Website Logo

Woodside, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Woodside.

Last updated on: April 11, 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

Arthur Odell, Woodside NY

Address: 3217 55th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46548-cec: "Arthur Odell's Chapter 7 bankruptcy, filed in Woodside, NY in Oct 30, 2013, led to asset liquidation, with the case closing in February 2014."
Arthur Odell — New York

Daisy I Oliveras, Woodside NY

Address: 6712 48th Ave Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-46867-ess7: "Daisy I Oliveras's bankruptcy, initiated in 11.17.2013 and concluded by 02.24.2014 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daisy I Oliveras — New York

Orlando Ordonez, Woodside NY

Address: 3917 65th Pl Apt 1R Woodside, NY 11377-3771
Concise Description of Bankruptcy Case 1-15-41857-nhl7: "The bankruptcy filing by Orlando Ordonez, undertaken in Apr 24, 2015 in Woodside, NY under Chapter 7, concluded with discharge in Jul 23, 2015 after liquidating assets."
Orlando Ordonez — New York

Luis Enrique Ortega, Woodside NY

Address: 5005 43rd Ave Apt 5L Woodside, NY 11377
Bankruptcy Case 1-11-50379-jf Overview: "Luis Enrique Ortega's bankruptcy, initiated in December 2011 and concluded by Apr 6, 2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Enrique Ortega — New York

Elsa Ortega, Woodside NY

Address: 5005 43rd Ave Aptb 1 Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47084-ess: "In a Chapter 7 bankruptcy case, Elsa Ortega from Woodside, NY, saw her proceedings start in 10.03.2012 and complete by 2013-01-10, involving asset liquidation."
Elsa Ortega — New York

Belgica Ortiz, Woodside NY

Address: 4546 49th St Apt 2F Woodside, NY 11377
Bankruptcy Case 1-12-43325-ess Overview: "Belgica Ortiz's bankruptcy, initiated in 2012-05-07 and concluded by 2012-08-30 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belgica Ortiz — New York

Vina Pabula, Woodside NY

Address: 3527 63rd St Woodside, NY 11377
Bankruptcy Case 1-13-44302-cec Overview: "The bankruptcy record of Vina Pabula from Woodside, NY, shows a Chapter 7 case filed in 2013-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-20."
Vina Pabula — New York

William U Page, Woodside NY

Address: 3960 54th St Apt 7L Woodside, NY 11377-4217
Brief Overview of Bankruptcy Case 1-16-41833-nhl: "The bankruptcy record of William U Page from Woodside, NY, shows a Chapter 7 case filed in Apr 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2016."
William U Page — New York

David Paguay, Woodside NY

Address: 3715 64th St Apt 2C Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40034-cec: "In Woodside, NY, David Paguay filed for Chapter 7 bankruptcy in 01.04.2011. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2011."
David Paguay — New York

Rolando M Pairazaman, Woodside NY

Address: 4835 59th St Woodside, NY 11377
Bankruptcy Case 1-09-48974-cec Overview: "In Woodside, NY, Rolando M Pairazaman filed for Chapter 7 bankruptcy in October 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2010."
Rolando M Pairazaman — New York

Rosa Palaguachi, Woodside NY

Address: 4527 49th St Bsmt Woodside, NY 11377
Bankruptcy Case 1-10-49739-jf Summary: "The case of Rosa Palaguachi in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-18 and discharged early 01/19/2011, focusing on asset liquidation to repay creditors."
Rosa Palaguachi — New York

Harold Paredes, Woodside NY

Address: 3111 58th St Woodside, NY 11377
Bankruptcy Case 1-10-48331-ess Overview: "The case of Harold Paredes in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 31, 2010 and discharged early 12/08/2010, focusing on asset liquidation to repay creditors."
Harold Paredes — New York

Sung Hak Park, Woodside NY

Address: 5042 44th St Apt 3 Woodside, NY 11377-7320
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46541-ess: "In Woodside, NY, Sung Hak Park filed for Chapter 7 bankruptcy in December 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2015."
Sung Hak Park — New York

Helennah Hyunah Park, Woodside NY

Address: 3760 59th St Fl 1ST Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-45935-ess: "Helennah Hyunah Park's bankruptcy, initiated in Sep 29, 2013 and concluded by 2014-01-06 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helennah Hyunah Park — New York

