personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakland Gardens, 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 Bumseok Kim, New York

Address: 5631 201st St Oakland Gardens, NY 11364-1623

Bankruptcy Case 1-14-40127-nhl Overview: "Oakland Gardens, NY resident Bumseok Kim's January 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Bumseok Kim — New York, 1-14-40127


ᐅ Byoung Gug Kim, New York

Address: 23031 57th Rd Oakland Gardens, NY 11364

Bankruptcy Case 1-13-42395-ess Summary: "Oakland Gardens, NY resident Byoung Gug Kim's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2013."
Byoung Gug Kim — New York, 1-13-42395


ᐅ Caleb Hyungjin Kim, New York

Address: 21302 73rd Ave Apt 2A Oakland Gardens, NY 11364-2834

Brief Overview of Bankruptcy Case 1-14-42541-cec: "The case of Caleb Hyungjin Kim in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caleb Hyungjin Kim — New York, 1-14-42541


ᐅ Taehoon Kim, New York

Address: 23117 67th Ave Oakland Gardens, NY 11364-2705

Bankruptcy Case 1-2014-43278-cec Summary: "The case of Taehoon Kim in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taehoon Kim — New York, 1-2014-43278


ᐅ Yong Tae Kim, New York

Address: 61-21A 223rd Pl # A Oakland Gardens, NY 11364-2328

Bankruptcy Case 1-16-41129-nhl Summary: "In a Chapter 7 bankruptcy case, Yong Tae Kim from Oakland Gardens, NY, saw their proceedings start in Mar 21, 2016 and complete by June 19, 2016, involving asset liquidation."
Yong Tae Kim — New York, 1-16-41129


ᐅ Chang Jong Kim, New York

Address: 6936 Cloverdale Blvd Fl 2 Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-12-48529-jf7: "In a Chapter 7 bankruptcy case, Chang Jong Kim from Oakland Gardens, NY, saw their proceedings start in 2012-12-18 and complete by 2013-03-27, involving asset liquidation."
Chang Jong Kim — New York, 1-12-48529-jf


ᐅ Suk Hee Kim, New York

Address: 22115 59th Ave Fl 2 Oakland Gardens, NY 11364-1929

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42486-nhl: "The case of Suk Hee Kim in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suk Hee Kim — New York, 1-2014-42486


ᐅ Gil Bok Kim, New York

Address: 5604 Cloverdale Blvd Apt 2 Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-12-47875-nhl7: "The case of Gil Bok Kim in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gil Bok Kim — New York, 1-12-47875


ᐅ Jung Ok Kim, New York

Address: 6119 230th St Fl 2ND Oakland Gardens, NY 11364-2424

Brief Overview of Bankruptcy Case 1-15-44373-ess: "In Oakland Gardens, NY, Jung Ok Kim filed for Chapter 7 bankruptcy in 09.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-24."
Jung Ok Kim — New York, 1-15-44373


ᐅ Kyong Sik Kim, New York

Address: 5850 213th St Oakland Gardens, NY 11364

Bankruptcy Case 1-11-42046-ess Overview: "The case of Kyong Sik Kim in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyong Sik Kim — New York, 1-11-42046


ᐅ Chong Tae Kim, New York

Address: 22507 69th Ave Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45293-ess: "Oakland Gardens, NY resident Chong Tae Kim's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Chong Tae Kim — New York, 1-11-45293


ᐅ Young Rak Kim, New York

Address: 20108 50th Ave Oakland Gardens, NY 11364-1006

Concise Description of Bankruptcy Case 1-16-42677-ess7: "Oakland Gardens, NY resident Young Rak Kim's 06.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-16."
Young Rak Kim — New York, 1-16-42677


ᐅ Gloria Kojalo, New York

Address: 7820 Cloverdale Blvd Apt 20B Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-10-51542-jf7: "In Oakland Gardens, NY, Gloria Kojalo filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2011."
Gloria Kojalo — New York, 1-10-51542-jf


ᐅ Ljubica Kolenovic, New York

Address: 7351 Bell Blvd Apt 4G Oakland Gardens, NY 11364

Bankruptcy Case 1-11-48031-jf Summary: "The bankruptcy filing by Ljubica Kolenovic, undertaken in 09/21/2011 in Oakland Gardens, NY under Chapter 7, concluded with discharge in 12/21/2011 after liquidating assets."
Ljubica Kolenovic — New York, 1-11-48031-jf


