Hollis, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hollis.
Last updated on:
April 04, 2025
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
Martha O Ohanlon, Hollis NY
Address: 8850 198th St Hollis, NY 11423
Bankruptcy Case 1-13-45468-ess Overview: "In Hollis, NY, Martha O Ohanlon filed for Chapter 7 bankruptcy in 09.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2013."
Martha O Ohanlon — New York
Ricardo Ubiles Olmeda, Hollis NY
Address: 10237 187th St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-13-45570-cec: "Ricardo Ubiles Olmeda's Chapter 7 bankruptcy, filed in Hollis, NY in September 12, 2013, led to asset liquidation, with the case closing in December 20, 2013."
Ricardo Ubiles Olmeda — New York
Andres A Orozco, Hollis NY
Address: 19621 Foothill Ave Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-12-48560-nhl: "Andres A Orozco's bankruptcy, initiated in Dec 19, 2012 and concluded by 03.28.2013 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres A Orozco — New York
Melbourne Orr, Hollis NY
Address: 10022 200th St Hollis, NY 11423-3331
Bankruptcy Case 1-2014-41881-nhl Overview: "The bankruptcy filing by Melbourne Orr, undertaken in April 2014 in Hollis, NY under Chapter 7, concluded with discharge in 07.16.2014 after liquidating assets."
Melbourne Orr — New York
Joe Zaldy Ortiguero, Hollis NY
Address: 8920 204th St Hollis, NY 11423-2208
Bankruptcy Case 1-14-45468-cec Overview: "In a Chapter 7 bankruptcy case, Joe Zaldy Ortiguero from Hollis, NY, saw their proceedings start in 10.28.2014 and complete by 2015-01-26, involving asset liquidation."
Joe Zaldy Ortiguero — New York
Innocent Okocha Arun Otisi, Hollis NY
Address: 9150 191st St Apt 6G Hollis, NY 11423
Bankruptcy Case 1-13-42494-cec Overview: "The bankruptcy record of Innocent Okocha Arun Otisi from Hollis, NY, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-03."
Innocent Okocha Arun Otisi — New York
Wayne A Overton, Hollis NY
Address: PO Box 230049 Hollis, NY 11423
Concise Description of Bankruptcy Case 1-13-43202-cec7: "In Hollis, NY, Wayne A Overton filed for Chapter 7 bankruptcy in May 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2013."
Wayne A Overton — New York
Jose A Pacheco, Hollis NY
Address: 9114 183rd St Hollis, NY 11423-2320
Brief Overview of Bankruptcy Case 1-2014-43840-cec: "Hollis, NY resident Jose A Pacheco's July 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2014."
Jose A Pacheco — New York
Fanny Pacheco, Hollis NY
Address: 9114 183rd St Hollis, NY 11423-2320
Bankruptcy Case 1-14-43840-cec Summary: "Fanny Pacheco's bankruptcy, initiated in 07/28/2014 and concluded by October 26, 2014 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fanny Pacheco — New York
Samuel Pandian, Hollis NY
Address: 9066 201st St Hollis, NY 11423
Bankruptcy Case 1-11-40264-ess Overview: "Samuel Pandian's Chapter 7 bankruptcy, filed in Hollis, NY in January 14, 2011, led to asset liquidation, with the case closing in 04.13.2011."
Samuel Pandian — New York
Harrington A Parsons, Hollis NY
Address: 9160 193rd St Apt 5C Hollis, NY 11423-3529
Brief Overview of Bankruptcy Case 1-15-40686-ess: "The bankruptcy filing by Harrington A Parsons, undertaken in 2015-02-20 in Hollis, NY under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Harrington A Parsons — New York
Claire E Parsons, Hollis NY
Address: 9160 193rd St Apt 5C Hollis, NY 11423
Concise Description of Bankruptcy Case 1-13-41788-ess7: "In a Chapter 7 bankruptcy case, Claire E Parsons from Hollis, NY, saw her proceedings start in 03/28/2013 and complete by 2013-07-05, involving asset liquidation."
Claire E Parsons — New York
Denise C Pelle, Hollis NY
Address: 9130 191st St Apt 3R Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42129-nhl: "In a Chapter 7 bankruptcy case, Denise C Pelle from Hollis, NY, saw her proceedings start in March 24, 2012 and complete by July 17, 2012, involving asset liquidation."
