personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Corona, 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 Santiago Palaguachi, New York

Address: 4008 98th St Apt 3 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-13-45243-nhl: "Santiago Palaguachi's bankruptcy, initiated in 08/27/2013 and concluded by December 4, 2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago Palaguachi — New York, 1-13-45243


ᐅ Yasmin Panton, New York

Address: 9832 57th Ave Apt 10F Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50076-ess: "The case of Yasmin Panton in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yasmin Panton — New York, 1-10-50076


ᐅ Milton Paredes, New York

Address: 10454 47th Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-42114-cec: "In Corona, NY, Milton Paredes filed for Chapter 7 bankruptcy in March 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-22."
Milton Paredes — New York, 1-10-42114


ᐅ Anibal Paredes, New York

Address: 10218 45th Ave Apt 1 Corona, NY 11368-2826

Bankruptcy Case 1-16-40594-nhl Overview: "The bankruptcy filing by Anibal Paredes, undertaken in 2016-02-15 in Corona, NY under Chapter 7, concluded with discharge in 2016-05-15 after liquidating assets."
Anibal Paredes — New York, 1-16-40594


ᐅ Toniete Parker, New York

Address: 9608 57th Ave # 12O Corona, NY 11368

Brief Overview of Bankruptcy Case 1-09-48536-cec: "Toniete Parker's bankruptcy, initiated in 2009-09-30 and concluded by Jan 7, 2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toniete Parker — New York, 1-09-48536


ᐅ Jose Parreno, New York

Address: 9728 57th Ave Apt 3K Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-46445-cec: "Jose Parreno's bankruptcy, initiated in 07/09/2010 and concluded by 11/01/2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Parreno — New York, 1-10-46445


ᐅ Juana C Parreno, New York

Address: 9705 Horace Harding Expy Corona, NY 11368-4157

Concise Description of Bankruptcy Case 1-15-44984-cec7: "In Corona, NY, Juana C Parreno filed for Chapter 7 bankruptcy in 10/30/2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Juana C Parreno — New York, 1-15-44984


ᐅ Cadiz Irma Iris Pastrana, New York

Address: 9930 41st Ave Apt 3B Corona, NY 11368

Bankruptcy Case 1-13-45792-ess Overview: "Cadiz Irma Iris Pastrana's Chapter 7 bankruptcy, filed in Corona, NY in 2013-09-24, led to asset liquidation, with the case closing in 2014-01-01."
Cadiz Irma Iris Pastrana — New York, 1-13-45792


ᐅ Miguel Paucar, New York

Address: 3762 102nd St Apt 1 Corona, NY 11368

Bankruptcy Case 1-09-51562-jf Summary: "The bankruptcy record of Miguel Paucar from Corona, NY, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2010."
Miguel Paucar — New York, 1-09-51562-jf


ᐅ Justo Paulino, New York

Address: 10317 Martense Ave Apt 2 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-50491-cec: "The bankruptcy record of Justo Paulino from Corona, NY, shows a Chapter 7 case filed in Nov 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2011."
Justo Paulino — New York, 1-10-50491


ᐅ Rosa Paulino, New York

Address: 4516 97th Pl Corona, NY 11368-2714

Brief Overview of Bankruptcy Case 1-16-40601-cec: "The case of Rosa Paulino in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Paulino — New York, 1-16-40601


ᐅ Luz Pavas, New York

Address: 5723 Penrod St Fl 1 Corona, NY 11368-3935

Bankruptcy Case 1-15-41338-ess Summary: "In Corona, NY, Luz Pavas filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2015."
Luz Pavas — New York, 1-15-41338


ᐅ Cecille G Payne, New York

Address: 3412 113th St Apt 4D Corona, NY 11368-1426

Bankruptcy Case 1-15-42989-nhl Overview: "In a Chapter 7 bankruptcy case, Cecille G Payne from Corona, NY, saw her proceedings start in 2015-06-29 and complete by 09/27/2015, involving asset liquidation."
Cecille G Payne — New York, 1-15-42989


