personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hollis, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Nicholas Middle Grginovich, New York

Address: 9128 184th St Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-13-41407-cec: "The bankruptcy filing by Nicholas Middle Grginovich, undertaken in 03/13/2013 in Hollis, NY under Chapter 7, concluded with discharge in 2013-06-20 after liquidating assets."
Nicholas Middle Grginovich — New York, 1-13-41407


ᐅ Joycelyn Griffiths, New York

Address: 19050 99th Ave Hollis, NY 11423

Bankruptcy Case 1-11-46020-ess Overview: "Joycelyn Griffiths's bankruptcy, initiated in 07.12.2011 and concluded by 2011-11-04 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joycelyn Griffiths — New York, 1-11-46020


ᐅ Surely Guilbe, New York

Address: 9906 195th St Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-11-43374-jbr: "The case of Surely Guilbe in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Surely Guilbe — New York, 1-11-43374


ᐅ Antoinette Hamilton, New York

Address: 9153 195th St Hollis, NY 11423

Bankruptcy Case 1-10-49656-cec Overview: "The case of Antoinette Hamilton in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Hamilton — New York, 1-10-49656


ᐅ Catherine Hankerson, New York

Address: 9135 193rd St Apt L1 Hollis, NY 11423

Concise Description of Bankruptcy Case 1-09-51285-dem7: "In a Chapter 7 bankruptcy case, Catherine Hankerson from Hollis, NY, saw her proceedings start in 2009-12-22 and complete by 03/30/2010, involving asset liquidation."
Catherine Hankerson — New York, 1-09-51285


ᐅ Edward Hansrajsingh, New York

Address: 9055 205th St Hollis, NY 11423-2730

Concise Description of Bankruptcy Case 1-15-45178-cec7: "The bankruptcy record of Edward Hansrajsingh from Hollis, NY, shows a Chapter 7 case filed in November 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2016."
Edward Hansrajsingh — New York, 1-15-45178


ᐅ Mohammad Haque, New York

Address: 8750 204th St Apt B54 Hollis, NY 11423

Bankruptcy Case 1-09-50299-jf Summary: "Hollis, NY resident Mohammad Haque's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2010."
Mohammad Haque — New York, 1-09-50299-jf


ᐅ Anita R Hari, New York

Address: 8931 199th St Hollis, NY 11423

Bankruptcy Case 1-11-50091-ess Overview: "In Hollis, NY, Anita R Hari filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-24."
Anita R Hari — New York, 1-11-50091


ᐅ Monica D Hari, New York

Address: 8931 199th St Hollis, NY 11423-2103

Bankruptcy Case 1-15-41937-cec Summary: "The bankruptcy record of Monica D Hari from Hollis, NY, shows a Chapter 7 case filed in April 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Monica D Hari — New York, 1-15-41937


ᐅ Navin J Haribaran, New York

Address: 19715 Hiawatha Ave Hollis, NY 11423

Bankruptcy Case 1-12-42640-jf Overview: "The case of Navin J Haribaran in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Navin J Haribaran — New York, 1-12-42640-jf


ᐅ Robert M Harrington, New York

Address: 9160 193rd St Apt 4D Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49207-ess: "The case of Robert M Harrington in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Harrington — New York, 1-11-49207


ᐅ Jr James Harrison, New York

Address: 100-15A 199th St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46142-ess: "Jr James Harrison's Chapter 7 bankruptcy, filed in Hollis, NY in 10.10.2013, led to asset liquidation, with the case closing in January 17, 2014."
Jr James Harrison — New York, 1-13-46142


ᐅ Yvonne Hendricks, New York

Address: 10033 199th St Hollis, NY 11423-3326

Bankruptcy Case 1-16-40398-nhl Overview: "In Hollis, NY, Yvonne Hendricks filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2016."
Yvonne Hendricks — New York, 1-16-40398


