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 Lillian Manson, New York

Address: 10929 Francis Lewis Blvd Queens Village, NY 11429

Bankruptcy Case 1-13-40992-jf Summary: "Queens Village, NY resident Lillian Manson's 02.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2013."
Lillian Manson — New York, 1-13-40992-jf


ᐅ Nelson Marin, New York

Address: 21833 Hillside Ave Apt 1B Queens Village, NY 11427

Bankruptcy Case 1-09-50873-jf Overview: "The case of Nelson Marin in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson Marin — New York, 1-09-50873-jf


ᐅ Odell Marks, New York

Address: 10222 213th St Queens Village, NY 11429

Bankruptcy Case 1-10-50881-ess Overview: "In Queens Village, NY, Odell Marks filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Odell Marks — New York, 1-10-50881


ᐅ Huntley Marshall, New York

Address: 9820 218th St Queens Village, NY 11429

Bankruptcy Case 1-13-43532-nhl Summary: "Huntley Marshall's bankruptcy, initiated in 2013-06-07 and concluded by 09.12.2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huntley Marshall — New York, 1-13-43532


ᐅ Charyse Martin, New York

Address: 11220 209th St Queens Village, NY 11429-2210

Concise Description of Bankruptcy Case 1-15-40430-cec7: "Charyse Martin's Chapter 7 bankruptcy, filed in Queens Village, NY in 02/03/2015, led to asset liquidation, with the case closing in May 2015."
Charyse Martin — New York, 1-15-40430


ᐅ Florence Lomibao Martinez, New York

Address: 8825 Francis Lewis Blvd Queens Village, NY 11427

Concise Description of Bankruptcy Case 1-11-42676-cec7: "Queens Village, NY resident Florence Lomibao Martinez's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2011."
Florence Lomibao Martinez — New York, 1-11-42676


ᐅ Nain Martinez, New York

Address: 8851 211th St Fl 2ND Queens Village, NY 11427-2305

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41720-ess: "In a Chapter 7 bankruptcy case, Nain Martinez from Queens Village, NY, saw their proceedings start in April 2016 and complete by 2016-07-21, involving asset liquidation."
Nain Martinez — New York, 1-16-41720


ᐅ Jose A Martinez, New York

Address: 9232 216th St Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-13-47265-cec7: "Queens Village, NY resident Jose A Martinez's 2013-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2014."
Jose A Martinez — New York, 1-13-47265


ᐅ Rafael A Martinez, New York

Address: 9406 Vanderveer St Queens Village, NY 11428-1731

Bankruptcy Case 1-2014-42241-nhl Summary: "The bankruptcy record of Rafael A Martinez from Queens Village, NY, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2014."
Rafael A Martinez — New York, 1-2014-42241


ᐅ Rafael A Martinez, New York

Address: 9406 Vanderveer St Queens Village, NY 11428-1731

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42241-nhl: "Rafael A Martinez's bankruptcy, initiated in 2014-05-02 and concluded by 07/31/2014 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael A Martinez — New York, 1-14-42241


ᐅ Aarti Marwah, New York

Address: 8934 218th St Queens Village, NY 11427

Concise Description of Bankruptcy Case 1-11-40901-ess7: "In Queens Village, NY, Aarti Marwah filed for Chapter 7 bankruptcy in 02/08/2011. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2011."
Aarti Marwah — New York, 1-11-40901


ᐅ Lloyd W Maryoung, New York

Address: 22718 113th Ave Queens Village, NY 11429

Bankruptcy Case 1-12-43986-nhl Overview: "In a Chapter 7 bankruptcy case, Lloyd W Maryoung from Queens Village, NY, saw his proceedings start in May 31, 2012 and complete by September 2012, involving asset liquidation."
Lloyd W Maryoung — New York, 1-12-43986


