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 Cristian Saavedra, New York

Address: 21229 Hillside Ave Apt 7EW Queens Village, NY 11427-1835

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42148-nhl: "The bankruptcy filing by Cristian Saavedra, undertaken in 2015-05-07 in Queens Village, NY under Chapter 7, concluded with discharge in 08.05.2015 after liquidating assets."
Cristian Saavedra — New York, 1-15-42148


ᐅ Nonato R Salud, New York

Address: 9111 218th Pl Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-13-47376-nhl: "In Queens Village, NY, Nonato R Salud filed for Chapter 7 bankruptcy in December 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-20."
Nonato R Salud — New York, 1-13-47376


ᐅ Glenda Samuel, New York

Address: 11143 209th St Queens Village, NY 11429-1713

Brief Overview of Bankruptcy Case 1-2014-41456-nhl: "Glenda Samuel's bankruptcy, initiated in 03.27.2014 and concluded by 2014-06-25 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda Samuel — New York, 1-2014-41456


ᐅ Holliser Samuel, New York

Address: 10452 Springfield Blvd Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-10-45766-jbr7: "In a Chapter 7 bankruptcy case, Holliser Samuel from Queens Village, NY, saw their proceedings start in 06.18.2010 and complete by 2010-10-11, involving asset liquidation."
Holliser Samuel — New York, 1-10-45766


ᐅ Suzette Manuela Samuels, New York

Address: PO Box 280141 Queens Village, NY 11428-0141

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40637-nhl: "The bankruptcy record of Suzette Manuela Samuels from Queens Village, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Suzette Manuela Samuels — New York, 1-14-40637


ᐅ Abraham Sanchez, New York

Address: 9129 220th St Queens Village, NY 11428

Bankruptcy Case 1-10-42866-jf Overview: "Queens Village, NY resident Abraham Sanchez's 2010-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2010."
Abraham Sanchez — New York, 1-10-42866-jf


ᐅ Ivette Sanchez, New York

Address: 21610 111th Ave # 1 Queens Village, NY 11429-1913

Brief Overview of Bankruptcy Case 1-2014-44326-cec: "The case of Ivette Sanchez in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivette Sanchez — New York, 1-2014-44326


ᐅ Temeaka Lashann Sanders, New York

Address: 8661 208th St Apt 1B Queens Village, NY 11427

Concise Description of Bankruptcy Case 1-12-40322-cec7: "The bankruptcy record of Temeaka Lashann Sanders from Queens Village, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2012."
Temeaka Lashann Sanders — New York, 1-12-40322


ᐅ Cindia Sanichar, New York

Address: 9305 210th St Queens Village, NY 11428-1053

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41011-cec: "Cindia Sanichar's Chapter 7 bankruptcy, filed in Queens Village, NY in Mar 6, 2014, led to asset liquidation, with the case closing in Jun 4, 2014."
Cindia Sanichar — New York, 1-14-41011


ᐅ Jose B Santiago, New York

Address: 8980 216th St Queens Village, NY 11427

Concise Description of Bankruptcy Case 1-11-50247-nhl7: "Jose B Santiago's Chapter 7 bankruptcy, filed in Queens Village, NY in Dec 7, 2011, led to asset liquidation, with the case closing in Mar 31, 2012."
Jose B Santiago — New York, 1-11-50247


ᐅ Vidia G Bashay Santo, New York

Address: 9022 217th St Queens Village, NY 11428

Concise Description of Bankruptcy Case 1-13-44570-cec7: "The bankruptcy filing by Vidia G Bashay Santo, undertaken in July 2013 in Queens Village, NY under Chapter 7, concluded with discharge in 2013-11-02 after liquidating assets."
Vidia G Bashay Santo — New York, 1-13-44570


ᐅ Seema Sarker, New York

Address: 8980 212th St Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-10-44780-cec: "The bankruptcy record of Seema Sarker from Queens Village, NY, shows a Chapter 7 case filed in May 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2010."
Seema Sarker — New York, 1-10-44780