ᐅ Mary Pecorella, New York

Address: 9905 58th Ave Apt 1K Corona, NY 11368

Bankruptcy Case 1-13-41981-cec Summary: "Corona, NY resident Mary Pecorella's 2013-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2013."
Mary Pecorella — New York, 1-13-41981


ᐅ Olga C Pena, New York

Address: 9825 Horace Harding Expy Apt 18D Corona, NY 11368-4622

Brief Overview of Bankruptcy Case 1-16-40997-nhl: "Olga C Pena's bankruptcy, initiated in March 2016 and concluded by June 2016 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga C Pena — New York, 1-16-40997


ᐅ Arturo Pena, New York

Address: 3762 100th St Corona, NY 11368

Bankruptcy Case 1-10-45732-jf Overview: "Arturo Pena's Chapter 7 bankruptcy, filed in Corona, NY in 06/17/2010, led to asset liquidation, with the case closing in October 2010."
Arturo Pena — New York, 1-10-45732-jf


ᐅ Ramon Jose Pena, New York

Address: 10877 41st Ave Corona, NY 11368

Bankruptcy Case 1-13-43929-nhl Summary: "In a Chapter 7 bankruptcy case, Ramon Jose Pena from Corona, NY, saw his proceedings start in 2013-06-26 and complete by October 2013, involving asset liquidation."
Ramon Jose Pena — New York, 1-13-43929


ᐅ Robert Pena, New York

Address: 9825 Horace Harding Expy Apt 18D Corona, NY 11368-4622

Brief Overview of Bankruptcy Case 1-16-40453-cec: "The bankruptcy record of Robert Pena from Corona, NY, shows a Chapter 7 case filed in 02/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-02."
Robert Pena — New York, 1-16-40453


ᐅ Castrillon Diana Alejandra Penilla, New York

Address: 10940 Corona Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43370-ess: "In Corona, NY, Castrillon Diana Alejandra Penilla filed for Chapter 7 bankruptcy in 04.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Castrillon Diana Alejandra Penilla — New York, 1-11-43370


ᐅ Marina Altagracia Peralta, New York

Address: 5635 Van Cleef St Fl 3 Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-47736-jf7: "The bankruptcy filing by Marina Altagracia Peralta, undertaken in September 9, 2011 in Corona, NY under Chapter 7, concluded with discharge in Dec 13, 2011 after liquidating assets."
Marina Altagracia Peralta — New York, 1-11-47736-jf


ᐅ Elvin A Peralta, New York

Address: 3733 100th St Apt 2 Corona, NY 11368

Bankruptcy Case 1-11-43902-cec Summary: "Elvin A Peralta's bankruptcy, initiated in 05.08.2011 and concluded by 08/16/2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvin A Peralta — New York, 1-11-43902


ᐅ Sandra Perdomo, New York

Address: 4523 97th St Apt 2 Corona, NY 11368

Bankruptcy Case 1-09-50871-dem Summary: "The case of Sandra Perdomo in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Perdomo — New York, 1-09-50871


ᐅ Dioni Perez, New York

Address: 5742 Penrod St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-51340-ess: "In a Chapter 7 bankruptcy case, Dioni Perez from Corona, NY, saw their proceedings start in 12/01/2010 and complete by March 2011, involving asset liquidation."
Dioni Perez — New York, 1-10-51340


ᐅ Braudeliano Perez, New York

Address: 9604 57th Ave Apt 86 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46259-cec: "Corona, NY resident Braudeliano Perez's October 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2014."
Braudeliano Perez — New York, 1-13-46259


ᐅ Altagracia Perez, New York

Address: 9608 57th Ave Apt 17L Corona, NY 11368-3407

Concise Description of Bankruptcy Case 1-15-44962-ess7: "In a Chapter 7 bankruptcy case, Altagracia Perez from Corona, NY, saw her proceedings start in October 2015 and complete by Jan 28, 2016, involving asset liquidation."
Altagracia Perez — New York, 1-15-44962


