personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jackson Heights, 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 Luz Rodriguez, New York

Address: 7105 37th Ave Apt 5J Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44386-ess: "The bankruptcy filing by Luz Rodriguez, undertaken in May 14, 2010 in Jackson Heights, NY under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
Luz Rodriguez — New York, 1-10-44386


ᐅ Elena C Rojas, New York

Address: 3720 87th St Apt 3A Jackson Heights, NY 11372-7501

Bankruptcy Case 1-14-45598-ess Summary: "The bankruptcy record of Elena C Rojas from Jackson Heights, NY, shows a Chapter 7 case filed in November 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Elena C Rojas — New York, 1-14-45598


ᐅ Fernandez Mabelyn Rojas, New York

Address: 3563 88th St Apt 1K Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46050-jbr: "The bankruptcy record of Fernandez Mabelyn Rojas from Jackson Heights, NY, shows a Chapter 7 case filed in July 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-05."
Fernandez Mabelyn Rojas — New York, 1-11-46050


ᐅ Marcos Rojas, New York

Address: 3736 88th St Apt 3CN Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40861-cec: "The bankruptcy record of Marcos Rojas from Jackson Heights, NY, shows a Chapter 7 case filed in 02/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Marcos Rojas — New York, 1-10-40861


ᐅ Mariela V Romero, New York

Address: 3721 80th St Apt 6S Jackson Heights, NY 11372-6823

Concise Description of Bankruptcy Case 1-15-44102-nhl7: "Mariela V Romero's bankruptcy, initiated in 09/03/2015 and concluded by December 2, 2015 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariela V Romero — New York, 1-15-44102


ᐅ Luis Romero, New York

Address: 3721 80th St Apt 6S Jackson Heights, NY 11372-6823

Concise Description of Bankruptcy Case 1-15-44102-nhl7: "The bankruptcy record of Luis Romero from Jackson Heights, NY, shows a Chapter 7 case filed in Sep 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Luis Romero — New York, 1-15-44102


ᐅ Shirley Romero, New York

Address: 8008 35th Ave Apt 5E Jackson Heights, NY 11372

Bankruptcy Case 1-10-47354-jf Summary: "Shirley Romero's Chapter 7 bankruptcy, filed in Jackson Heights, NY in Aug 2, 2010, led to asset liquidation, with the case closing in 11.09.2010."
Shirley Romero — New York, 1-10-47354-jf


ᐅ Jorge Romo, New York

Address: 8606 35th Ave Apt 5N Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-10-42226-cec7: "Jorge Romo's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2010-03-18, led to asset liquidation, with the case closing in 2010-06-28."
Jorge Romo — New York, 1-10-42226


ᐅ Rebeka Khaleque Roni, New York

Address: 3334 77th St Apt 3J Jackson Heights, NY 11372-1216

Concise Description of Bankruptcy Case 1-14-41041-nhl7: "In a Chapter 7 bankruptcy case, Rebeka Khaleque Roni from Jackson Heights, NY, saw their proceedings start in March 7, 2014 and complete by Jun 5, 2014, involving asset liquidation."
Rebeka Khaleque Roni — New York, 1-14-41041


ᐅ Jason Rosa, New York

Address: 3305 92nd St Apt 4F Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 09-16513-alg7: "The case of Jason Rosa in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Rosa — New York, 09-16513


ᐅ John Rosario, New York

Address: 3746 81st St Apt 1B Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50942-ess: "In Jackson Heights, NY, John Rosario filed for Chapter 7 bankruptcy in 12.11.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2010."
John Rosario — New York, 1-09-50942


ᐅ Antonio R Rosas, New York

Address: 3432 91st St Apt D53 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-13-41789-nhl: "The bankruptcy record of Antonio R Rosas from Jackson Heights, NY, shows a Chapter 7 case filed in 03/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Antonio R Rosas — New York, 1-13-41789


ᐅ Mia Rose, New York

Address: 3351 84th St Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48566-ess: "Mia Rose's Chapter 7 bankruptcy, filed in Jackson Heights, NY in October 2011, led to asset liquidation, with the case closing in Jan 10, 2012."
Mia Rose — New York, 1-11-48566


