personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flushing, 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 Ely Quezada, New York

Address: 7925 150th St Apt D19 Flushing, NY 11367

Bankruptcy Case 1-11-44595-ess Overview: "In a Chapter 7 bankruptcy case, Ely Quezada from Flushing, NY, saw their proceedings start in May 27, 2011 and complete by 2011-09-19, involving asset liquidation."
Ely Quezada — New York, 1-11-44595


ᐅ Maria Quinatoa, New York

Address: 4252 Union St Apt 110 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-44237-ess: "In a Chapter 7 bankruptcy case, Maria Quinatoa from Flushing, NY, saw their proceedings start in May 10, 2010 and complete by 09/02/2010, involving asset liquidation."
Maria Quinatoa — New York, 1-10-44237


ᐅ Omar Quintana, New York

Address: 14490 41st Ave Apt 114 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-44505-ess7: "Omar Quintana's bankruptcy, initiated in 05/17/2010 and concluded by Sep 9, 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar Quintana — New York, 1-10-44505


ᐅ Nazeel Qureshi, New York

Address: 15051 59th Ave Flushing, NY 11355-5426

Brief Overview of Bankruptcy Case 1-14-40186-nhl: "In Flushing, NY, Nazeel Qureshi filed for Chapter 7 bankruptcy in 01.17.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Nazeel Qureshi — New York, 1-14-40186


ᐅ Ghulam M Rabbani, New York

Address: 14330 Sanford Ave Apt 4E Flushing, NY 11355

Bankruptcy Case 1-12-46971-jf Summary: "In Flushing, NY, Ghulam M Rabbani filed for Chapter 7 bankruptcy in 2012-09-27. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2013."
Ghulam M Rabbani — New York, 1-12-46971-jf


ᐅ Muhammad Raees, New York

Address: 4249 Colden St Apt 4T Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-41137-jf: "In Flushing, NY, Muhammad Raees filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2013."
Muhammad Raees — New York, 1-13-41137-jf


ᐅ Bernadette M Rafferty, New York

Address: 16710 Crocheron Ave Apt 4F Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47070-cec: "The bankruptcy filing by Bernadette M Rafferty, undertaken in 10.02.2012 in Flushing, NY under Chapter 7, concluded with discharge in 2013-01-09 after liquidating assets."
Bernadette M Rafferty — New York, 1-12-47070


ᐅ Patrick Rafulowitz, New York

Address: 15034 Booth Memorial Ave Flushing, NY 11355

Bankruptcy Case 1-10-44539-cec Summary: "Patrick Rafulowitz's bankruptcy, initiated in 05/18/2010 and concluded by 2010-09-10 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Rafulowitz — New York, 1-10-44539


ᐅ Farzana Rahman, New York

Address: 4252 Union St Apt 101 Flushing, NY 11355

Bankruptcy Case 1-10-44843-jf Summary: "The bankruptcy filing by Farzana Rahman, undertaken in May 26, 2010 in Flushing, NY under Chapter 7, concluded with discharge in 09.18.2010 after liquidating assets."
Farzana Rahman — New York, 1-10-44843-jf


ᐅ Shammi Raj, New York

Address: 4332 Kissena Blvd Apt 15U Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48427-cec: "The bankruptcy record of Shammi Raj from Flushing, NY, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Shammi Raj — New York, 1-10-48427


ᐅ Cesar Ramirez, New York

Address: 6410 136th St Flushing, NY 11367

Bankruptcy Case 1-09-51379-cec Overview: "The bankruptcy filing by Cesar Ramirez, undertaken in 12/24/2009 in Flushing, NY under Chapter 7, concluded with discharge in 03.31.2010 after liquidating assets."
Cesar Ramirez — New York, 1-09-51379


ᐅ Edgar Ramirez, New York

Address: 14711 34th Ave Apt 3H Flushing, NY 11354-3712

Bankruptcy Case 1-15-44111-ess Overview: "The case of Edgar Ramirez in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Ramirez — New York, 1-15-44111


