Website Logo

Queens Village, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Queens Village.

Last updated on: April 11, 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

Cristian Saavedra, Queens Village NY

Address: 21229 Hillside Ave Apt 7EW Queens Village, NY 11427-1835
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42148-nhl: "The bankruptcy filing by Cristian Saavedra, undertaken in 2015-05-07 in Queens Village, NY under Chapter 7, concluded with discharge in 08.05.2015 after liquidating assets."
Cristian Saavedra — New York

Nonato R Salud, Queens Village NY

Address: 9111 218th Pl Queens Village, NY 11428
Bankruptcy Case 1-13-47376-nhl Summary: "In Queens Village, NY, Nonato R Salud filed for Chapter 7 bankruptcy in December 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-20."
Nonato R Salud — New York

Glenda Samuel, Queens Village NY

Address: 11143 209th St Queens Village, NY 11429-1713
Bankruptcy Case 1-2014-41456-nhl Overview: "Glenda Samuel's bankruptcy, initiated in 03.27.2014 and concluded by 2014-06-25 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda Samuel — New York

Holliser Samuel, Queens Village NY

Address: 10452 Springfield Blvd Queens Village, NY 11429
Bankruptcy Case 1-10-45766-jbr Overview: "In a Chapter 7 bankruptcy case, Holliser Samuel from Queens Village, NY, saw their proceedings start in 06.18.2010 and complete by 2010-10-11, involving asset liquidation."
Holliser Samuel — New York

Suzette Manuela Samuels, Queens Village NY

Address: PO Box 280141 Queens Village, NY 11428-0141
Brief Overview of Bankruptcy Case 1-14-40637-nhl: "The bankruptcy record of Suzette Manuela Samuels from Queens Village, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Suzette Manuela Samuels — New York

Abraham Sanchez, Queens Village NY

Address: 9129 220th St Queens Village, NY 11428
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42866-jf: "Queens Village, NY resident Abraham Sanchez's 2010-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2010."
Abraham Sanchez — New York

Ivette Sanchez, Queens Village NY

Address: 21610 111th Ave # 1 Queens Village, NY 11429-1913
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44326-cec: "The case of Ivette Sanchez in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 2014-11-21, focusing on asset liquidation to repay creditors."
Ivette Sanchez — New York

Temeaka Lashann Sanders, Queens Village NY

Address: 8661 208th St Apt 1B Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40322-cec: "The bankruptcy record of Temeaka Lashann Sanders from Queens Village, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2012."
Temeaka Lashann Sanders — New York

Cindia Sanichar, Queens Village NY

Address: 9305 210th St Queens Village, NY 11428-1053
Brief Overview of Bankruptcy Case 1-14-41011-cec: "Cindia Sanichar's Chapter 7 bankruptcy, filed in Queens Village, NY in Mar 6, 2014, led to asset liquidation, with the case closing in Jun 4, 2014."
Cindia Sanichar — New York

Jose B Santiago, Queens Village NY

Address: 8980 216th St Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-50247-nhl7: "Jose B Santiago's Chapter 7 bankruptcy, filed in Queens Village, NY in Dec 7, 2011, led to asset liquidation, with the case closing in Mar 31, 2012."
Jose B Santiago — New York

Vidia G Bashay Santo, Queens Village NY

Address: 9022 217th St Queens Village, NY 11428
Bankruptcy Case 1-13-44570-cec Summary: "The bankruptcy filing by Vidia G Bashay Santo, undertaken in July 2013 in Queens Village, NY under Chapter 7, concluded with discharge in 2013-11-02 after liquidating assets."
Vidia G Bashay Santo — New York

Seema Sarker, Queens Village NY

Address: 8980 212th St Queens Village, NY 11427
Bankruptcy Case 1-10-44780-cec Overview: "The bankruptcy record of Seema Sarker from Queens Village, NY, shows a Chapter 7 case filed in May 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2010."
Seema Sarker — New York

Roshan Satram, Queens Village NY

Address: 9027 209th St Queens Village, NY 11428-1064
Bankruptcy Case 8-16-70901-las Summary: "The bankruptcy filing by Roshan Satram, undertaken in 2016-03-07 in Queens Village, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Roshan Satram — New York

