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 Piedad Tarira, New York

Address: 4145 52nd St Apt 3H Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46106-jf: "Piedad Tarira's bankruptcy, initiated in June 2010 and concluded by 2010-10-22 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Piedad Tarira — New York, 1-10-46106-jf


ᐅ Vicky Terra, New York

Address: 5125 48th St Woodside, NY 11377

Bankruptcy Case 1-10-45830-cec Summary: "In Woodside, NY, Vicky Terra filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2010."
Vicky Terra — New York, 1-10-45830


ᐅ Gregory Thalassinos, New York

Address: 4601 67th St Apt 2M Woodside, NY 11377-5932

Concise Description of Bankruptcy Case 1-2014-42357-cec7: "The bankruptcy filing by Gregory Thalassinos, undertaken in 2014-05-10 in Woodside, NY under Chapter 7, concluded with discharge in August 8, 2014 after liquidating assets."
Gregory Thalassinos — New York, 1-2014-42357


ᐅ Georgios E Thedosiou, New York

Address: 6611 49th Ave Fl 2ND Woodside, NY 11377-5908

Concise Description of Bankruptcy Case 1-14-46115-nhl7: "Georgios E Thedosiou's bankruptcy, initiated in December 2014 and concluded by Mar 3, 2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgios E Thedosiou — New York, 1-14-46115


ᐅ Adam Thona, New York

Address: 3976 51st St Apt C Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-13-41134-nhl: "The case of Adam Thona in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Thona — New York, 1-13-41134


ᐅ Sompong Thuthavorn, New York

Address: 4131 51st St Apt 3F Woodside, NY 11377

Concise Description of Bankruptcy Case 1-09-49101-jf7: "Sompong Thuthavorn's Chapter 7 bankruptcy, filed in Woodside, NY in 10/16/2009, led to asset liquidation, with the case closing in 01.23.2010."
Sompong Thuthavorn — New York, 1-09-49101-jf


ᐅ Su S Tint, New York

Address: 5235 39th Rd Apt 1D Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42411-nhl: "The bankruptcy filing by Su S Tint, undertaken in 04.24.2013 in Woodside, NY under Chapter 7, concluded with discharge in 2013-08-01 after liquidating assets."
Su S Tint — New York, 1-13-42411


ᐅ Michael L To, New York

Address: 4128 67th St Apt 01 Woodside, NY 11377-3788

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44982-cec: "Woodside, NY resident Michael L To's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Michael L To — New York, 1-14-44982


ᐅ Gonzalez Adan D Tona, New York

Address: 3976 51st St Apt C Woodside, NY 11377-3149

Brief Overview of Bankruptcy Case 1-16-40766-cec: "The bankruptcy filing by Gonzalez Adan D Tona, undertaken in 2016-02-26 in Woodside, NY under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Gonzalez Adan D Tona — New York, 1-16-40766


ᐅ Gonzalez Adda D Tona, New York

Address: 3976 51st St Apt C Woodside, NY 11377-3149

Bankruptcy Case 1-15-44949-nhl Summary: "Gonzalez Adda D Tona's bankruptcy, initiated in Oct 30, 2015 and concluded by January 28, 2016 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Adda D Tona — New York, 1-15-44949


ᐅ Hernando A Torres, New York

Address: 4115 54th St Apt 2R Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47244-jf: "The case of Hernando A Torres in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernando A Torres — New York, 1-12-47244-jf


ᐅ Ana Elizabeth Torres, New York

Address: 4715 48th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-12-47886-jf: "Ana Elizabeth Torres's Chapter 7 bankruptcy, filed in Woodside, NY in 2012-11-15, led to asset liquidation, with the case closing in February 2013."
Ana Elizabeth Torres — New York, 1-12-47886-jf


ᐅ Hugo Torres, New York

Address: 4112 53rd St Apt 2A Woodside, NY 11377

Bankruptcy Case 1-10-45234-ess Overview: "Hugo Torres's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-06-03, led to asset liquidation, with the case closing in 2010-09-14."
Hugo Torres — New York, 1-10-45234


