personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Astoria, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Mohamed Rahim, New York

Address: 2121 41st St Apt 1 Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-51950-cec: "Mohamed Rahim's Chapter 7 bankruptcy, filed in Astoria, NY in 12/23/2010, led to asset liquidation, with the case closing in 03.30.2011."
Mohamed Rahim — New York, 1-10-51950


ᐅ Papia S Rahman, New York

Address: 2436 29th St Apt 32 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-13-43973-nhl: "The bankruptcy filing by Papia S Rahman, undertaken in 2013-06-27 in Astoria, NY under Chapter 7, concluded with discharge in 2013-10-04 after liquidating assets."
Papia S Rahman — New York, 1-13-43973


ᐅ Syed Rahman, New York

Address: 3412 34th St Apt 2F Astoria, NY 11106

Bankruptcy Case 1-10-46652-jf Overview: "The bankruptcy filing by Syed Rahman, undertaken in July 2010 in Astoria, NY under Chapter 7, concluded with discharge in 2010-11-07 after liquidating assets."
Syed Rahman — New York, 1-10-46652-jf


ᐅ Bashir Rahman, New York

Address: 1819 26th Rd Astoria, NY 11102

Bankruptcy Case 1-12-48598-cec Overview: "Astoria, NY resident Bashir Rahman's Dec 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Bashir Rahman — New York, 1-12-48598


ᐅ Fazlur Rahman, New York

Address: 3553 38th St Fl 1ST Astoria, NY 11101-1411

Brief Overview of Bankruptcy Case 1-15-44340-nhl: "The bankruptcy filing by Fazlur Rahman, undertaken in 2015-09-23 in Astoria, NY under Chapter 7, concluded with discharge in 2015-12-22 after liquidating assets."
Fazlur Rahman — New York, 1-15-44340


ᐅ Mohammad M Rahman, New York

Address: 3420 30th St Apt 6D Astoria, NY 11106

Bankruptcy Case 1-11-44028-jf Overview: "Mohammad M Rahman's bankruptcy, initiated in May 12, 2011 and concluded by Sep 4, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad M Rahman — New York, 1-11-44028-jf


ᐅ Sm Rakibuzzaman, New York

Address: 3145 Crescent St Apt 11D Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-40226-ess: "Sm Rakibuzzaman's Chapter 7 bankruptcy, filed in Astoria, NY in January 2010, led to asset liquidation, with the case closing in Apr 13, 2010."
Sm Rakibuzzaman — New York, 1-10-40226


ᐅ Latora Kenyetta Rambert, New York

Address: 2705 1st St Apt 6E Astoria, NY 11102

Bankruptcy Case 1-11-46716-ess Summary: "The case of Latora Kenyetta Rambert in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latora Kenyetta Rambert — New York, 1-11-46716


ᐅ Ismael R Ramirez, New York

Address: 3232 34th St Apt 40 Astoria, NY 11106-1882

Concise Description of Bankruptcy Case 1-14-45714-nhl7: "Ismael R Ramirez's Chapter 7 bankruptcy, filed in Astoria, NY in Nov 10, 2014, led to asset liquidation, with the case closing in 02.08.2015."
Ismael R Ramirez — New York, 1-14-45714


ᐅ Ivan Ramirez, New York

Address: 2550 30th Rd Astoria, NY 11102

Bankruptcy Case 1-11-44232-jf Overview: "Ivan Ramirez's Chapter 7 bankruptcy, filed in Astoria, NY in 2011-05-18, led to asset liquidation, with the case closing in Sep 10, 2011."
Ivan Ramirez — New York, 1-11-44232-jf


ᐅ Beatriz E Ramirez, New York

Address: 2308 Newtown Ave Apt 4BW Astoria, NY 11102-3085

Concise Description of Bankruptcy Case 1-14-40430-ess7: "The bankruptcy record of Beatriz E Ramirez from Astoria, NY, shows a Chapter 7 case filed in Jan 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2014."
Beatriz E Ramirez — New York, 1-14-40430


