48th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-44920-jf7: "The bankruptcy record of Richard Madrigal from Woodside, NY, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-19."
Richard Madrigal — New York, 1-10-44920-jf


ᐅ Bhim Pun Magar, New York

Address: 3726 65th St Apt 2C Woodside, NY 11377-2817

Concise Description of Bankruptcy Case 1-15-42937-nhl7: "In Woodside, NY, Bhim Pun Magar filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2015."
Bhim Pun Magar — New York, 1-15-42937


ᐅ Shafi Mahmud, New York

Address: 3747 61st St Apt 4K Woodside, NY 11377

Concise Description of Bankruptcy Case 1-13-46356-cec7: "The bankruptcy record of Shafi Mahmud from Woodside, NY, shows a Chapter 7 case filed in 2013-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-30."
Shafi Mahmud — New York, 1-13-46356


ᐅ Nelida Malave, New York

Address: 4835 46th St Apt 1A Woodside, NY 11377

Bankruptcy Case 1-10-49855-cec Summary: "In a Chapter 7 bankruptcy case, Nelida Malave from Woodside, NY, saw her proceedings start in October 2010 and complete by Jan 25, 2011, involving asset liquidation."
Nelida Malave — New York, 1-10-49855


ᐅ Mark Tarik Malik, New York

Address: 5013 63rd St Woodside, NY 11377-5835

Bankruptcy Case 1-16-41111-ess Overview: "In Woodside, NY, Mark Tarik Malik filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2016."
Mark Tarik Malik — New York, 1-16-41111


ᐅ Luvia Mancheno, New York

Address: 6626 50th Ave Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41743-ess: "Woodside, NY resident Luvia Mancheno's 2010-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Luvia Mancheno — New York, 1-10-41743


ᐅ Manika Mandal, New York

Address: 4134 55th St Apt 3 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-46615-ess7: "The case of Manika Mandal in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manika Mandal — New York, 1-11-46615


ᐅ Emma A Manzanares, New York

Address: 5040 61st St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-13-43406-nhl7: "Emma A Manzanares's Chapter 7 bankruptcy, filed in Woodside, NY in 06/03/2013, led to asset liquidation, with the case closing in September 11, 2013."
Emma A Manzanares — New York, 1-13-43406


ᐅ Joey Marmol, New York

Address: 4836 47th St Apt 2F Woodside, NY 11377-7263

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40162-cec: "Joey Marmol's Chapter 7 bankruptcy, filed in Woodside, NY in January 2015, led to asset liquidation, with the case closing in Apr 15, 2015."
Joey Marmol — New York, 1-15-40162


ᐅ Esther Aros Martinez, New York

Address: 4836 47th St Apt 2H Woodside, NY 11377

Bankruptcy Case 1-11-47202-jbr Overview: "In Woodside, NY, Esther Aros Martinez filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2011."
Esther Aros Martinez — New York, 1-11-47202


ᐅ Denny E Martinez, New York

Address: 4546 49th St Apt 5E Woodside, NY 11377-5428

Brief Overview of Bankruptcy Case 1-14-40595-nhl: "Woodside, NY resident Denny E Martinez's 02.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2014."
Denny E Martinez — New York, 1-14-40595


ᐅ Christopher R Massey, New York

Address: 7301 41st Ave Apt 5B Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-49444-jbr7: "Christopher R Massey's Chapter 7 bankruptcy, filed in Woodside, NY in November 2011, led to asset liquidation, with the case closing in Feb 17, 2012."
Christopher R Massey — New York, 1-11-49444


ᐅ Adolfo Mata, New York

Address: 5906 38th Ave Apt 3A Woodside, NY 11377

Bankruptcy Case 1-11-42835-cec Summary: "In Woodside, NY, Adolfo Mata filed for Chapter 7 bankruptcy in Apr 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-29."
Adolfo Mata — New York, 1-11-42835


ᐅ Leighton A Matthews, New York

Address: 5032 65th St Apt 1 Woodside, NY 11377

Bankruptcy Case 1-13-45135-cec Overview: "In Woodside, NY, Leighton A Matthews filed for Chapter 7 bankruptcy in August 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Leighton A Matthews — New York, 1-13-45135


ᐅ Lyubov Matyo, New York

Address: 4124 63rd St Apt 1 Woodside, NY 11377

Bankruptcy Case 1-11-50345-cec Summary: "The bankruptcy filing by Lyubov Matyo, undertaken in 2011-12-12 in Woodside, NY under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Lyubov Matyo — New York, 1-11-50345