Seechul Park, Woodside NY

Address: 4915 Skillman Ave Apt 5O Woodside, NY 11377-4104
Bankruptcy Case 1-14-40983-ess Overview: "The bankruptcy filing by Seechul Park, undertaken in Mar 5, 2014 in Woodside, NY under Chapter 7, concluded with discharge in 06/03/2014 after liquidating assets."
Seechul Park — New York

Alexandra Parra, Woodside NY

Address: 4239 64th St Woodside, NY 11377-5046
Bankruptcy Case 1-2014-42571-nhl Overview: "The bankruptcy record of Alexandra Parra from Woodside, NY, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2014."
Alexandra Parra — New York

Gayle Parrott, Woodside NY

Address: 5004 31st Ave Apt 1C Woodside, NY 11377-1301
Brief Overview of Bankruptcy Case 1-2014-42251-cec: "The bankruptcy filing by Gayle Parrott, undertaken in May 2, 2014 in Woodside, NY under Chapter 7, concluded with discharge in 07.31.2014 after liquidating assets."
Gayle Parrott — New York

Andre Parson, Woodside NY

Address: 5028 31st Ave Apt 2D Woodside, NY 11377
Bankruptcy Case 1-09-51416-dem Overview: "In Woodside, NY, Andre Parson filed for Chapter 7 bankruptcy in Dec 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2010."
Andre Parson — New York

Mannan Motahar Parvez, Woodside NY

Address: 3725 61st St Apt 2C Woodside, NY 11377
Bankruptcy Case 1-11-46937-cec Summary: "Mannan Motahar Parvez's Chapter 7 bankruptcy, filed in Woodside, NY in 2011-08-11, led to asset liquidation, with the case closing in November 2011."
Mannan Motahar Parvez — New York

Horacio E Passarelli, Woodside NY

Address: 4725 48th St Woodside, NY 11377
Bankruptcy Case 1-11-41000-jf Overview: "In Woodside, NY, Horacio E Passarelli filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Horacio E Passarelli — New York

Surekhaben Patel, Woodside NY

Address: 4166 72nd St Apt 5B Woodside, NY 11377
Bankruptcy Case 1-10-51735-ess Summary: "In a Chapter 7 bankruptcy case, Surekhaben Patel from Woodside, NY, saw their proceedings start in December 16, 2010 and complete by 2011-03-29, involving asset liquidation."
Surekhaben Patel — New York

Bidhan Paul, Woodside NY

Address: 3407 58th St Apt 1R Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-51668-jbr7: "The bankruptcy record of Bidhan Paul from Woodside, NY, shows a Chapter 7 case filed in December 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2011."
Bidhan Paul — New York

Elsy Paz, Woodside NY

Address: 6714 41st Ave Apt 6M Woodside, NY 11377
Bankruptcy Case 1-13-43523-ess Overview: "The case of Elsy Paz in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 06/07/2013 and discharged early September 12, 2013, focusing on asset liquidation to repay creditors."
Elsy Paz — New York

Cynthia D Peay, Woodside NY

Address: 5006 31st Ave Apt 5C Woodside, NY 11377-1302
Bankruptcy Case 1-15-42612-ess Overview: "In Woodside, NY, Cynthia D Peay filed for Chapter 7 bankruptcy in June 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-30."
Cynthia D Peay — New York

John T Peay, Woodside NY

Address: 6115 43rd Ave Apt 3P Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42342-ess: "John T Peay's bankruptcy, initiated in Apr 19, 2013 and concluded by 2013-07-27 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Peay — New York

Nora Irene Pelaez, Woodside NY

Address: 3253 68th St Woodside, NY 11377
Bankruptcy Case 1-12-44460-nhl Overview: "Nora Irene Pelaez's Chapter 7 bankruptcy, filed in Woodside, NY in 06.18.2012, led to asset liquidation, with the case closing in 10.11.2012."
Nora Irene Pelaez — New York

Lorena Perafan, Woodside NY

Address: 4129 50th St Apt 3A Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-12-44983-jf: "In a Chapter 7 bankruptcy case, Lorena Perafan from Woodside, NY, saw her proceedings start in 2012-07-08 and complete by Oct 31, 2012, involving asset liquidation."
Lorena Perafan — New York

