Website Logo

Queens Village, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Queens Village.

Last updated on: April 05, 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

Lillian Manson, Queens Village NY

Address: 10929 Francis Lewis Blvd Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-13-40992-jf7: "Queens Village, NY resident Lillian Manson's 02.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2013."
Lillian Manson — New York

Nelson Marin, Queens Village NY

Address: 21833 Hillside Ave Apt 1B Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50873-jf: "The case of Nelson Marin in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-10 and discharged early 03.17.2010, focusing on asset liquidation to repay creditors."
Nelson Marin — New York

Odell Marks, Queens Village NY

Address: 10222 213th St Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-10-50881-ess7: "In Queens Village, NY, Odell Marks filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Odell Marks — New York

Huntley Marshall, Queens Village NY

Address: 9820 218th St Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-13-43532-nhl7: "Huntley Marshall's bankruptcy, initiated in 2013-06-07 and concluded by 09.12.2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huntley Marshall — New York

Charyse Martin, Queens Village NY

Address: 11220 209th St Queens Village, NY 11429-2210
Bankruptcy Case 1-15-40430-cec Summary: "Charyse Martin's Chapter 7 bankruptcy, filed in Queens Village, NY in 02/03/2015, led to asset liquidation, with the case closing in May 2015."
Charyse Martin — New York

Florence Lomibao Martinez, Queens Village NY

Address: 8825 Francis Lewis Blvd Queens Village, NY 11427
Bankruptcy Case 1-11-42676-cec Overview: "Queens Village, NY resident Florence Lomibao Martinez's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2011."
Florence Lomibao Martinez — New York

Nain Martinez, Queens Village NY

Address: 8851 211th St Fl 2ND Queens Village, NY 11427-2305
Concise Description of Bankruptcy Case 1-16-41720-ess7: "In a Chapter 7 bankruptcy case, Nain Martinez from Queens Village, NY, saw their proceedings start in April 2016 and complete by 2016-07-21, involving asset liquidation."
Nain Martinez — New York

Jose A Martinez, Queens Village NY

Address: 9232 216th St Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-13-47265-cec: "Queens Village, NY resident Jose A Martinez's 2013-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2014."
Jose A Martinez — New York

Rafael A Martinez, Queens Village NY

Address: 9406 Vanderveer St Queens Village, NY 11428-1731
Brief Overview of Bankruptcy Case 1-2014-42241-nhl: "The bankruptcy record of Rafael A Martinez from Queens Village, NY, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2014."
Rafael A Martinez — New York

Rafael A Martinez, Queens Village NY

Address: 9406 Vanderveer St Queens Village, NY 11428-1731
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42241-nhl: "Rafael A Martinez's bankruptcy, initiated in 2014-05-02 and concluded by 07/31/2014 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael A Martinez — New York

Aarti Marwah, Queens Village NY

Address: 8934 218th St Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-40901-ess7: "In Queens Village, NY, Aarti Marwah filed for Chapter 7 bankruptcy in 02/08/2011. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2011."
Aarti Marwah — New York

Lloyd W Maryoung, Queens Village NY

Address: 22718 113th Ave Queens Village, NY 11429
Bankruptcy Case 1-12-43986-nhl Overview: "In a Chapter 7 bankruptcy case, Lloyd W Maryoung from Queens Village, NY, saw his proceedings start in May 31, 2012 and complete by September 2012, involving asset liquidation."
Lloyd W Maryoung — New York

Dana J Maultsby, Queens Village NY

Address: 9449 214th Pl Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-11-43243-ess7: "The bankruptcy record of Dana J Maultsby from Queens Village, NY, shows a Chapter 7 case filed in Apr 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Dana J Maultsby — New York

Hugh George Maxwell, Queens Village NY

Address: 22140 108th Ave Queens Village, NY 11429-2439
Brief Overview of Bankruptcy Case 1-15-45650-nhl: "The bankruptcy record of Hugh George Maxwell from Queens Village, NY, shows a Chapter 7 case filed in 2015-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-17."
Hugh George Maxwell — New York

Katrina Mcghee, Queens Village NY

Address: 8756 Francis Lewis Blvd Apt B77 Queens Village, NY 11427-2851
Bankruptcy Case 1-2014-42161-ess Summary: "The bankruptcy record of Katrina Mcghee from Queens Village, NY, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Katrina Mcghee — New York