ᐅ Edmund J Rosenbaum, New York

Address: 3555 73rd St Apt 123 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-11-41352-jf: "The case of Edmund J Rosenbaum in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmund J Rosenbaum — New York, 1-11-41352-jf


ᐅ Sree Roy, New York

Address: 3742 86th St Apt 1B Jackson Heights, NY 11372

Bankruptcy Case 1-09-49434-cec Summary: "In a Chapter 7 bankruptcy case, Sree Roy from Jackson Heights, NY, saw their proceedings start in 2009-10-28 and complete by February 2010, involving asset liquidation."
Sree Roy — New York, 1-09-49434


ᐅ Alex Fernando Sagastume, New York

Address: 3542 73rd St Apt C6 Jackson Heights, NY 11372-4130

Concise Description of Bankruptcy Case 1-15-42806-ess7: "The bankruptcy filing by Alex Fernando Sagastume, undertaken in 2015-06-16 in Jackson Heights, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Alex Fernando Sagastume — New York, 1-15-42806


ᐅ Shyamal Saha, New York

Address: 3720 81st St Apt 4C Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-11-49987-ess7: "The case of Shyamal Saha in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shyamal Saha — New York, 1-11-49987


ᐅ Eric A Saiet, New York

Address: 3530 73rd St Apt 5A Jackson Heights, NY 11372-4124

Bankruptcy Case 1-15-42984-cec Overview: "The bankruptcy filing by Eric A Saiet, undertaken in Jun 28, 2015 in Jackson Heights, NY under Chapter 7, concluded with discharge in Sep 26, 2015 after liquidating assets."
Eric A Saiet — New York, 1-15-42984


ᐅ Jose R Salamanca, New York

Address: 8409 35th Ave Apt 3G Jackson Heights, NY 11372

Bankruptcy Case 1-12-47321-cec Summary: "The bankruptcy filing by Jose R Salamanca, undertaken in October 16, 2012 in Jackson Heights, NY under Chapter 7, concluded with discharge in 2013-01-23 after liquidating assets."
Jose R Salamanca — New York, 1-12-47321


ᐅ Federico Salas, New York

Address: 7210 37th Ave Apt 620 Jackson Heights, NY 11372-6207

Bankruptcy Case 1-15-42699-cec Overview: "The bankruptcy record of Federico Salas from Jackson Heights, NY, shows a Chapter 7 case filed in 2015-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-06."
Federico Salas — New York, 1-15-42699


ᐅ Zulay Salazar, New York

Address: 8505 35th Ave Apt 3O Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47618-jbr: "Zulay Salazar's bankruptcy, initiated in 08/11/2010 and concluded by December 2010 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zulay Salazar — New York, 1-10-47618


ᐅ Ana M Salazar, New York

Address: 3563 89th St Apt 3 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-11-40584-jf: "In Jackson Heights, NY, Ana M Salazar filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2011."
Ana M Salazar — New York, 1-11-40584-jf


ᐅ Eric Salazar, New York

Address: 3565 85th St Apt 4H Jackson Heights, NY 11372

Bankruptcy Case 1-10-40725-jf Overview: "Jackson Heights, NY resident Eric Salazar's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Eric Salazar — New York, 1-10-40725-jf


ᐅ Fernando Salazar, New York

Address: 3563 79th St Apt 4D Jackson Heights, NY 11372

Bankruptcy Case 1-13-46690-ess Summary: "Fernando Salazar's Chapter 7 bankruptcy, filed in Jackson Heights, NY in Nov 6, 2013, led to asset liquidation, with the case closing in 2014-02-13."
Fernando Salazar — New York, 1-13-46690


ᐅ Ramon Salgado, New York

Address: 3415 94th St Apt B21 Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-12-42697-ess7: "The case of Ramon Salgado in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Salgado — New York, 1-12-42697


