Website Logo

Queens Village, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Queens Village.

Last updated on: April 05, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Vitranen Permaul, Queens Village NY

Address: 8966 216th St Queens Village, NY 11427-2408
Brief Overview of Bankruptcy Case 1-16-41354-cec: "The case of Vitranen Permaul in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 03.31.2016 and discharged early Jun 29, 2016, focusing on asset liquidation to repay creditors."
Vitranen Permaul — New York

Larry D Perry, Queens Village NY

Address: 10333 Springfield Blvd Queens Village, NY 11429
Bankruptcy Case 1-11-44676-jbr Summary: "In a Chapter 7 bankruptcy case, Larry D Perry from Queens Village, NY, saw his proceedings start in 2011-05-31 and complete by Sep 23, 2011, involving asset liquidation."
Larry D Perry — New York

Sonia Persad, Queens Village NY

Address: 22127 113th Dr Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40240-dem: "The bankruptcy filing by Sonia Persad, undertaken in 01/14/2010 in Queens Village, NY under Chapter 7, concluded with discharge in Apr 14, 2010 after liquidating assets."
Sonia Persad — New York

Hardai Persaud, Queens Village NY

Address: 9435 Hollis Court Blvd Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-12-40316-nhl: "The case of Hardai Persaud in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-01-19 and discharged early 2012-05-13, focusing on asset liquidation to repay creditors."
Hardai Persaud — New York

David Persaud, Queens Village NY

Address: 21027 89th Ave Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47112-ess: "The bankruptcy record of David Persaud from Queens Village, NY, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
David Persaud — New York

Davitri Persaud, Queens Village NY

Address: 9428 214th Pl Queens Village, NY 11428-1725
Concise Description of Bankruptcy Case 1-2014-44061-ess7: "Davitri Persaud's Chapter 7 bankruptcy, filed in Queens Village, NY in August 2014, led to asset liquidation, with the case closing in 2014-11-04."
Davitri Persaud — New York

Herland Petion, Queens Village NY

Address: 21726 106th Ave Queens Village, NY 11429-1512
Brief Overview of Bankruptcy Case 1-2014-42283-ess: "Herland Petion's Chapter 7 bankruptcy, filed in Queens Village, NY in 05/06/2014, led to asset liquidation, with the case closing in Aug 4, 2014."
Herland Petion — New York

Diana M Pfeffer, Queens Village NY

Address: 10937 217th St Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-11-48914-cec7: "The bankruptcy filing by Diana M Pfeffer, undertaken in 2011-10-21 in Queens Village, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Diana M Pfeffer — New York

Sergo Philippe, Queens Village NY

Address: 21509 111th Ave Queens Village, NY 11429
Bankruptcy Case 1-11-47263-jf Overview: "Queens Village, NY resident Sergo Philippe's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2011."
Sergo Philippe — New York

Michael A Phillips, Queens Village NY

Address: 10215 217th Pl Queens Village, NY 11429
Bankruptcy Case 1-12-43288-jf Overview: "The bankruptcy filing by Michael A Phillips, undertaken in 2012-05-04 in Queens Village, NY under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Michael A Phillips — New York

Joyce C Pierre, Queens Village NY

Address: 10443 212th Pl Queens Village, NY 11429-1540
Brief Overview of Bankruptcy Case 1-14-41209-cec: "The bankruptcy record of Joyce C Pierre from Queens Village, NY, shows a Chapter 7 case filed in 2014-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2014."
Joyce C Pierre — New York

Julio Pierre, Queens Village NY

Address: 11030 207th St Queens Village, NY 11429
Bankruptcy Case 1-12-42788-jf Overview: "In Queens Village, NY, Julio Pierre filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2012."
Julio Pierre — New York

Vasquez C Pierre, Queens Village NY

Address: 11338 207th St Queens Village, NY 11429
Bankruptcy Case 1-11-46758-jf Overview: "The bankruptcy filing by Vasquez C Pierre, undertaken in Aug 4, 2011 in Queens Village, NY under Chapter 7, concluded with discharge in 11.10.2011 after liquidating assets."
Vasquez C Pierre — New York

Myrlande Pierre, Queens Village NY

Address: 10303 218th Pl Queens Village, NY 11429
Bankruptcy Case 1-13-45356-nhl Overview: "The bankruptcy filing by Myrlande Pierre, undertaken in 08.30.2013 in Queens Village, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Myrlande Pierre — New York

