South Ozone Park, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
South Ozone Park.
Last updated on:
April 04, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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