personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ozone Park, 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 Marie M Casella, New York

Address: 8710 Pitkin Ave Apt 2B Ozone Park, NY 11417-1906

Bankruptcy Case 1-2014-43869-ess Overview: "Ozone Park, NY resident Marie M Casella's 07/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
Marie M Casella — New York, 1-2014-43869


ᐅ Alix A Castillo, New York

Address: 9714 78th St Bsmt Ozone Park, NY 11416-1905

Brief Overview of Bankruptcy Case 1-2014-44554-cec: "Alix A Castillo's Chapter 7 bankruptcy, filed in Ozone Park, NY in September 5, 2014, led to asset liquidation, with the case closing in 12.04.2014."
Alix A Castillo — New York, 1-2014-44554


ᐅ Debora Castillo, New York

Address: 9431 75th St Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 1-09-50209-cec: "In a Chapter 7 bankruptcy case, Debora Castillo from Ozone Park, NY, saw her proceedings start in Nov 18, 2009 and complete by 2010-02-25, involving asset liquidation."
Debora Castillo — New York, 1-09-50209


ᐅ Teresa Castillo, New York

Address: 10320 96th St Fl 1ST Ozone Park, NY 11417-1621

Brief Overview of Bankruptcy Case 1-15-40458-ess: "The bankruptcy record of Teresa Castillo from Ozone Park, NY, shows a Chapter 7 case filed in February 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2015."
Teresa Castillo — New York, 1-15-40458


ᐅ Emilio Castro, New York

Address: PO Box 170149 Ozone Park, NY 11417

Bankruptcy Case 1-11-50357-nhl Overview: "Ozone Park, NY resident Emilio Castro's Dec 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2012."
Emilio Castro — New York, 1-11-50357


ᐅ Leonardo David Centeno, New York

Address: 9434 87th St Ozone Park, NY 11416

Bankruptcy Case 1-12-43079-nhl Summary: "Leonardo David Centeno's Chapter 7 bankruptcy, filed in Ozone Park, NY in 2012-04-27, led to asset liquidation, with the case closing in Aug 20, 2012."
Leonardo David Centeno — New York, 1-12-43079


ᐅ Jorge A Chacon, New York

Address: 8408 133rd Ave Ozone Park, NY 11417-1952

Concise Description of Bankruptcy Case 1-15-40813-cec7: "The bankruptcy record of Jorge A Chacon from Ozone Park, NY, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2015."
Jorge A Chacon — New York, 1-15-40813


ᐅ Swapan Chakroborty, New York

Address: 10539 88th St Ozone Park, NY 11417

Bankruptcy Case 1-13-45536-cec Overview: "Swapan Chakroborty's bankruptcy, initiated in 2013-09-11 and concluded by December 2013 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Swapan Chakroborty — New York, 1-13-45536


ᐅ Theresa A Chambers, New York

Address: 9142 Gold Rd Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43730-ess: "The bankruptcy filing by Theresa A Chambers, undertaken in 2011-05-03 in Ozone Park, NY under Chapter 7, concluded with discharge in August 26, 2011 after liquidating assets."
Theresa A Chambers — New York, 1-11-43730


ᐅ Rodney Chan, New York

Address: 10513 103rd Ave Ozone Park, NY 11417-1814

Bankruptcy Case 1-12-44128-cec Summary: "The bankruptcy record for Rodney Chan from Ozone Park, NY, under Chapter 13, filed in 2012-06-04, involved setting up a repayment plan, finalized by Sep 20, 2013."
Rodney Chan — New York, 1-12-44128


ᐅ Stephanie Ann Chetri, New York

Address: 9018 Spritz Rd Fl 2ND Ozone Park, NY 11417-2719

Brief Overview of Bankruptcy Case 1-15-42306-ess: "The bankruptcy record of Stephanie Ann Chetri from Ozone Park, NY, shows a Chapter 7 case filed in May 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Stephanie Ann Chetri — New York, 1-15-42306