Verla Pile, Queens Village NY

Address: 21622 99th Ave Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50818-dem: "Verla Pile's bankruptcy, initiated in 12/08/2009 and concluded by 2010-03-17 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verla Pile — New York

Rolando Pineda, Queens Village NY

Address: 8676 208th St Apt 3F Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-10-40883-dem: "Rolando Pineda's Chapter 7 bankruptcy, filed in Queens Village, NY in 2010-02-03, led to asset liquidation, with the case closing in May 2010."
Rolando Pineda — New York

Leonard Pittman, Queens Village NY

Address: 21417B Hillside Ave Queens Village, NY 11427
Bankruptcy Case 1-10-44064-ess Summary: "In Queens Village, NY, Leonard Pittman filed for Chapter 7 bankruptcy in May 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2010."
Leonard Pittman — New York

Rosemary E Pitz, Queens Village NY

Address: 22709 Hillside Ave Queens Village, NY 11427
Bankruptcy Case 1-11-48760-jbr Summary: "Rosemary E Pitz's Chapter 7 bankruptcy, filed in Queens Village, NY in October 16, 2011, led to asset liquidation, with the case closing in 01.18.2012."
Rosemary E Pitz — New York

Flora Prado, Queens Village NY

Address: 22102 92nd Ave Queens Village, NY 11428-1313
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41381-nhl: "The case of Flora Prado in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in March 25, 2014 and discharged early Jun 23, 2014, focusing on asset liquidation to repay creditors."
Flora Prado — New York

Anita Punch, Queens Village NY

Address: 20822 Bardwell Ave Queens Village, NY 11429-1736
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45576-nhl: "The bankruptcy record of Anita Punch from Queens Village, NY, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Anita Punch — New York

Maria Luisa Puzon, Queens Village NY

Address: 22178 91st Rd Queens Village, NY 11428-1475
Bankruptcy Case 1-14-40508-ess Overview: "The bankruptcy filing by Maria Luisa Puzon, undertaken in February 4, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in 05/05/2014 after liquidating assets."
Maria Luisa Puzon — New York

Pedro V Quial, Queens Village NY

Address: 9437 218th St Queens Village, NY 11428-2148
Bankruptcy Case 1-2014-44561-cec Overview: "The bankruptcy filing by Pedro V Quial, undertaken in September 5, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in 2014-12-04 after liquidating assets."
Pedro V Quial — New York

Sylvia Qureshi, Queens Village NY

Address: 22309 Manor Rd Queens Village, NY 11427-2032
Concise Description of Bankruptcy Case 1-16-41979-cec7: "In a Chapter 7 bankruptcy case, Sylvia Qureshi from Queens Village, NY, saw her proceedings start in 2016-05-05 and complete by August 3, 2016, involving asset liquidation."
Sylvia Qureshi — New York

Joshua Rahaman, Queens Village NY

Address: 9420 209th St Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-10-41441-ess7: "The bankruptcy record of Joshua Rahaman from Queens Village, NY, shows a Chapter 7 case filed in February 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Joshua Rahaman — New York

Sammy A Rahaman, Queens Village NY

Address: 21026 Hollis Ave Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49026-jf: "Sammy A Rahaman's bankruptcy, initiated in 10.14.2009 and concluded by January 21, 2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sammy A Rahaman — New York

Mohamed N Raheem, Queens Village NY

Address: 9115 215th Pl Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-07-44362-jf7: "Mohamed N Raheem's bankruptcy, initiated in 08/14/2007 and concluded by 04.29.2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed N Raheem — New York

Masudur M Rahman, Queens Village NY

Address: 9430 210th St Fl 2ND Queens Village, NY 11428-1525
Bankruptcy Case 1-14-46317-nhl Summary: "In a Chapter 7 bankruptcy case, Masudur M Rahman from Queens Village, NY, saw their proceedings start in 12.17.2014 and complete by March 17, 2015, involving asset liquidation."
Masudur M Rahman — New York

Md Rahman, Queens Village NY

Address: 8976 220th St Queens Village, NY 11427
Bankruptcy Case 1-10-48820-jbr Overview: "In a Chapter 7 bankruptcy case, Md Rahman from Queens Village, NY, saw their proceedings start in 09/17/2010 and complete by 2010-12-21, involving asset liquidation."
Md Rahman — New York

