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 Rosa Elvira Paniza, New York

Address: 8018 95th Ave Apt 3 Ozone Park, NY 11416

Bankruptcy Case 1-11-40889-cec Summary: "Ozone Park, NY resident Rosa Elvira Paniza's February 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Rosa Elvira Paniza — New York, 1-11-40889


ᐅ Atmanand Parasram, New York

Address: 13214 88th St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46963-ess: "In Ozone Park, NY, Atmanand Parasram filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2014."
Atmanand Parasram — New York, 1-13-46963


ᐅ Pankajkumar Parikh, New York

Address: 10124 106th St Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50640-ess: "Pankajkumar Parikh's Chapter 7 bankruptcy, filed in Ozone Park, NY in 11/12/2010, led to asset liquidation, with the case closing in 03/07/2011."
Pankajkumar Parikh — New York, 1-10-50640


ᐅ Jose D Paulino, New York

Address: 10748 79th St Ozone Park, NY 11417

Brief Overview of Bankruptcy Case 1-11-41179-jf: "The bankruptcy record of Jose D Paulino from Ozone Park, NY, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Jose D Paulino — New York, 1-11-41179-jf


ᐅ Ruben D Paulino, New York

Address: 9713 75th St Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 1-13-45986-ess: "The case of Ruben D Paulino in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben D Paulino — New York, 1-13-45986


ᐅ David Pawlowski, New York

Address: 8524 Dumont Ave Ozone Park, NY 11417

Bankruptcy Case 1-11-49095-jf Summary: "The bankruptcy filing by David Pawlowski, undertaken in 2011-10-27 in Ozone Park, NY under Chapter 7, concluded with discharge in 2012-01-31 after liquidating assets."
David Pawlowski — New York, 1-11-49095-jf


ᐅ Duilio Paz, New York

Address: 9525 89th St Ozone Park, NY 11416-1325

Brief Overview of Bankruptcy Case 1-2014-41658-nhl: "The bankruptcy record of Duilio Paz from Ozone Park, NY, shows a Chapter 7 case filed in 04.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2014."
Duilio Paz — New York, 1-2014-41658


ᐅ Betsy Pazos, New York

Address: 10671 95th St Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-09-48926-ess7: "The bankruptcy filing by Betsy Pazos, undertaken in Oct 9, 2009 in Ozone Park, NY under Chapter 7, concluded with discharge in January 16, 2010 after liquidating assets."
Betsy Pazos — New York, 1-09-48926


ᐅ Piotr B Pekala, New York

Address: 9002 102nd Rd Ozone Park, NY 11416

Bankruptcy Case 1-13-44886-ess Overview: "The bankruptcy filing by Piotr B Pekala, undertaken in 08.08.2013 in Ozone Park, NY under Chapter 7, concluded with discharge in November 15, 2013 after liquidating assets."
Piotr B Pekala — New York, 1-13-44886


ᐅ Felicia Pena, New York

Address: 8307 95th Ave Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40593-dem: "Ozone Park, NY resident Felicia Pena's January 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2010."
Felicia Pena — New York, 1-10-40593


ᐅ Jose M Pena, New York

Address: 9712 103rd Ave Apt 2 Ozone Park, NY 11417-1600

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42264-ess: "Jose M Pena's bankruptcy, initiated in 05/16/2015 and concluded by 08.14.2015 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Pena — New York, 1-15-42264


ᐅ Gisel Carolina Perdomo, New York

Address: 10717 95th Ave Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 1-11-49977-ess: "Gisel Carolina Perdomo's bankruptcy, initiated in 11/29/2011 and concluded by Mar 23, 2012 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gisel Carolina Perdomo — New York, 1-11-49977


ᐅ Kristy G Perez, New York

Address: 8707 95th Ave Ozone Park, NY 11416

Concise Description of Bankruptcy Case 1-13-46700-ess7: "Kristy G Perez's Chapter 7 bankruptcy, filed in Ozone Park, NY in Nov 7, 2013, led to asset liquidation, with the case closing in 2014-02-14."
Kristy G Perez — New York, 1-13-46700