ᐅ Eladio Ramirez, New York

Address: 2303 36th Ave Apt 2A Astoria, NY 11106-4467

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41303-cec: "Astoria, NY resident Eladio Ramirez's Mar 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2016."
Eladio Ramirez — New York, 1-16-41303


ᐅ Lleris Marisol Ramirez, New York

Address: 2303 36th Ave Apt 2A Astoria, NY 11106-4467

Bankruptcy Case 1-16-41303-cec Summary: "The case of Lleris Marisol Ramirez in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lleris Marisol Ramirez — New York, 1-16-41303


ᐅ Walter Ramirez, New York

Address: 2109 35th Ave Apt 4G Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-13-47481-cec: "Walter Ramirez's Chapter 7 bankruptcy, filed in Astoria, NY in 12/17/2013, led to asset liquidation, with the case closing in 2014-03-26."
Walter Ramirez — New York, 1-13-47481


ᐅ Ioannis Rammos, New York

Address: 3056 44th St Apt 3L Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-13-47578-ess: "Ioannis Rammos's bankruptcy, initiated in 12/20/2013 and concluded by 2014-03-29 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ioannis Rammos — New York, 1-13-47578


ᐅ Luis H Ramos, New York

Address: 2031 43rd St Astoria, NY 11105-1225

Bankruptcy Case 16-11414-smb Summary: "Astoria, NY resident Luis H Ramos's 05/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2016."
Luis H Ramos — New York, 16-11414


ᐅ Marizon Ramos, New York

Address: 2710 30th Ave Apt 1K Astoria, NY 11102

Bankruptcy Case 1-10-46140-cec Overview: "Marizon Ramos's Chapter 7 bankruptcy, filed in Astoria, NY in 06.29.2010, led to asset liquidation, with the case closing in October 22, 2010."
Marizon Ramos — New York, 1-10-46140


ᐅ Felix Ramos, New York

Address: 2551 12th St Apt 3 Astoria, NY 11102

Concise Description of Bankruptcy Case 1-10-51954-ess7: "In Astoria, NY, Felix Ramos filed for Chapter 7 bankruptcy in December 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2011."
Felix Ramos — New York, 1-10-51954


ᐅ Sandra Ramos, New York

Address: 2310 36th St Apt 1F Astoria, NY 11105

Bankruptcy Case 1-12-44311-nhl Summary: "Sandra Ramos's bankruptcy, initiated in June 2012 and concluded by October 4, 2012 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Ramos — New York, 1-12-44311


ᐅ Lejla Ramusevic, New York

Address: 2622 18th St Apt 1F Astoria, NY 11102

Bankruptcy Case 1-10-41018-ess Overview: "Lejla Ramusevic's bankruptcy, initiated in 02/09/2010 and concluded by 2010-06-04 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lejla Ramusevic — New York, 1-10-41018


ᐅ Annamaria Randazzo, New York

Address: 1822 21st Rd Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-13-41874-nhl: "In Astoria, NY, Annamaria Randazzo filed for Chapter 7 bankruptcy in March 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2013."
Annamaria Randazzo — New York, 1-13-41874


ᐅ Dominic F Randazzo, New York

Address: 2122 21st St Astoria, NY 11105

Concise Description of Bankruptcy Case 1-11-45242-cec7: "The bankruptcy filing by Dominic F Randazzo, undertaken in June 17, 2011 in Astoria, NY under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Dominic F Randazzo — New York, 1-11-45242


ᐅ Pompilia M Rapeanu, New York

Address: 4506 28th Ave # 1FL Astoria, NY 11103

Bankruptcy Case 1-11-45273-cec Summary: "The case of Pompilia M Rapeanu in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pompilia M Rapeanu — New York, 1-11-45273


ᐅ Andres Enrique Rayo, New York

Address: 4605 31st Ave Astoria, NY 11103

Concise Description of Bankruptcy Case 1-13-47529-nhl7: "In Astoria, NY, Andres Enrique Rayo filed for Chapter 7 bankruptcy in 12.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2014."
Andres Enrique Rayo — New York, 1-13-47529


ᐅ Elie Rebeiz, New York

Address: 3601 21st Ave Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51260-jf: "The case of Elie Rebeiz in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elie Rebeiz — New York, 1-09-51260-jf