Ishmael Mckay, Queens Village NY

Address: 20903 Whitehall Ter # 2 Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-13-41098-nhl: "The bankruptcy record of Ishmael Mckay from Queens Village, NY, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2013."
Ishmael Mckay — New York

Erica V Mcleod, Queens Village NY

Address: 8806 216th St Queens Village, NY 11427
Bankruptcy Case 1-12-48235-cec Overview: "The bankruptcy record of Erica V Mcleod from Queens Village, NY, shows a Chapter 7 case filed in Dec 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Erica V Mcleod — New York

Sharon Mcmillan, Queens Village NY

Address: 21231 Jamaica Ave Queens Village, NY 11428
Bankruptcy Case 1-10-50150-ess Summary: "In a Chapter 7 bankruptcy case, Sharon Mcmillan from Queens Village, NY, saw her proceedings start in 10.27.2010 and complete by 2011-02-02, involving asset liquidation."
Sharon Mcmillan — New York

Alice Mcnair, Queens Village NY

Address: 20890 Grand Central Pkwy Apt 3B Queens Village, NY 11427
Bankruptcy Case 1-10-42362-cec Overview: "Alice Mcnair's Chapter 7 bankruptcy, filed in Queens Village, NY in 2010-03-22, led to asset liquidation, with the case closing in 07.15.2010."
Alice Mcnair — New York

Donald E Mcnellen, Queens Village NY

Address: 9124 215th Pl Queens Village, NY 11428
Bankruptcy Case 1-12-44666-nhl Summary: "Queens Village, NY resident Donald E Mcnellen's 2012-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Donald E Mcnellen — New York

Leroy A Mcpherson, Queens Village NY

Address: 22508 106th Ave Queens Village, NY 11429-2406
Brief Overview of Bankruptcy Case 1-16-42117-nhl: "Queens Village, NY resident Leroy A Mcpherson's 2016-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2016."
Leroy A Mcpherson — New York

Jacqueline Mcqueen, Queens Village NY

Address: 8965 221st St Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48268-ess: "Queens Village, NY resident Jacqueline Mcqueen's Dec 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-13."
Jacqueline Mcqueen — New York

Cynthia Mcrae, Queens Village NY

Address: 10006 Bellaire Pl Queens Village, NY 11429-1049
Bankruptcy Case 1-14-42633-cec Overview: "The case of Cynthia Mcrae in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in May 26, 2014 and discharged early August 24, 2014, focusing on asset liquidation to repay creditors."
Cynthia Mcrae — New York

Malaika A Mears, Queens Village NY

Address: 8670 Francis Lewis Blvd Apt B27 Queens Village, NY 11427-2813
Concise Description of Bankruptcy Case 1-15-45602-ess7: "The bankruptcy filing by Malaika A Mears, undertaken in 2015-12-14 in Queens Village, NY under Chapter 7, concluded with discharge in 2016-03-13 after liquidating assets."
Malaika A Mears — New York

Maria D Medina, Queens Village NY

Address: 9440 210th St Apt 2K Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-11-46097-ess: "In Queens Village, NY, Maria D Medina filed for Chapter 7 bankruptcy in July 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Maria D Medina — New York

George D Medina, Queens Village NY

Address: 22214 95th Ave Queens Village, NY 11429
Bankruptcy Case 1-11-40057-jbr Overview: "The case of George D Medina in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-05 and discharged early 2011-04-12, focusing on asset liquidation to repay creditors."
George D Medina — New York

Richard Medina, Queens Village NY

Address: 8817 Lyman St Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-13-44039-nhl: "Queens Village, NY resident Richard Medina's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2013."
Richard Medina — New York

Jeremy E Medina, Queens Village NY

Address: 8942 221st Pl Queens Village, NY 11427
Bankruptcy Case 1-13-44610-ess Summary: "The case of Jeremy E Medina in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 11.05.2013, focusing on asset liquidation to repay creditors."
Jeremy E Medina — New York

Tatyanna Michel, Queens Village NY

Address: 10205 217th St Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-11-49231-cec7: "The bankruptcy record of Tatyanna Michel from Queens Village, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2012."
Tatyanna Michel — New York

David Miller, Queens Village NY

Address: 8965 221st St Queens Village, NY 11427-2507
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42048-nhl: "David Miller's Chapter 7 bankruptcy, filed in Queens Village, NY in May 11, 2016, led to asset liquidation, with the case closing in 08/09/2016."
David Miller — New York