ᐅ Igor J Pernia, New York

Address: 13311 Crossbay Blvd Apt 2 Ozone Park, NY 11417

Bankruptcy Case 1-12-43274-ess Summary: "The bankruptcy record of Igor J Pernia from Ozone Park, NY, shows a Chapter 7 case filed in 05/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2012."
Igor J Pernia — New York, 1-12-43274


ᐅ Vedesh Persaud, New York

Address: 10116 95th Ave Ozone Park, NY 11416

Bankruptcy Case 1-11-47393-jbr Overview: "Ozone Park, NY resident Vedesh Persaud's 2011-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-30."
Vedesh Persaud — New York, 1-11-47393


ᐅ Daniel Persaud, New York

Address: 10645 98th St Ozone Park, NY 11417

Bankruptcy Case 1-13-41306-cec Summary: "Ozone Park, NY resident Daniel Persaud's 03/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2013."
Daniel Persaud — New York, 1-13-41306


ᐅ Jean Peters, New York

Address: 8818 Liberty Ave # 2ND Ozone Park, NY 11417-1329

Concise Description of Bankruptcy Case 1-15-41725-nhl7: "Jean Peters's bankruptcy, initiated in 2015-04-17 and concluded by 07.16.2015 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Peters — New York, 1-15-41725


ᐅ Indera Peters, New York

Address: 10627 97th St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40446-jf: "The case of Indera Peters in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Indera Peters — New York, 1-11-40446-jf


ᐅ Akelia O Phillip, New York

Address: 9513 77th St Ozone Park, NY 11416

Concise Description of Bankruptcy Case 1-11-46170-cec7: "In Ozone Park, NY, Akelia O Phillip filed for Chapter 7 bankruptcy in 2011-07-18. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2011."
Akelia O Phillip — New York, 1-11-46170


ᐅ Juan Piatta, New York

Address: 8125 102nd Rd Ozone Park, NY 11416

Bankruptcy Case 1-10-51409-jbr Overview: "Juan Piatta's Chapter 7 bankruptcy, filed in Ozone Park, NY in 12/06/2010, led to asset liquidation, with the case closing in 2011-03-17."
Juan Piatta — New York, 1-10-51409


ᐅ Orlando Piedrahita, New York

Address: 9727 76th St Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46497-jbr: "Orlando Piedrahita's bankruptcy, initiated in 2011-07-27 and concluded by 11.19.2011 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orlando Piedrahita — New York, 1-11-46497


ᐅ Magaly Pilco, New York

Address: 10116 93rd St Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 6:11-bk-02842-ABB: "Magaly Pilco's Chapter 7 bankruptcy, filed in Ozone Park, NY in March 2011, led to asset liquidation, with the case closing in 06.24.2011."
Magaly Pilco — New York, 6:11-bk-02842


ᐅ Jacqueline Pineda, New York

Address: 11040 108th St Ozone Park, NY 11417

Bankruptcy Case 1-09-50972-jf Overview: "Jacqueline Pineda's bankruptcy, initiated in 2009-12-13 and concluded by March 2010 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Pineda — New York, 1-09-50972-jf


ᐅ Salvatore Piraino, New York

Address: 9010 Albert Rd Ozone Park, NY 11417-2906

Bankruptcy Case 1-16-42410-ess Summary: "In a Chapter 7 bankruptcy case, Salvatore Piraino from Ozone Park, NY, saw his proceedings start in 05.31.2016 and complete by August 2016, involving asset liquidation."
Salvatore Piraino — New York, 1-16-42410


ᐅ Joseph V Pizzichillo, New York

Address: 15022 99th Pl # 2 Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-13-47580-ess7: "The bankruptcy record of Joseph V Pizzichillo from Ozone Park, NY, shows a Chapter 7 case filed in 2013-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2014."
Joseph V Pizzichillo — New York, 1-13-47580


ᐅ Lloyd R Planty, New York

Address: 8708 97th Ave Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 1-11-40882-jbr: "Lloyd R Planty's Chapter 7 bankruptcy, filed in Ozone Park, NY in 02/07/2011, led to asset liquidation, with the case closing in 2011-05-10."
Lloyd R Planty — New York, 1-11-40882