ᐅ Julisa Torres, New York

Address: 5940 Queens Blvd Apt 3C Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-46411-jbr7: "The case of Julisa Torres in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julisa Torres — New York, 1-10-46411


ᐅ Omar David Tovar, New York

Address: 7292 Calamus Ave Fl 2ND Woodside, NY 11377-7644

Bankruptcy Case 1-16-40421-ess Overview: "The bankruptcy record of Omar David Tovar from Woodside, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Omar David Tovar — New York, 1-16-40421


ᐅ Jimmy Trieu, New York

Address: 4210 66th St Fl 1ST Woodside, NY 11377-5057

Bankruptcy Case 1-15-44728-ess Overview: "The bankruptcy filing by Jimmy Trieu, undertaken in October 2015 in Woodside, NY under Chapter 7, concluded with discharge in 01.14.2016 after liquidating assets."
Jimmy Trieu — New York, 1-15-44728


ᐅ Jorge Troya, New York

Address: 3519 62nd St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48124-cec: "Jorge Troya's bankruptcy, initiated in September 23, 2011 and concluded by December 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Troya — New York, 1-11-48124


ᐅ Khanh Q Truong, New York

Address: 3120 54th St Apt 4 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-40142-ess7: "In Woodside, NY, Khanh Q Truong filed for Chapter 7 bankruptcy in Jan 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
Khanh Q Truong — New York, 1-11-40142


ᐅ Niko Tsiakos, New York

Address: 3045 69th St Woodside, NY 11377-1231

Bankruptcy Case 1-2014-41442-cec Summary: "The case of Niko Tsiakos in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Niko Tsiakos — New York, 1-2014-41442


ᐅ Milen Tsvetkov, New York

Address: 4067 61st St Apt 3B Woodside, NY 11377

Bankruptcy Case 1-10-49491-ess Summary: "The bankruptcy record of Milen Tsvetkov from Woodside, NY, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2011."
Milen Tsvetkov — New York, 1-10-49491


ᐅ Simone Stefan Turner, New York

Address: 5030 Broadway Apt 4H Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-43193-ess7: "The case of Simone Stefan Turner in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simone Stefan Turner — New York, 1-11-43193


ᐅ Mohammed J Uddin, New York

Address: 4019 72nd St Apt 2E Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-50538-ess: "Woodside, NY resident Mohammed J Uddin's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Mohammed J Uddin — New York, 1-11-50538


ᐅ Mohammed Nazim Uddin, New York

Address: 6107 Woodside Ave Apt 4J Woodside, NY 11377

Bankruptcy Case 1-13-44186-cec Summary: "Mohammed Nazim Uddin's Chapter 7 bankruptcy, filed in Woodside, NY in July 9, 2013, led to asset liquidation, with the case closing in 2013-10-16."
Mohammed Nazim Uddin — New York, 1-13-44186


ᐅ Katalin Ujhelyi, New York

Address: 4120 56th St Woodside, NY 11377

Bankruptcy Case 1-09-49569-cec Summary: "The case of Katalin Ujhelyi in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katalin Ujhelyi — New York, 1-09-49569


ᐅ Carlos Urgiles, New York

Address: 4861A 58th St Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49799-cec: "In Woodside, NY, Carlos Urgiles filed for Chapter 7 bankruptcy in 2010-10-19. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2011."
Carlos Urgiles — New York, 1-10-49799


ᐅ Alicia M Valencia, New York

Address: 3715 64th St Apt 3A Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-40172-jf7: "Woodside, NY resident Alicia M Valencia's 01.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Alicia M Valencia — New York, 1-11-40172-jf


ᐅ Thuan Van, New York

Address: 4211 66th St Woodside, NY 11377

Bankruptcy Case 1-10-47072-jf Summary: "Thuan Van's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-07-27, led to asset liquidation, with the case closing in 2010-11-19."
Thuan Van — New York, 1-10-47072-jf