ᐅ Kaysar Chowdhury, New York

Address: 9730 78th St Ozone Park, NY 11416-1905

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42800-nhl: "In Ozone Park, NY, Kaysar Chowdhury filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Kaysar Chowdhury — New York, 1-15-42800


ᐅ Elisa Chuman, New York

Address: 10622 98th St Fl 1ST Ozone Park, NY 11417-2149

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44303-ess: "Ozone Park, NY resident Elisa Chuman's 08.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2014."
Elisa Chuman — New York, 1-2014-44303


ᐅ Elvin A Ciprian, New York

Address: 8643 102nd Ave Ozone Park, NY 11416-2131

Brief Overview of Bankruptcy Case 1-15-42340-nhl: "In Ozone Park, NY, Elvin A Ciprian filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Elvin A Ciprian — New York, 1-15-42340


ᐅ Hector Ciprian, New York

Address: 8643 102nd Ave Ozone Park, NY 11416

Bankruptcy Case 1-10-49931-jf Overview: "The case of Hector Ciprian in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Ciprian — New York, 1-10-49931-jf


ᐅ Geraldine S Clarke, New York

Address: 10543 86th St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44722-jf: "Ozone Park, NY resident Geraldine S Clarke's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Geraldine S Clarke — New York, 1-11-44722-jf


ᐅ Daniel Clemente, New York

Address: 9606 149th Ave Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46273-ess: "In Ozone Park, NY, Daniel Clemente filed for Chapter 7 bankruptcy in 10/19/2013. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2014."
Daniel Clemente — New York, 1-13-46273


ᐅ Karen Clemente, New York

Address: 9606 149th Ave Ozone Park, NY 11417

Brief Overview of Bankruptcy Case 1-10-45579-jbr: "The bankruptcy record of Karen Clemente from Ozone Park, NY, shows a Chapter 7 case filed in 06.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2010."
Karen Clemente — New York, 1-10-45579


ᐅ Marisol Collado, New York

Address: 9736 88th St Ozone Park, NY 11416

Concise Description of Bankruptcy Case 1-10-43561-cec7: "The bankruptcy filing by Marisol Collado, undertaken in 04.23.2010 in Ozone Park, NY under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Marisol Collado — New York, 1-10-43561


ᐅ Frank J Collins, New York

Address: 13241 88th St Apt 3A Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-11-48533-jbr7: "Frank J Collins's bankruptcy, initiated in 10.06.2011 and concluded by 01.10.2012 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Collins — New York, 1-11-48533


ᐅ Katherine A Collins, New York

Address: 10723 77th St Ozone Park, NY 11417-1102

Brief Overview of Bankruptcy Case 1-15-40823-ess: "Katherine A Collins's bankruptcy, initiated in 02/26/2015 and concluded by May 2015 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine A Collins — New York, 1-15-40823


ᐅ Sabrina Dalmau, New York

Address: 9742 107th St Ozone Park, NY 11416-2719

Brief Overview of Bankruptcy Case 1-15-43149-nhl: "The bankruptcy filing by Sabrina Dalmau, undertaken in 07/08/2015 in Ozone Park, NY under Chapter 7, concluded with discharge in 2015-10-06 after liquidating assets."
Sabrina Dalmau — New York, 1-15-43149


ᐅ Noreen Dalton, New York

Address: 8138 102nd Ave Ozone Park, NY 11416

Concise Description of Bankruptcy Case 1-10-44554-ess7: "Noreen Dalton's Chapter 7 bankruptcy, filed in Ozone Park, NY in May 2010, led to asset liquidation, with the case closing in Sep 11, 2010."
Noreen Dalton — New York, 1-10-44554


ᐅ Anthony Dando, New York

Address: 8410 Sutter Ave Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44230-ess: "The bankruptcy record of Anthony Dando from Ozone Park, NY, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-18."
Anthony Dando — New York, 1-13-44230