ᐅ Tiffany Henry, New York

Address: 10027 200th St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44980-cec: "Tiffany Henry's Chapter 7 bankruptcy, filed in Hollis, NY in 05.27.2010, led to asset liquidation, with the case closing in 2010-09-19."
Tiffany Henry — New York, 1-10-44980


ᐅ Mario Hernandez, New York

Address: 8929 188th St Hollis, NY 11423

Concise Description of Bankruptcy Case 1-13-40440-nhl7: "The case of Mario Hernandez in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Hernandez — New York, 1-13-40440


ᐅ Jaime D Hernandez, New York

Address: 9009 189th St Hollis, NY 11423-2543

Brief Overview of Bankruptcy Case 1-14-45239-nhl: "In Hollis, NY, Jaime D Hernandez filed for Chapter 7 bankruptcy in 10.17.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2015."
Jaime D Hernandez — New York, 1-14-45239


ᐅ Raymond Herrera, New York

Address: 9104 184th St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51062-ess: "Hollis, NY resident Raymond Herrera's 11/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2011."
Raymond Herrera — New York, 1-10-51062


ᐅ Rosa Herrera, New York

Address: 8819 193rd St Apt 2D Hollis, NY 11423-2037

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44997-nhl: "In a Chapter 7 bankruptcy case, Rosa Herrera from Hollis, NY, saw her proceedings start in 2015-11-02 and complete by 2016-01-31, involving asset liquidation."
Rosa Herrera — New York, 1-15-44997


ᐅ Holley Lori Hill, New York

Address: 10243 187th St Hollis, NY 11423-3109

Bankruptcy Case 1-15-45706-ess Summary: "Hollis, NY resident Holley Lori Hill's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2016."
Holley Lori Hill — New York, 1-15-45706


ᐅ Satesh Hiralal, New York

Address: 8939 202nd St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49937-jf: "The case of Satesh Hiralal in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Satesh Hiralal — New York, 1-11-49937-jf


ᐅ Monirul Hoque, New York

Address: 8904 188th St Hollis, NY 11423-1915

Bankruptcy Case 1-15-43485-ess Overview: "The bankruptcy filing by Monirul Hoque, undertaken in 2015-07-29 in Hollis, NY under Chapter 7, concluded with discharge in Oct 27, 2015 after liquidating assets."
Monirul Hoque — New York, 1-15-43485


ᐅ Salma Hussain, New York

Address: 8844 202nd St Hollis, NY 11423-2204

Bankruptcy Case 1-14-45184-nhl Summary: "The bankruptcy record of Salma Hussain from Hollis, NY, shows a Chapter 7 case filed in 2014-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2015."
Salma Hussain — New York, 1-14-45184


ᐅ Amir Hussain, New York

Address: 8844 202nd St Hollis, NY 11423-2204

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45185-nhl: "Hollis, NY resident Amir Hussain's 10.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Amir Hussain — New York, 1-14-45185


ᐅ Samwaiel Guirguis Ibrahim, New York

Address: 19014 Haywood Rd Hollis, NY 11423-1159

Bankruptcy Case 1-16-42237-cec Overview: "Samwaiel Guirguis Ibrahim's Chapter 7 bankruptcy, filed in Hollis, NY in 05.21.2016, led to asset liquidation, with the case closing in August 19, 2016."
Samwaiel Guirguis Ibrahim — New York, 1-16-42237


ᐅ Manuel Imperial, New York

Address: 8920 184th Pl Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-10-48714-jf: "In Hollis, NY, Manuel Imperial filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-08."
Manuel Imperial — New York, 1-10-48714-jf


ᐅ Rakhim Isakov, New York

Address: 8215 192nd St Hollis, NY 11423-1010

Bankruptcy Case 1-16-41134-cec Overview: "The bankruptcy record of Rakhim Isakov from Hollis, NY, shows a Chapter 7 case filed in 03/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-19."
Rakhim Isakov — New York, 1-16-41134


