Website Logo

South Ozone Park, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in South Ozone Park.

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

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Ena Chapman, South Ozone Park NY

Address: 11709 Linden Blvd South Ozone Park, NY 11420-1922
Concise Description of Bankruptcy Case 1-16-41203-cec7: "South Ozone Park, NY resident Ena Chapman's 03.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Ena Chapman — New York

Chandrawatie Charles, South Ozone Park NY

Address: 15035 128th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40065-ess: "The bankruptcy filing by Chandrawatie Charles, undertaken in 01.06.2010 in South Ozone Park, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Chandrawatie Charles — New York

Elba Chavez, South Ozone Park NY

Address: 13525 126th St South Ozone Park, NY 11420
Bankruptcy Case 1-09-49960-ess Summary: "In South Ozone Park, NY, Elba Chavez filed for Chapter 7 bankruptcy in November 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2010."
Elba Chavez — New York

Enrique E Chavez, South Ozone Park NY

Address: 11134 113th St South Ozone Park, NY 11420-1123
Bankruptcy Case 1-15-42574-cec Overview: "The bankruptcy filing by Enrique E Chavez, undertaken in May 29, 2015 in South Ozone Park, NY under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Enrique E Chavez — New York

Sahadeo Chetram, South Ozone Park NY

Address: 11542 126th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-11-41229-ess: "The bankruptcy record of Sahadeo Chetram from South Ozone Park, NY, shows a Chapter 7 case filed in 02/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Sahadeo Chetram — New York

Latifa Choukry, South Ozone Park NY

Address: 11711 115th Ave Apt 2 South Ozone Park, NY 11420
Bankruptcy Case 1-13-41226-nhl Overview: "In South Ozone Park, NY, Latifa Choukry filed for Chapter 7 bankruptcy in Mar 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2013."
Latifa Choukry — New York

Edward H Cisneros, South Ozone Park NY

Address: 11424 120th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46310-cec: "The bankruptcy filing by Edward H Cisneros, undertaken in 2013-10-21 in South Ozone Park, NY under Chapter 7, concluded with discharge in January 28, 2014 after liquidating assets."
Edward H Cisneros — New York

Thompson Maureen Clarke, South Ozone Park NY

Address: 11428 132nd St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-10-50226-jbr7: "South Ozone Park, NY resident Thompson Maureen Clarke's 10.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Thompson Maureen Clarke — New York

Corinne C Clesca, South Ozone Park NY

Address: 11658 120th St South Ozone Park, NY 11420-2402
Brief Overview of Bankruptcy Case 1-14-42395-cec: "Corinne C Clesca's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 05.13.2014, led to asset liquidation, with the case closing in 2014-08-11."
Corinne C Clesca — New York

Corinne C Clesca, South Ozone Park NY

Address: 11658 120th St South Ozone Park, NY 11420-2402
Bankruptcy Case 1-2014-42395-cec Overview: "The bankruptcy record of Corinne C Clesca from South Ozone Park, NY, shows a Chapter 7 case filed in 2014-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2014."
Corinne C Clesca — New York

Johnny W Cobos, South Ozone Park NY

Address: 12201 Linden Blvd South Ozone Park, NY 11420
Bankruptcy Case 1-11-48317-cec Overview: "The bankruptcy record of Johnny W Cobos from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
Johnny W Cobos — New York

Arturo D Coello, South Ozone Park NY

Address: 13313 Lefferts Blvd South Ozone Park, NY 11420
Bankruptcy Case 1-11-43125-cec Overview: "Arturo D Coello's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 04.14.2011, led to asset liquidation, with the case closing in August 7, 2011."
Arturo D Coello — New York

Ines Maria Colon, South Ozone Park NY

Address: 11510 Rockaway Blvd South Ozone Park, NY 11420
Bankruptcy Case 1-13-43237-cec Overview: "The bankruptcy filing by Ines Maria Colon, undertaken in 05/29/2013 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2013-09-05 after liquidating assets."
Ines Maria Colon — New York

Ingrid Daniel, South Ozone Park NY

Address: 13511 117th St South Ozone Park, NY 11420
Bankruptcy Case 1-11-47808-cec Summary: "South Ozone Park, NY resident Ingrid Daniel's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2011."
Ingrid Daniel — New York