ᐅ Roseanne Dangelo, New York

Address: 10650 96th St Ozone Park, NY 11417

Bankruptcy Case 1-10-51870-cec Overview: "In a Chapter 7 bankruptcy case, Roseanne Dangelo from Ozone Park, NY, saw her proceedings start in 2010-12-22 and complete by 03/29/2011, involving asset liquidation."
Roseanne Dangelo — New York, 1-10-51870


ᐅ Jr Isaac Daniel, New York

Address: 10337 101st St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49108-jf: "Jr Isaac Daniel's Chapter 7 bankruptcy, filed in Ozone Park, NY in 2011-10-27, led to asset liquidation, with the case closing in February 2012."
Jr Isaac Daniel — New York, 1-11-49108-jf


ᐅ Mukhyyerud Deen, New York

Address: 10610 86th St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44814-jf: "Ozone Park, NY resident Mukhyyerud Deen's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2010."
Mukhyyerud Deen — New York, 1-10-44814-jf


ᐅ Santa Amelita Dela, New York

Address: 9538 82nd St Ozone Park, NY 11416

Concise Description of Bankruptcy Case 1-10-51332-cec7: "In a Chapter 7 bankruptcy case, Santa Amelita Dela from Ozone Park, NY, saw her proceedings start in December 1, 2010 and complete by 03/26/2011, involving asset liquidation."
Santa Amelita Dela — New York, 1-10-51332


ᐅ Iselso Delacruz, New York

Address: 9508 97th St Ozone Park, NY 11416

Bankruptcy Case 1-10-43327-ess Summary: "Iselso Delacruz's bankruptcy, initiated in April 2010 and concluded by 07/27/2010 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iselso Delacruz — New York, 1-10-43327


ᐅ Frank Delessio, New York

Address: 10523 92nd St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47349-cec: "In Ozone Park, NY, Frank Delessio filed for Chapter 7 bankruptcy in August 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-09."
Frank Delessio — New York, 1-10-47349


ᐅ Beverly A Delia, New York

Address: 14943 Huron St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46900-cec: "In Ozone Park, NY, Beverly A Delia filed for Chapter 7 bankruptcy in 2013-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2014."
Beverly A Delia — New York, 1-13-46900


ᐅ Catherine Demaria, New York

Address: 13305 Boss St Ozone Park, NY 11417-2618

Concise Description of Bankruptcy Case 1-16-42391-cec7: "Catherine Demaria's Chapter 7 bankruptcy, filed in Ozone Park, NY in May 31, 2016, led to asset liquidation, with the case closing in Aug 29, 2016."
Catherine Demaria — New York, 1-16-42391


ᐅ Virginia Denzer, New York

Address: 9505 101st Ave Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 1-10-50059-ess: "Virginia Denzer's bankruptcy, initiated in Oct 25, 2010 and concluded by 02/01/2011 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Denzer — New York, 1-10-50059


ᐅ Puranand Deonarain, New York

Address: 10703 103rd St Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-13-45587-ess7: "The bankruptcy filing by Puranand Deonarain, undertaken in 09.13.2013 in Ozone Park, NY under Chapter 7, concluded with discharge in 12.21.2013 after liquidating assets."
Puranand Deonarain — New York, 1-13-45587


ᐅ Emmattie Dhanraj, New York

Address: 10725 91st St Ozone Park, NY 11417-1420

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43715-ess: "The bankruptcy record of Emmattie Dhanraj from Ozone Park, NY, shows a Chapter 7 case filed in 08.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Emmattie Dhanraj — New York, 1-15-43715


ᐅ Calixta Diaz, New York

Address: 10317 Plattwood Ave Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-12-42433-jf7: "In Ozone Park, NY, Calixta Diaz filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-26."
Calixta Diaz — New York, 1-12-42433-jf


ᐅ Stefanie M Diaz, New York

Address: 10154 102nd St Apt 2 Ozone Park, NY 11416

Bankruptcy Case 1-11-46564-jf Summary: "Stefanie M Diaz's bankruptcy, initiated in 2011-07-29 and concluded by 11.08.2011 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefanie M Diaz — New York, 1-11-46564-jf