ᐅ Mohammed Kotwal, New York

Address: 20802 48th Ave Apt 2F Oakland Gardens, NY 11364-1102

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43415-cec: "The bankruptcy record of Mohammed Kotwal from Oakland Gardens, NY, shows a Chapter 7 case filed in 2014-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2014."
Mohammed Kotwal — New York, 1-2014-43415


ᐅ Chong Ok Kwon, New York

Address: 6126 217th St Fl 3 Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-11-41171-jf7: "Oakland Gardens, NY resident Chong Ok Kwon's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2011."
Chong Ok Kwon — New York, 1-11-41171-jf


ᐅ Paul Hoon Lee, New York

Address: 6137 218th St Apt 3 Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48613-ess: "Paul Hoon Lee's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 12.21.2012, led to asset liquidation, with the case closing in March 2013."
Paul Hoon Lee — New York, 1-12-48613


ᐅ James Sang Uk Lee, New York

Address: 6143 219th St Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46829-ess: "The bankruptcy filing by James Sang Uk Lee, undertaken in September 24, 2012 in Oakland Gardens, NY under Chapter 7, concluded with discharge in 01/01/2013 after liquidating assets."
James Sang Uk Lee — New York, 1-12-46829


ᐅ Seong Lee, New York

Address: 22130 59th Ave Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45648-cec: "The case of Seong Lee in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seong Lee — New York, 1-10-45648


ᐅ Richard Chung Uk Lee, New York

Address: 6922 Springfield Blvd Oakland Gardens, NY 11364-2617

Concise Description of Bankruptcy Case 1-16-42515-ess7: "Oakland Gardens, NY resident Richard Chung Uk Lee's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-05."
Richard Chung Uk Lee — New York, 1-16-42515


ᐅ Sang Hoon Lee, New York

Address: 5804 202nd St Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40398-jf: "The case of Sang Hoon Lee in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sang Hoon Lee — New York, 1-11-40398-jf


ᐅ Sook Hee Lee, New York

Address: 5614 Cloverdale Blvd Oakland Gardens, NY 11364

Bankruptcy Case 1-11-41725-jbr Overview: "In a Chapter 7 bankruptcy case, Sook Hee Lee from Oakland Gardens, NY, saw her proceedings start in March 4, 2011 and complete by 06/14/2011, involving asset liquidation."
Sook Hee Lee — New York, 1-11-41725


ᐅ Gu Hee Lee Lee, New York

Address: 22811 64th Ave # 2FL Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-11-43853-jbr: "In a Chapter 7 bankruptcy case, Gu Hee Lee Lee from Oakland Gardens, NY, saw her proceedings start in May 2011 and complete by 08/29/2011, involving asset liquidation."
Gu Hee Lee Lee — New York, 1-11-43853


ᐅ Esther Sungduk Lee, New York

Address: 5844 219th St Oakland Gardens, NY 11364

Bankruptcy Case 1-09-48967-dem Overview: "The case of Esther Sungduk Lee in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Sungduk Lee — New York, 1-09-48967


ᐅ Hyun T Lee, New York

Address: 22608 76th Ave Oakland Gardens, NY 11364

Bankruptcy Case 1-11-49569-jbr Overview: "Hyun T Lee's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 2011-11-12, led to asset liquidation, with the case closing in Feb 22, 2012."
Hyun T Lee — New York, 1-11-49569


ᐅ Chaeho A Lee, New York

Address: 7350 Bell Blvd Apt 3B Oakland Gardens, NY 11364

Bankruptcy Case 1-11-45097-jbr Overview: "In Oakland Gardens, NY, Chaeho A Lee filed for Chapter 7 bankruptcy in June 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Chaeho A Lee — New York, 1-11-45097


ᐅ Man Soo Lee, New York

Address: 6709A 224th St Fl 1ST Oakland Gardens, NY 11364-2732

Brief Overview of Bankruptcy Case 1-2014-42040-ess: "The case of Man Soo Lee in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Man Soo Lee — New York, 1-2014-42040


ᐅ Chang Shim Lee, New York

Address: 5054 206th St Oakland Gardens, NY 11364-1052

Brief Overview of Bankruptcy Case 1-15-45691-ess: "The case of Chang Shim Lee in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chang Shim Lee — New York, 1-15-45691