ᐅ James A Vanson, New York

Address: 4730 61st St Apt 9E Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-44538-cec: "The bankruptcy filing by James A Vanson, undertaken in 05.26.2011 in Woodside, NY under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
James A Vanson — New York, 1-11-44538


ᐅ Delia Vargas, New York

Address: 4305 61st St Apt D2 Woodside, NY 11377-4949

Bankruptcy Case 1-2014-42620-nhl Overview: "The bankruptcy filing by Delia Vargas, undertaken in 2014-05-23 in Woodside, NY under Chapter 7, concluded with discharge in Aug 21, 2014 after liquidating assets."
Delia Vargas — New York, 1-2014-42620


ᐅ Edwin L Vargas, New York

Address: 3722 63rd St Apt 2 Woodside, NY 11377-2626

Bankruptcy Case 1-14-45138-ess Summary: "The case of Edwin L Vargas in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin L Vargas — New York, 1-14-45138


ᐅ Thankam Vasilakos, New York

Address: 4432 64th St Woodside, NY 11377

Bankruptcy Case 1-10-44603-ess Summary: "The bankruptcy record of Thankam Vasilakos from Woodside, NY, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2010."
Thankam Vasilakos — New York, 1-10-44603


ᐅ Digna Vasquez, New York

Address: 6919 49th Ave Woodside, NY 11377

Bankruptcy Case 1-11-46334-ess Overview: "Digna Vasquez's Chapter 7 bankruptcy, filed in Woodside, NY in July 23, 2011, led to asset liquidation, with the case closing in Nov 15, 2011."
Digna Vasquez — New York, 1-11-46334


ᐅ Dorelia D Vasquez, New York

Address: 4136 51st St Apt E5 Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-48535-jf7: "The bankruptcy filing by Dorelia D Vasquez, undertaken in Oct 6, 2011 in Woodside, NY under Chapter 7, concluded with discharge in 01.11.2012 after liquidating assets."
Dorelia D Vasquez — New York, 1-11-48535-jf


ᐅ Anthony E Vazquez, New York

Address: 4215 48th Ave Woodside, NY 11377-6240

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43437-nhl: "The bankruptcy filing by Anthony E Vazquez, undertaken in July 2015 in Woodside, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Anthony E Vazquez — New York, 1-15-43437


ᐅ Laura Vea, New York

Address: 4123 53rd St Apt 3L Woodside, NY 11377

Concise Description of Bankruptcy Case 09-16263-reg7: "In a Chapter 7 bankruptcy case, Laura Vea from Woodside, NY, saw her proceedings start in 2009-10-21 and complete by 02.01.2010, involving asset liquidation."
Laura Vea — New York, 09-16263


ᐅ Randhy D Vela, New York

Address: 4715 44th St Apt 1R Woodside, NY 11377-6307

Bankruptcy Case 1-15-41371-cec Overview: "Randhy D Vela's Chapter 7 bankruptcy, filed in Woodside, NY in March 2015, led to asset liquidation, with the case closing in 2015-06-27."
Randhy D Vela — New York, 1-15-41371


ᐅ Alexandra Velasco, New York

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

Concise Description of Bankruptcy Case 1-10-45871-ess7: "Alexandra Velasco's bankruptcy, initiated in 06/22/2010 and concluded by 09.28.2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra Velasco — New York, 1-10-45871


ᐅ Margarita Velazquez, New York

Address: 4706 49th St Apt 2C Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47067-ess: "The bankruptcy filing by Margarita Velazquez, undertaken in 08/16/2011 in Woodside, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Margarita Velazquez — New York, 1-11-47067


ᐅ Gregorio Velez, New York

Address: 5010 Broadway Apt 2C Woodside, NY 11377-1812

Bankruptcy Case 1-2014-42204-ess Summary: "Woodside, NY resident Gregorio Velez's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Gregorio Velez — New York, 1-2014-42204


ᐅ Maria Vera, New York

Address: 7215 41st Ave Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-48461-ess: "The bankruptcy filing by Maria Vera, undertaken in 09/03/2010 in Woodside, NY under Chapter 7, concluded with discharge in December 27, 2010 after liquidating assets."
Maria Vera — New York, 1-10-48461