Kirubananthan Rajathurai, Queens Village NY

Address: 22156 90th Ave Apt 1C Queens Village, NY 11428-1305
Bankruptcy Case 1-16-43030-cec Summary: "Queens Village, NY resident Kirubananthan Rajathurai's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2016."
Kirubananthan Rajathurai — New York

Moataz B Ramadan, Queens Village NY

Address: 9011 Borkel Pl Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-12-47082-cec7: "Moataz B Ramadan's bankruptcy, initiated in 2012-10-03 and concluded by 2013-01-10 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moataz B Ramadan — New York

Dolmattee Nadia Ramadhar, Queens Village NY

Address: 9233 212th Pl Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-13-47001-cec7: "Queens Village, NY resident Dolmattee Nadia Ramadhar's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2014."
Dolmattee Nadia Ramadhar — New York

Razack Glenisha Ramdhanie, Queens Village NY

Address: 9302 Francis Lewis Blvd Queens Village, NY 11428
Bankruptcy Case 1-10-46180-jf Overview: "Queens Village, NY resident Razack Glenisha Ramdhanie's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Razack Glenisha Ramdhanie — New York

Krishnapillai Ramesh, Queens Village NY

Address: 23009 87th Ave Queens Village, NY 11427-2653
Bankruptcy Case 1-15-41231-cec Summary: "The bankruptcy record of Krishnapillai Ramesh from Queens Village, NY, shows a Chapter 7 case filed in 2015-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Krishnapillai Ramesh — New York

Rajageetha Ramesh, Queens Village NY

Address: 23009 87th Ave Queens Village, NY 11427-2653
Brief Overview of Bankruptcy Case 1-15-41231-cec: "The case of Rajageetha Ramesh in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Rajageetha Ramesh — New York

Amrita Rameshwar, Queens Village NY

Address: 9419 208th St Queens Village, NY 11428-1535
Concise Description of Bankruptcy Case 1-2014-44749-nhl7: "The bankruptcy filing by Amrita Rameshwar, undertaken in Sep 18, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in Dec 17, 2014 after liquidating assets."
Amrita Rameshwar — New York

Cerissa Rameshwar, Queens Village NY

Address: 9419 208th St Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-13-43359-ess: "Cerissa Rameshwar's bankruptcy, initiated in May 30, 2013 and concluded by 2013-09-05 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cerissa Rameshwar — New York

Clifton S Rameshwar, Queens Village NY

Address: 9419 208th St Queens Village, NY 11428-1535
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41348-nhl: "Clifton S Rameshwar's bankruptcy, initiated in 2014-03-24 and concluded by 06.22.2014 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifton S Rameshwar — New York

Roddy Rameshwar, Queens Village NY

Address: 9419 208th St Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-13-41300-nhl: "Roddy Rameshwar's bankruptcy, initiated in 03.07.2013 and concluded by June 2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roddy Rameshwar — New York

Nicole Ramirez, Queens Village NY

Address: 8659 Range St Fl 2 Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41611-dem: "In Queens Village, NY, Nicole Ramirez filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Nicole Ramirez — New York

Manuel Ramirez, Queens Village NY

Address: 9334 211th St Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-11-50603-jf7: "Manuel Ramirez's bankruptcy, initiated in December 2011 and concluded by 04/14/2012 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Ramirez — New York

Edwin Ramos, Queens Village NY

Address: 20927 112th Rd Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-13-44075-cec7: "The bankruptcy record of Edwin Ramos from Queens Village, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2013."
Edwin Ramos — New York

Richard Edward Ramos, Queens Village NY

Address: 8717B 209th St Queens Village, NY 11427
Bankruptcy Case 1-13-46783-ess Overview: "The bankruptcy filing by Richard Edward Ramos, undertaken in November 2013 in Queens Village, NY under Chapter 7, concluded with discharge in 02.19.2014 after liquidating assets."
Richard Edward Ramos — New York

Jacob P Ramos, Queens Village NY

Address: 8234 229th St Queens Village, NY 11427
Bankruptcy Case 1-13-42252-cec Overview: "The bankruptcy record of Jacob P Ramos from Queens Village, NY, shows a Chapter 7 case filed in 04/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2013."
Jacob P Ramos — New York