Lester Peregrina, Woodside NY

Address: 3923 64th St Apt 3F Woodside, NY 11377
Bankruptcy Case 1-10-41595-jf Summary: "The bankruptcy record of Lester Peregrina from Woodside, NY, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Lester Peregrina — New York

Carmen Del Socorro Perez, Woodside NY

Address: 4319 54th St Apt 1 Woodside, NY 11377-4636
Brief Overview of Bankruptcy Case 1-14-42911-cec: "In a Chapter 7 bankruptcy case, Carmen Del Socorro Perez from Woodside, NY, saw his proceedings start in June 2014 and complete by 2014-09-03, involving asset liquidation."
Carmen Del Socorro Perez — New York

Elizabeth Perez, Woodside NY

Address: 3115 69th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-44961-nhl7: "The bankruptcy filing by Elizabeth Perez, undertaken in 08.13.2013 in Woodside, NY under Chapter 7, concluded with discharge in 11/20/2013 after liquidating assets."
Elizabeth Perez — New York

Patricia Perez, Woodside NY

Address: 3176 51st St Apt 6A Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47531-ess: "In a Chapter 7 bankruptcy case, Patricia Perez from Woodside, NY, saw their proceedings start in 10.24.2012 and complete by Jan 31, 2013, involving asset liquidation."
Patricia Perez — New York

Isaura Perez, Woodside NY

Address: 4705 48th St Apt 2D Woodside, NY 11377-6608
Bankruptcy Case 1-15-42055-nhl Summary: "In a Chapter 7 bankruptcy case, Isaura Perez from Woodside, NY, saw her proceedings start in May 2015 and complete by 2015-07-30, involving asset liquidation."
Isaura Perez — New York

Orlando E Perez, Woodside NY

Address: 5008 44th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45252-ess: "In a Chapter 7 bankruptcy case, Orlando E Perez from Woodside, NY, saw his proceedings start in 2011-06-17 and complete by 09.27.2011, involving asset liquidation."
Orlando E Perez — New York

Melvin Pichardo, Woodside NY

Address: 3833 Woodside Ave Apt 2F Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46788-ess: "The bankruptcy record of Melvin Pichardo from Woodside, NY, shows a Chapter 7 case filed in July 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2010."
Melvin Pichardo — New York

Pedro G Pichardo, Woodside NY

Address: 5119 46th St Woodside, NY 11377-7326
Concise Description of Bankruptcy Case 1-16-41218-cec7: "The bankruptcy record of Pedro G Pichardo from Woodside, NY, shows a Chapter 7 case filed in 2016-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2016."
Pedro G Pichardo — New York

Philippides Pigao, Woodside NY

Address: 3546 65th St Apt 1H Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44843-ess: "Philippides Pigao's bankruptcy, initiated in Jun 29, 2012 and concluded by 10/22/2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philippides Pigao — New York

Gustavo Monteiro Pinha, Woodside NY

Address: 5503 31st Ave Apt 2P Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-44991-cec7: "The bankruptcy record of Gustavo Monteiro Pinha from Woodside, NY, shows a Chapter 7 case filed in 2013-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Gustavo Monteiro Pinha — New York

Muhammad R Pirzada, Woodside NY

Address: 6508 Maurice Ave Woodside, NY 11377-5821
Brief Overview of Bankruptcy Case 1-15-40624-cec: "In a Chapter 7 bankruptcy case, Muhammad R Pirzada from Woodside, NY, saw his proceedings start in 2015-02-18 and complete by May 19, 2015, involving asset liquidation."
Muhammad R Pirzada — New York

Thierry Pochat, Woodside NY

Address: 4821 45th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-41842-ess7: "Thierry Pochat's bankruptcy, initiated in 2010-03-08 and concluded by 06.15.2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thierry Pochat — New York

Claribel A Polanco, Woodside NY

Address: 3558 65th St Apt 5I Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-09-48704-jf: "Claribel A Polanco's bankruptcy, initiated in 2009-10-02 and concluded by 2010-01-09 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claribel A Polanco — New York

Fernando A Polanco, Woodside NY

Address: 3558 65th St Apt 5I Woodside, NY 11377-2310
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44434-nhl: "Woodside, NY resident Fernando A Polanco's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Fernando A Polanco — New York