ᐅ Anna Podedworny, New York

Address: 9705 103rd Ave Apt D3 Ozone Park, NY 11417-1632

Bankruptcy Case 1-2014-41953-nhl Summary: "The case of Anna Podedworny in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Podedworny — New York, 1-2014-41953


ᐅ Bronkelis Polanco, New York

Address: 9417 97th St Ozone Park, NY 11416

Brief Overview of Bankruptcy Case 1-12-43019-cec: "Ozone Park, NY resident Bronkelis Polanco's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2012."
Bronkelis Polanco — New York, 1-12-43019


ᐅ Nori L Ponce, New York

Address: 9709 134th Ave Ozone Park, NY 11417

Brief Overview of Bankruptcy Case 1-11-43481-cec: "The bankruptcy record of Nori L Ponce from Ozone Park, NY, shows a Chapter 7 case filed in 04/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Nori L Ponce — New York, 1-11-43481


ᐅ Margaret Potoczniak, New York

Address: 10313 103rd Ave Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-11-43279-jf7: "Margaret Potoczniak's bankruptcy, initiated in April 20, 2011 and concluded by 08.13.2011 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Potoczniak — New York, 1-11-43279-jf


ᐅ Kevin R Powers, New York

Address: 10120 97th St Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41719-cec: "The bankruptcy filing by Kevin R Powers, undertaken in 03.04.2011 in Ozone Park, NY under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Kevin R Powers — New York, 1-11-41719


ᐅ Lilowtie Puran, New York

Address: 10717 88th St Ozone Park, NY 11417-1422

Brief Overview of Bankruptcy Case 1-15-42324-nhl: "In Ozone Park, NY, Lilowtie Puran filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2015."
Lilowtie Puran — New York, 1-15-42324


ᐅ Omesh Puranan, New York

Address: 9721 105th St Apt 1 Ozone Park, NY 11416-2708

Concise Description of Bankruptcy Case 1-16-42407-cec7: "Ozone Park, NY resident Omesh Puranan's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2016."
Omesh Puranan — New York, 1-16-42407


ᐅ Reunuka Puranan, New York

Address: 9721 105th St Apt 1 Ozone Park, NY 11416-2708

Bankruptcy Case 1-16-42407-cec Summary: "Reunuka Puranan's Chapter 7 bankruptcy, filed in Ozone Park, NY in May 31, 2016, led to asset liquidation, with the case closing in 2016-08-29."
Reunuka Puranan — New York, 1-16-42407


ᐅ Guillermo A Quimi, New York

Address: 9460 Plattwood Ave Ozone Park, NY 11417

Bankruptcy Case 1-11-47942-jf Overview: "Ozone Park, NY resident Guillermo A Quimi's 2011-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2012."
Guillermo A Quimi — New York, 1-11-47942-jf


ᐅ Jaime A Quintana, New York

Address: 10512 86th St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40481-ess: "Jaime A Quintana's bankruptcy, initiated in January 2011 and concluded by 04/27/2011 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime A Quintana — New York, 1-11-40481


ᐅ Oscar Quiroz, New York

Address: 9225 Silver Rd Apt 1B Ozone Park, NY 11417-2444

Bankruptcy Case 1-2014-44065-cec Summary: "The case of Oscar Quiroz in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Quiroz — New York, 1-2014-44065


ᐅ Mohammed Quiyum, New York

Address: 9530 75th St Ozone Park, NY 11416-1006

Bankruptcy Case 1-14-40319-cec Summary: "Mohammed Quiyum's bankruptcy, initiated in 01/27/2014 and concluded by Apr 27, 2014 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Quiyum — New York, 1-14-40319


ᐅ Stephen Rademacher, New York

Address: 9305 103rd Ave Ozone Park, NY 11417

Bankruptcy Case 1-10-49490-jf Overview: "In Ozone Park, NY, Stephen Rademacher filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2011."
Stephen Rademacher — New York, 1-10-49490-jf


