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

Lilwantie T Rohit, South Ozone Park NY

Address: 11417 123rd St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-11-41534-jbr7: "Lilwantie T Rohit's Chapter 7 bankruptcy, filed in South Ozone Park, NY in February 2011, led to asset liquidation, with the case closing in June 8, 2011."
Lilwantie T Rohit — New York

Rosie Roopchand, South Ozone Park NY

Address: 12509 116th Ave South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45740-nhl: "The bankruptcy record of Rosie Roopchand from South Ozone Park, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2013."
Rosie Roopchand — New York

Fanny Mejillones Rosado, South Ozone Park NY

Address: 13016 135th Pl South Ozone Park, NY 11420-3501
Bankruptcy Case 1-15-43343-ess Overview: "Fanny Mejillones Rosado's bankruptcy, initiated in 2015-07-23 and concluded by 10.21.2015 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fanny Mejillones Rosado — New York

Cesar M Rosado, South Ozone Park NY

Address: 13016 135th Pl South Ozone Park, NY 11420-3501
Brief Overview of Bankruptcy Case 1-15-43343-ess: "The bankruptcy filing by Cesar M Rosado, undertaken in 07/23/2015 in South Ozone Park, NY under Chapter 7, concluded with discharge in 10.21.2015 after liquidating assets."
Cesar M Rosado — New York

Dale Rose, South Ozone Park NY

Address: 13253 114th Pl South Ozone Park, NY 11420
Bankruptcy Case 1-09-50597-jf Overview: "The bankruptcy record of Dale Rose from South Ozone Park, NY, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2010."
Dale Rose — New York

Andrea T Ross, South Ozone Park NY

Address: 12077 132nd St South Ozone Park, NY 11420-2923
Bankruptcy Case 1-2014-41996-nhl Summary: "In a Chapter 7 bankruptcy case, Andrea T Ross from South Ozone Park, NY, saw their proceedings start in 2014-04-23 and complete by 07/22/2014, involving asset liquidation."
Andrea T Ross — New York

Juan P Sabino, South Ozone Park NY

Address: 12219 150th Ave # 1 South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42951-nhl: "The case of Juan P Sabino in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in May 15, 2013 and discharged early 2013-08-22, focusing on asset liquidation to repay creditors."
Juan P Sabino — New York

Rodlyn Saclolo, South Ozone Park NY

Address: 11119 Lefferts Blvd # 1R South Ozone Park, NY 11420
Bankruptcy Case 1-09-49034-dem Overview: "In South Ozone Park, NY, Rodlyn Saclolo filed for Chapter 7 bankruptcy in 10/14/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Rodlyn Saclolo — New York

Susan Betty Ann Samuel, South Ozone Park NY

Address: 12722 Hawtree Creek Rd South Ozone Park, NY 11420-1632
Brief Overview of Bankruptcy Case 1-15-40048-nhl: "South Ozone Park, NY resident Susan Betty Ann Samuel's Jan 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2015."
Susan Betty Ann Samuel — New York

Amparo G Sanchez, South Ozone Park NY

Address: 13808 Linden Blvd Fl 1ST South Ozone Park, NY 11436-1029
Bankruptcy Case 1-2014-44067-cec Overview: "The case of Amparo G Sanchez in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-07 and discharged early 11.05.2014, focusing on asset liquidation to repay creditors."
Amparo G Sanchez — New York

Elizabeth Santana, South Ozone Park NY

Address: 13516 126th St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-11-40037-ess7: "The bankruptcy filing by Elizabeth Santana, undertaken in 01.04.2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in Apr 12, 2011 after liquidating assets."
Elizabeth Santana — New York

Mildred Santiago, South Ozone Park NY

Address: 13518 116th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-11-45026-jbr: "Mildred Santiago's bankruptcy, initiated in 2011-06-10 and concluded by Oct 3, 2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mildred Santiago — New York