ᐅ Dana J Maultsby, New York

Address: 9449 214th Pl Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43243-ess: "The bankruptcy record of Dana J Maultsby from Queens Village, NY, shows a Chapter 7 case filed in Apr 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Dana J Maultsby — New York, 1-11-43243


ᐅ Hugh George Maxwell, New York

Address: 22140 108th Ave Queens Village, NY 11429-2439

Brief Overview of Bankruptcy Case 1-15-45650-nhl: "The bankruptcy record of Hugh George Maxwell from Queens Village, NY, shows a Chapter 7 case filed in 2015-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-17."
Hugh George Maxwell — New York, 1-15-45650


ᐅ Katrina Mcghee, New York

Address: 8756 Francis Lewis Blvd Apt B77 Queens Village, NY 11427-2851

Bankruptcy Case 1-2014-42161-ess Summary: "The bankruptcy record of Katrina Mcghee from Queens Village, NY, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Katrina Mcghee — New York, 1-2014-42161


ᐅ Ishmael Mckay, New York

Address: 20903 Whitehall Ter # 2 Queens Village, NY 11427

Bankruptcy Case 1-13-41098-nhl Overview: "The bankruptcy record of Ishmael Mckay from Queens Village, NY, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2013."
Ishmael Mckay — New York, 1-13-41098


ᐅ Erica V Mcleod, New York

Address: 8806 216th St Queens Village, NY 11427

Bankruptcy Case 1-12-48235-cec Summary: "The bankruptcy record of Erica V Mcleod from Queens Village, NY, shows a Chapter 7 case filed in Dec 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Erica V Mcleod — New York, 1-12-48235


ᐅ Sharon Mcmillan, New York

Address: 21231 Jamaica Ave Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-10-50150-ess7: "In a Chapter 7 bankruptcy case, Sharon Mcmillan from Queens Village, NY, saw her proceedings start in 10.27.2010 and complete by 2011-02-02, involving asset liquidation."
Sharon Mcmillan — New York, 1-10-50150


ᐅ Alice Mcnair, New York

Address: 20890 Grand Central Pkwy Apt 3B Queens Village, NY 11427

Bankruptcy Case 1-10-42362-cec Summary: "Alice Mcnair's Chapter 7 bankruptcy, filed in Queens Village, NY in 2010-03-22, led to asset liquidation, with the case closing in 07.15.2010."
Alice Mcnair — New York, 1-10-42362


ᐅ Donald E Mcnellen, New York

Address: 9124 215th Pl Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44666-nhl: "Queens Village, NY resident Donald E Mcnellen's 2012-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Donald E Mcnellen — New York, 1-12-44666


ᐅ Leroy A Mcpherson, New York

Address: 22508 106th Ave Queens Village, NY 11429-2406

Bankruptcy Case 1-16-42117-nhl Overview: "Queens Village, NY resident Leroy A Mcpherson's 2016-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2016."
Leroy A Mcpherson — New York, 1-16-42117


ᐅ Jacqueline Mcqueen, New York

Address: 8965 221st St Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-12-48268-ess: "Queens Village, NY resident Jacqueline Mcqueen's Dec 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-13."
Jacqueline Mcqueen — New York, 1-12-48268


ᐅ Cynthia Mcrae, New York

Address: 10006 Bellaire Pl Queens Village, NY 11429-1049

Bankruptcy Case 1-14-42633-cec Summary: "The case of Cynthia Mcrae in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Mcrae — New York, 1-14-42633


ᐅ Malaika A Mears, New York

Address: 8670 Francis Lewis Blvd Apt B27 Queens Village, NY 11427-2813

Bankruptcy Case 1-15-45602-ess Summary: "The bankruptcy filing by Malaika A Mears, undertaken in 2015-12-14 in Queens Village, NY under Chapter 7, concluded with discharge in 2016-03-13 after liquidating assets."
Malaika A Mears — New York, 1-15-45602