Toyin Savage, Queens Village NY

Address: 22303 Murdock Ave Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-09-48930-ess7: "The bankruptcy record of Toyin Savage from Queens Village, NY, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2010."
Toyin Savage — New York

Latchmin Sawh, Queens Village NY

Address: 9122 Springfield Blvd PH Queens Village, NY 11428
Bankruptcy Case 1-10-50207-cec Summary: "The bankruptcy filing by Latchmin Sawh, undertaken in Oct 28, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in February 20, 2011 after liquidating assets."
Latchmin Sawh — New York

Tabitha Scala, Queens Village NY

Address: 8939 219th St Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-47612-ess7: "Tabitha Scala's Chapter 7 bankruptcy, filed in Queens Village, NY in 09.01.2011, led to asset liquidation, with the case closing in December 8, 2011."
Tabitha Scala — New York

Egerton Scarlett, Queens Village NY

Address: 11011 Francis Lewis Blvd Queens Village, NY 11429-1715
Bankruptcy Case 1-2014-43401-ess Overview: "Egerton Scarlett's Chapter 7 bankruptcy, filed in Queens Village, NY in 07/02/2014, led to asset liquidation, with the case closing in 2014-09-30."
Egerton Scarlett — New York

Debbie Scharf, Queens Village NY

Address: 22289 Braddock Ave Apt 5A Queens Village, NY 11428-1411
Concise Description of Bankruptcy Case 1-15-40312-cec7: "In a Chapter 7 bankruptcy case, Debbie Scharf from Queens Village, NY, saw her proceedings start in January 2015 and complete by 04.28.2015, involving asset liquidation."
Debbie Scharf — New York

Elliot M Scharf, Queens Village NY

Address: 22289 Braddock Ave Apt 5A Queens Village, NY 11428-1411
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40312-cec: "The bankruptcy filing by Elliot M Scharf, undertaken in Jan 28, 2015 in Queens Village, NY under Chapter 7, concluded with discharge in 2015-04-28 after liquidating assets."
Elliot M Scharf — New York

Irwin Schatz, Queens Village NY

Address: 8926 216th St Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73888-dte: "In a Chapter 7 bankruptcy case, Irwin Schatz from Queens Village, NY, saw his proceedings start in 05.21.2010 and complete by Sep 13, 2010, involving asset liquidation."
Irwin Schatz — New York

Eileen A Schubach, Queens Village NY

Address: 9065 207th St Queens Village, NY 11428-1067
Bankruptcy Case 1-16-40630-nhl Summary: "In a Chapter 7 bankruptcy case, Eileen A Schubach from Queens Village, NY, saw her proceedings start in 02.18.2016 and complete by 2016-05-18, involving asset liquidation."
Eileen A Schubach — New York

Robin Schulder, Queens Village NY

Address: 8042 Bell Blvd Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-10-48644-jf7: "The bankruptcy record of Robin Schulder from Queens Village, NY, shows a Chapter 7 case filed in 09/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2011."
Robin Schulder — New York

Stanley S Scotland, Queens Village NY

Address: 11109 209th Pl Queens Village, NY 11429-1733
Bankruptcy Case 1-15-41329-cec Summary: "Queens Village, NY resident Stanley S Scotland's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Stanley S Scotland — New York

Anderson Nicole Scott, Queens Village NY

Address: 21001 109th Ave Queens Village, NY 11429-1445
Brief Overview of Bankruptcy Case 1-15-44971-cec: "Anderson Nicole Scott's bankruptcy, initiated in October 2015 and concluded by Jan 28, 2016 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anderson Nicole Scott — New York

Chandra Seenarraine, Queens Village NY

Address: 8966 216th St Queens Village, NY 11427-2408
Concise Description of Bankruptcy Case 1-15-44475-ess7: "Queens Village, NY resident Chandra Seenarraine's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Chandra Seenarraine — New York

Lawrence R Serna, Queens Village NY

Address: 9405 222nd St Apt 2L Queens Village, NY 11428-2004
Bankruptcy Case 1-15-42757-nhl Overview: "The bankruptcy record of Lawrence R Serna from Queens Village, NY, shows a Chapter 7 case filed in 2015-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Lawrence R Serna — New York

Ghazala Shah, Queens Village NY

Address: 20619 Hillside Ave Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40449-ess: "Queens Village, NY resident Ghazala Shah's 01.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Ghazala Shah — New York