Harry P Satnarain, South Ozone Park NY

Address: 13311 132nd St Apt 2 South Ozone Park, NY 11420
Bankruptcy Case 1-13-41254-nhl Summary: "The bankruptcy record of Harry P Satnarain from South Ozone Park, NY, shows a Chapter 7 case filed in Mar 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-13."
Harry P Satnarain — New York

David Lynn Scott, South Ozone Park NY

Address: 12343 135th St South Ozone Park, NY 11420-3016
Bankruptcy Case 1-14-43128-nhl Summary: "In a Chapter 7 bankruptcy case, David Lynn Scott from South Ozone Park, NY, saw his proceedings start in June 19, 2014 and complete by September 2014, involving asset liquidation."
David Lynn Scott — New York

Rajendra Seepaul, South Ozone Park NY

Address: 11432 125th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-10-49378-jbr: "The bankruptcy filing by Rajendra Seepaul, undertaken in 10/01/2010 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Rajendra Seepaul — New York

Kanwaljit S Sethi, South Ozone Park NY

Address: 10915 111th St South Ozone Park, NY 11420-1015
Bankruptcy Case 1-14-45439-nhl Summary: "South Ozone Park, NY resident Kanwaljit S Sethi's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-26."
Kanwaljit S Sethi — New York

Hafeza Sewnarine, South Ozone Park NY

Address: 15041 124th St South Ozone Park, NY 11420-4226
Concise Description of Bankruptcy Case 1-14-45905-nhl7: "The bankruptcy record of Hafeza Sewnarine from South Ozone Park, NY, shows a Chapter 7 case filed in 11/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Hafeza Sewnarine — New York

Maharanie Shewnarain, South Ozone Park NY

Address: 14930 122nd Pl South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-13-44917-ess: "In South Ozone Park, NY, Maharanie Shewnarain filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2013."
Maharanie Shewnarain — New York

Karen Shirley, South Ozone Park NY

Address: 12809 133rd Ave South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43072-cec: "In South Ozone Park, NY, Karen Shirley filed for Chapter 7 bankruptcy in 2010-04-09. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2010."
Karen Shirley — New York

Sanita Shivlochan, South Ozone Park NY

Address: 13520 120th St South Ozone Park, NY 11420
Bankruptcy Case 1-10-44713-ess Summary: "In a Chapter 7 bankruptcy case, Sanita Shivlochan from South Ozone Park, NY, saw their proceedings start in 05.22.2010 and complete by September 14, 2010, involving asset liquidation."
Sanita Shivlochan — New York

Nandini J Shivmangal, South Ozone Park NY

Address: 13114 133rd St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40663-ess: "The case of Nandini J Shivmangal in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 31, 2011 and discharged early 05/03/2011, focusing on asset liquidation to repay creditors."
Nandini J Shivmangal — New York

Bodhnarine Shiwsanker, South Ozone Park NY

Address: 13317 120th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-10-51757-ess: "Bodhnarine Shiwsanker's bankruptcy, initiated in 12/16/2010 and concluded by March 2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bodhnarine Shiwsanker — New York

Charles Shury, South Ozone Park NY

Address: 13114 135th St South Ozone Park, NY 11420
Bankruptcy Case 1-11-44947-jbr Overview: "The bankruptcy filing by Charles Shury, undertaken in 2011-06-08 in South Ozone Park, NY under Chapter 7, concluded with discharge in 09/14/2011 after liquidating assets."
Charles Shury — New York

Ghassan M Sibai, South Ozone Park NY

Address: 12449 135th Pl South Ozone Park, NY 11420-3033
Bankruptcy Case 1-2014-44636-cec Summary: "The case of Ghassan M Sibai in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in September 11, 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Ghassan M Sibai — New York

Annisa G Simpson, South Ozone Park NY

Address: 12205 135th Ave South Ozone Park, NY 11420-3230
Bankruptcy Case 1-2014-43301-cec Overview: "In South Ozone Park, NY, Annisa G Simpson filed for Chapter 7 bankruptcy in June 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Annisa G Simpson — New York