Ian Davey, South Ozone Park NY

Address: 11544 130th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41971-jbr: "The case of Ian Davey in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 03/11/2010 and discharged early Jul 4, 2010, focusing on asset liquidation to repay creditors."
Ian Davey — New York

Joycelyn P David, South Ozone Park NY

Address: 11113 127th St South Ozone Park, NY 11420-1519
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42808-cec: "In South Ozone Park, NY, Joycelyn P David filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2014."
Joycelyn P David — New York

Roberto Davidson, South Ozone Park NY

Address: 13059 Lefferts Blvd South Ozone Park, NY 11420
Bankruptcy Case 1-12-42581-jf Overview: "Roberto Davidson's bankruptcy, initiated in April 2012 and concluded by 2012-08-02 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Davidson — New York

Melvin Samuel Davis, South Ozone Park NY

Address: 11626 130th St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-11-45441-jf7: "The bankruptcy filing by Melvin Samuel Davis, undertaken in 2011-06-24 in South Ozone Park, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Melvin Samuel Davis — New York

Jodha Debi, South Ozone Park NY

Address: 13027 124th St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-11-43616-jf7: "Jodha Debi's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodha Debi — New York

Beverly C Delgado, South Ozone Park NY

Address: 13124 131st Ave South Ozone Park, NY 11420
Bankruptcy Case 1-12-47696-nhl Overview: "The bankruptcy filing by Beverly C Delgado, undertaken in November 2, 2012 in South Ozone Park, NY under Chapter 7, concluded with discharge in 02.09.2013 after liquidating assets."
Beverly C Delgado — New York

Myckol L Delgado, South Ozone Park NY

Address: 13046 116th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-11-43848-jf: "In South Ozone Park, NY, Myckol L Delgado filed for Chapter 7 bankruptcy in May 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Myckol L Delgado — New York

Susan Thembi Delmoor, South Ozone Park NY

Address: 13220 Linden Blvd South Ozone Park, NY 11420
Bankruptcy Case 1-13-43499-nhl Summary: "In a Chapter 7 bankruptcy case, Susan Thembi Delmoor from South Ozone Park, NY, saw her proceedings start in 2013-06-06 and complete by September 13, 2013, involving asset liquidation."
Susan Thembi Delmoor — New York

Christopher Frank Deluca, South Ozone Park NY

Address: 13530 117th St South Ozone Park, NY 11420-3621
Concise Description of Bankruptcy Case 1-15-42190-nhl7: "In South Ozone Park, NY, Christopher Frank Deluca filed for Chapter 7 bankruptcy in 05.12.2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2015."
Christopher Frank Deluca — New York

Julie Demadet, South Ozone Park NY

Address: 12082 131st St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46576-ess: "In South Ozone Park, NY, Julie Demadet filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2014."
Julie Demadet — New York

Geevanand Deonarain, South Ozone Park NY

Address: 11425 124th St South Ozone Park, NY 11420-2026
Bankruptcy Case 1-15-41964-ess Overview: "The bankruptcy record of Geevanand Deonarain from South Ozone Park, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-27."
Geevanand Deonarain — New York

Ganga P Deonarine, South Ozone Park NY

Address: 11423 134th St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-12-45388-jf7: "Ganga P Deonarine's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2012-07-25, led to asset liquidation, with the case closing in 2012-11-17."
Ganga P Deonarine — New York

Mursha Desouza, South Ozone Park NY

Address: 13201 Foch Blvd South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-10-51095-ess7: "Mursha Desouza's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 11.29.2010, led to asset liquidation, with the case closing in Mar 24, 2011."
Mursha Desouza — New York

Joyce Dhara, South Ozone Park NY

Address: 13024 120th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-13-40952-nhl: "In a Chapter 7 bankruptcy case, Joyce Dhara from South Ozone Park, NY, saw her proceedings start in 02.22.2013 and complete by 2013-05-21, involving asset liquidation."
Joyce Dhara — New York

Joseph Diluca, South Ozone Park NY

Address: 13040 115th St South Ozone Park, NY 11420-2319
Brief Overview of Bankruptcy Case 1-16-42467-ess: "South Ozone Park, NY resident Joseph Diluca's 06/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2016."
Joseph Diluca — New York

