Website Logo

Woodside, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Woodside.

Last updated on: April 14, 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

Nelson A Rodriguez, Woodside NY

Address: 4555 48th St Apt 3B Woodside, NY 11377
Bankruptcy Case 1-09-48544-dem Summary: "The case of Nelson A Rodriguez in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-09-30 and discharged early 2010-01-07, focusing on asset liquidation to repay creditors."
Nelson A Rodriguez — New York

Luis Rodriguez, Woodside NY

Address: 4312 65th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40575-cec: "In Woodside, NY, Luis Rodriguez filed for Chapter 7 bankruptcy in 01/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Luis Rodriguez — New York

Guillermo M Rojas, Woodside NY

Address: 3344 61st St Woodside, NY 11377-2234
Bankruptcy Case 1-15-43348-nhl Summary: "The case of Guillermo M Rojas in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early 10/21/2015, focusing on asset liquidation to repay creditors."
Guillermo M Rojas — New York

Anais Rojas, Woodside NY

Address: 5505 Woodside Ave Apt 214 Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-46040-jbr7: "Anais Rojas's bankruptcy, initiated in 2011-07-12 and concluded by 11/04/2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anais Rojas — New York

Guillermo Rojas, Woodside NY

Address: 3244 61st St Woodside, NY 11377-2030
Bankruptcy Case 1-16-41158-nhl Overview: "Guillermo Rojas's bankruptcy, initiated in 2016-03-23 and concluded by 2016-06-21 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Rojas — New York

Luis F Romero, Woodside NY

Address: 6614 Woodside Ave Apt 202A Woodside, NY 11377-5032
Bankruptcy Case 1-14-45158-nhl Summary: "Woodside, NY resident Luis F Romero's 10.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-11."
Luis F Romero — New York

Rocio Ronquillo, Woodside NY

Address: 5929 Queens Blvd Apt 6J Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-46939-jbr: "Rocio Ronquillo's bankruptcy, initiated in 07/23/2010 and concluded by 2010-11-15 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocio Ronquillo — New York

Isteque Roomy, Woodside NY

Address: 4008 57th St Woodside, NY 11377
Bankruptcy Case 1-10-49473-cec Overview: "In Woodside, NY, Isteque Roomy filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-30."
Isteque Roomy — New York

Cynthia Rosa, Woodside NY

Address: 6603 Maurice Ave Woodside, NY 11377
Bankruptcy Case 1-10-46059-ess Overview: "The bankruptcy filing by Cynthia Rosa, undertaken in 06/28/2010 in Woodside, NY under Chapter 7, concluded with discharge in 10.21.2010 after liquidating assets."
Cynthia Rosa — New York

Dolores A Rosario, Woodside NY

Address: 4716 49th St Apt 4A Woodside, NY 11377-6729
Concise Description of Bankruptcy Case 1-15-42349-cec7: "Woodside, NY resident Dolores A Rosario's 05.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Dolores A Rosario — New York

Jr Rafael I Rosario, Woodside NY

Address: 4610 61st St Apt 1E Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-40588-cec7: "In Woodside, NY, Jr Rafael I Rosario filed for Chapter 7 bankruptcy in 01/28/2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Jr Rafael I Rosario — New York

David J Rosasco, Woodside NY

Address: 4135 63rd St Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-40424-cec: "In Woodside, NY, David J Rosasco filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-04."
David J Rosasco — New York

Carmel Anne Rose, Woodside NY

Address: 4726 45th St Apt 2F Woodside, NY 11377
Bankruptcy Case 1-11-49780-cec Overview: "Carmel Anne Rose's bankruptcy, initiated in 2011-11-20 and concluded by February 2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmel Anne Rose — New York

Hattaya Rosenbluth, Woodside NY

Address: 7215 41st Ave Apt B22 Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-44022-jf7: "In Woodside, NY, Hattaya Rosenbluth filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Hattaya Rosenbluth — New York

Thomas Scott Ross, Woodside NY

Address: 5211 Skillman Ave Apt 2R Woodside, NY 11377-4146
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44538-ess: "Thomas Scott Ross's bankruptcy, initiated in 10.04.2015 and concluded by 01.02.2016 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Scott Ross — New York