Vincent Anthony Miller, Queens Village NY

Address: 10927 Francis Lewis Blvd Queens Village, NY 11429-1403
Bankruptcy Case 1-14-41148-cec Summary: "The bankruptcy filing by Vincent Anthony Miller, undertaken in 2014-03-14 in Queens Village, NY under Chapter 7, concluded with discharge in 06.12.2014 after liquidating assets."
Vincent Anthony Miller — New York

Fritz J Millien, Queens Village NY

Address: 21839 104th Ave Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-13-43165-ess: "In Queens Village, NY, Fritz J Millien filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Fritz J Millien — New York

Michael Minette, Queens Village NY

Address: 21912 112th Ave Queens Village, NY 11429-2538
Bankruptcy Case 1-16-42127-nhl Summary: "Michael Minette's bankruptcy, initiated in 05.16.2016 and concluded by 2016-08-14 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Minette — New York

Tawn Minette, Queens Village NY

Address: 21912 112th Ave Queens Village, NY 11429-2538
Concise Description of Bankruptcy Case 1-16-42127-nhl7: "In a Chapter 7 bankruptcy case, Tawn Minette from Queens Village, NY, saw their proceedings start in May 2016 and complete by August 14, 2016, involving asset liquidation."
Tawn Minette — New York

Mylienne Miracle, Queens Village NY

Address: 21415 112th Rd Queens Village, NY 11429-2315
Bankruptcy Case 1-16-40310-cec Overview: "The bankruptcy record of Mylienne Miracle from Queens Village, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2016."
Mylienne Miracle — New York

Denise Mitchell, Queens Village NY

Address: 21475 Jamaica Ave Queens Village, NY 11428
Bankruptcy Case 1-13-41957-ess Summary: "The bankruptcy filing by Denise Mitchell, undertaken in 2013-04-04 in Queens Village, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Denise Mitchell — New York

Nikki Mitrakos, Queens Village NY

Address: 8803 Pontiac St Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49990-jf: "The bankruptcy record of Nikki Mitrakos from Queens Village, NY, shows a Chapter 7 case filed in 11.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2010."
Nikki Mitrakos — New York

Savitri Mohamed, Queens Village NY

Address: 22109 91st Rd Queens Village, NY 11428
Bankruptcy Case 1-11-45916-ess Summary: "In Queens Village, NY, Savitri Mohamed filed for Chapter 7 bankruptcy in 07.07.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Savitri Mohamed — New York

Feraud Mohamed, Queens Village NY

Address: 21152 94th Ave Queens Village, NY 11428
Bankruptcy Case 1-11-41135-cec Overview: "The bankruptcy filing by Feraud Mohamed, undertaken in 02.16.2011 in Queens Village, NY under Chapter 7, concluded with discharge in 05.23.2011 after liquidating assets."
Feraud Mohamed — New York

Marisa L Mohammed, Queens Village NY

Address: 21848 113th Ave Queens Village, NY 11429-2616
Brief Overview of Bankruptcy Case 1-15-43936-cec: "In Queens Village, NY, Marisa L Mohammed filed for Chapter 7 bankruptcy in August 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-25."
Marisa L Mohammed — New York

Albert M Molai, Queens Village NY

Address: 22221 96th Ave Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43278-nhl: "Albert M Molai's Chapter 7 bankruptcy, filed in Queens Village, NY in May 30, 2013, led to asset liquidation, with the case closing in Sep 5, 2013."
Albert M Molai — New York

Hernan D Monge, Queens Village NY

Address: 22162 91st Ave Queens Village, NY 11428
Bankruptcy Case 1-12-42955-jf Summary: "In a Chapter 7 bankruptcy case, Hernan D Monge from Queens Village, NY, saw their proceedings start in 04/25/2012 and complete by Aug 18, 2012, involving asset liquidation."
Hernan D Monge — New York

Hasrat E Mookshah, Queens Village NY

Address: 9417 220th St Queens Village, NY 11428
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45942-cec: "The bankruptcy filing by Hasrat E Mookshah, undertaken in Jul 7, 2011 in Queens Village, NY under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Hasrat E Mookshah — New York