ᐅ Maria D Medina, New York

Address: 9440 210th St Apt 2K Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-11-46097-ess7: "In Queens Village, NY, Maria D Medina filed for Chapter 7 bankruptcy in July 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Maria D Medina — New York, 1-11-46097


ᐅ George D Medina, New York

Address: 22214 95th Ave Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40057-jbr: "The case of George D Medina in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George D Medina — New York, 1-11-40057


ᐅ Richard Medina, New York

Address: 8817 Lyman St Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44039-nhl: "Queens Village, NY resident Richard Medina's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2013."
Richard Medina — New York, 1-13-44039


ᐅ Jeremy E Medina, New York

Address: 8942 221st Pl Queens Village, NY 11427

Bankruptcy Case 1-13-44610-ess Summary: "The case of Jeremy E Medina in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy E Medina — New York, 1-13-44610


ᐅ Tatyanna Michel, New York

Address: 10205 217th St Queens Village, NY 11429

Bankruptcy Case 1-11-49231-cec Summary: "The bankruptcy record of Tatyanna Michel from Queens Village, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2012."
Tatyanna Michel — New York, 1-11-49231


ᐅ David Miller, New York

Address: 8965 221st St Queens Village, NY 11427-2507

Bankruptcy Case 1-16-42048-nhl Overview: "David Miller's Chapter 7 bankruptcy, filed in Queens Village, NY in May 11, 2016, led to asset liquidation, with the case closing in 08/09/2016."
David Miller — New York, 1-16-42048


ᐅ Vincent Anthony Miller, New York

Address: 10927 Francis Lewis Blvd Queens Village, NY 11429-1403

Concise Description of Bankruptcy Case 1-14-41148-cec7: "The bankruptcy filing by Vincent Anthony Miller, undertaken in 2014-03-14 in Queens Village, NY under Chapter 7, concluded with discharge in 06.12.2014 after liquidating assets."
Vincent Anthony Miller — New York, 1-14-41148


ᐅ Fritz J Millien, New York

Address: 21839 104th Ave Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43165-ess: "In Queens Village, NY, Fritz J Millien filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Fritz J Millien — New York, 1-13-43165


ᐅ Michael Minette, New York

Address: 21912 112th Ave Queens Village, NY 11429-2538

Concise Description of Bankruptcy Case 1-16-42127-nhl7: "Michael Minette's bankruptcy, initiated in 05.16.2016 and concluded by 2016-08-14 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Minette — New York, 1-16-42127


ᐅ Tawn Minette, New York

Address: 21912 112th Ave Queens Village, NY 11429-2538

Concise Description of Bankruptcy Case 1-16-42127-nhl7: "In a Chapter 7 bankruptcy case, Tawn Minette from Queens Village, NY, saw their proceedings start in May 2016 and complete by August 14, 2016, involving asset liquidation."
Tawn Minette — New York, 1-16-42127


ᐅ Mylienne Miracle, New York

Address: 21415 112th Rd Queens Village, NY 11429-2315

Bankruptcy Case 1-16-40310-cec Overview: "The bankruptcy record of Mylienne Miracle from Queens Village, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2016."
Mylienne Miracle — New York, 1-16-40310


ᐅ Denise Mitchell, New York

Address: 21475 Jamaica Ave Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-13-41957-ess7: "The bankruptcy filing by Denise Mitchell, undertaken in 2013-04-04 in Queens Village, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Denise Mitchell — New York, 1-13-41957


ᐅ Nikki Mitrakos, New York

Address: 8803 Pontiac St Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49990-jf: "The bankruptcy record of Nikki Mitrakos from Queens Village, NY, shows a Chapter 7 case filed in 11.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2010."
Nikki Mitrakos — New York, 1-09-49990-jf


ᐅ Savitri Mohamed, New York

Address: 22109 91st Rd Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-11-45916-ess: "In Queens Village, NY, Savitri Mohamed filed for Chapter 7 bankruptcy in 07.07.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Savitri Mohamed — New York, 1-11-45916