ᐅ Fern Leibowitz, New York

Address: 21308 73rd Ave Apt 3K Oakland Gardens, NY 11364

Bankruptcy Case 1-11-47640-jf Summary: "Fern Leibowitz's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 2011-09-02, led to asset liquidation, with the case closing in 12/14/2011."
Fern Leibowitz — New York, 1-11-47640-jf


ᐅ Howard Richard Leibowitz, New York

Address: 6720 212th St Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-11-48131-jbr7: "The case of Howard Richard Leibowitz in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Richard Leibowitz — New York, 1-11-48131


ᐅ Tzi Keung Li, New York

Address: 5803 207th St Oakland Gardens, NY 11364

Bankruptcy Case 1-13-44594-ess Overview: "The bankruptcy filing by Tzi Keung Li, undertaken in July 2013 in Oakland Gardens, NY under Chapter 7, concluded with discharge in November 2, 2013 after liquidating assets."
Tzi Keung Li — New York, 1-13-44594


ᐅ Henriette Liebowitz, New York

Address: 21023 73rd Ave Oakland Gardens, NY 11364

Bankruptcy Case 1-13-44005-cec Overview: "In a Chapter 7 bankruptcy case, Henriette Liebowitz from Oakland Gardens, NY, saw her proceedings start in Jun 28, 2013 and complete by Oct 5, 2013, involving asset liquidation."
Henriette Liebowitz — New York, 1-13-44005


ᐅ Feng Lin, New York

Address: 6456 Cloverdale Blvd Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-11-46295-ess7: "In Oakland Gardens, NY, Feng Lin filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2011."
Feng Lin — New York, 1-11-46295


ᐅ Joseph Liquori, New York

Address: 21938 64th Ave Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-09-50308-cec7: "Joseph Liquori's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 2009-11-20, led to asset liquidation, with the case closing in 2010-02-27."
Joseph Liquori — New York, 1-09-50308


ᐅ Joseph C Liquori, New York

Address: 21938 64th Ave Unit 329 Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47676-cec: "In Oakland Gardens, NY, Joseph C Liquori filed for Chapter 7 bankruptcy in 2012-11-01. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2013."
Joseph C Liquori — New York, 1-12-47676


ᐅ Mary Lostaunau, New York

Address: 22424 Union Tpke Apt 3K Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-11-49000-ess: "In Oakland Gardens, NY, Mary Lostaunau filed for Chapter 7 bankruptcy in 2011-10-25. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2012."
Mary Lostaunau — New York, 1-11-49000


ᐅ Wen Lu, New York

Address: 6449 Springfield Blvd Apt 1 Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-10-46045-ess7: "Wen Lu's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in June 28, 2010, led to asset liquidation, with the case closing in October 2010."
Wen Lu — New York, 1-10-46045


ᐅ Jose M Lutin, New York

Address: 21723 48th Ave Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-12-47170-ess7: "Jose M Lutin's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in October 9, 2012, led to asset liquidation, with the case closing in 2013-01-16."
Jose M Lutin — New York, 1-12-47170


ᐅ Faith Mandel, New York

Address: 21203 75th Ave Apt 2C Oakland Gardens, NY 11364-3334

Bankruptcy Case 1-09-51428-cec Overview: "Filing for Chapter 13 bankruptcy in 12.28.2009, Faith Mandel from Oakland Gardens, NY, structured a repayment plan, achieving discharge in 11.03.2014."
Faith Mandel — New York, 1-09-51428


ᐅ Peter Mantekas, New York

Address: 5840 206th St Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-10-50313-jf: "The bankruptcy record of Peter Mantekas from Oakland Gardens, NY, shows a Chapter 7 case filed in October 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Peter Mantekas — New York, 1-10-50313-jf


ᐅ Ramon Rafael Martinez, New York

Address: 22706 53rd Ave Oakland Gardens, NY 11364-1510

Concise Description of Bankruptcy Case 1-15-41870-nhl7: "The bankruptcy record of Ramon Rafael Martinez from Oakland Gardens, NY, shows a Chapter 7 case filed in 04/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Ramon Rafael Martinez — New York, 1-15-41870


ᐅ Flor I Masis, New York

Address: 6108 233rd St Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45481-ess: "In a Chapter 7 bankruptcy case, Flor I Masis from Oakland Gardens, NY, saw her proceedings start in 2012-07-27 and complete by Nov 19, 2012, involving asset liquidation."
Flor I Masis — New York, 1-12-45481