Narinder Singh, South Ozone Park NY

Address: 13519 128th St Apt 1F South Ozone Park, NY 11420-3707
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42690-ess: "In a Chapter 7 bankruptcy case, Narinder Singh from South Ozone Park, NY, saw their proceedings start in 06.20.2016 and complete by 2016-09-18, involving asset liquidation."
Narinder Singh — New York

Vidya Singh, South Ozone Park NY

Address: 11430 125th St South Ozone Park, NY 11420
Bankruptcy Case 1-11-41044-ess Overview: "The bankruptcy filing by Vidya Singh, undertaken in 02/14/2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in May 19, 2011 after liquidating assets."
Vidya Singh — New York

Neel N Singh, South Ozone Park NY

Address: 10944 Lefferts Blvd Apt 2B South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40593-nhl: "Neel N Singh's bankruptcy, initiated in 01.31.2013 and concluded by 05.10.2013 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neel N Singh — New York

Neshila Premwantie Singh, South Ozone Park NY

Address: 13333 Lefferts Blvd South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45269-nhl: "South Ozone Park, NY resident Neshila Premwantie Singh's 2013-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2013."
Neshila Premwantie Singh — New York

Kathereena Singh, South Ozone Park NY

Address: 14918 122nd Pl South Ozone Park, NY 11420-4102
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40387-nhl: "In South Ozone Park, NY, Kathereena Singh filed for Chapter 7 bankruptcy in Jan 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Kathereena Singh — New York

Davinder Pal Singh, South Ozone Park NY

Address: 13539 122nd St South Ozone Park, NY 11420-3607
Bankruptcy Case 1-16-41529-cec Overview: "Davinder Pal Singh's bankruptcy, initiated in April 11, 2016 and concluded by 07.10.2016 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davinder Pal Singh — New York

Khemraj Singh, South Ozone Park NY

Address: 11511 120th St South Ozone Park, NY 11420
Bankruptcy Case 1-12-48202-cec Overview: "The bankruptcy record of Khemraj Singh from South Ozone Park, NY, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2013."
Khemraj Singh — New York

Paramjeet Singh, South Ozone Park NY

Address: 11612 128th St South Ozone Park, NY 11420-2636
Bankruptcy Case 1-14-40084-cec Summary: "The bankruptcy filing by Paramjeet Singh, undertaken in January 9, 2014 in South Ozone Park, NY under Chapter 7, concluded with discharge in Apr 9, 2014 after liquidating assets."
Paramjeet Singh — New York

Heerawan Singh, South Ozone Park NY

Address: 12008 111th Ave South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45664-nhl: "The bankruptcy filing by Heerawan Singh, undertaken in September 18, 2013 in South Ozone Park, NY under Chapter 7, concluded with discharge in 12/26/2013 after liquidating assets."
Heerawan Singh — New York

Parmjit Singh, South Ozone Park NY

Address: 10923 122nd St Fl 1 South Ozone Park, NY 11420-1419
Brief Overview of Bankruptcy Case 1-16-41750-ess: "The case of Parmjit Singh in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 25, 2016 and discharged early Jul 24, 2016, focusing on asset liquidation to repay creditors."
Parmjit Singh — New York

Shalinie Singh, South Ozone Park NY

Address: 13019 121st St South Ozone Park, NY 11420
Bankruptcy Case 1-13-41032-ess Overview: "In South Ozone Park, NY, Shalinie Singh filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Shalinie Singh — New York

Shane Singh, South Ozone Park NY

Address: 10947 113th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-10-50519-jbr: "In a Chapter 7 bankruptcy case, Shane Singh from South Ozone Park, NY, saw their proceedings start in Nov 8, 2010 and complete by March 2011, involving asset liquidation."
Shane Singh — New York

Donald R Singh, South Ozone Park NY

Address: 10920 110th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44491-jf: "The case of Donald R Singh in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in June 19, 2012 and discharged early 10/12/2012, focusing on asset liquidation to repay creditors."
Donald R Singh — New York