Denise C Pelle — New York
Neermalla Persaud, Hollis NY
Address: 8834 181st St Hollis, NY 11423-1728
Bankruptcy Case 1-15-40277-nhl Overview: "Hollis, NY resident Neermalla Persaud's 01.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-25."
Neermalla Persaud — New York
Rohan Persaud, Hollis NY
Address: 18201 Jamaica Ave Apt 2F Hollis, NY 11423-2327
Bankruptcy Case 1-16-40990-nhl Overview: "In a Chapter 7 bankruptcy case, Rohan Persaud from Hollis, NY, saw his proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Rohan Persaud — New York
Seeta Persaud, Hollis NY
Address: 18202 89th Ave Hollis, NY 11423
Bankruptcy Case 1-12-44014-nhl Overview: "The case of Seeta Persaud in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in May 31, 2012 and discharged early 2012-09-23, focusing on asset liquidation to repay creditors."
Seeta Persaud — New York
Shewnarine B Persaud, Hollis NY
Address: 9340 202nd St Hollis, NY 11423
Bankruptcy Case 1-12-44535-jf Overview: "Hollis, NY resident Shewnarine B Persaud's 06/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Shewnarine B Persaud — New York
Tulchandra Persaud, Hollis NY
Address: 8909 201st St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-11-43784-jf: "In a Chapter 7 bankruptcy case, Tulchandra Persaud from Hollis, NY, saw their proceedings start in May 2011 and complete by 2011-08-27, involving asset liquidation."
Tulchandra Persaud — New York
Alana Persaud, Hollis NY
Address: 8813 202nd St Hollis, NY 11423
Bankruptcy Case 1-10-49938-jf Summary: "Alana Persaud's bankruptcy, initiated in 10/22/2010 and concluded by Feb 14, 2011 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alana Persaud — New York
Edgar Fernando Pesantez, Hollis NY
Address: 19717 Mclaughlin Ave Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46102-cec: "In Hollis, NY, Edgar Fernando Pesantez filed for Chapter 7 bankruptcy in Oct 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2014."
Edgar Fernando Pesantez — New York
Nickelson Philogene, Hollis NY
Address: 9337 202nd St PH Hollis, NY 11423
Bankruptcy Case 1-10-51537-jbr Overview: "The bankruptcy record of Nickelson Philogene from Hollis, NY, shows a Chapter 7 case filed in December 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.03.2011."
Nickelson Philogene — New York
Cerament Phylogene, Hollis NY
Address: 9054 185th St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-13-42880-nhl: "Hollis, NY resident Cerament Phylogene's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-20."
Cerament Phylogene — New York
Luis Pocasangre, Hollis NY
Address: 19005 Hillside Ave Apt 40 Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48207-cec: "Hollis, NY resident Luis Pocasangre's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07."
Luis Pocasangre — New York
Galina Polakov, Hollis NY
Address: 20014 Keno Ave Hollis, NY 11423-1436
Bankruptcy Case 1-16-42504-nhl Summary: "In Hollis, NY, Galina Polakov filed for Chapter 7 bankruptcy in June 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-05."
Galina Polakov — New York
Sooriyakumar Ponnusamy, Hollis NY
Address: 8806 188th St Hollis, NY 11423
Bankruptcy Case 1-10-48578-jf Summary: "In a Chapter 7 bankruptcy case, Sooriyakumar Ponnusamy from Hollis, NY, saw their proceedings start in 09/10/2010 and complete by 12/14/2010, involving asset liquidation."
Sooriyakumar Ponnusamy — New York
James Porter, Hollis NY
Address: 8710 204th St Apt A54 Hollis, NY 11423
Bankruptcy Case 1-11-41259-ess Overview: "The bankruptcy filing by James Porter, undertaken in 02/21/2011 in Hollis, NY under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
James Porter — New York
Deo Prasad, Hollis NY
Address: 20415 Foothill Ave Apt B64 Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-11-47711-cec: "Hollis, NY resident Deo Prasad's 09/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 13, 2011."
Deo Prasad — New York
Maria Elena Pulgarin, Hollis NY
Address: 9049 185th St Hollis, NY 11423
Bankruptcy Case 1-12-48308-cec Summary: "The case of Maria Elena Pulgarin in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-12-07 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Maria Elena Pulgarin — New York
Emma Quiles, Hollis NY
Address: 8873 193rd St Hollis, NY 11423
Bankruptcy Case 1-12-48258-jf Overview: "In a Chapter 7 bankruptcy case, Emma Quiles from Hollis, NY, saw her proceedings start in Dec 4, 2012 and complete by 03/13/2013, involving asset liquidation."