ᐅ Alva Perez, New York

Address: 3712 100th St Corona, NY 11368

Bankruptcy Case 1-12-47845-jf Overview: "The bankruptcy record of Alva Perez from Corona, NY, shows a Chapter 7 case filed in 11/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2013."
Alva Perez — New York, 1-12-47845-jf


ᐅ Manuel Perez, New York

Address: 4517 108th St # 1 Corona, NY 11368

Bankruptcy Case 1-10-46914-cec Summary: "The case of Manuel Perez in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Perez — New York, 1-10-46914


ᐅ Gilberto Perez, New York

Address: 3712 100th St Corona, NY 11368-1851

Brief Overview of Bankruptcy Case 1-14-40948-nhl: "The bankruptcy record of Gilberto Perez from Corona, NY, shows a Chapter 7 case filed in 03.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2014."
Gilberto Perez — New York, 1-14-40948


ᐅ Elsie Perez, New York

Address: 3729 99th St Fl 3RD Corona, NY 11368-1863

Concise Description of Bankruptcy Case 1-2014-43330-ess7: "In Corona, NY, Elsie Perez filed for Chapter 7 bankruptcy in 06.27.2014. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2014."
Elsie Perez — New York, 1-2014-43330


ᐅ Hector R Perez, New York

Address: 10814 42nd Ave Apt 2 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48750-dem: "Hector R Perez's bankruptcy, initiated in 10/05/2009 and concluded by 01/13/2010 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector R Perez — New York, 1-09-48750


ᐅ Jorge A Perez, New York

Address: 11004 34th Ave Fl 2ND Corona, NY 11368-1330

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45279-cec: "In a Chapter 7 bankruptcy case, Jorge A Perez from Corona, NY, saw his proceedings start in 11.19.2015 and complete by February 2016, involving asset liquidation."
Jorge A Perez — New York, 1-15-45279


ᐅ Jr John Peters, New York

Address: 5018 101st St Apt 3F Corona, NY 11368

Bankruptcy Case 1-09-51310-dem Summary: "The bankruptcy record of Jr John Peters from Corona, NY, shows a Chapter 7 case filed in December 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2010."
Jr John Peters — New York, 1-09-51310


ᐅ Deborah Petersen, New York

Address: 9905 59th Ave Apt 6J Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43052-cec: "Corona, NY resident Deborah Petersen's 05/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27."
Deborah Petersen — New York, 1-13-43052


ᐅ Vanessa Phillips, New York

Address: 9838 57th Ave Apt 8E Corona, NY 11368

Bankruptcy Case 1-13-41577-ess Overview: "In a Chapter 7 bankruptcy case, Vanessa Phillips from Corona, NY, saw her proceedings start in March 2013 and complete by 06/27/2013, involving asset liquidation."
Vanessa Phillips — New York, 1-13-41577


ᐅ Diep Phuong, New York

Address: 9825 Horace Harding Expy Apt 5C Corona, NY 11368

Concise Description of Bankruptcy Case 10-10768-reg7: "The bankruptcy filing by Diep Phuong, undertaken in 02.16.2010 in Corona, NY under Chapter 7, concluded with discharge in 2010-06-11 after liquidating assets."
Diep Phuong — New York, 10-10768


ᐅ Yohaidy A Pichardo, New York

Address: 10434 Roosevelt Ave # 3 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-42078-ess: "In Corona, NY, Yohaidy A Pichardo filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Yohaidy A Pichardo — New York, 1-12-42078


ᐅ Armando Piedrahita, New York

Address: 9733 43rd Ave Apt 2FL Corona, NY 11368

Bankruptcy Case 1-13-41243-jf Summary: "Armando Piedrahita's bankruptcy, initiated in March 2013 and concluded by 2013-06-12 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Piedrahita — New York, 1-13-41243-jf


ᐅ Felix A Pinguil, New York

Address: 3779 101st St Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44642-nhl: "In a Chapter 7 bankruptcy case, Felix A Pinguil from Corona, NY, saw his proceedings start in 07/29/2013 and complete by November 2013, involving asset liquidation."
Felix A Pinguil — New York, 1-13-44642