ᐅ Hilda R Ragbir, New York

Address: 8006 97th Ave Ozone Park, NY 11416

Bankruptcy Case 1-13-41139-cec Summary: "Hilda R Ragbir's Chapter 7 bankruptcy, filed in Ozone Park, NY in 2013-02-28, led to asset liquidation, with the case closing in 06/07/2013."
Hilda R Ragbir — New York, 1-13-41139


ᐅ Persad Rajesh, New York

Address: 9743 84th St Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45261-cec: "The bankruptcy record of Persad Rajesh from Ozone Park, NY, shows a Chapter 7 case filed in 2011-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2011."
Persad Rajesh — New York, 1-11-45261


ᐅ Albert E Rall, New York

Address: 9734 91st St Apt 2 Ozone Park, NY 11416

Bankruptcy Case 1-11-48662-jf Summary: "In Ozone Park, NY, Albert E Rall filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2012."
Albert E Rall — New York, 1-11-48662-jf


ᐅ Devesh Ramdat, New York

Address: 10115 102nd St Ozone Park, NY 11416-2621

Brief Overview of Bankruptcy Case 1-15-44814-ess: "Devesh Ramdat's Chapter 7 bankruptcy, filed in Ozone Park, NY in 2015-10-26, led to asset liquidation, with the case closing in 2016-01-24."
Devesh Ramdat — New York, 1-15-44814


ᐅ Patricia Ramdeen, New York

Address: 10431 104th St Ozone Park, NY 11417

Brief Overview of Bankruptcy Case 1-11-41355-cec: "In a Chapter 7 bankruptcy case, Patricia Ramdeen from Ozone Park, NY, saw their proceedings start in February 24, 2011 and complete by 06/01/2011, involving asset liquidation."
Patricia Ramdeen — New York, 1-11-41355


ᐅ Elaine P Ramdhani, New York

Address: 7425 95th Ave Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47226-jf: "Elaine P Ramdhani's bankruptcy, initiated in 2012-10-11 and concluded by 2013-01-18 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine P Ramdhani — New York, 1-12-47226-jf


ᐅ Balraj Ramdial, New York

Address: 10140 107th St Ozone Park, NY 11416

Bankruptcy Case 1-11-46490-jbr Overview: "Balraj Ramdial's Chapter 7 bankruptcy, filed in Ozone Park, NY in July 2011, led to asset liquidation, with the case closing in 11.08.2011."
Balraj Ramdial — New York, 1-11-46490


ᐅ Harry Krishna Ramgoolam, New York

Address: 9412 80th St Ozone Park, NY 11416

Bankruptcy Case 1-13-43311-cec Summary: "Ozone Park, NY resident Harry Krishna Ramgoolam's 05.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2013."
Harry Krishna Ramgoolam — New York, 1-13-43311


ᐅ Linda Ramirez, New York

Address: 10917 Centreville St Apt 2R Ozone Park, NY 11417

Bankruptcy Case 1-11-43285-jbr Overview: "The bankruptcy filing by Linda Ramirez, undertaken in 2011-04-20 in Ozone Park, NY under Chapter 7, concluded with discharge in 2011-08-13 after liquidating assets."
Linda Ramirez — New York, 1-11-43285


ᐅ Hemchand Ramnaraine, New York

Address: 10747 79th St Ozone Park, NY 11417-1106

Brief Overview of Bankruptcy Case 1-16-41646-cec: "Hemchand Ramnaraine's Chapter 7 bankruptcy, filed in Ozone Park, NY in April 19, 2016, led to asset liquidation, with the case closing in Jul 18, 2016."
Hemchand Ramnaraine — New York, 1-16-41646


ᐅ Auditya S Ramotar, New York

Address: 10432 94th Ave Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43617-nhl: "The case of Auditya S Ramotar in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Auditya S Ramotar — New York, 1-13-43617


ᐅ Vishnu Rampersad, New York

Address: 8111 102nd Ave Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47225-nhl: "In Ozone Park, NY, Vishnu Rampersad filed for Chapter 7 bankruptcy in 2013-12-02. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2014."
Vishnu Rampersad — New York, 1-13-47225