ᐅ Sean J Mckenna, New York

Address: 20603 48th Ave # 1 Oakland Gardens, NY 11364-1046

Bankruptcy Case 1-2014-43351-cec Summary: "The bankruptcy record of Sean J Mckenna from Oakland Gardens, NY, shows a Chapter 7 case filed in 2014-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-27."
Sean J Mckenna — New York, 1-2014-43351


ᐅ Karey Mcmullan, New York

Address: 21102 75th Ave Apt 5M Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-10-41227-jf: "The bankruptcy record of Karey Mcmullan from Oakland Gardens, NY, shows a Chapter 7 case filed in 02/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2010."
Karey Mcmullan — New York, 1-10-41227-jf


ᐅ Stephen R Meade, New York

Address: 21945 74th Ave Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42034-ess: "Stephen R Meade's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 03/16/2011, led to asset liquidation, with the case closing in 06.22.2011."
Stephen R Meade — New York, 1-11-42034


ᐅ Guillermo L Mejia, New York

Address: 22517 59th Ave Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-11-46789-ess7: "Guillermo L Mejia's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in August 2011, led to asset liquidation, with the case closing in 2011-11-09."
Guillermo L Mejia — New York, 1-11-46789


ᐅ Jeannette Mestre, New York

Address: 5728 225th St Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44456-nhl: "Oakland Gardens, NY resident Jeannette Mestre's 2013-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2013."
Jeannette Mestre — New York, 1-13-44456


ᐅ Angela S Michael, New York

Address: 5046 208th St Oakland Gardens, NY 11364-1119

Brief Overview of Bankruptcy Case 1-2014-44289-nhl: "The case of Angela S Michael in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela S Michael — New York, 1-2014-44289


ᐅ Pasquale Mignone, New York

Address: 6457 214th St Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48235-ess: "Pasquale Mignone's bankruptcy, initiated in 2010-08-30 and concluded by 12/23/2010 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pasquale Mignone — New York, 1-10-48235


ᐅ Steve Moy, New York

Address: 5631 Francis Lewis Blvd Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-13-45710-nhl7: "Steve Moy's bankruptcy, initiated in 09.20.2013 and concluded by Dec 28, 2013 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Moy — New York, 1-13-45710


ᐅ Jennifer L Mungavin, New York

Address: 21930 74th Ave Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-13-41718-cec: "Oakland Gardens, NY resident Jennifer L Mungavin's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Jennifer L Mungavin — New York, 1-13-41718


ᐅ Jose Navarro, New York

Address: 22618 Kingsbury Ave Apt A Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-09-49814-ess7: "Jose Navarro's bankruptcy, initiated in 2009-11-06 and concluded by February 2010 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Navarro — New York, 1-09-49814


ᐅ Paul S Oh, New York

Address: 7534 Bell Blvd Apt 1D Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-13-45208-nhl: "The bankruptcy filing by Paul S Oh, undertaken in 2013-08-23 in Oakland Gardens, NY under Chapter 7, concluded with discharge in Nov 30, 2013 after liquidating assets."
Paul S Oh — New York, 1-13-45208


ᐅ Charlie Oh, New York

Address: 7394 Springfield Blvd Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-12-44862-jf7: "The case of Charlie Oh in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlie Oh — New York, 1-12-44862-jf


ᐅ Anita Ozadowicz, New York

Address: 21301 75th Ave Apt 6E Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42519-nhl: "Oakland Gardens, NY resident Anita Ozadowicz's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Anita Ozadowicz — New York, 1-13-42519


ᐅ Jeanette Panisse, New York

Address: 6521 224th St Oakland Gardens, NY 11364-2343

Bankruptcy Case 1-15-40984-nhl Summary: "In a Chapter 7 bankruptcy case, Jeanette Panisse from Oakland Gardens, NY, saw her proceedings start in 03/08/2015 and complete by 2015-06-06, involving asset liquidation."
Jeanette Panisse — New York, 1-15-40984


ᐅ Eun Jung Park, New York

Address: 6433A 224th St Oakland Gardens, NY 11364

Bankruptcy Case 1-13-47198-cec Summary: "The bankruptcy filing by Eun Jung Park, undertaken in 2013-11-29 in Oakland Gardens, NY under Chapter 7, concluded with discharge in 03/08/2014 after liquidating assets."
Eun Jung Park — New York, 1-13-47198