Saleem Hassan Shah, Queens Village NY

Address: 8613 Range St Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-45711-jbr7: "In Queens Village, NY, Saleem Hassan Shah filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Saleem Hassan Shah — New York

Surujdai Shaka, Queens Village NY

Address: 9312 212th St Queens Village, NY 11428
Bankruptcy Case 1-13-43235-ess Overview: "Surujdai Shaka's bankruptcy, initiated in 2013-05-28 and concluded by Sep 4, 2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Surujdai Shaka — New York

Prabodh Sharma, Queens Village NY

Address: 8940 Pontiac St # 2 Queens Village, NY 11427-2730
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42000-ess: "The bankruptcy filing by Prabodh Sharma, undertaken in 05/07/2016 in Queens Village, NY under Chapter 7, concluded with discharge in Aug 5, 2016 after liquidating assets."
Prabodh Sharma — New York

Rakesh K Sharma, Queens Village NY

Address: 8672 Musket St Queens Village, NY 11427-2718
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44294-ess: "The bankruptcy filing by Rakesh K Sharma, undertaken in 2014-08-21 in Queens Village, NY under Chapter 7, concluded with discharge in Nov 19, 2014 after liquidating assets."
Rakesh K Sharma — New York

Prophete Yolanda Shaw, Queens Village NY

Address: 21229 Hillside Ave Apt 2 Queens Village, NY 11427
Bankruptcy Case 1-10-49079-ess Overview: "Queens Village, NY resident Prophete Yolanda Shaw's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-17."
Prophete Yolanda Shaw — New York

Lisa R Shaw, Queens Village NY

Address: 21520 Murdock Ave Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46687-ess: "Queens Village, NY resident Lisa R Shaw's 11.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-13."
Lisa R Shaw — New York

Anthony Shim, Queens Village NY

Address: 8231 Country Pointe Cir # 2 Queens Village, NY 11427-3003
Bankruptcy Case 1-14-40270-nhl Overview: "Anthony Shim's Chapter 7 bankruptcy, filed in Queens Village, NY in 2014-01-23, led to asset liquidation, with the case closing in 04.23.2014."
Anthony Shim — New York

Ahalia S Sibblies, Queens Village NY

Address: 8660 208th St Apt 2D Queens Village, NY 11427-2905
Brief Overview of Bankruptcy Case 1-15-43865-ess: "The bankruptcy record of Ahalia S Sibblies from Queens Village, NY, shows a Chapter 7 case filed in 08/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-19."
Ahalia S Sibblies — New York

Saba Siddiqui, Queens Village NY

Address: 9464 220th St Queens Village, NY 11428
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49563-jf: "Queens Village, NY resident Saba Siddiqui's 2011-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Saba Siddiqui — New York

Gloria Simmons, Queens Village NY

Address: 8944 218th Pl Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-10-40187-cec: "The case of Gloria Simmons in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 01/11/2010 and discharged early 04/20/2010, focusing on asset liquidation to repay creditors."
Gloria Simmons — New York

Stephanie Sinai, Queens Village NY

Address: 8210 214th St Queens Village, NY 11427
Bankruptcy Case 1-10-40337-ess Overview: "Queens Village, NY resident Stephanie Sinai's 2010-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Stephanie Sinai — New York

Remuka Singh, Queens Village NY

Address: 10448 Francis Lewis Blvd Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-10-47873-jbr7: "The bankruptcy record of Remuka Singh from Queens Village, NY, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Remuka Singh — New York

Viola Singh, Queens Village NY

Address: 21034 Grand Central Pkwy Apt 2A Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-09-50635-jf: "In a Chapter 7 bankruptcy case, Viola Singh from Queens Village, NY, saw her proceedings start in 12.01.2009 and complete by March 9, 2010, involving asset liquidation."
Viola Singh — New York

Davanan Singh, Queens Village NY

Address: 9012 215th St Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-11-45368-jf7: "Davanan Singh's Chapter 7 bankruptcy, filed in Queens Village, NY in 06.23.2011, led to asset liquidation, with the case closing in 09.28.2011."
Davanan Singh — New York

Zorina Singh, Queens Village NY

Address: 8845 212th Pl Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-44798-ess7: "The case of Zorina Singh in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in June 2, 2011 and discharged early 09.25.2011, focusing on asset liquidation to repay creditors."
Zorina Singh — New York