ᐅ Mohamed Taher Reda, New York

Address: 2542 22nd St # 1 Astoria, NY 11102-2934

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40528-cec: "Astoria, NY resident Mohamed Taher Reda's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2014."
Mohamed Taher Reda — New York, 1-14-40528


ᐅ Albina Redzepagic, New York

Address: 3035 37th St Astoria, NY 11103

Bankruptcy Case 12-22451-rdd Summary: "The case of Albina Redzepagic in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albina Redzepagic — New York, 12-22451


ᐅ Abidin Redzic, New York

Address: 4111 25th Ave Apt 1 Astoria, NY 11103

Bankruptcy Case 1-11-44575-jbr Overview: "The case of Abidin Redzic in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abidin Redzic — New York, 1-11-44575


ᐅ Ronald Reese, New York

Address: 110 Astoria Blvd Apt 6E Astoria, NY 11102-5209

Concise Description of Bankruptcy Case 1-2014-42481-ess7: "The bankruptcy record of Ronald Reese from Astoria, NY, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Ronald Reese — New York, 1-2014-42481


ᐅ Ghulam Hussain Rehmani, New York

Address: 2824 Steinway St Ste 151 Astoria, NY 11103-3332

Bankruptcy Case 8-15-73828-las Summary: "Ghulam Hussain Rehmani's Chapter 7 bankruptcy, filed in Astoria, NY in 2015-09-05, led to asset liquidation, with the case closing in 2015-12-04."
Ghulam Hussain Rehmani — New York, 8-15-73828


ᐅ Hadiqa Rehmani, New York

Address: 2824 Steinway St Ste 151 Astoria, NY 11103-3332

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73828-las: "Hadiqa Rehmani's Chapter 7 bankruptcy, filed in Astoria, NY in 2015-09-05, led to asset liquidation, with the case closing in 12.04.2015."
Hadiqa Rehmani — New York, 8-15-73828


ᐅ Alexandre G Reis, New York

Address: 2039 18th St Apt 2C Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-11-43733-jbr: "The bankruptcy filing by Alexandre G Reis, undertaken in 2011-05-03 in Astoria, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Alexandre G Reis — New York, 1-11-43733


ᐅ Segundo Jose Remache, New York

Address: 3536 31st St Apt 1R Astoria, NY 11106

Bankruptcy Case 1-12-42696-nhl Summary: "In Astoria, NY, Segundo Jose Remache filed for Chapter 7 bankruptcy in 2012-04-13. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2012."
Segundo Jose Remache — New York, 1-12-42696


ᐅ Lisa Marie Renz, New York

Address: 2514 Crescent St Apt 1 Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-49828-cec: "Lisa Marie Renz's bankruptcy, initiated in 2011-11-22 and concluded by 02/29/2012 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Renz — New York, 1-11-49828


ᐅ Barbara Repandis, New York

Address: 2584 36th St Apt 2F Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50042-jf: "Astoria, NY resident Barbara Repandis's 10.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2011."
Barbara Repandis — New York, 1-10-50042-jf


ᐅ Gloria Rice, New York

Address: 3009 Broadway Apt 3 Astoria, NY 11106

Bankruptcy Case 10-12034-ajg Summary: "In a Chapter 7 bankruptcy case, Gloria Rice from Astoria, NY, saw her proceedings start in Apr 16, 2010 and complete by 08.09.2010, involving asset liquidation."
Gloria Rice — New York, 10-12034


ᐅ Robert Rich, New York

Address: 3234 47th St # 2 Astoria, NY 11103

Bankruptcy Case 1-12-48490-ess Summary: "The case of Robert Rich in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Rich — New York, 1-12-48490


ᐅ Helga Rigakos, New York

Address: 2217 19th St Apt 24 Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41622-ess: "In a Chapter 7 bankruptcy case, Helga Rigakos from Astoria, NY, saw her proceedings start in February 2010 and complete by 2010-06-08, involving asset liquidation."
Helga Rigakos — New York, 1-10-41622