ᐅ Ricardo Nmn Ramirez, New York

Address: 6730 164th St Apt 2H Flushing, NY 11365-3136

Bankruptcy Case 14-01530-hb Overview: "Ricardo Nmn Ramirez's bankruptcy, initiated in March 2014 and concluded by 06.15.2014 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Nmn Ramirez — New York, 14-01530-hb


ᐅ Julio C Ramirez, New York

Address: 6410 136th St Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48271-ess: "The bankruptcy record of Julio C Ramirez from Flushing, NY, shows a Chapter 7 case filed in 2011-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Julio C Ramirez — New York, 1-11-48271


ᐅ Becerra Javier A Ramirez, New York

Address: 14074 34th Ave Flushing, NY 11354-3069

Concise Description of Bankruptcy Case 1-16-41064-nhl7: "Becerra Javier A Ramirez's Chapter 7 bankruptcy, filed in Flushing, NY in March 2016, led to asset liquidation, with the case closing in 2016-06-14."
Becerra Javier A Ramirez — New York, 1-16-41064


ᐅ Luz Ramos, New York

Address: 15327 79th Ave Apt 1A Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-43058-jbr: "In Flushing, NY, Luz Ramos filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Luz Ramos — New York, 1-10-43058


ᐅ Hector N Ramos, New York

Address: 153-27A 79th Ave Flushing, NY 11367-3933

Concise Description of Bankruptcy Case 1-14-45667-nhl7: "The case of Hector N Ramos in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector N Ramos — New York, 1-14-45667


ᐅ Patricia Ramos, New York

Address: 4317 Bowne St Apt 1DR Flushing, NY 11355

Bankruptcy Case 1-09-49467-jf Overview: "Flushing, NY resident Patricia Ramos's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2010."
Patricia Ramos — New York, 1-09-49467-jf


ᐅ Raj Rani, New York

Address: 15012 77th Rd Flushing, NY 11367

Concise Description of Bankruptcy Case 1-10-48431-jf7: "In a Chapter 7 bankruptcy case, Raj Rani from Flushing, NY, saw their proceedings start in September 1, 2010 and complete by December 25, 2010, involving asset liquidation."
Raj Rani — New York, 1-10-48431-jf


ᐅ Gloria Raquel, New York

Address: 14125 78th Ave Apt 1A Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-46144-ess: "The bankruptcy filing by Gloria Raquel, undertaken in Jun 29, 2010 in Flushing, NY under Chapter 7, concluded with discharge in 2010-10-22 after liquidating assets."
Gloria Raquel — New York, 1-10-46144


ᐅ Mahbuba Rasul, New York

Address: 3415 Parsons Blvd Apt 6J Flushing, NY 11354

Brief Overview of Bankruptcy Case 8-12-76397-ast: "The bankruptcy filing by Mahbuba Rasul, undertaken in 10.24.2012 in Flushing, NY under Chapter 7, concluded with discharge in 2013-01-31 after liquidating assets."
Mahbuba Rasul — New York, 8-12-76397


ᐅ Ronald Allen Regan, New York

Address: 14116 28th Ave Apt 1C Flushing, NY 11354

Bankruptcy Case 1-12-44359-nhl Summary: "Ronald Allen Regan's bankruptcy, initiated in 2012-06-13 and concluded by 10/06/2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Allen Regan — New York, 1-12-44359


ᐅ Caridad Rego, New York

Address: 13775 Geranium Ave Apt 6C Flushing, NY 11355-4101

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45364-cec: "Flushing, NY resident Caridad Rego's Oct 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
Caridad Rego — New York, 1-14-45364


ᐅ Jr Stanley Reichlin, New York

Address: 14727 71st Ave Apt 64A Flushing, NY 11367

Bankruptcy Case 1-11-45518-cec Summary: "Jr Stanley Reichlin's Chapter 7 bankruptcy, filed in Flushing, NY in 06/27/2011, led to asset liquidation, with the case closing in 2011-10-20."
Jr Stanley Reichlin — New York, 1-11-45518


