personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Queens Village, 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 Terry Y Fisher, New York

Address: 11336 208th St Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44050-ess: "In a Chapter 7 bankruptcy case, Terry Y Fisher from Queens Village, NY, saw their proceedings start in 06/28/2013 and complete by 10/05/2013, involving asset liquidation."
Terry Y Fisher — New York, 1-13-44050


ᐅ Murray Mary Agnes Fitzgerald, New York

Address: 8716 Winchester Blvd Apt 6H Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-12-42194-cec: "In a Chapter 7 bankruptcy case, Murray Mary Agnes Fitzgerald from Queens Village, NY, saw his proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Murray Mary Agnes Fitzgerald — New York, 1-12-42194


ᐅ Marie Ange Fleurant, New York

Address: 9414 215th St Queens Village, NY 11428-1710

Bankruptcy Case 1-15-42709-ess Overview: "The bankruptcy filing by Marie Ange Fleurant, undertaken in Jun 9, 2015 in Queens Village, NY under Chapter 7, concluded with discharge in 2015-09-07 after liquidating assets."
Marie Ange Fleurant — New York, 1-15-42709


ᐅ Marcia E Foster, New York

Address: 22526 104th Ave Queens Village, NY 11429

Bankruptcy Case 1-12-43331-nhl Summary: "Queens Village, NY resident Marcia E Foster's 05.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Marcia E Foster — New York, 1-12-43331


ᐅ Christine I Francis, New York

Address: 10423 220th St Queens Village, NY 11429

Bankruptcy Case 1-12-45682-ess Overview: "In a Chapter 7 bankruptcy case, Christine I Francis from Queens Village, NY, saw her proceedings start in 08.02.2012 and complete by 11.25.2012, involving asset liquidation."
Christine I Francis — New York, 1-12-45682


ᐅ Jan Francis, New York

Address: 9136 211th Pl Queens Village, NY 11428

Bankruptcy Case 1-11-40756-ess Overview: "In a Chapter 7 bankruptcy case, Jan Francis from Queens Village, NY, saw their proceedings start in 2011-02-01 and complete by 2011-05-10, involving asset liquidation."
Jan Francis — New York, 1-11-40756


ᐅ Joelle M C Francois, New York

Address: 20805 109th Ave Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-11-49158-jf7: "In Queens Village, NY, Joelle M C Francois filed for Chapter 7 bankruptcy in 2011-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-07."
Joelle M C Francois — New York, 1-11-49158-jf


ᐅ Derek Fraser, New York

Address: 9334 209th St Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-11-43078-jbr: "The case of Derek Fraser in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Fraser — New York, 1-11-43078


ᐅ Marc Anthony Frederick, New York

Address: 22727 108th Ave Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-13-41431-nhl: "Marc Anthony Frederick's bankruptcy, initiated in 03.14.2013 and concluded by June 21, 2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Anthony Frederick — New York, 1-13-41431


ᐅ Moises Fuentes, New York

Address: 8951 207th St Queens Village, NY 11427

Bankruptcy Case 1-10-49970-jf Overview: "The bankruptcy filing by Moises Fuentes, undertaken in Oct 23, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Moises Fuentes — New York, 1-10-49970-jf


ᐅ Dolores H Fumai, New York

Address: 22302 Manor Rd Queens Village, NY 11427-2004

Bankruptcy Case 8-07-74497-ast Summary: "Filing for Chapter 13 bankruptcy in 2007-11-05, Dolores H Fumai from Queens Village, NY, structured a repayment plan, achieving discharge in January 2013."
Dolores H Fumai — New York, 8-07-74497


ᐅ Sean Gachett, New York

Address: 22222 Edmore Ave Queens Village, NY 11428

Bankruptcy Case 1-10-44944-jf Summary: "Sean Gachett's Chapter 7 bankruptcy, filed in Queens Village, NY in 2010-05-27, led to asset liquidation, with the case closing in 09/19/2010."
Sean Gachett — New York, 1-10-44944-jf