ᐅ Ines M Riggio, New York

Address: 3212 44th St Apt 2 Astoria, NY 11103

Bankruptcy Case 1-12-43182-nhl Summary: "In a Chapter 7 bankruptcy case, Ines M Riggio from Astoria, NY, saw her proceedings start in 2012-04-30 and complete by August 23, 2012, involving asset liquidation."
Ines M Riggio — New York, 1-12-43182


ᐅ Carl A Rinehart, New York

Address: 2802 8th St Apt 2E Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40943-nhl: "The bankruptcy filing by Carl A Rinehart, undertaken in 02.22.2013 in Astoria, NY under Chapter 7, concluded with discharge in 05/21/2013 after liquidating assets."
Carl A Rinehart — New York, 1-13-40943


ᐅ Maria N Rivadeneira, New York

Address: 810 27th Ave Apt 113 Astoria, NY 11102-3922

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46468-ess: "The bankruptcy filing by Maria N Rivadeneira, undertaken in December 2014 in Astoria, NY under Chapter 7, concluded with discharge in Mar 30, 2015 after liquidating assets."
Maria N Rivadeneira — New York, 1-14-46468


ᐅ Dana R Rivera, New York

Address: 2514 31st Ave Apt 2B Astoria, NY 11106

Concise Description of Bankruptcy Case 1-12-44707-jf7: "Astoria, NY resident Dana R Rivera's 06/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-20."
Dana R Rivera — New York, 1-12-44707-jf


ᐅ Nadia Rivera, New York

Address: 3218 23rd St Apt C2 Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-48071-jf: "The case of Nadia Rivera in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadia Rivera — New York, 1-10-48071-jf


ᐅ Joseph J Rivera, New York

Address: 1822 26th Ave Astoria, NY 11102-3542

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42011-cec: "In Astoria, NY, Joseph J Rivera filed for Chapter 7 bankruptcy in 04.24.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2014."
Joseph J Rivera — New York, 1-2014-42011


ᐅ Alfredo Roa, New York

Address: 2569 23rd St Apt 2R Astoria, NY 11102-2962

Bankruptcy Case 1-15-42115-ess Summary: "In a Chapter 7 bankruptcy case, Alfredo Roa from Astoria, NY, saw his proceedings start in May 2015 and complete by 2015-08-04, involving asset liquidation."
Alfredo Roa — New York, 1-15-42115


ᐅ Ritha Roa, New York

Address: 2569 23rd St Apt 2R Astoria, NY 11102-2962

Bankruptcy Case 1-15-42115-ess Overview: "The bankruptcy filing by Ritha Roa, undertaken in 2015-05-06 in Astoria, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Ritha Roa — New York, 1-15-42115


ᐅ Brent Robke, New York

Address: 1919 24th Ave Apt L605 Astoria, NY 11102-3480

Bankruptcy Case 1-14-41146-ess Summary: "The bankruptcy filing by Brent Robke, undertaken in March 14, 2014 in Astoria, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Brent Robke — New York, 1-14-41146


ᐅ Mark Rocha, New York

Address: 2055 47th St Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-10-45659-jbr: "In Astoria, NY, Mark Rocha filed for Chapter 7 bankruptcy in 06.16.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Mark Rocha — New York, 1-10-45659


ᐅ Cecilia Rodriguez, New York

Address: 810 27th Ave Apt 602 Astoria, NY 11102

Concise Description of Bankruptcy Case 1-10-44761-ess7: "In Astoria, NY, Cecilia Rodriguez filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-16."
Cecilia Rodriguez — New York, 1-10-44761


ᐅ Isabel Rodriguez, New York

Address: 2834 35th St Apt 2 Astoria, NY 11103-4684

Concise Description of Bankruptcy Case 1-2014-42030-cec7: "Astoria, NY resident Isabel Rodriguez's 04/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Isabel Rodriguez — New York, 1-2014-42030


ᐅ Roberto Rodriguez, New York

Address: 2805 43rd St Apt 7 Astoria, NY 11103

Brief Overview of Bankruptcy Case 09-16987-alg: "Astoria, NY resident Roberto Rodriguez's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2010."
Roberto Rodriguez — New York, 09-16987