Esther Morris, Queens Village NY

Address: 9235 Winchester Blvd Queens Village, NY 11428
Bankruptcy Case 1-11-50332-cec Overview: "The bankruptcy record of Esther Morris from Queens Village, NY, shows a Chapter 7 case filed in 2011-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Esther Morris — New York

Carlyle Morrison, Queens Village NY

Address: 20946 111th Rd Queens Village, NY 11429-1737
Concise Description of Bankruptcy Case 1-2014-41399-cec7: "The bankruptcy record of Carlyle Morrison from Queens Village, NY, shows a Chapter 7 case filed in 2014-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Carlyle Morrison — New York

Cheryl A Morrison, Queens Village NY

Address: 10220 217th St Apt 2 Queens Village, NY 11429
Bankruptcy Case 1-12-40325-nhl Overview: "The bankruptcy filing by Cheryl A Morrison, undertaken in 01.19.2012 in Queens Village, NY under Chapter 7, concluded with discharge in 2012-05-13 after liquidating assets."
Cheryl A Morrison — New York

Romano B Moscarella, Queens Village NY

Address: 9343 222nd St Apt 2J Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-12-45147-nhl: "Romano B Moscarella's Chapter 7 bankruptcy, filed in Queens Village, NY in 2012-07-17, led to asset liquidation, with the case closing in November 2012."
Romano B Moscarella — New York

Janis Mouton, Queens Village NY

Address: 9327 212th Pl Queens Village, NY 11428
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42760-jf: "Queens Village, NY resident Janis Mouton's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-07."
Janis Mouton — New York

Virgilio Borja Muan, Queens Village NY

Address: 10315 Springfield Blvd Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-12-48377-jf7: "Virgilio Borja Muan's Chapter 7 bankruptcy, filed in Queens Village, NY in Dec 12, 2012, led to asset liquidation, with the case closing in 2013-03-13."
Virgilio Borja Muan — New York

Jean Mugo, Queens Village NY

Address: 9205 215th Pl Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-09-49687-cec: "The case of Jean Mugo in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early February 9, 2010, focusing on asset liquidation to repay creditors."
Jean Mugo — New York

Tasneem Mukhtar, Queens Village NY

Address: 8993 221st St Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-09-48518-jf7: "In Queens Village, NY, Tasneem Mukhtar filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Tasneem Mukhtar — New York

Balwinder Singh Multani, Queens Village NY

Address: 22020 Davenport Ave Queens Village, NY 11428
Brief Overview of Bankruptcy Case 1-11-43105-jf: "Balwinder Singh Multani's Chapter 7 bankruptcy, filed in Queens Village, NY in 2011-04-14, led to asset liquidation, with the case closing in 08.07.2011."
Balwinder Singh Multani — New York

Sara Muniram, Queens Village NY

Address: 9043 209th St Queens Village, NY 11428-1064
Brief Overview of Bankruptcy Case 1-14-44932-cec: "In a Chapter 7 bankruptcy case, Sara Muniram from Queens Village, NY, saw her proceedings start in Sep 29, 2014 and complete by 2014-12-28, involving asset liquidation."
Sara Muniram — New York

Karine Murad, Queens Village NY

Address: 21810 Spencer Ave Apt 1R Queens Village, NY 11427-1918
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44931-ess: "In Queens Village, NY, Karine Murad filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-28."
Karine Murad — New York

Muhammad N Mustafa, Queens Village NY

Address: 10426 214th St Queens Village, NY 11429
Bankruptcy Case 1-13-45599-cec Summary: "The bankruptcy record of Muhammad N Mustafa from Queens Village, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-23."
Muhammad N Mustafa — New York

George Mylonas, Queens Village NY

Address: 8911 207th St Queens Village, NY 11427-2238
Brief Overview of Bankruptcy Case 1-15-44557-nhl: "George Mylonas's Chapter 7 bankruptcy, filed in Queens Village, NY in October 6, 2015, led to asset liquidation, with the case closing in 2016-01-04."
George Mylonas — New York

Sabrina Devi Mylonas, Queens Village NY

Address: 8911 207th St Queens Village, NY 11427-2238
Concise Description of Bankruptcy Case 1-15-44557-nhl7: "The case of Sabrina Devi Mylonas in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 10.06.2015 and discharged early 01/04/2016, focusing on asset liquidation to repay creditors."
Sabrina Devi Mylonas — New York