ᐅ Ruperto Diaz, New York

Address: 13421 Hawtree St Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-11-44906-jbr7: "The case of Ruperto Diaz in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruperto Diaz — New York, 1-11-44906


ᐅ Rafael Diaz, New York

Address: 10612 Rockaway Blvd Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-10-43563-jf7: "Rafael Diaz's bankruptcy, initiated in 04.23.2010 and concluded by 2010-08-16 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Diaz — New York, 1-10-43563-jf


ᐅ Anand Dinanath, New York

Address: 10116 81st St Apt 2 Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50427-jf: "Anand Dinanath's bankruptcy, initiated in November 3, 2010 and concluded by February 8, 2011 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anand Dinanath — New York, 1-10-50427-jf


ᐅ Patricia R Dockery, New York

Address: 13801 Lafayette St Ozone Park, NY 11417-2702

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44140-ess: "The case of Patricia R Dockery in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia R Dockery — New York, 1-2014-44140


ᐅ Tania D Donaldson, New York

Address: 8810 102nd Rd Fl 2 Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44658-cec: "In a Chapter 7 bankruptcy case, Tania D Donaldson from Ozone Park, NY, saw her proceedings start in 07/30/2013 and complete by 11/06/2013, involving asset liquidation."
Tania D Donaldson — New York, 1-13-44658


ᐅ Gelin J Done, New York

Address: 13211 85th St Ozone Park, NY 11417-1921

Bankruptcy Case 1-14-46410-nhl Summary: "The case of Gelin J Done in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gelin J Done — New York, 1-14-46410


ᐅ Miguel Done, New York

Address: 10206 97th Ave Ozone Park, NY 11416-1716

Bankruptcy Case 1-16-41449-nhl Summary: "The case of Miguel Done in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Done — New York, 1-16-41449


ᐅ Joseph Donofrio, New York

Address: 9202 95th Ave Ozone Park, NY 11416

Concise Description of Bankruptcy Case 1-10-41749-ess7: "In a Chapter 7 bankruptcy case, Joseph Donofrio from Ozone Park, NY, saw their proceedings start in March 2010 and complete by 2010-06-16, involving asset liquidation."
Joseph Donofrio — New York, 1-10-41749


ᐅ Sugrim Dookhie, New York

Address: 8819 Liberty Ave Ozone Park, NY 11417

Brief Overview of Bankruptcy Case 1-10-43778-jf: "The bankruptcy record of Sugrim Dookhie from Ozone Park, NY, shows a Chapter 7 case filed in 04/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2010."
Sugrim Dookhie — New York, 1-10-43778-jf


ᐅ Suruj Dookran, New York

Address: 9010 103rd Ave Ozone Park, NY 11417

Bankruptcy Case 1-13-41383-jf Overview: "Ozone Park, NY resident Suruj Dookran's 03.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Suruj Dookran — New York, 1-13-41383-jf


ᐅ Renzo Dumani, New York

Address: 9422 88th St Ozone Park, NY 11416

Bankruptcy Case 1-12-48365-nhl Overview: "Ozone Park, NY resident Renzo Dumani's 2012-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Renzo Dumani — New York, 1-12-48365


ᐅ Miguel A Duran, New York

Address: 9718 103rd Ave Apt 1 Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44006-jf: "The bankruptcy filing by Miguel A Duran, undertaken in May 12, 2011 in Ozone Park, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Miguel A Duran — New York, 1-11-44006-jf


ᐅ Carmine Durso, New York

Address: 14927 Tahoe St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40074-ess: "The bankruptcy record of Carmine Durso from Ozone Park, NY, shows a Chapter 7 case filed in 01.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2011."
Carmine Durso — New York, 1-11-40074


ᐅ Randolph Elvy, New York

Address: 9738 105th St Ozone Park, NY 11416

Bankruptcy Case 1-10-42862-jf Summary: "Ozone Park, NY resident Randolph Elvy's 04/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2010."
Randolph Elvy — New York, 1-10-42862-jf


