personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Queens Village, 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 Vitranen Permaul, New York

Address: 8966 216th St Queens Village, NY 11427-2408

Brief Overview of Bankruptcy Case 1-16-41354-cec: "The case of Vitranen Permaul in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vitranen Permaul — New York, 1-16-41354


ᐅ Larry D Perry, New York

Address: 10333 Springfield Blvd Queens Village, NY 11429

Bankruptcy Case 1-11-44676-jbr Summary: "In a Chapter 7 bankruptcy case, Larry D Perry from Queens Village, NY, saw his proceedings start in 2011-05-31 and complete by Sep 23, 2011, involving asset liquidation."
Larry D Perry — New York, 1-11-44676


ᐅ Sonia Persad, New York

Address: 22127 113th Dr Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-10-40240-dem: "The bankruptcy filing by Sonia Persad, undertaken in 01/14/2010 in Queens Village, NY under Chapter 7, concluded with discharge in Apr 14, 2010 after liquidating assets."
Sonia Persad — New York, 1-10-40240


ᐅ Hardai Persaud, New York

Address: 9435 Hollis Court Blvd Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40316-nhl: "The case of Hardai Persaud in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hardai Persaud — New York, 1-12-40316


ᐅ David Persaud, New York

Address: 21027 89th Ave Queens Village, NY 11427

Bankruptcy Case 1-13-47112-ess Overview: "The bankruptcy record of David Persaud from Queens Village, NY, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
David Persaud — New York, 1-13-47112


ᐅ Davitri Persaud, New York

Address: 9428 214th Pl Queens Village, NY 11428-1725

Brief Overview of Bankruptcy Case 1-2014-44061-ess: "Davitri Persaud's Chapter 7 bankruptcy, filed in Queens Village, NY in August 2014, led to asset liquidation, with the case closing in 2014-11-04."
Davitri Persaud — New York, 1-2014-44061


ᐅ Herland Petion, New York

Address: 21726 106th Ave Queens Village, NY 11429-1512

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42283-ess: "Herland Petion's Chapter 7 bankruptcy, filed in Queens Village, NY in 05/06/2014, led to asset liquidation, with the case closing in Aug 4, 2014."
Herland Petion — New York, 1-2014-42283


ᐅ Diana M Pfeffer, New York

Address: 10937 217th St Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-11-48914-cec7: "The bankruptcy filing by Diana M Pfeffer, undertaken in 2011-10-21 in Queens Village, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Diana M Pfeffer — New York, 1-11-48914


ᐅ Sergo Philippe, New York

Address: 21509 111th Ave Queens Village, NY 11429

Bankruptcy Case 1-11-47263-jf Summary: "Queens Village, NY resident Sergo Philippe's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2011."
Sergo Philippe — New York, 1-11-47263-jf


ᐅ Michael A Phillips, New York

Address: 10215 217th Pl Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43288-jf: "The bankruptcy filing by Michael A Phillips, undertaken in 2012-05-04 in Queens Village, NY under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Michael A Phillips — New York, 1-12-43288-jf


ᐅ Joyce C Pierre, New York

Address: 10443 212th Pl Queens Village, NY 11429-1540

Concise Description of Bankruptcy Case 1-14-41209-cec7: "The bankruptcy record of Joyce C Pierre from Queens Village, NY, shows a Chapter 7 case filed in 2014-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2014."
Joyce C Pierre — New York, 1-14-41209


ᐅ Julio Pierre, New York

Address: 11030 207th St Queens Village, NY 11429

Bankruptcy Case 1-12-42788-jf Overview: "In Queens Village, NY, Julio Pierre filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2012."
Julio Pierre — New York, 1-12-42788-jf


ᐅ Vasquez C Pierre, New York

Address: 11338 207th St Queens Village, NY 11429

Bankruptcy Case 1-11-46758-jf Overview: "The bankruptcy filing by Vasquez C Pierre, undertaken in Aug 4, 2011 in Queens Village, NY under Chapter 7, concluded with discharge in 11.10.2011 after liquidating assets."
Vasquez C Pierre — New York, 1-11-46758-jf