ᐅ Cesar Rodriguez, New York

Address: 2825 38th St Astoria, NY 11103

Concise Description of Bankruptcy Case 1-10-49744-jbr7: "The bankruptcy filing by Cesar Rodriguez, undertaken in Oct 18, 2010 in Astoria, NY under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Cesar Rodriguez — New York, 1-10-49744


ᐅ Mary Rodriguez, New York

Address: 3243 44th St Apt 2R Astoria, NY 11103

Bankruptcy Case 1-09-49426-ess Overview: "The bankruptcy record of Mary Rodriguez from Astoria, NY, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2010."
Mary Rodriguez — New York, 1-09-49426


ᐅ Ruth Rodriguez, New York

Address: 3009 30th Ave Apt 14 Astoria, NY 11102

Concise Description of Bankruptcy Case 1-13-40935-cec7: "The bankruptcy filing by Ruth Rodriguez, undertaken in February 22, 2013 in Astoria, NY under Chapter 7, concluded with discharge in 05.21.2013 after liquidating assets."
Ruth Rodriguez — New York, 1-13-40935


ᐅ Jeanett Rodriguez, New York

Address: 2717 12th St Fl 2ND Astoria, NY 11102-3741

Concise Description of Bankruptcy Case 1-16-41531-cec7: "The bankruptcy record of Jeanett Rodriguez from Astoria, NY, shows a Chapter 7 case filed in April 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2016."
Jeanett Rodriguez — New York, 1-16-41531


ᐅ Vania Rodriguez, New York

Address: 2511 24th Ave Apt 3A Astoria, NY 11102

Bankruptcy Case 1-10-41823-ess Overview: "In Astoria, NY, Vania Rodriguez filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Vania Rodriguez — New York, 1-10-41823


ᐅ Hernan Rodriguez, New York

Address: 2157 47th St Astoria, NY 11105

Bankruptcy Case 1-10-49385-ess Summary: "Astoria, NY resident Hernan Rodriguez's October 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Hernan Rodriguez — New York, 1-10-49385


ᐅ Angela Rojas, New York

Address: 3604 Astoria Blvd Apt 3F Astoria, NY 11103-4415

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42206-ess: "In Astoria, NY, Angela Rojas filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Angela Rojas — New York, 1-2014-42206


ᐅ Ivan Rojas, New York

Address: 2068 26th St Apt 1C Astoria, NY 11105-2988

Concise Description of Bankruptcy Case 1-15-42549-nhl7: "Astoria, NY resident Ivan Rojas's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Ivan Rojas — New York, 1-15-42549


ᐅ Laura Rojas, New York

Address: 2206 38th St Apt 4B Astoria, NY 11105-1845

Concise Description of Bankruptcy Case 1-14-40423-nhl7: "Astoria, NY resident Laura Rojas's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2014."
Laura Rojas — New York, 1-14-40423


ᐅ Morena E Rojas, New York

Address: 2068 26th St Apt 1C Astoria, NY 11105-2988

Bankruptcy Case 1-15-42549-nhl Summary: "In a Chapter 7 bankruptcy case, Morena E Rojas from Astoria, NY, saw their proceedings start in 2015-05-29 and complete by 2015-08-27, involving asset liquidation."
Morena E Rojas — New York, 1-15-42549


ᐅ Carmen Rojas, New York

Address: 3417 42nd St Apt 1L Astoria, NY 11101-7700

Bankruptcy Case 1-2014-44559-ess Overview: "In Astoria, NY, Carmen Rojas filed for Chapter 7 bankruptcy in Sep 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2014."
Carmen Rojas — New York, 1-2014-44559


ᐅ Dalila Rojas, New York

Address: 1215 36th Ave Apt 1B Astoria, NY 11106-4736

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41246-ess: "Dalila Rojas's Chapter 7 bankruptcy, filed in Astoria, NY in 2016-03-28, led to asset liquidation, with the case closing in 2016-06-26."
Dalila Rojas — New York, 1-16-41246