ᐅ Yakov Pinkhas, New York

Address: 6015 Calloway St Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-45782-nhl7: "Corona, NY resident Yakov Pinkhas's Aug 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2012."
Yakov Pinkhas — New York, 1-12-45782


ᐅ Heriberto Pinos, New York

Address: 9726 41st Ave Apt 2R Corona, NY 11368-5038

Concise Description of Bankruptcy Case 1-15-45365-ess7: "The bankruptcy filing by Heriberto Pinos, undertaken in 2015-11-25 in Corona, NY under Chapter 7, concluded with discharge in 02/23/2016 after liquidating assets."
Heriberto Pinos — New York, 1-15-45365


ᐅ Jil R Pinos, New York

Address: 10333 52nd Ave Corona, NY 11368

Bankruptcy Case 1-12-42556-cec Overview: "In Corona, NY, Jil R Pinos filed for Chapter 7 bankruptcy in 04/06/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Jil R Pinos — New York, 1-12-42556


ᐅ Domingo A Placido, New York

Address: 4015 99th St Apt 1C Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46795-cec: "In Corona, NY, Domingo A Placido filed for Chapter 7 bankruptcy in November 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2014."
Domingo A Placido — New York, 1-13-46795


ᐅ Juana Polanco, New York

Address: 5835 Granger St Apt 1D Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-45603-cec: "In Corona, NY, Juana Polanco filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2010."
Juana Polanco — New York, 1-10-45603


ᐅ Luis Polanco, New York

Address: 3520 101st St Apt 1 Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-46993-jf: "The bankruptcy record of Luis Polanco from Corona, 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."
Luis Polanco — New York, 1-12-46993-jf


ᐅ Ramonita Ponce, New York

Address: 3770 104th St Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-40694-jf: "In Corona, NY, Ramonita Ponce filed for Chapter 7 bankruptcy in 01.31.2011. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2011."
Ramonita Ponce — New York, 1-11-40694-jf


ᐅ Robert Ponterio, New York

Address: 9904 57th Ave Apt 6K Corona, NY 11368-3717

Bankruptcy Case 1-15-41411-ess Overview: "Corona, NY resident Robert Ponterio's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Robert Ponterio — New York, 1-15-41411


ᐅ Thongsai Poonsuckworasan, New York

Address: 41-07 53rd Street Corona, NY 11368

Concise Description of Bankruptcy Case 1-2014-44329-nhl7: "Thongsai Poonsuckworasan's Chapter 7 bankruptcy, filed in Corona, NY in Aug 23, 2014, led to asset liquidation, with the case closing in 2014-11-21."
Thongsai Poonsuckworasan — New York, 1-2014-44329


ᐅ Rocio Portocarrero, New York

Address: 9610 57th Ave Apt 18K Corona, NY 11368-4301

Bankruptcy Case 1-15-40307-cec Summary: "In Corona, NY, Rocio Portocarrero filed for Chapter 7 bankruptcy in 2015-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Rocio Portocarrero — New York, 1-15-40307


ᐅ Cletus Princewill, New York

Address: 9823 Horace Harding Expy Apt 10F Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50344-dem: "Corona, NY resident Cletus Princewill's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 27, 2010."
Cletus Princewill — New York, 1-09-50344


ᐅ Ioannis Psareas, New York

Address: 3811 108th St Apt 3G Corona, NY 11368-2006

Concise Description of Bankruptcy Case 1-14-41195-ess7: "The bankruptcy filing by Ioannis Psareas, undertaken in 2014-03-17 in Corona, NY under Chapter 7, concluded with discharge in Jun 15, 2014 after liquidating assets."
Ioannis Psareas — New York, 1-14-41195


ᐅ Faustino Pujols, New York

Address: 10831 52nd Ave # 2FL Corona, NY 11368

Bankruptcy Case 1-11-48679-ess Overview: "The bankruptcy filing by Faustino Pujols, undertaken in 10.13.2011 in Corona, NY under Chapter 7, concluded with discharge in January 18, 2012 after liquidating assets."
Faustino Pujols — New York, 1-11-48679