ᐅ Marvin Mcclean, New York

Address: 5060 68th St Woodside, NY 11377

Bankruptcy Case 1-10-49750-cec Summary: "The case of Marvin Mcclean in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Mcclean — New York, 1-10-49750


ᐅ Maria O Mcdermott, New York

Address: 5229 Skillman Ave Apt 3R Woodside, NY 11377-4187

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42641-nhl: "The bankruptcy record of Maria O Mcdermott from Woodside, NY, shows a Chapter 7 case filed in Jun 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2016."
Maria O Mcdermott — New York, 1-16-42641


ᐅ Alvin Mckie, New York

Address: 5045 Newtown Rd Apt 5C Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46214-ess: "In Woodside, NY, Alvin Mckie filed for Chapter 7 bankruptcy in Jul 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2011."
Alvin Mckie — New York, 1-11-46214


ᐅ John Mckie, New York

Address: 3167 49th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51438-jf: "John Mckie's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-12-06, led to asset liquidation, with the case closing in March 15, 2011."
John Mckie — New York, 1-10-51438-jf


ᐅ Marek Meczkowski, New York

Address: 4735 48th St Apt 3F Woodside, NY 11377

Bankruptcy Case 1-10-40602-jf Summary: "The case of Marek Meczkowski in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marek Meczkowski — New York, 1-10-40602-jf


ᐅ Frances Medina, New York

Address: 5018 Broadway Apt 3B Woodside, NY 11377-1810

Concise Description of Bankruptcy Case 1-14-46518-cec7: "Woodside, NY resident Frances Medina's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
Frances Medina — New York, 1-14-46518


ᐅ Michael S Medua, New York

Address: 3948 59th St Fl 3 Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42462-jf: "Woodside, NY resident Michael S Medua's 04/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Michael S Medua — New York, 1-12-42462-jf


ᐅ Enayat Meer, New York

Address: 3069 Hobart St Apt 6M Woodside, NY 11377

Bankruptcy Case 1-10-51042-jbr Overview: "Woodside, NY resident Enayat Meer's 11.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-19."
Enayat Meer — New York, 1-10-51042


ᐅ Fatema Mehrin, New York

Address: 6901 31st Ave Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42005-jbr: "In a Chapter 7 bankruptcy case, Fatema Mehrin from Woodside, NY, saw their proceedings start in 2011-03-15 and complete by 06.22.2011, involving asset liquidation."
Fatema Mehrin — New York, 1-11-42005


ᐅ Martha P Mejia, New York

Address: 3753 64th St Apt 2R Woodside, NY 11377

Bankruptcy Case 1-11-49510-jf Summary: "In Woodside, NY, Martha P Mejia filed for Chapter 7 bankruptcy in November 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2012."
Martha P Mejia — New York, 1-11-49510-jf


ᐅ Cesar A Mejia, New York

Address: 5050 Broadway Apt 4B Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43353-nhl: "The case of Cesar A Mejia in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar A Mejia — New York, 1-12-43353


ᐅ Clemencia Mejia, New York

Address: 5057 46th St Woodside, NY 11377

Bankruptcy Case 1-09-50894-dem Overview: "Clemencia Mejia's Chapter 7 bankruptcy, filed in Woodside, NY in 12.10.2009, led to asset liquidation, with the case closing in March 2010."
Clemencia Mejia — New York, 1-09-50894


ᐅ Clorinda Elsa Mejia, New York

Address: 3912 58th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42567-jf: "The bankruptcy filing by Clorinda Elsa Mejia, undertaken in March 2011 in Woodside, NY under Chapter 7, concluded with discharge in 07.22.2011 after liquidating assets."
Clorinda Elsa Mejia — New York, 1-11-42567-jf


ᐅ Consuelo Mejia, New York

Address: 4545 46th St Apt 2A Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-09-49251-cec: "Consuelo Mejia's bankruptcy, initiated in Oct 21, 2009 and concluded by 2010-01-27 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Mejia — New York, 1-09-49251


ᐅ Andranik Meliksetian, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50518-jf: "The case of Andranik Meliksetian in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andranik Meliksetian — New York, 1-10-50518-jf


ᐅ Wilson A Mendez, New York

Address: 3131 54th St Apt 5K Woodside, NY 11377

Bankruptcy Case 1-11-46209-ess Overview: "The bankruptcy filing by Wilson A Mendez, undertaken in July 19, 2011 in Woodside, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Wilson A Mendez — New York, 1-11-46209