ᐅ Annie Gaines, New York

Address: 21229 Hillside Ave Apt 5LW Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47531-jbr: "Queens Village, NY resident Annie Gaines's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Annie Gaines — New York, 1-10-47531


ᐅ Cynthia J Gangaram, New York

Address: 9001 214th St Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-13-43397-nhl: "Cynthia J Gangaram's Chapter 7 bankruptcy, filed in Queens Village, NY in Jun 1, 2013, led to asset liquidation, with the case closing in 2013-09-08."
Cynthia J Gangaram — New York, 1-13-43397


ᐅ Rafaela A Garcia, New York

Address: 8919 Pontiac St Queens Village, NY 11427

Bankruptcy Case 1-12-47386-ess Overview: "Queens Village, NY resident Rafaela A Garcia's 10/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2013."
Rafaela A Garcia — New York, 1-12-47386


ᐅ Sofia R Garcia, New York

Address: 9921 213th St Queens Village, NY 11429-1151

Brief Overview of Bankruptcy Case 1-14-40959-cec: "Sofia R Garcia's bankruptcy, initiated in 2014-03-04 and concluded by June 2014 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sofia R Garcia — New York, 1-14-40959


ᐅ Lizette D Garcia, New York

Address: 9131 Winchester Blvd Queens Village, NY 11428

Bankruptcy Case 1-12-42320-jf Summary: "Queens Village, NY resident Lizette D Garcia's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2012."
Lizette D Garcia — New York, 1-12-42320-jf


ᐅ Oscar A Garcia, New York

Address: 22132 105th Ave Queens Village, NY 11429-2139

Bankruptcy Case 1-15-44593-ess Overview: "In Queens Village, NY, Oscar A Garcia filed for Chapter 7 bankruptcy in Oct 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Oscar A Garcia — New York, 1-15-44593


ᐅ Joannie T Garriques, New York

Address: 9943 213th St PH Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-11-41451-ess: "Joannie T Garriques's Chapter 7 bankruptcy, filed in Queens Village, NY in 2011-02-25, led to asset liquidation, with the case closing in June 2011."
Joannie T Garriques — New York, 1-11-41451


ᐅ Cynthia A Garvin, New York

Address: 21943 Jamaica Ave Queens Village, NY 11428-2109

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44764-nhl: "Queens Village, NY resident Cynthia A Garvin's October 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2016."
Cynthia A Garvin — New York, 1-15-44764


ᐅ Adler Gassan, New York

Address: 21882 98th Ave Queens Village, NY 11429

Bankruptcy Case 1-09-51280-cec Summary: "Queens Village, NY resident Adler Gassan's Dec 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-31."
Adler Gassan — New York, 1-09-51280


ᐅ Filisha Krystal Gayle, New York

Address: 218-46 Hillsdale Avenue Apt 2F Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43280-cec: "Queens Village, NY resident Filisha Krystal Gayle's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Filisha Krystal Gayle — New York, 1-2014-43280


ᐅ Rosanna George, New York

Address: 11231 Francis Lewis Blvd Queens Village, NY 11429

Bankruptcy Case 1-09-51369-dem Summary: "In a Chapter 7 bankruptcy case, Rosanna George from Queens Village, NY, saw her proceedings start in 2009-12-24 and complete by 2010-03-30, involving asset liquidation."
Rosanna George — New York, 1-09-51369


ᐅ Tammie Gibson, New York

Address: 10447 212th St Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-09-51049-jf7: "In a Chapter 7 bankruptcy case, Tammie Gibson from Queens Village, NY, saw her proceedings start in December 2009 and complete by 03.24.2010, involving asset liquidation."
Tammie Gibson — New York, 1-09-51049-jf


ᐅ Joyann Giddings, New York

Address: 11122 Witthoff Ave Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42824-cec: "Joyann Giddings's Chapter 7 bankruptcy, filed in Queens Village, NY in 04/05/2011, led to asset liquidation, with the case closing in 2011-07-29."
Joyann Giddings — New York, 1-11-42824