ᐅ Gibbs Christine L Pyatt, New York

Address: 9602 57th Ave Apt 8O Corona, NY 11368-3428

Bankruptcy Case 1-14-40427-nhl Summary: "The bankruptcy record of Gibbs Christine L Pyatt from Corona, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-30."
Gibbs Christine L Pyatt — New York, 1-14-40427


ᐅ Jiong Qu, New York

Address: 10419 43rd Ave Corona, NY 11368

Bankruptcy Case 1-10-44338-ess Summary: "The bankruptcy record of Jiong Qu from Corona, NY, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2010."
Jiong Qu — New York, 1-10-44338


ᐅ Tony Quach, New York

Address: 10464 39th Ave Apt 2B Corona, NY 11368

Bankruptcy Case 1-12-45274-nhl Summary: "The case of Tony Quach in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Quach — New York, 1-12-45274


ᐅ Gemma S Quammie, New York

Address: 5320 97th St Corona, NY 11368-3032

Concise Description of Bankruptcy Case 1-15-44739-nhl7: "The bankruptcy filing by Gemma S Quammie, undertaken in 10/19/2015 in Corona, NY under Chapter 7, concluded with discharge in 01.17.2016 after liquidating assets."
Gemma S Quammie — New York, 1-15-44739


ᐅ Alvarado Juan Jose Quispe, New York

Address: 3411 106th St Corona, NY 11368

Bankruptcy Case 1-12-43974-ess Overview: "Corona, NY resident Alvarado Juan Jose Quispe's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-23."
Alvarado Juan Jose Quispe — New York, 1-12-43974


ᐅ Mario Quispe, New York

Address: 4112 108th St Fl 3 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44785-jbr: "In a Chapter 7 bankruptcy case, Mario Quispe from Corona, NY, saw their proceedings start in 06/02/2011 and complete by 2011-09-25, involving asset liquidation."
Mario Quispe — New York, 1-11-44785


ᐅ Walter A Quizhpi, New York

Address: 3537 101st St Apt 3 Corona, NY 11368

Concise Description of Bankruptcy Case 1-11-45934-jf7: "Corona, NY resident Walter A Quizhpi's Jul 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Walter A Quizhpi — New York, 1-11-45934-jf


ᐅ Rodolfo Ramirez, New York

Address: 3414 111th St Corona, NY 11368

Bankruptcy Case 1-11-49471-cec Summary: "Rodolfo Ramirez's bankruptcy, initiated in November 8, 2011 and concluded by 2012-02-14 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Ramirez — New York, 1-11-49471


ᐅ Henry Ramirez, New York

Address: 10824 39th Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-10-45204-ess: "In a Chapter 7 bankruptcy case, Henry Ramirez from Corona, NY, saw their proceedings start in 06/03/2010 and complete by 2010-09-14, involving asset liquidation."
Henry Ramirez — New York, 1-10-45204


ᐅ Julio Caesar Ramirez, New York

Address: 5755 Granger St Corona, NY 11368-3988

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41886-nhl: "In a Chapter 7 bankruptcy case, Julio Caesar Ramirez from Corona, NY, saw his proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Julio Caesar Ramirez — New York, 1-16-41886


ᐅ Manuel S Ramirez, New York

Address: 3520 103rd St Corona, NY 11368-1970

Bankruptcy Case 1-16-40905-nhl Summary: "Manuel S Ramirez's Chapter 7 bankruptcy, filed in Corona, NY in Mar 7, 2016, led to asset liquidation, with the case closing in June 5, 2016."
Manuel S Ramirez — New York, 1-16-40905


ᐅ Elsie Randolph, New York

Address: 9720 57th Ave Apt 12L Corona, NY 11368

Bankruptcy Case 1-10-45305-jf Overview: "Corona, NY resident Elsie Randolph's 06.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2010."
Elsie Randolph — New York, 1-10-45305-jf