Sarwan Singh, Queens Village NY

Address: 23217 Hillside Ave Queens Village, NY 11427
Bankruptcy Case 1-10-45865-cec Overview: "Sarwan Singh's Chapter 7 bankruptcy, filed in Queens Village, NY in June 22, 2010, led to asset liquidation, with the case closing in 09/28/2010."
Sarwan Singh — New York

Harry Singh, Queens Village NY

Address: 8828 212th Pl Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47698-jf: "Harry Singh's bankruptcy, initiated in August 2010 and concluded by 2010-12-07 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Singh — New York

Piara Singh, Queens Village NY

Address: 9258 215th Pl Queens Village, NY 11428-1233
Concise Description of Bankruptcy Case 1-16-42063-ess7: "In Queens Village, NY, Piara Singh filed for Chapter 7 bankruptcy in 2016-05-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2016."
Piara Singh — New York

Shawn Benedict Singh, Queens Village NY

Address: 9409 Francis Lewis Blvd Queens Village, NY 11428-1517
Concise Description of Bankruptcy Case 1-14-46143-cec7: "Shawn Benedict Singh's bankruptcy, initiated in 2014-12-04 and concluded by March 2015 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Benedict Singh — New York

Rajandra Singh, Queens Village NY

Address: 9918 222nd St Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42789-jf: "The case of Rajandra Singh in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in April 17, 2012 and discharged early Aug 10, 2012, focusing on asset liquidation to repay creditors."
Rajandra Singh — New York

Sukhdeep Singh, Queens Village NY

Address: 8849 Sabre St Queens Village, NY 11427-2725
Brief Overview of Bankruptcy Case 1-15-44486-nhl: "Queens Village, NY resident Sukhdeep Singh's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2015."
Sukhdeep Singh — New York

Jarnail Singh, Queens Village NY

Address: 8971 217th St Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-41984-jf7: "Jarnail Singh's Chapter 7 bankruptcy, filed in Queens Village, NY in 03/14/2011, led to asset liquidation, with the case closing in June 2011."
Jarnail Singh — New York

Bhagmattee Singh, Queens Village NY

Address: 8980 Springfield Blvd Queens Village, NY 11427
Brief Overview of Bankruptcy Case 1-10-46199-jf: "In Queens Village, NY, Bhagmattee Singh filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Bhagmattee Singh — New York

Bhupinder Singh, Queens Village NY

Address: 22176 91st Rd Queens Village, NY 11428
Bankruptcy Case 1-12-44973-cec Summary: "Bhupinder Singh's Chapter 7 bankruptcy, filed in Queens Village, NY in 07.07.2012, led to asset liquidation, with the case closing in 10/30/2012."
Bhupinder Singh — New York

Morris Singletary, Queens Village NY

Address: 22005 Hempstead Ave Apt 3 Queens Village, NY 11429
Bankruptcy Case 1-13-47105-cec Summary: "Queens Village, NY resident Morris Singletary's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2014."
Morris Singletary — New York

Alston Sirkissoon, Queens Village NY

Address: 9404 Vanderveer St Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-10-46554-jf7: "The case of Alston Sirkissoon in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 2010-11-04, focusing on asset liquidation to repay creditors."
Alston Sirkissoon — New York

Srithas Sivalingham, Queens Village NY

Address: 9331 224th St Fl 2ND Queens Village, NY 11428-1965
Bankruptcy Case 1-14-45614-nhl Summary: "The bankruptcy filing by Srithas Sivalingham, undertaken in November 4, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Srithas Sivalingham — New York

John M Slimmer, Queens Village NY

Address: 9015 Borkel Pl Apt 2B Queens Village, NY 11428-1308
Bankruptcy Case 1-14-45760-cec Overview: "In a Chapter 7 bankruptcy case, John M Slimmer from Queens Village, NY, saw their proceedings start in 11/12/2014 and complete by 2015-02-10, involving asset liquidation."
John M Slimmer — New York

Claudette Small, Queens Village NY

Address: 21621 113th Dr Queens Village, NY 11429
Bankruptcy Case 1-10-46461-jbr Overview: "In a Chapter 7 bankruptcy case, Claudette Small from Queens Village, NY, saw her proceedings start in July 9, 2010 and complete by 2010-10-14, involving asset liquidation."
Claudette Small — New York