Reggie Dinanauth, South Ozone Park NY

Address: 10912 108th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43300-jf: "The bankruptcy record of Reggie Dinanauth from South Ozone Park, NY, shows a Chapter 7 case filed in 04/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2011."
Reggie Dinanauth — New York

Tresha Dindayal, South Ozone Park NY

Address: 10958 132nd St South Ozone Park, NY 11420-1709
Concise Description of Bankruptcy Case 1-14-42795-nhl7: "The bankruptcy record of Tresha Dindayal from South Ozone Park, NY, shows a Chapter 7 case filed in 05.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Tresha Dindayal — New York

Bisnauth Doodnauth, South Ozone Park NY

Address: PO Box 200766 South Ozone Park, NY 11420
Bankruptcy Case 1-12-48555-nhl Overview: "The bankruptcy filing by Bisnauth Doodnauth, undertaken in 2012-12-19 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2013-03-28 after liquidating assets."
Bisnauth Doodnauth — New York

Fabrizzio Dortignacq, South Ozone Park NY

Address: 11701 Linden Blvd South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-10-48783-jbr7: "South Ozone Park, NY resident Fabrizzio Dortignacq's September 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Fabrizzio Dortignacq — New York

Matthew Dsouza, South Ozone Park NY

Address: 11128 123rd St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47161-ess: "In South Ozone Park, NY, Matthew Dsouza filed for Chapter 7 bankruptcy in 10.09.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2013."
Matthew Dsouza — New York

Pedro Duran, South Ozone Park NY

Address: 10904 108th St South Ozone Park, NY 11420
Bankruptcy Case 1-12-40166-ess Overview: "South Ozone Park, NY resident Pedro Duran's 01.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2012."
Pedro Duran — New York

Esmeldy G Duran, South Ozone Park NY

Address: 14954 114th Pl South Ozone Park, NY 11420
Bankruptcy Case 1-12-44645-cec Summary: "The case of Esmeldy G Duran in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in June 26, 2012 and discharged early Oct 19, 2012, focusing on asset liquidation to repay creditors."
Esmeldy G Duran — New York

Jean Duvert, South Ozone Park NY

Address: 11975 130th St South Ozone Park, NY 11420-2919
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42734-nhl: "In South Ozone Park, NY, Jean Duvert filed for Chapter 7 bankruptcy in 05.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2014."
Jean Duvert — New York

Ram Nalini Dyal, South Ozone Park NY

Address: 11417 131st St South Ozone Park, NY 11420
Bankruptcy Case 1-10-49842-cec Summary: "The case of Ram Nalini Dyal in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 10/20/2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Ram Nalini Dyal — New York

Gilbert Echeverria, South Ozone Park NY

Address: 13511 122nd St Apt 2 South Ozone Park, NY 11420
Bankruptcy Case 1-10-46655-cec Overview: "The bankruptcy record of Gilbert Echeverria from South Ozone Park, NY, shows a Chapter 7 case filed in Jul 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-07."
Gilbert Echeverria — New York

Lezama Vilma Edwards, South Ozone Park NY

Address: 12311 111th Ave South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-11-44588-jf: "Lezama Vilma Edwards's bankruptcy, initiated in May 27, 2011 and concluded by 2011-09-19 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lezama Vilma Edwards — New York

Bryan Epel, South Ozone Park NY

Address: 13335 117th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-10-46321-cec: "The bankruptcy filing by Bryan Epel, undertaken in July 2010 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2010-10-25 after liquidating assets."
Bryan Epel — New York

Gadelyah Ephraim, South Ozone Park NY

Address: 11743 125th St South Ozone Park, NY 11420-2729
Bankruptcy Case 1-15-44478-ess Overview: "The case of Gadelyah Ephraim in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 30, 2015 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Gadelyah Ephraim — New York

Alexander Erdaide, South Ozone Park NY

Address: 12348 135th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-10-49198-ess: "Alexander Erdaide's bankruptcy, initiated in 2010-09-28 and concluded by 2011-01-21 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Erdaide — New York