ᐅ Romail Gill, New York

Address: 20658 Whitehall Ter Queens Village, NY 11427-1721

Concise Description of Bankruptcy Case 1-14-40611-nhl7: "Romail Gill's Chapter 7 bankruptcy, filed in Queens Village, NY in 2014-02-14, led to asset liquidation, with the case closing in May 15, 2014."
Romail Gill — New York, 1-14-40611


ᐅ Lisa Ann Gillings, New York

Address: 22531 106th Ave Queens Village, NY 11429

Brief Overview of Bankruptcy Case 09-17118-ajg: "In Queens Village, NY, Lisa Ann Gillings filed for Chapter 7 bankruptcy in December 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2010."
Lisa Ann Gillings — New York, 09-17118


ᐅ Vincent Goddard, New York

Address: 22515 106th Ave Queens Village, NY 11429

Bankruptcy Case 1-10-47954-ess Overview: "Vincent Goddard's bankruptcy, initiated in Aug 23, 2010 and concluded by 12.16.2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Goddard — New York, 1-10-47954


ᐅ Danielle Goggins, New York

Address: 22119 113th Ave Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46834-ess: "The bankruptcy filing by Danielle Goggins, undertaken in 2013-11-14 in Queens Village, NY under Chapter 7, concluded with discharge in 02.21.2014 after liquidating assets."
Danielle Goggins — New York, 1-13-46834


ᐅ Arben Gola, New York

Address: 9520 222nd St Apt 3L Queens Village, NY 11429

Bankruptcy Case 1-10-48661-jf Overview: "The bankruptcy record of Arben Gola from Queens Village, NY, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Arben Gola — New York, 1-10-48661-jf


ᐅ Zapata Heriberto Jose Gomez, New York

Address: 21805 Hillside Ave Apt 1A Queens Village, NY 11427-1908

Bankruptcy Case 1-14-40378-ess Overview: "The bankruptcy filing by Zapata Heriberto Jose Gomez, undertaken in 2014-01-29 in Queens Village, NY under Chapter 7, concluded with discharge in Apr 29, 2014 after liquidating assets."
Zapata Heriberto Jose Gomez — New York, 1-14-40378


ᐅ Flor Gomez, New York

Address: 22020 99th Ave Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50257-ess: "Flor Gomez's bankruptcy, initiated in 10.29.2010 and concluded by 02/08/2011 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flor Gomez — New York, 1-10-50257


ᐅ Kelbin Gomez, New York

Address: 9220 215th Pl Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42324-jf: "Queens Village, NY resident Kelbin Gomez's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Kelbin Gomez — New York, 1-12-42324-jf


ᐅ Rosemarie Gonzalez, New York

Address: 9405 222nd St Apt 1L Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50593-dem: "The bankruptcy filing by Rosemarie Gonzalez, undertaken in November 2009 in Queens Village, NY under Chapter 7, concluded with discharge in 03/09/2010 after liquidating assets."
Rosemarie Gonzalez — New York, 1-09-50593


ᐅ Sr Fernando Gonzalez, New York

Address: 21020 94th Ave Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-12-45624-nhl7: "In a Chapter 7 bankruptcy case, Sr Fernando Gonzalez from Queens Village, NY, saw his proceedings start in 2012-08-01 and complete by 11.24.2012, involving asset liquidation."
Sr Fernando Gonzalez — New York, 1-12-45624


ᐅ Rene C Gonzalez, New York

Address: 22241 93rd Ave Queens Village, NY 11428

Bankruptcy Case 1-13-42085-ess Summary: "Rene C Gonzalez's Chapter 7 bankruptcy, filed in Queens Village, NY in 04/09/2013, led to asset liquidation, with the case closing in 2013-07-17."
Rene C Gonzalez — New York, 1-13-42085