ᐅ Satpal Rattu, New York

Address: 3515 102nd St Apt 5 Corona, NY 11368

Concise Description of Bankruptcy Case 1-10-47013-jbr7: "The bankruptcy record of Satpal Rattu from Corona, NY, shows a Chapter 7 case filed in 07/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Satpal Rattu — New York, 1-10-47013


ᐅ Nakkia Reid, New York

Address: 5409 108th St Apt 4C Corona, NY 11368

Bankruptcy Case 1-10-51736-jbr Summary: "The bankruptcy record of Nakkia Reid from Corona, NY, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2011."
Nakkia Reid — New York, 1-10-51736


ᐅ Lopez Rogelio H Retana, New York

Address: 9705 Horace Harding Expy Apt 1G Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-44222-ess: "Lopez Rogelio H Retana's bankruptcy, initiated in Jun 7, 2012 and concluded by 09.30.2012 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Rogelio H Retana — New York, 1-12-44222


ᐅ Juan Reyes, New York

Address: 10511 Martense Ave Apt 1L Corona, NY 11368

Bankruptcy Case 1-10-49671-cec Summary: "In Corona, NY, Juan Reyes filed for Chapter 7 bankruptcy in 10.14.2010. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2011."
Juan Reyes — New York, 1-10-49671


ᐅ Jose O Reyes, New York

Address: 5503 Van Doren St Apt 2R Corona, NY 11368

Brief Overview of Bankruptcy Case 1-12-44291-cec: "Corona, NY resident Jose O Reyes's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-02."
Jose O Reyes — New York, 1-12-44291


ᐅ Adolfo A Reyes, New York

Address: 9815 Horace Harding Expy Apt 11K Corona, NY 11368-4214

Brief Overview of Bankruptcy Case 1-15-45807-cec: "The case of Adolfo A Reyes in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adolfo A Reyes — New York, 1-15-45807


ᐅ Noelia Rafaela Reyes, New York

Address: 5726 Xenia St # 2FL Corona, NY 11368-3928

Concise Description of Bankruptcy Case 1-15-41854-nhl7: "Noelia Rafaela Reyes's bankruptcy, initiated in April 24, 2015 and concluded by 07/23/2015 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noelia Rafaela Reyes — New York, 1-15-41854


ᐅ Cristina V Reyes, New York

Address: 10022 35th Ave Corona, NY 11368-1833

Bankruptcy Case 1-15-40534-cec Overview: "The bankruptcy filing by Cristina V Reyes, undertaken in February 11, 2015 in Corona, NY under Chapter 7, concluded with discharge in May 12, 2015 after liquidating assets."
Cristina V Reyes — New York, 1-15-40534


ᐅ Alejandro Reyes, New York

Address: 5930 108th St Apt 7N Corona, NY 11368

Concise Description of Bankruptcy Case 1-13-46912-ess7: "Corona, NY resident Alejandro Reyes's November 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Alejandro Reyes — New York, 1-13-46912


ᐅ Averell Reyes, New York

Address: 11222 37th Ave Apt C14 Corona, NY 11368-1439

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40941-cec: "In Corona, NY, Averell Reyes filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2016."
Averell Reyes — New York, 1-16-40941


ᐅ Narcisa M Reyes, New York

Address: 5704 108th St Corona, NY 11368

Concise Description of Bankruptcy Case 1-12-43887-ess7: "Narcisa M Reyes's Chapter 7 bankruptcy, filed in Corona, NY in 2012-05-29, led to asset liquidation, with the case closing in September 2012."
Narcisa M Reyes — New York, 1-12-43887


ᐅ Cholula Zeferino Reyes, New York

Address: 10022 35th Ave Corona, NY 11368-1833

Bankruptcy Case 1-15-44620-ess Summary: "Cholula Zeferino Reyes's bankruptcy, initiated in 2015-10-10 and concluded by 2016-01-08 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cholula Zeferino Reyes — New York, 1-15-44620


ᐅ Sabrina Marion Rice, New York

Address: 9914 59th Ave Apt 3B Corona, NY 11368-3809

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40476-cec: "In Corona, NY, Sabrina Marion Rice filed for Chapter 7 bankruptcy in 2015-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2015."
Sabrina Marion Rice — New York, 1-15-40476