Bibi R Eshack, South Ozone Park NY

Address: 11736 Van Wyck Expy South Ozone Park, NY 11420-3012
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40266-cec: "The case of Bibi R Eshack in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in January 2015 and discharged early April 23, 2015, focusing on asset liquidation to repay creditors."
Bibi R Eshack — New York

Maria A Estevez, South Ozone Park NY

Address: 12307 111th Ave South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-13-45202-ess: "South Ozone Park, NY resident Maria A Estevez's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Maria A Estevez — New York

Cynthia Ezigbo, South Ozone Park NY

Address: 11539 135th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-12-43921-nhl: "South Ozone Park, NY resident Cynthia Ezigbo's May 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Cynthia Ezigbo — New York

Michael Ferguson, South Ozone Park NY

Address: 10918 135th St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-10-48557-ess7: "In a Chapter 7 bankruptcy case, Michael Ferguson from South Ozone Park, NY, saw their proceedings start in Sep 9, 2010 and complete by December 14, 2010, involving asset liquidation."
Michael Ferguson — New York

Melissa Rose Fernandez, South Ozone Park NY

Address: 15044 125th St South Ozone Park, NY 11420-4262
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43437-nhl: "Melissa Rose Fernandez's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2014-07-02, led to asset liquidation, with the case closing in 2014-09-30."
Melissa Rose Fernandez — New York

Jessica Fernandez, South Ozone Park NY

Address: 11734 123rd St South Ozone Park, NY 11420
Bankruptcy Case 1-13-42162-nhl Overview: "In South Ozone Park, NY, Jessica Fernandez filed for Chapter 7 bankruptcy in 2013-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jessica Fernandez — New York

Mary R Ferrandino, South Ozone Park NY

Address: 15041 114th Pl South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-12-45722-jf7: "The bankruptcy filing by Mary R Ferrandino, undertaken in Aug 6, 2012 in South Ozone Park, NY under Chapter 7, concluded with discharge in 11/29/2012 after liquidating assets."
Mary R Ferrandino — New York

Simoan A Fraser, South Ozone Park NY

Address: 12232 Rockaway Blvd Fl 2ND South Ozone Park, NY 11420-2518
Concise Description of Bankruptcy Case 1-16-40121-cec7: "The case of Simoan A Fraser in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-01-12 and discharged early April 11, 2016, focusing on asset liquidation to repay creditors."
Simoan A Fraser — New York

Juan F Freire, South Ozone Park NY

Address: 11668 120th St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-11-49162-ess7: "In South Ozone Park, NY, Juan F Freire filed for Chapter 7 bankruptcy in 2011-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-01."
Juan F Freire — New York

Robin Gamandy, South Ozone Park NY

Address: 11524 121st St South Ozone Park, NY 11420
Bankruptcy Case 1-09-51535-ess Summary: "Robin Gamandy's bankruptcy, initiated in December 31, 2009 and concluded by 04.07.2010 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Gamandy — New York

Gemma A Gamble, South Ozone Park NY

Address: 13335 114th Pl South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49831-jbr: "In a Chapter 7 bankruptcy case, Gemma A Gamble from South Ozone Park, NY, saw her proceedings start in November 2011 and complete by 02.29.2012, involving asset liquidation."
Gemma A Gamble — New York

Ramnarine Ganesh, South Ozone Park NY

Address: 11120 124th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49384-cec: "The bankruptcy record of Ramnarine Ganesh from South Ozone Park, NY, shows a Chapter 7 case filed in Oct 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2010."
Ramnarine Ganesh — New York

Ronica D Ganesh, South Ozone Park NY

Address: 11604 Sutter Ave South Ozone Park, NY 11420
Bankruptcy Case 1-13-40464-jf Summary: "Ronica D Ganesh's bankruptcy, initiated in January 29, 2013 and concluded by May 8, 2013 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronica D Ganesh — New York

Savitri Gangadeen, South Ozone Park NY

Address: 13038 122nd Pl South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42660-ess: "Savitri Gangadeen's Chapter 7 bankruptcy, filed in South Ozone Park, NY in Mar 31, 2011, led to asset liquidation, with the case closing in July 2011."
Savitri Gangadeen — New York