ᐅ Myrlande Pierre, New York

Address: 10303 218th Pl Queens Village, NY 11429

Bankruptcy Case 1-13-45356-nhl Summary: "The bankruptcy filing by Myrlande Pierre, undertaken in 08.30.2013 in Queens Village, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Myrlande Pierre — New York, 1-13-45356


ᐅ Verla Pile, New York

Address: 21622 99th Ave Queens Village, NY 11429

Bankruptcy Case 1-09-50818-dem Summary: "Verla Pile's bankruptcy, initiated in 12/08/2009 and concluded by 2010-03-17 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verla Pile — New York, 1-09-50818


ᐅ Rolando Pineda, New York

Address: 8676 208th St Apt 3F Queens Village, NY 11427

Bankruptcy Case 1-10-40883-dem Overview: "Rolando Pineda's Chapter 7 bankruptcy, filed in Queens Village, NY in 2010-02-03, led to asset liquidation, with the case closing in May 2010."
Rolando Pineda — New York, 1-10-40883


ᐅ Leonard Pittman, New York

Address: 21417B Hillside Ave Queens Village, NY 11427

Bankruptcy Case 1-10-44064-ess Overview: "In Queens Village, NY, Leonard Pittman filed for Chapter 7 bankruptcy in May 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2010."
Leonard Pittman — New York, 1-10-44064


ᐅ Rosemary E Pitz, New York

Address: 22709 Hillside Ave Queens Village, NY 11427

Bankruptcy Case 1-11-48760-jbr Summary: "Rosemary E Pitz's Chapter 7 bankruptcy, filed in Queens Village, NY in October 16, 2011, led to asset liquidation, with the case closing in 01.18.2012."
Rosemary E Pitz — New York, 1-11-48760


ᐅ Flora Prado, New York

Address: 22102 92nd Ave Queens Village, NY 11428-1313

Bankruptcy Case 1-14-41381-nhl Overview: "The case of Flora Prado in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flora Prado — New York, 1-14-41381


ᐅ Anita Punch, New York

Address: 20822 Bardwell Ave Queens Village, NY 11429-1736

Bankruptcy Case 1-14-45576-nhl Overview: "The bankruptcy record of Anita Punch from Queens Village, NY, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Anita Punch — New York, 1-14-45576


ᐅ Maria Luisa Puzon, New York

Address: 22178 91st Rd Queens Village, NY 11428-1475

Bankruptcy Case 1-14-40508-ess Overview: "The bankruptcy filing by Maria Luisa Puzon, undertaken in February 4, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in 05/05/2014 after liquidating assets."
Maria Luisa Puzon — New York, 1-14-40508


ᐅ Pedro V Quial, New York

Address: 9437 218th St Queens Village, NY 11428-2148

Bankruptcy Case 1-2014-44561-cec Overview: "The bankruptcy filing by Pedro V Quial, undertaken in September 5, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in 2014-12-04 after liquidating assets."
Pedro V Quial — New York, 1-2014-44561


ᐅ Sylvia Qureshi, New York

Address: 22309 Manor Rd Queens Village, NY 11427-2032

Bankruptcy Case 1-16-41979-cec Summary: "In a Chapter 7 bankruptcy case, Sylvia Qureshi from Queens Village, NY, saw her proceedings start in 2016-05-05 and complete by August 3, 2016, involving asset liquidation."
Sylvia Qureshi — New York, 1-16-41979


ᐅ Joshua Rahaman, New York

Address: 9420 209th St Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-10-41441-ess7: "The bankruptcy record of Joshua Rahaman from Queens Village, NY, shows a Chapter 7 case filed in February 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Joshua Rahaman — New York, 1-10-41441


ᐅ Sammy A Rahaman, New York

Address: 21026 Hollis Ave Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49026-jf: "Sammy A Rahaman's bankruptcy, initiated in 10.14.2009 and concluded by January 21, 2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sammy A Rahaman — New York, 1-09-49026-jf