ᐅ Roca Janeth Salgado, New York

Address: 3553 82nd St Apt 5H Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-10-42454-jbr7: "In Jackson Heights, NY, Roca Janeth Salgado filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Roca Janeth Salgado — New York, 1-10-42454


ᐅ Brenda M Salguero, New York

Address: 3415 74th St Apt 1E Jackson Heights, NY 11372-2112

Bankruptcy Case 1-15-42857-ess Summary: "The bankruptcy filing by Brenda M Salguero, undertaken in June 18, 2015 in Jackson Heights, NY under Chapter 7, concluded with discharge in September 16, 2015 after liquidating assets."
Brenda M Salguero — New York, 1-15-42857


ᐅ Miryam Salinas, New York

Address: 8811 34th Ave Apt 6E Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-12-45099-ess: "The bankruptcy filing by Miryam Salinas, undertaken in July 2012 in Jackson Heights, NY under Chapter 7, concluded with discharge in 11/07/2012 after liquidating assets."
Miryam Salinas — New York, 1-12-45099


ᐅ Cindy Samuel, New York

Address: 3429 87th St Jackson Heights, NY 11372

Bankruptcy Case 1-10-46100-cec Summary: "Cindy Samuel's Chapter 7 bankruptcy, filed in Jackson Heights, NY in June 29, 2010, led to asset liquidation, with the case closing in 2010-10-22."
Cindy Samuel — New York, 1-10-46100


ᐅ Ximena Samuelian, New York

Address: 3745 84th St Apt 32 Jackson Heights, NY 11372

Bankruptcy Case 1-12-47411-ess Overview: "Jackson Heights, NY resident Ximena Samuelian's October 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2013."
Ximena Samuelian — New York, 1-12-47411


ᐅ Ana Milena Sanabria, New York

Address: 8710 34th Ave Apt 3L Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-12-45549-cec: "The bankruptcy record of Ana Milena Sanabria from Jackson Heights, NY, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-22."
Ana Milena Sanabria — New York, 1-12-45549


ᐅ Ana Sanchez, New York

Address: 9406 34th Rd Apt B10 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50457-cec: "Ana Sanchez's bankruptcy, initiated in 2009-11-25 and concluded by Mar 4, 2010 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Sanchez — New York, 1-09-50457


ᐅ Mary Sanchez, New York

Address: 3705 88th St Apt C1 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-09-50215-dem: "Mary Sanchez's Chapter 7 bankruptcy, filed in Jackson Heights, NY in Nov 18, 2009, led to asset liquidation, with the case closing in February 2010."
Mary Sanchez — New York, 1-09-50215


ᐅ Gildardo Sanchez, New York

Address: 3756 87th St Jackson Heights, NY 11372

Bankruptcy Case 1-10-41179-jf Summary: "Jackson Heights, NY resident Gildardo Sanchez's 02.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Gildardo Sanchez — New York, 1-10-41179-jf


ᐅ Edwin Sanchez, New York

Address: 3305 92nd St Apt 5C Jackson Heights, NY 11372-1802

Bankruptcy Case 1-2014-43623-ess Summary: "Edwin Sanchez's bankruptcy, initiated in July 2014 and concluded by Oct 14, 2014 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Sanchez — New York, 1-2014-43623


ᐅ Luis Sanchez, New York

Address: 3409 83rd St Apt D3 Jackson Heights, NY 11372

Bankruptcy Case 1-10-48019-ess Overview: "Jackson Heights, NY resident Luis Sanchez's August 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-18."
Luis Sanchez — New York, 1-10-48019


ᐅ Astrid Sanchez, New York

Address: 3435 76th St Apt 4D Jackson Heights, NY 11372

Bankruptcy Case 1-10-51613-ess Overview: "Astrid Sanchez's bankruptcy, initiated in 2010-12-12 and concluded by 04.06.2011 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Astrid Sanchez — New York, 1-10-51613


ᐅ Alonso Sanchez, New York

Address: 3533 86th St Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-11-42561-jbr: "Alonso Sanchez's bankruptcy, initiated in 2011-03-29 and concluded by July 2011 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alonso Sanchez — New York, 1-11-42561