ᐅ Marcia Reid, New York

Address: PO Box 540113 Flushing, NY 11354-0113

Brief Overview of Bankruptcy Case 1-15-43613-cec: "Marcia Reid's bankruptcy, initiated in August 4, 2015 and concluded by 2015-11-02 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Reid — New York, 1-15-43613


ᐅ Yong Soon Reipolsky, New York

Address: 3611 172nd St Flushing, NY 11358

Bankruptcy Case 1-13-46875-cec Summary: "Yong Soon Reipolsky's Chapter 7 bankruptcy, filed in Flushing, NY in 2013-11-18, led to asset liquidation, with the case closing in 2014-02-25."
Yong Soon Reipolsky — New York, 1-13-46875


ᐅ Wenbin Ren, New York

Address: 13237 Pople Ave Apt 6F Flushing, NY 11355-4472

Bankruptcy Case 1-15-42610-ess Overview: "The case of Wenbin Ren in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wenbin Ren — New York, 1-15-42610


ᐅ Gabriel M Rengifo, New York

Address: 15029 41st Ave Flushing, NY 11354-4946

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41498-ess: "In a Chapter 7 bankruptcy case, Gabriel M Rengifo from Flushing, NY, saw their proceedings start in 04/08/2016 and complete by 07.07.2016, involving asset liquidation."
Gabriel M Rengifo — New York, 1-16-41498


ᐅ Jimenez Maria Rengifo, New York

Address: 14345 Sanford Ave Apt 202 Flushing, NY 11355-2027

Concise Description of Bankruptcy Case 1-2014-41709-nhl7: "The bankruptcy filing by Jimenez Maria Rengifo, undertaken in 04/08/2014 in Flushing, NY under Chapter 7, concluded with discharge in 2014-07-07 after liquidating assets."
Jimenez Maria Rengifo — New York, 1-2014-41709


ᐅ Eduardo Renteria, New York

Address: 5839 Lawrence St Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-46005-cec: "In Flushing, NY, Eduardo Renteria filed for Chapter 7 bankruptcy in 06.28.2010. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2010."
Eduardo Renteria — New York, 1-10-46005


ᐅ Jr Carlos A Restrepo, New York

Address: 14117 78th Rd Apt 1O Flushing, NY 11367-3348

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-42706-cec: "Jr Carlos A Restrepo's Chapter 13 bankruptcy in Flushing, NY started in 2007-05-19. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Jr Carlos A Restrepo — New York, 1-07-42706


ᐅ Claudia Reyes, New York

Address: 14050 Ash Ave Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47477-nhl: "Flushing, NY resident Claudia Reyes's 10.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2013."
Claudia Reyes — New York, 1-12-47477


ᐅ Thalia Michelle Reyes, New York

Address: 14118 Holly Ave Apt 1C Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-11-43738-ess: "In Flushing, NY, Thalia Michelle Reyes filed for Chapter 7 bankruptcy in 2011-05-03. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2011."
Thalia Michelle Reyes — New York, 1-11-43738


ᐅ Giovanni Reyes, New York

Address: 14246 Sanford Ave Apt 4B Flushing, NY 11355-2535

Brief Overview of Bankruptcy Case 1-15-43734-nhl: "The case of Giovanni Reyes in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni Reyes — New York, 1-15-43734


ᐅ Jose B Reyes, New York

Address: 7925 150th St Apt B19 Flushing, NY 11367-3806

Bankruptcy Case 1-15-43270-ess Summary: "The bankruptcy record of Jose B Reyes from Flushing, NY, shows a Chapter 7 case filed in July 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-18."
Jose B Reyes — New York, 1-15-43270


ᐅ Hae Kyung Rhee, New York

Address: 4748 195th St # 2FL Flushing, NY 11358-3933

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40696-nhl: "The case of Hae Kyung Rhee in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hae Kyung Rhee — New York, 1-16-40696