ᐅ Glenn Roker, New York

Address: 3553 12th St Apt 3E Astoria, NY 11106-5005

Bankruptcy Case 1-15-43887-ess Overview: "The bankruptcy filing by Glenn Roker, undertaken in August 25, 2015 in Astoria, NY under Chapter 7, concluded with discharge in November 23, 2015 after liquidating assets."
Glenn Roker — New York, 1-15-43887


ᐅ Ernesto Roman, New York

Address: 2645 9th St Apt 208 Astoria, NY 11102

Bankruptcy Case 1-13-45694-cec Summary: "The case of Ernesto Roman in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernesto Roman — New York, 1-13-45694


ᐅ Mohammed Romeo, New York

Address: 3157 14th St Astoria, NY 11106

Bankruptcy Case 1-10-50404-cec Summary: "Mohammed Romeo's Chapter 7 bankruptcy, filed in Astoria, NY in 11.03.2010, led to asset liquidation, with the case closing in 02/26/2011."
Mohammed Romeo — New York, 1-10-50404


ᐅ Maria L Romero, New York

Address: 3312 29th St Apt 3 Astoria, NY 11106-3449

Brief Overview of Bankruptcy Case 1-16-40180-ess: "In Astoria, NY, Maria L Romero filed for Chapter 7 bankruptcy in 2016-01-15. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2016."
Maria L Romero — New York, 1-16-40180


ᐅ Genesis T Romero, New York

Address: 2590 35th St Astoria, NY 11103

Bankruptcy Case 1-13-44714-nhl Overview: "In a Chapter 7 bankruptcy case, Genesis T Romero from Astoria, NY, saw their proceedings start in 07.31.2013 and complete by 2013-11-07, involving asset liquidation."
Genesis T Romero — New York, 1-13-44714


ᐅ Luis A Romero, New York

Address: 3312 29th St Apt 3 Astoria, NY 11106-3449

Bankruptcy Case 1-16-40180-ess Summary: "The bankruptcy record of Luis A Romero from Astoria, NY, shows a Chapter 7 case filed in 2016-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-14."
Luis A Romero — New York, 1-16-40180


ᐅ Evelyn Romero, New York

Address: 2123 30th Ave Astoria, NY 11102

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41329-cec: "Evelyn Romero's Chapter 7 bankruptcy, filed in Astoria, NY in 2010-02-18, led to asset liquidation, with the case closing in 2010-05-26."
Evelyn Romero — New York, 1-10-41329


ᐅ Marcos Roque, New York

Address: 3129 35th St Astoria, NY 11106

Concise Description of Bankruptcy Case 1-11-41611-jbr7: "In a Chapter 7 bankruptcy case, Marcos Roque from Astoria, NY, saw his proceedings start in 2011-03-01 and complete by June 10, 2011, involving asset liquidation."
Marcos Roque — New York, 1-11-41611


ᐅ James Peter Rosa, New York

Address: 2568 33rd St Apt 1R Astoria, NY 11102

Bankruptcy Case 1-11-50387-cec Overview: "The case of James Peter Rosa in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Peter Rosa — New York, 1-11-50387


ᐅ Jelissa Rosado, New York

Address: 3443 Crescent St Apt 6L Astoria, NY 11106

Bankruptcy Case 1-11-43212-jf Overview: "In Astoria, NY, Jelissa Rosado filed for Chapter 7 bankruptcy in April 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Jelissa Rosado — New York, 1-11-43212-jf


ᐅ Sunilda Rosado, New York

Address: 3553 32nd St Apt 1F Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-10-41192-jf: "Astoria, NY resident Sunilda Rosado's Feb 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2010."
Sunilda Rosado — New York, 1-10-41192-jf


ᐅ Iii Jorge Rosas, New York

Address: 2436 43rd St Apt 4D Astoria, NY 11103

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42073-jf: "In Astoria, NY, Iii Jorge Rosas filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Iii Jorge Rosas — New York, 1-10-42073-jf


ᐅ Pablo Rosell, New York

Address: 2353 31st Rd Apt 3F Astoria, NY 11106

Bankruptcy Case 1-10-45782-cec Overview: "The bankruptcy record of Pablo Rosell from Astoria, NY, shows a Chapter 7 case filed in Jun 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Pablo Rosell — New York, 1-10-45782