Rajon K Roy, Woodside NY

Address: 4126 73rd St Apt A40 Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45354-cec: "In a Chapter 7 bankruptcy case, Rajon K Roy from Woodside, NY, saw their proceedings start in Jun 23, 2011 and complete by September 28, 2011, involving asset liquidation."
Rajon K Roy — New York

Shuvo Roy, Woodside NY

Address: 5929 Queens Blvd Apt 4J Woodside, NY 11377-7718
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42592-nhl: "In Woodside, NY, Shuvo Roy filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2014."
Shuvo Roy — New York

Suvra Roy, Woodside NY

Address: 5169 72nd St Woodside, NY 11377
Bankruptcy Case 1-13-40389-jf Summary: "In a Chapter 7 bankruptcy case, Suvra Roy from Woodside, NY, saw their proceedings start in January 24, 2013 and complete by 05/03/2013, involving asset liquidation."
Suvra Roy — New York

Anil Rozario, Woodside NY

Address: 4146 50th St Apt 6A Woodside, NY 11377
Bankruptcy Case 1-10-47579-ess Summary: "The bankruptcy filing by Anil Rozario, undertaken in August 11, 2010 in Woodside, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Anil Rozario — New York

Christina Rozario, Woodside NY

Address: 3942 64th St Woodside, NY 11377
Bankruptcy Case 1-10-51859-jbr Overview: "In a Chapter 7 bankruptcy case, Christina Rozario from Woodside, NY, saw her proceedings start in December 2010 and complete by March 29, 2011, involving asset liquidation."
Christina Rozario — New York

Lily Rozo, Woodside NY

Address: 5846 43rd Ave Apt 3 Woodside, NY 11377
Bankruptcy Case 1-09-48427-jf Overview: "The bankruptcy filing by Lily Rozo, undertaken in 09/28/2009 in Woodside, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Lily Rozo — New York

Farouk M Saad, Woodside NY

Address: 5837 43rd Ave Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42304-ess: "Farouk M Saad's bankruptcy, initiated in March 30, 2012 and concluded by Jul 23, 2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farouk M Saad — New York

Acharaf Saadallah, Woodside NY

Address: 4228 66th St Woodside, NY 11377
Bankruptcy Case 1-09-49637-jf Summary: "In a Chapter 7 bankruptcy case, Acharaf Saadallah from Woodside, NY, saw their proceedings start in 10.30.2009 and complete by February 9, 2010, involving asset liquidation."
Acharaf Saadallah — New York

Elden Sala, Woodside NY

Address: 4033 69th St Apt 7C Woodside, NY 11377
Bankruptcy Case 1-09-49932-ess Overview: "The bankruptcy filing by Elden Sala, undertaken in 11.10.2009 in Woodside, NY under Chapter 7, concluded with discharge in February 17, 2010 after liquidating assets."
Elden Sala — New York

Mohammed Salahuddin, Woodside NY

Address: 6107 Woodside Ave Apt 3A Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-50337-cec: "The case of Mohammed Salahuddin in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 11/01/2010 and discharged early 02.24.2011, focusing on asset liquidation to repay creditors."
Mohammed Salahuddin — New York

Tahmida Salahuddin, Woodside NY

Address: 6107 Woodside Ave Apt 3A Woodside, NY 11377
Bankruptcy Case 1-12-47583-cec Summary: "The bankruptcy record of Tahmida Salahuddin from Woodside, NY, shows a Chapter 7 case filed in 10/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
Tahmida Salahuddin — New York

Flor M Salinas, Woodside NY

Address: 5054 69th St Woodside, NY 11377-7547
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45972-cec: "In a Chapter 7 bankruptcy case, Flor M Salinas from Woodside, NY, saw her proceedings start in November 26, 2014 and complete by 2015-02-24, involving asset liquidation."
Flor M Salinas — New York

Pedro Arnel San, Woodside NY

Address: 6714 41st Ave Apt 5E Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46497-cec: "Woodside, NY resident Pedro Arnel San's October 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Pedro Arnel San — New York

Julia A Sanchez, Woodside NY

Address: 6714 41st Ave Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44650-ess: "Woodside, NY resident Julia A Sanchez's 2011-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2011."
Julia A Sanchez — New York