ᐅ Thomas Carolyn E Jackson, New York

Address: 10218 183rd Pl Hollis, NY 11423-3102

Concise Description of Bankruptcy Case 1-2014-41759-ess7: "The case of Thomas Carolyn E Jackson in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Carolyn E Jackson — New York, 1-2014-41759


ᐅ Kyrle Jacobs, New York

Address: 9020 199th St Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-11-42712-ess: "Kyrle Jacobs's bankruptcy, initiated in Mar 31, 2011 and concluded by 2011-07-24 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyrle Jacobs — New York, 1-11-42712


ᐅ Chidanand Jagannath, New York

Address: 8938 186th St Hollis, NY 11423

Bankruptcy Case 1-10-47524-jbr Summary: "Chidanand Jagannath's bankruptcy, initiated in Aug 7, 2010 and concluded by November 2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chidanand Jagannath — New York, 1-10-47524


ᐅ Betty Kunty Jagnanan, New York

Address: 9341 205th St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46774-cec: "Betty Kunty Jagnanan's bankruptcy, initiated in November 2013 and concluded by February 19, 2014 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Kunty Jagnanan — New York, 1-13-46774


ᐅ Diane Jamison, New York

Address: 8831 201st St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41320-dem: "Diane Jamison's Chapter 7 bankruptcy, filed in Hollis, NY in February 19, 2010, led to asset liquidation, with the case closing in May 2010."
Diane Jamison — New York, 1-10-41320


ᐅ Joseph James Jerome, New York

Address: 8710 204th St Apt A72 Hollis, NY 11423-1509

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42609-ess: "Joseph James Jerome's Chapter 7 bankruptcy, filed in Hollis, NY in 2016-06-14, led to asset liquidation, with the case closing in September 2016."
Joseph James Jerome — New York, 1-16-42609


ᐅ Ricardo G Jimenez, New York

Address: 9925 Farmers Blvd Apt 1 Hollis, NY 11423-3119

Bankruptcy Case 1-15-40721-nhl Overview: "In Hollis, NY, Ricardo G Jimenez filed for Chapter 7 bankruptcy in Feb 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2015."
Ricardo G Jimenez — New York, 1-15-40721


ᐅ Marisol Jimenez, New York

Address: 9925 Farmers Blvd Apt 1 Hollis, NY 11423-3119

Brief Overview of Bankruptcy Case 1-15-40721-nhl: "The bankruptcy filing by Marisol Jimenez, undertaken in 02/24/2015 in Hollis, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Marisol Jimenez — New York, 1-15-40721


ᐅ Magaly Guadalupe Jimenez, New York

Address: 8873 193rd St Apt 2K Hollis, NY 11423

Concise Description of Bankruptcy Case 1-11-43262-jbr7: "In Hollis, NY, Magaly Guadalupe Jimenez filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-12."
Magaly Guadalupe Jimenez — New York, 1-11-43262


ᐅ Ali Nageeran Jokhan, New York

Address: 8830 182nd St Apt 6J Hollis, NY 11423

Bankruptcy Case 1-11-44910-jf Summary: "The bankruptcy filing by Ali Nageeran Jokhan, undertaken in 2011-06-07 in Hollis, NY under Chapter 7, concluded with discharge in September 14, 2011 after liquidating assets."
Ali Nageeran Jokhan — New York, 1-11-44910-jf


ᐅ Nardeo Jurawan, New York

Address: 18243 Jamaica Ave Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-09-49810-dem: "Nardeo Jurawan's bankruptcy, initiated in November 6, 2009 and concluded by 02.16.2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nardeo Jurawan — New York, 1-09-49810


ᐅ Nancy Keitt, New York

Address: 18609 Henderson Ave Hollis, NY 11423

Bankruptcy Case 1-10-47446-cec Overview: "In a Chapter 7 bankruptcy case, Nancy Keitt from Hollis, NY, saw her proceedings start in August 5, 2010 and complete by 11.28.2010, involving asset liquidation."
Nancy Keitt — New York, 1-10-47446