ᐅ Tanya Richardson, New York

Address: 9711 Horace Harding Expy Apt 7J Corona, NY 11368-4705

Concise Description of Bankruptcy Case 1-16-40906-ess7: "The bankruptcy filing by Tanya Richardson, undertaken in 2016-03-07 in Corona, NY under Chapter 7, concluded with discharge in June 5, 2016 after liquidating assets."
Tanya Richardson — New York, 1-16-40906


ᐅ Penelope Rios, New York

Address: 6015 Calloway St Apt 3D Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-50057-jbr: "Penelope Rios's Chapter 7 bankruptcy, filed in Corona, NY in 11/30/2011, led to asset liquidation, with the case closing in 2012-03-24."
Penelope Rios — New York, 1-11-50057


ᐅ Chaves Claudia Rios, New York

Address: 5921 Calloway St Apt 6D Corona, NY 11368-3841

Bankruptcy Case 1-15-44127-ess Summary: "In a Chapter 7 bankruptcy case, Chaves Claudia Rios from Corona, NY, saw her proceedings start in Sep 8, 2015 and complete by 2015-12-07, involving asset liquidation."
Chaves Claudia Rios — New York, 1-15-44127


ᐅ Ramon Rivera, New York

Address: 5930 108th St Apt 2G Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45300-cec: "In a Chapter 7 bankruptcy case, Ramon Rivera from Corona, NY, saw his proceedings start in Jun 4, 2010 and complete by 09.14.2010, involving asset liquidation."
Ramon Rivera — New York, 1-10-45300


ᐅ Carranza Maria Rivera, New York

Address: 10406 39th Ave Apt 32 Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50910-dem: "The case of Carranza Maria Rivera in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carranza Maria Rivera — New York, 1-09-50910


ᐅ Israel Rivera, New York

Address: 5803 Calloway St Apt 4KK Corona, NY 11368

Bankruptcy Case 1-13-42510-cec Overview: "Israel Rivera's bankruptcy, initiated in 2013-04-26 and concluded by 08.03.2013 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Rivera — New York, 1-13-42510


ᐅ Juan J Rivera, New York

Address: 10424 39th Ave Apt 1A Corona, NY 11368

Bankruptcy Case 1-13-44198-nhl Summary: "Juan J Rivera's Chapter 7 bankruptcy, filed in Corona, NY in 07/09/2013, led to asset liquidation, with the case closing in 2013-10-16."
Juan J Rivera — New York, 1-13-44198


ᐅ Marisela Rivero, New York

Address: 9825 Horace Harding Expy Apt 5K Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-50453-nhl: "Marisela Rivero's Chapter 7 bankruptcy, filed in Corona, NY in 12.16.2011, led to asset liquidation, with the case closing in Apr 9, 2012."
Marisela Rivero — New York, 1-11-50453


ᐅ Gerardo Robelo, New York

Address: 9732 Corona Ave Corona, NY 11368

Brief Overview of Bankruptcy Case 1-11-49995-ess: "The case of Gerardo Robelo in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Robelo — New York, 1-11-49995


ᐅ Joyce B Robinson, New York

Address: 9705 Horace Harding Expy Apt 16M Corona, NY 11368

Bankruptcy Case 1-13-43801-cec Overview: "Corona, NY resident Joyce B Robinson's June 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2013."
Joyce B Robinson — New York, 1-13-43801


ᐅ Lugo David Robles, New York

Address: 4025 99th St Apt 4R Corona, NY 11368

Bankruptcy Case 1-10-50568-ess Overview: "Lugo David Robles's bankruptcy, initiated in 11.10.2010 and concluded by 02/15/2011 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lugo David Robles — New York, 1-10-50568


ᐅ Manuela A Robles, New York

Address: 4025 99th St Apt 4R Corona, NY 11368

Bankruptcy Case 1-12-48697-cec Summary: "Corona, NY resident Manuela A Robles's 12.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2013."
Manuela A Robles — New York, 1-12-48697