ᐅ Feraud Mohamed, New York

Address: 21152 94th Ave Queens Village, NY 11428

Bankruptcy Case 1-11-41135-cec Summary: "The bankruptcy filing by Feraud Mohamed, undertaken in 02.16.2011 in Queens Village, NY under Chapter 7, concluded with discharge in 05.23.2011 after liquidating assets."
Feraud Mohamed — New York, 1-11-41135


ᐅ Marisa L Mohammed, New York

Address: 21848 113th Ave Queens Village, NY 11429-2616

Bankruptcy Case 1-15-43936-cec Overview: "In Queens Village, NY, Marisa L Mohammed filed for Chapter 7 bankruptcy in August 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-25."
Marisa L Mohammed — New York, 1-15-43936


ᐅ Albert M Molai, New York

Address: 22221 96th Ave Queens Village, NY 11429

Bankruptcy Case 1-13-43278-nhl Overview: "Albert M Molai's Chapter 7 bankruptcy, filed in Queens Village, NY in May 30, 2013, led to asset liquidation, with the case closing in Sep 5, 2013."
Albert M Molai — New York, 1-13-43278


ᐅ Hernan D Monge, New York

Address: 22162 91st Ave Queens Village, NY 11428

Bankruptcy Case 1-12-42955-jf Summary: "In a Chapter 7 bankruptcy case, Hernan D Monge from Queens Village, NY, saw their proceedings start in 04/25/2012 and complete by Aug 18, 2012, involving asset liquidation."
Hernan D Monge — New York, 1-12-42955-jf


ᐅ Hasrat E Mookshah, New York

Address: 9417 220th St Queens Village, NY 11428

Bankruptcy Case 1-11-45942-cec Summary: "The bankruptcy filing by Hasrat E Mookshah, undertaken in Jul 7, 2011 in Queens Village, NY under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Hasrat E Mookshah — New York, 1-11-45942


ᐅ Esther Morris, New York

Address: 9235 Winchester Blvd Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-11-50332-cec: "The bankruptcy record of Esther Morris from Queens Village, NY, shows a Chapter 7 case filed in 2011-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Esther Morris — New York, 1-11-50332


ᐅ Carlyle Morrison, New York

Address: 20946 111th Rd Queens Village, NY 11429-1737

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41399-cec: "The bankruptcy record of Carlyle Morrison from Queens Village, NY, shows a Chapter 7 case filed in 2014-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Carlyle Morrison — New York, 1-2014-41399


ᐅ Cheryl A Morrison, New York

Address: 10220 217th St Apt 2 Queens Village, NY 11429

Bankruptcy Case 1-12-40325-nhl Summary: "The bankruptcy filing by Cheryl A Morrison, undertaken in 01.19.2012 in Queens Village, NY under Chapter 7, concluded with discharge in 2012-05-13 after liquidating assets."
Cheryl A Morrison — New York, 1-12-40325


ᐅ Romano B Moscarella, New York

Address: 9343 222nd St Apt 2J Queens Village, NY 11428

Bankruptcy Case 1-12-45147-nhl Overview: "Romano B Moscarella's Chapter 7 bankruptcy, filed in Queens Village, NY in 2012-07-17, led to asset liquidation, with the case closing in November 2012."
Romano B Moscarella — New York, 1-12-45147


ᐅ Janis Mouton, New York

Address: 9327 212th Pl Queens Village, NY 11428

Bankruptcy Case 1-10-42760-jf Overview: "Queens Village, NY resident Janis Mouton's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-07."
Janis Mouton — New York, 1-10-42760-jf


ᐅ Virgilio Borja Muan, New York

Address: 10315 Springfield Blvd Queens Village, NY 11429

Bankruptcy Case 1-12-48377-jf Overview: "Virgilio Borja Muan's Chapter 7 bankruptcy, filed in Queens Village, NY in Dec 12, 2012, led to asset liquidation, with the case closing in 2013-03-13."
Virgilio Borja Muan — New York, 1-12-48377-jf