ᐅ Roshan Satram, New York

Address: 9027 209th St Queens Village, NY 11428-1064

Bankruptcy Case 8-16-70901-las Summary: "The bankruptcy filing by Roshan Satram, undertaken in 2016-03-07 in Queens Village, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Roshan Satram — New York, 8-16-70901


ᐅ Toyin Savage, New York

Address: 22303 Murdock Ave Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-09-48930-ess: "The bankruptcy record of Toyin Savage from Queens Village, NY, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2010."
Toyin Savage — New York, 1-09-48930


ᐅ Latchmin Sawh, New York

Address: 9122 Springfield Blvd PH Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50207-cec: "The bankruptcy filing by Latchmin Sawh, undertaken in Oct 28, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in February 20, 2011 after liquidating assets."
Latchmin Sawh — New York, 1-10-50207


ᐅ Tabitha Scala, New York

Address: 8939 219th St Queens Village, NY 11427

Bankruptcy Case 1-11-47612-ess Summary: "Tabitha Scala's Chapter 7 bankruptcy, filed in Queens Village, NY in 09.01.2011, led to asset liquidation, with the case closing in December 8, 2011."
Tabitha Scala — New York, 1-11-47612


ᐅ Egerton Scarlett, New York

Address: 11011 Francis Lewis Blvd Queens Village, NY 11429-1715

Concise Description of Bankruptcy Case 1-2014-43401-ess7: "Egerton Scarlett's Chapter 7 bankruptcy, filed in Queens Village, NY in 07/02/2014, led to asset liquidation, with the case closing in 2014-09-30."
Egerton Scarlett — New York, 1-2014-43401


ᐅ Debbie Scharf, New York

Address: 22289 Braddock Ave Apt 5A Queens Village, NY 11428-1411

Brief Overview of Bankruptcy Case 1-15-40312-cec: "In a Chapter 7 bankruptcy case, Debbie Scharf from Queens Village, NY, saw her proceedings start in January 2015 and complete by 04.28.2015, involving asset liquidation."
Debbie Scharf — New York, 1-15-40312


ᐅ Elliot M Scharf, New York

Address: 22289 Braddock Ave Apt 5A Queens Village, NY 11428-1411

Concise Description of Bankruptcy Case 1-15-40312-cec7: "The bankruptcy filing by Elliot M Scharf, undertaken in Jan 28, 2015 in Queens Village, NY under Chapter 7, concluded with discharge in 2015-04-28 after liquidating assets."
Elliot M Scharf — New York, 1-15-40312


ᐅ Irwin Schatz, New York

Address: 8926 216th St Queens Village, NY 11427

Bankruptcy Case 8-10-73888-dte Overview: "In a Chapter 7 bankruptcy case, Irwin Schatz from Queens Village, NY, saw his proceedings start in 05.21.2010 and complete by Sep 13, 2010, involving asset liquidation."
Irwin Schatz — New York, 8-10-73888


ᐅ Eileen A Schubach, New York

Address: 9065 207th St Queens Village, NY 11428-1067

Concise Description of Bankruptcy Case 1-16-40630-nhl7: "In a Chapter 7 bankruptcy case, Eileen A Schubach from Queens Village, NY, saw her proceedings start in 02.18.2016 and complete by 2016-05-18, involving asset liquidation."
Eileen A Schubach — New York, 1-16-40630


ᐅ Robin Schulder, New York

Address: 8042 Bell Blvd Queens Village, NY 11427

Concise Description of Bankruptcy Case 1-10-48644-jf7: "The bankruptcy record of Robin Schulder from Queens Village, NY, shows a Chapter 7 case filed in 09/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2011."
Robin Schulder — New York, 1-10-48644-jf


ᐅ Stanley S Scotland, New York

Address: 11109 209th Pl Queens Village, NY 11429-1733

Brief Overview of Bankruptcy Case 1-15-41329-cec: "Queens Village, NY resident Stanley S Scotland's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Stanley S Scotland — New York, 1-15-41329