ᐅ Osvaldo Escudero, New York

Address: 9511 90th St Ozone Park, NY 11416

Concise Description of Bankruptcy Case 1-12-44819-jf7: "Ozone Park, NY resident Osvaldo Escudero's June 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2012."
Osvaldo Escudero — New York, 1-12-44819-jf


ᐅ Danny Espinal, New York

Address: 10631 77th St Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-11-43877-ess7: "The bankruptcy filing by Danny Espinal, undertaken in 2011-05-06 in Ozone Park, NY under Chapter 7, concluded with discharge in Aug 16, 2011 after liquidating assets."
Danny Espinal — New York, 1-11-43877


ᐅ Manuel Antonio Espinal, New York

Address: 9740 Drew St # 1 Ozone Park, NY 11416

Bankruptcy Case 1-11-49573-cec Summary: "The case of Manuel Antonio Espinal in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Antonio Espinal — New York, 1-11-49573


ᐅ Kimberly Espinoza, New York

Address: 9433 97th St Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 1-10-42323-jbr: "Kimberly Espinoza's Chapter 7 bankruptcy, filed in Ozone Park, NY in Mar 19, 2010, led to asset liquidation, with the case closing in 2010-07-12."
Kimberly Espinoza — New York, 1-10-42323


ᐅ Elizabeth Esposito, New York

Address: 15045 99th Pl Ozone Park, NY 11417

Bankruptcy Case 1-10-47726-cec Summary: "The bankruptcy record of Elizabeth Esposito from 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 11.23.2010."
Elizabeth Esposito — New York, 1-10-47726


ᐅ Reynaldo M Fajardo, New York

Address: 9425 97th St Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48828-ess: "The case of Reynaldo M Fajardo in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynaldo M Fajardo — New York, 1-09-48828


ᐅ Rocco Famighetti, New York

Address: 9711 Pitkin Ave Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47914-jf: "Rocco Famighetti's Chapter 7 bankruptcy, filed in Ozone Park, NY in 08/20/2010, led to asset liquidation, with the case closing in November 2010."
Rocco Famighetti — New York, 1-10-47914-jf


ᐅ Julian Fantauzzi, New York

Address: 13711 Whitelaw St Ozone Park, NY 11417-2722

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41505-ess: "Julian Fantauzzi's Chapter 7 bankruptcy, filed in Ozone Park, NY in 04/08/2016, led to asset liquidation, with the case closing in 07/07/2016."
Julian Fantauzzi — New York, 1-16-41505


ᐅ Karla Fantuazzi, New York

Address: 13711 Whitelaw St Ozone Park, NY 11417-2722

Bankruptcy Case 1-16-41505-ess Summary: "The case of Karla Fantuazzi in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karla Fantuazzi — New York, 1-16-41505


ᐅ Sandro Farduchi, New York

Address: 10704 104th St Ozone Park, NY 11417-2223

Concise Description of Bankruptcy Case 1-2014-44325-ess7: "Sandro Farduchi's bankruptcy, initiated in Aug 23, 2014 and concluded by November 21, 2014 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandro Farduchi — New York, 1-2014-44325


ᐅ Fanny Farigua, New York

Address: 9442 94th St Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43550-nhl: "In a Chapter 7 bankruptcy case, Fanny Farigua from Ozone Park, NY, saw her proceedings start in 2013-06-10 and complete by 2013-09-17, involving asset liquidation."
Fanny Farigua — New York, 1-13-43550


ᐅ Shadia Farooq, New York

Address: 7604 97th Ave Ozone Park, NY 11416

Bankruptcy Case 1-10-43550-ess Summary: "In Ozone Park, NY, Shadia Farooq filed for Chapter 7 bankruptcy in 04/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Shadia Farooq — New York, 1-10-43550


ᐅ Kay Febrillet, New York

Address: 10525 88th St Apt A6 Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-13-45116-ess7: "Kay Febrillet's Chapter 7 bankruptcy, filed in Ozone Park, NY in Aug 21, 2013, led to asset liquidation, with the case closing in November 28, 2013."
Kay Febrillet — New York, 1-13-45116