ᐅ Oak Gyoo Rhim, New York

Address: 4620 161st St Apt 4B Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43704-jbr: "The case of Oak Gyoo Rhim in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oak Gyoo Rhim — New York, 1-11-43704


ᐅ Miryam E Riano, New York

Address: 14420 38th Ave Flushing, NY 11354

Concise Description of Bankruptcy Case 1-13-44641-cec7: "The case of Miryam E Riano in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miryam E Riano — New York, 1-13-44641


ᐅ Michael L Rico, New York

Address: 15218 Union Tpke Apt 3H Flushing, NY 11367

Concise Description of Bankruptcy Case 1-09-48788-jf7: "Flushing, NY resident Michael L Rico's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Michael L Rico — New York, 1-09-48788-jf


ᐅ Romelis E Rivera, New York

Address: 15045 73rd Ave Apt 3F Flushing, NY 11367

Bankruptcy Case 1-13-45034-nhl Summary: "The bankruptcy filing by Romelis E Rivera, undertaken in 08/16/2013 in Flushing, NY under Chapter 7, concluded with discharge in 11/23/2013 after liquidating assets."
Romelis E Rivera — New York, 1-13-45034


ᐅ Yolanda Rivera, New York

Address: 16270 Pidgeon Meadow Rd Flushing, NY 11358-3650

Brief Overview of Bankruptcy Case 1-15-41019-ess: "Flushing, NY resident Yolanda Rivera's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Yolanda Rivera — New York, 1-15-41019


ᐅ Gladis E Rivera, New York

Address: 7260 150th St Apt 1F Flushing, NY 11367

Bankruptcy Case 1-13-46360-nhl Summary: "The bankruptcy filing by Gladis E Rivera, undertaken in 10.23.2013 in Flushing, NY under Chapter 7, concluded with discharge in 2014-01-30 after liquidating assets."
Gladis E Rivera — New York, 1-13-46360


ᐅ Gertrude M Robinson, New York

Address: 14212 41st Ave Apt 2D Flushing, NY 11355

Bankruptcy Case 1-11-50741-nhl Summary: "Gertrude M Robinson's Chapter 7 bankruptcy, filed in Flushing, NY in Dec 28, 2011, led to asset liquidation, with the case closing in 2012-04-21."
Gertrude M Robinson — New York, 1-11-50741


ᐅ Dimitrios Robotis, New York

Address: 14441 28th Ave Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-50498-cec7: "In Flushing, NY, Dimitrios Robotis filed for Chapter 7 bankruptcy in 11.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2011."
Dimitrios Robotis — New York, 1-10-50498


ᐅ Howard M Rockman, New York

Address: 13824 76th Ave Flushing, NY 11367

Concise Description of Bankruptcy Case 1-12-42625-jf7: "Flushing, NY resident Howard M Rockman's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
Howard M Rockman — New York, 1-12-42625-jf


ᐅ Mary E Rodgers, New York

Address: 6717 136th St Apt B Flushing, NY 11367

Bankruptcy Case 1-11-47546-ess Summary: "Mary E Rodgers's bankruptcy, initiated in Aug 31, 2011 and concluded by 2011-12-06 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Rodgers — New York, 1-11-47546


ᐅ Edna Roditis, New York

Address: 4330 194th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45712-jf: "Edna Roditis's Chapter 7 bankruptcy, filed in Flushing, NY in June 17, 2010, led to asset liquidation, with the case closing in October 10, 2010."
Edna Roditis — New York, 1-10-45712-jf


ᐅ Cynthia Marie Rodriguez, New York

Address: 13775 Geranium Ave Apt 2B Flushing, NY 11355-4101

Concise Description of Bankruptcy Case 1-15-44196-ess7: "The bankruptcy filing by Cynthia Marie Rodriguez, undertaken in Sep 13, 2015 in Flushing, NY under Chapter 7, concluded with discharge in December 12, 2015 after liquidating assets."
Cynthia Marie Rodriguez — New York, 1-15-44196