Sandra Gansham, South Ozone Park NY

Address: 11604 109th Ave South Ozone Park, NY 11420-1205
Bankruptcy Case 1-16-41831-nhl Overview: "The bankruptcy filing by Sandra Gansham, undertaken in 2016-04-28 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2016-07-27 after liquidating assets."
Sandra Gansham — New York

Edmy Garcia, South Ozone Park NY

Address: 11455 131st St South Ozone Park, NY 11420
Bankruptcy Case 1-11-43271-cec Overview: "The bankruptcy filing by Edmy Garcia, undertaken in April 2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in 08.13.2011 after liquidating assets."
Edmy Garcia — New York

Santa Maria Garcia, South Ozone Park NY

Address: 13019 124th St South Ozone Park, NY 11420-2713
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41038-nhl: "In a Chapter 7 bankruptcy case, Santa Maria Garcia from South Ozone Park, NY, saw her proceedings start in March 15, 2016 and complete by 2016-06-13, involving asset liquidation."
Santa Maria Garcia — New York

Gilberto Lopereno Garcia, South Ozone Park NY

Address: 13019 124th St South Ozone Park, NY 11420-2713
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41038-nhl: "The bankruptcy record of Gilberto Lopereno Garcia from South Ozone Park, NY, shows a Chapter 7 case filed in 2016-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2016."
Gilberto Lopereno Garcia — New York

Jacqueline Garcia, South Ozone Park NY

Address: 13414 Rockaway Blvd South Ozone Park, NY 11420-3021
Bankruptcy Case 1-15-41757-nhl Summary: "The bankruptcy record of Jacqueline Garcia from South Ozone Park, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2015."
Jacqueline Garcia — New York

Christopher Gatto, South Ozone Park NY

Address: 13010 109th Ave Fl 2ND South Ozone Park, NY 11420-1603
Bankruptcy Case 1-16-41681-nhl Overview: "Christopher Gatto's bankruptcy, initiated in April 21, 2016 and concluded by Jul 20, 2016 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Gatto — New York

Satnarain Geenarain, South Ozone Park NY

Address: 10948 122nd St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44097-ess: "The case of Satnarain Geenarain in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 05/13/2011 and discharged early 2011-09-05, focusing on asset liquidation to repay creditors."
Satnarain Geenarain — New York

Green Anne Marie T Gellineau, South Ozone Park NY

Address: 12466 135th Pl South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50255-nhl: "Green Anne Marie T Gellineau's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 12/07/2011, led to asset liquidation, with the case closing in March 2012."
Green Anne Marie T Gellineau — New York

Aliena George, South Ozone Park NY

Address: 11539 122nd St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50873-jbr: "The case of Aliena George in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 11/18/2010 and discharged early 02/25/2011, focusing on asset liquidation to repay creditors."
Aliena George — New York

Fed Gervais, South Ozone Park NY

Address: 11625 120th St South Ozone Park, NY 11420
Bankruptcy Case 1-10-49974-ess Overview: "South Ozone Park, NY resident Fed Gervais's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-31."
Fed Gervais — New York

Siggers Deborah A Gibson, South Ozone Park NY

Address: 11430 131st St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-11-48394-jbr7: "The bankruptcy record of Siggers Deborah A Gibson from South Ozone Park, NY, shows a Chapter 7 case filed in 09.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2012."
Siggers Deborah A Gibson — New York

Carmen Gil, South Ozone Park NY

Address: 11518 122nd St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50190-dem: "South Ozone Park, NY resident Carmen Gil's Nov 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Carmen Gil — New York

Yuri Y Gomez, South Ozone Park NY

Address: 12010 115th Ave South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42678-ess: "In a Chapter 7 bankruptcy case, Yuri Y Gomez from South Ozone Park, NY, saw her proceedings start in April 2012 and complete by 2012-08-05, involving asset liquidation."
Yuri Y Gomez — New York

Jr Edward D Gomez, South Ozone Park NY

Address: 11617 150th Ave South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50193-jf: "The bankruptcy filing by Jr Edward D Gomez, undertaken in 2011-12-05 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2012-03-29 after liquidating assets."
Jr Edward D Gomez — New York

Roberto Gomez, South Ozone Park NY

Address: 13544 120th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-11-44962-jf: "The bankruptcy record of Roberto Gomez from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2011."
Roberto Gomez — New York