ᐅ Ralph J Ferrara, New York

Address: 10150 102nd St Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50504-nhl: "Ozone Park, NY resident Ralph J Ferrara's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2012."
Ralph J Ferrara — New York, 1-11-50504


ᐅ Vita Figuccio, New York

Address: 10345 96th St Ozone Park, NY 11417-1620

Concise Description of Bankruptcy Case 1-15-44187-cec7: "Vita Figuccio's bankruptcy, initiated in 2015-09-11 and concluded by 12.10.2015 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vita Figuccio — New York, 1-15-44187


ᐅ Brigitte Yazmin Figueroa, New York

Address: 10359 102nd St Ozone Park, NY 11417-1709

Bankruptcy Case 1-16-40369-cec Summary: "In a Chapter 7 bankruptcy case, Brigitte Yazmin Figueroa from Ozone Park, NY, saw her proceedings start in January 2016 and complete by 04/27/2016, involving asset liquidation."
Brigitte Yazmin Figueroa — New York, 1-16-40369


ᐅ Todd William Fischer, New York

Address: 10719 107th St Ozone Park, NY 11417

Bankruptcy Case 1-13-41394-ess Overview: "Todd William Fischer's Chapter 7 bankruptcy, filed in Ozone Park, NY in 03/12/2013, led to asset liquidation, with the case closing in June 19, 2013."
Todd William Fischer — New York, 1-13-41394


ᐅ Roseanne Frazzetta, New York

Address: 9001 Albert Rd Ozone Park, NY 11417-2905

Bankruptcy Case 1-15-44933-ess Overview: "In Ozone Park, NY, Roseanne Frazzetta filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2016."
Roseanne Frazzetta — New York, 1-15-44933


ᐅ Maria Garcia, New York

Address: 10114 94th St Ozone Park, NY 11416

Bankruptcy Case 1-11-44383-jf Summary: "In a Chapter 7 bankruptcy case, Maria Garcia from Ozone Park, NY, saw their proceedings start in 2011-05-24 and complete by 2011-08-30, involving asset liquidation."
Maria Garcia — New York, 1-11-44383-jf


ᐅ Kathy Garcia, New York

Address: 13235 87th St Ozone Park, NY 11417

Bankruptcy Case 1-13-46380-cec Overview: "In a Chapter 7 bankruptcy case, Kathy Garcia from Ozone Park, NY, saw her proceedings start in Oct 24, 2013 and complete by 2014-01-31, involving asset liquidation."
Kathy Garcia — New York, 1-13-46380


ᐅ Ceasar M Garcia, New York

Address: 9716 99th Ave # 2 Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 5:11-bk-05306-RNO: "Ozone Park, NY resident Ceasar M Garcia's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Ceasar M Garcia — New York, 5:11-bk-05306


ᐅ Damaris Elisa Garcia, New York

Address: 9401 Linden Blvd Ozone Park, NY 11417

Bankruptcy Case 1-12-40386-ess Summary: "Damaris Elisa Garcia's bankruptcy, initiated in Jan 23, 2012 and concluded by 05/17/2012 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damaris Elisa Garcia — New York, 1-12-40386


ᐅ Edwin Gaston, New York

Address: 10732 93rd St Ozone Park, NY 11417

Bankruptcy Case 1-10-47964-ess Summary: "Ozone Park, NY resident Edwin Gaston's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/30/2010."
Edwin Gaston — New York, 1-10-47964


ᐅ Jose O Gaviria, New York

Address: 9748 95th St Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 1-11-43391-jbr: "The bankruptcy filing by Jose O Gaviria, undertaken in 2011-04-25 in Ozone Park, NY under Chapter 7, concluded with discharge in 08/03/2011 after liquidating assets."
Jose O Gaviria — New York, 1-11-43391