ᐅ Marcos Rodriguez, New York

Address: 4510 Kissena Blvd Apt 4N Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42841-ess: "The bankruptcy record of Marcos Rodriguez from Flushing, NY, shows a Chapter 7 case filed in April 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-30."
Marcos Rodriguez — New York, 1-11-42841


ᐅ Maria Rodriguez, New York

Address: 4241 156th St Flushing, NY 11355

Bankruptcy Case 1-10-42516-jbr Summary: "Maria Rodriguez's Chapter 7 bankruptcy, filed in Flushing, NY in March 25, 2010, led to asset liquidation, with the case closing in 2010-07-18."
Maria Rodriguez — New York, 1-10-42516


ᐅ Maria N Rodriguez, New York

Address: 14035 Beech Ave Apt 6R Flushing, NY 11355

Bankruptcy Case 1-13-42876-cec Summary: "The case of Maria N Rodriguez in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria N Rodriguez — New York, 1-13-42876


ᐅ Oscar O Rodriguez, New York

Address: 14749 72nd Dr Apt 1D Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41358-nhl: "Oscar O Rodriguez's bankruptcy, initiated in 2013-03-11 and concluded by 2013-06-18 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar O Rodriguez — New York, 1-13-41358


ᐅ Douglas Rodriguez, New York

Address: 16116 Sanford Ave Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46333-ess: "The case of Douglas Rodriguez in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Rodriguez — New York, 1-10-46333


ᐅ Luis Rodriguez, New York

Address: 3333 155th St Flushing, NY 11354

Bankruptcy Case 1-10-47989-cec Summary: "In a Chapter 7 bankruptcy case, Luis Rodriguez from Flushing, NY, saw their proceedings start in August 2010 and complete by 12/16/2010, involving asset liquidation."
Luis Rodriguez — New York, 1-10-47989


ᐅ Kimberly Joi Rodriguez, New York

Address: 14470 41st Ave Apt 3P Flushing, NY 11355

Concise Description of Bankruptcy Case 1-12-44335-ess7: "The bankruptcy record of Kimberly Joi Rodriguez from Flushing, NY, shows a Chapter 7 case filed in 06.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-05."
Kimberly Joi Rodriguez — New York, 1-12-44335


ᐅ Heather Roiser, New York

Address: 6123 156th St Flushing, NY 11367-1238

Bankruptcy Case 1-2014-44191-nhl Summary: "The bankruptcy record of Heather Roiser from Flushing, NY, shows a Chapter 7 case filed in 08.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Heather Roiser — New York, 1-2014-44191


ᐅ Brigida Rolando, New York

Address: 4323 Colden St Apt 7N Flushing, NY 11355-5910

Bankruptcy Case 1-16-42661-ess Summary: "Flushing, NY resident Brigida Rolando's June 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-14."
Brigida Rolando — New York, 1-16-42661


ᐅ Yolanda Roman, New York

Address: 4235 159th St Apt 1C Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-42671-cec: "The bankruptcy record of Yolanda Roman from Flushing, NY, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Yolanda Roman — New York, 1-11-42671


ᐅ Joey E Romero, New York

Address: 13816 68th Dr Flushing, NY 11367-1633

Bankruptcy Case 1-14-40227-cec Overview: "The case of Joey E Romero in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joey E Romero — New York, 1-14-40227


ᐅ Carol Rosa, New York

Address: 18925 45th Dr Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49483-dem: "In Flushing, NY, Carol Rosa filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2010."
Carol Rosa — New York, 1-09-49483


ᐅ Raymond Rosa, New York

Address: 6140 148th Pl Flushing, NY 11367-1214

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44380-nhl: "The case of Raymond Rosa in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Rosa — New York, 1-15-44380


ᐅ Rafael Rosado, New York

Address: 13918 34th Rd Apt D7 Flushing, NY 11354

Bankruptcy Case 1-09-48377-ess Summary: "In Flushing, NY, Rafael Rosado filed for Chapter 7 bankruptcy in 09/26/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
Rafael Rosado — New York, 1-09-48377


