personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Richmond Hill, 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 John Santo, New York

Address: 8387 115th St Richmond Hill, NY 11418

Bankruptcy Case 1-10-42221-cec Overview: "In Richmond Hill, NY, John Santo filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2010."
John Santo — New York, 1-10-42221


ᐅ Leah Yasmine Santos, New York

Address: 9105 120th St Richmond Hill, NY 11418-3215

Brief Overview of Bankruptcy Case 1-15-42060-nhl: "Richmond Hill, NY resident Leah Yasmine Santos's 05/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2015."
Leah Yasmine Santos — New York, 1-15-42060


ᐅ Leakram Sarju, New York

Address: 9304 104th St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-09-51352-ess7: "The bankruptcy record of Leakram Sarju from Richmond Hill, NY, shows a Chapter 7 case filed in 12/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2010."
Leakram Sarju — New York, 1-09-51352


ᐅ Fernanda K Serrano, New York

Address: 8724 115th St Apt 2E Richmond Hill, NY 11418

Bankruptcy Case 1-11-42615-cec Summary: "Richmond Hill, NY resident Fernanda K Serrano's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Fernanda K Serrano — New York, 1-11-42615


ᐅ Dolan Lorraine R Sharkey, New York

Address: 12020 91st Ave Richmond Hill, NY 11418

Brief Overview of Bankruptcy Case 1-13-46216-ess: "The bankruptcy filing by Dolan Lorraine R Sharkey, undertaken in 2013-10-16 in Richmond Hill, NY under Chapter 7, concluded with discharge in 2014-01-23 after liquidating assets."
Dolan Lorraine R Sharkey — New York, 1-13-46216


ᐅ Swapna Sharma, New York

Address: 8772 112th St Richmond Hill, NY 11418-2317

Concise Description of Bankruptcy Case 1-15-45645-ess7: "Swapna Sharma's Chapter 7 bankruptcy, filed in Richmond Hill, NY in 2015-12-18, led to asset liquidation, with the case closing in 2016-03-17."
Swapna Sharma — New York, 1-15-45645


ᐅ Kasturi Sharma, New York

Address: 9124 114th St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-10-43039-cec7: "Richmond Hill, NY resident Kasturi Sharma's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2010."
Kasturi Sharma — New York, 1-10-43039


ᐅ Muhammad R Shaukat, New York

Address: 9139 109th St Richmond Hill, NY 11418

Brief Overview of Bankruptcy Case 1-11-49732-jbr: "In a Chapter 7 bankruptcy case, Muhammad R Shaukat from Richmond Hill, NY, saw his proceedings start in 2011-11-18 and complete by February 2012, involving asset liquidation."
Muhammad R Shaukat — New York, 1-11-49732


ᐅ Alicia M Shehee, New York

Address: 8705 108th St Apt 4R Richmond Hill, NY 11418-2244

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44762-ess: "In Richmond Hill, NY, Alicia M Shehee filed for Chapter 7 bankruptcy in 09.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/18/2014."
Alicia M Shehee — New York, 1-2014-44762


ᐅ Rabindra K Shill, New York

Address: 8616 123rd St Richmond Hill, NY 11418-2605

Brief Overview of Bankruptcy Case 1-14-44949-ess: "In Richmond Hill, NY, Rabindra K Shill filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Rabindra K Shill — New York, 1-14-44949


ᐅ Hasibul Shiraj, New York

Address: 11019 Jamaica Ave Richmond Hill, NY 11418

Brief Overview of Bankruptcy Case 1-10-44665-jf: "In Richmond Hill, NY, Hasibul Shiraj filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2010."
Hasibul Shiraj — New York, 1-10-44665-jf


ᐅ Mohammed Siddique, New York

Address: 8625 112th St Apt 9B Richmond Hill, NY 11418

Bankruptcy Case 1-10-50372-cec Summary: "Richmond Hill, NY resident Mohammed Siddique's 2010-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Mohammed Siddique — New York, 1-10-50372


ᐅ Silvio I Silva, New York

Address: 8502 102nd St Richmond Hill, NY 11418-1114

Brief Overview of Bankruptcy Case 1-2014-44006-ess: "Silvio I Silva's bankruptcy, initiated in August 2, 2014 and concluded by 10/31/2014 in Richmond Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvio I Silva — New York, 1-2014-44006


ᐅ Lali Singh, New York

Address: 9135 117th St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-10-48015-jbr7: "The case of Lali Singh in Richmond Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lali Singh — New York, 1-10-48015


