Website Logo

Hollis, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hollis.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Nicholas Middle Grginovich, Hollis NY

Address: 9128 184th St Hollis, NY 11423
Bankruptcy Case 1-13-41407-cec Overview: "The bankruptcy filing by Nicholas Middle Grginovich, undertaken in 03/13/2013 in Hollis, NY under Chapter 7, concluded with discharge in 2013-06-20 after liquidating assets."
Nicholas Middle Grginovich — New York

Joycelyn Griffiths, Hollis NY

Address: 19050 99th Ave Hollis, NY 11423
Concise Description of Bankruptcy Case 1-11-46020-ess7: "Joycelyn Griffiths's bankruptcy, initiated in 07.12.2011 and concluded by 2011-11-04 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joycelyn Griffiths — New York

Surely Guilbe, Hollis NY

Address: 9906 195th St Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43374-jbr: "The case of Surely Guilbe in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 23, 2011 and discharged early 08.03.2011, focusing on asset liquidation to repay creditors."
Surely Guilbe — New York

Antoinette Hamilton, Hollis NY

Address: 9153 195th St Hollis, NY 11423
Bankruptcy Case 1-10-49656-cec Overview: "The case of Antoinette Hamilton in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in October 14, 2010 and discharged early February 6, 2011, focusing on asset liquidation to repay creditors."
Antoinette Hamilton — New York

Catherine Hankerson, Hollis NY

Address: 9135 193rd St Apt L1 Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-09-51285-dem: "In a Chapter 7 bankruptcy case, Catherine Hankerson from Hollis, NY, saw her proceedings start in 2009-12-22 and complete by 03/30/2010, involving asset liquidation."
Catherine Hankerson — New York

Edward Hansrajsingh, Hollis NY

Address: 9055 205th St Hollis, NY 11423-2730
Brief Overview of Bankruptcy Case 1-15-45178-cec: "The bankruptcy record of Edward Hansrajsingh from Hollis, NY, shows a Chapter 7 case filed in November 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2016."
Edward Hansrajsingh — New York

Mohammad Haque, Hollis NY

Address: 8750 204th St Apt B54 Hollis, NY 11423
Bankruptcy Case 1-09-50299-jf Summary: "Hollis, NY resident Mohammad Haque's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2010."
Mohammad Haque — New York

Anita R Hari, Hollis NY

Address: 8931 199th St Hollis, NY 11423
Bankruptcy Case 1-11-50091-ess Summary: "In Hollis, NY, Anita R Hari filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-24."
Anita R Hari — New York

Monica D Hari, Hollis NY

Address: 8931 199th St Hollis, NY 11423-2103
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41937-cec: "The bankruptcy record of Monica D Hari from Hollis, NY, shows a Chapter 7 case filed in April 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Monica D Hari — New York

Navin J Haribaran, Hollis NY

Address: 19715 Hiawatha Ave Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42640-jf: "The case of Navin J Haribaran in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-11 and discharged early 2012-08-04, focusing on asset liquidation to repay creditors."
Navin J Haribaran — New York

Robert M Harrington, Hollis NY

Address: 9160 193rd St Apt 4D Hollis, NY 11423
Concise Description of Bankruptcy Case 1-11-49207-ess7: "The case of Robert M Harrington in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early 2012-02-08, focusing on asset liquidation to repay creditors."
Robert M Harrington — New York

Jr James Harrison, Hollis NY

Address: 100-15A 199th St Hollis, NY 11423
Bankruptcy Case 1-13-46142-ess Summary: "Jr James Harrison's Chapter 7 bankruptcy, filed in Hollis, NY in 10.10.2013, led to asset liquidation, with the case closing in January 17, 2014."
Jr James Harrison — New York

Yvonne Hendricks, Hollis NY

Address: 10033 199th St Hollis, NY 11423-3326
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40398-nhl: "In Hollis, NY, Yvonne Hendricks filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2016."
Yvonne Hendricks — New York

Tiffany Henry, Hollis NY

Address: 10027 200th St Hollis, NY 11423
Bankruptcy Case 1-10-44980-cec Overview: "Tiffany Henry's Chapter 7 bankruptcy, filed in Hollis, NY in 05.27.2010, led to asset liquidation, with the case closing in 2010-09-19."
Tiffany Henry — New York