ᐅ Mohamed N Raheem, New York

Address: 9115 215th Pl Queens Village, NY 11428

Bankruptcy Case 1-07-44362-jf Overview: "Mohamed N Raheem's bankruptcy, initiated in 08/14/2007 and concluded by 04.29.2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed N Raheem — New York, 1-07-44362-jf


ᐅ Masudur M Rahman, New York

Address: 9430 210th St Fl 2ND Queens Village, NY 11428-1525

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46317-nhl: "In a Chapter 7 bankruptcy case, Masudur M Rahman from Queens Village, NY, saw their proceedings start in 12.17.2014 and complete by March 17, 2015, involving asset liquidation."
Masudur M Rahman — New York, 1-14-46317


ᐅ Md Rahman, New York

Address: 8976 220th St Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48820-jbr: "In a Chapter 7 bankruptcy case, Md Rahman from Queens Village, NY, saw their proceedings start in 09/17/2010 and complete by 2010-12-21, involving asset liquidation."
Md Rahman — New York, 1-10-48820


ᐅ Kirubananthan Rajathurai, New York

Address: 22156 90th Ave Apt 1C Queens Village, NY 11428-1305

Bankruptcy Case 1-16-43030-cec Overview: "Queens Village, NY resident Kirubananthan Rajathurai's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2016."
Kirubananthan Rajathurai — New York, 1-16-43030


ᐅ Moataz B Ramadan, New York

Address: 9011 Borkel Pl Queens Village, NY 11428

Bankruptcy Case 1-12-47082-cec Summary: "Moataz B Ramadan's bankruptcy, initiated in 2012-10-03 and concluded by 2013-01-10 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moataz B Ramadan — New York, 1-12-47082


ᐅ Dolmattee Nadia Ramadhar, New York

Address: 9233 212th Pl Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-13-47001-cec7: "Queens Village, NY resident Dolmattee Nadia Ramadhar's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2014."
Dolmattee Nadia Ramadhar — New York, 1-13-47001


ᐅ Razack Glenisha Ramdhanie, New York

Address: 9302 Francis Lewis Blvd Queens Village, NY 11428

Bankruptcy Case 1-10-46180-jf Overview: "Queens Village, NY resident Razack Glenisha Ramdhanie's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Razack Glenisha Ramdhanie — New York, 1-10-46180-jf


ᐅ Krishnapillai Ramesh, New York

Address: 23009 87th Ave Queens Village, NY 11427-2653

Bankruptcy Case 1-15-41231-cec Overview: "The bankruptcy record of Krishnapillai Ramesh from Queens Village, NY, shows a Chapter 7 case filed in 2015-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Krishnapillai Ramesh — New York, 1-15-41231


ᐅ Rajageetha Ramesh, New York

Address: 23009 87th Ave Queens Village, NY 11427-2653

Concise Description of Bankruptcy Case 1-15-41231-cec7: "The case of Rajageetha Ramesh in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rajageetha Ramesh — New York, 1-15-41231


ᐅ Amrita Rameshwar, New York

Address: 9419 208th St Queens Village, NY 11428-1535

Bankruptcy Case 1-2014-44749-nhl Overview: "The bankruptcy filing by Amrita Rameshwar, undertaken in Sep 18, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in Dec 17, 2014 after liquidating assets."
Amrita Rameshwar — New York, 1-2014-44749


ᐅ Cerissa Rameshwar, New York

Address: 9419 208th St Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-13-43359-ess7: "Cerissa Rameshwar's bankruptcy, initiated in May 30, 2013 and concluded by 2013-09-05 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cerissa Rameshwar — New York, 1-13-43359


ᐅ Clifton S Rameshwar, New York

Address: 9419 208th St Queens Village, NY 11428-1535

Brief Overview of Bankruptcy Case 1-14-41348-nhl: "Clifton S Rameshwar's bankruptcy, initiated in 2014-03-24 and concluded by 06.22.2014 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifton S Rameshwar — New York, 1-14-41348