ᐅ Jessica Sanchez, New York

Address: 3444 77th St Apt 1C Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42157-cec: "The bankruptcy filing by Jessica Sanchez, undertaken in 03/26/2012 in Jackson Heights, NY under Chapter 7, concluded with discharge in July 19, 2012 after liquidating assets."
Jessica Sanchez — New York, 1-12-42157


ᐅ Ricardo Sanclemente, New York

Address: 3749 85th St Apt 32 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44269-jf: "The bankruptcy record of Ricardo Sanclemente from Jackson Heights, NY, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Ricardo Sanclemente — New York, 1-11-44269-jf


ᐅ Garrett K Sanders, New York

Address: 3515 84th St Apt 2D Jackson Heights, NY 11372

Bankruptcy Case 1-12-47511-ess Overview: "Jackson Heights, NY resident Garrett K Sanders's October 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2013."
Garrett K Sanders — New York, 1-12-47511


ᐅ Salvador D Sandoval, New York

Address: 3719 83rd St Apt 51 Jackson Heights, NY 11372

Bankruptcy Case 1-11-47182-ess Summary: "Jackson Heights, NY resident Salvador D Sandoval's Aug 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2011."
Salvador D Sandoval — New York, 1-11-47182


ᐅ Gilberto Santamaria, New York

Address: 3328 71st St Jackson Heights, NY 11372-1057

Concise Description of Bankruptcy Case 1-14-41333-nhl7: "Jackson Heights, NY resident Gilberto Santamaria's 03.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2014."
Gilberto Santamaria — New York, 1-14-41333


ᐅ Nicholas F Santeramo, New York

Address: 9011 35th Ave Apt 4L Jackson Heights, NY 11372

Bankruptcy Case 1-12-45308-ess Overview: "The bankruptcy record of Nicholas F Santeramo from Jackson Heights, NY, shows a Chapter 7 case filed in July 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-14."
Nicholas F Santeramo — New York, 1-12-45308


ᐅ Hector Santiestevan, New York

Address: 8505 35th Ave Apt 5D Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-49591-jbr: "Jackson Heights, NY resident Hector Santiestevan's Oct 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 31, 2011."
Hector Santiestevan — New York, 1-10-49591


ᐅ Laura D Santos, New York

Address: 8710 37th Ave Apt 111 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-13-42728-nhl: "Laura D Santos's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2013-05-06, led to asset liquidation, with the case closing in 2013-08-14."
Laura D Santos — New York, 1-13-42728


ᐅ Gloria E Scavella, New York

Address: 9411 34th Rd Apt 6C Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49146-dem: "Jackson Heights, NY resident Gloria E Scavella's October 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Gloria E Scavella — New York, 1-09-49146


ᐅ Gary S Schindler, New York

Address: 7312 35th Ave Apt D34 Jackson Heights, NY 11372-4223

Brief Overview of Bankruptcy Case 1-16-40261-nhl: "The case of Gary S Schindler in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary S Schindler — New York, 1-16-40261


ᐅ Carlos Segura, New York

Address: 3716 80th St Apt 31 Jackson Heights, NY 11372

Bankruptcy Case 1-10-44073-cec Summary: "Jackson Heights, NY resident Carlos Segura's May 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Carlos Segura — New York, 1-10-44073


ᐅ Navas Elenilson Segura, New York

Address: 3551 88th St Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-11-44207-cec7: "The bankruptcy record of Navas Elenilson Segura from Jackson Heights, NY, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2011."
Navas Elenilson Segura — New York, 1-11-44207


ᐅ Lydia M Sek, New York

Address: 3530 81st St Apt 4G Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-11-40558-cec: "Lydia M Sek's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2011-01-27, led to asset liquidation, with the case closing in 2011-05-02."
Lydia M Sek — New York, 1-11-40558