Emma Quiles — New York
Tairone Quiroz, Hollis NY
Address: 8919 184th Pl Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40962-cec: "The case of Tairone Quiroz in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-05 and discharged early 2010-05-15, focusing on asset liquidation to repay creditors."
Tairone Quiroz — New York
Rishi Neelam Ragbir, Hollis NY
Address: 9124 197th St Hollis, NY 11423-2741
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41683-ess: "The bankruptcy record of Rishi Neelam Ragbir from Hollis, NY, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-06."
Rishi Neelam Ragbir — New York
Heeralall Raghunath, Hollis NY
Address: 9006 204th St Hollis, NY 11423-2725
Bankruptcy Case 1-15-43400-ess Summary: "In Hollis, NY, Heeralall Raghunath filed for Chapter 7 bankruptcy in 2015-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2015."
Heeralall Raghunath — New York
Rajdai Raghunath, Hollis NY
Address: 9006 204th St Hollis, NY 11423-2725
Bankruptcy Case 1-15-43400-ess Overview: "Rajdai Raghunath's bankruptcy, initiated in July 2015 and concluded by Oct 25, 2015 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rajdai Raghunath — New York
Mala Maria Ramdass, Hollis NY
Address: 9060 199th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-11-42860-jf7: "The case of Mala Maria Ramdass in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 04/06/2011 and discharged early July 30, 2011, focusing on asset liquidation to repay creditors."
Mala Maria Ramdass — New York
Sudesh Ramkarran, Hollis NY
Address: 9031 195th Pl Hollis, NY 11423
Bankruptcy Case 1-12-40193-ess Summary: "Sudesh Ramkarran's Chapter 7 bankruptcy, filed in Hollis, NY in 2012-01-13, led to asset liquidation, with the case closing in 2012-04-19."
Sudesh Ramkarran — New York
Indranie Ramlall, Hollis NY
Address: 8925 205th St Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44097-ess: "The bankruptcy filing by Indranie Ramlall, undertaken in 05/05/2010 in Hollis, NY under Chapter 7, concluded with discharge in August 28, 2010 after liquidating assets."
Indranie Ramlall — New York
Samantha S Ramnarine, Hollis NY
Address: 8873 193rd St Apt 1J Hollis, NY 11423-2042
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42471-ess: "Samantha S Ramnarine's Chapter 7 bankruptcy, filed in Hollis, NY in May 2015, led to asset liquidation, with the case closing in Aug 26, 2015."
Samantha S Ramnarine — New York
Ramnath Ramphal, Hollis NY
Address: 8909 185th St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-10-45566-jf: "In a Chapter 7 bankruptcy case, Ramnath Ramphal from Hollis, NY, saw their proceedings start in Jun 11, 2010 and complete by 10.04.2010, involving asset liquidation."
Ramnath Ramphal — New York
Abubakar Rana, Hollis NY
Address: 8838 187th Pl Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44663-ess: "The bankruptcy filing by Abubakar Rana, undertaken in May 2011 in Hollis, NY under Chapter 7, concluded with discharge in Sep 23, 2011 after liquidating assets."
Abubakar Rana — New York
Donna E Ratford, Hollis NY
Address: 9225 190th St Hollis, NY 11423
Bankruptcy Case 1-11-50114-ess Summary: "The bankruptcy record of Donna E Ratford from Hollis, NY, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2012."
Donna E Ratford — New York
Belter Reyes, Hollis NY
Address: 18834 87th Dr Apt 4E Hollis, NY 11423
Bankruptcy Case 1-09-49524-jf Summary: "The bankruptcy filing by Belter Reyes, undertaken in Oct 29, 2009 in Hollis, NY under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Belter Reyes — New York
Donovan Anthony Reynolds, Hollis NY
Address: 19815 100th Ave Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-12-42372-jf: "In Hollis, NY, Donovan Anthony Reynolds filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2012."
Donovan Anthony Reynolds — New York
Henry Reynoso, Hollis NY
Address: 8914 204th St Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49780-jf: "The case of Henry Reynoso in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 10.19.2010 and discharged early 2011-01-24, focusing on asset liquidation to repay creditors."