Verita Small, Queens Village NY

Address: 21928 112th Ave Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-11-47649-cec: "Queens Village, NY resident Verita Small's 2011-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 26, 2011."
Verita Small — New York

Willette R Smith, Queens Village NY

Address: 8951 211th St Queens Village, NY 11427
Bankruptcy Case 1-11-40891-jbr Summary: "Willette R Smith's bankruptcy, initiated in 2011-02-08 and concluded by May 2011 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willette R Smith — New York

Paul Smith, Queens Village NY

Address: 22322 112th Ave Queens Village, NY 11429-2830
Brief Overview of Bankruptcy Case 1-16-41466-cec: "In a Chapter 7 bankruptcy case, Paul Smith from Queens Village, NY, saw their proceedings start in 2016-04-06 and complete by Jul 5, 2016, involving asset liquidation."
Paul Smith — New York

Lorraine Smith, Queens Village NY

Address: 8639 208th St Apt 2H Queens Village, NY 11427-1640
Brief Overview of Bankruptcy Case 1-16-42226-ess: "The bankruptcy record of Lorraine Smith from Queens Village, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2016."
Lorraine Smith — New York

Diana Soares, Queens Village NY

Address: 10608 215th St Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-09-50052-jf7: "In a Chapter 7 bankruptcy case, Diana Soares from Queens Village, NY, saw her proceedings start in 11.12.2009 and complete by 02.23.2010, involving asset liquidation."
Diana Soares — New York

Florence M Sobers, Queens Village NY

Address: 9935 213th St Queens Village, NY 11429-1151
Brief Overview of Bankruptcy Case 1-15-44464-cec: "Queens Village, NY resident Florence M Sobers's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015."
Florence M Sobers — New York

Karl A Sobers, Queens Village NY

Address: 9935 213th St Queens Village, NY 11429-1151
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44464-cec: "Karl A Sobers's bankruptcy, initiated in Sep 30, 2015 and concluded by 2015-12-29 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl A Sobers — New York

Ramphal Sobin, Queens Village NY

Address: 22038 99th Ave Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-10-50722-ess: "The bankruptcy filing by Ramphal Sobin, undertaken in Nov 15, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Ramphal Sobin — New York

Iris P Soliz, Queens Village NY

Address: 8920 Pontiac St Fl 2ND Queens Village, NY 11427-2730
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41515-nhl: "Iris P Soliz's bankruptcy, initiated in Mar 28, 2014 and concluded by Jun 26, 2014 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris P Soliz — New York

Deokie Soobryan, Queens Village NY

Address: 8906 210th St Queens Village, NY 11427-2227
Concise Description of Bankruptcy Case 1-14-44150-cec7: "The bankruptcy record of Deokie Soobryan from Queens Village, NY, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Deokie Soobryan — New York

Rakesh Sookah, Queens Village NY

Address: 8950 212th St Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48517-cec: "The bankruptcy filing by Rakesh Sookah, undertaken in 09/30/2009 in Queens Village, NY under Chapter 7, concluded with discharge in 2010-01-07 after liquidating assets."
Rakesh Sookah — New York

Marlon Sookdeo, Queens Village NY

Address: 8926 208th St Queens Village, NY 11427
Bankruptcy Case 1-10-43929-jf Summary: "In Queens Village, NY, Marlon Sookdeo filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2010."
Marlon Sookdeo — New York

Mireille Souvenir, Queens Village NY

Address: 9018 216th St Queens Village, NY 11428
Bankruptcy Case 1-12-47412-nhl Summary: "Mireille Souvenir's Chapter 7 bankruptcy, filed in Queens Village, NY in October 2012, led to asset liquidation, with the case closing in 01.26.2013."
Mireille Souvenir — New York

Elliot Spiegelman, Queens Village NY

Address: 8035 Springfield Blvd Apt 6D Queens Village, NY 11427-1208
Bankruptcy Case 1-14-40577-nhl Summary: "The bankruptcy record of Elliot Spiegelman from Queens Village, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2014."
Elliot Spiegelman — New York

Sean Springer, Queens Village NY

Address: 21702 103rd Ave Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-11-41398-jbr: "The bankruptcy filing by Sean Springer, undertaken in 02/25/2011 in Queens Village, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Sean Springer — New York