ᐅ Anderson Nicole Scott, New York

Address: 21001 109th Ave Queens Village, NY 11429-1445

Brief Overview of Bankruptcy Case 1-15-44971-cec: "Anderson Nicole Scott's bankruptcy, initiated in October 2015 and concluded by Jan 28, 2016 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anderson Nicole Scott — New York, 1-15-44971


ᐅ Chandra Seenarraine, New York

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

Concise Description of Bankruptcy Case 1-15-44475-ess7: "Queens Village, NY resident Chandra Seenarraine's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Chandra Seenarraine — New York, 1-15-44475


ᐅ Lawrence R Serna, New York

Address: 9405 222nd St Apt 2L Queens Village, NY 11428-2004

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42757-nhl: "The bankruptcy record of Lawrence R Serna from Queens Village, NY, shows a Chapter 7 case filed in 2015-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Lawrence R Serna — New York, 1-15-42757


ᐅ Ghazala Shah, New York

Address: 20619 Hillside Ave Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-10-40449-ess: "Queens Village, NY resident Ghazala Shah's 01.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Ghazala Shah — New York, 1-10-40449


ᐅ Saleem Hassan Shah, New York

Address: 8613 Range St Queens Village, NY 11427

Bankruptcy Case 1-11-45711-jbr Summary: "In Queens Village, NY, Saleem Hassan Shah filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Saleem Hassan Shah — New York, 1-11-45711


ᐅ Surujdai Shaka, New York

Address: 9312 212th St Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43235-ess: "Surujdai Shaka's bankruptcy, initiated in 2013-05-28 and concluded by Sep 4, 2013 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Surujdai Shaka — New York, 1-13-43235


ᐅ Prabodh Sharma, New York

Address: 8940 Pontiac St # 2 Queens Village, NY 11427-2730

Bankruptcy Case 1-16-42000-ess Summary: "The bankruptcy filing by Prabodh Sharma, undertaken in 05/07/2016 in Queens Village, NY under Chapter 7, concluded with discharge in Aug 5, 2016 after liquidating assets."
Prabodh Sharma — New York, 1-16-42000


ᐅ Rakesh K Sharma, New York

Address: 8672 Musket St Queens Village, NY 11427-2718

Brief Overview of Bankruptcy Case 1-2014-44294-ess: "The bankruptcy filing by Rakesh K Sharma, undertaken in 2014-08-21 in Queens Village, NY under Chapter 7, concluded with discharge in Nov 19, 2014 after liquidating assets."
Rakesh K Sharma — New York, 1-2014-44294


ᐅ Prophete Yolanda Shaw, New York

Address: 21229 Hillside Ave Apt 2 Queens Village, NY 11427

Bankruptcy Case 1-10-49079-ess Summary: "Queens Village, NY resident Prophete Yolanda Shaw's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-17."
Prophete Yolanda Shaw — New York, 1-10-49079


ᐅ Lisa R Shaw, New York

Address: 21520 Murdock Ave Queens Village, NY 11429

Bankruptcy Case 1-13-46687-ess Overview: "Queens Village, NY resident Lisa R Shaw's 11.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-13."
Lisa R Shaw — New York, 1-13-46687


ᐅ Anthony Shim, New York

Address: 8231 Country Pointe Cir # 2 Queens Village, NY 11427-3003

Concise Description of Bankruptcy Case 1-14-40270-nhl7: "Anthony Shim's Chapter 7 bankruptcy, filed in Queens Village, NY in 2014-01-23, led to asset liquidation, with the case closing in 04.23.2014."
Anthony Shim — New York, 1-14-40270


ᐅ Ahalia S Sibblies, New York

Address: 8660 208th St Apt 2D Queens Village, NY 11427-2905

Bankruptcy Case 1-15-43865-ess Overview: "The bankruptcy record of Ahalia S Sibblies from Queens Village, NY, shows a Chapter 7 case filed in 08/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-19."
Ahalia S Sibblies — New York, 1-15-43865