Lakhwinder Singh, South Ozone Park NY

Address: 13517 122nd Pl Fl 1ST South Ozone Park, NY 11420-3723
Concise Description of Bankruptcy Case 1-16-40998-ess7: "In South Ozone Park, NY, Lakhwinder Singh filed for Chapter 7 bankruptcy in 2016-03-11. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2016."
Lakhwinder Singh — New York

Latchman Singh, South Ozone Park NY

Address: 11511 120th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50497-nhl: "The bankruptcy record of Latchman Singh from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2012."
Latchman Singh — New York

Gerard Singh, South Ozone Park NY

Address: 11563 Lefferts Blvd South Ozone Park, NY 11420
Bankruptcy Case 1-11-45461-jbr Overview: "South Ozone Park, NY resident Gerard Singh's 06.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Gerard Singh — New York

Ghitrie Paulette Singh, South Ozone Park NY

Address: 11209 Rockaway Blvd South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-13-40969-jf: "The bankruptcy record of Ghitrie Paulette Singh from South Ozone Park, NY, shows a Chapter 7 case filed in February 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2013."
Ghitrie Paulette Singh — New York

Lutchmie Singh, South Ozone Park NY

Address: 11112 124th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 10-16395-reg: "South Ozone Park, NY resident Lutchmie Singh's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-17."
Lutchmie Singh — New York

Gurjinder Singh, South Ozone Park NY

Address: 13027 127th St South Ozone Park, NY 11420
Bankruptcy Case 1-12-40010-jf Summary: "Gurjinder Singh's bankruptcy, initiated in 01.03.2012 and concluded by 04.27.2012 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gurjinder Singh — New York

Swaran Singh, South Ozone Park NY

Address: 11525 124th St South Ozone Park, NY 11420-2503
Bankruptcy Case 1-16-41747-nhl Overview: "The bankruptcy filing by Swaran Singh, undertaken in April 25, 2016 in South Ozone Park, NY under Chapter 7, concluded with discharge in 07/24/2016 after liquidating assets."
Swaran Singh — New York

Cesar A Sisalima, South Ozone Park NY

Address: 13106 130th St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-12-44235-cec7: "The bankruptcy record of Cesar A Sisalima from South Ozone Park, NY, shows a Chapter 7 case filed in 2012-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2012."
Cesar A Sisalima — New York

Audley Smith, South Ozone Park NY

Address: 13520 130th Pl South Ozone Park, NY 11420
Bankruptcy Case 1-13-41871-nhl Overview: "Audley Smith's bankruptcy, initiated in 2013-03-29 and concluded by July 6, 2013 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audley Smith — New York

Michael Smith, South Ozone Park NY

Address: 11625 134th St South Ozone Park, NY 11420-2215
Bankruptcy Case 1-14-45854-ess Summary: "In a Chapter 7 bankruptcy case, Michael Smith from South Ozone Park, NY, saw their proceedings start in November 2014 and complete by 02/17/2015, involving asset liquidation."
Michael Smith — New York

David L Snead, South Ozone Park NY

Address: 11141 120th St South Ozone Park, NY 11420
Bankruptcy Case 1-13-41099-ess Overview: "In a Chapter 7 bankruptcy case, David L Snead from South Ozone Park, NY, saw his proceedings start in 02.28.2013 and complete by 06/07/2013, involving asset liquidation."
David L Snead — New York

Daniel Soldano, South Ozone Park NY

Address: 11545 116th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47762-ess: "The bankruptcy record of Daniel Soldano from South Ozone Park, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2010."
Daniel Soldano — New York

Rajash Sookhoo, South Ozone Park NY

Address: 10950 121st St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50661-ess: "The bankruptcy filing by Rajash Sookhoo, undertaken in 12.23.2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in April 16, 2012 after liquidating assets."
Rajash Sookhoo — New York

Vijay Sookram, South Ozone Park NY

Address: 10926 125th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-12-44880-nhl: "South Ozone Park, NY resident Vijay Sookram's July 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-25."
Vijay Sookram — New York