Anissa K Sanchez, Woodside NY

Address: 5045 Newtown Rd Apt 6B Woodside, NY 11377
Concise Description of Bankruptcy Case 13-11381-brl7: "Woodside, NY resident Anissa K Sanchez's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-07."
Anissa K Sanchez — New York

Mercy M Sanchez, Woodside NY

Address: 4205 48th Ave Apt 5F Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-43107-jbr7: "Mercy M Sanchez's bankruptcy, initiated in 04.14.2011 and concluded by August 7, 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercy M Sanchez — New York

Juan C Sanchez, Woodside NY

Address: 5859 41st Dr Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-42488-jf7: "Juan C Sanchez's Chapter 7 bankruptcy, filed in Woodside, NY in 03/28/2011, led to asset liquidation, with the case closing in 2011-07-21."
Juan C Sanchez — New York

Jessica D Sandoval, Woodside NY

Address: 4322 54th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-44717-nhl7: "The bankruptcy record of Jessica D Sandoval from Woodside, 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 11/07/2013."
Jessica D Sandoval — New York

Edward Santana, Woodside NY

Address: 5301 32nd Ave Apt 5K Woodside, NY 11377-1903
Bankruptcy Case 1-2014-43835-nhl Overview: "The case of Edward Santana in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 07.28.2014 and discharged early October 26, 2014, focusing on asset liquidation to repay creditors."
Edward Santana — New York

Andrew Santos, Woodside NY

Address: 3960 54th St Apt 8E Woodside, NY 11377
Concise Description of Bankruptcy Case 1-11-50375-ess7: "Andrew Santos's Chapter 7 bankruptcy, filed in Woodside, NY in 2011-12-13, led to asset liquidation, with the case closing in 04/06/2012."
Andrew Santos — New York

Pallob K Sarker, Woodside NY

Address: 3930 59th St Apt A4 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-13-42978-nhl: "In Woodside, NY, Pallob K Sarker filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2013."
Pallob K Sarker — New York

Diana Sarmiento, Woodside NY

Address: 5806 43rd Ave Apt 1B Woodside, NY 11377-4805
Brief Overview of Bankruptcy Case 1-14-42730-cec: "The bankruptcy record of Diana Sarmiento from Woodside, NY, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2014."
Diana Sarmiento — New York

Mst S Sayed, Woodside NY

Address: 3116 68th St Apt 5C Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-44191-jf: "In Woodside, NY, Mst S Sayed filed for Chapter 7 bankruptcy in 05.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2011."
Mst S Sayed — New York

Valery Scancella, Woodside NY

Address: 3131 54th St Apt 3K Woodside, NY 11377-1535
Brief Overview of Bankruptcy Case 1-16-40833-nhl: "In Woodside, NY, Valery Scancella filed for Chapter 7 bankruptcy in 02.29.2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Valery Scancella — New York

Jason Schmidt, Woodside NY

Address: 5003 Broadway Apt 4D Woodside, NY 11377
Concise Description of Bankruptcy Case 1-10-44422-ess7: "The bankruptcy record of Jason Schmidt from Woodside, NY, shows a Chapter 7 case filed in 05.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2010."
Jason Schmidt — New York

Ramo Seferagic, Woodside NY

Address: 6120 Woodside Ave Apt 3N Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44554-jf: "The case of Ramo Seferagic in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 05/26/2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Ramo Seferagic — New York

Errol Segal, Woodside NY

Address: 4737 45th St Apt L2 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-40720-ess: "The bankruptcy record of Errol Segal from Woodside, NY, shows a Chapter 7 case filed in February 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-27."
Errol Segal — New York

Remigio Segovia, Woodside NY

Address: 4119 53rd St Apt 2 Woodside, NY 11377
Concise Description of Bankruptcy Case 11-15175-scc7: "In Woodside, NY, Remigio Segovia filed for Chapter 7 bankruptcy in 11.08.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Remigio Segovia — New York

Alexander L Segreti, Woodside NY

Address: 4841 43rd St Apt 5G Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-43435-jbr: "In Woodside, NY, Alexander L Segreti filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Alexander L Segreti — New York

Carmen Sempertegui, Woodside NY

Address: 3770 62nd St Apt 4B Woodside, NY 11377-2647
Bankruptcy Case 1-15-44874-ess Summary: "The bankruptcy filing by Carmen Sempertegui, undertaken in 2015-10-29 in Woodside, NY under Chapter 7, concluded with discharge in 01.27.2016 after liquidating assets."
Carmen Sempertegui — New York