ᐅ Smith Annette S Singh, New York

Address: 8517 107th St Richmond Hill, NY 11418

Bankruptcy Case 1-11-43069-jbr Summary: "Smith Annette S Singh's bankruptcy, initiated in April 2011 and concluded by Aug 6, 2011 in Richmond Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Smith Annette S Singh — New York, 1-11-43069


ᐅ Raj Paul Singh, New York

Address: 9132 118th St Richmond Hill, NY 11418

Brief Overview of Bankruptcy Case 1-10-43186-jf: "The bankruptcy record of Raj Paul Singh from Richmond Hill, NY, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2010."
Raj Paul Singh — New York, 1-10-43186-jf


ᐅ Sukhdev Singh, New York

Address: 8647 126th St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-13-45028-nhl7: "Sukhdev Singh's Chapter 7 bankruptcy, filed in Richmond Hill, NY in 2013-08-16, led to asset liquidation, with the case closing in 2013-11-23."
Sukhdev Singh — New York, 1-13-45028


ᐅ Jaspreet Singh, New York

Address: 9111 116th St Richmond Hill, NY 11418

Brief Overview of Bankruptcy Case 1-10-43417-ess: "Jaspreet Singh's bankruptcy, initiated in 04.21.2010 and concluded by Aug 14, 2010 in Richmond Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaspreet Singh — New York, 1-10-43417


ᐅ Jatinder Singh, New York

Address: 8797 118th St Richmond Hill, NY 11418

Bankruptcy Case 1-10-49440-jf Summary: "In Richmond Hill, NY, Jatinder Singh filed for Chapter 7 bankruptcy in 2010-10-05. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2011."
Jatinder Singh — New York, 1-10-49440-jf


ᐅ Bhupinder Singh, New York

Address: 8915 115th St Richmond Hill, NY 11418

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44420-jf: "In a Chapter 7 bankruptcy case, Bhupinder Singh from Richmond Hill, NY, saw their proceedings start in 05/24/2011 and complete by Aug 30, 2011, involving asset liquidation."
Bhupinder Singh — New York, 1-11-44420-jf


ᐅ Miroslaw Zygmunt Slupinski, New York

Address: 9116 120th St Richmond Hill, NY 11418

Bankruptcy Case 1-11-44267-jbr Overview: "The bankruptcy filing by Miroslaw Zygmunt Slupinski, undertaken in 05.19.2011 in Richmond Hill, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Miroslaw Zygmunt Slupinski — New York, 1-11-44267


ᐅ Raymond Stio, New York

Address: 8410 101st St Apt 3E Richmond Hill, NY 11418

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47028-ess: "The bankruptcy record of Raymond Stio from Richmond Hill, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-02."
Raymond Stio — New York, 1-13-47028


ᐅ Lakheram B Sukhdeo, New York

Address: 8902 121st St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-11-49701-jbr7: "In a Chapter 7 bankruptcy case, Lakheram B Sukhdeo from Richmond Hill, NY, saw their proceedings start in 11.17.2011 and complete by February 2012, involving asset liquidation."
Lakheram B Sukhdeo — New York, 1-11-49701


ᐅ Katherine Svenstrup, New York

Address: 11902 91st Ave Apt 3K Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-11-49223-ess7: "In Richmond Hill, NY, Katherine Svenstrup filed for Chapter 7 bankruptcy in Oct 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2012."
Katherine Svenstrup — New York, 1-11-49223


ᐅ Allen Syville, New York

Address: 8627 125th St Richmond Hill, NY 11418-2644

Bankruptcy Case 1-16-40384-ess Overview: "The case of Allen Syville in Richmond Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Syville — New York, 1-16-40384


ᐅ Vijay Niranjan Tamaldeo, New York

Address: 8919 116th St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-12-48027-jf7: "The bankruptcy record of Vijay Niranjan Tamaldeo from Richmond Hill, NY, shows a Chapter 7 case filed in 11.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Vijay Niranjan Tamaldeo — New York, 1-12-48027-jf


ᐅ Yerandis Tamayo, New York

Address: 10235 85th Dr Richmond Hill, NY 11418

Bankruptcy Case 1-10-41851-cec Summary: "In a Chapter 7 bankruptcy case, Yerandis Tamayo from Richmond Hill, NY, saw their proceedings start in 2010-03-08 and complete by April 2010, involving asset liquidation."
Yerandis Tamayo — New York, 1-10-41851


ᐅ Geronimo Tamayo, New York

Address: 8339 116th St Apt 6A Richmond Hill, NY 11418

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45174-nhl: "The bankruptcy filing by Geronimo Tamayo, undertaken in July 2012 in Richmond Hill, NY under Chapter 7, concluded with discharge in 11.09.2012 after liquidating assets."
Geronimo Tamayo — New York, 1-12-45174