ᐅ Jeffrey Sena, New York

Address: 3316 82nd St Apt 3C Jackson Heights, NY 11372

Bankruptcy Case 1-10-48244-ess Summary: "Jeffrey Sena's bankruptcy, initiated in 2010-08-30 and concluded by 2010-12-08 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Sena — New York, 1-10-48244


ᐅ Romchat Seneewong, New York

Address: 7115 37th Ave Apt 4G Jackson Heights, NY 11372

Bankruptcy Case 1-13-42487-nhl Overview: "The bankruptcy filing by Romchat Seneewong, undertaken in 2013-04-26 in Jackson Heights, NY under Chapter 7, concluded with discharge in Aug 3, 2013 after liquidating assets."
Romchat Seneewong — New York, 1-13-42487


ᐅ Svetlana Shneyderman, New York

Address: 7312 35th Ave Apt D36 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42199-jf: "The bankruptcy record of Svetlana Shneyderman from Jackson Heights, NY, shows a Chapter 7 case filed in 03.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Svetlana Shneyderman — New York, 1-11-42199-jf


ᐅ Karina Shoshensky, New York

Address: 3505 87th St Apt 3G Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46840-nhl: "In Jackson Heights, NY, Karina Shoshensky filed for Chapter 7 bankruptcy in September 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
Karina Shoshensky — New York, 1-12-46840


ᐅ Anthony Sierra, New York

Address: 3753 93rd St Jackson Heights, NY 11372-7931

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41918-ess: "Anthony Sierra's bankruptcy, initiated in 2016-05-01 and concluded by Jul 30, 2016 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Sierra — New York, 1-16-41918


ᐅ Nancy I Siguencia, New York

Address: 3528 95th St Apt C1 Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-12-42487-cec7: "Nancy I Siguencia's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2012-04-04, led to asset liquidation, with the case closing in July 28, 2012."
Nancy I Siguencia — New York, 1-12-42487


ᐅ Robin Sikdar, New York

Address: 9110 34th Ave Apt 2C Jackson Heights, NY 11372

Bankruptcy Case 1-10-45046-jf Summary: "Robin Sikdar's bankruptcy, initiated in 05.28.2010 and concluded by September 2010 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Sikdar — New York, 1-10-45046-jf


ᐅ Luis A Simon, New York

Address: 8210 Roosevelt Ave Jackson Heights, NY 11372-7035

Concise Description of Bankruptcy Case 15-11459-reg7: "In a Chapter 7 bankruptcy case, Luis A Simon from Jackson Heights, NY, saw their proceedings start in 2015-06-01 and complete by 08.30.2015, involving asset liquidation."
Luis A Simon — New York, 15-11459


ᐅ Karen Slater, New York

Address: 3521 79th St Apt 6B Jackson Heights, NY 11372

Bankruptcy Case 1-10-50503-ess Summary: "The bankruptcy filing by Karen Slater, undertaken in 2010-11-05 in Jackson Heights, NY under Chapter 7, concluded with discharge in Feb 28, 2011 after liquidating assets."
Karen Slater — New York, 1-10-50503


ᐅ Louis So, New York

Address: 7011 34th Ave Apt 2B Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-46821-jbr: "Louis So's bankruptcy, initiated in 07.20.2010 and concluded by November 2010 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis So — New York, 1-10-46821


ᐅ Marco A Sobalvarro, New York

Address: 3511 72nd St Apt 2B Jackson Heights, NY 11372-4011

Brief Overview of Bankruptcy Case 1-2014-42017-ess: "In Jackson Heights, NY, Marco A Sobalvarro filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2014."
Marco A Sobalvarro — New York, 1-2014-42017


ᐅ Froilan Solis, New York

Address: 3554 83rd St Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-11-46807-jf: "In a Chapter 7 bankruptcy case, Froilan Solis from Jackson Heights, NY, saw their proceedings start in 08.06.2011 and complete by 2011-11-16, involving asset liquidation."
Froilan Solis — New York, 1-11-46807-jf