ᐅ David Gopaulsingh, New York

Address: 9305 214th Pl Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-09-49343-ess: "The bankruptcy record of David Gopaulsingh from Queens Village, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2010."
David Gopaulsingh — New York, 1-09-49343


ᐅ William Gordon, New York

Address: 21767 Hempstead Ave Queens Village, NY 11429

Bankruptcy Case 1-10-44174-cec Summary: "The bankruptcy filing by William Gordon, undertaken in May 7, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
William Gordon — New York, 1-10-44174


ᐅ Dave Gosine, New York

Address: 9106 215th Pl Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-09-48771-jf: "The bankruptcy record of Dave Gosine from Queens Village, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-19."
Dave Gosine — New York, 1-09-48771-jf


ᐅ Sigal Gottlieb, New York

Address: 21404 85th Ave Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-09-50915-ess: "Queens Village, NY resident Sigal Gottlieb's 12.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Sigal Gottlieb — New York, 1-09-50915


ᐅ Linda Graham, New York

Address: 9936 213th St Queens Village, NY 11429

Bankruptcy Case 1-10-41269-dem Overview: "The bankruptcy filing by Linda Graham, undertaken in 2010-02-18 in Queens Village, NY under Chapter 7, concluded with discharge in 05/25/2010 after liquidating assets."
Linda Graham — New York, 1-10-41269


ᐅ Nancy Granada, New York

Address: 21317 Nashville Blvd Queens Village, NY 11429-2333

Concise Description of Bankruptcy Case 1-15-45347-ess7: "The bankruptcy record of Nancy Granada from Queens Village, NY, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2016."
Nancy Granada — New York, 1-15-45347


ᐅ Neil Donna Grant, New York

Address: 10305 221st St Queens Village, NY 11429-2148

Bankruptcy Case 1-15-40752-cec Overview: "Queens Village, NY resident Neil Donna Grant's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
Neil Donna Grant — New York, 1-15-40752


ᐅ Rose Graziano, New York

Address: 22404 Manor Rd Queens Village, NY 11427-2006

Concise Description of Bankruptcy Case 1-2014-44461-nhl7: "The bankruptcy filing by Rose Graziano, undertaken in September 2014 in Queens Village, NY under Chapter 7, concluded with discharge in Dec 1, 2014 after liquidating assets."
Rose Graziano — New York, 1-2014-44461


ᐅ Shawna Green, New York

Address: 9344 210th Pl Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-08-44407-jf: "Queens Village, NY resident Shawna Green's July 2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Shawna Green — New York, 1-08-44407-jf


ᐅ Cecilia Augusta Greene, New York

Address: 11323 Francis Lewis Blvd Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-13-40540-jf: "The bankruptcy filing by Cecilia Augusta Greene, undertaken in 01.31.2013 in Queens Village, NY under Chapter 7, concluded with discharge in 05.10.2013 after liquidating assets."
Cecilia Augusta Greene — New York, 1-13-40540-jf


ᐅ Juanita Griffith, New York

Address: 10980 209th Pl Queens Village, NY 11429-1763

Bankruptcy Case 1-14-45356-nhl Summary: "The bankruptcy record of Juanita Griffith from Queens Village, NY, shows a Chapter 7 case filed in October 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2015."
Juanita Griffith — New York, 1-14-45356


ᐅ Franklin A Griffith, New York

Address: 10980 209th Pl Queens Village, NY 11429-1763

Bankruptcy Case 1-14-45356-nhl Summary: "Franklin A Griffith's Chapter 7 bankruptcy, filed in Queens Village, NY in 10.26.2014, led to asset liquidation, with the case closing in January 2015."
Franklin A Griffith — New York, 1-14-45356


ᐅ Barbara B Griles, New York

Address: 10613 227th St Queens Village, NY 11429

Bankruptcy Case 1-11-44100-cec Overview: "Barbara B Griles's Chapter 7 bankruptcy, filed in Queens Village, NY in May 13, 2011, led to asset liquidation, with the case closing in 2011-09-05."
Barbara B Griles — New York, 1-11-44100