Sylvia Gonzalez, South Ozone Park NY

Address: 10946 124th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44416-nhl: "The bankruptcy filing by Sylvia Gonzalez, undertaken in 2013-07-20 in South Ozone Park, NY under Chapter 7, concluded with discharge in October 27, 2013 after liquidating assets."
Sylvia Gonzalez — New York

Jesus M Gonzalez, South Ozone Park NY

Address: 11593 Lefferts Blvd South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-11-45029-jf7: "Jesus M Gonzalez's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 06.10.2011, led to asset liquidation, with the case closing in 10.03.2011."
Jesus M Gonzalez — New York

Lynette Gonzalez, South Ozone Park NY

Address: 12115 133rd Ave South Ozone Park, NY 11420-3220
Bankruptcy Case 1-15-42283-cec Summary: "In South Ozone Park, NY, Lynette Gonzalez filed for Chapter 7 bankruptcy in 05/18/2015. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2015."
Lynette Gonzalez — New York

Jose A Gonzalez, South Ozone Park NY

Address: 11547 128th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-11-45338-jbr: "The bankruptcy record of Jose A Gonzalez from South Ozone Park, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2011."
Jose A Gonzalez — New York

Deodath Gosine, South Ozone Park NY

Address: 13527 114th St South Ozone Park, NY 11420
Bankruptcy Case 1-11-45893-jbr Overview: "Deodath Gosine's bankruptcy, initiated in 2011-07-06 and concluded by October 2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deodath Gosine — New York

Evrad V Griffith, South Ozone Park NY

Address: 13126 134th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-12-48019-jf: "In a Chapter 7 bankruptcy case, Evrad V Griffith from South Ozone Park, NY, saw their proceedings start in 2012-11-21 and complete by February 2013, involving asset liquidation."
Evrad V Griffith — New York

Rachel Guillaume, South Ozone Park NY

Address: 13004 130th St South Ozone Park, NY 11420
Bankruptcy Case 1-11-48300-jf Summary: "In South Ozone Park, NY, Rachel Guillaume filed for Chapter 7 bankruptcy in 09/29/2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Rachel Guillaume — New York

Leonidas P Gutierrez, South Ozone Park NY

Address: 10928 Lefferts Blvd South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44240-cec: "The case of Leonidas P Gutierrez in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-18 and discharged early September 10, 2011, focusing on asset liquidation to repay creditors."
Leonidas P Gutierrez — New York

Lourdes Guzman, South Ozone Park NY

Address: 13313 121st St South Ozone Park, NY 11420-3241
Brief Overview of Bankruptcy Case 1-14-45678-cec: "South Ozone Park, NY resident Lourdes Guzman's 11.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Lourdes Guzman — New York

James Albert Hampton, South Ozone Park NY

Address: 11433 Sutter Ave South Ozone Park, NY 11420
Bankruptcy Case 1-13-42279-ess Overview: "James Albert Hampton's bankruptcy, initiated in April 18, 2013 and concluded by 07/26/2013 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Albert Hampton — New York

Deoraine Hardeen, South Ozone Park NY

Address: 10923 132nd St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-11-44361-cec: "The case of Deoraine Hardeen in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-23 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Deoraine Hardeen — New York

Bernard Hardy, South Ozone Park NY

Address: 11554 130th St South Ozone Park, NY 11420-2626
Concise Description of Bankruptcy Case 1-16-42120-cec7: "The bankruptcy record of Bernard Hardy from South Ozone Park, NY, shows a Chapter 7 case filed in 2016-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2016."
Bernard Hardy — New York

Ketsia R Harrigan, South Ozone Park NY

Address: 11655 120th St Apt 2 South Ozone Park, NY 11420-2401
Concise Description of Bankruptcy Case 1-16-41523-nhl7: "South Ozone Park, NY resident Ketsia R Harrigan's Apr 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-10."
Ketsia R Harrigan — New York

Roger T Harris, South Ozone Park NY

Address: 12615 135th Ave South Ozone Park, NY 11420-3317
Bankruptcy Case 1-14-42073-ess Summary: "Roger T Harris's bankruptcy, initiated in April 2014 and concluded by 2014-07-27 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger T Harris — New York