ᐅ Roddy Rameshwar, New York

Address: 9419 208th St Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-13-41300-nhl: "Roddy Rameshwar's bankruptcy, initiated in 03.07.2013 and concluded by June 2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roddy Rameshwar — New York, 1-13-41300


ᐅ Nicole Ramirez, New York

Address: 8659 Range St Fl 2 Queens Village, NY 11427

Bankruptcy Case 1-10-41611-dem Summary: "In Queens Village, NY, Nicole Ramirez filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Nicole Ramirez — New York, 1-10-41611


ᐅ Manuel Ramirez, New York

Address: 9334 211th St Queens Village, NY 11428

Bankruptcy Case 1-11-50603-jf Summary: "Manuel Ramirez's bankruptcy, initiated in December 2011 and concluded by 04/14/2012 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Ramirez — New York, 1-11-50603-jf


ᐅ Edwin Ramos, New York

Address: 20927 112th Rd Queens Village, NY 11429

Bankruptcy Case 1-13-44075-cec Summary: "The bankruptcy record of Edwin Ramos from Queens Village, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2013."
Edwin Ramos — New York, 1-13-44075


ᐅ Richard Edward Ramos, New York

Address: 8717B 209th St Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46783-ess: "The bankruptcy filing by Richard Edward Ramos, undertaken in November 2013 in Queens Village, NY under Chapter 7, concluded with discharge in 02.19.2014 after liquidating assets."
Richard Edward Ramos — New York, 1-13-46783


ᐅ Jacob P Ramos, New York

Address: 8234 229th St Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-13-42252-cec: "The bankruptcy record of Jacob P Ramos from Queens Village, NY, shows a Chapter 7 case filed in 04/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2013."
Jacob P Ramos — New York, 1-13-42252


ᐅ Sandyha Ramotar, New York

Address: 10712 227th St Queens Village, NY 11429-2423

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44441-ess: "In Queens Village, NY, Sandyha Ramotar filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2015."
Sandyha Ramotar — New York, 1-15-44441


ᐅ Shameen Ramotar, New York

Address: 8926 Springfield Blvd Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50069-jf: "Queens Village, NY resident Shameen Ramotar's 11/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2010."
Shameen Ramotar — New York, 1-09-50069-jf


ᐅ Charles Ramphal, New York

Address: 9124 216th St Queens Village, NY 11428-1237

Bankruptcy Case 1-15-41454-cec Summary: "The bankruptcy filing by Charles Ramphal, undertaken in 04.01.2015 in Queens Village, NY under Chapter 7, concluded with discharge in June 30, 2015 after liquidating assets."
Charles Ramphal — New York, 1-15-41454


ᐅ Patricia Ramrattan, New York

Address: 9416 212th St Queens Village, NY 11428

Bankruptcy Case 1-13-45033-cec Overview: "Queens Village, NY resident Patricia Ramrattan's August 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2013."
Patricia Ramrattan — New York, 1-13-45033


ᐅ Roomanie Ramsaran, New York

Address: 10943 217th St Queens Village, NY 11429-1942

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41880-nhl: "Roomanie Ramsaran's Chapter 7 bankruptcy, filed in Queens Village, NY in 04/27/2015, led to asset liquidation, with the case closing in 07.26.2015."
Roomanie Ramsaran — New York, 1-15-41880


ᐅ Mohammed M Rana, New York

Address: 8902 214th St Apt 2 Queens Village, NY 11427

Bankruptcy Case 1-11-48219-jf Overview: "The bankruptcy record of Mohammed M Rana from Queens Village, NY, shows a Chapter 7 case filed in September 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
Mohammed M Rana — New York, 1-11-48219-jf


ᐅ Anniver Ravinera, New York

Address: 8955 217th St Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-13-46575-cec: "Anniver Ravinera's Chapter 7 bankruptcy, filed in Queens Village, NY in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-07."
Anniver Ravinera — New York, 1-13-46575