ᐅ Saba Siddiqui, New York

Address: 9464 220th St Queens Village, NY 11428

Bankruptcy Case 1-11-49563-jf Overview: "Queens Village, NY resident Saba Siddiqui's 2011-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Saba Siddiqui — New York, 1-11-49563-jf


ᐅ Gloria Simmons, New York

Address: 8944 218th Pl Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40187-cec: "The case of Gloria Simmons in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Simmons — New York, 1-10-40187


ᐅ Stephanie Sinai, New York

Address: 8210 214th St Queens Village, NY 11427

Concise Description of Bankruptcy Case 1-10-40337-ess7: "Queens Village, NY resident Stephanie Sinai's 2010-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Stephanie Sinai — New York, 1-10-40337


ᐅ Remuka Singh, New York

Address: 10448 Francis Lewis Blvd Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-10-47873-jbr7: "The bankruptcy record of Remuka Singh from Queens Village, NY, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Remuka Singh — New York, 1-10-47873


ᐅ Viola Singh, New York

Address: 21034 Grand Central Pkwy Apt 2A Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-09-50635-jf: "In a Chapter 7 bankruptcy case, Viola Singh from Queens Village, NY, saw her proceedings start in 12.01.2009 and complete by March 9, 2010, involving asset liquidation."
Viola Singh — New York, 1-09-50635-jf


ᐅ Davanan Singh, New York

Address: 9012 215th St Queens Village, NY 11428

Bankruptcy Case 1-11-45368-jf Overview: "Davanan Singh's Chapter 7 bankruptcy, filed in Queens Village, NY in 06.23.2011, led to asset liquidation, with the case closing in 09.28.2011."
Davanan Singh — New York, 1-11-45368-jf


ᐅ Zorina Singh, New York

Address: 8845 212th Pl Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44798-ess: "The case of Zorina Singh in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zorina Singh — New York, 1-11-44798


ᐅ Sarwan Singh, New York

Address: 23217 Hillside Ave Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-10-45865-cec: "Sarwan Singh's Chapter 7 bankruptcy, filed in Queens Village, NY in June 22, 2010, led to asset liquidation, with the case closing in 09/28/2010."
Sarwan Singh — New York, 1-10-45865


ᐅ Harry Singh, New York

Address: 8828 212th Pl Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47698-jf: "Harry Singh's bankruptcy, initiated in August 2010 and concluded by 2010-12-07 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Singh — New York, 1-10-47698-jf


ᐅ Piara Singh, New York

Address: 9258 215th Pl Queens Village, NY 11428-1233

Bankruptcy Case 1-16-42063-ess Summary: "In Queens Village, NY, Piara Singh filed for Chapter 7 bankruptcy in 2016-05-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2016."
Piara Singh — New York, 1-16-42063


ᐅ Shawn Benedict Singh, New York

Address: 9409 Francis Lewis Blvd Queens Village, NY 11428-1517

Bankruptcy Case 1-14-46143-cec Summary: "Shawn Benedict Singh's bankruptcy, initiated in 2014-12-04 and concluded by March 2015 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Benedict Singh — New York, 1-14-46143


ᐅ Rajandra Singh, New York

Address: 9918 222nd St Queens Village, NY 11429

Bankruptcy Case 1-12-42789-jf Overview: "The case of Rajandra Singh in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rajandra Singh — New York, 1-12-42789-jf


ᐅ Sukhdeep Singh, New York

Address: 8849 Sabre St Queens Village, NY 11427-2725

Bankruptcy Case 1-15-44486-nhl Summary: "Queens Village, NY resident Sukhdeep Singh's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2015."
Sukhdeep Singh — New York, 1-15-44486


ᐅ Jarnail Singh, New York

Address: 8971 217th St Queens Village, NY 11427

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41984-jf: "Jarnail Singh's Chapter 7 bankruptcy, filed in Queens Village, NY in 03/14/2011, led to asset liquidation, with the case closing in June 2011."
Jarnail Singh — New York, 1-11-41984-jf