ᐅ Carol Solorzano, New York

Address: 8606 35th Ave Apt 3N Jackson Heights, NY 11372-5442

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40431-nhl: "Jackson Heights, NY resident Carol Solorzano's February 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2015."
Carol Solorzano — New York, 1-15-40431


ᐅ Chunchih Soong, New York

Address: 3411 93rd St Apt 1H Jackson Heights, NY 11372

Bankruptcy Case 1-13-41425-nhl Overview: "The bankruptcy filing by Chunchih Soong, undertaken in 03/13/2013 in Jackson Heights, NY under Chapter 7, concluded with discharge in 2013-06-20 after liquidating assets."
Chunchih Soong — New York, 1-13-41425


ᐅ Irving A Sosa, New York

Address: 9406 34th Rd Apt F10 Jackson Heights, NY 11372-6004

Concise Description of Bankruptcy Case 1-2014-44505-ess7: "The bankruptcy record of Irving A Sosa from Jackson Heights, NY, shows a Chapter 7 case filed in 09.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2014."
Irving A Sosa — New York, 1-2014-44505


ᐅ Wilmer Soto, New York

Address: 7048 Broadway Jackson Heights, NY 11372-6134

Bankruptcy Case 8-15-74887-las Summary: "Wilmer Soto's Chapter 7 bankruptcy, filed in Jackson Heights, NY in November 2015, led to asset liquidation, with the case closing in February 2016."
Wilmer Soto — New York, 8-15-74887


ᐅ Mamadouba Soumah, New York

Address: 3720 84th St Apt 1 Jackson Heights, NY 11372

Bankruptcy Case 1-11-45895-ess Summary: "Mamadouba Soumah's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2011-07-06, led to asset liquidation, with the case closing in 10.12.2011."
Mamadouba Soumah — New York, 1-11-45895


ᐅ Lyce Soxo, New York

Address: 3752 89th St Apt 4N Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-41213-jf: "In Jackson Heights, NY, Lyce Soxo filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2010."
Lyce Soxo — New York, 1-10-41213-jf


ᐅ Micheal Sprouse, New York

Address: 3706 80th St Apt 5E Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47045-ess: "Micheal Sprouse's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2010-07-26, led to asset liquidation, with the case closing in 11.18.2010."
Micheal Sprouse — New York, 1-10-47045


ᐅ Stanley Stark, New York

Address: 3715 72nd St Apt 29 Jackson Heights, NY 11372

Bankruptcy Case 1-12-43924-cec Summary: "In Jackson Heights, NY, Stanley Stark filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2012."
Stanley Stark — New York, 1-12-43924


ᐅ Luis Suazo, New York

Address: 7522 37th Ave Apt 253 Jackson Heights, NY 11372

Bankruptcy Case 1-11-48429-ess Summary: "In Jackson Heights, NY, Luis Suazo filed for Chapter 7 bankruptcy in 10.02.2011. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2012."
Luis Suazo — New York, 1-11-48429


ᐅ Shintamerinda Sukardi, New York

Address: 40-30 75th Street Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-14-45074-cec: "In Jackson Heights, NY, Shintamerinda Sukardi filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2015."
Shintamerinda Sukardi — New York, 1-14-45074


ᐅ Robert A Sulzynski, New York

Address: 8215 35th Ave Apt 6D Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-12-42496-ess7: "Robert A Sulzynski's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2012-04-04, led to asset liquidation, with the case closing in 2012-07-28."
Robert A Sulzynski — New York, 1-12-42496


ᐅ Sumon Sumon, New York

Address: 3706 72nd St Apt 2B Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-09-49242-cec: "Sumon Sumon's Chapter 7 bankruptcy, filed in Jackson Heights, NY in Oct 21, 2009, led to asset liquidation, with the case closing in 01.27.2010."
Sumon Sumon — New York, 1-09-49242


ᐅ Julius C Surla, New York

Address: 3554 71st St Jackson Heights, NY 11372

Bankruptcy Case 1-12-42805-jf Summary: "Julius C Surla's Chapter 7 bankruptcy, filed in Jackson Heights, NY in April 18, 2012, led to asset liquidation, with the case closing in 2012-08-11."
Julius C Surla — New York, 1-12-42805-jf