ᐅ Devakumar Rayappa, New York

Address: 9016 212th St Queens Village, NY 11428

Bankruptcy Case 1-09-49722-ess Overview: "Queens Village, NY resident Devakumar Rayappa's Nov 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2010."
Devakumar Rayappa — New York, 1-09-49722


ᐅ Suzette N Reece, New York

Address: 10932 208th St Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-11-48273-jf: "In a Chapter 7 bankruptcy case, Suzette N Reece from Queens Village, NY, saw her proceedings start in 2011-09-28 and complete by January 21, 2012, involving asset liquidation."
Suzette N Reece — New York, 1-11-48273-jf


ᐅ Lydia Regis, New York

Address: 10032 Bellaire Pl Queens Village, NY 11429

Bankruptcy Case 1-13-42856-nhl Summary: "The bankruptcy record of Lydia Regis from Queens Village, NY, shows a Chapter 7 case filed in 2013-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2013."
Lydia Regis — New York, 1-13-42856


ᐅ Magedline Reid, New York

Address: 8692 208th St Apt 2D Queens Village, NY 11427

Bankruptcy Case 1-10-48876-cec Summary: "The bankruptcy filing by Magedline Reid, undertaken in September 20, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in Dec 23, 2010 after liquidating assets."
Magedline Reid — New York, 1-10-48876


ᐅ Brian Restrepo, New York

Address: 8953 213th St Queens Village, NY 11427-2327

Brief Overview of Bankruptcy Case 1-2014-41479-cec: "The bankruptcy record of Brian Restrepo from Queens Village, NY, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2014."
Brian Restrepo — New York, 1-2014-41479


ᐅ Oscar C Reyes, New York

Address: 8766 217th St Queens Village, NY 11427

Bankruptcy Case 1-11-47631-cec Overview: "Oscar C Reyes's bankruptcy, initiated in September 2, 2011 and concluded by 2011-12-26 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar C Reyes — New York, 1-11-47631


ᐅ Marlene Birch Riascos, New York

Address: 22171 91st Rd Queens Village, NY 11428-1476

Concise Description of Bankruptcy Case 1-2014-42321-ess7: "In a Chapter 7 bankruptcy case, Marlene Birch Riascos from Queens Village, NY, saw her proceedings start in May 9, 2014 and complete by 08.07.2014, involving asset liquidation."
Marlene Birch Riascos — New York, 1-2014-42321


ᐅ Victure Rice, New York

Address: 20930 110th Ave Queens Village, NY 11429

Bankruptcy Case 1-13-40019-cec Summary: "Victure Rice's Chapter 7 bankruptcy, filed in Queens Village, NY in Jan 3, 2013, led to asset liquidation, with the case closing in April 2013."
Victure Rice — New York, 1-13-40019


ᐅ Passite Richard, New York

Address: 21839 104th Ave Queens Village, NY 11429-2052

Bankruptcy Case 1-15-42045-ess Summary: "The bankruptcy filing by Passite Richard, undertaken in May 1, 2015 in Queens Village, NY under Chapter 7, concluded with discharge in 2015-07-30 after liquidating assets."
Passite Richard — New York, 1-15-42045


ᐅ Thomas Richards, New York

Address: 21222 Murdock Ave Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-10-44706-ess7: "Thomas Richards's Chapter 7 bankruptcy, filed in Queens Village, NY in May 2010, led to asset liquidation, with the case closing in 09.13.2010."
Thomas Richards — New York, 1-10-44706


ᐅ Lynette Rinaldi, New York

Address: 23026 87th Ave Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-10-45589-jbr: "The bankruptcy filing by Lynette Rinaldi, undertaken in June 14, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Lynette Rinaldi — New York, 1-10-45589


ᐅ Augustine Rivera, New York

Address: 8933 207th St Queens Village, NY 11427-2238

Bankruptcy Case 1-15-41002-cec Summary: "In a Chapter 7 bankruptcy case, Augustine Rivera from Queens Village, NY, saw their proceedings start in March 10, 2015 and complete by June 2015, involving asset liquidation."
Augustine Rivera — New York, 1-15-41002