Henry Reynoso — New York
Anat Rimrut, Hollis NY
Address: 8901 201st St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-12-47177-jf: "In Hollis, NY, Anat Rimrut filed for Chapter 7 bankruptcy in 10.09.2012. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2013."
Anat Rimrut — New York
Diego Rios, Hollis NY
Address: 8647 Clio St Hollis, NY 11423
Bankruptcy Case 1-13-45438-ess Summary: "Hollis, NY resident Diego Rios's 09.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 13, 2013."
Diego Rios — New York
Rabiender Ritoe, Hollis NY
Address: 19505 90th Ave Hollis, NY 11423
Concise Description of Bankruptcy Case 1-10-44876-jf7: "Rabiender Ritoe's bankruptcy, initiated in May 2010 and concluded by 09.18.2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rabiender Ritoe — New York
Syed I Rizvi, Hollis NY
Address: 20116 Hillside Ave Hollis, NY 11423-2135
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44806-nhl: "Hollis, NY resident Syed I Rizvi's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Syed I Rizvi — New York
Janet Roberts, Hollis NY
Address: 19726 90th Ave Hollis, NY 11423-2620
Brief Overview of Bankruptcy Case 1-14-45215-cec: "Janet Roberts's Chapter 7 bankruptcy, filed in Hollis, NY in October 2014, led to asset liquidation, with the case closing in January 2015."
Janet Roberts — New York
Marlon S Roberts, Hollis NY
Address: PO Box 230210 Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47591-nhl: "The bankruptcy filing by Marlon S Roberts, undertaken in 10.27.2012 in Hollis, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Marlon S Roberts — New York
Sallie Robertson, Hollis NY
Address: 10310 Farmers Blvd Hollis, NY 11423
Bankruptcy Case 1-10-47202-cec Overview: "Hollis, NY resident Sallie Robertson's 07/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2010."
Sallie Robertson — New York
Arleen Rojas, Hollis NY
Address: 8589 Santiago St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-12-48282-cec: "The bankruptcy filing by Arleen Rojas, undertaken in 2012-12-05 in Hollis, NY under Chapter 7, concluded with discharge in 03/14/2013 after liquidating assets."
Arleen Rojas — New York
Lydia A Rollins, Hollis NY
Address: 19913 Hillside Ave Hollis, NY 11423
Concise Description of Bankruptcy Case 1-09-48773-jf7: "Lydia A Rollins's Chapter 7 bankruptcy, filed in Hollis, NY in October 6, 2009, led to asset liquidation, with the case closing in 01/12/2010."
Lydia A Rollins — New York
Leslie Rousseau, Hollis NY
Address: 9058 187th St Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46517-cec: "In a Chapter 7 bankruptcy case, Leslie Rousseau from Hollis, NY, saw their proceedings start in July 12, 2010 and complete by 11.04.2010, involving asset liquidation."
Leslie Rousseau — New York
Hernan Ruiz, Hollis NY
Address: 8826 190th St Hollis, NY 11423-1925
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46007-nhl: "Hernan Ruiz's bankruptcy, initiated in 2014-11-26 and concluded by Feb 24, 2015 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernan Ruiz — New York
Tania Saieh, Hollis NY
Address: 8925 182nd St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-09-49623-ess7: "In Hollis, NY, Tania Saieh filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Tania Saieh — New York
Sheron G Samaroo, Hollis NY
Address: 19620 90th Ave Hollis, NY 11423-2618
Concise Description of Bankruptcy Case 1-15-43915-cec7: "The case of Sheron G Samaroo in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 08/26/2015 and discharged early 2015-11-24, focusing on asset liquidation to repay creditors."
Sheron G Samaroo — New York
Surujmatee Samaroo, Hollis NY
Address: 9031 202nd St Hollis, NY 11423-2716
Brief Overview of Bankruptcy Case 1-15-45144-ess: "In Hollis, NY, Surujmatee Samaroo filed for Chapter 7 bankruptcy in 11.12.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2016."
Surujmatee Samaroo — New York
Pierre Sanon, Hollis NY
Address: 9135 195th St Apt C12 Hollis, NY 11423
Bankruptcy Case 1-09-48973-dem Summary: "Pierre Sanon's Chapter 7 bankruptcy, filed in Hollis, NY in 10/13/2009, led to asset liquidation, with the case closing in Jan 20, 2010."