ᐅ Sungman Park, New York

Address: 22408 67th Ave # 1 Oakland Gardens, NY 11364-2310

Bankruptcy Case 1-15-43014-nhl Overview: "Sungman Park's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 2015-06-29, led to asset liquidation, with the case closing in Sep 27, 2015."
Sungman Park — New York, 1-15-43014


ᐅ Sang Woo Park, New York

Address: 22407 57th Ave Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-13-41224-jf: "Oakland Gardens, NY resident Sang Woo Park's 2013-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Sang Woo Park — New York, 1-13-41224-jf


ᐅ Kazam Pasha, New York

Address: 7535 210th St Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-12-44967-ess: "In Oakland Gardens, NY, Kazam Pasha filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2012."
Kazam Pasha — New York, 1-12-44967


ᐅ Holly G Patell, New York

Address: 7366 Springfield Blvd Oakland Gardens, NY 11364

Bankruptcy Case 1-10-52036-cec Summary: "Oakland Gardens, NY resident Holly G Patell's 12/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2011."
Holly G Patell — New York, 1-10-52036


ᐅ Rochelle Pelofsky, New York

Address: 21734 73rd Ave Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-10-44860-ess: "The bankruptcy record of Rochelle Pelofsky from Oakland Gardens, NY, shows a Chapter 7 case filed in 05/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2010."
Rochelle Pelofsky — New York, 1-10-44860


ᐅ Stavros Petratos, New York

Address: 20908 50th Ave Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50743-jf: "In Oakland Gardens, NY, Stavros Petratos filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2011."
Stavros Petratos — New York, 1-10-50743-jf


ᐅ Jeffrey Phillip, New York

Address: 22442 64th Ave Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-10-46381-jf7: "The bankruptcy filing by Jeffrey Phillip, undertaken in Jul 6, 2010 in Oakland Gardens, NY under Chapter 7, concluded with discharge in October 14, 2010 after liquidating assets."
Jeffrey Phillip — New York, 1-10-46381-jf


ᐅ Genevieve Pollaro, New York

Address: 21207 75th Ave Apt 3P Oakland Gardens, NY 11364

Bankruptcy Case 1-12-43776-cec Summary: "Genevieve Pollaro's bankruptcy, initiated in 05/24/2012 and concluded by 2012-09-16 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve Pollaro — New York, 1-12-43776


ᐅ Robert Pomerantz, New York

Address: 22625 69th Ave Oakland Gardens, NY 11364

Bankruptcy Case 1-12-44423-jf Overview: "The case of Robert Pomerantz in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Pomerantz — New York, 1-12-44423-jf


ᐅ Irasett Portes, New York

Address: 6128 217th St # 1 Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-10-40978-jf7: "Oakland Gardens, NY resident Irasett Portes's Feb 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-12."
Irasett Portes — New York, 1-10-40978-jf


ᐅ Bruce Pulling, New York

Address: 6711 Bell Blvd Oakland Gardens, NY 11364-2525

Bankruptcy Case 1-16-42500-cec Summary: "The case of Bruce Pulling in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Pulling — New York, 1-16-42500


ᐅ Jennifer Pyo, New York

Address: 5811 210th St Oakland Gardens, NY 11364-1843

Bankruptcy Case 1-2014-41664-ess Overview: "In a Chapter 7 bankruptcy case, Jennifer Pyo from Oakland Gardens, NY, saw her proceedings start in 2014-04-07 and complete by July 6, 2014, involving asset liquidation."
Jennifer Pyo — New York, 1-2014-41664


ᐅ Sathasivaraja Rajakumaran, New York

Address: 22404 67th Ave # B Oakland Gardens, NY 11364

Bankruptcy Case 1-11-44115-jf Summary: "Sathasivaraja Rajakumaran's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 2011-05-15, led to asset liquidation, with the case closing in 09/07/2011."
Sathasivaraja Rajakumaran — New York, 1-11-44115-jf


ᐅ Azra Rasheed, New York

Address: 6471 223rd Pl Apt A Oakland Gardens, NY 11364-2344

Bankruptcy Case 1-2014-44090-nhl Summary: "Azra Rasheed's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 2014-08-08, led to asset liquidation, with the case closing in 11.06.2014."
Azra Rasheed — New York, 1-2014-44090


ᐅ Salvatore A Rinaudo, New York

Address: 22474 Horace Harding Expy # 1 Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-12-47254-cec7: "Salvatore A Rinaudo's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in Oct 12, 2012, led to asset liquidation, with the case closing in 01/19/2013."
Salvatore A Rinaudo — New York, 1-12-47254


