Woodside, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Woodside.
Last updated on:
April 11, 2025
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