ᐅ Gerardo A Grisales, New York

Address: 8983 215th St Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45631-jf: "Gerardo A Grisales's Chapter 7 bankruptcy, filed in Queens Village, NY in June 29, 2011, led to asset liquidation, with the case closing in 10/22/2011."
Gerardo A Grisales — New York, 1-11-45631-jf


ᐅ Luis J Grisales, New York

Address: 8983 215th St Apt 1 Queens Village, NY 11427

Bankruptcy Case 1-11-50232-cec Summary: "Luis J Grisales's bankruptcy, initiated in December 2011 and concluded by 2012-03-30 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis J Grisales — New York, 1-11-50232


ᐅ John Gruenfelder, New York

Address: 8046 209th St Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-12-45642-cec: "John Gruenfelder's bankruptcy, initiated in 2012-08-01 and concluded by November 2012 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gruenfelder — New York, 1-12-45642


ᐅ Segundo M Guanuna, New York

Address: 22183 91st Ave Fl 2 Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50131-jbr: "The bankruptcy record of Segundo M Guanuna from Queens Village, NY, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Segundo M Guanuna — New York, 1-11-50131


ᐅ Carlos Guarin, New York

Address: 21317 Nashville Blvd Queens Village, NY 11429-2333

Bankruptcy Case 1-15-45347-ess Summary: "The case of Carlos Guarin in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Guarin — New York, 1-15-45347


ᐅ Magaly Guerra, New York

Address: 8812 Vanderveer St Queens Village, NY 11427

Bankruptcy Case 1-12-45692-jf Summary: "Magaly Guerra's bankruptcy, initiated in 2012-08-03 and concluded by 2012-11-26 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magaly Guerra — New York, 1-12-45692-jf


ᐅ Deen Garoshnie Gurcharan, New York

Address: 21005 94th Rd Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-13-41855-ess: "Deen Garoshnie Gurcharan's Chapter 7 bankruptcy, filed in Queens Village, NY in Mar 29, 2013, led to asset liquidation, with the case closing in July 6, 2013."
Deen Garoshnie Gurcharan — New York, 1-13-41855


ᐅ Nicholas Guthrie, New York

Address: 9026 212th St Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-12-48408-jf7: "The bankruptcy record of Nicholas Guthrie from Queens Village, NY, shows a Chapter 7 case filed in 12/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-22."
Nicholas Guthrie — New York, 1-12-48408-jf


ᐅ Latanya Denique Haircrow, New York

Address: 21229 Hillside Ave Apt 4K-EAST Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-13-45913-ess: "In Queens Village, NY, Latanya Denique Haircrow filed for Chapter 7 bankruptcy in 09/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Latanya Denique Haircrow — New York, 1-13-45913


ᐅ Shameer Hamid, New York

Address: 9403 215th Pl Queens Village, NY 11428

Bankruptcy Case 6:10-bk-11335-ABB Summary: "Shameer Hamid's Chapter 7 bankruptcy, filed in Queens Village, NY in June 2010, led to asset liquidation, with the case closing in 10.22.2010."
Shameer Hamid — New York, 6:10-bk-11335


ᐅ Ashraf Hanifa, New York

Address: 8842 Vanderveer St Queens Village, NY 11427

Bankruptcy Case 1-09-49723-jf Summary: "The case of Ashraf Hanifa in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashraf Hanifa — New York, 1-09-49723-jf


ᐅ Seeram Hansraj, New York

Address: 8932 210th St Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-10-42596-ess: "Seeram Hansraj's Chapter 7 bankruptcy, filed in Queens Village, NY in 03/26/2010, led to asset liquidation, with the case closing in July 19, 2010."
Seeram Hansraj — New York, 1-10-42596


ᐅ Ryon Hardeen, New York

Address: 9418 218th St Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46457-cec: "The bankruptcy filing by Ryon Hardeen, undertaken in July 2010 in Queens Village, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Ryon Hardeen — New York, 1-10-46457