ᐅ Carlos Rivera, New York

Address: 9339 Vanderveer St Queens Village, NY 11428-1728

Bankruptcy Case 1-16-40321-nhl Summary: "In a Chapter 7 bankruptcy case, Carlos Rivera from Queens Village, NY, saw their proceedings start in January 27, 2016 and complete by April 26, 2016, involving asset liquidation."
Carlos Rivera — New York, 1-16-40321


ᐅ Marjorie A Rivera, New York

Address: 21504 Hillside Ave Queens Village, NY 11427

Concise Description of Bankruptcy Case 1-13-45134-nhl7: "The case of Marjorie A Rivera in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie A Rivera — New York, 1-13-45134


ᐅ Kevin Roberts, New York

Address: PO Box 280541 Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45903-jbr: "Kevin Roberts's Chapter 7 bankruptcy, filed in Queens Village, NY in June 2010, led to asset liquidation, with the case closing in 10.16.2010."
Kevin Roberts — New York, 1-10-45903


ᐅ Anthony Robinson, New York

Address: 20635 Whitehall Ter Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-13-44573-nhl: "Queens Village, NY resident Anthony Robinson's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-02."
Anthony Robinson — New York, 1-13-44573


ᐅ Kara Robinson, New York

Address: 82157 Country Pointe Cir Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-10-50096-jbr: "In a Chapter 7 bankruptcy case, Kara Robinson from Queens Village, NY, saw her proceedings start in 10.26.2010 and complete by 2011-02-02, involving asset liquidation."
Kara Robinson — New York, 1-10-50096


ᐅ Anita Robinson, New York

Address: 8664 208th St Apt 2B Queens Village, NY 11427

Bankruptcy Case 1-11-43310-ess Overview: "Anita Robinson's bankruptcy, initiated in April 2011 and concluded by July 2011 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Robinson — New York, 1-11-43310


ᐅ Harold F Rocourt, New York

Address: 8907 Pontiac St Queens Village, NY 11427-2720

Bankruptcy Case 1-10-50347-ess Overview: "In their Chapter 13 bankruptcy case filed in November 2010, Queens Village, NY's Harold F Rocourt agreed to a debt repayment plan, which was successfully completed by 12.06.2012."
Harold F Rocourt — New York, 1-10-50347


ᐅ Carlos A Rodriguez, New York

Address: 8809 Ransom St Queens Village, NY 11427

Bankruptcy Case 1-13-45175-ess Overview: "Carlos A Rodriguez's bankruptcy, initiated in August 2013 and concluded by Nov 29, 2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Rodriguez — New York, 1-13-45175


ᐅ Yulian Rodriguez, New York

Address: 22505 Murdock Ave Queens Village, NY 11429-2728

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42751-cec: "Yulian Rodriguez's Chapter 7 bankruptcy, filed in Queens Village, NY in 2015-06-11, led to asset liquidation, with the case closing in 09/09/2015."
Yulian Rodriguez — New York, 1-15-42751


ᐅ Socrates Rodriguez, New York

Address: 8829 212th Pl Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47380-jf: "The bankruptcy filing by Socrates Rodriguez, undertaken in Aug 25, 2011 in Queens Village, NY under Chapter 7, concluded with discharge in 11/29/2011 after liquidating assets."
Socrates Rodriguez — New York, 1-11-47380-jf


ᐅ Edwin Rodriguez, New York

Address: 9434 221st St Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-13-42097-cec: "Edwin Rodriguez's Chapter 7 bankruptcy, filed in Queens Village, NY in 04/10/2013, led to asset liquidation, with the case closing in 07.18.2013."
Edwin Rodriguez — New York, 1-13-42097


ᐅ Denis Rodriguez, New York

Address: 10221 213th St Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-12-43041-nhl7: "Denis Rodriguez's Chapter 7 bankruptcy, filed in Queens Village, NY in April 2012, led to asset liquidation, with the case closing in Aug 20, 2012."
Denis Rodriguez — New York, 1-12-43041