Shemali Seneviratne, Woodside NY

Address: 4810 45th St Apt 1E Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-44884-ess: "Woodside, NY resident Shemali Seneviratne's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-18."
Shemali Seneviratne — New York

Sarah J Seo, Woodside NY

Address: 5505 Woodside Ave Apt 724 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-12-42242-nhl: "The bankruptcy filing by Sarah J Seo, undertaken in 03.29.2012 in Woodside, NY under Chapter 7, concluded with discharge in 07.22.2012 after liquidating assets."
Sarah J Seo — New York

Medi Sepassi, Woodside NY

Address: 5811 43rd Ave Apt Ba Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49932-ess: "Medi Sepassi's bankruptcy, initiated in November 2011 and concluded by 2012-03-22 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Medi Sepassi — New York

Edward Serino, Woodside NY

Address: 6913 38th Ave Woodside, NY 11377
Bankruptcy Case 1-11-42853-jbr Summary: "The case of Edward Serino in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-06 and discharged early Jul 30, 2011, focusing on asset liquidation to repay creditors."
Edward Serino — New York

Luis O Serrato, Woodside NY

Address: 6619 50th Ave Woodside, NY 11377-7527
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46385-nhl: "Woodside, NY resident Luis O Serrato's December 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Luis O Serrato — New York

Marian Sevastita, Woodside NY

Address: 5214 39th Ave Apt 1B Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41653-ess: "The bankruptcy record of Marian Sevastita from Woodside, NY, shows a Chapter 7 case filed in 2010-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Marian Sevastita — New York

Syed M Shah, Woodside NY

Address: 3245 69th St Apt 2E Woodside, NY 11377
Bankruptcy Case 1-13-44258-nhl Overview: "Woodside, NY resident Syed M Shah's 07.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2013."
Syed M Shah — New York

Nfn Shahabuddin, Woodside NY

Address: 4145 52nd St Apt 5D Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46999-cec: "Woodside, NY resident Nfn Shahabuddin's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2013."
Nfn Shahabuddin — New York

Firoz M Shaikh, Woodside NY

Address: 3450 64th St Woodside, NY 11377-2328
Concise Description of Bankruptcy Case 1-16-41440-cec7: "The bankruptcy record of Firoz M Shaikh from Woodside, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-03."
Firoz M Shaikh — New York

Rajat K Shee, Woodside NY

Address: 4756 45th St Apt 3C Woodside, NY 11377-6449
Concise Description of Bankruptcy Case 1-15-40567-nhl7: "Woodside, NY resident Rajat K Shee's Feb 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Rajat K Shee — New York

Ata Mohammad Sheikh, Woodside NY

Address: 3919 65th Pl Apt 3R Woodside, NY 11377-3770
Bankruptcy Case 1-15-40760-nhl Overview: "Woodside, NY resident Ata Mohammad Sheikh's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2015."
Ata Mohammad Sheikh — New York

Delwar Sheikh, Woodside NY

Address: 6125 Woodside Ave Apt 2D Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47017-ess: "The bankruptcy record of Delwar Sheikh from Woodside, NY, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2013."
Delwar Sheikh — New York

Jangbu Sherpa, Woodside NY

Address: 6704 Garfield Ave Fl 2 Woodside, NY 11377-7520
Bankruptcy Case 1-2014-44570-nhl Overview: "The case of Jangbu Sherpa in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-07 and discharged early 12/06/2014, focusing on asset liquidation to repay creditors."
Jangbu Sherpa — New York

Edwin Hyunbai Shin, Woodside NY

Address: 4310 53rd St Apt 4D Woodside, NY 11377
Bankruptcy Case 1-09-49166-cec Overview: "In a Chapter 7 bankruptcy case, Edwin Hyunbai Shin from Woodside, NY, saw his proceedings start in 10/19/2009 and complete by January 26, 2010, involving asset liquidation."
Edwin Hyunbai Shin — New York