ᐅ Rebecca A Gerena, New York

Address: 10326 97th St Apt 3RDFL Ozone Park, NY 11417-1606

Brief Overview of Bankruptcy Case 1-14-46103-ess: "In a Chapter 7 bankruptcy case, Rebecca A Gerena from Ozone Park, NY, saw her proceedings start in 12/03/2014 and complete by 2015-03-03, involving asset liquidation."
Rebecca A Gerena — New York, 1-14-46103


ᐅ William Gerena, New York

Address: 10326 97th St Apt 3RDFL Ozone Park, NY 11417-1606

Concise Description of Bankruptcy Case 1-14-46103-ess7: "Ozone Park, NY resident William Gerena's December 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2015."
William Gerena — New York, 1-14-46103


ᐅ Addia Isabel German, New York

Address: 13206 Crossbay Blvd Ozone Park, NY 11417

Brief Overview of Bankruptcy Case 1-13-46560-nhl: "Addia Isabel German's Chapter 7 bankruptcy, filed in Ozone Park, NY in 10.31.2013, led to asset liquidation, with the case closing in February 2014."
Addia Isabel German — New York, 1-13-46560


ᐅ Nicholas J Giarraputo, New York

Address: 9625 Rockaway Blvd Apt 1 Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47827-ess: "In a Chapter 7 bankruptcy case, Nicholas J Giarraputo from Ozone Park, NY, saw his proceedings start in 2011-09-13 and complete by Dec 15, 2011, involving asset liquidation."
Nicholas J Giarraputo — New York, 1-11-47827


ᐅ Ida Gilbert, New York

Address: 8313 95th Ave Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43910-cec: "The case of Ida Gilbert in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ida Gilbert — New York, 1-11-43910


ᐅ Tasha Y Givens, New York

Address: 10120 99th St Apt 3R Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 1-12-44247-jf: "Ozone Park, NY resident Tasha Y Givens's June 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2012."
Tasha Y Givens — New York, 1-12-44247-jf


ᐅ Oscar Gonzalez, New York

Address: 7817 95th Ave Ozone Park, NY 11416

Bankruptcy Case 1-12-44505-ess Summary: "Oscar Gonzalez's bankruptcy, initiated in 06.20.2012 and concluded by 2012-10-13 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Gonzalez — New York, 1-12-44505


ᐅ Mario Gonzalez, New York

Address: 8923 Desarc Rd Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46358-cec: "The bankruptcy filing by Mario Gonzalez, undertaken in Jul 4, 2010 in Ozone Park, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Mario Gonzalez — New York, 1-10-46358


ᐅ Ralph Gonzalez, New York

Address: 9521 106th St Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 1-13-41387-ess: "In Ozone Park, NY, Ralph Gonzalez filed for Chapter 7 bankruptcy in 2013-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-19."
Ralph Gonzalez — New York, 1-13-41387


ᐅ Theresa P Gopichand, New York

Address: 10770 106th St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 11-10357-reg: "The bankruptcy filing by Theresa P Gopichand, undertaken in January 31, 2011 in Ozone Park, NY under Chapter 7, concluded with discharge in 05/26/2011 after liquidating assets."
Theresa P Gopichand — New York, 11-10357


ᐅ Chitrakha Totaram Gouveia, New York

Address: 10354 96th St Ozone Park, NY 11417

Brief Overview of Bankruptcy Case 1-12-48009-jf: "In Ozone Park, NY, Chitrakha Totaram Gouveia filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Chitrakha Totaram Gouveia — New York, 1-12-48009-jf


ᐅ Rueben Stanislaus Gouveia, New York

Address: 10354 96th St Ozone Park, NY 11417

Concise Description of Bankruptcy Case 11-64958-wlh7: "Ozone Park, NY resident Rueben Stanislaus Gouveia's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2011."
Rueben Stanislaus Gouveia — New York, 11-64958