ᐅ Sushmadavi Kewal, New York

Address: 8904 196th St Hollis, NY 11423

Bankruptcy Case 1-11-49525-ess Overview: "The bankruptcy filing by Sushmadavi Kewal, undertaken in 2011-11-10 in Hollis, NY under Chapter 7, concluded with discharge in 2012-02-17 after liquidating assets."
Sushmadavi Kewal — New York, 1-11-49525


ᐅ Marilyn Khan, New York

Address: 19910 Hillside Ave Apt 7B Hollis, NY 11423

Concise Description of Bankruptcy Case 1-10-41453-ess7: "Marilyn Khan's bankruptcy, initiated in 02.23.2010 and concluded by 06/02/2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Khan — New York, 1-10-41453


ᐅ Faraz Khan, New York

Address: 20235 Foothill Ave Apt B73 Hollis, NY 11423

Bankruptcy Case 1-13-46419-cec Summary: "In a Chapter 7 bankruptcy case, Faraz Khan from Hollis, NY, saw their proceedings start in 10.25.2013 and complete by 2014-02-01, involving asset liquidation."
Faraz Khan — New York, 1-13-46419


ᐅ Kajal Khan, New York

Address: 19620 Hillside Ave Apt 2 Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-10-43376-cec: "The bankruptcy record of Kajal Khan from Hollis, NY, shows a Chapter 7 case filed in 04/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Kajal Khan — New York, 1-10-43376


ᐅ Lloyd Kidd, New York

Address: PO Box 230039 Hollis, NY 11423

Concise Description of Bankruptcy Case 1-09-51173-ess7: "In Hollis, NY, Lloyd Kidd filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Lloyd Kidd — New York, 1-09-51173


ᐅ Constance King, New York

Address: 9150 195th St Apt 4G Hollis, NY 11423

Bankruptcy Case 1-10-46202-jbr Summary: "The bankruptcy record of Constance King from Hollis, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2010."
Constance King — New York, 1-10-46202


ᐅ Sanjai G Kissoondial, New York

Address: 8826 187th St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-43399-jf: "The bankruptcy record of Sanjai G Kissoondial from Hollis, NY, shows a Chapter 7 case filed in June 2007. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Sanjai G Kissoondial — New York, 1-07-43399-jf


ᐅ Wendy Kumar, New York

Address: 9034 182nd St Hollis, NY 11423

Concise Description of Bankruptcy Case 1-13-42189-ess7: "Hollis, NY resident Wendy Kumar's 04/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2013."
Wendy Kumar — New York, 1-13-42189


ᐅ Kemi Elizabeth Kuranga, New York

Address: 20503 100th Ave Hollis, NY 11423

Concise Description of Bankruptcy Case 1-13-46865-nhl7: "The case of Kemi Elizabeth Kuranga in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kemi Elizabeth Kuranga — New York, 1-13-46865


ᐅ Javita M Lall, New York

Address: 8819 198th St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40454-cec: "In Hollis, NY, Javita M Lall filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Javita M Lall — New York, 1-11-40454


ᐅ Rheolan A Lascano, New York

Address: 8817 184th St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44779-cec: "The bankruptcy record of Rheolan A Lascano from Hollis, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2012."
Rheolan A Lascano — New York, 1-12-44779


ᐅ Raneisha Layne, New York

Address: 10207 189th St Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-10-48020-jf: "Raneisha Layne's bankruptcy, initiated in 08.25.2010 and concluded by December 2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raneisha Layne — New York, 1-10-48020-jf


ᐅ Maria D Lebron, New York

Address: 19005 Hillside Ave Apt 5A Hollis, NY 11423-1958

Concise Description of Bankruptcy Case 1-2014-44568-cec7: "The bankruptcy filing by Maria D Lebron, undertaken in Sep 7, 2014 in Hollis, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Maria D Lebron — New York, 1-2014-44568