ᐅ Luis Tabares, New York

Address: 7812 35th Ave Apt 3H Jackson Heights, NY 11372

Bankruptcy Case 1-10-46732-jf Overview: "The bankruptcy filing by Luis Tabares, undertaken in Jul 16, 2010 in Jackson Heights, NY under Chapter 7, concluded with discharge in Nov 8, 2010 after liquidating assets."
Luis Tabares — New York, 1-10-46732-jf


ᐅ Martha L Tablada, New York

Address: 3435 74th St Apt 4F Jackson Heights, NY 11372-2143

Concise Description of Bankruptcy Case 1-16-41556-cec7: "Martha L Tablada's Chapter 7 bankruptcy, filed in Jackson Heights, NY in April 13, 2016, led to asset liquidation, with the case closing in July 12, 2016."
Martha L Tablada — New York, 1-16-41556


ᐅ James J Taborda, New York

Address: 3706 81st St Apt 6C Jackson Heights, NY 11372-6906

Concise Description of Bankruptcy Case 1-2014-43363-nhl7: "James J Taborda's bankruptcy, initiated in 2014-06-30 and concluded by Sep 28, 2014 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Taborda — New York, 1-2014-43363


ᐅ Luis Tacuri, New York

Address: 3705 90th St Apt 7D Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-13-45047-nhl7: "The case of Luis Tacuri in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Tacuri — New York, 1-13-45047


ᐅ Jahanara Taslim, New York

Address: 3553 82nd St Apt 1G Jackson Heights, NY 11372-5149

Bankruptcy Case 1-2014-42180-nhl Summary: "Jackson Heights, NY resident Jahanara Taslim's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Jahanara Taslim — New York, 1-2014-42180


ᐅ Rungsima Thumpituk, New York

Address: 7115 37th Ave Apt 4G Jackson Heights, NY 11372

Concise Description of Bankruptcy Case 1-09-49628-dem7: "Jackson Heights, NY resident Rungsima Thumpituk's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Rungsima Thumpituk — New York, 1-09-49628


ᐅ Karol Tinoco, New York

Address: 3520 Leverich St Apt A211 Jackson Heights, NY 11372-3956

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45003-ess: "In Jackson Heights, NY, Karol Tinoco filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Karol Tinoco — New York, 1-14-45003


ᐅ Rosina Tinoco, New York

Address: 8904 34th Ave Apt 6R Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-43074-ess: "Rosina Tinoco's bankruptcy, initiated in 04/09/2010 and concluded by 07.14.2010 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosina Tinoco — New York, 1-10-43074


ᐅ Johana Toro, New York

Address: 3705 88th St Apt F3 Jackson Heights, NY 11372-7637

Bankruptcy Case 1-16-41180-ess Summary: "In a Chapter 7 bankruptcy case, Johana Toro from Jackson Heights, NY, saw her proceedings start in March 24, 2016 and complete by Jun 22, 2016, involving asset liquidation."
Johana Toro — New York, 1-16-41180


ᐅ Carmen Torres, New York

Address: 9416 34th Rd Apt A6 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-51897-cec: "Jackson Heights, NY resident Carmen Torres's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2011."
Carmen Torres — New York, 1-10-51897


ᐅ Vincent C Torres, New York

Address: 3720 81st St Apt 6N Jackson Heights, NY 11372-6931

Bankruptcy Case 1-16-42423-cec Summary: "Vincent C Torres's Chapter 7 bankruptcy, filed in Jackson Heights, NY in 2016-06-01, led to asset liquidation, with the case closing in August 30, 2016."
Vincent C Torres — New York, 1-16-42423


ᐅ Luisa F Torres, New York

Address: 8409 35th Ave Apt 2H Jackson Heights, NY 11372

Bankruptcy Case 1-13-43847-nhl Overview: "The bankruptcy filing by Luisa F Torres, undertaken in June 2013 in Jackson Heights, NY under Chapter 7, concluded with discharge in September 24, 2013 after liquidating assets."
Luisa F Torres — New York, 1-13-43847