ᐅ Harmanto Tanusantoso, New York

Address: 8763 108th St Richmond Hill, NY 11418

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49717-ess: "The case of Harmanto Tanusantoso in Richmond Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harmanto Tanusantoso — New York, 1-10-49717


ᐅ Darlynn V Tate, New York

Address: 8742 127th St Richmond Hill, NY 11418

Brief Overview of Bankruptcy Case 1-11-47552-jf: "In Richmond Hill, NY, Darlynn V Tate filed for Chapter 7 bankruptcy in 08/31/2011. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2011."
Darlynn V Tate — New York, 1-11-47552-jf


ᐅ Jean Jassodra Teerath, New York

Address: 11914 89th Ave Richmond Hill, NY 11418-3232

Bankruptcy Case 1-14-40220-ess Summary: "The bankruptcy filing by Jean Jassodra Teerath, undertaken in 2014-01-21 in Richmond Hill, NY under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
Jean Jassodra Teerath — New York, 1-14-40220


ᐅ Victor Tejada, New York

Address: 13420 87th Ave Apt 2F Richmond Hill, NY 11418

Brief Overview of Bankruptcy Case 1-13-42523-nhl: "In Richmond Hill, NY, Victor Tejada filed for Chapter 7 bankruptcy in 2013-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Victor Tejada — New York, 1-13-42523


ᐅ Beramiesha Thompson, New York

Address: 8530 101st St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-13-44260-cec7: "In a Chapter 7 bankruptcy case, Beramiesha Thompson from Richmond Hill, NY, saw their proceedings start in 07/11/2013 and complete by October 2013, involving asset liquidation."
Beramiesha Thompson — New York, 1-13-44260


ᐅ Karyna Tijero, New York

Address: 10920 Jamaica Ave Apt 3R Richmond Hill, NY 11418

Bankruptcy Case 1-10-41513-jf Overview: "Karyna Tijero's Chapter 7 bankruptcy, filed in Richmond Hill, NY in 02/25/2010, led to asset liquidation, with the case closing in June 2010."
Karyna Tijero — New York, 1-10-41513-jf


ᐅ Maureen Mary Tomecek, New York

Address: 9102 111th St Apt 2B Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-11-45088-jf7: "Maureen Mary Tomecek's bankruptcy, initiated in June 2011 and concluded by 10.06.2011 in Richmond Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Mary Tomecek — New York, 1-11-45088-jf


ᐅ Stephanie Toress, New York

Address: 8611 125th St Richmond Hill, NY 11418

Bankruptcy Case 1-11-42831-jbr Summary: "In Richmond Hill, NY, Stephanie Toress filed for Chapter 7 bankruptcy in Apr 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2011."
Stephanie Toress — New York, 1-11-42831


ᐅ America M Trivino, New York

Address: 8620 120th St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-11-41130-ess7: "America M Trivino's bankruptcy, initiated in 02/16/2011 and concluded by June 2011 in Richmond Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
America M Trivino — New York, 1-11-41130


ᐅ Manuel Turingan, New York

Address: 8410 101st St Apt 4J Richmond Hill, NY 11418-1150

Brief Overview of Bankruptcy Case 1-14-45732-nhl: "Manuel Turingan's Chapter 7 bankruptcy, filed in Richmond Hill, NY in Nov 11, 2014, led to asset liquidation, with the case closing in February 2015."
Manuel Turingan — New York, 1-14-45732


ᐅ Amelia L Turner, New York

Address: 8750 111th St Apt 1A Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-11-41394-jbr7: "In a Chapter 7 bankruptcy case, Amelia L Turner from Richmond Hill, NY, saw her proceedings start in 2011-02-25 and complete by 2011-06-01, involving asset liquidation."
Amelia L Turner — New York, 1-11-41394


ᐅ Debbie Marie Tyler, New York

Address: 12011 Hillside Ave Apt 3I Richmond Hill, NY 11418-1805

Bankruptcy Case 1-14-40805-nhl Overview: "In Richmond Hill, NY, Debbie Marie Tyler filed for Chapter 7 bankruptcy in 2014-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
Debbie Marie Tyler — New York, 1-14-40805


ᐅ Juan Urgiles, New York

Address: 9309 102nd St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 2:11-bk-62954-BB7: "The bankruptcy filing by Juan Urgiles, undertaken in 2011-12-31 in Richmond Hill, NY under Chapter 7, concluded with discharge in 2012-04-24 after liquidating assets."
Juan Urgiles — New York, 2:11-bk-62954-BB


ᐅ Judith Valencia, New York

Address: 8415 107th St Richmond Hill, NY 11418

Bankruptcy Case 1-11-40007-jf Overview: "Judith Valencia's bankruptcy, initiated in Jan 3, 2011 and concluded by 04.06.2011 in Richmond Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Valencia — New York, 1-11-40007-jf