ᐅ Victor Vera, New York

Address: 5009 64th St Woodside, NY 11377

Bankruptcy Case 1-10-43402-ess Summary: "In Woodside, NY, Victor Vera filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2010."
Victor Vera — New York, 1-10-43402


ᐅ Helen Veras, New York

Address: 4420 64th St Apt 5E Woodside, NY 11377-5775

Concise Description of Bankruptcy Case 1-15-41532-ess7: "Woodside, NY resident Helen Veras's April 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2015."
Helen Veras — New York, 1-15-41532


ᐅ Remigio Vidal, New York

Address: 3255 61st St Woodside, NY 11377

Bankruptcy Case 1-10-40651-ess Overview: "In a Chapter 7 bankruptcy case, Remigio Vidal from Woodside, NY, saw their proceedings start in 01/27/2010 and complete by April 28, 2010, involving asset liquidation."
Remigio Vidal — New York, 1-10-40651


ᐅ Jose A Vides, New York

Address: 5125 46th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-45733-jf7: "Jose A Vides's Chapter 7 bankruptcy, filed in Woodside, NY in Aug 6, 2012, led to asset liquidation, with the case closing in 11/29/2012."
Jose A Vides — New York, 1-12-45733-jf


ᐅ Erika Vilchez, New York

Address: 6803 Maurice Ave Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44701-cec: "Erika Vilchez's bankruptcy, initiated in 2010-05-21 and concluded by 2010-09-13 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Vilchez — New York, 1-10-44701


ᐅ Irina Gavrilovna Vilenskaya, New York

Address: 5910 Queens Blvd Apt 13E Woodside, NY 11377-7742

Bankruptcy Case 1-15-42210-ess Summary: "The bankruptcy record of Irina Gavrilovna Vilenskaya from Woodside, NY, shows a Chapter 7 case filed in 2015-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-11."
Irina Gavrilovna Vilenskaya — New York, 1-15-42210


ᐅ Lev Vilenskiy, New York

Address: 5910 Queens Blvd Apt 13E Woodside, NY 11377-7742

Bankruptcy Case 1-15-42210-ess Overview: "In a Chapter 7 bankruptcy case, Lev Vilenskiy from Woodside, NY, saw their proceedings start in 05.13.2015 and complete by 08.11.2015, involving asset liquidation."
Lev Vilenskiy — New York, 1-15-42210


ᐅ Julia Isabel Villagra, New York

Address: 4758 58th Ln Apt 1B Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47004-ess: "In a Chapter 7 bankruptcy case, Julia Isabel Villagra from Woodside, NY, saw her proceedings start in 08.12.2011 and complete by 2011-11-28, involving asset liquidation."
Julia Isabel Villagra — New York, 1-11-47004


ᐅ Barney Villalona, New York

Address: 5806 53rd Ave Apt 3A Woodside, NY 11377

Bankruptcy Case 1-2014-44809-nhl Summary: "Barney Villalona's bankruptcy, initiated in Sep 24, 2014 and concluded by Dec 23, 2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barney Villalona — New York, 1-2014-44809


ᐅ Maila Villaluz, New York

Address: 4128 71st St Apt 4C Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43846-cec: "In Woodside, NY, Maila Villaluz filed for Chapter 7 bankruptcy in June 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2013."
Maila Villaluz — New York, 1-13-43846


ᐅ Rosa E Villamar, New York

Address: 3415 56th St Apt 2R Woodside, NY 11377

Concise Description of Bankruptcy Case 1-11-40802-cec7: "The bankruptcy record of Rosa E Villamar from Woodside, NY, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2011."
Rosa E Villamar — New York, 1-11-40802


ᐅ Romeo S Villanueva, New York

Address: 5849 43rd Ave Woodside, NY 11377

Bankruptcy Case 1-12-42251-cec Overview: "The case of Romeo S Villanueva in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romeo S Villanueva — New York, 1-12-42251