ᐅ Bhagmattee Singh, New York

Address: 8980 Springfield Blvd Queens Village, NY 11427

Bankruptcy Case 1-10-46199-jf Overview: "In Queens Village, NY, Bhagmattee Singh filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Bhagmattee Singh — New York, 1-10-46199-jf


ᐅ Bhupinder Singh, New York

Address: 22176 91st Rd Queens Village, NY 11428

Bankruptcy Case 1-12-44973-cec Overview: "Bhupinder Singh's Chapter 7 bankruptcy, filed in Queens Village, NY in 07.07.2012, led to asset liquidation, with the case closing in 10/30/2012."
Bhupinder Singh — New York, 1-12-44973


ᐅ Morris Singletary, New York

Address: 22005 Hempstead Ave Apt 3 Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47105-cec: "Queens Village, NY resident Morris Singletary's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2014."
Morris Singletary — New York, 1-13-47105


ᐅ Alston Sirkissoon, New York

Address: 9404 Vanderveer St Queens Village, NY 11428

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46554-jf: "The case of Alston Sirkissoon in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alston Sirkissoon — New York, 1-10-46554-jf


ᐅ Srithas Sivalingham, New York

Address: 9331 224th St Fl 2ND Queens Village, NY 11428-1965

Brief Overview of Bankruptcy Case 1-14-45614-nhl: "The bankruptcy filing by Srithas Sivalingham, undertaken in November 4, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Srithas Sivalingham — New York, 1-14-45614


ᐅ John M Slimmer, New York

Address: 9015 Borkel Pl Apt 2B Queens Village, NY 11428-1308

Bankruptcy Case 1-14-45760-cec Summary: "In a Chapter 7 bankruptcy case, John M Slimmer from Queens Village, NY, saw their proceedings start in 11/12/2014 and complete by 2015-02-10, involving asset liquidation."
John M Slimmer — New York, 1-14-45760


ᐅ Claudette Small, New York

Address: 21621 113th Dr Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-10-46461-jbr7: "In a Chapter 7 bankruptcy case, Claudette Small from Queens Village, NY, saw her proceedings start in July 9, 2010 and complete by 2010-10-14, involving asset liquidation."
Claudette Small — New York, 1-10-46461


ᐅ Verita Small, New York

Address: 21928 112th Ave Queens Village, NY 11429

Bankruptcy Case 1-11-47649-cec Overview: "Queens Village, NY resident Verita Small's 2011-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 26, 2011."
Verita Small — New York, 1-11-47649


ᐅ Willette R Smith, New York

Address: 8951 211th St Queens Village, NY 11427

Bankruptcy Case 1-11-40891-jbr Overview: "Willette R Smith's bankruptcy, initiated in 2011-02-08 and concluded by May 2011 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willette R Smith — New York, 1-11-40891


ᐅ Paul Smith, New York

Address: 22322 112th Ave Queens Village, NY 11429-2830

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41466-cec: "In a Chapter 7 bankruptcy case, Paul Smith from Queens Village, NY, saw their proceedings start in 2016-04-06 and complete by Jul 5, 2016, involving asset liquidation."
Paul Smith — New York, 1-16-41466


ᐅ Lorraine Smith, New York

Address: 8639 208th St Apt 2H Queens Village, NY 11427-1640

Concise Description of Bankruptcy Case 1-16-42226-ess7: "The bankruptcy record of Lorraine Smith from Queens Village, 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 August 18, 2016."
Lorraine Smith — New York, 1-16-42226


ᐅ Diana Soares, New York

Address: 10608 215th St Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50052-jf: "In a Chapter 7 bankruptcy case, Diana Soares from Queens Village, NY, saw her proceedings start in 11.12.2009 and complete by 02.23.2010, involving asset liquidation."
Diana Soares — New York, 1-09-50052-jf


ᐅ Florence M Sobers, New York

Address: 9935 213th St Queens Village, NY 11429-1151

Bankruptcy Case 1-15-44464-cec Summary: "Queens Village, NY resident Florence M Sobers's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015."
Florence M Sobers — New York, 1-15-44464