Mikhail Polyak, Woodside NY

Address: 6010 47th Ave Woodside, NY 11377-5663
Brief Overview of Bankruptcy Case 1-2014-43781-cec: "Mikhail Polyak's bankruptcy, initiated in July 2014 and concluded by 2014-10-22 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mikhail Polyak — New York

Yelena Polyak, Woodside NY

Address: 6010 47th Ave Woodside, NY 11377-5663
Concise Description of Bankruptcy Case 1-14-43781-cec7: "In a Chapter 7 bankruptcy case, Yelena Polyak from Woodside, NY, saw her proceedings start in July 24, 2014 and complete by 2014-10-22, involving asset liquidation."
Yelena Polyak — New York

Vilma H Porras, Woodside NY

Address: 4304 69th St Apt 1 Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43939-cec: "In a Chapter 7 bankruptcy case, Vilma H Porras from Woodside, NY, saw her proceedings start in 06/26/2013 and complete by October 3, 2013, involving asset liquidation."
Vilma H Porras — New York

Emma Rebeca Portillo, Woodside NY

Address: 3325 69th St Apt 2 Woodside, NY 11377
Bankruptcy Case 1-12-45112-jf Summary: "Emma Rebeca Portillo's bankruptcy, initiated in 07.16.2012 and concluded by 11/08/2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Rebeca Portillo — New York

Maria Portillo, Woodside NY

Address: 4831 45th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50820-cec: "Maria Portillo's bankruptcy, initiated in 12.08.2009 and concluded by 03.17.2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Portillo — New York

Jesus Pozo, Woodside NY

Address: 4141 51st St Apt 6G Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40379-cec: "The case of Jesus Pozo in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early April 20, 2010, focusing on asset liquidation to repay creditors."
Jesus Pozo — New York

Jayne L Preston, Woodside NY

Address: 5955 47th Ave Apt 10E Woodside, NY 11377-5630
Brief Overview of Bankruptcy Case 1-16-42272-cec: "Woodside, NY resident Jayne L Preston's May 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-22."
Jayne L Preston — New York

Robert T Preston, Woodside NY

Address: 5955 47th Ave Apt 10E Woodside, NY 11377-5630
Bankruptcy Case 1-16-42272-cec Overview: "Robert T Preston's Chapter 7 bankruptcy, filed in Woodside, NY in 2016-05-24, led to asset liquidation, with the case closing in 2016-08-22."
Robert T Preston — New York

Theresa Preston, Woodside NY

Address: 3989 50th St Apt 1H Woodside, NY 11377
Bankruptcy Case 1-13-44472-ess Summary: "Theresa Preston's Chapter 7 bankruptcy, filed in Woodside, NY in Jul 22, 2013, led to asset liquidation, with the case closing in Oct 29, 2013."
Theresa Preston — New York

Cornelia Prisco, Woodside NY

Address: 5710 43rd Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-45171-jbr: "The bankruptcy filing by Cornelia Prisco, undertaken in Jun 2, 2010 in Woodside, NY under Chapter 7, concluded with discharge in 09/15/2010 after liquidating assets."
Cornelia Prisco — New York

Khakendra Pun, Woodside NY

Address: 4144 63rd St Apt 3 Woodside, NY 11377-5043
Brief Overview of Bankruptcy Case 1-16-40298-cec: "In Woodside, NY, Khakendra Pun filed for Chapter 7 bankruptcy in 01/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-25."
Khakendra Pun — New York

Tanatip Pupairat, Woodside NY

Address: 3754 64th St Apt 9 Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-42027-cec7: "Woodside, NY resident Tanatip Pupairat's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-05."
Tanatip Pupairat — New York

Hector German Quezada, Woodside NY

Address: 4125 52nd St Apt 2L Woodside, NY 11377-4554
Concise Description of Bankruptcy Case 1-16-42494-nhl7: "In Woodside, NY, Hector German Quezada filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2016."
Hector German Quezada — New York

Jose T Quiambao, Woodside NY

Address: 6714 41st Ave Apt 4J Woodside, NY 11377
Bankruptcy Case 1-11-40559-jf Overview: "The bankruptcy filing by Jose T Quiambao, undertaken in Jan 27, 2011 in Woodside, NY under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Jose T Quiambao — New York

Isagani Quintos, Woodside NY

Address: 5128 47th St Woodside, NY 11377
Bankruptcy Case 1-12-44260-jf Summary: "Isagani Quintos's bankruptcy, initiated in 06.08.2012 and concluded by 10.01.2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isagani Quintos — New York