Vencotrai Nadden, Queens Village NY

Address: 8667 Range St Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-13-47267-cec: "In a Chapter 7 bankruptcy case, Vencotrai Nadden from Queens Village, NY, saw their proceedings start in 2013-12-04 and complete by 2014-03-13, involving asset liquidation."
Vencotrai Nadden — New York

Srimattie Nandkumar, Queens Village NY

Address: 9303 214th Pl Queens Village, NY 11428
Bankruptcy Case 1-10-42962-ess Summary: "In Queens Village, NY, Srimattie Nandkumar filed for Chapter 7 bankruptcy in 04.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2010."
Srimattie Nandkumar — New York

Jainarine Nauth, Queens Village NY

Address: 9429 209th St Queens Village, NY 11428
Bankruptcy Case 1-12-47775-ess Overview: "The bankruptcy record of Jainarine Nauth from Queens Village, NY, shows a Chapter 7 case filed in 11/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2013."
Jainarine Nauth — New York

Jean Nazaire, Queens Village NY

Address: 22312 112th Rd Queens Village, NY 11429-2703
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42212-cec: "The bankruptcy record of Jean Nazaire from Queens Village, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Jean Nazaire — New York

Jamal Nealy, Queens Village NY

Address: 10021 Bellaire Pl Queens Village, NY 11429
Bankruptcy Case 1-13-44357-nhl Summary: "Jamal Nealy's bankruptcy, initiated in 07/17/2013 and concluded by 10/24/2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamal Nealy — New York

Sheilyne Nelson, Queens Village NY

Address: 22135 105th Ave Queens Village, NY 11429-2138
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44048-nhl: "The bankruptcy filing by Sheilyne Nelson, undertaken in August 2015 in Queens Village, NY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Sheilyne Nelson — New York

Simple Pal Nicholson, Queens Village NY

Address: 9009 Springfield Blvd Queens Village, NY 11428
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40113-jbr: "In Queens Village, NY, Simple Pal Nicholson filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2011."
Simple Pal Nicholson — New York

Saladin Nizam, Queens Village NY

Address: 9301 Springfield Blvd Queens Village, NY 11428
Bankruptcy Case 1-10-44080-jf Overview: "The case of Saladin Nizam in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 05.05.2010 and discharged early 2010-08-28, focusing on asset liquidation to repay creditors."
Saladin Nizam — New York

Charles Nnadi, Queens Village NY

Address: 10619 220th St Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-13-42412-nhl: "Queens Village, NY resident Charles Nnadi's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Charles Nnadi — New York

Theerasak Noimeecharoen, Queens Village NY

Address: 9123 Vanderveer St Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-13-47579-cec7: "The bankruptcy record of Theerasak Noimeecharoen from Queens Village, NY, shows a Chapter 7 case filed in 12/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2014."
Theerasak Noimeecharoen — New York

Oscar C Ocana, Queens Village NY

Address: 8914 219th St Queens Village, NY 11427
Bankruptcy Case 1-11-49070-jf Overview: "Queens Village, NY resident Oscar C Ocana's October 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2012."
Oscar C Ocana — New York

Joel Okogeri, Queens Village NY

Address: 22427 93rd Ave Queens Village, NY 11428-1931
Brief Overview of Bankruptcy Case 1-2014-41906-cec: "The bankruptcy filing by Joel Okogeri, undertaken in 04/18/2014 in Queens Village, NY under Chapter 7, concluded with discharge in 2014-07-17 after liquidating assets."
Joel Okogeri — New York

Mohamed Olid, Queens Village NY

Address: 8833 209th St Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-10-50907-cec: "Queens Village, NY resident Mohamed Olid's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2011."
Mohamed Olid — New York

Marcia Oliver, Queens Village NY

Address: 21211 104th Ave Queens Village, NY 11429
Bankruptcy Case 1-09-48777-jf Summary: "The case of Marcia Oliver in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 2010-01-12, focusing on asset liquidation to repay creditors."
Marcia Oliver — New York

Shaneeza Omar, Queens Village NY

Address: 9333 207th St Queens Village, NY 11428-1045
Bankruptcy Case 1-15-41094-ess Summary: "In Queens Village, NY, Shaneeza Omar filed for Chapter 7 bankruptcy in 03.17.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Shaneeza Omar — New York