ᐅ Juan S Valerio, New York

Address: 8802 107th St Apt 1 Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-13-42422-ess7: "The case of Juan S Valerio in Richmond Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan S Valerio — New York, 1-13-42422


ᐅ Kerly Vargas, New York

Address: 8903 134th St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-10-41259-dem7: "Richmond Hill, NY resident Kerly Vargas's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2010."
Kerly Vargas — New York, 1-10-41259


ᐅ Sarah Varon, New York

Address: 8260 116th St Apt A1 Richmond Hill, NY 11418

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41220-ess: "The bankruptcy filing by Sarah Varon, undertaken in March 4, 2013 in Richmond Hill, NY under Chapter 7, concluded with discharge in Jun 11, 2013 after liquidating assets."
Sarah Varon — New York, 1-13-41220


ᐅ Jr Luis A Vazquez, New York

Address: 8608 117th St Richmond Hill, NY 11418

Bankruptcy Case 1-12-45002-cec Overview: "The case of Jr Luis A Vazquez in Richmond Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Luis A Vazquez — New York, 1-12-45002


ᐅ Uma Veras, New York

Address: 8643 130th St Richmond Hill, NY 11418

Brief Overview of Bankruptcy Case 1-11-49281-jf: "The bankruptcy filing by Uma Veras, undertaken in Oct 31, 2011 in Richmond Hill, NY under Chapter 7, concluded with discharge in February 8, 2012 after liquidating assets."
Uma Veras — New York, 1-11-49281-jf


ᐅ Cheng Edna Villegas, New York

Address: 10224 86th Ave Richmond Hill, NY 11418

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51127-jf: "Cheng Edna Villegas's Chapter 7 bankruptcy, filed in Richmond Hill, NY in December 17, 2009, led to asset liquidation, with the case closing in 2010-03-29."
Cheng Edna Villegas — New York, 1-09-51127-jf


ᐅ Susan Wharton, New York

Address: 10823 Jamaica Ave Fl 3RD Richmond Hill, NY 11418-2243

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41705-cec: "Susan Wharton's bankruptcy, initiated in 04/08/2014 and concluded by Jul 7, 2014 in Richmond Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Wharton — New York, 1-2014-41705


ᐅ Sherry Williams, New York

Address: 8427 101st St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-10-44901-jf7: "The case of Sherry Williams in Richmond Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Williams — New York, 1-10-44901-jf


ᐅ Aurang Zaib, New York

Address: 9138 Lefferts Blvd Richmond Hill, NY 11418

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51019-cec: "The bankruptcy filing by Aurang Zaib, undertaken in November 2010 in Richmond Hill, NY under Chapter 7, concluded with discharge in March 1, 2011 after liquidating assets."
Aurang Zaib — New York, 1-10-51019


ᐅ Nazim S M Zaman, New York

Address: 8642 122nd St Richmond Hill, NY 11418

Bankruptcy Case 1-11-50211-ess Summary: "The bankruptcy filing by Nazim S M Zaman, undertaken in December 2011 in Richmond Hill, NY under Chapter 7, concluded with discharge in 2012-03-30 after liquidating assets."
Nazim S M Zaman — New York, 1-11-50211


ᐅ Marlene Zamora, New York

Address: 8724 115th St Apt 3E Richmond Hill, NY 11418

Bankruptcy Case 1-11-47394-ess Overview: "Marlene Zamora's bankruptcy, initiated in 2011-08-26 and concluded by Nov 30, 2011 in Richmond Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Zamora — New York, 1-11-47394


ᐅ Elizabeth Zapata, New York

Address: 10215 90th Ave Richmond Hill, NY 11418

Bankruptcy Case 1-10-51538-jbr Overview: "Elizabeth Zapata's bankruptcy, initiated in December 2010 and concluded by 2011-04-03 in Richmond Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Zapata — New York, 1-10-51538


ᐅ Olivia Zapata, New York

Address: 8802 132nd St Richmond Hill, NY 11418

Concise Description of Bankruptcy Case 1-09-49804-dem7: "In a Chapter 7 bankruptcy case, Olivia Zapata from Richmond Hill, NY, saw her proceedings start in 11/06/2009 and complete by 2010-02-13, involving asset liquidation."
Olivia Zapata — New York, 1-09-49804


ᐅ Roy Zelazinski, New York

Address: 8750 111th St Apt 3A Richmond Hill, NY 11418

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51262-ess: "In Richmond Hill, NY, Roy Zelazinski filed for Chapter 7 bankruptcy in Dec 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Roy Zelazinski — New York, 1-09-51262