Sandyha Ramotar, Queens Village NY

Address: 10712 227th St Queens Village, NY 11429-2423
Brief Overview of Bankruptcy Case 1-15-44441-ess: "In Queens Village, NY, Sandyha Ramotar filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2015."
Sandyha Ramotar — New York

Shameen Ramotar, Queens Village NY

Address: 8926 Springfield Blvd Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-09-50069-jf7: "Queens Village, NY resident Shameen Ramotar's 11/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2010."
Shameen Ramotar — New York

Charles Ramphal, Queens Village NY

Address: 9124 216th St Queens Village, NY 11428-1237
Bankruptcy Case 1-15-41454-cec Summary: "The bankruptcy filing by Charles Ramphal, undertaken in 04.01.2015 in Queens Village, NY under Chapter 7, concluded with discharge in June 30, 2015 after liquidating assets."
Charles Ramphal — New York

Patricia Ramrattan, Queens Village NY

Address: 9416 212th St Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-13-45033-cec7: "Queens Village, NY resident Patricia Ramrattan's August 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2013."
Patricia Ramrattan — New York

Roomanie Ramsaran, Queens Village NY

Address: 10943 217th St Queens Village, NY 11429-1942
Brief Overview of Bankruptcy Case 1-15-41880-nhl: "Roomanie Ramsaran's Chapter 7 bankruptcy, filed in Queens Village, NY in 04/27/2015, led to asset liquidation, with the case closing in 07.26.2015."
Roomanie Ramsaran — New York

Mohammed M Rana, Queens Village NY

Address: 8902 214th St Apt 2 Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-11-48219-jf: "The bankruptcy record of Mohammed M Rana from Queens Village, NY, shows a Chapter 7 case filed in September 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
Mohammed M Rana — New York

Anniver Ravinera, Queens Village NY

Address: 8955 217th St Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-13-46575-cec: "Anniver Ravinera's Chapter 7 bankruptcy, filed in Queens Village, NY in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-07."
Anniver Ravinera — New York

Devakumar Rayappa, Queens Village NY

Address: 9016 212th St Queens Village, NY 11428
Bankruptcy Case 1-09-49722-ess Overview: "Queens Village, NY resident Devakumar Rayappa's Nov 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2010."
Devakumar Rayappa — New York

Suzette N Reece, Queens Village NY

Address: 10932 208th St Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48273-jf: "In a Chapter 7 bankruptcy case, Suzette N Reece from Queens Village, NY, saw her proceedings start in 2011-09-28 and complete by January 21, 2012, involving asset liquidation."
Suzette N Reece — New York

Lydia Regis, Queens Village NY

Address: 10032 Bellaire Pl Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-13-42856-nhl: "The bankruptcy record of Lydia Regis from Queens Village, NY, shows a Chapter 7 case filed in 2013-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2013."
Lydia Regis — New York

Magedline Reid, Queens Village NY

Address: 8692 208th St Apt 2D Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-10-48876-cec: "The bankruptcy filing by Magedline Reid, undertaken in September 20, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in Dec 23, 2010 after liquidating assets."
Magedline Reid — New York

Brian Restrepo, Queens Village NY

Address: 8953 213th St Queens Village, NY 11427-2327
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41479-cec: "The bankruptcy record of Brian Restrepo from Queens Village, NY, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2014."
Brian Restrepo — New York

Oscar C Reyes, Queens Village NY

Address: 8766 217th St Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-47631-cec7: "Oscar C Reyes's bankruptcy, initiated in September 2, 2011 and concluded by 2011-12-26 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar C Reyes — New York

Marlene Birch Riascos, Queens Village NY

Address: 22171 91st Rd Queens Village, NY 11428-1476
Bankruptcy Case 1-2014-42321-ess Summary: "In a Chapter 7 bankruptcy case, Marlene Birch Riascos from Queens Village, NY, saw her proceedings start in May 9, 2014 and complete by 08.07.2014, involving asset liquidation."
Marlene Birch Riascos — New York

Victure Rice, Queens Village NY

Address: 20930 110th Ave Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-13-40019-cec7: "Victure Rice's Chapter 7 bankruptcy, filed in Queens Village, NY in Jan 3, 2013, led to asset liquidation, with the case closing in April 2013."
Victure Rice — New York

