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 Mina M Shin, New York

Address: 6461 Springfield Blvd Oakland Gardens, NY 11364-2337

Concise Description of Bankruptcy Case 1-16-42357-ess7: "Mina M Shin's bankruptcy, initiated in 05/27/2016 and concluded by 08.25.2016 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mina M Shin — New York, 1-16-42357


ᐅ Jr John Sloane, New York

Address: 22601 69th Ave Oakland Gardens, NY 11364

Bankruptcy Case 1-10-47773-jf Summary: "Jr John Sloane's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in Aug 17, 2010, led to asset liquidation, with the case closing in 2010-11-23."
Jr John Sloane — New York, 1-10-47773-jf


ᐅ Carrie Smelser, New York

Address: 4856 Bell Blvd Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-10-49056-jf7: "In Oakland Gardens, NY, Carrie Smelser filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Carrie Smelser — New York, 1-10-49056-jf


ᐅ Otman Talbi, New York

Address: 6132 233rd St # 2 Oakland Gardens, NY 11364-2430

Bankruptcy Case 1-16-40358-nhl Summary: "Otman Talbi's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 2016-01-28, led to asset liquidation, with the case closing in 2016-04-27."
Otman Talbi — New York, 1-16-40358


ᐅ Silva Tarkhanian, New York

Address: 5811 Oceania St Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-12-45049-cec: "The bankruptcy filing by Silva Tarkhanian, undertaken in July 12, 2012 in Oakland Gardens, NY under Chapter 7, concluded with discharge in Nov 4, 2012 after liquidating assets."
Silva Tarkhanian — New York, 1-12-45049


ᐅ Peter Tews, New York

Address: 22424 Union Tpke Apt 2G Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-09-49859-jf7: "In a Chapter 7 bankruptcy case, Peter Tews from Oakland Gardens, NY, saw his proceedings start in 11.07.2009 and complete by 2010-02-14, involving asset liquidation."
Peter Tews — New York, 1-09-49859-jf


ᐅ Jacquelene M Toma, New York

Address: 21905 67th Ave Apt A Oakland Gardens, NY 11364

Bankruptcy Case 1-11-42117-jbr Summary: "Oakland Gardens, NY resident Jacquelene M Toma's 03/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Jacquelene M Toma — New York, 1-11-42117


ᐅ Wei H Tsao, New York

Address: PO Box 640422 Oakland Gardens, NY 11364-0422

Concise Description of Bankruptcy Case 1-15-41995-cec7: "The case of Wei H Tsao in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wei H Tsao — New York, 1-15-41995


ᐅ Young Sun Uhm, New York

Address: 5611 226th St Oakland Gardens, NY 11364

Bankruptcy Case 1-12-43234-nhl Summary: "Young Sun Uhm's bankruptcy, initiated in 2012-05-02 and concluded by 2012-08-25 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Young Sun Uhm — New York, 1-12-43234


ᐅ Katherine Theresa Valencia, New York

Address: 7361 217th St Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-11-44914-cec7: "Katherine Theresa Valencia's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 06/07/2011, led to asset liquidation, with the case closing in 09/13/2011."
Katherine Theresa Valencia — New York, 1-11-44914


ᐅ Marlene Valladares, New York

Address: 4835 206th St Oakland Gardens, NY 11364-1049

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45632-cec: "Marlene Valladares's bankruptcy, initiated in November 4, 2014 and concluded by Feb 2, 2015 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Valladares — New York, 1-14-45632


ᐅ Lance B Vanderborg, New York

Address: 21101 75th Ave Apt 2O Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-12-45296-nhl: "The bankruptcy record of Lance B Vanderborg from Oakland Gardens, NY, shows a Chapter 7 case filed in 07.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Lance B Vanderborg — New York, 1-12-45296


ᐅ Richard Vaream, New York

Address: 7825 226th St Oakland Gardens, NY 11364

Bankruptcy Case 1-11-40076-ess Overview: "Richard Vaream's bankruptcy, initiated in January 6, 2011 and concluded by 2011-04-12 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Vaream — New York, 1-11-40076


ᐅ Jorge L Vargas, New York

Address: 22415 57th Ave Oakland Gardens, NY 11364

Concise Description of Bankruptcy Case 1-12-47846-nhl7: "Jorge L Vargas's bankruptcy, initiated in Nov 13, 2012 and concluded by Feb 20, 2013 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge L Vargas — New York, 1-12-47846