Mario Hernandez, Hollis NY

Address: 8929 188th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-13-40440-nhl7: "The case of Mario Hernandez in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-28 and discharged early May 7, 2013, focusing on asset liquidation to repay creditors."
Mario Hernandez — New York

Jaime D Hernandez, Hollis NY

Address: 9009 189th St Hollis, NY 11423-2543
Brief Overview of Bankruptcy Case 1-14-45239-nhl: "In Hollis, NY, Jaime D Hernandez filed for Chapter 7 bankruptcy in 10.17.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2015."
Jaime D Hernandez — New York

Raymond Herrera, Hollis NY

Address: 9104 184th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-10-51062-ess7: "Hollis, NY resident Raymond Herrera's 11/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2011."
Raymond Herrera — New York

Rosa Herrera, Hollis NY

Address: 8819 193rd St Apt 2D Hollis, NY 11423-2037
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44997-nhl: "In a Chapter 7 bankruptcy case, Rosa Herrera from Hollis, NY, saw her proceedings start in 2015-11-02 and complete by 2016-01-31, involving asset liquidation."
Rosa Herrera — New York

Holley Lori Hill, Hollis NY

Address: 10243 187th St Hollis, NY 11423-3109
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45706-ess: "Hollis, NY resident Holley Lori Hill's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2016."
Holley Lori Hill — New York

Satesh Hiralal, Hollis NY

Address: 8939 202nd St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-11-49937-jf: "The case of Satesh Hiralal in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 11/28/2011 and discharged early March 22, 2012, focusing on asset liquidation to repay creditors."
Satesh Hiralal — New York

Monirul Hoque, Hollis NY

Address: 8904 188th St Hollis, NY 11423-1915
Concise Description of Bankruptcy Case 1-15-43485-ess7: "The bankruptcy filing by Monirul Hoque, undertaken in 2015-07-29 in Hollis, NY under Chapter 7, concluded with discharge in Oct 27, 2015 after liquidating assets."
Monirul Hoque — New York

Salma Hussain, Hollis NY

Address: 8844 202nd St Hollis, NY 11423-2204
Bankruptcy Case 1-14-45184-nhl Overview: "The bankruptcy record of Salma Hussain from Hollis, NY, shows a Chapter 7 case filed in 2014-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2015."
Salma Hussain — New York

Amir Hussain, Hollis NY

Address: 8844 202nd St Hollis, NY 11423-2204
Brief Overview of Bankruptcy Case 1-14-45185-nhl: "Hollis, NY resident Amir Hussain's 10.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Amir Hussain — New York

Samwaiel Guirguis Ibrahim, Hollis NY

Address: 19014 Haywood Rd Hollis, NY 11423-1159
Brief Overview of Bankruptcy Case 1-16-42237-cec: "Samwaiel Guirguis Ibrahim's Chapter 7 bankruptcy, filed in Hollis, NY in 05.21.2016, led to asset liquidation, with the case closing in August 19, 2016."
Samwaiel Guirguis Ibrahim — New York

Manuel Imperial, Hollis NY

Address: 8920 184th Pl Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-10-48714-jf: "In Hollis, NY, Manuel Imperial filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-08."
Manuel Imperial — New York

Rakhim Isakov, Hollis NY

Address: 8215 192nd St Hollis, NY 11423-1010
Concise Description of Bankruptcy Case 1-16-41134-cec7: "The bankruptcy record of Rakhim Isakov from Hollis, NY, shows a Chapter 7 case filed in 03/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-19."
Rakhim Isakov — New York

Thomas Carolyn E Jackson, Hollis NY

Address: 10218 183rd Pl Hollis, NY 11423-3102
Brief Overview of Bankruptcy Case 1-2014-41759-ess: "The case of Thomas Carolyn E Jackson in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-10 and discharged early 2014-07-09, focusing on asset liquidation to repay creditors."
Thomas Carolyn E Jackson — New York

Kyrle Jacobs, Hollis NY

Address: 9020 199th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-11-42712-ess7: "Kyrle Jacobs's bankruptcy, initiated in Mar 31, 2011 and concluded by 2011-07-24 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyrle Jacobs — New York

Chidanand Jagannath, Hollis NY

Address: 8938 186th St Hollis, NY 11423
Bankruptcy Case 1-10-47524-jbr Overview: "Chidanand Jagannath's bankruptcy, initiated in Aug 7, 2010 and concluded by November 2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chidanand Jagannath — New York