ᐅ Devika E Hariprashad, New York

Address: 9128 220th St Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-12-44018-jf7: "The bankruptcy record of Devika E Hariprashad from Queens Village, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-23."
Devika E Hariprashad — New York, 1-12-44018-jf


ᐅ Mandalee Harriot, New York

Address: 21857 110th Ave Queens Village, NY 11429

Bankruptcy Case 1-11-40950-jbr Summary: "In Queens Village, NY, Mandalee Harriot filed for Chapter 7 bankruptcy in 02.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2011."
Mandalee Harriot — New York, 1-11-40950


ᐅ Stella J Harris, New York

Address: 21620 113th Dr Queens Village, NY 11429-2618

Brief Overview of Bankruptcy Case 1-16-40793-nhl: "The case of Stella J Harris in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stella J Harris — New York, 1-16-40793


ᐅ Dean Harris, New York

Address: 8903 210th St Queens Village, NY 11427

Bankruptcy Case 1-10-45999-jf Overview: "The bankruptcy record of Dean Harris from Queens Village, NY, shows a Chapter 7 case filed in 06.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2010."
Dean Harris — New York, 1-10-45999-jf


ᐅ Stoute Cloyette Harris, New York

Address: 9320 214th Pl Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-10-50346-ess: "In Queens Village, NY, Stoute Cloyette Harris filed for Chapter 7 bankruptcy in 2010-11-01. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2011."
Stoute Cloyette Harris — New York, 1-10-50346


ᐅ Dyron A Harris, New York

Address: 11114 212th St Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43943-cec: "Dyron A Harris's bankruptcy, initiated in 06/26/2013 and concluded by 10.03.2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dyron A Harris — New York, 1-13-43943


ᐅ Ainsley E Hart, New York

Address: 21902 94th Ave Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41533-jf: "The case of Ainsley E Hart in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ainsley E Hart — New York, 1-13-41533-jf


ᐅ Jacqueline N Harte, New York

Address: 9024 Francis Lewis Blvd Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45670-cec: "The bankruptcy filing by Jacqueline N Harte, undertaken in 2013-09-19 in Queens Village, NY under Chapter 7, concluded with discharge in December 27, 2013 after liquidating assets."
Jacqueline N Harte — New York, 1-13-45670


ᐅ Tyeisha Nekeisha Harty, New York

Address: 22133 112th Rd Queens Village, NY 11429-2613

Brief Overview of Bankruptcy Case 1-15-44691-nhl: "The bankruptcy record of Tyeisha Nekeisha Harty from Queens Village, NY, shows a Chapter 7 case filed in 2015-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Tyeisha Nekeisha Harty — New York, 1-15-44691


ᐅ Miquette Haskins, New York

Address: 20966 112th Ave Ph Queens Village, NY 11429

Bankruptcy Case 1-13-45188-nhl Overview: "In a Chapter 7 bankruptcy case, Miquette Haskins from Queens Village, NY, saw their proceedings start in August 2013 and complete by 2013-11-30, involving asset liquidation."
Miquette Haskins — New York, 1-13-45188


ᐅ Munir Hassan, New York

Address: 9902 220th St Queens Village, NY 11429-1614

Bankruptcy Case 1-15-42501-ess Summary: "The case of Munir Hassan in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Munir Hassan — New York, 1-15-42501


ᐅ Yvette Haughton, New York

Address: 11026 208th St Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43032-ess: "The bankruptcy record of Yvette Haughton from Queens Village, NY, shows a Chapter 7 case filed in Apr 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2012."
Yvette Haughton — New York, 1-12-43032


ᐅ Mohammed Haydar, New York

Address: 8950 215th Pl Queens Village, NY 11427

Bankruptcy Case 1-10-50714-jf Overview: "Mohammed Haydar's bankruptcy, initiated in November 15, 2010 and concluded by 02.16.2011 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Haydar — New York, 1-10-50714-jf