Jaime L Quituizaca, Woodside NY

Address: 6910 Woodside Ave Apt 1F Woodside, NY 11377
Bankruptcy Case 1-11-49088-cec Summary: "The bankruptcy filing by Jaime L Quituizaca, undertaken in Oct 27, 2011 in Woodside, NY under Chapter 7, concluded with discharge in 2012-02-02 after liquidating assets."
Jaime L Quituizaca — New York

Aleksandr Raber, Woodside NY

Address: 5940 Queens Blvd Apt 11B Woodside, NY 11377-7733
Concise Description of Bankruptcy Case 1-16-40691-ess7: "Aleksandr Raber's Chapter 7 bankruptcy, filed in Woodside, NY in Feb 24, 2016, led to asset liquidation, with the case closing in 2016-05-24."
Aleksandr Raber — New York

Mohammed Anwar Rafique, Woodside NY

Address: 5128 30th Ave Apt 2B Woodside, NY 11377
Bankruptcy Case 1-11-41499-jf Overview: "Mohammed Anwar Rafique's bankruptcy, initiated in Feb 26, 2011 and concluded by 2011-06-08 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Anwar Rafique — New York

Rehana Rahaman, Woodside NY

Address: 6311 Queens Blvd Apt F5 Woodside, NY 11377-5703
Concise Description of Bankruptcy Case 1-16-40383-ess7: "Rehana Rahaman's Chapter 7 bankruptcy, filed in Woodside, NY in 01/29/2016, led to asset liquidation, with the case closing in 2016-04-28."
Rehana Rahaman — New York

Muhammad Rahman, Woodside NY

Address: 6215 37th Ave Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-42419-jf7: "Muhammad Rahman's bankruptcy, initiated in 03.23.2010 and concluded by 07.16.2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhammad Rahman — New York

Razia Rahman, Woodside NY

Address: 3230 55th St Woodside, NY 11377
Bankruptcy Case 1-10-49801-cec Overview: "Woodside, NY resident Razia Rahman's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Razia Rahman — New York

Syed Z Rahman, Woodside NY

Address: 3239 53rd Pl Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-45423-jbr: "The case of Syed Z Rahman in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 06.23.2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Syed Z Rahman — New York

Zillur Rahman, Woodside NY

Address: 5071 44th St Fl 1 Woodside, NY 11377
Bankruptcy Case 1-12-47145-ess Summary: "The case of Zillur Rahman in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 8, 2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Zillur Rahman — New York

M Rahman, Woodside NY

Address: 4705 44th St Apt D2 Woodside, NY 11377-6303
Bankruptcy Case 1-15-45091-cec Overview: "Woodside, NY resident M Rahman's 2015-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-05."
M Rahman — New York

Md Mostafizur Rahman, Woodside NY

Address: 3408 57th St Fl 1 Woodside, NY 11377
Bankruptcy Case 1-13-41643-jf Overview: "The bankruptcy record of Md Mostafizur Rahman from Woodside, NY, shows a Chapter 7 case filed in 2013-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2013."
Md Mostafizur Rahman — New York

Luis Ramirez, Woodside NY

Address: 5022 46th St Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-09-51311-dem: "In Woodside, NY, Luis Ramirez filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2010."
Luis Ramirez — New York

Eriberto A Ramirez, Woodside NY

Address: 4915 Skillman Ave Apt 1A Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-46229-cec7: "In a Chapter 7 bankruptcy case, Eriberto A Ramirez from Woodside, NY, saw their proceedings start in 10.17.2013 and complete by 2014-01-24, involving asset liquidation."
Eriberto A Ramirez — New York

Erwin Ramirez, Woodside NY

Address: 4305 61st St Apt A2 Woodside, NY 11377-4948
Brief Overview of Bankruptcy Case 1-15-42907-nhl: "Erwin Ramirez's Chapter 7 bankruptcy, filed in Woodside, NY in 2015-06-23, led to asset liquidation, with the case closing in 2015-09-21."
Erwin Ramirez — New York

Richard Ramirez, Woodside NY

Address: 6305 Roosevelt Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-51016-jbr: "In a Chapter 7 bankruptcy case, Richard Ramirez from Woodside, NY, saw their proceedings start in 11.23.2010 and complete by 03.01.2011, involving asset liquidation."
Richard Ramirez — New York