Betty Kunty Jagnanan, Hollis NY

Address: 9341 205th St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-13-46774-cec: "Betty Kunty Jagnanan's bankruptcy, initiated in November 2013 and concluded by February 19, 2014 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Kunty Jagnanan — New York

Diane Jamison, Hollis NY

Address: 8831 201st St Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41320-dem: "Diane Jamison's Chapter 7 bankruptcy, filed in Hollis, NY in February 19, 2010, led to asset liquidation, with the case closing in May 2010."
Diane Jamison — New York

Joseph James Jerome, Hollis NY

Address: 8710 204th St Apt A72 Hollis, NY 11423-1509
Brief Overview of Bankruptcy Case 1-16-42609-ess: "Joseph James Jerome's Chapter 7 bankruptcy, filed in Hollis, NY in 2016-06-14, led to asset liquidation, with the case closing in September 2016."
Joseph James Jerome — New York

Ricardo G Jimenez, Hollis NY

Address: 9925 Farmers Blvd Apt 1 Hollis, NY 11423-3119
Bankruptcy Case 1-15-40721-nhl Summary: "In Hollis, NY, Ricardo G Jimenez filed for Chapter 7 bankruptcy in Feb 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2015."
Ricardo G Jimenez — New York

Marisol Jimenez, Hollis NY

Address: 9925 Farmers Blvd Apt 1 Hollis, NY 11423-3119
Bankruptcy Case 1-15-40721-nhl Summary: "The bankruptcy filing by Marisol Jimenez, undertaken in 02/24/2015 in Hollis, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Marisol Jimenez — New York

Magaly Guadalupe Jimenez, Hollis NY

Address: 8873 193rd St Apt 2K Hollis, NY 11423
Bankruptcy Case 1-11-43262-jbr Summary: "In Hollis, NY, Magaly Guadalupe Jimenez filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-12."
Magaly Guadalupe Jimenez — New York

Ali Nageeran Jokhan, Hollis NY

Address: 8830 182nd St Apt 6J Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44910-jf: "The bankruptcy filing by Ali Nageeran Jokhan, undertaken in 2011-06-07 in Hollis, NY under Chapter 7, concluded with discharge in September 14, 2011 after liquidating assets."
Ali Nageeran Jokhan — New York

Nardeo Jurawan, Hollis NY

Address: 18243 Jamaica Ave Hollis, NY 11423
Concise Description of Bankruptcy Case 1-09-49810-dem7: "Nardeo Jurawan's bankruptcy, initiated in November 6, 2009 and concluded by 02.16.2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nardeo Jurawan — New York

Nancy Keitt, Hollis NY

Address: 18609 Henderson Ave Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-10-47446-cec: "In a Chapter 7 bankruptcy case, Nancy Keitt from Hollis, NY, saw her proceedings start in August 5, 2010 and complete by 11.28.2010, involving asset liquidation."
Nancy Keitt — New York

Sushmadavi Kewal, Hollis NY

Address: 8904 196th St Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49525-ess: "The bankruptcy filing by Sushmadavi Kewal, undertaken in 2011-11-10 in Hollis, NY under Chapter 7, concluded with discharge in 2012-02-17 after liquidating assets."
Sushmadavi Kewal — New York

Marilyn Khan, Hollis NY

Address: 19910 Hillside Ave Apt 7B Hollis, NY 11423
Bankruptcy Case 1-10-41453-ess Overview: "Marilyn Khan's bankruptcy, initiated in 02.23.2010 and concluded by 06/02/2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Khan — New York

Faraz Khan, Hollis NY

Address: 20235 Foothill Ave Apt B73 Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-13-46419-cec: "In a Chapter 7 bankruptcy case, Faraz Khan from Hollis, NY, saw their proceedings start in 10.25.2013 and complete by 2014-02-01, involving asset liquidation."
Faraz Khan — New York

Kajal Khan, Hollis NY

Address: 19620 Hillside Ave Apt 2 Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-10-43376-cec: "The bankruptcy record of Kajal Khan from Hollis, NY, shows a Chapter 7 case filed in 04/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Kajal Khan — New York