Pierre Sanon — New York
Abigail Santiago, Hollis NY
Address: 8932 201st St Hollis, NY 11423
Bankruptcy Case 1-10-50172-cec Summary: "Hollis, NY resident Abigail Santiago's 10/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2011."
Abigail Santiago — New York
Abraham Santiago, Hollis NY
Address: 9069 199th St Apt 1 Hollis, NY 11423-2720
Concise Description of Bankruptcy Case 1-2014-41840-cec7: "The bankruptcy filing by Abraham Santiago, undertaken in 2014-04-16 in Hollis, NY under Chapter 7, concluded with discharge in 2014-07-15 after liquidating assets."
Abraham Santiago — New York
Exequiel Santiago, Hollis NY
Address: 8932 201st St Hollis, NY 11423
Bankruptcy Case 1-13-41352-nhl Summary: "Hollis, NY resident Exequiel Santiago's 03.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Exequiel Santiago — New York
Cesar Santos, Hollis NY
Address: 9134 195th St Hollis, NY 11423-3522
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41937-ess: "In Hollis, NY, Cesar Santos filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2014."
Cesar Santos — New York
Sita Saunders, Hollis NY
Address: 9922 197th St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-09-49978-jf: "The case of Sita Saunders in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-11 and discharged early February 18, 2010, focusing on asset liquidation to repay creditors."
Sita Saunders — New York
Eugene H Savage, Hollis NY
Address: 8106 190th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-11-47667-jbr7: "Hollis, NY resident Eugene H Savage's 09/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2011."
Eugene H Savage — New York
Munnideo Seeratan, Hollis NY
Address: 18205 91st Ave Hollis, NY 11423
Brief Overview of Bankruptcy Case 6:10-bk-13319-KSJ: "The case of Munnideo Seeratan in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-29 and discharged early 2010-11-21, focusing on asset liquidation to repay creditors."
Munnideo Seeratan — New York
Mahendra K Seobarran, Hollis NY
Address: 8912 189th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-11-48888-cec7: "Hollis, NY resident Mahendra K Seobarran's Oct 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2012."
Mahendra K Seobarran — New York
Barbara Sevigny, Hollis NY
Address: 19836 Pompeii Ave Hollis, NY 11423
Bankruptcy Case 1-10-49558-ess Summary: "The bankruptcy filing by Barbara Sevigny, undertaken in Oct 11, 2010 in Hollis, NY under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Barbara Sevigny — New York
Andrea Beth Sheinman, Hollis NY
Address: 8206 192nd St Hollis, NY 11423
Bankruptcy Case 1-11-42649-cec Overview: "Andrea Beth Sheinman's Chapter 7 bankruptcy, filed in Hollis, NY in March 2011, led to asset liquidation, with the case closing in July 24, 2011."
Andrea Beth Sheinman — New York
Imran A Shivrattan, Hollis NY
Address: 9065 186th St Hollis, NY 11423-2423
Bankruptcy Case 1-15-43458-nhl Summary: "The bankruptcy record of Imran A Shivrattan from Hollis, NY, shows a Chapter 7 case filed in 2015-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-27."
Imran A Shivrattan — New York
Niamul Siddiquee, Hollis NY
Address: 8951 204th St Hollis, NY 11423
Bankruptcy Case 1-10-48065-ess Overview: "The bankruptcy record of Niamul Siddiquee from Hollis, NY, shows a Chapter 7 case filed in 08.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2010."
Niamul Siddiquee — New York
Joginder Singh, Hollis NY
Address: 8811 198th St # 1 Hollis, NY 11423
Bankruptcy Case 1-12-44415-jf Summary: "The case of Joginder Singh in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-15 and discharged early 10/08/2012, focusing on asset liquidation to repay creditors."
Joginder Singh — New York
Rosita Singh, Hollis NY
Address: 9044 186th St Hollis, NY 11423-2424
Brief Overview of Bankruptcy Case 1-15-42890-cec: "The bankruptcy filing by Rosita Singh, undertaken in 2015-06-20 in Hollis, NY under Chapter 7, concluded with discharge in 2015-09-18 after liquidating assets."