ᐅ Alfredo Vega, New York

Address: 22147 Horace Harding Expy # 2 Oakland Gardens, NY 11364

Bankruptcy Case 1-10-41188-dem Summary: "The case of Alfredo Vega in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Vega — New York, 1-10-41188


ᐅ Maria Luisa Vega, New York

Address: 20213 Horace Harding Expy Oakland Gardens, NY 11364

Bankruptcy Case 1-12-44596-jf Overview: "Maria Luisa Vega's Chapter 7 bankruptcy, filed in Oakland Gardens, NY in 2012-06-22, led to asset liquidation, with the case closing in October 2012."
Maria Luisa Vega — New York, 1-12-44596-jf


ᐅ Leslye Vieira, New York

Address: 6541 224th St Oakland Gardens, NY 11364-2343

Bankruptcy Case 1-14-45192-ess Summary: "The bankruptcy filing by Leslye Vieira, undertaken in Oct 15, 2014 in Oakland Gardens, NY under Chapter 7, concluded with discharge in 2015-01-13 after liquidating assets."
Leslye Vieira — New York, 1-14-45192


ᐅ Nektor Vourlos, New York

Address: 7362 Bell Blvd Apt 2P Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-12-44184-jf: "The bankruptcy filing by Nektor Vourlos, undertaken in 06.06.2012 in Oakland Gardens, NY under Chapter 7, concluded with discharge in September 29, 2012 after liquidating assets."
Nektor Vourlos — New York, 1-12-44184-jf


ᐅ Ching Yen Wang, New York

Address: 5816 208th St Oakland Gardens, NY 11364-1735

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45629-ess: "Oakland Gardens, NY resident Ching Yen Wang's 11.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2015."
Ching Yen Wang — New York, 1-14-45629


ᐅ Bruce D Weiler, New York

Address: 7345 210th St Apt 2E Oakland Gardens, NY 11364-2806

Concise Description of Bankruptcy Case 1-15-44117-ess7: "In Oakland Gardens, NY, Bruce D Weiler filed for Chapter 7 bankruptcy in 09.05.2015. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2015."
Bruce D Weiler — New York, 1-15-44117


ᐅ Francis C Winters, New York

Address: 5851 230th St Oakland Gardens, NY 11364-2407

Bankruptcy Case 1-16-40671-ess Overview: "Oakland Gardens, NY resident Francis C Winters's 02/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2016."
Francis C Winters — New York, 1-16-40671


ᐅ Gabriela M Winters, New York

Address: 5851 230th St Oakland Gardens, NY 11364-2407

Bankruptcy Case 1-16-40671-ess Summary: "Gabriela M Winters's bankruptcy, initiated in 2016-02-23 and concluded by 05.23.2016 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriela M Winters — New York, 1-16-40671


ᐅ John J Winters, New York

Address: 23219 64th Ave Fl 1ST Oakland Gardens, NY 11364-2418

Concise Description of Bankruptcy Case 1-16-41187-ess7: "In a Chapter 7 bankruptcy case, John J Winters from Oakland Gardens, NY, saw their proceedings start in 03.24.2016 and complete by 06.22.2016, involving asset liquidation."
John J Winters — New York, 1-16-41187


ᐅ Vinh Q Wong, New York

Address: 6127 229th St Oakland Gardens, NY 11364

Bankruptcy Case 1-12-43864-jf Summary: "The case of Vinh Q Wong in Oakland Gardens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vinh Q Wong — New York, 1-12-43864-jf


ᐅ Kin Man Wong, New York

Address: 21911 67th Ave Apt 2B Oakland Gardens, NY 11364-2638

Bankruptcy Case 1-16-42408-ess Overview: "Kin Man Wong's bankruptcy, initiated in 2016-05-31 and concluded by 2016-08-29 in Oakland Gardens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kin Man Wong — New York, 1-16-42408


ᐅ Kyoung Han Yi, New York

Address: 4809 206th St Oakland Gardens, NY 11364

Brief Overview of Bankruptcy Case 1-11-46325-jbr: "In Oakland Gardens, NY, Kyoung Han Yi filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2011."
Kyoung Han Yi — New York, 1-11-46325


ᐅ Lin Feng Zou, New York

Address: 6936 226th St Fl 1 Oakland Gardens, NY 11364-3115

Bankruptcy Case 1-15-43583-nhl Summary: "The bankruptcy filing by Lin Feng Zou, undertaken in 2015-08-03 in Oakland Gardens, NY under Chapter 7, concluded with discharge in 2015-11-01 after liquidating assets."
Lin Feng Zou — New York, 1-15-43583