Lloyd Kidd, Hollis NY

Address: PO Box 230039 Hollis, NY 11423
Concise Description of Bankruptcy Case 1-09-51173-ess7: "In Hollis, NY, Lloyd Kidd filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Lloyd Kidd — New York

Constance King, Hollis NY

Address: 9150 195th St Apt 4G Hollis, NY 11423
Concise Description of Bankruptcy Case 1-10-46202-jbr7: "The bankruptcy record of Constance King from Hollis, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2010."
Constance King — New York

Sanjai G Kissoondial, Hollis NY

Address: 8826 187th St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-07-43399-jf: "The bankruptcy record of Sanjai G Kissoondial from Hollis, NY, shows a Chapter 7 case filed in June 2007. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Sanjai G Kissoondial — New York

Wendy Kumar, Hollis NY

Address: 9034 182nd St Hollis, NY 11423
Bankruptcy Case 1-13-42189-ess Overview: "Hollis, NY resident Wendy Kumar's 04/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2013."
Wendy Kumar — New York

Kemi Elizabeth Kuranga, Hollis NY

Address: 20503 100th Ave Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46865-nhl: "The case of Kemi Elizabeth Kuranga in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-17 and discharged early February 24, 2014, focusing on asset liquidation to repay creditors."
Kemi Elizabeth Kuranga — New York

Javita M Lall, Hollis NY

Address: 8819 198th St Hollis, NY 11423
Bankruptcy Case 1-11-40454-cec Summary: "In Hollis, NY, Javita M Lall filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Javita M Lall — New York

Rheolan A Lascano, Hollis NY

Address: 8817 184th St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-12-44779-cec: "The bankruptcy record of Rheolan A Lascano from Hollis, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2012."
Rheolan A Lascano — New York

Raneisha Layne, Hollis NY

Address: 10207 189th St Hollis, NY 11423
Bankruptcy Case 1-10-48020-jf Summary: "Raneisha Layne's bankruptcy, initiated in 08.25.2010 and concluded by December 2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raneisha Layne — New York

Maria D Lebron, Hollis NY

Address: 19005 Hillside Ave Apt 5A Hollis, NY 11423-1958
Brief Overview of Bankruptcy Case 1-2014-44568-cec: "The bankruptcy filing by Maria D Lebron, undertaken in Sep 7, 2014 in Hollis, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Maria D Lebron — New York

Jean Claude Legoute, Hollis NY

Address: 19111 Woodhull Ave Apt 3B Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42078-ess: "Hollis, NY resident Jean Claude Legoute's 2013-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2013."
Jean Claude Legoute — New York

Melford B Leitch, Hollis NY

Address: 9156 195th St Apt 1J Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43659-cec: "In a Chapter 7 bankruptcy case, Melford B Leitch from Hollis, NY, saw their proceedings start in 2011-04-29 and complete by 08/22/2011, involving asset liquidation."
Melford B Leitch — New York

Parbati Leonard, Hollis NY

Address: 9308 204th St Hollis, NY 11423-3026
Concise Description of Bankruptcy Case 1-14-45708-cec7: "Hollis, NY resident Parbati Leonard's 11/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2015."
Parbati Leonard — New York

A Ping Samantha Li, Hollis NY

Address: 9069 204th St Hollis, NY 11423
Bankruptcy Case 1-10-43521-jf Summary: "The case of A Ping Samantha Li in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in April 23, 2010 and discharged early 2010-08-16, focusing on asset liquidation to repay creditors."
A Ping Samantha Li — New York

Marlene D Livingstone, Hollis NY

Address: 10250 183rd Pl Hollis, NY 11423
Concise Description of Bankruptcy Case 1-11-40391-ess7: "The bankruptcy filing by Marlene D Livingstone, undertaken in 01.21.2011 in Hollis, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Marlene D Livingstone — New York

Judith E Lobel, Hollis NY

Address: 8730 204th St Hollis, NY 11423
Bankruptcy Case 1-11-42248-jf Overview: "Judith E Lobel's Chapter 7 bankruptcy, filed in Hollis, NY in Mar 22, 2011, led to asset liquidation, with the case closing in 06/28/2011."
Judith E Lobel — New York

Carmelina Lopez, Hollis NY

Address: 18806 87th Dr Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50238-cec: "The bankruptcy record of Carmelina Lopez from Hollis, NY, shows a Chapter 7 case filed in October 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Carmelina Lopez — New York