Eliza Ramirez, Woodside NY

Address: 6311 Queens Blvd Apt C22 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-48307-jbr: "Eliza Ramirez's bankruptcy, initiated in August 31, 2010 and concluded by 12.07.2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliza Ramirez — New York

Nelson Francisco Ramirez, Woodside NY

Address: 3132 55th St Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-12-45386-nhl: "The bankruptcy record of Nelson Francisco Ramirez from Woodside, NY, shows a Chapter 7 case filed in 2012-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2012."
Nelson Francisco Ramirez — New York

Luciano Ramirez, Woodside NY

Address: 3220 53rd Pl Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-45653-jf7: "The case of Luciano Ramirez in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 2010-10-09, focusing on asset liquidation to repay creditors."
Luciano Ramirez — New York

Carmelita P Ramos, Woodside NY

Address: 5818 41st Ave Woodside, NY 11377-4840
Bankruptcy Case 1-15-44512-ess Summary: "Carmelita P Ramos's bankruptcy, initiated in 2015-10-02 and concluded by December 31, 2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmelita P Ramos — New York

Theo R Ramos, Woodside NY

Address: 4825 46th St Apt 3B Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-42197-nhl: "The case of Theo R Ramos in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-15 and discharged early July 23, 2013, focusing on asset liquidation to repay creditors."
Theo R Ramos — New York

Elizabeth Randall, Woodside NY

Address: 3936 55th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42522-jf: "In Woodside, NY, Elizabeth Randall filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Elizabeth Randall — New York

Bernadette Castro Rapanot, Woodside NY

Address: 6907 43rd Ave # 5 Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44566-jbr: "The bankruptcy filing by Bernadette Castro Rapanot, undertaken in 2011-05-26 in Woodside, NY under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Bernadette Castro Rapanot — New York

Iqbal Rashid, Woodside NY

Address: 3225 69th St Apt 2D Woodside, NY 11377
Bankruptcy Case 1-10-42645-dem Summary: "The case of Iqbal Rashid in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early July 22, 2010, focusing on asset liquidation to repay creditors."
Iqbal Rashid — New York

Maria Rave, Woodside NY

Address: 4818 48th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-09-50337-cec7: "The bankruptcy filing by Maria Rave, undertaken in 2009-11-20 in Woodside, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Maria Rave — New York

Priya C Rehan, Woodside NY

Address: 4433 65th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-12-44576-ess7: "Woodside, NY resident Priya C Rehan's June 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2012."
Priya C Rehan — New York

Tarra Rehounek, Woodside NY

Address: 5323 Woodside Ave Apt 2 Woodside, NY 11377
Bankruptcy Case 1-10-47906-jbr Overview: "Woodside, NY resident Tarra Rehounek's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Tarra Rehounek — New York

Nestor Reyes, Woodside NY

Address: 3546 65th St Apt 2E Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44725-ess: "The bankruptcy filing by Nestor Reyes, undertaken in May 31, 2011 in Woodside, NY under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Nestor Reyes — New York

Danilda A Reyes, Woodside NY

Address: 3558 65th St Apt 4A Woodside, NY 11377
Bankruptcy Case 1-13-41936-ess Overview: "In Woodside, NY, Danilda A Reyes filed for Chapter 7 bankruptcy in 04/02/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Danilda A Reyes — New York

Javier A Reyes, Woodside NY

Address: 3726 65th St Apt 4H Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-50838-nhl7: "Javier A Reyes's bankruptcy, initiated in 12.29.2011 and concluded by 04.22.2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier A Reyes — New York

Christian Reynoso, Woodside NY

Address: 4138 69th St Apt 2B Woodside, NY 11377
Bankruptcy Case 1-12-42874-cec Summary: "The bankruptcy filing by Christian Reynoso, undertaken in April 20, 2012 in Woodside, NY under Chapter 7, concluded with discharge in 2012-08-13 after liquidating assets."
Christian Reynoso — New York

Priscilla L Richardson, Woodside NY

Address: 4725 44th St Apt 2F Woodside, NY 11377-6313
Bankruptcy Case 1-2014-43915-ess Summary: "The case of Priscilla L Richardson in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 07/31/2014 and discharged early 2014-10-29, focusing on asset liquidation to repay creditors."
Priscilla L Richardson — New York