ᐅ Lauralee Rivello, New York

Address: 5019 201st St Oakland Gardens, NY 11364

Bankruptcy Case 1-10-45713-ess Overview: "The case of Lauralee Rivello in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauralee Rivello — New York, 1-10-45713


ᐅ Candelaria Manuel Angel Rivera, New York

Address: 7538 Springfield Blvd Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-13-47077-cec: "The bankruptcy record of Candelaria Manuel Angel Rivera from Oakland Gardens, NY, shows a Chapter 7 case filed in 2013-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-05."
Candelaria Manuel Angel Rivera — New York, 1-13-47077


ᐅ Audrey R Rothstein, New York

Address: 7550 Bell Blvd Apt 2F Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45428-jf: "In Oakland Gardens, NY, Audrey R Rothstein filed for Chapter 7 bankruptcy in 06.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 10/17/2011."
Audrey R Rothstein — New York, 1-11-45428-jf


ᐅ Jacquelyn Ruggiero, New York

Address: 5657 206th St Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-10-47019-jbr: "The bankruptcy filing by Jacquelyn Ruggiero, undertaken in 2010-07-26 in Oakland Gardens, NY under Chapter 7, concluded with discharge in Nov 18, 2010 after liquidating assets."
Jacquelyn Ruggiero — New York, 1-10-47019


ᐅ Barbara J Ryan, New York

Address: 6793 223rd Pl Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-11-48057-cec7: "The bankruptcy record of Barbara J Ryan from Oakland Gardens, NY, shows a Chapter 7 case filed in 2011-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Barbara J Ryan — New York, 1-11-48057


ᐅ Souren Safarian, New York

Address: 5808 206th St Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75941-dte: "The case of Souren Safarian in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Souren Safarian — New York, 8-11-75941


ᐅ Sunmeet Sahni, New York

Address: 22405 Horace Harding Expy Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48165-ess: "Oakland Gardens, NY resident Sunmeet Sahni's 08.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-08."
Sunmeet Sahni — New York, 1-10-48165


ᐅ Mudassra A Saleem, New York

Address: 22465 67th Ave Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-11-43446-ess: "The bankruptcy filing by Mudassra A Saleem, undertaken in 2011-04-26 in Oakland Gardens, NY under Chapter 7, concluded with discharge in 08/02/2011 after liquidating assets."
Mudassra A Saleem — New York, 1-11-43446


ᐅ Benedetto Salerno, New York

Address: 5015 203rd St Oakland Gardens, NY 11364

Bankruptcy Case 1-10-50248-jbr Overview: "Benedetto Salerno's bankruptcy, initiated in October 29, 2010 and concluded by 02.09.2011 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benedetto Salerno — New York, 1-10-50248


ᐅ Jose Sanchez, New York

Address: 6762 Springfield Blvd Apt 2 Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-10-50178-jf7: "The bankruptcy filing by Jose Sanchez, undertaken in 10.28.2010 in Oakland Gardens, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Jose Sanchez — New York, 1-10-50178-jf


ᐅ Michael Sanchez, New York

Address: 4822 Oceania St Oakland Gardens, NY 11364

Bankruptcy Case 1-10-45459-ess Summary: "The case of Michael Sanchez in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Sanchez — New York, 1-10-45459


ᐅ Howard L Schultz, New York

Address: 7524 Bell Blvd Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-11-47257-cec7: "Oakland Gardens, NY resident Howard L Schultz's August 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2011."
Howard L Schultz — New York, 1-11-47257


ᐅ Steven Schwarz, New York

Address: 5767 Cloverdale Blvd Oakland Gardens, NY 11364

Bankruptcy Case 1-11-50584-nhl Summary: "Steven Schwarz's bankruptcy, initiated in December 21, 2011 and concluded by 2012-04-14 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Schwarz — New York, 1-11-50584


ᐅ Robert Scott, New York

Address: 5762 228th St Oakland Gardens, NY 11364

Bankruptcy Case 1-10-51849-jbr Summary: "In Oakland Gardens, NY, Robert Scott filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2011."
Robert Scott — New York, 1-10-51849