Jennifer L Lopez, Hollis NY

Address: 9029 204th St Hollis, NY 11423
Bankruptcy Case 1-13-41645-cec Summary: "The bankruptcy record of Jennifer L Lopez from Hollis, NY, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2013."
Jennifer L Lopez — New York

Kellie Lucas, Hollis NY

Address: 9121 196th St Apt B10 Hollis, NY 11423
Bankruptcy Case 1-10-42501-ess Summary: "Kellie Lucas's bankruptcy, initiated in 03.24.2010 and concluded by 07.17.2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Lucas — New York

Darryl T Mackey, Hollis NY

Address: 10022 200th St Hollis, NY 11423-3331
Brief Overview of Bankruptcy Case 1-14-42361-ess: "Hollis, NY resident Darryl T Mackey's May 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-08."
Darryl T Mackey — New York

Darryl T Mackey, Hollis NY

Address: 10022 200th St Hollis, NY 11423-3331
Concise Description of Bankruptcy Case 1-2014-42361-ess7: "In a Chapter 7 bankruptcy case, Darryl T Mackey from Hollis, NY, saw his proceedings start in 2014-05-10 and complete by 2014-08-08, involving asset liquidation."
Darryl T Mackey — New York

Carol A Madray, Hollis NY

Address: 9340 205th St Hollis, NY 11423
Bankruptcy Case 1-11-42650-cec Summary: "The bankruptcy filing by Carol A Madray, undertaken in Mar 31, 2011 in Hollis, NY under Chapter 7, concluded with discharge in 07/24/2011 after liquidating assets."
Carol A Madray — New York

Edmond Magloire, Hollis NY

Address: 8828 189th St Hollis, NY 11423
Bankruptcy Case 1-10-46717-jf Summary: "Hollis, NY resident Edmond Magloire's July 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Edmond Magloire — New York

Sundararajan Manohar, Hollis NY

Address: 9027 204th St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-10-42070-jf: "The bankruptcy filing by Sundararajan Manohar, undertaken in March 2010 in Hollis, NY under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Sundararajan Manohar — New York

Kinsby Marcelin, Hollis NY

Address: 19620 Hillside Ave Hollis, NY 11423
Bankruptcy Case 1-11-46810-ess Summary: "Kinsby Marcelin's bankruptcy, initiated in 2011-08-06 and concluded by 2011-11-15 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kinsby Marcelin — New York

Althea N Marks, Hollis NY

Address: 10230 189th St Hollis, NY 11423-3118
Concise Description of Bankruptcy Case 1-15-41578-ess7: "The bankruptcy filing by Althea N Marks, undertaken in 04/09/2015 in Hollis, NY under Chapter 7, concluded with discharge in Jul 8, 2015 after liquidating assets."
Althea N Marks — New York

Augustina D Martin, Hollis NY

Address: 9161 193rd St Apt 1S Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-11-44589-jbr: "Augustina D Martin's bankruptcy, initiated in May 2011 and concluded by 09/19/2011 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustina D Martin — New York

Roy Martin, Hollis NY

Address: 10265 186th St Apt 2 Hollis, NY 11423
Bankruptcy Case 1-10-40305-ess Summary: "Hollis, NY resident Roy Martin's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-15."
Roy Martin — New York

Rene Alicia Mayers, Hollis NY

Address: 9703 191st St Apt 3 Hollis, NY 11423-2818
Concise Description of Bankruptcy Case 1-2014-43546-ess7: "The bankruptcy record of Rene Alicia Mayers from Hollis, NY, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2014."
Rene Alicia Mayers — New York

Audrey A Mcdonald, Hollis NY

Address: 10030 200th St Hollis, NY 11423-3331
Bankruptcy Case 1-2014-41823-nhl Overview: "The bankruptcy filing by Audrey A Mcdonald, undertaken in 2014-04-15 in Hollis, NY under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Audrey A Mcdonald — New York

Ruben Medina, Hollis NY

Address: 8912 184th St Hollis, NY 11423
Bankruptcy Case 1-11-44270-jf Overview: "In a Chapter 7 bankruptcy case, Ruben Medina from Hollis, NY, saw his proceedings start in May 19, 2011 and complete by Aug 29, 2011, involving asset liquidation."
Ruben Medina — New York