ᐅ Jean Mugo, New York

Address: 9205 215th Pl Queens Village, NY 11428

Bankruptcy Case 1-09-49687-cec Summary: "The case of Jean Mugo in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Mugo — New York, 1-09-49687


ᐅ Tasneem Mukhtar, New York

Address: 8993 221st St Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48518-jf: "In Queens Village, NY, Tasneem Mukhtar filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Tasneem Mukhtar — New York, 1-09-48518-jf


ᐅ Balwinder Singh Multani, New York

Address: 22020 Davenport Ave Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-11-43105-jf: "Balwinder Singh Multani's Chapter 7 bankruptcy, filed in Queens Village, NY in 2011-04-14, led to asset liquidation, with the case closing in 08.07.2011."
Balwinder Singh Multani — New York, 1-11-43105-jf


ᐅ Sara Muniram, New York

Address: 9043 209th St Queens Village, NY 11428-1064

Bankruptcy Case 1-14-44932-cec Overview: "In a Chapter 7 bankruptcy case, Sara Muniram from Queens Village, NY, saw her proceedings start in Sep 29, 2014 and complete by 2014-12-28, involving asset liquidation."
Sara Muniram — New York, 1-14-44932


ᐅ Karine Murad, New York

Address: 21810 Spencer Ave Apt 1R Queens Village, NY 11427-1918

Bankruptcy Case 1-14-44931-ess Summary: "In Queens Village, NY, Karine Murad filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-28."
Karine Murad — New York, 1-14-44931


ᐅ Muhammad N Mustafa, New York

Address: 10426 214th St Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-13-45599-cec7: "The bankruptcy record of Muhammad N Mustafa from Queens Village, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-23."
Muhammad N Mustafa — New York, 1-13-45599


ᐅ George Mylonas, New York

Address: 8911 207th St Queens Village, NY 11427-2238

Bankruptcy Case 1-15-44557-nhl Summary: "George Mylonas's Chapter 7 bankruptcy, filed in Queens Village, NY in October 6, 2015, led to asset liquidation, with the case closing in 2016-01-04."
George Mylonas — New York, 1-15-44557


ᐅ Sabrina Devi Mylonas, New York

Address: 8911 207th St Queens Village, NY 11427-2238

Concise Description of Bankruptcy Case 1-15-44557-nhl7: "The case of Sabrina Devi Mylonas in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Devi Mylonas — New York, 1-15-44557


ᐅ Vencotrai Nadden, New York

Address: 8667 Range St Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-13-47267-cec: "In a Chapter 7 bankruptcy case, Vencotrai Nadden from Queens Village, NY, saw their proceedings start in 2013-12-04 and complete by 2014-03-13, involving asset liquidation."
Vencotrai Nadden — New York, 1-13-47267


ᐅ Srimattie Nandkumar, New York

Address: 9303 214th Pl Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-10-42962-ess7: "In Queens Village, NY, Srimattie Nandkumar filed for Chapter 7 bankruptcy in 04.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2010."
Srimattie Nandkumar — New York, 1-10-42962


ᐅ Jainarine Nauth, New York

Address: 9429 209th St Queens Village, NY 11428

Bankruptcy Case 1-12-47775-ess Overview: "The bankruptcy record of Jainarine Nauth from Queens Village, NY, shows a Chapter 7 case filed in 11/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2013."
Jainarine Nauth — New York, 1-12-47775


ᐅ Jean Nazaire, New York

Address: 22312 112th Rd Queens Village, NY 11429-2703

Bankruptcy Case 1-2014-42212-cec Summary: "The bankruptcy record of Jean Nazaire from Queens Village, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Jean Nazaire — New York, 1-2014-42212