ᐅ Carol Roseth, New York

Address: 2158 47th St Astoria, NY 11105

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44007-ess: "Carol Roseth's Chapter 7 bankruptcy, filed in Astoria, NY in June 28, 2013, led to asset liquidation, with the case closing in 2013-10-05."
Carol Roseth — New York, 1-13-44007


ᐅ Rackell Rothbart, New York

Address: 1250 35th Ave Apt 1H Astoria, NY 11106

Brief Overview of Bankruptcy Case 1-13-40444-jf: "Rackell Rothbart's bankruptcy, initiated in 2013-01-28 and concluded by 2013-05-07 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rackell Rothbart — New York, 1-13-40444-jf


ᐅ Kambiz Rouhani, New York

Address: 2515 42nd St Astoria, NY 11103-2805

Bankruptcy Case 1-14-42678-ess Summary: "Kambiz Rouhani's bankruptcy, initiated in May 2014 and concluded by 08.26.2014 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kambiz Rouhani — New York, 1-14-42678


ᐅ George Roumeliotis, New York

Address: 2564 36th St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-11-44530-jf: "George Roumeliotis's Chapter 7 bankruptcy, filed in Astoria, NY in May 26, 2011, led to asset liquidation, with the case closing in September 2011."
George Roumeliotis — New York, 1-11-44530-jf


ᐅ Jr Peter Rozie, New York

Address: 3002 30th St Apt Astoria, NY 11102

Concise Description of Bankruptcy Case 1-13-46890-cec7: "Jr Peter Rozie's bankruptcy, initiated in 11.18.2013 and concluded by 02/25/2014 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Peter Rozie — New York, 1-13-46890


ᐅ Elizabeth Ruggieri, New York

Address: 2127 29th St Astoria, NY 11105

Bankruptcy Case 1-10-51371-ess Summary: "The case of Elizabeth Ruggieri in Astoria, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Ruggieri — New York, 1-10-51371


ᐅ Rodrigo Ruiz, New York

Address: 3378 11th St # W1 Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40136-jf: "Rodrigo Ruiz's bankruptcy, initiated in 01/10/2012 and concluded by 2012-04-17 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigo Ruiz — New York, 1-12-40136-jf


ᐅ Carmelo Ruiz, New York

Address: 421 27th Ave Apt 11J Astoria, NY 11102

Bankruptcy Case 1-13-43511-nhl Summary: "Carmelo Ruiz's Chapter 7 bankruptcy, filed in Astoria, NY in June 7, 2013, led to asset liquidation, with the case closing in 2013-09-14."
Carmelo Ruiz — New York, 1-13-43511


ᐅ Barbara Rumph, New York

Address: 2451 38th St Apt 1C Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-10-47530-ess: "In Astoria, NY, Barbara Rumph filed for Chapter 7 bankruptcy in 2010-08-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
Barbara Rumph — New York, 1-10-47530


ᐅ Mariano Livia Rusu, New York

Address: 2645 9th St Apt 408 Astoria, NY 11102

Concise Description of Bankruptcy Case 1-13-45893-ess7: "The bankruptcy filing by Mariano Livia Rusu, undertaken in September 27, 2013 in Astoria, NY under Chapter 7, concluded with discharge in 2014-01-04 after liquidating assets."
Mariano Livia Rusu — New York, 1-13-45893


ᐅ Bernadette S Rutaquio, New York

Address: 2213 38th St # 1FL Astoria, NY 11105-1833

Concise Description of Bankruptcy Case 2:08-bk-01128-DPC7: "Bernadette S Rutaquio's Chapter 13 bankruptcy in Astoria, NY started in 2008-02-06. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.15.2013."
Bernadette S Rutaquio — New York, 2:08-bk-01128


ᐅ Josephine Rutella, New York

Address: 3146 14th St Apt 4 Astoria, NY 11106

Bankruptcy Case 1-11-46929-jbr Summary: "Josephine Rutella's bankruptcy, initiated in 2011-08-11 and concluded by November 15, 2011 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Rutella — New York, 1-11-46929