Dharamdev Soorujabally, South Ozone Park NY

Address: 11214 111th Ave South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-12-42698-nhl: "Dharamdev Soorujabally's bankruptcy, initiated in April 2012 and concluded by 08.06.2012 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dharamdev Soorujabally — New York

Alura G Soriano, South Ozone Park NY

Address: 13350 122nd Pl South Ozone Park, NY 11420
Bankruptcy Case 1-09-48520-dem Overview: "The bankruptcy filing by Alura G Soriano, undertaken in 2009-09-30 in South Ozone Park, NY under Chapter 7, concluded with discharge in January 7, 2010 after liquidating assets."
Alura G Soriano — New York

Talavera Norma Soto, South Ozone Park NY

Address: 11430 132nd St South Ozone Park, NY 11420-2110
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41791-cec: "The bankruptcy record of Talavera Norma Soto from South Ozone Park, NY, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-13."
Talavera Norma Soto — New York

Blondel M Spence, South Ozone Park NY

Address: 13017 135th Pl South Ozone Park, NY 11420-3541
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43769-cec: "The bankruptcy record of Blondel M Spence from South Ozone Park, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2015."
Blondel M Spence — New York

Pablo Cesar Suarez, South Ozone Park NY

Address: 11129 126th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-12-42728-cec: "South Ozone Park, NY resident Pablo Cesar Suarez's 2012-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Pablo Cesar Suarez — New York

Chuen Ken Arnold A Sue, South Ozone Park NY

Address: 10944 Lefferts Blvd South Ozone Park, NY 11420-1352
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40819-nhl: "In South Ozone Park, NY, Chuen Ken Arnold A Sue filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2015."
Chuen Ken Arnold A Sue — New York

Chuen Ken Gomatte K Sue, South Ozone Park NY

Address: 10944 Lefferts Blvd South Ozone Park, NY 11420-1352
Bankruptcy Case 1-15-40819-nhl Summary: "The bankruptcy record of Chuen Ken Gomatte K Sue from South Ozone Park, NY, shows a Chapter 7 case filed in Feb 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-27."
Chuen Ken Gomatte K Sue — New York

Raviena Sukhra, South Ozone Park NY

Address: 13353 118th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42648-cec: "South Ozone Park, NY resident Raviena Sukhra's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2012."
Raviena Sukhra — New York

Noel Suknanan, South Ozone Park NY

Address: 11646 133rd St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-10-40202-ess7: "The bankruptcy record of Noel Suknanan from South Ozone Park, NY, shows a Chapter 7 case filed in 2010-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2010."
Noel Suknanan — New York

Bibi K Sulaiman, South Ozone Park NY

Address: 11121 124th St South Ozone Park, NY 11420
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43937-jf: "Bibi K Sulaiman's bankruptcy, initiated in 2012-05-30 and concluded by Sep 22, 2012 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bibi K Sulaiman — New York

Alam Syed, South Ozone Park NY

Address: 11414 Lefferts Blvd South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-10-41735-ess7: "South Ozone Park, NY resident Alam Syed's Mar 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-09."
Alam Syed — New York

Maximo Tamayo, South Ozone Park NY

Address: 15028 114th Pl Apt 2NDFL South Ozone Park, NY 11420-3928
Bankruptcy Case 1-14-46276-nhl Summary: "The bankruptcy record of Maximo Tamayo from South Ozone Park, NY, shows a Chapter 7 case filed in December 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2015."
Maximo Tamayo — New York

Kimyatta Thompson, South Ozone Park NY

Address: 11519 126th St South Ozone Park, NY 11420-2627
Concise Description of Bankruptcy Case 1-2014-43502-cec7: "In South Ozone Park, NY, Kimyatta Thompson filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-07."
Kimyatta Thompson — New York

Cynthia Thorne, South Ozone Park NY

Address: 11742 133rd St South Ozone Park, NY 11420
Bankruptcy Case 1-10-43390-jf Summary: "The case of Cynthia Thorne in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-20 and discharged early August 13, 2010, focusing on asset liquidation to repay creditors."
Cynthia Thorne — New York