Jose H Riopdere, Woodside NY

Address: 6513 38th Ave Apt 3E Woodside, NY 11377-2916
Bankruptcy Case 1-15-43541-nhl Overview: "Woodside, NY resident Jose H Riopdere's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Jose H Riopdere — New York

Natalie Rivadeneira, Woodside NY

Address: 4129 50th St Apt 1A Woodside, NY 11377-4325
Concise Description of Bankruptcy Case 1-15-42087-cec7: "Natalie Rivadeneira's bankruptcy, initiated in May 4, 2015 and concluded by Aug 2, 2015 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Rivadeneira — New York

Ines Cecilia Rivera, Woodside NY

Address: 4142 73rd St Apt 4L Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-47330-jbr: "In Woodside, NY, Ines Cecilia Rivera filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2011."
Ines Cecilia Rivera — New York

Raul E Rivera, Woodside NY

Address: 5125 69th Pl Woodside, NY 11377-7603
Bankruptcy Case 6:07-bk-05768-ABB Overview: "Chapter 13 bankruptcy for Raul E Rivera in Woodside, NY began in November 15, 2007, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Raul E Rivera — New York

Rocio Posada Rizo, Woodside NY

Address: 5166 71st St Woodside, NY 11377
Bankruptcy Case 1-12-43960-cec Summary: "In Woodside, NY, Rocio Posada Rizo filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-22."
Rocio Posada Rizo — New York

Syeda Rob, Woodside NY

Address: 3934 57th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48922-jbr: "Syeda Rob's Chapter 7 bankruptcy, filed in Woodside, NY in September 21, 2010, led to asset liquidation, with the case closing in January 2011."
Syeda Rob — New York

Gloria Rodriguez, Woodside NY

Address: 3184 51st St Apt 3A Woodside, NY 11377
Bankruptcy Case 1-10-43451-jf Overview: "Gloria Rodriguez's bankruptcy, initiated in April 22, 2010 and concluded by August 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Rodriguez — New York

De Santana Victoria Rodriguez, Woodside NY

Address: 4815 46th St Apt 2H Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-12-44090-ess: "The bankruptcy record of De Santana Victoria Rodriguez from Woodside, NY, shows a Chapter 7 case filed in June 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2012."
De Santana Victoria Rodriguez — New York

Beatriz Rodriguez, Woodside NY

Address: 4142 73rd St Apt 2E Woodside, NY 11377-3909
Concise Description of Bankruptcy Case 1-15-41414-nhl7: "In a Chapter 7 bankruptcy case, Beatriz Rodriguez from Woodside, NY, saw her proceedings start in 2015-03-31 and complete by 06/29/2015, involving asset liquidation."
Beatriz Rodriguez — New York

Stefania B Rubino, Woodside NY

Address: 6515 38th Ave Apt 5N Woodside, NY 11377-2906
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41319-ess: "Woodside, NY resident Stefania B Rubino's March 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
Stefania B Rubino — New York

Galo Ruiz, Woodside NY

Address: 4546 49th St Apt 4A Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46670-ess: "The case of Galo Ruiz in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 4, 2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Galo Ruiz — New York

Gregory Runfeldt, Woodside NY

Address: 4856 47th St Apt 4F Woodside, NY 11377
Bankruptcy Case 1-10-51263-jbr Summary: "The bankruptcy filing by Gregory Runfeldt, undertaken in 2010-11-30 in Woodside, NY under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Gregory Runfeldt — New York

Melesa E Ruschmann, Woodside NY

Address: 4840 61st St Woodside, NY 11377
Bankruptcy Case 1-11-44406-cec Overview: "The bankruptcy record of Melesa E Ruschmann from Woodside, NY, shows a Chapter 7 case filed in 05.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Melesa E Ruschmann — New York

Marlena Russell, Woodside NY

Address: 4801 65th Pl Apt 2F Woodside, NY 11377-5803
Bankruptcy Case 1-16-40264-nhl Summary: "In a Chapter 7 bankruptcy case, Marlena Russell from Woodside, NY, saw her proceedings start in 01.22.2016 and complete by 2016-04-21, involving asset liquidation."
Marlena Russell — New York

Explore Free Bankruptcy Records by State