Passite Richard, Queens Village NY

Address: 21839 104th Ave Queens Village, NY 11429-2052
Concise Description of Bankruptcy Case 1-15-42045-ess7: "The bankruptcy filing by Passite Richard, undertaken in May 1, 2015 in Queens Village, NY under Chapter 7, concluded with discharge in 2015-07-30 after liquidating assets."
Passite Richard — New York

Thomas Richards, Queens Village NY

Address: 21222 Murdock Ave Queens Village, NY 11429
Bankruptcy Case 1-10-44706-ess Overview: "Thomas Richards's Chapter 7 bankruptcy, filed in Queens Village, NY in May 2010, led to asset liquidation, with the case closing in 09.13.2010."
Thomas Richards — New York

Lynette Rinaldi, Queens Village NY

Address: 23026 87th Ave Queens Village, NY 11427
Bankruptcy Case 1-10-45589-jbr Summary: "The bankruptcy filing by Lynette Rinaldi, undertaken in June 14, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Lynette Rinaldi — New York

Augustine Rivera, Queens Village NY

Address: 8933 207th St Queens Village, NY 11427-2238
Brief Overview of Bankruptcy Case 1-15-41002-cec: "In a Chapter 7 bankruptcy case, Augustine Rivera from Queens Village, NY, saw their proceedings start in March 10, 2015 and complete by June 2015, involving asset liquidation."
Augustine Rivera — New York

Carlos Rivera, Queens Village NY

Address: 9339 Vanderveer St Queens Village, NY 11428-1728
Bankruptcy Case 1-16-40321-nhl Overview: "In a Chapter 7 bankruptcy case, Carlos Rivera from Queens Village, NY, saw their proceedings start in January 27, 2016 and complete by April 26, 2016, involving asset liquidation."
Carlos Rivera — New York

Marjorie A Rivera, Queens Village NY

Address: 21504 Hillside Ave Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45134-nhl: "The case of Marjorie A Rivera in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-21 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Marjorie A Rivera — New York

Kevin Roberts, Queens Village NY

Address: PO Box 280541 Queens Village, NY 11428
Bankruptcy Case 1-10-45903-jbr Overview: "Kevin Roberts's Chapter 7 bankruptcy, filed in Queens Village, NY in June 2010, led to asset liquidation, with the case closing in 10.16.2010."
Kevin Roberts — New York

Anthony Robinson, Queens Village NY

Address: 20635 Whitehall Ter Queens Village, NY 11427
Bankruptcy Case 1-13-44573-nhl Overview: "Queens Village, NY resident Anthony Robinson's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-02."
Anthony Robinson — New York

Kara Robinson, Queens Village NY

Address: 82157 Country Pointe Cir Queens Village, NY 11427
Bankruptcy Case 1-10-50096-jbr Overview: "In a Chapter 7 bankruptcy case, Kara Robinson from Queens Village, NY, saw her proceedings start in 10.26.2010 and complete by 2011-02-02, involving asset liquidation."
Kara Robinson — New York

Anita Robinson, Queens Village NY

Address: 8664 208th St Apt 2B Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-43310-ess7: "Anita Robinson's bankruptcy, initiated in April 2011 and concluded by July 2011 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Robinson — New York

Harold F Rocourt, Queens Village NY

Address: 8907 Pontiac St Queens Village, NY 11427-2720
Bankruptcy Case 1-10-50347-ess Summary: "In their Chapter 13 bankruptcy case filed in November 2010, Queens Village, NY's Harold F Rocourt agreed to a debt repayment plan, which was successfully completed by 12.06.2012."
Harold F Rocourt — New York

Carlos A Rodriguez, Queens Village NY

Address: 8809 Ransom St Queens Village, NY 11427
Bankruptcy Case 1-13-45175-ess Overview: "Carlos A Rodriguez's bankruptcy, initiated in August 2013 and concluded by Nov 29, 2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Rodriguez — New York

Yulian Rodriguez, Queens Village NY

Address: 22505 Murdock Ave Queens Village, NY 11429-2728
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42751-cec: "Yulian Rodriguez's Chapter 7 bankruptcy, filed in Queens Village, NY in 2015-06-11, led to asset liquidation, with the case closing in 09/09/2015."
Yulian Rodriguez — New York