Magan Shrestha, Woodside NY

Address: 4730 59th St Apt 4J Woodside, NY 11377
Bankruptcy Case 1-11-43732-ess Overview: "Magan Shrestha's bankruptcy, initiated in May 3, 2011 and concluded by August 26, 2011 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magan Shrestha — New York

Mercedes Siciliano, Woodside NY

Address: 5503 31st Ave Apt 4L Woodside, NY 11377
Bankruptcy Case 1-10-42807-jbr Overview: "Mercedes Siciliano's bankruptcy, initiated in 2010-03-31 and concluded by Jul 13, 2010 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Siciliano — New York

Maria M Sierra, Woodside NY

Address: 3148 68th St Woodside, NY 11377-1225
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43145-ess: "In a Chapter 7 bankruptcy case, Maria M Sierra from Woodside, NY, saw their proceedings start in 07/08/2015 and complete by 10/06/2015, involving asset liquidation."
Maria M Sierra — New York

Wuilson R Siguencia, Woodside NY

Address: 4805 46th St Apt 3F Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47057-jf: "Woodside, NY resident Wuilson R Siguencia's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2013."
Wuilson R Siguencia — New York

Daniel A Silva, Woodside NY

Address: 5812 Queens Blvd Apt 5S Woodside, NY 11377-7776
Brief Overview of Bankruptcy Case 1-15-42918-ess: "The case of Daniel A Silva in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 06/23/2015 and discharged early 2015-09-21, focusing on asset liquidation to repay creditors."
Daniel A Silva — New York

Diane Simone, Woodside NY

Address: 4020 69th St Apt 3C Woodside, NY 11377-3824
Brief Overview of Bankruptcy Case 1-08-40896-ess: "Diane Simone's Chapter 13 bankruptcy in Woodside, NY started in Feb 19, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-24."
Diane Simone — New York

Rosa Sinchi, Woodside NY

Address: 4816 47th St Apt 2A Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-10-49933-jf: "The bankruptcy record of Rosa Sinchi from Woodside, NY, shows a Chapter 7 case filed in Oct 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2011."
Rosa Sinchi — New York

Rose Singh, Woodside NY

Address: 5826 43rd Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-12-45339-cec: "In Woodside, NY, Rose Singh filed for Chapter 7 bankruptcy in July 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Rose Singh — New York

Jarman Singh, Woodside NY

Address: 4251 65th St Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-45287-nhl7: "Jarman Singh's Chapter 7 bankruptcy, filed in Woodside, NY in 08.28.2013, led to asset liquidation, with the case closing in 12/05/2013."
Jarman Singh — New York

Manmohan Singh, Woodside NY

Address: 4019 72nd St Apt 1G Woodside, NY 11377
Bankruptcy Case 1-13-47370-nhl Overview: "In Woodside, NY, Manmohan Singh filed for Chapter 7 bankruptcy in 2013-12-10. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2014."
Manmohan Singh — New York

Mauricio J Smith, Woodside NY

Address: 3123 49th St Apt 2A Woodside, NY 11377-1313
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40134-ess: "Woodside, NY resident Mauricio J Smith's Jan 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2014."
Mauricio J Smith — New York

Tenzin Soepa, Woodside NY

Address: 3758 63rd St Apt 2F Woodside, NY 11377
Bankruptcy Case 1-11-48109-cec Summary: "The bankruptcy filing by Tenzin Soepa, undertaken in 09/23/2011 in Woodside, NY under Chapter 7, concluded with discharge in December 27, 2011 after liquidating assets."
Tenzin Soepa — New York

Susan H Sohn, Woodside NY

Address: 4141 51st St Apt 4L Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-40312-ess7: "Susan H Sohn's Chapter 7 bankruptcy, filed in Woodside, NY in January 2013, led to asset liquidation, with the case closing in April 29, 2013."
Susan H Sohn — New York

Lina S Solano, Woodside NY

Address: 4128 67th St Apt S2 Woodside, NY 11377
Bankruptcy Case 1-12-44091-cec Overview: "Lina S Solano's Chapter 7 bankruptcy, filed in Woodside, NY in 2012-06-02, led to asset liquidation, with the case closing in 09/25/2012."
Lina S Solano — New York

Fermin Soller, Woodside NY

Address: 4049 67th St Apt 1F Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51064-ess: "In Woodside, NY, Fermin Soller filed for Chapter 7 bankruptcy in 11/25/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 20, 2011."
Fermin Soller — New York