Ismith Menier, Hollis NY

Address: 18838 Woodhull Ave Hollis, NY 11423
Concise Description of Bankruptcy Case 1-11-40258-ess7: "The bankruptcy filing by Ismith Menier, undertaken in 2011-01-14 in Hollis, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Ismith Menier — New York

Bibiana Mercado, Hollis NY

Address: 19005 Hillside Ave Apt 6C Hollis, NY 11423-1973
Bankruptcy Case 1-2014-41492-nhl Overview: "The case of Bibiana Mercado in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2014 and discharged early 2014-06-26, focusing on asset liquidation to repay creditors."
Bibiana Mercado — New York

Luis Magdaleno Mercado, Hollis NY

Address: 19005 Hillside Ave Apt 6C Hollis, NY 11423-1973
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41492-nhl: "Hollis, NY resident Luis Magdaleno Mercado's March 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Luis Magdaleno Mercado — New York

Brenda J Merritt, Hollis NY

Address: 19850 Pompeii Ave Apt 1A Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-13-45583-cec: "The case of Brenda J Merritt in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-13 and discharged early 2013-12-21, focusing on asset liquidation to repay creditors."
Brenda J Merritt — New York

Fabienne Metellus, Hollis NY

Address: PO Box 230091 Hollis, NY 11423
Bankruptcy Case 1-12-42660-ess Summary: "The bankruptcy filing by Fabienne Metellus, undertaken in 2012-04-11 in Hollis, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Fabienne Metellus — New York

Bruce A Meyer, Hollis NY

Address: 19617 100th Ave Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43234-jbr: "In a Chapter 7 bankruptcy case, Bruce A Meyer from Hollis, NY, saw his proceedings start in April 19, 2011 and complete by 2011-08-12, involving asset liquidation."
Bruce A Meyer — New York

Anthony Rajendra Misir, Hollis NY

Address: 9410 205th St Hollis, NY 11423
Bankruptcy Case 1-11-50902-ess Overview: "Anthony Rajendra Misir's Chapter 7 bankruptcy, filed in Hollis, NY in Dec 30, 2011, led to asset liquidation, with the case closing in 04.23.2012."
Anthony Rajendra Misir — New York

Sharon Mobley, Hollis NY

Address: 10050 204th St Hollis, NY 11423-3429
Brief Overview of Bankruptcy Case 1-14-45790-cec: "Sharon Mobley's bankruptcy, initiated in 11.14.2014 and concluded by 02/12/2015 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Mobley — New York

Rafeek Mohamed, Hollis NY

Address: 8750 204th St Apt B64 Hollis, NY 11423-1565
Bankruptcy Case 1-16-41805-nhl Overview: "In a Chapter 7 bankruptcy case, Rafeek Mohamed from Hollis, NY, saw their proceedings start in 2016-04-27 and complete by July 2016, involving asset liquidation."
Rafeek Mohamed — New York

Hauwa T Mohammed, Hollis NY

Address: 8803 198th St Hollis, NY 11423
Bankruptcy Case 1-11-44793-jbr Overview: "In a Chapter 7 bankruptcy case, Hauwa T Mohammed from Hollis, NY, saw their proceedings start in June 2, 2011 and complete by September 2011, involving asset liquidation."
Hauwa T Mohammed — New York

Tatearam Mohan, Hollis NY

Address: 8834 181st St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-09-48848-dem: "The case of Tatearam Mohan in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-08 and discharged early Jan 13, 2010, focusing on asset liquidation to repay creditors."
Tatearam Mohan — New York

Gulam Mohideen, Hollis NY

Address: 8929 204th St Hollis, NY 11423
Bankruptcy Case 1-11-44023-cec Overview: "Gulam Mohideen's bankruptcy, initiated in 2011-05-12 and concluded by 2011-09-04 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gulam Mohideen — New York

Sylvia Monroe, Hollis NY

Address: 9917 195th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-13-43782-nhl7: "The case of Sylvia Monroe in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 06/20/2013 and discharged early 2013-09-27, focusing on asset liquidation to repay creditors."
Sylvia Monroe — New York

Edita Monsanto, Hollis NY

Address: 8917 186th St Hollis, NY 11423
Bankruptcy Case 1-10-51656-cec Summary: "In Hollis, NY, Edita Monsanto filed for Chapter 7 bankruptcy in 2010-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2011."
Edita Monsanto — New York