Socrates Rodriguez, Queens Village NY

Address: 8829 212th Pl Queens Village, NY 11427
Bankruptcy Case 1-11-47380-jf Summary: "The bankruptcy filing by Socrates Rodriguez, undertaken in Aug 25, 2011 in Queens Village, NY under Chapter 7, concluded with discharge in 11/29/2011 after liquidating assets."
Socrates Rodriguez — New York

Edwin Rodriguez, Queens Village NY

Address: 9434 221st St Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-13-42097-cec: "Edwin Rodriguez's Chapter 7 bankruptcy, filed in Queens Village, NY in 04/10/2013, led to asset liquidation, with the case closing in 07.18.2013."
Edwin Rodriguez — New York

Denis Rodriguez, Queens Village NY

Address: 10221 213th St Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-12-43041-nhl: "Denis Rodriguez's Chapter 7 bankruptcy, filed in Queens Village, NY in April 2012, led to asset liquidation, with the case closing in Aug 20, 2012."
Denis Rodriguez — New York

Cristobal Rodriguez, Queens Village NY

Address: 87-15A 209th St Queens Village, NY 11427-1730
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44636-nhl: "Cristobal Rodriguez's bankruptcy, initiated in 2015-10-13 and concluded by 01.11.2016 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristobal Rodriguez — New York

Anita D Rohit, Queens Village NY

Address: 8967 214th St Queens Village, NY 11427-2329
Bankruptcy Case 1-16-42209-ess Summary: "In a Chapter 7 bankruptcy case, Anita D Rohit from Queens Village, NY, saw her proceedings start in 2016-05-19 and complete by August 2016, involving asset liquidation."
Anita D Rohit — New York

Rajesh Rohit, Queens Village NY

Address: 8967 214th St Queens Village, NY 11427-2329
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42209-ess: "Rajesh Rohit's Chapter 7 bankruptcy, filed in Queens Village, NY in May 19, 2016, led to asset liquidation, with the case closing in 2016-08-17."
Rajesh Rohit — New York

Shrimattie Rohit, Queens Village NY

Address: 9323 218th St Apt C10 Queens Village, NY 11428
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42465-ess: "The case of Shrimattie Rohit in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 03/24/2010 and discharged early Jul 17, 2010, focusing on asset liquidation to repay creditors."
Shrimattie Rohit — New York

Wanda Roldan, Queens Village NY

Address: 21811 Hillside Ave Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-13-45141-cec7: "In a Chapter 7 bankruptcy case, Wanda Roldan from Queens Village, NY, saw her proceedings start in August 21, 2013 and complete by Nov 28, 2013, involving asset liquidation."
Wanda Roldan — New York

Isauro Ignacio Roman, Queens Village NY

Address: 21435 Whitehall Ter Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-11-43970-jbr: "In a Chapter 7 bankruptcy case, Isauro Ignacio Roman from Queens Village, NY, saw his proceedings start in May 2011 and complete by 2011-09-02, involving asset liquidation."
Isauro Ignacio Roman — New York

Fabian Romero, Queens Village NY

Address: 22410 Jamaica Ave Apt 2L Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-13-45898-cec: "The bankruptcy record of Fabian Romero from Queens Village, NY, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Fabian Romero — New York

Yvette Romney, Queens Village NY

Address: 11315 Delevan St Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-09-51139-dem7: "Queens Village, NY resident Yvette Romney's December 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2010."
Yvette Romney — New York

Flora Rondon, Queens Village NY

Address: 10915 Springfield Blvd Queens Village, NY 11429
Bankruptcy Case 1-10-51834-ess Summary: "Queens Village, NY resident Flora Rondon's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Flora Rondon — New York

Marco Rosa, Queens Village NY

Address: 9226 216th St Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-10-50184-cec7: "Queens Village, NY resident Marco Rosa's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Marco Rosa — New York

Carol J Rosado, Queens Village NY

Address: 9101 219th St Queens Village, NY 11428-1342
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43593-cec: "Queens Village, NY resident Carol J Rosado's Jul 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2014."
Carol J Rosado — New York

Nora Rosales, Queens Village NY

Address: 10412 Francis Lewis Blvd Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-11-45337-ess: "In a Chapter 7 bankruptcy case, Nora Rosales from Queens Village, NY, saw her proceedings start in June 22, 2011 and complete by 2011-09-27, involving asset liquidation."
Nora Rosales — New York