ᐅ Cristobal Rodriguez, New York

Address: 87-15A 209th St Queens Village, NY 11427-1730

Brief Overview of Bankruptcy Case 1-15-44636-nhl: "Cristobal Rodriguez's bankruptcy, initiated in 2015-10-13 and concluded by 01.11.2016 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristobal Rodriguez — New York, 1-15-44636


ᐅ Anita D Rohit, New York

Address: 8967 214th St Queens Village, NY 11427-2329

Bankruptcy Case 1-16-42209-ess Overview: "In a Chapter 7 bankruptcy case, Anita D Rohit from Queens Village, NY, saw her proceedings start in 2016-05-19 and complete by August 2016, involving asset liquidation."
Anita D Rohit — New York, 1-16-42209


ᐅ Rajesh Rohit, New York

Address: 8967 214th St Queens Village, NY 11427-2329

Bankruptcy Case 1-16-42209-ess Summary: "Rajesh Rohit's Chapter 7 bankruptcy, filed in Queens Village, NY in May 19, 2016, led to asset liquidation, with the case closing in 2016-08-17."
Rajesh Rohit — New York, 1-16-42209


ᐅ Shrimattie Rohit, New York

Address: 9323 218th St Apt C10 Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-10-42465-ess: "The case of Shrimattie Rohit in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shrimattie Rohit — New York, 1-10-42465


ᐅ Wanda Roldan, New York

Address: 21811 Hillside Ave Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-13-45141-cec: "In a Chapter 7 bankruptcy case, Wanda Roldan from Queens Village, NY, saw her proceedings start in August 21, 2013 and complete by Nov 28, 2013, involving asset liquidation."
Wanda Roldan — New York, 1-13-45141


ᐅ Isauro Ignacio Roman, New York

Address: 21435 Whitehall Ter Queens Village, NY 11427

Bankruptcy Case 1-11-43970-jbr Summary: "In a Chapter 7 bankruptcy case, Isauro Ignacio Roman from Queens Village, NY, saw his proceedings start in May 2011 and complete by 2011-09-02, involving asset liquidation."
Isauro Ignacio Roman — New York, 1-11-43970


ᐅ Fabian Romero, New York

Address: 22410 Jamaica Ave Apt 2L Queens Village, NY 11428

Bankruptcy Case 1-13-45898-cec Overview: "The bankruptcy record of Fabian Romero from Queens Village, NY, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Fabian Romero — New York, 1-13-45898


ᐅ Yvette Romney, New York

Address: 11315 Delevan St Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51139-dem: "Queens Village, NY resident Yvette Romney's December 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2010."
Yvette Romney — New York, 1-09-51139


ᐅ Flora Rondon, New York

Address: 10915 Springfield Blvd Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-10-51834-ess: "Queens Village, NY resident Flora Rondon's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Flora Rondon — New York, 1-10-51834


ᐅ Marco Rosa, New York

Address: 9226 216th St Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-10-50184-cec7: "Queens Village, NY resident Marco Rosa's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Marco Rosa — New York, 1-10-50184


ᐅ Carol J Rosado, New York

Address: 9101 219th St Queens Village, NY 11428-1342

Bankruptcy Case 1-14-43593-cec Overview: "Queens Village, NY resident Carol J Rosado's Jul 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2014."
Carol J Rosado — New York, 1-14-43593


ᐅ Nora Rosales, New York

Address: 10412 Francis Lewis Blvd Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-11-45337-ess: "In a Chapter 7 bankruptcy case, Nora Rosales from Queens Village, NY, saw her proceedings start in June 22, 2011 and complete by 2011-09-27, involving asset liquidation."
Nora Rosales — New York, 1-11-45337


ᐅ Maxine A Rose, New York

Address: 11129 208th St Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47300-ess: "The bankruptcy record of Maxine A Rose from Queens Village, NY, shows a Chapter 7 case filed in Dec 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-14."
Maxine A Rose — New York, 1-13-47300


ᐅ Fernando Rosete, New York

Address: 22225 Edmore Ave Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48737-jf: "Fernando Rosete's bankruptcy, initiated in Sep 16, 2010 and concluded by 12/21/2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Rosete — New York, 1-10-48737-jf