ᐅ Gisele Mendoza, New York

Address: 3111 68th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-51808-jbr7: "In Woodside, NY, Gisele Mendoza filed for Chapter 7 bankruptcy in December 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Gisele Mendoza — New York, 1-10-51808


ᐅ Wanda Mendoza, New York

Address: 3133 58th St Woodside, NY 11377

Bankruptcy Case 1-10-49444-jbr Overview: "Wanda Mendoza's bankruptcy, initiated in October 2010 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."
Wanda Mendoza — New York, 1-10-49444


ᐅ Carlos Meneses, New York

Address: 3460 60th St Apt 1 Woodside, NY 11377

Bankruptcy Case 1-13-43845-nhl Summary: "The bankruptcy filing by Carlos Meneses, undertaken in 2013-06-24 in Woodside, NY under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Carlos Meneses — New York, 1-13-43845


ᐅ Shiela Mercado, New York

Address: 3709 62nd St Woodside, NY 11377-2622

Brief Overview of Bankruptcy Case 1-15-40849-cec: "Shiela Mercado's Chapter 7 bankruptcy, filed in Woodside, NY in 2015-02-27, led to asset liquidation, with the case closing in 05/28/2015."
Shiela Mercado — New York, 1-15-40849


ᐅ Teresita V Mercado, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43107-nhl: "The case of Teresita V Mercado in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresita V Mercado — New York, 1-12-43107


ᐅ Mellar Mihaly, New York

Address: 3827 55th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-42210-nhl: "Mellar Mihaly's bankruptcy, initiated in 2013-04-16 and concluded by Jul 24, 2013 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mellar Mihaly — New York, 1-13-42210


ᐅ Mounir A Mikhail, New York

Address: 3443 60th St Apt 3H Woodside, NY 11377-2120

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41899-nhl: "The case of Mounir A Mikhail in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mounir A Mikhail — New York, 1-16-41899


ᐅ Stephnanie A Mikhail, New York

Address: 3443 60th St Apt 3H Woodside, NY 11377-2120

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41899-nhl: "Stephnanie A Mikhail's bankruptcy, initiated in 04.29.2016 and concluded by 2016-07-28 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephnanie A Mikhail — New York, 1-16-41899


ᐅ Joann Miliano, New York

Address: 4018 67th St Apt 2F Woodside, NY 11377

Bankruptcy Case 1-11-47474-jbr Overview: "Joann Miliano's Chapter 7 bankruptcy, filed in Woodside, NY in Aug 30, 2011, led to asset liquidation, with the case closing in December 2011."
Joann Miliano — New York, 1-11-47474


ᐅ Hoyos Solandy Millan, New York

Address: 4146 50th St Apt 2F Woodside, NY 11377-4335

Bankruptcy Case 1-2014-44705-nhl Summary: "Hoyos Solandy Millan's bankruptcy, initiated in 09.16.2014 and concluded by Dec 15, 2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hoyos Solandy Millan — New York, 1-2014-44705


ᐅ Davinder Mincin, New York

Address: 6908 30th Ave # 3 Woodside, NY 11377

Bankruptcy Case 1-10-46185-cec Summary: "In a Chapter 7 bankruptcy case, Davinder Mincin from Woodside, NY, saw their proceedings start in 2010-06-30 and complete by October 23, 2010, involving asset liquidation."
Davinder Mincin — New York, 1-10-46185


ᐅ Maciej Minkiewicz, New York

Address: 4853 45th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-44653-jf7: "Woodside, NY resident Maciej Minkiewicz's June 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2012."
Maciej Minkiewicz — New York, 1-12-44653-jf


ᐅ Rojas Giovanny Mira, New York

Address: 6907 43rd Ave Apt 3D Woodside, NY 11377-3981

Brief Overview of Bankruptcy Case 1-14-40124-ess: "Rojas Giovanny Mira's bankruptcy, initiated in January 10, 2014 and concluded by 2014-04-10 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rojas Giovanny Mira — New York, 1-14-40124


ᐅ Luis A Mizhquiri, New York

Address: 5023 48th St # 2 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-41870-nhl: "Luis A Mizhquiri's Chapter 7 bankruptcy, filed in Woodside, NY in 03.29.2013, led to asset liquidation, with the case closing in 07/06/2013."
Luis A Mizhquiri — New York, 1-13-41870