Mary Ann Somers, Woodside NY

Address: 6015 39th Ave Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-09-50283-jf: "The bankruptcy filing by Mary Ann Somers, undertaken in 2009-11-19 in Woodside, NY under Chapter 7, concluded with discharge in 02.26.2010 after liquidating assets."
Mary Ann Somers — New York

Felix Francisco Soriano, Woodside NY

Address: 4161 53rd St Apt 3R Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46855-cec: "The case of Felix Francisco Soriano in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 9, 2011 and discharged early 2011-11-17, focusing on asset liquidation to repay creditors."
Felix Francisco Soriano — New York

Richard Jon Spadafora, Woodside NY

Address: 5115 65th St Fl 2ND Woodside, NY 11377-5812
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41942-ess: "In a Chapter 7 bankruptcy case, Richard Jon Spadafora from Woodside, NY, saw their proceedings start in 2014-04-21 and complete by 07.20.2014, involving asset liquidation."
Richard Jon Spadafora — New York

Vickie G Spadafora, Woodside NY

Address: 5115 65th St Apt 2 Woodside, NY 11377-5812
Concise Description of Bankruptcy Case 1-2014-43369-ess7: "Woodside, NY resident Vickie G Spadafora's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Vickie G Spadafora — New York

Janice Spencer, Woodside NY

Address: 5037 Newtown Rd Apt 2A Woodside, NY 11377
Bankruptcy Case 1-13-45159-ess Overview: "Woodside, NY resident Janice Spencer's Aug 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-29."
Janice Spencer — New York

Scott John Stegman, Woodside NY

Address: 5102 65th St Woodside, NY 11377
Bankruptcy Case 1-11-43965-jf Overview: "The bankruptcy record of Scott John Stegman from Woodside, NY, shows a Chapter 7 case filed in May 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Scott John Stegman — New York

Dorina Suciu, Woodside NY

Address: 3120 54th St Apt 2G Woodside, NY 11377
Bankruptcy Case 1-12-40139-jf Overview: "Dorina Suciu's bankruptcy, initiated in January 10, 2012 and concluded by May 4, 2012 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorina Suciu — New York

Catherine A Sullivan, Woodside NY

Address: 3975 56th St Apt 3D Woodside, NY 11377
Bankruptcy Case 1-13-42867-ess Summary: "Catherine A Sullivan's Chapter 7 bankruptcy, filed in Woodside, NY in 2013-05-10, led to asset liquidation, with the case closing in Aug 17, 2013."
Catherine A Sullivan — New York

Razia Sultana, Woodside NY

Address: 6512 48th Ave Woodside, NY 11377
Bankruptcy Case 1-11-47016-cec Overview: "Razia Sultana's Chapter 7 bankruptcy, filed in Woodside, NY in 2011-08-15, led to asset liquidation, with the case closing in November 22, 2011."
Razia Sultana — New York

Kakali Sultana, Woodside NY

Address: 4841 43rd St Apt 1H Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49179-ess: "The case of Kakali Sultana in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 09.28.2010 and discharged early 01/21/2011, focusing on asset liquidation to repay creditors."
Kakali Sultana — New York

Master Sumon, Woodside NY

Address: 3426 62nd St Woodside, NY 11377
Bankruptcy Case 1-13-44809-nhl Overview: "The case of Master Sumon in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-05 and discharged early Nov 12, 2013, focusing on asset liquidation to repay creditors."
Master Sumon — New York

Dagdagan Miriam Sy, Woodside NY

Address: 3712 62nd St Woodside, NY 11377-2624
Concise Description of Bankruptcy Case 1-15-45257-ess7: "In a Chapter 7 bankruptcy case, Dagdagan Miriam Sy from Woodside, NY, saw her proceedings start in 2015-11-19 and complete by Feb 17, 2016, involving asset liquidation."
Dagdagan Miriam Sy — New York

Numan M Syed, Woodside NY

Address: 3225 69th St Apt 2F Woodside, NY 11377-2015
Brief Overview of Bankruptcy Case 1-2014-44591-ess: "The bankruptcy filing by Numan M Syed, undertaken in September 2014 in Woodside, NY under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
Numan M Syed — New York