Meeradevi Srithas, Queens Village NY

Address: 9331 224th St Fl 2ND Queens Village, NY 11428-1965
Bankruptcy Case 1-14-45614-nhl Summary: "In Queens Village, NY, Meeradevi Srithas filed for Chapter 7 bankruptcy in 2014-11-04. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2015."
Meeradevi Srithas — New York

Hill Steve A St, Queens Village NY

Address: 22438 92nd Rd Queens Village, NY 11428
Concise Description of Bankruptcy Case 1-11-40441-jf7: "The bankruptcy filing by Hill Steve A St, undertaken in 01.24.2011 in Queens Village, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Hill Steve A St — New York

Sr Jeffery A Staten, Queens Village NY

Address: 22120 113th Dr Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-11-43485-cec7: "In Queens Village, NY, Sr Jeffery A Staten filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Sr Jeffery A Staten — New York

James C Steele, Queens Village NY

Address: 20930 86th Dr Apt 1H Queens Village, NY 11427-1532
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45984-cec: "Queens Village, NY resident James C Steele's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
James C Steele — New York

Mahonie Stephens, Queens Village NY

Address: 22525 Murdock Ave Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-09-48591-jf7: "Queens Village, NY resident Mahonie Stephens's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2010."
Mahonie Stephens — New York

Vibert Stephens, Queens Village NY

Address: 10611 215th St Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-10-50541-jf7: "Queens Village, NY resident Vibert Stephens's 2010-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2011."
Vibert Stephens — New York

Ann Marie Stratton, Queens Village NY

Address: 8740 Francis Lewis Blvd Apt A76 Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-41054-jbr7: "The case of Ann Marie Stratton in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 02/14/2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Ann Marie Stratton — New York

Nikia Stubbs, Queens Village NY

Address: 22142 112th Ave Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-10-46556-ess7: "In a Chapter 7 bankruptcy case, Nikia Stubbs from Queens Village, NY, saw her proceedings start in Jul 12, 2010 and complete by Nov 4, 2010, involving asset liquidation."
Nikia Stubbs — New York

Dionne Swaby, Queens Village NY

Address: 10426 216th St Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-10-43570-cec7: "In a Chapter 7 bankruptcy case, Dionne Swaby from Queens Village, NY, saw her proceedings start in 2010-04-23 and complete by 08/16/2010, involving asset liquidation."
Dionne Swaby — New York

Adriana Tabares, Queens Village NY

Address: 9042 Francis Lewis Blvd Queens Village, NY 11428
Bankruptcy Case 1-11-48049-jf Summary: "Adriana Tabares's bankruptcy, initiated in 09/21/2011 and concluded by 01/24/2012 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Tabares — New York

Alex Tejada, Queens Village NY

Address: 8027 217th St Queens Village, NY 11427
Concise Description of Bankruptcy Case 1-11-46605-cec7: "In a Chapter 7 bankruptcy case, Alex Tejada from Queens Village, NY, saw their proceedings start in 07.29.2011 and complete by November 2011, involving asset liquidation."
Alex Tejada — New York

Ruben Telemaco, Queens Village NY

Address: 9407 222nd St Apt 2P Queens Village, NY 11428
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51273-jf: "In Queens Village, NY, Ruben Telemaco filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Ruben Telemaco — New York

Marie Tempesta, Queens Village NY

Address: 23218 88th Ave Queens Village, NY 11427
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50203-dem: "The bankruptcy filing by Marie Tempesta, undertaken in 2009-11-18 in Queens Village, NY under Chapter 7, concluded with discharge in Feb 23, 2010 after liquidating assets."
Marie Tempesta — New York

Laferne Thomas, Queens Village NY

Address: 10446 214th St Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-11-48659-ess7: "Queens Village, NY resident Laferne Thomas's 2011-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Laferne Thomas — New York

Rachel Thomas, Queens Village NY

Address: 10423 207th St Queens Village, NY 11429-1406
Brief Overview of Bankruptcy Case 1-16-42689-ess: "Rachel Thomas's Chapter 7 bankruptcy, filed in Queens Village, NY in Jun 20, 2016, led to asset liquidation, with the case closing in 09.18.2016."
Rachel Thomas — New York