ᐅ Shabana Rampersaud, New York

Address: 8815 107th Ave Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-10-47491-jf7: "The bankruptcy filing by Shabana Rampersaud, undertaken in Aug 6, 2010 in Ozone Park, NY under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Shabana Rampersaud — New York, 1-10-47491-jf


ᐅ Bhoolaram Ramsarran, New York

Address: 8819 102nd Rd Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50391-cec: "In a Chapter 7 bankruptcy case, Bhoolaram Ramsarran from Ozone Park, NY, saw their proceedings start in 11.23.2009 and complete by Mar 2, 2010, involving asset liquidation."
Bhoolaram Ramsarran — New York, 1-09-50391


ᐅ Batto Ramtahal, New York

Address: 10629 96th St Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45686-cec: "The case of Batto Ramtahal in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Batto Ramtahal — New York, 1-12-45686


ᐅ Batto K Ramtahal, New York

Address: 10629 96th St Ozone Park, NY 11417-2131

Bankruptcy Case 1-15-41161-cec Overview: "Batto K Ramtahal's bankruptcy, initiated in March 19, 2015 and concluded by 06/17/2015 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Batto K Ramtahal — New York, 1-15-41161


ᐅ Abdul Razack, New York

Address: 8405 108th Ave Ozone Park, NY 11417

Brief Overview of Bankruptcy Case 1-10-48161-jbr: "The bankruptcy filing by Abdul Razack, undertaken in August 2010 in Ozone Park, NY under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Abdul Razack — New York, 1-10-48161


ᐅ Peter A Recchia, New York

Address: 10513 89th St Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-13-46105-cec7: "In Ozone Park, NY, Peter A Recchia filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2014."
Peter A Recchia — New York, 1-13-46105


ᐅ Betty Reyes, New York

Address: 7805 97th Ave Apt 1 Ozone Park, NY 11416-1123

Brief Overview of Bankruptcy Case 1-15-44871-nhl: "The bankruptcy record of Betty Reyes from Ozone Park, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2016."
Betty Reyes — New York, 1-15-44871


ᐅ Walter Reyna, New York

Address: 10138 95th St Ozone Park, NY 11416

Bankruptcy Case 1-10-40506-cec Overview: "The bankruptcy record of Walter Reyna from Ozone Park, NY, shows a Chapter 7 case filed in Jan 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2010."
Walter Reyna — New York, 1-10-40506


ᐅ Cristina Rincon, New York

Address: 11061 107th St Ozone Park, NY 11417-2656

Concise Description of Bankruptcy Case 1-15-45462-cec7: "The bankruptcy record of Cristina Rincon from Ozone Park, NY, shows a Chapter 7 case filed in 12.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2016."
Cristina Rincon — New York, 1-15-45462


ᐅ Carlos Rios, New York

Address: 9721 94th St Ozone Park, NY 11416

Bankruptcy Case 1-10-44361-cec Overview: "Ozone Park, NY resident Carlos Rios's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2010."
Carlos Rios — New York, 1-10-44361


ᐅ Jose R Rios, New York

Address: 10108 97th St Ozone Park, NY 11416

Bankruptcy Case 1-13-45264-cec Overview: "Ozone Park, NY resident Jose R Rios's 2013-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2013."
Jose R Rios — New York, 1-13-45264


ᐅ Sabrina A Rivera, New York

Address: 8515 Sutter Ave Ozone Park, NY 11417

Bankruptcy Case 1-11-41137-jbr Summary: "The bankruptcy record of Sabrina A Rivera from Ozone Park, NY, shows a Chapter 7 case filed in 02.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Sabrina A Rivera — New York, 1-11-41137


ᐅ Loubriel Rivera, New York

Address: 9511 89th St Ozone Park, NY 11416-1325

Brief Overview of Bankruptcy Case 1-14-45788-cec: "In a Chapter 7 bankruptcy case, Loubriel Rivera from Ozone Park, NY, saw their proceedings start in November 2014 and complete by 02/12/2015, involving asset liquidation."
Loubriel Rivera — New York, 1-14-45788