ᐅ Edmund J Rose, New York

Address: 4108 Parsons Blvd Apt 5K Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-40186-jf7: "The case of Edmund J Rose in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmund J Rose — New York, 1-11-40186-jf


ᐅ Janett Rosero, New York

Address: 14037 Ash Ave Apt 206 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-47660-jbr7: "The bankruptcy filing by Janett Rosero, undertaken in Sep 6, 2011 in Flushing, NY under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Janett Rosero — New York, 1-11-47660


ᐅ Paul M Roses, New York

Address: 19944 34th Ave Flushing, NY 11358-1908

Concise Description of Bankruptcy Case 1-08-45681-cec7: "Paul M Roses, a resident of Flushing, NY, entered a Chapter 13 bankruptcy plan in 08.28.2008, culminating in its successful completion by 2012-11-30."
Paul M Roses — New York, 1-08-45681


ᐅ Maria Rosselli, New York

Address: 4216 193rd St Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-43918-nhl7: "The case of Maria Rosselli in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Rosselli — New York, 1-13-43918


ᐅ Bettina E Rossi, New York

Address: 14229 60th Ave Flushing, NY 11355-5301

Bankruptcy Case 1-15-43665-ess Summary: "In a Chapter 7 bankruptcy case, Bettina E Rossi from Flushing, NY, saw her proceedings start in 08.06.2015 and complete by 2015-11-04, involving asset liquidation."
Bettina E Rossi — New York, 1-15-43665


ᐅ Betty Lia Rostkowski, New York

Address: 19208A 39th Ave Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-41005-ess7: "In Flushing, NY, Betty Lia Rostkowski filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2013."
Betty Lia Rostkowski — New York, 1-13-41005


ᐅ Nancy C Roth, New York

Address: 6524 162nd St Apt 12C Flushing, NY 11365

Bankruptcy Case 1-12-47635-ess Overview: "The bankruptcy filing by Nancy C Roth, undertaken in 10/31/2012 in Flushing, NY under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Nancy C Roth — New York, 1-12-47635


ᐅ Shachar Rina Beth Rotter, New York

Address: 13826 76th Ave Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-41871-jbr7: "The bankruptcy record of Shachar Rina Beth Rotter from Flushing, NY, shows a Chapter 7 case filed in March 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Shachar Rina Beth Rotter — New York, 1-11-41871


ᐅ Charita Rotziokos, New York

Address: 4004 196th St Apt 4 Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-43652-jf: "Flushing, NY resident Charita Rotziokos's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2011."
Charita Rotziokos — New York, 1-11-43652-jf


ᐅ Nicholas James Roubanis, New York

Address: 16928 26th Ave Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48414-dem: "Nicholas James Roubanis's Chapter 7 bankruptcy, filed in Flushing, NY in Sep 27, 2009, led to asset liquidation, with the case closing in 01/04/2010."
Nicholas James Roubanis — New York, 1-09-48414


ᐅ John N Rouvas, New York

Address: 4753 Hollis Court Blvd Flushing, NY 11358

Concise Description of Bankruptcy Case 1-12-47406-ess7: "John N Rouvas's bankruptcy, initiated in 2012-10-18 and concluded by 2013-01-25 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John N Rouvas — New York, 1-12-47406


ᐅ Elsie Roxas, New York

Address: 14348 41st Ave Apt 2D Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50097-dem: "Flushing, NY resident Elsie Roxas's 11.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2010."
Elsie Roxas — New York, 1-09-50097


ᐅ Froym Y Rozenboym, New York

Address: 15038 Union Tpke Apt 7P Flushing, NY 11367

Bankruptcy Case 1-11-47868-jf Overview: "Froym Y Rozenboym's bankruptcy, initiated in 2011-09-14 and concluded by 01/07/2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Froym Y Rozenboym — New York, 1-11-47868-jf


