Woodside, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Woodside.
Last updated on:
April 14, 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
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