ᐅ Uddin Z Mohammad, New York

Address: 3728 64th St Bsmt Woodside, NY 11377

Bankruptcy Case 1-13-47023-nhl Overview: "The bankruptcy record of Uddin Z Mohammad from Woodside, NY, shows a Chapter 7 case filed in November 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Uddin Z Mohammad — New York, 1-13-47023


ᐅ Mohammed Mohsin, New York

Address: 3409 61st St Woodside, NY 11377

Bankruptcy Case 1-11-46626-ess Summary: "Woodside, NY resident Mohammed Mohsin's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Mohammed Mohsin — New York, 1-11-46626


ᐅ Mohammed Moina, New York

Address: 3763 59th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-47789-nhl7: "In Woodside, NY, Mohammed Moina filed for Chapter 7 bankruptcy in 11.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2013."
Mohammed Moina — New York, 1-12-47789


ᐅ Silvia Elena Molina, New York

Address: 5301 32nd Ave Apt 5J Woodside, NY 11377-1903

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41526-nhl: "In Woodside, NY, Silvia Elena Molina filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2014."
Silvia Elena Molina — New York, 1-2014-41526


ᐅ Jorge R Molina, New York

Address: 5103 Broadway Woodside, NY 11377

Bankruptcy Case 1-12-47978-nhl Summary: "The bankruptcy record of Jorge R Molina from Woodside, NY, shows a Chapter 7 case filed in 11.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-26."
Jorge R Molina — New York, 1-12-47978


ᐅ Abulaish Monnan, New York

Address: 4325 54th St Apt 2-F Woodside, NY 11377-4679

Brief Overview of Bankruptcy Case 1-15-40177-ess: "In a Chapter 7 bankruptcy case, Abulaish Monnan from Woodside, NY, saw their proceedings start in 01/17/2015 and complete by Apr 17, 2015, involving asset liquidation."
Abulaish Monnan — New York, 1-15-40177


ᐅ Alexis M Montano, New York

Address: 4107 52nd St Apt 2R Woodside, NY 11377-4563

Snapshot of U.S. Bankruptcy Proceeding Case 15-26024-JKS: "In a Chapter 7 bankruptcy case, Alexis M Montano from Woodside, NY, saw their proceedings start in 2015-08-25 and complete by 2015-11-23, involving asset liquidation."
Alexis M Montano — New York, 15-26024


ᐅ Carmelo Montano, New York

Address: 5127 72nd Pl Woodside, NY 11377

Bankruptcy Case 1-10-50383-jbr Overview: "The bankruptcy filing by Carmelo Montano, undertaken in November 2010 in Woodside, NY under Chapter 7, concluded with discharge in Feb 25, 2011 after liquidating assets."
Carmelo Montano — New York, 1-10-50383


ᐅ Yanira I Mora, New York

Address: 4146 50th St Apt 3H Woodside, NY 11377

Bankruptcy Case 1-11-40018-jbr Overview: "The bankruptcy filing by Yanira I Mora, undertaken in 2011-01-04 in Woodside, NY under Chapter 7, concluded with discharge in April 7, 2011 after liquidating assets."
Yanira I Mora — New York, 1-11-40018


ᐅ Marcos Morales, New York

Address: 4124 50th St Apt 4B Woodside, NY 11377

Concise Description of Bankruptcy Case 1-09-49839-dem7: "The bankruptcy filing by Marcos Morales, undertaken in Nov 7, 2009 in Woodside, NY under Chapter 7, concluded with discharge in 02.14.2010 after liquidating assets."
Marcos Morales — New York, 1-09-49839


ᐅ Lazo Washington H Morales, New York

Address: 6016 32nd Ave Apt 1 Woodside, NY 11377

Bankruptcy Case 1-13-42803-nhl Summary: "Woodside, NY resident Lazo Washington H Morales's 05.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2013."
Lazo Washington H Morales — New York, 1-13-42803


ᐅ Arturo Moreno, New York

Address: 4022 67th St Apt A2 Woodside, NY 11377

Bankruptcy Case 1-12-47196-jf Summary: "In Woodside, NY, Arturo Moreno filed for Chapter 7 bankruptcy in 10/10/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Arturo Moreno — New York, 1-12-47196-jf