ᐅ Jamal Nealy, New York

Address: 10021 Bellaire Pl Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-13-44357-nhl7: "Jamal Nealy's bankruptcy, initiated in 07/17/2013 and concluded by 10/24/2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamal Nealy — New York, 1-13-44357


ᐅ Sheilyne Nelson, New York

Address: 22135 105th Ave Queens Village, NY 11429-2138

Bankruptcy Case 1-15-44048-nhl Summary: "The bankruptcy filing by Sheilyne Nelson, undertaken in August 2015 in Queens Village, NY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Sheilyne Nelson — New York, 1-15-44048


ᐅ Simple Pal Nicholson, New York

Address: 9009 Springfield Blvd Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-11-40113-jbr: "In Queens Village, NY, Simple Pal Nicholson filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2011."
Simple Pal Nicholson — New York, 1-11-40113


ᐅ Saladin Nizam, New York

Address: 9301 Springfield Blvd Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-10-44080-jf7: "The case of Saladin Nizam in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saladin Nizam — New York, 1-10-44080-jf


ᐅ Charles Nnadi, New York

Address: 10619 220th St Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-13-42412-nhl: "Queens Village, NY resident Charles Nnadi's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Charles Nnadi — New York, 1-13-42412


ᐅ Theerasak Noimeecharoen, New York

Address: 9123 Vanderveer St Queens Village, NY 11428

Bankruptcy Case 1-13-47579-cec Summary: "The bankruptcy record of Theerasak Noimeecharoen from Queens Village, NY, shows a Chapter 7 case filed in 12/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2014."
Theerasak Noimeecharoen — New York, 1-13-47579


ᐅ Oscar C Ocana, New York

Address: 8914 219th St Queens Village, NY 11427

Bankruptcy Case 1-11-49070-jf Summary: "Queens Village, NY resident Oscar C Ocana's October 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2012."
Oscar C Ocana — New York, 1-11-49070-jf


ᐅ Joel Okogeri, New York

Address: 22427 93rd Ave Queens Village, NY 11428-1931

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41906-cec: "The bankruptcy filing by Joel Okogeri, undertaken in 04/18/2014 in Queens Village, NY under Chapter 7, concluded with discharge in 2014-07-17 after liquidating assets."
Joel Okogeri — New York, 1-2014-41906


ᐅ Mohamed Olid, New York

Address: 8833 209th St Queens Village, NY 11427

Bankruptcy Case 1-10-50907-cec Overview: "Queens Village, NY resident Mohamed Olid's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2011."
Mohamed Olid — New York, 1-10-50907


ᐅ Marcia Oliver, New York

Address: 21211 104th Ave Queens Village, NY 11429

Bankruptcy Case 1-09-48777-jf Summary: "The case of Marcia Oliver in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia Oliver — New York, 1-09-48777-jf


ᐅ Shaneeza Omar, New York

Address: 9333 207th St Queens Village, NY 11428-1045

Bankruptcy Case 1-15-41094-ess Overview: "In Queens Village, NY, Shaneeza Omar filed for Chapter 7 bankruptcy in 03.17.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Shaneeza Omar — New York, 1-15-41094


ᐅ Oluwatoyin Orepitan, New York

Address: 11027 Monterey St # 1 Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47321-cec: "The bankruptcy filing by Oluwatoyin Orepitan, undertaken in Jul 31, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in November 9, 2010 after liquidating assets."
Oluwatoyin Orepitan — New York, 1-10-47321


ᐅ Jean Oriol, New York

Address: 10412 217th Ln Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-10-49435-jf7: "In a Chapter 7 bankruptcy case, Jean Oriol from Queens Village, NY, saw their proceedings start in 2010-10-05 and complete by January 2011, involving asset liquidation."
Jean Oriol — New York, 1-10-49435-jf


ᐅ John Oropeza, New York

Address: 9121 216th St Queens Village, NY 11428-1236

Bankruptcy Case 1-16-40443-nhl Summary: "The bankruptcy filing by John Oropeza, undertaken in 2016-02-02 in Queens Village, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
John Oropeza — New York, 1-16-40443