Henry J Szymanski, Woodside NY

Address: 5240 39th Dr Apt 2D Woodside, NY 11377-4032
Brief Overview of Bankruptcy Case 1-15-43097-cec: "The bankruptcy filing by Henry J Szymanski, undertaken in July 2, 2015 in Woodside, NY under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Henry J Szymanski — New York

Teresa M Szymanski, Woodside NY

Address: 5240 39th Dr Apt 2D Woodside, NY 11377-4032
Concise Description of Bankruptcy Case 1-15-43097-cec7: "The bankruptcy filing by Teresa M Szymanski, undertaken in 07/02/2015 in Woodside, NY under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Teresa M Szymanski — New York

Bolina Trinidad Tabanda, Woodside NY

Address: 5517 32nd Ave Woodside, NY 11377
Bankruptcy Case 1-10-42059-jbr Overview: "The bankruptcy record of Bolina Trinidad Tabanda from Woodside, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2010."
Bolina Trinidad Tabanda — New York

Florencio Tacuri, Woodside NY

Address: 4147 56th St Woodside, NY 11377
Bankruptcy Case 1-10-42626-ess Overview: "In Woodside, NY, Florencio Tacuri filed for Chapter 7 bankruptcy in 03/29/2010. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2010."
Florencio Tacuri — New York

Shujon Talookdar, Woodside NY

Address: 4030 73rd St Apt B2 Woodside, NY 11377
Brief Overview of Bankruptcy Case 1-11-42764-ess: "The bankruptcy filing by Shujon Talookdar, undertaken in April 2011 in Woodside, NY under Chapter 7, concluded with discharge in 07.25.2011 after liquidating assets."
Shujon Talookdar — New York

Luthfa Talukder, Woodside NY

Address: 5317 Skillman Ave Apt 1L Woodside, NY 11377-4129
Brief Overview of Bankruptcy Case 1-14-41138-cec: "The bankruptcy record of Luthfa Talukder from Woodside, NY, shows a Chapter 7 case filed in Mar 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2014."
Luthfa Talukder — New York

Rafael Eric Tan, Woodside NY

Address: 4005 68th St Woodside, NY 11377
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46552-cec: "The bankruptcy record of Rafael Eric Tan from Woodside, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2014."
Rafael Eric Tan — New York

Ruben Dario Tangarife, Woodside NY

Address: 4314 60th St Apt 4K Woodside, NY 11377
Concise Description of Bankruptcy Case 1-13-45293-nhl7: "The case of Ruben Dario Tangarife in Woodside, NY, demonstrates a Chapter 7 bankruptcy filed in August 28, 2013 and discharged early 2013-12-05, focusing on asset liquidation to repay creditors."
Ruben Dario Tangarife — New York

Celso Tanio, Woodside NY

Address: 6817 50th Ave Woodside, NY 11377
Bankruptcy Case 1-13-46379-cec Overview: "Celso Tanio's bankruptcy, initiated in Oct 24, 2013 and concluded by 2014-01-31 in Woodside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celso Tanio — New York

Pamela R Tanio, Woodside NY

Address: 68 17 50th Avenue Woodside, NY 11377
Bankruptcy Case 1-14-45944-ess Summary: "In Woodside, NY, Pamela R Tanio filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2015."
Pamela R Tanio — New York

Chinda Tanner, Woodside NY

Address: 4722 44th St Apt 1F Woodside, NY 11377
Bankruptcy Case 1-10-40832-dem Summary: "Chinda Tanner's Chapter 7 bankruptcy, filed in Woodside, NY in 2010-02-01, led to asset liquidation, with the case closing in May 11, 2010."
Chinda Tanner — New York

Franci Tapia, Woodside NY

Address: 4131 51st St Apt 6E Woodside, NY 11377
Bankruptcy Case 1-10-52132-jf Overview: "In a Chapter 7 bankruptcy case, Franci Tapia from Woodside, NY, saw their proceedings start in Dec 31, 2010 and complete by April 2011, involving asset liquidation."
Franci Tapia — New York

James Tarbell, Woodside NY

Address: 4820 44th St Woodside, NY 11377-6952
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44233-cec: "Woodside, NY resident James Tarbell's 08.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
James Tarbell — New York

Explore Free Bankruptcy Records by State