Peter A Ticali, South Ozone Park NY

Address: 15024 117th St South Ozone Park, NY 11420
Bankruptcy Case 1-12-42966-cec Overview: "In South Ozone Park, NY, Peter A Ticali filed for Chapter 7 bankruptcy in 2012-04-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2012."
Peter A Ticali — New York

Agricola Sajulga Tilanduca, South Ozone Park NY

Address: 15020 126th St South Ozone Park, NY 11420-4265
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45282-ess: "Agricola Sajulga Tilanduca's bankruptcy, initiated in October 2014 and concluded by 01.18.2015 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agricola Sajulga Tilanduca — New York

Jay Torres, South Ozone Park NY

Address: 13544 126th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-09-49256-jf: "The bankruptcy record of Jay Torres from South Ozone Park, NY, shows a Chapter 7 case filed in October 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2010."
Jay Torres — New York

Gloria P Torres, South Ozone Park NY

Address: 12944 131st St South Ozone Park, NY 11420-3404
Brief Overview of Bankruptcy Case 1-15-40535-cec: "The bankruptcy record of Gloria P Torres from South Ozone Park, NY, shows a Chapter 7 case filed in Feb 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2015."
Gloria P Torres — New York

Armando V Treyes, South Ozone Park NY

Address: 11607 150th Ave South Ozone Park, NY 11420
Bankruptcy Case 1-13-46619-cec Summary: "In a Chapter 7 bankruptcy case, Armando V Treyes from South Ozone Park, NY, saw his proceedings start in 2013-10-31 and complete by 02.07.2014, involving asset liquidation."
Armando V Treyes — New York

Melissa Usher, South Ozone Park NY

Address: 13506 131st St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-12-47165-ess7: "Melissa Usher's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 10.09.2012, led to asset liquidation, with the case closing in 01.16.2013."
Melissa Usher — New York

Emily Vallejos, South Ozone Park NY

Address: 15008 123rd St South Ozone Park, NY 11420-4107
Bankruptcy Case 1-16-43020-nhl Summary: "South Ozone Park, NY resident Emily Vallejos's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Emily Vallejos — New York

Cristina Vargas, South Ozone Park NY

Address: 12930 132nd St South Ozone Park, NY 11420-3406
Concise Description of Bankruptcy Case 1-2014-43605-nhl7: "The bankruptcy filing by Cristina Vargas, undertaken in Jul 15, 2014 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2014-10-13 after liquidating assets."
Cristina Vargas — New York

Andreay Martin Velaidum, South Ozone Park NY

Address: 10932 Lefferts Blvd South Ozone Park, NY 11420-1306
Bankruptcy Case 1-2014-43537-nhl Summary: "The bankruptcy record of Andreay Martin Velaidum from South Ozone Park, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-08."
Andreay Martin Velaidum — New York

Helga Anita Velaidum, South Ozone Park NY

Address: 10932 Lefferts Blvd South Ozone Park, NY 11420-1306
Bankruptcy Case 1-14-43537-nhl Summary: "South Ozone Park, NY resident Helga Anita Velaidum's 2014-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-08."
Helga Anita Velaidum — New York

Andres R Vergara, South Ozone Park NY

Address: 13138 135th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-13-44246-cec: "Andres R Vergara's Chapter 7 bankruptcy, filed in South Ozone Park, NY in July 2013, led to asset liquidation, with the case closing in October 2013."
Andres R Vergara — New York

Luciano O Villacis, South Ozone Park NY

Address: 12202 115th Ave South Ozone Park, NY 11420
Bankruptcy Case 1-12-44020-nhl Overview: "The bankruptcy filing by Luciano O Villacis, undertaken in May 2012 in South Ozone Park, NY under Chapter 7, concluded with discharge in September 23, 2012 after liquidating assets."
Luciano O Villacis — New York