Oluwatoyin Orepitan, Queens Village NY

Address: 11027 Monterey St # 1 Queens Village, NY 11429
Bankruptcy Case 1-10-47321-cec Summary: "The bankruptcy filing by Oluwatoyin Orepitan, undertaken in Jul 31, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in November 9, 2010 after liquidating assets."
Oluwatoyin Orepitan — New York

Jean Oriol, Queens Village NY

Address: 10412 217th Ln Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-10-49435-jf7: "In a Chapter 7 bankruptcy case, Jean Oriol from Queens Village, NY, saw their proceedings start in 2010-10-05 and complete by January 2011, involving asset liquidation."
Jean Oriol — New York

John Oropeza, Queens Village NY

Address: 9121 216th St Queens Village, NY 11428-1236
Bankruptcy Case 1-16-40443-nhl Summary: "The bankruptcy filing by John Oropeza, undertaken in 2016-02-02 in Queens Village, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
John Oropeza — New York

Michelle Lee Ortiz, Queens Village NY

Address: 20610 86th Rd Apt 1C Queens Village, NY 11427
Bankruptcy Case 1-13-44128-ess Overview: "The bankruptcy record of Michelle Lee Ortiz from Queens Village, NY, shows a Chapter 7 case filed in 07/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2013."
Michelle Lee Ortiz — New York

Hector Ortiz, Queens Village NY

Address: 22250 Braddock Ave Queens Village, NY 11428
Bankruptcy Case 1-12-47081-cec Overview: "The case of Hector Ortiz in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 3, 2012 and discharged early Jan 10, 2013, focusing on asset liquidation to repay creditors."
Hector Ortiz — New York

Manuel Romeo Ortiz, Queens Village NY

Address: 8829 215th Pl Queens Village, NY 11427
Bankruptcy Case 1-12-45019-jf Summary: "The case of Manuel Romeo Ortiz in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 10, 2012 and discharged early Nov 2, 2012, focusing on asset liquidation to repay creditors."
Manuel Romeo Ortiz — New York

Juan Oses, Queens Village NY

Address: 9022 Springfield Blvd Queens Village, NY 11428-1353
Bankruptcy Case 1-2014-44252-cec Summary: "Queens Village, NY resident Juan Oses's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2014."
Juan Oses — New York

Fidel Osorio, Queens Village NY

Address: 9216 218th St Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-12-45086-cec7: "In a Chapter 7 bankruptcy case, Fidel Osorio from Queens Village, NY, saw his proceedings start in July 2012 and complete by November 5, 2012, involving asset liquidation."
Fidel Osorio — New York

Goby Yanick Osse, Queens Village NY

Address: 9220 215th St Queens Village, NY 11428
Bankruptcy Case 1-10-44480-ess Summary: "Queens Village, NY resident Goby Yanick Osse's 05.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Goby Yanick Osse — New York

Zoila Otero, Queens Village NY

Address: 21173 Jamaica Ave Apt 2 Queens Village, NY 11428-1621
Bankruptcy Case 1-2014-43806-cec Summary: "The bankruptcy filing by Zoila Otero, undertaken in Jul 25, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Zoila Otero — New York

Vonnie Oyelaja, Queens Village NY

Address: 9109 222nd St Queens Village, NY 11428
Bankruptcy Case 1-11-45397-cec Overview: "The bankruptcy filing by Vonnie Oyelaja, undertaken in 06/23/2011 in Queens Village, NY under Chapter 7, concluded with discharge in Sep 28, 2011 after liquidating assets."
Vonnie Oyelaja — New York

Nikki Paez, Queens Village NY

Address: 21603A Hillside Ave Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48747-jf: "The bankruptcy record of Nikki Paez from Queens Village, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2012."
Nikki Paez — New York

Esnie Page, Queens Village NY

Address: 21821 99th Ave Queens Village, NY 11429-1205
Concise Description of Bankruptcy Case 1-15-40800-cec7: "The bankruptcy record of Esnie Page from Queens Village, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Esnie Page — New York

Yoeli Palacio, Queens Village NY

Address: 21726 109th Ave Queens Village, NY 11429-1929
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43968-nhl: "Yoeli Palacio's bankruptcy, initiated in August 28, 2015 and concluded by 2015-11-26 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yoeli Palacio — New York