ᐅ Gearlyn Rufus, New York

Address: 13009 57th Rd Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50606-dem: "The bankruptcy record of Gearlyn Rufus from Flushing, NY, shows a Chapter 7 case filed in 2009-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2010."
Gearlyn Rufus — New York, 1-09-50606


ᐅ Diana Ruginis, New York

Address: 14715 71st Ave Apt B Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-43786-cec7: "Diana Ruginis's bankruptcy, initiated in 2011-05-04 and concluded by August 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Ruginis — New York, 1-11-43786


ᐅ Monica Ruiz, New York

Address: 7732 Main St Apt 3C Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47869-cec: "The case of Monica Ruiz in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Ruiz — New York, 1-10-47869


ᐅ Edgardo Junior Ruiz, New York

Address: 15519 Jewel Ave Apt 4C Flushing, NY 11367-1856

Brief Overview of Bankruptcy Case 1-2014-42093-nhl: "The bankruptcy filing by Edgardo Junior Ruiz, undertaken in April 29, 2014 in Flushing, NY under Chapter 7, concluded with discharge in Jul 28, 2014 after liquidating assets."
Edgardo Junior Ruiz — New York, 1-2014-42093


ᐅ Robert Rutsky, New York

Address: 14905 79th Ave Apt 722 Flushing, NY 11367

Bankruptcy Case 1-09-51123-dem Summary: "The bankruptcy filing by Robert Rutsky, undertaken in 12/17/2009 in Flushing, NY under Chapter 7, concluded with discharge in 2010-04-01 after liquidating assets."
Robert Rutsky — New York, 1-09-51123


ᐅ Peter A Ryan, New York

Address: PO Box 527940 Flushing, NY 11352-7940

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42165-nhl: "Flushing, NY resident Peter A Ryan's May 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2015."
Peter A Ryan — New York, 1-15-42165


ᐅ Raymond Ryder, New York

Address: 14715 Roosevelt Ave Flushing, NY 11354

Bankruptcy Case 1-10-49973-ess Overview: "Raymond Ryder's bankruptcy, initiated in 2010-10-23 and concluded by 2011-01-31 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Ryder — New York, 1-10-49973


ᐅ Lynda Sue Rykus, New York

Address: 6720 Parsons Blvd Apt 5A Flushing, NY 11365-2960

Bankruptcy Case 1-14-42718-ess Summary: "Flushing, NY resident Lynda Sue Rykus's 2014-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-26."
Lynda Sue Rykus — New York, 1-14-42718


ᐅ Mir A Sabiry, New York

Address: 14725 Sanford Ave Apt 6B Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-44419-ess7: "The bankruptcy record of Mir A Sabiry from Flushing, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Mir A Sabiry — New York, 1-11-44419


ᐅ David E Salebe, New York

Address: 14305 41st Ave Apt 2B Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-50424-jf7: "The bankruptcy record of David E Salebe from Flushing, NY, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2012."
David E Salebe — New York, 1-11-50424-jf


ᐅ Gilbert Salgado, New York

Address: 14030 Ash Ave Apt 3F Flushing, NY 11355

Bankruptcy Case 1-09-50486-cec Summary: "Gilbert Salgado's Chapter 7 bankruptcy, filed in Flushing, NY in 11.25.2009, led to asset liquidation, with the case closing in March 4, 2010."
Gilbert Salgado — New York, 1-09-50486


ᐅ Franklin K Salinas, New York

Address: 4344 164th St Flushing, NY 11358-3253

Bankruptcy Case 1-14-45393-nhl Overview: "The bankruptcy record of Franklin K Salinas from Flushing, NY, shows a Chapter 7 case filed in 10/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2015."
Franklin K Salinas — New York, 1-14-45393


ᐅ Hanna Salwa, New York

Address: 7904 149th St Apt 3I Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-47113-cec7: "The bankruptcy record of Hanna Salwa from Flushing, NY, shows a Chapter 7 case filed in 08/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-22."
Hanna Salwa — New York, 1-11-47113