ᐅ Emily A Ryan, New York

Address: 2321 33rd St Apt 2F Astoria, NY 11105

Brief Overview of Bankruptcy Case 1-13-44380-nhl: "Emily A Ryan's bankruptcy, initiated in July 18, 2013 and concluded by 10/25/2013 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily A Ryan — New York, 1-13-44380


ᐅ Asm Saiduzzaman, New York

Address: 3418 43rd St Apt 3L Astoria, NY 11101-7705

Bankruptcy Case 1-15-43158-cec Summary: "The bankruptcy record of Asm Saiduzzaman from Astoria, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Asm Saiduzzaman — New York, 1-15-43158


ᐅ Halim Sakr, New York

Address: 3451 10th St Astoria, NY 11106

Bankruptcy Case 1-11-50893-ess Summary: "The bankruptcy record of Halim Sakr from Astoria, NY, shows a Chapter 7 case filed in 12.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-23."
Halim Sakr — New York, 1-11-50893


ᐅ Nessiem Salem, New York

Address: 3216 41st St Astoria, NY 11103

Bankruptcy Case 1-09-49261-cec Overview: "In Astoria, NY, Nessiem Salem filed for Chapter 7 bankruptcy in 10/21/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Nessiem Salem — New York, 1-09-49261


ᐅ Juan R Salgado, New York

Address: 3430 Crescent St Astoria, NY 11106

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45574-nhl: "Astoria, NY resident Juan R Salgado's 2013-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-21."
Juan R Salgado — New York, 1-13-45574


ᐅ Ana Saljanin, New York

Address: 2524 48th St Astoria, NY 11103

Brief Overview of Bankruptcy Case 1-11-44030-jf: "Ana Saljanin's Chapter 7 bankruptcy, filed in Astoria, NY in 05.13.2011, led to asset liquidation, with the case closing in 2011-09-05."
Ana Saljanin — New York, 1-11-44030-jf


ᐅ Giuseppe Salvitti, New York

Address: 3611 10th St Astoria, NY 11106

Bankruptcy Case 1-11-50423-cec Overview: "The bankruptcy filing by Giuseppe Salvitti, undertaken in Dec 15, 2011 in Astoria, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Giuseppe Salvitti — New York, 1-11-50423


ᐅ Mark Salzan, New York

Address: 2822 36th St Fl 1ST Astoria, NY 11103-4604

Bankruptcy Case 1-16-41586-ess Summary: "In Astoria, NY, Mark Salzan filed for Chapter 7 bankruptcy in Apr 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2016."
Mark Salzan — New York, 1-16-41586


ᐅ Randolph Samaroo, New York

Address: 2147 33rd St Apt 4G Astoria, NY 11105

Bankruptcy Case 1-10-48306-jbr Summary: "In a Chapter 7 bankruptcy case, Randolph Samaroo from Astoria, NY, saw his proceedings start in Aug 31, 2010 and complete by December 8, 2010, involving asset liquidation."
Randolph Samaroo — New York, 1-10-48306


ᐅ Monica L Sampedro, New York

Address: 2454 27th St Apt 3B Astoria, NY 11102

Brief Overview of Bankruptcy Case 1-11-49727-ess: "The bankruptcy filing by Monica L Sampedro, undertaken in Nov 18, 2011 in Astoria, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Monica L Sampedro — New York, 1-11-49727


ᐅ Gini Jesus Mario Sanabria, New York

Address: 3009 42nd St Apt 3L Astoria, NY 11103-3011

Brief Overview of Bankruptcy Case 1-16-42052-nhl: "Gini Jesus Mario Sanabria's bankruptcy, initiated in May 2016 and concluded by August 9, 2016 in Astoria, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gini Jesus Mario Sanabria — New York, 1-16-42052


ᐅ Andres A Sanchez, New York

Address: PO Box 9115 Astoria, NY 11103-0904

Bankruptcy Case 1-15-45233-cec Summary: "Andres A Sanchez's Chapter 7 bankruptcy, filed in Astoria, NY in 2015-11-18, led to asset liquidation, with the case closing in February 2016."
Andres A Sanchez — New York, 1-15-45233