ᐅ Hyo Sun Seo, New York

Address: 6460 Cloverdale Blvd Oakland Gardens, NY 11364-2721

Brief Overview of Bankruptcy Case 1-2014-43577-nhl: "The bankruptcy filing by Hyo Sun Seo, undertaken in 07/14/2014 in Oakland Gardens, NY under Chapter 7, concluded with discharge in October 12, 2014 after liquidating assets."
Hyo Sun Seo — New York, 1-2014-43577


ᐅ Young Kap Seon, New York

Address: 6122 217th St Fl 3 Oakland Gardens, NY 11364-2234

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45666-cec: "The bankruptcy record of Young Kap Seon from Oakland Gardens, NY, shows a Chapter 7 case filed in Dec 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-18."
Young Kap Seon — New York, 1-15-45666


ᐅ Muhammad Shafiq, New York

Address: 6816 Cloverdale Blvd Oakland Gardens, NY 11364-2754

Bankruptcy Case 1-15-40909-cec Overview: "Muhammad Shafiq's bankruptcy, initiated in 2015-03-02 and concluded by May 31, 2015 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhammad Shafiq — New York, 1-15-40909


ᐅ Charles E Shataka, New York

Address: 21923 75th Ave Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-11-50899-cec7: "The bankruptcy record of Charles E Shataka from Oakland Gardens, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2012."
Charles E Shataka — New York, 1-11-50899


ᐅ Elissa Shevinsky, New York

Address: 22601 59th Ave Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-10-44840-cec7: "The bankruptcy record of Elissa Shevinsky from Oakland Gardens, NY, shows a Chapter 7 case filed in 05.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2010."
Elissa Shevinsky — New York, 1-10-44840


ᐅ John Shim, New York

Address: 6152 220th St # 1FL Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-13-40016-jf: "John Shim's bankruptcy, initiated in Jan 2, 2013 and concluded by April 2013 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Shim — New York, 1-13-40016-jf


ᐅ Chi Son, New York

Address: 21926 67th Ave Oakland Gardens, NY 11364

Bankruptcy Case 1-10-42425-cec Overview: "Oakland Gardens, NY resident Chi Son's 03/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2010."
Chi Son — New York, 1-10-42425


ᐅ Mary Song, New York

Address: 6432A 224th St Oakland Gardens, NY 11364

Bankruptcy Case 1-10-50747-jbr Summary: "Oakland Gardens, NY resident Mary Song's 2010-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-22."
Mary Song — New York, 1-10-50747


ᐅ Bang Youn Song, New York

Address: 6133 219th St # 1FL Oakland Gardens, NY 11364-2242

Brief Overview of Bankruptcy Case 1-15-43338-nhl: "In a Chapter 7 bankruptcy case, Bang Youn Song from Oakland Gardens, NY, saw their proceedings start in 07/23/2015 and complete by October 21, 2015, involving asset liquidation."
Bang Youn Song — New York, 1-15-43338


ᐅ Mary T Spina, New York

Address: 23003 Grand Central Pkwy Apt B Oakland Gardens, NY 11364-3100

Brief Overview of Bankruptcy Case 1-15-42027-cec: "Oakland Gardens, NY resident Mary T Spina's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Mary T Spina — New York, 1-15-42027


ᐅ Wayne A Steele, New York

Address: 23008 57th Rd Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44308-cec: "Oakland Gardens, NY resident Wayne A Steele's 07/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-21."
Wayne A Steele — New York, 1-13-44308


ᐅ Earl Steinman, New York

Address: 6111 Bell Blvd Oakland Gardens, NY 11364

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50446-ess: "The bankruptcy filing by Earl Steinman, undertaken in 11.24.2009 in Oakland Gardens, NY under Chapter 7, concluded with discharge in 2010-03-03 after liquidating assets."
Earl Steinman — New York, 1-09-50446


ᐅ Il Taik Suhr, New York

Address: 22160 58th Ave # 2FL Oakland Gardens, NY 11364-1943

Concise Description of Bankruptcy Case 1-2014-41896-ess7: "Il Taik Suhr's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 04.18.2014, led to asset liquidation, with the case closing in July 17, 2014."
Il Taik Suhr — New York, 1-2014-41896


ᐅ Sasha Sukdeo, New York

Address: 21308 73rd Ave Apt 2K Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-10-43578-jf7: "In a Chapter 7 bankruptcy case, Sasha Sukdeo from Oakland Gardens, NY, saw her proceedings start in Apr 24, 2010 and complete by 08.17.2010, involving asset liquidation."
Sasha Sukdeo — New York, 1-10-43578-jf