Ali S Pandey, Queens Village NY

Address: 22135 105th Ave Queens Village, NY 11429-2138
Bankruptcy Case 1-15-44048-nhl Overview: "Ali S Pandey's Chapter 7 bankruptcy, filed in Queens Village, NY in August 31, 2015, led to asset liquidation, with the case closing in November 29, 2015."
Ali S Pandey — New York

Jong Min Park, Queens Village NY

Address: 8014 236th St Queens Village, NY 11427-2124
Brief Overview of Bankruptcy Case 1-16-42848-ess: "Queens Village, NY resident Jong Min Park's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Jong Min Park — New York

Yvonne Parkins, Queens Village NY

Address: 21402 Murdock Ave Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-11-45228-jbr: "The bankruptcy filing by Yvonne Parkins, undertaken in 2011-06-17 in Queens Village, NY under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Yvonne Parkins — New York

Angelina R Parks, Queens Village NY

Address: 10975 Francis Lewis Blvd Queens Village, NY 11429-1758
Bankruptcy Case 1-2014-42429-cec Summary: "Angelina R Parks's Chapter 7 bankruptcy, filed in Queens Village, NY in 05.15.2014, led to asset liquidation, with the case closing in 2014-08-13."
Angelina R Parks — New York

Erika Parra, Queens Village NY

Address: 8934 Francis Lewis Blvd Queens Village, NY 11427
Bankruptcy Case 1-12-48348-nhl Overview: "Queens Village, NY resident Erika Parra's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2013."
Erika Parra — New York

Bridget Parris, Queens Village NY

Address: 21839 100th Ave Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-10-47112-jbr: "Bridget Parris's bankruptcy, initiated in 07.28.2010 and concluded by 11/20/2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Parris — New York

Lemmuel B Pascual, Queens Village NY

Address: 8836 212th Pl Queens Village, NY 11427
Bankruptcy Case 1-11-40649-cec Overview: "Lemmuel B Pascual's Chapter 7 bankruptcy, filed in Queens Village, NY in 2011-01-31, led to asset liquidation, with the case closing in May 4, 2011."
Lemmuel B Pascual — New York

Medardo Peguero, Queens Village NY

Address: 21423 Whitehall Ter Queens Village, NY 11427-1828
Bankruptcy Case 1-2014-42544-ess Summary: "The bankruptcy filing by Medardo Peguero, undertaken in 2014-05-20 in Queens Village, NY under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Medardo Peguero — New York

Eva Pena, Queens Village NY

Address: 22132 Edmore Ave Queens Village, NY 11428
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44738-jf: "In a Chapter 7 bankruptcy case, Eva Pena from Queens Village, NY, saw her proceedings start in May 31, 2011 and complete by 09.23.2011, involving asset liquidation."
Eva Pena — New York

Reyes Juan Manuel Pena, Queens Village NY

Address: 21808 100th Ave Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-09-48785-cec: "The case of Reyes Juan Manuel Pena in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 6, 2009 and discharged early 01/13/2010, focusing on asset liquidation to repay creditors."
Reyes Juan Manuel Pena — New York

Leonid Penalver, Queens Village NY

Address: 11109 Francis Lewis Blvd Queens Village, NY 11429
Bankruptcy Case 1-12-48457-jf Summary: "Leonid Penalver's Chapter 7 bankruptcy, filed in Queens Village, NY in 2012-12-15, led to asset liquidation, with the case closing in March 2013."
Leonid Penalver — New York

Norma Perez, Queens Village NY

Address: 9256 222nd St Queens Village, NY 11428
Bankruptcy Case 1-11-43060-jf Overview: "Norma Perez's Chapter 7 bankruptcy, filed in Queens Village, NY in 2011-04-13, led to asset liquidation, with the case closing in 2011-08-06."
Norma Perez — New York

Luis Perez, Queens Village NY

Address: 9341 222nd St Apt 3D Queens Village, NY 11428-1904
Bankruptcy Case 1-14-45899-ess Summary: "The case of Luis Perez in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-11-21 and discharged early 2015-02-19, focusing on asset liquidation to repay creditors."
Luis Perez — New York

Srinivasan Permaul, Queens Village NY

Address: 8966 216th St Queens Village, NY 11427-2408
Brief Overview of Bankruptcy Case 1-15-44475-ess: "Srinivasan Permaul's bankruptcy, initiated in September 30, 2015 and concluded by 12.29.2015 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Srinivasan Permaul — New York

Explore Free Bankruptcy Records by State