ᐅ Byron Morocho, New York

Address: 4425 65th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-47581-ess: "Byron Morocho's Chapter 7 bankruptcy, filed in Woodside, NY in 08/11/2010, led to asset liquidation, with the case closing in December 4, 2010."
Byron Morocho — New York, 1-10-47581


ᐅ Maria Morocho, New York

Address: 5321 Roosevelt Ave Apt 2R Woodside, NY 11377

Concise Description of Bankruptcy Case 1-09-49499-dem7: "Maria Morocho's bankruptcy, initiated in 2009-10-29 and concluded by 2010-02-05 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Morocho — New York, 1-09-49499


ᐅ Joseph P Mortellaro, New York

Address: 3134 51st St Apt 3B Woodside, NY 11377-1322

Brief Overview of Bankruptcy Case 1-15-42602-nhl: "In Woodside, NY, Joseph P Mortellaro filed for Chapter 7 bankruptcy in 06/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2015."
Joseph P Mortellaro — New York, 1-15-42602


ᐅ Mohammad G Mostafa, New York

Address: 3245 69th St Apt 5A Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-47958-jbr7: "In a Chapter 7 bankruptcy case, Mohammad G Mostafa from Woodside, NY, saw his proceedings start in 09/19/2011 and complete by 2012-01-12, involving asset liquidation."
Mohammad G Mostafa — New York, 1-11-47958


ᐅ Muhammad Yasin Mughal, New York

Address: 4125 50th St Apt 4E Woodside, NY 11377

Bankruptcy Case 1-11-40090-jf Summary: "Woodside, NY resident Muhammad Yasin Mughal's 01.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Muhammad Yasin Mughal — New York, 1-11-40090-jf


ᐅ Jimmy W Mui, New York

Address: 3131 54th St Apt 2D Woodside, NY 11377-1534

Brief Overview of Bankruptcy Case 1-2014-42097-ess: "Jimmy W Mui's Chapter 7 bankruptcy, filed in Woodside, NY in Apr 29, 2014, led to asset liquidation, with the case closing in July 28, 2014."
Jimmy W Mui — New York, 1-2014-42097


ᐅ Sang Keun Mun, New York

Address: 5024 66th St Fl 1 Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-42045-jbr: "The bankruptcy record of Sang Keun Mun from Woodside, NY, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2011."
Sang Keun Mun — New York, 1-11-42045


ᐅ Federico Muniz, New York

Address: 4609 48th Ave Apt 3R Woodside, NY 11377

Bankruptcy Case 1-12-40384-cec Overview: "Woodside, NY resident Federico Muniz's 2012-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-17."
Federico Muniz — New York, 1-12-40384


ᐅ Julia D Munoz, New York

Address: 4005 59th St Apt 58 Woodside, NY 11377

Bankruptcy Case 1-11-43504-jbr Overview: "In Woodside, NY, Julia D Munoz filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2011."
Julia D Munoz — New York, 1-11-43504


ᐅ Hernan B Munoz, New York

Address: 4120 53rd St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42433-ess: "The bankruptcy filing by Hernan B Munoz, undertaken in 2013-04-24 in Woodside, NY under Chapter 7, concluded with discharge in 2013-08-01 after liquidating assets."
Hernan B Munoz — New York, 1-13-42433


ᐅ Kyaw Ohn Myint, New York

Address: 4915 Skillman Ave Apt 3K Woodside, NY 11377

Bankruptcy Case 1-11-46058-jbr Summary: "The bankruptcy record of Kyaw Ohn Myint from Woodside, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2011."
Kyaw Ohn Myint — New York, 1-11-46058


ᐅ Alex Ali Naddafian, New York

Address: 6901 35th Ave Apt 5G Woodside, NY 11377-2323

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42533-ess: "Alex Ali Naddafian's Chapter 7 bankruptcy, filed in Woodside, NY in May 20, 2014, led to asset liquidation, with the case closing in 2014-08-18."
Alex Ali Naddafian — New York, 1-2014-42533


ᐅ Steve N Nam, New York

Address: 4118 73rd St Fl 1ST Woodside, NY 11377-3945

Bankruptcy Case 1-2014-43467-nhl Summary: "Woodside, NY resident Steve N Nam's Jul 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2014."
Steve N Nam — New York, 1-2014-43467


ᐅ Eduardo Narvaez, New York

Address: 4715 48th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-09-49816-dem7: "In Woodside, NY, Eduardo Narvaez filed for Chapter 7 bankruptcy in November 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2010."
Eduardo Narvaez — New York, 1-09-49816