ᐅ Jose Rivera, New York

Address: 9047 Silver Rd Ozone Park, NY 11417-2050

Bankruptcy Case 1-16-42347-cec Summary: "The bankruptcy filing by Jose Rivera, undertaken in 05/27/2016 in Ozone Park, NY under Chapter 7, concluded with discharge in 08.25.2016 after liquidating assets."
Jose Rivera — New York, 1-16-42347


ᐅ Manuel Rivera, New York

Address: 13409 Sitka St Ozone Park, NY 11417-2426

Concise Description of Bankruptcy Case 1-16-42190-ess7: "The bankruptcy record of Manuel Rivera from Ozone Park, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2016."
Manuel Rivera — New York, 1-16-42190


ᐅ Abdur Rob, New York

Address: 9514 80th St Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49499-jf: "Abdur Rob's Chapter 7 bankruptcy, filed in Ozone Park, NY in 11.09.2011, led to asset liquidation, with the case closing in 2012-02-15."
Abdur Rob — New York, 1-11-49499-jf


ᐅ Sean Robertson, New York

Address: 11103 106th St Fl 2ND Ozone Park, NY 11417-2655

Bankruptcy Case 1-15-42062-nhl Summary: "The case of Sean Robertson in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Robertson — New York, 1-15-42062


ᐅ Aracelis Rodas, New York

Address: 9324 Albert Rd Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43980-nhl: "The bankruptcy filing by Aracelis Rodas, undertaken in 2012-05-31 in Ozone Park, NY under Chapter 7, concluded with discharge in 09/23/2012 after liquidating assets."
Aracelis Rodas — New York, 1-12-43980


ᐅ Joany Rodriguez, New York

Address: 10509 80th St Fl 2 Ozone Park, NY 11417

Bankruptcy Case 1-12-47833-ess Overview: "The bankruptcy filing by Joany Rodriguez, undertaken in 2012-11-12 in Ozone Park, NY under Chapter 7, concluded with discharge in 2013-02-19 after liquidating assets."
Joany Rodriguez — New York, 1-12-47833


ᐅ Julio Rodriguez, New York

Address: 13228 89th St Ozone Park, NY 11417-2027

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45469-nhl: "The case of Julio Rodriguez in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Rodriguez — New York, 1-14-45469


ᐅ Luis A Rodriguez, New York

Address: 8908 Sutter Ave Ozone Park, NY 11417

Bankruptcy Case 1-12-40326-jf Summary: "Ozone Park, NY resident Luis A Rodriguez's Jan 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2012."
Luis A Rodriguez — New York, 1-12-40326-jf


ᐅ Maria A Rodriguez, New York

Address: 9505 91st St Apt B Ozone Park, NY 11416

Bankruptcy Case 1-11-45570-jbr Overview: "The bankruptcy filing by Maria A Rodriguez, undertaken in June 28, 2011 in Ozone Park, NY under Chapter 7, concluded with discharge in 2011-10-21 after liquidating assets."
Maria A Rodriguez — New York, 1-11-45570


ᐅ Julian Rodriguez, New York

Address: 9428 Magnolia Ct Apt 3A Ozone Park, NY 11417

Brief Overview of Bankruptcy Case 1-12-45034-nhl: "In a Chapter 7 bankruptcy case, Julian Rodriguez from Ozone Park, NY, saw their proceedings start in 2012-07-11 and complete by November 2012, involving asset liquidation."
Julian Rodriguez — New York, 1-12-45034


ᐅ Parbottie Rodriguez, New York

Address: 10440 104th St Ozone Park, NY 11417

Bankruptcy Case 1-10-51144-cec Overview: "Ozone Park, NY resident Parbottie Rodriguez's November 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-24."
Parbottie Rodriguez — New York, 1-10-51144


ᐅ Osvaldo Rojas, New York

Address: PO Box 170445 Ozone Park, NY 11417-0445

Concise Description of Bankruptcy Case 1-16-42179-nhl7: "Osvaldo Rojas's bankruptcy, initiated in May 2016 and concluded by Aug 16, 2016 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osvaldo Rojas — New York, 1-16-42179