ᐅ Lonnise Lorraine Heard, New York

Address: 21833 101st Ave Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-11-48368-jf7: "Lonnise Lorraine Heard's Chapter 7 bankruptcy, filed in Queens Village, NY in September 30, 2011, led to asset liquidation, with the case closing in January 2012."
Lonnise Lorraine Heard — New York, 1-11-48368-jf


ᐅ Suzette M Heath, New York

Address: 8609 208th St Apt 1C Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49135-jf: "The case of Suzette M Heath in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzette M Heath — New York, 1-11-49135-jf


ᐅ Sunil Heerrlall, New York

Address: 9317 Springfield Blvd Queens Village, NY 11428-1858

Bankruptcy Case 1-16-40098-cec Summary: "Sunil Heerrlall's bankruptcy, initiated in 01.10.2016 and concluded by 04/09/2016 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunil Heerrlall — New York, 1-16-40098


ᐅ Cheryl M Henderson, New York

Address: 8218 229th St Queens Village, NY 11427-2154

Concise Description of Bankruptcy Case 1-14-41025-ess7: "Cheryl M Henderson's bankruptcy, initiated in 2014-03-06 and concluded by 06/04/2014 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl M Henderson — New York, 1-14-41025


ᐅ Carlos Henry, New York

Address: 8917 210th St Queens Village, NY 11427

Bankruptcy Case 1-11-42129-jbr Summary: "The case of Carlos Henry in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Henry — New York, 1-11-42129


ᐅ Lance Herbert, New York

Address: 8602 208th St Apt 2B Queens Village, NY 11427

Concise Description of Bankruptcy Case 1-11-45504-cec7: "Queens Village, NY resident Lance Herbert's 06/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2011."
Lance Herbert — New York, 1-11-45504


ᐅ Abdon Hernandez, New York

Address: 8952 215th Pl Queens Village, NY 11427-2423

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42148-nhl: "The case of Abdon Hernandez in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdon Hernandez — New York, 1-16-42148


ᐅ Melissa Hewitt, New York

Address: 9228 212th Pl Queens Village, NY 11428

Bankruptcy Case 1-11-42261-jbr Overview: "In Queens Village, NY, Melissa Hewitt filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2011."
Melissa Hewitt — New York, 1-11-42261


ᐅ Craig Hicks, New York

Address: 9914 208th St Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-10-45022-ess: "Queens Village, NY resident Craig Hicks's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2010."
Craig Hicks — New York, 1-10-45022


ᐅ Mahashwarie Hiralal, New York

Address: 8934 210th St Queens Village, NY 11427

Bankruptcy Case 1-11-46811-jf Summary: "Mahashwarie Hiralal's Chapter 7 bankruptcy, filed in Queens Village, NY in 2011-08-06, led to asset liquidation, with the case closing in 11/16/2011."
Mahashwarie Hiralal — New York, 1-11-46811-jf


ᐅ Mohamed S Hodekar, New York

Address: 8243 Country Pointe Cir Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48927-jf: "The bankruptcy filing by Mohamed S Hodekar, undertaken in Oct 22, 2011 in Queens Village, NY under Chapter 7, concluded with discharge in January 24, 2012 after liquidating assets."
Mohamed S Hodekar — New York, 1-11-48927-jf


ᐅ Thomas Holler, New York

Address: 9255 218th Pl Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-10-40405-jf7: "Thomas Holler's Chapter 7 bankruptcy, filed in Queens Village, NY in 2010-01-20, led to asset liquidation, with the case closing in April 20, 2010."
Thomas Holler — New York, 1-10-40405-jf


ᐅ Deirdre D Hollins, New York

Address: 20821 110th Ave Queens Village, NY 11429-1721

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42651-cec: "Deirdre D Hollins's Chapter 7 bankruptcy, filed in Queens Village, NY in May 27, 2014, led to asset liquidation, with the case closing in 08.25.2014."
Deirdre D Hollins — New York, 1-14-42651