ᐅ Jean Claude Legoute, New York

Address: 19111 Woodhull Ave Apt 3B Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-13-42078-ess: "Hollis, NY resident Jean Claude Legoute's 2013-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2013."
Jean Claude Legoute — New York, 1-13-42078


ᐅ Melford B Leitch, New York

Address: 9156 195th St Apt 1J Hollis, NY 11423

Bankruptcy Case 1-11-43659-cec Summary: "In a Chapter 7 bankruptcy case, Melford B Leitch from Hollis, NY, saw their proceedings start in 2011-04-29 and complete by 08/22/2011, involving asset liquidation."
Melford B Leitch — New York, 1-11-43659


ᐅ Parbati Leonard, New York

Address: 9308 204th St Hollis, NY 11423-3026

Bankruptcy Case 1-14-45708-cec Summary: "Hollis, NY resident Parbati Leonard's 11/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2015."
Parbati Leonard — New York, 1-14-45708


ᐅ A Ping Samantha Li, New York

Address: 9069 204th St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43521-jf: "The case of A Ping Samantha Li in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
A Ping Samantha Li — New York, 1-10-43521-jf


ᐅ Marlene D Livingstone, New York

Address: 10250 183rd Pl Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-11-40391-ess: "The bankruptcy filing by Marlene D Livingstone, undertaken in 01.21.2011 in Hollis, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Marlene D Livingstone — New York, 1-11-40391


ᐅ Judith E Lobel, New York

Address: 8730 204th St Hollis, NY 11423

Concise Description of Bankruptcy Case 1-11-42248-jf7: "Judith E Lobel's Chapter 7 bankruptcy, filed in Hollis, NY in Mar 22, 2011, led to asset liquidation, with the case closing in 06/28/2011."
Judith E Lobel — New York, 1-11-42248-jf


ᐅ Carmelina Lopez, New York

Address: 18806 87th Dr Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50238-cec: "The bankruptcy record of Carmelina Lopez from Hollis, NY, shows a Chapter 7 case filed in October 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Carmelina Lopez — New York, 1-10-50238


ᐅ Jennifer L Lopez, New York

Address: 9029 204th St Hollis, NY 11423

Concise Description of Bankruptcy Case 1-13-41645-cec7: "The bankruptcy record of Jennifer L Lopez from Hollis, NY, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2013."
Jennifer L Lopez — New York, 1-13-41645


ᐅ Kellie Lucas, New York

Address: 9121 196th St Apt B10 Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42501-ess: "Kellie Lucas's bankruptcy, initiated in 03.24.2010 and concluded by 07.17.2010 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Lucas — New York, 1-10-42501


ᐅ Darryl T Mackey, New York

Address: 10022 200th St Hollis, NY 11423-3331

Bankruptcy Case 1-14-42361-ess Overview: "Hollis, NY resident Darryl T Mackey's May 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-08."
Darryl T Mackey — New York, 1-14-42361


ᐅ Darryl T Mackey, New York

Address: 10022 200th St Hollis, NY 11423-3331

Brief Overview of Bankruptcy Case 1-2014-42361-ess: "In a Chapter 7 bankruptcy case, Darryl T Mackey from Hollis, NY, saw his proceedings start in 2014-05-10 and complete by 2014-08-08, involving asset liquidation."
Darryl T Mackey — New York, 1-2014-42361


ᐅ Carol A Madray, New York

Address: 9340 205th St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42650-cec: "The bankruptcy filing by Carol A Madray, undertaken in Mar 31, 2011 in Hollis, NY under Chapter 7, concluded with discharge in 07/24/2011 after liquidating assets."
Carol A Madray — New York, 1-11-42650


ᐅ Edmond Magloire, New York

Address: 8828 189th St Hollis, NY 11423

Bankruptcy Case 1-10-46717-jf Summary: "Hollis, NY resident Edmond Magloire's July 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Edmond Magloire — New York, 1-10-46717-jf