ᐅ Luz Torres, New York

Address: 3705 80th St Apt 3A Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47985-cec: "In a Chapter 7 bankruptcy case, Luz Torres from Jackson Heights, NY, saw her proceedings start in Aug 24, 2010 and complete by December 2010, involving asset liquidation."
Luz Torres — New York, 1-10-47985


ᐅ Albert L Torres, New York

Address: 3551 85th St Apt 1C Jackson Heights, NY 11372

Bankruptcy Case 1-13-44583-nhl Summary: "In Jackson Heights, NY, Albert L Torres filed for Chapter 7 bankruptcy in July 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2013."
Albert L Torres — New York, 1-13-44583


ᐅ Maria Trejos, New York

Address: 3534 84th St Apt D11 Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45977-jf: "The bankruptcy filing by Maria Trejos, undertaken in June 25, 2010 in Jackson Heights, NY under Chapter 7, concluded with discharge in October 18, 2010 after liquidating assets."
Maria Trejos — New York, 1-10-45977-jf


ᐅ Patrick Trout, New York

Address: 3506 72nd St Apt C6 Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-10-51738-jbr: "Jackson Heights, NY resident Patrick Trout's 2010-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Patrick Trout — New York, 1-10-51738


ᐅ Md Kamal Uddin, New York

Address: 3722 73rd St Apt 4R Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42460-cec: "Md Kamal Uddin's bankruptcy, initiated in Apr 3, 2012 and concluded by 2012-07-27 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Md Kamal Uddin — New York, 1-12-42460


ᐅ Arif Ullah, New York

Address: 3720 81st St Apt 1M Jackson Heights, NY 11372

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42922-ess: "Arif Ullah's bankruptcy, initiated in May 14, 2013 and concluded by 08.21.2013 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arif Ullah — New York, 1-13-42922


ᐅ Julian J Useche, New York

Address: 3726 87th St Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-13-41070-ess: "Julian J Useche's Chapter 7 bankruptcy, filed in Jackson Heights, NY in February 27, 2013, led to asset liquidation, with the case closing in 2013-06-06."
Julian J Useche — New York, 1-13-41070


ᐅ Mdashad Uzzaman, New York

Address: 3444 82nd St Apt 3E Jackson Heights, NY 11372

Bankruptcy Case 1-11-42195-cec Summary: "Mdashad Uzzaman's bankruptcy, initiated in 03/21/2011 and concluded by 2011-06-29 in Jackson Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mdashad Uzzaman — New York, 1-11-42195


ᐅ Yesenia Valdez, New York

Address: 3324 93rd St Apt 3V Jackson Heights, NY 11372

Bankruptcy Case 1-11-46327-cec Overview: "The case of Yesenia Valdez in Jackson Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yesenia Valdez — New York, 1-11-46327


ᐅ Isabel I Valdez, New York

Address: 3424 77th St Apt 4V Jackson Heights, NY 11372

Brief Overview of Bankruptcy Case 1-13-45628-ess: "The bankruptcy record of Isabel I Valdez from Jackson Heights, NY, shows a Chapter 7 case filed in September 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2013."
Isabel I Valdez — New York, 1-13-45628


ᐅ Robert Valdez, New York

Address: 9406 34th Rd Apt D1 Jackson Heights, NY 11372

Bankruptcy Case 1-13-45506-cec Summary: "In Jackson Heights, NY, Robert Valdez filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2013."
Robert Valdez — New York, 1-13-45506


ᐅ Carlos Alberto Valencia, New York

Address: 8505 35th Ave Apt 3A Jackson Heights, NY 11372

Bankruptcy Case 1-11-40334-jf Summary: "Carlos Alberto Valencia's Chapter 7 bankruptcy, filed in Jackson Heights, NY in January 19, 2011, led to asset liquidation, with the case closing in 2011-04-19."
Carlos Alberto Valencia — New York, 1-11-40334-jf