ᐅ Julia Villegas, New York

Address: 4218 66th St Woodside, NY 11377-5057

Concise Description of Bankruptcy Case 1-15-40640-nhl7: "Woodside, NY resident Julia Villegas's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Julia Villegas — New York, 1-15-40640


ᐅ Aurora Vilorio, New York

Address: 3526 62nd St Woodside, NY 11377

Bankruptcy Case 1-11-49066-cec Overview: "Woodside, NY resident Aurora Vilorio's 2011-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2012."
Aurora Vilorio — New York, 1-11-49066


ᐅ Marta Vivanco, New York

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

Concise Description of Bankruptcy Case 1-14-46277-ess7: "Marta Vivanco's bankruptcy, initiated in 2014-12-15 and concluded by March 2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Vivanco — New York, 1-14-46277


ᐅ Fahim Wahed, New York

Address: 4309 55th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-42466-jf: "The bankruptcy record of Fahim Wahed from Woodside, NY, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2010."
Fahim Wahed — New York, 1-10-42466-jf


ᐅ Ann Marie Walker, New York

Address: 3146 51st St Apt 5C Woodside, NY 11377-1324

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45398-cec: "The bankruptcy filing by Ann Marie Walker, undertaken in October 27, 2014 in Woodside, NY under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Ann Marie Walker — New York, 1-14-45398


ᐅ Osman Roula Wehbe, New York

Address: 6619 49th Ave Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42196-jf: "The bankruptcy filing by Osman Roula Wehbe, undertaken in March 2011 in Woodside, NY under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Osman Roula Wehbe — New York, 1-11-42196-jf


ᐅ Joanne Westcott, New York

Address: 4118 52nd St Apt 2R Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46839-nhl: "Joanne Westcott's Chapter 7 bankruptcy, filed in Woodside, NY in 2012-09-25, led to asset liquidation, with the case closing in Jan 2, 2013."
Joanne Westcott — New York, 1-12-46839


ᐅ Lucy Ann Wetherington, New York

Address: 4818 43rd St Apt 3E Woodside, NY 11377-6811

Brief Overview of Bankruptcy Case 1-08-40229-cec: "Lucy Ann Wetherington, a resident of Woodside, NY, entered a Chapter 13 bankruptcy plan in January 16, 2008, culminating in its successful completion by 2012-12-03."
Lucy Ann Wetherington — New York, 1-08-40229


ᐅ Melissa A Wick, New York

Address: 7006 Woodside Ave Apt 2F Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-45060-jf: "Melissa A Wick's Chapter 7 bankruptcy, filed in Woodside, NY in 06.11.2011, led to asset liquidation, with the case closing in 10/04/2011."
Melissa A Wick — New York, 1-11-45060-jf


ᐅ Richard Wieber, New York

Address: 51-48 69th Place 2nd Floor Apt Woodside, NY 11377

Bankruptcy Case 1-2014-42095-ess Summary: "In Woodside, NY, Richard Wieber filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2014."
Richard Wieber — New York, 1-2014-42095


ᐅ James Wilson, New York

Address: 6125 Woodside Ave Apt 2F Woodside, NY 11377

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49987-jf: "The bankruptcy filing by James Wilson, undertaken in November 11, 2009 in Woodside, NY under Chapter 7, concluded with discharge in 02.18.2010 after liquidating assets."
James Wilson — New York, 1-09-49987-jf


ᐅ Jerry Andrew Wlodarczyk, New York

Address: 3737 64th St Apt 3F Woodside, NY 11377-2703

Brief Overview of Bankruptcy Case 1-15-40610-cec: "The case of Jerry Andrew Wlodarczyk in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Andrew Wlodarczyk — New York, 1-15-40610


ᐅ Howard Wong, New York

Address: PO Box 770534 Woodside, NY 11377

Bankruptcy Case 1-11-46474-jbr Overview: "The case of Howard Wong in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Wong — New York, 1-11-46474