ᐅ Feliciana Rodriguez, New York

Address: 3458 106th St Corona, NY 11368

Bankruptcy Case 1-11-46865-jf Summary: "Feliciana Rodriguez's Chapter 7 bankruptcy, filed in Corona, NY in August 9, 2011, led to asset liquidation, with the case closing in Nov 17, 2011."
Feliciana Rodriguez — New York, 1-11-46865-jf


ᐅ Doris Rodriguez, New York

Address: 10607 Otis Ave Corona, NY 11368

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46222-cec: "Doris Rodriguez's bankruptcy, initiated in 2013-10-16 and concluded by 01.23.2014 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Rodriguez — New York, 1-13-46222


ᐅ Elba M Rodriguez, New York

Address: 9715 Horace Harding Expy Corona, NY 11368-4756

Bankruptcy Case 1-2014-43492-cec Summary: "Elba M Rodriguez's Chapter 7 bankruptcy, filed in Corona, NY in 2014-07-08, led to asset liquidation, with the case closing in Oct 6, 2014."
Elba M Rodriguez — New York, 1-2014-43492


ᐅ Alones Rodriguez, New York

Address: 10828 38th Ave Apt 3E Corona, NY 11368

Bankruptcy Case 1-11-45678-jbr Overview: "Corona, NY resident Alones Rodriguez's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Alones Rodriguez — New York, 1-11-45678


ᐅ Denny Rodriguez, New York

Address: 3415 110th St Corona, NY 11368

Bankruptcy Case 1-10-43923-cec Summary: "Denny Rodriguez's Chapter 7 bankruptcy, filed in Corona, NY in Apr 30, 2010, led to asset liquidation, with the case closing in 2010-08-10."
Denny Rodriguez — New York, 1-10-43923


ᐅ Jefry Rodriguez, New York

Address: 4204 111th St Corona, NY 11368-2694

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44473-ess: "The bankruptcy filing by Jefry Rodriguez, undertaken in 2015-09-30 in Corona, NY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Jefry Rodriguez — New York, 1-15-44473


ᐅ Alex Rodriguez, New York

Address: 9619 46th Ave Corona, NY 11368

Bankruptcy Case 1-11-43241-jf Summary: "In Corona, NY, Alex Rodriguez filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2011."
Alex Rodriguez — New York, 1-11-43241-jf


ᐅ Carlos A Ruela, New York

Address: 10370 52nd Ave Corona, NY 11368

Bankruptcy Case 1-13-42396-ess Overview: "Carlos A Ruela's bankruptcy, initiated in April 23, 2013 and concluded by 2013-07-24 in Corona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Ruela — New York, 1-13-42396


ᐅ Julio C Ruela, New York

Address: 10370 52nd Ave Corona, NY 11368-3253

Bankruptcy Case 1-15-45781-ess Overview: "Julio C Ruela's Chapter 7 bankruptcy, filed in Corona, NY in 2015-12-30, led to asset liquidation, with the case closing in 2016-03-29."
Julio C Ruela — New York, 1-15-45781


ᐅ Michelle Rufrano, New York

Address: 9722 57th Ave Apt 3B Corona, NY 11368

Bankruptcy Case 1-12-42130-nhl Summary: "Michelle Rufrano's Chapter 7 bankruptcy, filed in Corona, NY in March 25, 2012, led to asset liquidation, with the case closing in July 18, 2012."
Michelle Rufrano — New York, 1-12-42130


ᐅ Carmen L Ruiz, New York

Address: 5011 102nd St Corona, NY 11368-3124

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42785-cec: "Corona, NY resident Carmen L Ruiz's June 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2015."
Carmen L Ruiz — New York, 1-15-42785


ᐅ Luz P Ryan, New York

Address: 5302 111th St # 3 Corona, NY 11368-3306

Brief Overview of Bankruptcy Case 1-14-40943-ess: "The case of Luz P Ryan in Corona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz P Ryan — New York, 1-14-40943