ᐅ Sandy P Naupari, New York

Address: 4634 66th St Woodside, NY 11377

Bankruptcy Case 1-11-45351-ess Overview: "In Woodside, NY, Sandy P Naupari filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2011."
Sandy P Naupari — New York, 1-11-45351


ᐅ Mohammad Shah Newaz, New York

Address: 5506 39th Ave # APT-5 Woodside, NY 11377-2468

Bankruptcy Case 1-15-42992-ess Summary: "In a Chapter 7 bankruptcy case, Mohammad Shah Newaz from Woodside, NY, saw his proceedings start in 2015-06-29 and complete by Sep 27, 2015, involving asset liquidation."
Mohammad Shah Newaz — New York, 1-15-42992


ᐅ Christopher J Newsom, New York

Address: 6015 Woodside Ave Apt 4G Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-45364-ess7: "In a Chapter 7 bankruptcy case, Christopher J Newsom from Woodside, NY, saw their proceedings start in Jun 23, 2011 and complete by 09.28.2011, involving asset liquidation."
Christopher J Newsom — New York, 1-11-45364


ᐅ Robert M Niculae, New York

Address: 6706 51st Rd Fl 1ST Woodside, NY 11377-7506

Concise Description of Bankruptcy Case 1-2014-42509-ess7: "The bankruptcy filing by Robert M Niculae, undertaken in May 19, 2014 in Woodside, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Robert M Niculae — New York, 1-2014-42509


ᐅ Luz A Nieto, New York

Address: 5404 32nd Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-46185-cec7: "Luz A Nieto's bankruptcy, initiated in Jul 18, 2011 and concluded by 11.10.2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz A Nieto — New York, 1-11-46185


ᐅ Eric Nieves, New York

Address: 5605 43rd Ave Apt 4F Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42112-jbr: "Eric Nieves's bankruptcy, initiated in Mar 15, 2010 and concluded by 06/24/2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Nieves — New York, 1-10-42112


ᐅ Iman Nsouli, New York

Address: 6901 35th Ave Apt 7L Woodside, NY 11377

Bankruptcy Case 1-13-43562-nhl Summary: "In a Chapter 7 bankruptcy case, Iman Nsouli from Woodside, NY, saw their proceedings start in 06.11.2013 and complete by September 2013, involving asset liquidation."
Iman Nsouli — New York, 1-13-43562


ᐅ Gonzalez Griselda Y Nunez, New York

Address: 5017 Broadway Apt 3D Woodside, NY 11377

Bankruptcy Case 1-11-44586-jf Summary: "In Woodside, NY, Gonzalez Griselda Y Nunez filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Gonzalez Griselda Y Nunez — New York, 1-11-44586-jf


ᐅ Nesu Nuruddin, New York

Address: 3050 69th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48690-ess: "The bankruptcy filing by Nesu Nuruddin, undertaken in Sep 14, 2010 in Woodside, NY under Chapter 7, concluded with discharge in 12/15/2010 after liquidating assets."
Nesu Nuruddin — New York, 1-10-48690


ᐅ Steven Nye, New York

Address: 5851 43rd Ave Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-43200-jf7: "Woodside, NY resident Steven Nye's 04.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-21."
Steven Nye — New York, 1-10-43200-jf


ᐅ Eliecer Obregon, New York

Address: 4143 52nd St Apt 3R Woodside, NY 11377

Bankruptcy Case 1-11-44582-jbr Overview: "In a Chapter 7 bankruptcy case, Eliecer Obregon from Woodside, NY, saw their proceedings start in 05.27.2011 and complete by 09.19.2011, involving asset liquidation."
Eliecer Obregon — New York, 1-11-44582


ᐅ Andres F Ocampo, New York

Address: 3417 57th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-44193-cec: "Woodside, NY resident Andres F Ocampo's Jul 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Andres F Ocampo — New York, 1-13-44193


ᐅ Angel M Ocampo, New York

Address: 5113 Skillman Ave Apt 3F Woodside, NY 11377-4116

Brief Overview of Bankruptcy Case 1-15-40770-cec: "The bankruptcy record of Angel M Ocampo from Woodside, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Angel M Ocampo — New York, 1-15-40770


ᐅ Anna Liza Ocena, New York

Address: 4067 61st St Apt 2B Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-46966-cec: "Anna Liza Ocena's bankruptcy, initiated in November 21, 2013 and concluded by February 2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Liza Ocena — New York, 1-13-46966