ᐅ Sundararajan Manohar, New York

Address: 9027 204th St Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-10-42070-jf: "The bankruptcy filing by Sundararajan Manohar, undertaken in March 2010 in Hollis, NY under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Sundararajan Manohar — New York, 1-10-42070-jf


ᐅ Kinsby Marcelin, New York

Address: 19620 Hillside Ave Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-11-46810-ess: "Kinsby Marcelin's bankruptcy, initiated in 2011-08-06 and concluded by 2011-11-15 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kinsby Marcelin — New York, 1-11-46810


ᐅ Althea N Marks, New York

Address: 10230 189th St Hollis, NY 11423-3118

Bankruptcy Case 1-15-41578-ess Summary: "The bankruptcy filing by Althea N Marks, undertaken in 04/09/2015 in Hollis, NY under Chapter 7, concluded with discharge in Jul 8, 2015 after liquidating assets."
Althea N Marks — New York, 1-15-41578


ᐅ Augustina D Martin, New York

Address: 9161 193rd St Apt 1S Hollis, NY 11423

Bankruptcy Case 1-11-44589-jbr Summary: "Augustina D Martin's bankruptcy, initiated in May 2011 and concluded by 09/19/2011 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustina D Martin — New York, 1-11-44589


ᐅ Roy Martin, New York

Address: 10265 186th St Apt 2 Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-10-40305-ess: "Hollis, NY resident Roy Martin's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-15."
Roy Martin — New York, 1-10-40305


ᐅ Rene Alicia Mayers, New York

Address: 9703 191st St Apt 3 Hollis, NY 11423-2818

Brief Overview of Bankruptcy Case 1-2014-43546-ess: "The bankruptcy record of Rene Alicia Mayers from Hollis, NY, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2014."
Rene Alicia Mayers — New York, 1-2014-43546


ᐅ Audrey A Mcdonald, New York

Address: 10030 200th St Hollis, NY 11423-3331

Bankruptcy Case 1-2014-41823-nhl Summary: "The bankruptcy filing by Audrey A Mcdonald, undertaken in 2014-04-15 in Hollis, NY under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Audrey A Mcdonald — New York, 1-2014-41823


ᐅ Ruben Medina, New York

Address: 8912 184th St Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44270-jf: "In a Chapter 7 bankruptcy case, Ruben Medina from Hollis, NY, saw his proceedings start in May 19, 2011 and complete by Aug 29, 2011, involving asset liquidation."
Ruben Medina — New York, 1-11-44270-jf


ᐅ Ismith Menier, New York

Address: 18838 Woodhull Ave Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40258-ess: "The bankruptcy filing by Ismith Menier, undertaken in 2011-01-14 in Hollis, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Ismith Menier — New York, 1-11-40258


ᐅ Bibiana Mercado, New York

Address: 19005 Hillside Ave Apt 6C Hollis, NY 11423-1973

Concise Description of Bankruptcy Case 1-2014-41492-nhl7: "The case of Bibiana Mercado in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bibiana Mercado — New York, 1-2014-41492


ᐅ Luis Magdaleno Mercado, New York

Address: 19005 Hillside Ave Apt 6C Hollis, NY 11423-1973

Concise Description of Bankruptcy Case 1-2014-41492-nhl7: "Hollis, NY resident Luis Magdaleno Mercado's March 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Luis Magdaleno Mercado — New York, 1-2014-41492


ᐅ Brenda J Merritt, New York

Address: 19850 Pompeii Ave Apt 1A Hollis, NY 11423

Bankruptcy Case 1-13-45583-cec Overview: "The case of Brenda J Merritt in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Merritt — New York, 1-13-45583


ᐅ Fabienne Metellus, New York

Address: PO Box 230091 Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42660-ess: "The bankruptcy filing by Fabienne Metellus, undertaken in 2012-04-11 in Hollis, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Fabienne Metellus — New York, 1-12-42660