ᐅ Ivonne D Yanez, New York

Address: 5929 Queens Blvd Apt 4D Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-45721-ess: "Ivonne D Yanez's bankruptcy, initiated in 2011-06-30 and concluded by 2011-10-13 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivonne D Yanez — New York, 1-11-45721


ᐅ Sung Sun Yang, New York

Address: 4142 73rd St Apt 6E Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-11-50859-ess: "In Woodside, NY, Sung Sun Yang filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2012."
Sung Sun Yang — New York, 1-11-50859


ᐅ Eunye Yang, New York

Address: 4750 59th St Apt 9A Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-44327-cec: "In Woodside, NY, Eunye Yang filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2010."
Eunye Yang — New York, 1-10-44327


ᐅ Awanis B Yasayan, New York

Address: 6805 50th Ave Woodside, NY 11377-7503

Bankruptcy Case 1-14-41208-cec Overview: "In Woodside, NY, Awanis B Yasayan filed for Chapter 7 bankruptcy in 2014-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-16."
Awanis B Yasayan — New York, 1-14-41208


ᐅ Khin Maung Yee, New York

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

Bankruptcy Case 1-11-47111-cec Summary: "Woodside, NY resident Khin Maung Yee's Aug 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Khin Maung Yee — New York, 1-11-47111


ᐅ Myong Yoo, New York

Address: 4248 65th St Woodside, NY 11377

Concise Description of Bankruptcy Case 1-10-46611-cec7: "Myong Yoo's bankruptcy, initiated in 07.13.2010 and concluded by November 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myong Yoo — New York, 1-10-46611


ᐅ Eunice Y Youn, New York

Address: 4140 70th St Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-12-43048-nhl: "The bankruptcy filing by Eunice Y Youn, undertaken in Apr 27, 2012 in Woodside, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Eunice Y Youn — New York, 1-12-43048


ᐅ Eun Yu, New York

Address: 3975 56th St Apt 6G Woodside, NY 11377

Bankruptcy Case 1-10-44029-jf Overview: "Eun Yu's bankruptcy, initiated in 2010-05-03 and concluded by August 26, 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eun Yu — New York, 1-10-44029-jf


ᐅ Maria C Yuhico, New York

Address: 3805 65th St Apt 1C Woodside, NY 11377

Bankruptcy Case 1-11-47647-cec Overview: "Woodside, NY resident Maria C Yuhico's September 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Maria C Yuhico — New York, 1-11-47647


ᐅ Asaduz Zaman, New York

Address: 4732 48th St Apt 2R Woodside, NY 11377

Concise Description of Bankruptcy Case 1-12-44485-jf7: "Asaduz Zaman's bankruptcy, initiated in 2012-06-19 and concluded by 10.12.2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asaduz Zaman — New York, 1-12-44485-jf


ᐅ Mohammad Zaman, New York

Address: 3706 69th St Apt 1E Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-10-46467-cec: "The bankruptcy filing by Mohammad Zaman, undertaken in July 2010 in Woodside, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Mohammad Zaman — New York, 1-10-46467


ᐅ Catherine Zapata, New York

Address: 4536 49th St Apt 1E Woodside, NY 11377

Brief Overview of Bankruptcy Case 1-12-48695-ess: "Woodside, NY resident Catherine Zapata's 2012-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2013."
Catherine Zapata — New York, 1-12-48695


ᐅ Hui Ying Zhu, New York

Address: 5840 43rd Ave Apt C Woodside, NY 11377

Bankruptcy Case 1-10-51793-cec Summary: "The bankruptcy record of Hui Ying Zhu from Woodside, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2011."
Hui Ying Zhu — New York, 1-10-51793


ᐅ Evgeniy Zlatkis, New York

Address: 5940 Queens Blvd Apt 8F Woodside, NY 11377-7732

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42779-ess: "Evgeniy Zlatkis's Chapter 7 bankruptcy, filed in Woodside, NY in 2015-06-15, led to asset liquidation, with the case closing in 2015-09-13."
Evgeniy Zlatkis — New York, 1-15-42779