ᐅ Michelle Lee Ortiz, New York

Address: 20610 86th Rd Apt 1C Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44128-ess: "The bankruptcy record of Michelle Lee Ortiz from Queens Village, NY, shows a Chapter 7 case filed in 07/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2013."
Michelle Lee Ortiz — New York, 1-13-44128


ᐅ Hector Ortiz, New York

Address: 22250 Braddock Ave Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-12-47081-cec: "The case of Hector Ortiz in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Ortiz — New York, 1-12-47081


ᐅ Manuel Romeo Ortiz, New York

Address: 8829 215th Pl Queens Village, NY 11427

Bankruptcy Case 1-12-45019-jf Summary: "The case of Manuel Romeo Ortiz in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Romeo Ortiz — New York, 1-12-45019-jf


ᐅ Juan Oses, New York

Address: 9022 Springfield Blvd Queens Village, NY 11428-1353

Brief Overview of Bankruptcy Case 1-2014-44252-cec: "Queens Village, NY resident Juan Oses's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2014."
Juan Oses — New York, 1-2014-44252


ᐅ Fidel Osorio, New York

Address: 9216 218th St Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-12-45086-cec7: "In a Chapter 7 bankruptcy case, Fidel Osorio from Queens Village, NY, saw his proceedings start in July 2012 and complete by November 5, 2012, involving asset liquidation."
Fidel Osorio — New York, 1-12-45086


ᐅ Goby Yanick Osse, New York

Address: 9220 215th St Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-10-44480-ess7: "Queens Village, NY resident Goby Yanick Osse's 05.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Goby Yanick Osse — New York, 1-10-44480


ᐅ Zoila Otero, New York

Address: 21173 Jamaica Ave Apt 2 Queens Village, NY 11428-1621

Bankruptcy Case 1-2014-43806-cec Overview: "The bankruptcy filing by Zoila Otero, undertaken in Jul 25, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Zoila Otero — New York, 1-2014-43806


ᐅ Vonnie Oyelaja, New York

Address: 9109 222nd St Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-11-45397-cec7: "The bankruptcy filing by Vonnie Oyelaja, undertaken in 06/23/2011 in Queens Village, NY under Chapter 7, concluded with discharge in Sep 28, 2011 after liquidating assets."
Vonnie Oyelaja — New York, 1-11-45397


ᐅ Nikki Paez, New York

Address: 21603A Hillside Ave Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-11-48747-jf: "The bankruptcy record of Nikki Paez from Queens Village, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2012."
Nikki Paez — New York, 1-11-48747-jf


ᐅ Esnie Page, New York

Address: 21821 99th Ave Queens Village, NY 11429-1205

Concise Description of Bankruptcy Case 1-15-40800-cec7: "The bankruptcy record of Esnie Page from Queens Village, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Esnie Page — New York, 1-15-40800


ᐅ Yoeli Palacio, New York

Address: 21726 109th Ave Queens Village, NY 11429-1929

Brief Overview of Bankruptcy Case 1-15-43968-nhl: "Yoeli Palacio's bankruptcy, initiated in August 28, 2015 and concluded by 2015-11-26 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yoeli Palacio — New York, 1-15-43968


ᐅ Ali S Pandey, New York

Address: 22135 105th Ave Queens Village, NY 11429-2138

Concise Description of Bankruptcy Case 1-15-44048-nhl7: "Ali S Pandey's Chapter 7 bankruptcy, filed in Queens Village, NY in August 31, 2015, led to asset liquidation, with the case closing in November 29, 2015."
Ali S Pandey — New York, 1-15-44048


ᐅ Jong Min Park, New York

Address: 8014 236th St Queens Village, NY 11427-2124

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42848-ess: "Queens Village, NY resident Jong Min Park's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Jong Min Park — New York, 1-16-42848