Rosita Singh — New York
Seeram Singh, Hollis NY
Address: 9329 205th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-10-50593-cec7: "Seeram Singh's bankruptcy, initiated in Nov 10, 2010 and concluded by 2011-02-15 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seeram Singh — New York
Ishrick Singh, Hollis NY
Address: 18118 93rd Ave Hollis, NY 11423
Concise Description of Bankruptcy Case 1-13-46503-cec7: "In a Chapter 7 bankruptcy case, Ishrick Singh from Hollis, NY, saw their proceedings start in 2013-10-29 and complete by 02.05.2014, involving asset liquidation."
Ishrick Singh — New York
Smith Annette S Singh, Hollis NY
Address: 9031 195th Pl Hollis, NY 11423
Bankruptcy Case 1-12-47791-nhl Overview: "Hollis, NY resident Smith Annette S Singh's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Smith Annette S Singh — New York
Pamela A Sooknandan, Hollis NY
Address: 9020 187th Pl Hollis, NY 11423
Bankruptcy Case 1-11-49621-jbr Summary: "The bankruptcy record of Pamela A Sooknandan from Hollis, NY, shows a Chapter 7 case filed in 2011-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2012."
Pamela A Sooknandan — New York
Cathy Spirio, Hollis NY
Address: 8718 Clover Hill Rd Hollis, NY 11423-1254
Brief Overview of Bankruptcy Case 1-14-42867-nhl: "The bankruptcy filing by Cathy Spirio, undertaken in June 3, 2014 in Hollis, NY under Chapter 7, concluded with discharge in 2014-09-01 after liquidating assets."
Cathy Spirio — New York
Maggie Standford, Hollis NY
Address: 19506 Sagamore Ave Apt 2 Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-10-40897-ess: "In Hollis, NY, Maggie Standford filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Maggie Standford — New York
Pauline I Stoute, Hollis NY
Address: 19706 89th Rd Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-11-47256-jf: "Pauline I Stoute's bankruptcy, initiated in 2011-08-23 and concluded by 2011-11-30 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline I Stoute — New York
Ralisa D Subhaw, Hollis NY
Address: 8930 189th St Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46450-nhl: "The bankruptcy filing by Ralisa D Subhaw, undertaken in 10.27.2013 in Hollis, NY under Chapter 7, concluded with discharge in 02.03.2014 after liquidating assets."
Ralisa D Subhaw — New York
Suresh Sugrim, Hollis NY
Address: 8937 187th St Hollis, NY 11423
Bankruptcy Case 1-13-44680-ess Overview: "The bankruptcy filing by Suresh Sugrim, undertaken in 07/31/2013 in Hollis, NY under Chapter 7, concluded with discharge in 11.07.2013 after liquidating assets."
Suresh Sugrim — New York
Dindyal Sukdeo, Hollis NY
Address: 20408 Jamaica Ave Hollis, NY 11423-3003
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45024-cec: "The bankruptcy filing by Dindyal Sukdeo, undertaken in 2014-10-01 in Hollis, NY under Chapter 7, concluded with discharge in 2014-12-30 after liquidating assets."
Dindyal Sukdeo — New York
Pearson Janet Sukhram, Hollis NY
Address: 9047 199th St Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-10-48241-cec: "The bankruptcy record of Pearson Janet Sukhram from Hollis, NY, shows a Chapter 7 case filed in Aug 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2010."
Pearson Janet Sukhram — New York
Lalita Devi Sukhramn, Hollis NY
Address: 9027 186th St Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42627-jf: "The bankruptcy filing by Lalita Devi Sukhramn, undertaken in March 30, 2011 in Hollis, NY under Chapter 7, concluded with discharge in July 23, 2011 after liquidating assets."
Lalita Devi Sukhramn — New York
Julian E Tamburi, Hollis NY
Address: 9907 199th St Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43668-cec: "Hollis, NY resident Julian E Tamburi's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2011."
Julian E Tamburi — New York
Juliet Tomlinson, Hollis NY
Address: 19506 Woodhull Ave Apt 1C Hollis, NY 11423
Bankruptcy Case 1-13-41299-ess Overview: "The bankruptcy filing by Juliet Tomlinson, undertaken in 2013-03-07 in Hollis, NY under Chapter 7, concluded with discharge in 2013-06-14 after liquidating assets."
Juliet Tomlinson — New York
Delarosa Sofio A Torres, Hollis NY
Address: 9211 190th St Hollis, NY 11423-2838
Bankruptcy Case 1-15-44181-cec Summary: "In a Chapter 7 bankruptcy case, Delarosa Sofio A Torres from Hollis, NY, saw their proceedings start in September 11, 2015 and complete by 2015-12-10, involving asset liquidation."