Roger T Harris, South Ozone Park NY

Address: 12615 135th Ave South Ozone Park, NY 11420-3317
Brief Overview of Bankruptcy Case 1-2014-42073-ess: "Roger T Harris's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2014-04-28, led to asset liquidation, with the case closing in 07/27/2014."
Roger T Harris — New York

Wendy Harry, South Ozone Park NY

Address: 12937 133rd St South Ozone Park, NY 11420-3401
Concise Description of Bankruptcy Case 1-15-44917-ess7: "The bankruptcy filing by Wendy Harry, undertaken in Oct 29, 2015 in South Ozone Park, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Wendy Harry — New York

Bruno R Harry, South Ozone Park NY

Address: 12937 133rd St South Ozone Park, NY 11420-3401
Brief Overview of Bankruptcy Case 1-15-44917-ess: "The case of Bruno R Harry in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2015 and discharged early 2016-01-27, focusing on asset liquidation to repay creditors."
Bruno R Harry — New York

Mohamed H Hassan, South Ozone Park NY

Address: 13301 116th St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-13-41288-cec7: "In a Chapter 7 bankruptcy case, Mohamed H Hassan from South Ozone Park, NY, saw his proceedings start in 03/07/2013 and complete by June 2013, involving asset liquidation."
Mohamed H Hassan — New York

Rashidah Hassan, South Ozone Park NY

Address: 11447 141st St South Ozone Park, NY 11436
Bankruptcy Case 1-13-45058-ess Overview: "Rashidah Hassan's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2013-08-19, led to asset liquidation, with the case closing in 11/26/2013."
Rashidah Hassan — New York

Shira Hassim, South Ozone Park NY

Address: 13035 125th St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-10-49740-cec7: "In a Chapter 7 bankruptcy case, Shira Hassim from South Ozone Park, NY, saw her proceedings start in Oct 18, 2010 and complete by January 2011, involving asset liquidation."
Shira Hassim — New York

Timothy Sean Hayes, South Ozone Park NY

Address: PO Box 200098 South Ozone Park, NY 11420-0098
Bankruptcy Case 1-14-45426-ess Summary: "South Ozone Park, NY resident Timothy Sean Hayes's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
Timothy Sean Hayes — New York

Chandrawatie Haytasingh, South Ozone Park NY

Address: 11520 135th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42457-ess: "Chandrawatie Haytasingh's Chapter 7 bankruptcy, filed in South Ozone Park, NY in March 25, 2011, led to asset liquidation, with the case closing in July 18, 2011."
Chandrawatie Haytasingh — New York

Damaris Hernandez, South Ozone Park NY

Address: 11632 121st St Fl 2ND South Ozone Park, NY 11420-2404
Concise Description of Bankruptcy Case 1-15-43294-ess7: "The bankruptcy filing by Damaris Hernandez, undertaken in 2015-07-21 in South Ozone Park, NY under Chapter 7, concluded with discharge in Oct 19, 2015 after liquidating assets."
Damaris Hernandez — New York

Greg Hicks, South Ozone Park NY

Address: 13050 Lefferts Blvd South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45291-cec: "Greg Hicks's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2011-06-20, led to asset liquidation, with the case closing in 2011-09-27."
Greg Hicks — New York

Collin Humes, South Ozone Park NY

Address: 15038 129th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-11-44952-cec: "In South Ozone Park, NY, Collin Humes filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2011."
Collin Humes — New York

Feroze N Husain, South Ozone Park NY

Address: 14940 128th St South Ozone Park, NY 11420
Bankruptcy Case 1-11-41280-ess Overview: "South Ozone Park, NY resident Feroze N Husain's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Feroze N Husain — New York

Ruwaydah Hussain, South Ozone Park NY

Address: 11736 Van Wyck Expy South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48988-ess: "In South Ozone Park, NY, Ruwaydah Hussain filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Ruwaydah Hussain — New York

Abid Hussaini, South Ozone Park NY

Address: 11550 122nd St South Ozone Park, NY 11420
Bankruptcy Case 1-11-44164-cec Overview: "The bankruptcy record of Abid Hussaini from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-09."
Abid Hussaini — New York

Explore Free Bankruptcy Records by State