ᐅ Vivia Holmes, New York

Address: 21619 102nd Ave Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-11-49380-jbr: "The case of Vivia Holmes in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivia Holmes — New York, 1-11-49380


ᐅ Gay Hope Holmes, New York

Address: 8929 Pontiac St Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41298-dem: "Gay Hope Holmes's bankruptcy, initiated in 02.18.2010 and concluded by 05.25.2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gay Hope Holmes — New York, 1-10-41298


ᐅ Regina L Hooper, New York

Address: 20815 110th Ave Queens Village, NY 11429-1721

Bankruptcy Case 1-15-40833-ess Overview: "The bankruptcy filing by Regina L Hooper, undertaken in 02.26.2015 in Queens Village, NY under Chapter 7, concluded with discharge in 05.27.2015 after liquidating assets."
Regina L Hooper — New York, 1-15-40833


ᐅ Thomas H Hooper, New York

Address: 20815 110th Ave Queens Village, NY 11429-1721

Bankruptcy Case 1-15-40833-ess Overview: "Thomas H Hooper's bankruptcy, initiated in 02.26.2015 and concluded by 2015-05-27 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas H Hooper — New York, 1-15-40833


ᐅ Zaheed Hoosein, New York

Address: 9351 214th Pl Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-11-42364-cec: "Zaheed Hoosein's Chapter 7 bankruptcy, filed in Queens Village, NY in March 24, 2011, led to asset liquidation, with the case closing in 07.17.2011."
Zaheed Hoosein — New York, 1-11-42364


ᐅ Ben C Hsu, New York

Address: 8247 Country Pointe Cir Queens Village, NY 11427-3003

Concise Description of Bankruptcy Case 1-2014-43453-ess7: "The bankruptcy filing by Ben C Hsu, undertaken in Jul 3, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in 2014-10-01 after liquidating assets."
Ben C Hsu — New York, 1-2014-43453


ᐅ Saidul Huq, New York

Address: 11333 207th St Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-13-44004-ess: "The bankruptcy record of Saidul Huq from Queens Village, NY, shows a Chapter 7 case filed in 06/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-04."
Saidul Huq — New York, 1-13-44004


ᐅ Felix E Hurtado, New York

Address: 9919 222nd St Queens Village, NY 11429-1668

Brief Overview of Bankruptcy Case 1-14-45927-nhl: "The bankruptcy record of Felix E Hurtado from Queens Village, NY, shows a Chapter 7 case filed in 11/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2015."
Felix E Hurtado — New York, 1-14-45927


ᐅ Devine K Hushie, New York

Address: 11238 208th St Queens Village, NY 11429-2206

Bankruptcy Case 1-15-44736-cec Overview: "The bankruptcy record of Devine K Hushie from Queens Village, NY, shows a Chapter 7 case filed in Oct 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-17."
Devine K Hushie — New York, 1-15-44736


ᐅ Tarek Hussain, New York

Address: 8971 215th Pl Queens Village, NY 11427

Bankruptcy Case 1-10-45179-jf Summary: "Tarek Hussain's Chapter 7 bankruptcy, filed in Queens Village, NY in 06.02.2010, led to asset liquidation, with the case closing in 2010-09-14."
Tarek Hussain — New York, 1-10-45179-jf


ᐅ Eddy Hyppolite, New York

Address: 9004 210th St Queens Village, NY 11428-1019

Bankruptcy Case 1-15-43603-ess Overview: "Queens Village, NY resident Eddy Hyppolite's 2015-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-02."
Eddy Hyppolite — New York, 1-15-43603


ᐅ Tamara Hyppolite, New York

Address: 10615 217th St Apt 2B Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-10-43455-cec7: "The bankruptcy filing by Tamara Hyppolite, undertaken in 2010-04-22 in Queens Village, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Tamara Hyppolite — New York, 1-10-43455