ᐅ Yvonne Parkins, New York

Address: 21402 Murdock Ave Queens Village, NY 11429

Bankruptcy Case 1-11-45228-jbr Overview: "The bankruptcy filing by Yvonne Parkins, undertaken in 2011-06-17 in Queens Village, NY under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Yvonne Parkins — New York, 1-11-45228


ᐅ Angelina R Parks, New York

Address: 10975 Francis Lewis Blvd Queens Village, NY 11429-1758

Bankruptcy Case 1-2014-42429-cec Summary: "Angelina R Parks's Chapter 7 bankruptcy, filed in Queens Village, NY in 05.15.2014, led to asset liquidation, with the case closing in 2014-08-13."
Angelina R Parks — New York, 1-2014-42429


ᐅ Erika Parra, New York

Address: 8934 Francis Lewis Blvd Queens Village, NY 11427

Bankruptcy Case 1-12-48348-nhl Summary: "Queens Village, NY resident Erika Parra's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2013."
Erika Parra — New York, 1-12-48348


ᐅ Bridget Parris, New York

Address: 21839 100th Ave Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47112-jbr: "Bridget Parris's bankruptcy, initiated in 07.28.2010 and concluded by 11/20/2010 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Parris — New York, 1-10-47112


ᐅ Lemmuel B Pascual, New York

Address: 8836 212th Pl Queens Village, NY 11427

Bankruptcy Case 1-11-40649-cec Summary: "Lemmuel B Pascual's Chapter 7 bankruptcy, filed in Queens Village, NY in 2011-01-31, led to asset liquidation, with the case closing in May 4, 2011."
Lemmuel B Pascual — New York, 1-11-40649


ᐅ Medardo Peguero, New York

Address: 21423 Whitehall Ter Queens Village, NY 11427-1828

Bankruptcy Case 1-2014-42544-ess Overview: "The bankruptcy filing by Medardo Peguero, undertaken in 2014-05-20 in Queens Village, NY under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Medardo Peguero — New York, 1-2014-42544


ᐅ Eva Pena, New York

Address: 22132 Edmore Ave Queens Village, NY 11428

Bankruptcy Case 1-11-44738-jf Overview: "In a Chapter 7 bankruptcy case, Eva Pena from Queens Village, NY, saw her proceedings start in May 31, 2011 and complete by 09.23.2011, involving asset liquidation."
Eva Pena — New York, 1-11-44738-jf


ᐅ Reyes Juan Manuel Pena, New York

Address: 21808 100th Ave Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-09-48785-cec7: "The case of Reyes Juan Manuel Pena in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reyes Juan Manuel Pena — New York, 1-09-48785


ᐅ Leonid Penalver, New York

Address: 11109 Francis Lewis Blvd Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-12-48457-jf: "Leonid Penalver's Chapter 7 bankruptcy, filed in Queens Village, NY in 2012-12-15, led to asset liquidation, with the case closing in March 2013."
Leonid Penalver — New York, 1-12-48457-jf


ᐅ Norma Perez, New York

Address: 9256 222nd St Queens Village, NY 11428

Bankruptcy Case 1-11-43060-jf Overview: "Norma Perez's Chapter 7 bankruptcy, filed in Queens Village, NY in 2011-04-13, led to asset liquidation, with the case closing in 2011-08-06."
Norma Perez — New York, 1-11-43060-jf


ᐅ Luis Perez, New York

Address: 9341 222nd St Apt 3D Queens Village, NY 11428-1904

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45899-ess: "The case of Luis Perez in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Perez — New York, 1-14-45899


ᐅ Srinivasan Permaul, New York

Address: 8966 216th St Queens Village, NY 11427-2408

Concise Description of Bankruptcy Case 1-15-44475-ess7: "Srinivasan Permaul's bankruptcy, initiated in September 30, 2015 and concluded by 12.29.2015 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Srinivasan Permaul — New York, 1-15-44475