ᐅ Lourdes E Roldan, New York

Address: PO Box 170274 Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-11-50560-ess7: "In Ozone Park, NY, Lourdes E Roldan filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2012."
Lourdes E Roldan — New York, 1-11-50560


ᐅ Jose Roman, New York

Address: 10413 105th St Ozone Park, NY 11417

Bankruptcy Case 1-10-50621-cec Summary: "In a Chapter 7 bankruptcy case, Jose Roman from Ozone Park, NY, saw their proceedings start in November 2010 and complete by February 15, 2011, involving asset liquidation."
Jose Roman — New York, 1-10-50621


ᐅ Jr Andres Roman, New York

Address: 11048 108th St Ozone Park, NY 11417

Bankruptcy Case 1-12-44157-jf Overview: "Jr Andres Roman's bankruptcy, initiated in June 2012 and concluded by Sep 28, 2012 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Andres Roman — New York, 1-12-44157-jf


ᐅ Eduardo R Romero, New York

Address: 9735 Drew St Ozone Park, NY 11416

Bankruptcy Case 1-11-47540-cec Summary: "The bankruptcy record of Eduardo R Romero from Ozone Park, NY, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2011."
Eduardo R Romero — New York, 1-11-47540


ᐅ Robert H Romero, New York

Address: 9536 82nd St Ozone Park, NY 11416-1203

Bankruptcy Case 1-15-40219-cec Overview: "The bankruptcy record of Robert H Romero from Ozone Park, NY, shows a Chapter 7 case filed in 01.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2015."
Robert H Romero — New York, 1-15-40219


ᐅ Jennifer Rosado, New York

Address: 8414 107th Ave Ozone Park, NY 11417

Bankruptcy Case 1-11-47777-ess Overview: "The bankruptcy filing by Jennifer Rosado, undertaken in 09.12.2011 in Ozone Park, NY under Chapter 7, concluded with discharge in 2011-12-14 after liquidating assets."
Jennifer Rosado — New York, 1-11-47777


ᐅ Yvonne Rosado, New York

Address: 9002 101st Ave Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40734-dem: "In a Chapter 7 bankruptcy case, Yvonne Rosado from Ozone Park, NY, saw her proceedings start in January 2010 and complete by 2010-05-04, involving asset liquidation."
Yvonne Rosado — New York, 1-10-40734


ᐅ Nancy Lee Rosario, New York

Address: 9505 91st St Apt 1 Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43938-cec: "In Ozone Park, NY, Nancy Lee Rosario filed for Chapter 7 bankruptcy in 05/30/2012. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2012."
Nancy Lee Rosario — New York, 1-12-43938


ᐅ Jose A Rosario, New York

Address: 9505 91st St Ozone Park, NY 11416

Concise Description of Bankruptcy Case 1-12-43177-jf7: "In a Chapter 7 bankruptcy case, Jose A Rosario from Ozone Park, NY, saw their proceedings start in April 30, 2012 and complete by 08.23.2012, involving asset liquidation."
Jose A Rosario — New York, 1-12-43177-jf


ᐅ Emerito V Rosario, New York

Address: 8809 Albert Rd Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47539-cec: "The bankruptcy record of Emerito V Rosario from Ozone Park, NY, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-07."
Emerito V Rosario — New York, 1-11-47539


ᐅ Teresa Rosario, New York

Address: 9208 95th Ave Ozone Park, NY 11416-1523

Bankruptcy Case 1-2014-44106-ess Summary: "Ozone Park, NY resident Teresa Rosario's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2014."
Teresa Rosario — New York, 1-2014-44106


ᐅ Ana C Rosas, New York

Address: 8809 Arion Rd Ozone Park, NY 11417-2712

Concise Description of Bankruptcy Case 1-15-45029-nhl7: "In a Chapter 7 bankruptcy case, Ana C Rosas from Ozone Park, NY, saw her proceedings start in November 3, 2015 and complete by February 2016, involving asset liquidation."
Ana C Rosas — New York, 1-15-45029