Delarosa Sofio A Torres — New York
Ramkalia Tulsie, Hollis NY
Address: 8830 182nd St Apt 1A Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42136-cec: "Ramkalia Tulsie's Chapter 7 bankruptcy, filed in Hollis, NY in 2013-04-11, led to asset liquidation, with the case closing in 2013-07-19."
Ramkalia Tulsie — New York
Jr Federico R Ubando, Hollis NY
Address: 8940 184th St Hollis, NY 11423
Concise Description of Bankruptcy Case 1-11-49918-jbr7: "Jr Federico R Ubando's Chapter 7 bankruptcy, filed in Hollis, NY in 11.28.2011, led to asset liquidation, with the case closing in March 22, 2012."
Jr Federico R Ubando — New York
Carolina M Valenciano, Hollis NY
Address: 8826 184th Pl Hollis, NY 11423-1804
Bankruptcy Case 1-14-44391-ess Summary: "Carolina M Valenciano's bankruptcy, initiated in August 28, 2014 and concluded by 11/26/2014 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolina M Valenciano — New York
Melito G Valenciano, Hollis NY
Address: 8826 184th Pl Hollis, NY 11423-1804
Concise Description of Bankruptcy Case 1-2014-44391-ess7: "Melito G Valenciano's Chapter 7 bankruptcy, filed in Hollis, NY in August 28, 2014, led to asset liquidation, with the case closing in November 2014."
Melito G Valenciano — New York
Ralph Valentin, Hollis NY
Address: 9132 195th St Apt 6L Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43308-ess: "In a Chapter 7 bankruptcy case, Ralph Valentin from Hollis, NY, saw his proceedings start in 2010-04-16 and complete by 2010-07-27, involving asset liquidation."
Ralph Valentin — New York
Damaris Velazquez, Hollis NY
Address: 19406 87th Rd Hollis, NY 11423-1402
Bankruptcy Case 2014-11243-mg Summary: "The bankruptcy filing by Damaris Velazquez, undertaken in 2014-04-29 in Hollis, NY under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Damaris Velazquez — New York
Juan Veras, Hollis NY
Address: 9037 185th St # 2 Hollis, NY 11423
Bankruptcy Case 1-10-46349-jf Overview: "The case of Juan Veras in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 07.02.2010 and discharged early 10.25.2010, focusing on asset liquidation to repay creditors."
Juan Veras — New York
Carolina Verdugo, Hollis NY
Address: 9930 193rd St Hollis, NY 11423
Bankruptcy Case 1-11-50118-jbr Summary: "In a Chapter 7 bankruptcy case, Carolina Verdugo from Hollis, NY, saw her proceedings start in December 1, 2011 and complete by 03.25.2012, involving asset liquidation."
Carolina Verdugo — New York
Marie R Victor, Hollis NY
Address: 9030 201st St # 1FL Hollis, NY 11423
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43890-cec: "The bankruptcy filing by Marie R Victor, undertaken in May 2012 in Hollis, NY under Chapter 7, concluded with discharge in September 21, 2012 after liquidating assets."
Marie R Victor — New York
Kunle Vincent, Hollis NY
Address: 9206 196th St Apt B15 Hollis, NY 11423
Brief Overview of Bankruptcy Case 1-11-44335-ess: "In Hollis, NY, Kunle Vincent filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2011."
Kunle Vincent — New York
Adena Walker, Hollis NY
Address: 19040 99th Ave Hollis, NY 11423
Bankruptcy Case 1-13-40991-ess Overview: "Adena Walker's bankruptcy, initiated in 2013-02-25 and concluded by 05.24.2013 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adena Walker — New York
Dottin Abby Wallace, Hollis NY
Address: 10246 188th St Hollis, NY 11423-3112
Concise Description of Bankruptcy Case 1-16-40326-nhl7: "The case of Dottin Abby Wallace in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 2016-04-26, focusing on asset liquidation to repay creditors."
Dottin Abby Wallace — New York
Sherah Watkins, Hollis NY
Address: 9161 193rd St Apt No # 3C Hollis, NY 11423
Bankruptcy Case 1-10-51659-cec Summary: "The bankruptcy record of Sherah Watkins from Hollis, NY, shows a Chapter 7 case filed in 12.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2011."
Sherah Watkins — New York
Explore Free Bankruptcy Records by State