ᐅ Sharon Graham, New York

Address: 9804 103rd Ave # 2 Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-10-43551-ess7: "Sharon Graham's Chapter 7 bankruptcy, filed in Ozone Park, NY in 2010-04-23, led to asset liquidation, with the case closing in 2010-08-16."
Sharon Graham — New York, 1-10-43551


ᐅ Nick J Gregorio, New York

Address: 13328 Peconic St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-42117-ess: "Ozone Park, NY resident Nick J Gregorio's 04.10.2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2010."
Nick J Gregorio — New York, 1-08-42117


ᐅ Joseph A Grissett, New York

Address: 13201 81st St Ozone Park, NY 11417

Brief Overview of Bankruptcy Case 1-13-44321-nhl: "The case of Joseph A Grissett in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Grissett — New York, 1-13-44321


ᐅ Lori Grossman, New York

Address: 8910 Gold Rd Apt 2B Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44848-ess: "In Ozone Park, NY, Lori Grossman filed for Chapter 7 bankruptcy in 05/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2010."
Lori Grossman — New York, 1-10-44848


ᐅ Julissa D Grullon, New York

Address: 11052 108th St Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-13-42171-nhl7: "The bankruptcy record of Julissa D Grullon from Ozone Park, NY, shows a Chapter 7 case filed in 2013-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2013."
Julissa D Grullon — New York, 1-13-42171


ᐅ Adam Jason Guthertz, New York

Address: 13322 Centreville St Ozone Park, NY 11417-2642

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42385-nhl: "Adam Jason Guthertz's bankruptcy, initiated in 2014-05-13 and concluded by 2014-08-11 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Jason Guthertz — New York, 1-2014-42385


ᐅ Leyden C Gutierrez, New York

Address: 10721 87th St Ozone Park, NY 11417

Bankruptcy Case 1-11-47467-jf Overview: "In a Chapter 7 bankruptcy case, Leyden C Gutierrez from Ozone Park, NY, saw their proceedings start in Aug 30, 2011 and complete by 12.06.2011, involving asset liquidation."
Leyden C Gutierrez — New York, 1-11-47467-jf


ᐅ Liliana J Gutierrez, New York

Address: 15022 Raleigh St Ozone Park, NY 11417-3002

Concise Description of Bankruptcy Case 1-16-42685-cec7: "Ozone Park, NY resident Liliana J Gutierrez's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-18."
Liliana J Gutierrez — New York, 1-16-42685


ᐅ Elmer Gutierrez, New York

Address: 8315 101st Ave Fl 2ND Ozone Park, NY 11416-2012

Brief Overview of Bankruptcy Case 1-15-45068-cec: "Ozone Park, NY resident Elmer Gutierrez's 2015-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2016."
Elmer Gutierrez — New York, 1-15-45068


ᐅ Randy Guzman, New York

Address: 9019 97th Ave Ozone Park, NY 11416-1417

Bankruptcy Case 1-16-42180-cec Summary: "Randy Guzman's Chapter 7 bankruptcy, filed in Ozone Park, NY in 2016-05-18, led to asset liquidation, with the case closing in August 2016."
Randy Guzman — New York, 1-16-42180


ᐅ Kira Guzman, New York

Address: 13739 96th Pl Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-10-45611-cec7: "Kira Guzman's bankruptcy, initiated in 2010-06-14 and concluded by October 2010 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kira Guzman — New York, 1-10-45611


ᐅ Erick Guzman, New York

Address: 10144 106th St Apt 1 Ozone Park, NY 11416

Bankruptcy Case 1-09-50482-cec Overview: "In a Chapter 7 bankruptcy case, Erick Guzman from Ozone Park, NY, saw his proceedings start in November 2009 and complete by 2010-03-04, involving asset liquidation."
Erick Guzman — New York, 1-09-50482


ᐅ Erika Guzman, New York

Address: 10214 103rd Ave Ozone Park, NY 11417

Bankruptcy Case 1-12-47260-ess Overview: "The bankruptcy record of Erika Guzman from Ozone Park, NY, shows a Chapter 7 case filed in 10.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-19."
Erika Guzman — New York, 1-12-47260