Maxine A Rose, Queens Village NY

Address: 11129 208th St Queens Village, NY 11429
Bankruptcy Case 1-13-47300-ess Overview: "The bankruptcy record of Maxine A Rose from Queens Village, NY, shows a Chapter 7 case filed in Dec 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-14."
Maxine A Rose — New York

Fernando Rosete, Queens Village NY

Address: 22225 Edmore Ave Queens Village, NY 11428
Bankruptcy Case 1-10-48737-jf Summary: "Fernando Rosete's bankruptcy, initiated in Sep 16, 2010 and concluded by 12/21/2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Rosete — New York

John F Rubio, Queens Village NY

Address: 8811 Winchester Blvd Queens Village, NY 11427-2642
Bankruptcy Case 1-14-42825-ess Summary: "John F Rubio's Chapter 7 bankruptcy, filed in Queens Village, NY in 05/30/2014, led to asset liquidation, with the case closing in 2014-08-28."
John F Rubio — New York

Jomar Ruiz, Queens Village NY

Address: 9401 207th St Queens Village, NY 11428
Bankruptcy Case 1-10-48752-cec Summary: "The bankruptcy filing by Jomar Ruiz, undertaken in 09.16.2010 in Queens Village, NY under Chapter 7, concluded with discharge in 12.21.2010 after liquidating assets."
Jomar Ruiz — New York

Patricia M Rupnarine, Queens Village NY

Address: 9338 213th St Queens Village, NY 11428-1614
Bankruptcy Case 1-14-42401-cec Summary: "In Queens Village, NY, Patricia M Rupnarine filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Patricia M Rupnarine — New York

Patricia M Rupnarine, Queens Village NY

Address: 9338 213th St Queens Village, NY 11428-1614
Brief Overview of Bankruptcy Case 1-2014-42401-cec: "In Queens Village, NY, Patricia M Rupnarine filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2014."
Patricia M Rupnarine — New York

Priya Rutty, Queens Village NY

Address: 20915 Whitehall Ter Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-48083-ess7: "In a Chapter 7 bankruptcy case, Priya Rutty from Queens Village, NY, saw their proceedings start in September 22, 2011 and complete by December 2011, involving asset liquidation."
Priya Rutty — New York

Eileen M Ryan, Queens Village NY

Address: 8985 213th St Queens Village, NY 11427
Bankruptcy Case 1-11-45404-cec Overview: "The bankruptcy record of Eileen M Ryan from Queens Village, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2011."
Eileen M Ryan — New York

Rosalyn Sabio, Queens Village NY

Address: 8665 Springfield Blvd Queens Village, NY 11427-2021
Bankruptcy Case 1-15-43884-nhl Summary: "The bankruptcy record of Rosalyn Sabio from Queens Village, NY, shows a Chapter 7 case filed in 2015-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2015."
Rosalyn Sabio — New York

Raymond G Sadafal, Queens Village NY

Address: 22712 Hillside Ave Queens Village, NY 11427-2626
Bankruptcy Case 1-16-42780-nhl Summary: "The bankruptcy filing by Raymond G Sadafal, undertaken in June 2016 in Queens Village, NY under Chapter 7, concluded with discharge in 2016-09-21 after liquidating assets."
Raymond G Sadafal — New York

Mario Saenz, Queens Village NY

Address: 8943 221st Pl Apt 1A Queens Village, NY 11427
Bankruptcy Case 1-10-47529-ess Overview: "Queens Village, NY resident Mario Saenz's 2010-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2010."
Mario Saenz — New York

Ashim Saha, Queens Village NY

Address: 21702 90th Ave Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-11-47700-cec: "Queens Village, NY resident Ashim Saha's 09.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Ashim Saha — New York

Diego F Saldarriaga, Queens Village NY

Address: 8938 212th St Apt Basement Queens Village, NY 11427-2312
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46025-nhl: "The case of Diego F Saldarriaga in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in November 26, 2014 and discharged early Feb 24, 2015, focusing on asset liquidation to repay creditors."
Diego F Saldarriaga — New York

Carol B Salmon, Queens Village NY

Address: 22812 Stronghurst Ave Queens Village, NY 11427
Bankruptcy Case 1-12-46940-nhl Overview: "The bankruptcy record of Carol B Salmon from Queens Village, NY, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Carol B Salmon — New York

Explore Free Bankruptcy Records by State