Ninan Thomas, Queens Village NY

Address: 9476 Springfield Blvd Queens Village, NY 11428-2146
Bankruptcy Case 1-14-46367-cec Overview: "Ninan Thomas's Chapter 7 bankruptcy, filed in Queens Village, NY in December 19, 2014, led to asset liquidation, with the case closing in 03/19/2015."
Ninan Thomas — New York

Jerome F Thomas, Queens Village NY

Address: 21609 104th Ave Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42314-cec: "The case of Jerome F Thomas in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in April 19, 2013 and discharged early 07.27.2013, focusing on asset liquidation to repay creditors."
Jerome F Thomas — New York

Eric Thomas, Queens Village NY

Address: 22410 Jamaica Ave Lbby 2 Queens Village, NY 11428
Bankruptcy Case 1-10-51930-jf Summary: "Queens Village, NY resident Eric Thomas's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2011."
Eric Thomas — New York

Delille J Thomas, Queens Village NY

Address: 10434 209th St Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-12-43184-ess: "The bankruptcy record of Delille J Thomas from Queens Village, NY, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2012."
Delille J Thomas — New York

Ammini Thomas, Queens Village NY

Address: 9476 Springfield Blvd Queens Village, NY 11428-2146
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46367-cec: "Ammini Thomas's bankruptcy, initiated in December 2014 and concluded by 03/19/2015 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ammini Thomas — New York

Roger D Thomas, Queens Village NY

Address: 10423 207th St Queens Village, NY 11429-1406
Bankruptcy Case 1-16-42689-ess Overview: "Roger D Thomas's bankruptcy, initiated in 06.20.2016 and concluded by 09/18/2016 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger D Thomas — New York

Douglas Dorian A Thorpe, Queens Village NY

Address: 22135 103rd Ave Queens Village, NY 11429
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42390-nhl: "Douglas Dorian A Thorpe's bankruptcy, initiated in 2012-03-31 and concluded by Jul 24, 2012 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Dorian A Thorpe — New York

Amanda Thrasher, Queens Village NY

Address: 11141 Colfax St Queens Village, NY 11429
Brief Overview of Bankruptcy Case 1-10-46988-ess: "The bankruptcy filing by Amanda Thrasher, undertaken in 2010-07-24 in Queens Village, NY under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Amanda Thrasher — New York

Nely Tito, Queens Village NY

Address: 9136 220th St Queens Village, NY 11428-1358
Concise Description of Bankruptcy Case 1-15-42947-ess7: "Nely Tito's Chapter 7 bankruptcy, filed in Queens Village, NY in 2015-06-24, led to asset liquidation, with the case closing in 2015-09-22."
Nely Tito — New York

Walker Carleen C Titus, Queens Village NY

Address: 11130 Witthoff Ave Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-13-45883-cec7: "In Queens Village, NY, Walker Carleen C Titus filed for Chapter 7 bankruptcy in 2013-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2014."
Walker Carleen C Titus — New York

Joseph Torcasso, Queens Village NY

Address: 22410 Jamaica Ave Apt 2E Queens Village, NY 11428
Bankruptcy Case 1-10-51650-cec Summary: "Joseph Torcasso's bankruptcy, initiated in December 14, 2010 and concluded by April 2011 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Torcasso — New York

Lisa M Trotman, Queens Village NY

Address: 11207 Colfax St Queens Village, NY 11429
Bankruptcy Case 1-13-44441-nhl Overview: "Lisa M Trotman's Chapter 7 bankruptcy, filed in Queens Village, NY in July 2013, led to asset liquidation, with the case closing in 10.28.2013."
Lisa M Trotman — New York

Seymour Trotman, Queens Village NY

Address: 20934 86th Dr Queens Village, NY 11427-1538
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41268-nhl: "The bankruptcy filing by Seymour Trotman, undertaken in Mar 20, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in Jun 18, 2014 after liquidating assets."
Seymour Trotman — New York

Emilio A Trotman, Queens Village NY

Address: 11207 Colfax St Queens Village, NY 11429
Concise Description of Bankruptcy Case 1-11-49644-jf7: "In a Chapter 7 bankruptcy case, Emilio A Trotman from Queens Village, NY, saw his proceedings start in 11.15.2011 and complete by 02.22.2012, involving asset liquidation."
Emilio A Trotman — New York

Explore Free Bankruptcy Records by State