ᐅ Bruce A Meyer, New York

Address: 19617 100th Ave Hollis, NY 11423

Bankruptcy Case 1-11-43234-jbr Summary: "In a Chapter 7 bankruptcy case, Bruce A Meyer from Hollis, NY, saw his proceedings start in April 19, 2011 and complete by 2011-08-12, involving asset liquidation."
Bruce A Meyer — New York, 1-11-43234


ᐅ Anthony Rajendra Misir, New York

Address: 9410 205th St Hollis, NY 11423

Bankruptcy Case 1-11-50902-ess Summary: "Anthony Rajendra Misir's Chapter 7 bankruptcy, filed in Hollis, NY in Dec 30, 2011, led to asset liquidation, with the case closing in 04.23.2012."
Anthony Rajendra Misir — New York, 1-11-50902


ᐅ Sharon Mobley, New York

Address: 10050 204th St Hollis, NY 11423-3429

Bankruptcy Case 1-14-45790-cec Overview: "Sharon Mobley's bankruptcy, initiated in 11.14.2014 and concluded by 02/12/2015 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Mobley — New York, 1-14-45790


ᐅ Rafeek Mohamed, New York

Address: 8750 204th St Apt B64 Hollis, NY 11423-1565

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41805-nhl: "In a Chapter 7 bankruptcy case, Rafeek Mohamed from Hollis, NY, saw their proceedings start in 2016-04-27 and complete by July 2016, involving asset liquidation."
Rafeek Mohamed — New York, 1-16-41805


ᐅ Hauwa T Mohammed, New York

Address: 8803 198th St Hollis, NY 11423

Bankruptcy Case 1-11-44793-jbr Summary: "In a Chapter 7 bankruptcy case, Hauwa T Mohammed from Hollis, NY, saw their proceedings start in June 2, 2011 and complete by September 2011, involving asset liquidation."
Hauwa T Mohammed — New York, 1-11-44793


ᐅ Tatearam Mohan, New York

Address: 8834 181st St Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-09-48848-dem: "The case of Tatearam Mohan in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatearam Mohan — New York, 1-09-48848


ᐅ Gulam Mohideen, New York

Address: 8929 204th St Hollis, NY 11423

Concise Description of Bankruptcy Case 1-11-44023-cec7: "Gulam Mohideen's bankruptcy, initiated in 2011-05-12 and concluded by 2011-09-04 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gulam Mohideen — New York, 1-11-44023


ᐅ Sylvia Monroe, New York

Address: 9917 195th St Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-13-43782-nhl: "The case of Sylvia Monroe in Hollis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Monroe — New York, 1-13-43782


ᐅ Edita Monsanto, New York

Address: 8917 186th St Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-10-51656-cec: "In Hollis, NY, Edita Monsanto filed for Chapter 7 bankruptcy in 2010-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2011."
Edita Monsanto — New York, 1-10-51656


ᐅ Michelina Montoni, New York

Address: 20235 Foothill Ave Apt B52 Hollis, NY 11423-1627

Bankruptcy Case 1-15-41811-cec Overview: "The bankruptcy record of Michelina Montoni from Hollis, NY, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2015."
Michelina Montoni — New York, 1-15-41811


ᐅ Frederick Munroe, New York

Address: 9323 204th St Hollis, NY 11423

Bankruptcy Case 1-11-43551-ess Overview: "The bankruptcy filing by Frederick Munroe, undertaken in April 2011 in Hollis, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Frederick Munroe — New York, 1-11-43551


ᐅ Dina Myers, New York

Address: 9150 191st St Apt 6I Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79804-dte: "In Hollis, NY, Dina Myers filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2010."
Dina Myers — New York, 8-09-79804