Ambrose Webb, South Ozone Park NY

Address: 10935 130th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-10-45014-jf: "South Ozone Park, NY resident Ambrose Webb's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2010."
Ambrose Webb — New York

Rena Jannette Webster, South Ozone Park NY

Address: 12921 134th St South Ozone Park, NY 11420
Bankruptcy Case 13-07084-RLM-7 Overview: "The bankruptcy record of Rena Jannette Webster from South Ozone Park, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Rena Jannette Webster — New York

Johnnie S Wertz, South Ozone Park NY

Address: 11601 109th Ave South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 1-13-44712-ess7: "In a Chapter 7 bankruptcy case, Johnnie S Wertz from South Ozone Park, NY, saw their proceedings start in July 2013 and complete by 11/07/2013, involving asset liquidation."
Johnnie S Wertz — New York

Rudolph Williams, South Ozone Park NY

Address: 11711 Linden Blvd South Ozone Park, NY 11420
Bankruptcy Case 1-13-46887-ess Summary: "The case of Rudolph Williams in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in November 18, 2013 and discharged early Feb 25, 2014, focusing on asset liquidation to repay creditors."
Rudolph Williams — New York

Monty Williams, South Ozone Park NY

Address: 13411 135th St South Ozone Park, NY 11420
Concise Description of Bankruptcy Case 8-10-77036-ast7: "The bankruptcy filing by Monty Williams, undertaken in 2010-09-08 in South Ozone Park, NY under Chapter 7, concluded with discharge in Dec 6, 2010 after liquidating assets."
Monty Williams — New York

Aldon Williams, South Ozone Park NY

Address: 11545 131st St South Ozone Park, NY 11420-2605
Bankruptcy Case 1-14-46145-nhl Summary: "In a Chapter 7 bankruptcy case, Aldon Williams from South Ozone Park, NY, saw their proceedings start in 12.04.2014 and complete by 03/04/2015, involving asset liquidation."
Aldon Williams — New York

Bibi Rabia Williams, South Ozone Park NY

Address: 12317 133rd Ave South Ozone Park, NY 11420-3224
Bankruptcy Case 1-14-46280-ess Summary: "South Ozone Park, NY resident Bibi Rabia Williams's Dec 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-16."
Bibi Rabia Williams — New York

Lorraine Pamela Williams, South Ozone Park NY

Address: 11417 125th St South Ozone Park, NY 11420
Brief Overview of Bankruptcy Case 1-11-50754-ess: "The bankruptcy record of Lorraine Pamela Williams from South Ozone Park, NY, shows a Chapter 7 case filed in Dec 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-21."
Lorraine Pamela Williams — New York

Yolanda D Williams, South Ozone Park NY

Address: 12459 135th Pl South Ozone Park, NY 11420
Bankruptcy Case 1-11-45881-cec Summary: "Yolanda D Williams's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2011-07-06, led to asset liquidation, with the case closing in 10/13/2011."
Yolanda D Williams — New York

Sharon E Williams, South Ozone Park NY

Address: 11957 130th St South Ozone Park, NY 11420
Bankruptcy Case 1-13-44661-nhl Summary: "South Ozone Park, NY resident Sharon E Williams's 07.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-06."
Sharon E Williams — New York

Luis R Zhagui, South Ozone Park NY

Address: 11542 118th St South Ozone Park, NY 11420
Bankruptcy Case 1-11-49353-ess Summary: "In a Chapter 7 bankruptcy case, Luis R Zhagui from South Ozone Park, NY, saw their proceedings start in November 2011 and complete by 02.14.2012, involving asset liquidation."
Luis R Zhagui — New York

Romeiza Zulfekar, South Ozone Park NY

Address: 11803 111th Ave South Ozone Park, NY 11420
Bankruptcy Case 1-11-45749-jf Summary: "Romeiza Zulfekar's Chapter 7 bankruptcy, filed in South Ozone Park, NY in June 30, 2011, led to asset liquidation, with the case closing in October 12, 2011."
Romeiza Zulfekar — New York

Explore Free Bankruptcy Records by State