ᐅ Michael O Roth, New York

Address: 10153 105th St Ozone Park, NY 11416

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47025-cec: "Michael O Roth's bankruptcy, initiated in November 2013 and concluded by Mar 2, 2014 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael O Roth — New York, 1-13-47025


ᐅ Jill Rothstein, New York

Address: 8720 Pitkin Ave Ozone Park, NY 11417

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48769-ess: "Jill Rothstein's bankruptcy, initiated in October 2011 and concluded by February 2012 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Rothstein — New York, 1-11-48769


ᐅ Jonathan Rothstein, New York

Address: 9519 Pitkin Ave Fl 2ND Ozone Park, NY 11417-2833

Brief Overview of Bankruptcy Case 1-2014-42129-nhl: "The case of Jonathan Rothstein in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Rothstein — New York, 1-2014-42129


ᐅ Jitendra Roy, New York

Address: 10355 97th St Apt 3B Ozone Park, NY 11417

Concise Description of Bankruptcy Case 1-10-47361-jf7: "Jitendra Roy's bankruptcy, initiated in Aug 2, 2010 and concluded by Nov 9, 2010 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jitendra Roy — New York, 1-10-47361-jf


ᐅ Jaime Ruano, New York

Address: 9014 Sutter Ave Ozone Park, NY 11417

Bankruptcy Case 1-10-48716-jf Overview: "Jaime Ruano's Chapter 7 bankruptcy, filed in Ozone Park, NY in 2010-09-15, led to asset liquidation, with the case closing in 12/15/2010."
Jaime Ruano — New York, 1-10-48716-jf


ᐅ Shahnaj Ruby, New York

Address: 10514 103rd Rd Ozone Park, NY 11417

Bankruptcy Case 1-10-47678-jf Overview: "Shahnaj Ruby's bankruptcy, initiated in August 2010 and concluded by 12/06/2010 in Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shahnaj Ruby — New York, 1-10-47678-jf


ᐅ Vita Marie Russo, New York

Address: 9521 102nd St Ozone Park, NY 11416-1713

Bankruptcy Case 1-15-44192-ess Overview: "The bankruptcy record of Vita Marie Russo from Ozone Park, NY, shows a Chapter 7 case filed in 2015-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-10."
Vita Marie Russo — New York, 1-15-44192


ᐅ Alba H Salazar, New York

Address: 10147 98th St Ozone Park, NY 11416

Concise Description of Bankruptcy Case 1-13-45360-nhl7: "In a Chapter 7 bankruptcy case, Alba H Salazar from Ozone Park, NY, saw her proceedings start in August 31, 2013 and complete by 2013-12-08, involving asset liquidation."
Alba H Salazar — New York, 1-13-45360


ᐅ Marisol Salichs, New York

Address: 13228 89th St Ozone Park, NY 11417-2027

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45469-nhl: "The case of Marisol Salichs in Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisol Salichs — New York, 1-14-45469


ᐅ Cecelia Salute, New York

Address: 9620 Pitkin Ave Ozone Park, NY 11417-2836

Bankruptcy Case 1-14-42878-nhl Overview: "Ozone Park, NY resident Cecelia Salute's 06.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Cecelia Salute — New York, 1-14-42878


ᐅ Marrero Nicole Salvati, New York

Address: 13313 83rd St Ozone Park, NY 11417-1304

Concise Description of Bankruptcy Case 1-16-41850-cec7: "The bankruptcy record of Marrero Nicole Salvati from Ozone Park, NY, shows a Chapter 7 case filed in 04/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Marrero Nicole Salvati — New York, 1-16-41850


ᐅ Henry Sambach, New York

Address: 10317 105th St Ozone Park, NY 11417

Bankruptcy Case 1-12-48256-ess Overview: "Henry Sambach's Chapter 7 bankruptcy, filed in Ozone Park, NY in Dec 4, 2012, led to asset liquidation, with the case closing in Mar 13, 2013."
Henry Sambach — New York, 1-12-48256