ᐅ Afsarun Nahar, New York

Address: 9016 182nd St Hollis, NY 11423

Brief Overview of Bankruptcy Case 1-12-40241-jf: "Afsarun Nahar's Chapter 7 bankruptcy, filed in Hollis, NY in 01/17/2012, led to asset liquidation, with the case closing in April 18, 2012."
Afsarun Nahar — New York, 1-12-40241-jf


ᐅ Brian Naidoo, New York

Address: 8814 188th St Hollis, NY 11423

Bankruptcy Case 1-12-43119-nhl Overview: "The bankruptcy filing by Brian Naidoo, undertaken in April 30, 2012 in Hollis, NY under Chapter 7, concluded with discharge in 08/23/2012 after liquidating assets."
Brian Naidoo — New York, 1-12-43119


ᐅ Kaishwatie Nandkishwar, New York

Address: 8838 196th St Hollis, NY 11423

Concise Description of Bankruptcy Case 1-11-49875-jbr7: "The bankruptcy filing by Kaishwatie Nandkishwar, undertaken in Nov 26, 2011 in Hollis, NY under Chapter 7, concluded with discharge in 03.20.2012 after liquidating assets."
Kaishwatie Nandkishwar — New York, 1-11-49875


ᐅ Ramkarran Nauth, New York

Address: 9411 205th St Hollis, NY 11423

Bankruptcy Case 1-11-44392-ess Summary: "In Hollis, NY, Ramkarran Nauth filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2011."
Ramkarran Nauth — New York, 1-11-44392


ᐅ Linda J Nelson, New York

Address: 8710 204th St Apt A72 Hollis, NY 11423

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41100-nhl: "In a Chapter 7 bankruptcy case, Linda J Nelson from Hollis, NY, saw her proceedings start in 02/28/2013 and complete by 2013-06-07, involving asset liquidation."
Linda J Nelson — New York, 1-13-41100


ᐅ Nader S Nematalla, New York

Address: 9034 186th St Hollis, NY 11423

Bankruptcy Case 1-11-42124-jbr Summary: "Nader S Nematalla's Chapter 7 bankruptcy, filed in Hollis, NY in 2011-03-17, led to asset liquidation, with the case closing in 06.27.2011."
Nader S Nematalla — New York, 1-11-42124


ᐅ Jennifer Nicholson, New York

Address: 20507 100th Ave Hollis, NY 11423-3413

Brief Overview of Bankruptcy Case 1-15-40187-nhl: "Jennifer Nicholson's Chapter 7 bankruptcy, filed in Hollis, NY in January 19, 2015, led to asset liquidation, with the case closing in 2015-04-19."
Jennifer Nicholson — New York, 1-15-40187


ᐅ Jeremy M Niland, New York

Address: PO Box 472 Hollis, NY 11423

Brief Overview of Bankruptcy Case 8-2014-74338-ast: "Jeremy M Niland's bankruptcy, initiated in 09.22.2014 and concluded by 2014-12-21 in Hollis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy M Niland — New York, 8-2014-74338


ᐅ Lorna E Nixon, New York

Address: 10234 187th St Hollis, NY 11423-3110

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44334-nhl: "In Hollis, NY, Lorna E Nixon filed for Chapter 7 bankruptcy in 08.25.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2014."
Lorna E Nixon — New York, 1-2014-44334


ᐅ Henry Nutig, New York

Address: 8715 204th St Apt B63 Hollis, NY 11423-1525

Bankruptcy Case 1-14-42871-ess Summary: "The bankruptcy record of Henry Nutig from Hollis, NY, shows a Chapter 7 case filed in Jun 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2014."
Henry Nutig — New York, 1-14-42871


ᐅ Stanislav Ochildiyev, New York

Address: 8019 189th St Hollis, NY 11423

Bankruptcy Case 1-10-41520-jf Overview: "In Hollis, NY, Stanislav Ochildiyev filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2010."
Stanislav Ochildiyev — New York, 1-10-41520-jf