ᐅ John F Rubio, New York

Address: 8811 Winchester Blvd Queens Village, NY 11427-2642

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42825-ess: "John F Rubio's Chapter 7 bankruptcy, filed in Queens Village, NY in 05/30/2014, led to asset liquidation, with the case closing in 2014-08-28."
John F Rubio — New York, 1-14-42825


ᐅ Jomar Ruiz, New York

Address: 9401 207th St Queens Village, NY 11428

Bankruptcy Case 1-10-48752-cec Overview: "The bankruptcy filing by Jomar Ruiz, undertaken in 09.16.2010 in Queens Village, NY under Chapter 7, concluded with discharge in 12.21.2010 after liquidating assets."
Jomar Ruiz — New York, 1-10-48752


ᐅ Patricia M Rupnarine, New York

Address: 9338 213th St Queens Village, NY 11428-1614

Brief Overview of Bankruptcy Case 1-14-42401-cec: "In Queens Village, NY, Patricia M Rupnarine filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Patricia M Rupnarine — New York, 1-14-42401


ᐅ Patricia M Rupnarine, New York

Address: 9338 213th St Queens Village, NY 11428-1614

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42401-cec: "In Queens Village, NY, Patricia M Rupnarine filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2014."
Patricia M Rupnarine — New York, 1-2014-42401


ᐅ Priya Rutty, New York

Address: 20915 Whitehall Ter Queens Village, NY 11427

Concise Description of Bankruptcy Case 1-11-48083-ess7: "In a Chapter 7 bankruptcy case, Priya Rutty from Queens Village, NY, saw their proceedings start in September 22, 2011 and complete by December 2011, involving asset liquidation."
Priya Rutty — New York, 1-11-48083


ᐅ Eileen M Ryan, New York

Address: 8985 213th St Queens Village, NY 11427

Bankruptcy Case 1-11-45404-cec Overview: "The bankruptcy record of Eileen M Ryan from Queens Village, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2011."
Eileen M Ryan — New York, 1-11-45404


ᐅ Rosalyn Sabio, New York

Address: 8665 Springfield Blvd Queens Village, NY 11427-2021

Bankruptcy Case 1-15-43884-nhl Summary: "The bankruptcy record of Rosalyn Sabio from Queens Village, NY, shows a Chapter 7 case filed in 2015-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2015."
Rosalyn Sabio — New York, 1-15-43884


ᐅ Raymond G Sadafal, New York

Address: 22712 Hillside Ave Queens Village, NY 11427-2626

Brief Overview of Bankruptcy Case 1-16-42780-nhl: "The bankruptcy filing by Raymond G Sadafal, undertaken in June 2016 in Queens Village, NY under Chapter 7, concluded with discharge in 2016-09-21 after liquidating assets."
Raymond G Sadafal — New York, 1-16-42780


ᐅ Mario Saenz, New York

Address: 8943 221st Pl Apt 1A Queens Village, NY 11427

Bankruptcy Case 1-10-47529-ess Overview: "Queens Village, NY resident Mario Saenz's 2010-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2010."
Mario Saenz — New York, 1-10-47529


ᐅ Ashim Saha, New York

Address: 21702 90th Ave Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-11-47700-cec7: "Queens Village, NY resident Ashim Saha's 09.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Ashim Saha — New York, 1-11-47700


ᐅ Diego F Saldarriaga, New York

Address: 8938 212th St Apt Basement Queens Village, NY 11427-2312

Bankruptcy Case 1-14-46025-nhl Overview: "The case of Diego F Saldarriaga in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diego F Saldarriaga — New York, 1-14-46025


ᐅ Carol B Salmon, New York

Address: 22812 Stronghurst Ave Queens Village, NY 11427

Bankruptcy Case 1-12-46940-nhl Summary: "The bankruptcy record of Carol B Salmon from Queens Village, NY, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Carol B Salmon — New York, 1-12-46940