Michelina Montoni, Hollis NY

Address: 20235 Foothill Ave Apt B52 Hollis, NY 11423-1627
Bankruptcy Case 1-15-41811-cec Overview: "The bankruptcy record of Michelina Montoni from Hollis, NY, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2015."
Michelina Montoni — New York

Frederick Munroe, Hollis NY

Address: 9323 204th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-11-43551-ess7: "The bankruptcy filing by Frederick Munroe, undertaken in April 2011 in Hollis, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Frederick Munroe — New York

Dina Myers, Hollis NY

Address: 9150 191st St Apt 6I Hollis, NY 11423
Concise Description of Bankruptcy Case 8-09-79804-dte7: "In Hollis, NY, Dina Myers filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2010."
Dina Myers — New York

Afsarun Nahar, Hollis NY

Address: 9016 182nd St Hollis, NY 11423
Bankruptcy Case 1-12-40241-jf Summary: "Afsarun Nahar's Chapter 7 bankruptcy, filed in Hollis, NY in 01/17/2012, led to asset liquidation, with the case closing in April 18, 2012."
Afsarun Nahar — New York

Brian Naidoo, Hollis NY

Address: 8814 188th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-12-43119-nhl7: "The bankruptcy filing by Brian Naidoo, undertaken in April 30, 2012 in Hollis, NY under Chapter 7, concluded with discharge in 08/23/2012 after liquidating assets."
Brian Naidoo — New York

Kaishwatie Nandkishwar, Hollis NY

Address: 8838 196th St Hollis, NY 11423
Bankruptcy Case 1-11-49875-jbr Summary: "The bankruptcy filing by Kaishwatie Nandkishwar, undertaken in Nov 26, 2011 in Hollis, NY under Chapter 7, concluded with discharge in 03.20.2012 after liquidating assets."
Kaishwatie Nandkishwar — New York

Ramkarran Nauth, Hollis NY

Address: 9411 205th St Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44392-ess: "In Hollis, NY, Ramkarran Nauth filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2011."
Ramkarran Nauth — New York

Linda J Nelson, Hollis NY

Address: 8710 204th St Apt A72 Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-13-41100-nhl: "In a Chapter 7 bankruptcy case, Linda J Nelson from Hollis, NY, saw her proceedings start in 02/28/2013 and complete by 2013-06-07, involving asset liquidation."
Linda J Nelson — New York

Nader S Nematalla, Hollis NY

Address: 9034 186th St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-11-42124-jbr: "Nader S Nematalla's Chapter 7 bankruptcy, filed in Hollis, NY in 2011-03-17, led to asset liquidation, with the case closing in 06.27.2011."
Nader S Nematalla — New York

Jennifer Nicholson, Hollis NY

Address: 20507 100th Ave Hollis, NY 11423-3413
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40187-nhl: "Jennifer Nicholson's Chapter 7 bankruptcy, filed in Hollis, NY in January 19, 2015, led to asset liquidation, with the case closing in 2015-04-19."
Jennifer Nicholson — New York

Jeremy M Niland, Hollis NY

Address: PO Box 472 Hollis, NY 11423
Bankruptcy Case 8-2014-74338-ast Summary: "Jeremy M Niland's bankruptcy, initiated in 09.22.2014 and concluded by 2014-12-21 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy M Niland — New York

Lorna E Nixon, Hollis NY

Address: 10234 187th St Hollis, NY 11423-3110
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44334-nhl: "In Hollis, NY, Lorna E Nixon filed for Chapter 7 bankruptcy in 08.25.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2014."
Lorna E Nixon — New York

Henry Nutig, Hollis NY

Address: 8715 204th St Apt B63 Hollis, NY 11423-1525
Brief Overview of Bankruptcy Case 1-14-42871-ess: "The bankruptcy record of Henry Nutig from Hollis, NY, shows a Chapter 7 case filed in Jun 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2014."
Henry Nutig — New York

Stanislav Ochildiyev, Hollis NY

Address: 8019 189th St Hollis, NY 11423
Bankruptcy Case 1-10-41520-jf Overview: "In Hollis, NY, Stanislav Ochildiyev filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2010."
Stanislav Ochildiyev — New York

Explore Free Bankruptcy Records by State