ᐅ Michael Salzman, New York

Address: 3313 Francis Lewis Blvd Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-13-41845-nhl: "In a Chapter 7 bankruptcy case, Michael Salzman from Flushing, NY, saw their proceedings start in 2013-03-29 and complete by 07/06/2013, involving asset liquidation."
Michael Salzman — New York, 1-13-41845


ᐅ Jimmy Samara, New York

Address: 6844A 136th St Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-43017-ess: "Flushing, NY resident Jimmy Samara's 04/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-14."
Jimmy Samara — New York, 1-10-43017


ᐅ Cynthia Sampen, New York

Address: 14025 Ash Ave Apt 2A Flushing, NY 11355

Bankruptcy Case 1-09-51470-dem Summary: "In a Chapter 7 bankruptcy case, Cynthia Sampen from Flushing, NY, saw her proceedings start in 12.30.2009 and complete by Apr 9, 2010, involving asset liquidation."
Cynthia Sampen — New York, 1-09-51470


ᐅ Pilar Sanabria, New York

Address: 3420 Parsons Blvd Apt 5R Flushing, NY 11354-4604

Brief Overview of Bankruptcy Case 1-16-41335-ess: "In Flushing, NY, Pilar Sanabria filed for Chapter 7 bankruptcy in March 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2016."
Pilar Sanabria — New York, 1-16-41335


ᐅ Maria A Sanchez, New York

Address: 13702 Northern Blvd Apt 1B Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41851-cec: "The bankruptcy filing by Maria A Sanchez, undertaken in 2013-03-29 in Flushing, NY under Chapter 7, concluded with discharge in 07/06/2013 after liquidating assets."
Maria A Sanchez — New York, 1-13-41851


ᐅ Lilian E Sanchez, New York

Address: 14710 41st Ave Apt 6N Flushing, NY 11355-1220

Bankruptcy Case 1-15-42778-ess Overview: "In Flushing, NY, Lilian E Sanchez filed for Chapter 7 bankruptcy in June 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2015."
Lilian E Sanchez — New York, 1-15-42778


ᐅ Ivonne Sanchez, New York

Address: 13248 41st Rd Flushing, NY 11355

Bankruptcy Case 1-11-48046-cec Overview: "Flushing, NY resident Ivonne Sanchez's September 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2011."
Ivonne Sanchez — New York, 1-11-48046


ᐅ Maria Esther Sanchez, New York

Address: 3504 Parsons Blvd Apt 5F Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45306-ess: "The bankruptcy record of Maria Esther Sanchez from Flushing, NY, shows a Chapter 7 case filed in 2014-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2015."
Maria Esther Sanchez — New York, 1-14-45306


ᐅ Fuentes Jose M Sanchez, New York

Address: 14710 41st Ave Apt 6N Flushing, NY 11355-1220

Concise Description of Bankruptcy Case 1-15-42778-ess7: "Fuentes Jose M Sanchez's bankruptcy, initiated in 2015-06-12 and concluded by September 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fuentes Jose M Sanchez — New York, 1-15-42778


ᐅ Amin Sanchez, New York

Address: 15015 72nd Rd Apt 1B Flushing, NY 11367-2129

Bankruptcy Case 1-16-40113-cec Overview: "The bankruptcy record of Amin Sanchez from Flushing, NY, shows a Chapter 7 case filed in 01.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-11."
Amin Sanchez — New York, 1-16-40113


ᐅ Luis Sandoval, New York

Address: 4134 Frame Pl Apt 5D Flushing, NY 11355-4211

Bankruptcy Case 1-2014-43617-nhl Overview: "The case of Luis Sandoval in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Sandoval — New York, 1-2014-43617


ᐅ Angel Sandoval, New York

Address: 14420 38th Ave Apt 5F Flushing, NY 11354

Bankruptcy Case 1-10-51703-ess Overview: "The bankruptcy filing by Angel Sandoval, undertaken in December 15, 2010 in Flushing, NY under Chapter 7, concluded with discharge in April 9, 2011 after liquidating assets."
Angel Sandoval — New York, 1-10-51703