ᐅ Karl A Sobers, New York

Address: 9935 213th St Queens Village, NY 11429-1151

Bankruptcy Case 1-15-44464-cec Summary: "Karl A Sobers's bankruptcy, initiated in Sep 30, 2015 and concluded by 2015-12-29 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl A Sobers — New York, 1-15-44464


ᐅ Ramphal Sobin, New York

Address: 22038 99th Ave Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-10-50722-ess7: "The bankruptcy filing by Ramphal Sobin, undertaken in Nov 15, 2010 in Queens Village, NY under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Ramphal Sobin — New York, 1-10-50722


ᐅ Iris P Soliz, New York

Address: 8920 Pontiac St Fl 2ND Queens Village, NY 11427-2730

Brief Overview of Bankruptcy Case 1-2014-41515-nhl: "Iris P Soliz's bankruptcy, initiated in Mar 28, 2014 and concluded by Jun 26, 2014 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris P Soliz — New York, 1-2014-41515


ᐅ Deokie Soobryan, New York

Address: 8906 210th St Queens Village, NY 11427-2227

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44150-cec: "The bankruptcy record of Deokie Soobryan from Queens Village, NY, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-12."
Deokie Soobryan — New York, 1-14-44150


ᐅ Rakesh Sookah, New York

Address: 8950 212th St Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-09-48517-cec: "The bankruptcy filing by Rakesh Sookah, undertaken in 09/30/2009 in Queens Village, NY under Chapter 7, concluded with discharge in 2010-01-07 after liquidating assets."
Rakesh Sookah — New York, 1-09-48517


ᐅ Marlon Sookdeo, New York

Address: 8926 208th St Queens Village, NY 11427

Bankruptcy Case 1-10-43929-jf Overview: "In Queens Village, NY, Marlon Sookdeo filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2010."
Marlon Sookdeo — New York, 1-10-43929-jf


ᐅ Mireille Souvenir, New York

Address: 9018 216th St Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-12-47412-nhl: "Mireille Souvenir's Chapter 7 bankruptcy, filed in Queens Village, NY in October 2012, led to asset liquidation, with the case closing in 01.26.2013."
Mireille Souvenir — New York, 1-12-47412


ᐅ Elliot Spiegelman, New York

Address: 8035 Springfield Blvd Apt 6D Queens Village, NY 11427-1208

Bankruptcy Case 1-14-40577-nhl Summary: "The bankruptcy record of Elliot Spiegelman from Queens Village, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2014."
Elliot Spiegelman — New York, 1-14-40577


ᐅ Sean Springer, New York

Address: 21702 103rd Ave Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-11-41398-jbr: "The bankruptcy filing by Sean Springer, undertaken in 02/25/2011 in Queens Village, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Sean Springer — New York, 1-11-41398


ᐅ Meeradevi Srithas, New York

Address: 9331 224th St Fl 2ND Queens Village, NY 11428-1965

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45614-nhl: "In Queens Village, NY, Meeradevi Srithas filed for Chapter 7 bankruptcy in 2014-11-04. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2015."
Meeradevi Srithas — New York, 1-14-45614


ᐅ Hill Steve A St, New York

Address: 22438 92nd Rd Queens Village, NY 11428

Bankruptcy Case 1-11-40441-jf Summary: "The bankruptcy filing by Hill Steve A St, undertaken in 01.24.2011 in Queens Village, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Hill Steve A St — New York, 1-11-40441-jf


ᐅ Sr Jeffery A Staten, New York

Address: 22120 113th Dr Queens Village, NY 11429

Bankruptcy Case 1-11-43485-cec Summary: "In Queens Village, NY, Sr Jeffery A Staten filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Sr Jeffery A Staten — New York, 1-11-43485


ᐅ James C Steele, New York

Address: 20930 86th Dr Apt 1H Queens Village, NY 11427-1532

Concise Description of Bankruptcy Case 1-14-45984-cec7: "Queens Village, NY resident James C Steele's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
James C Steele — New York, 1-14-45984


ᐅ Mahonie Stephens, New York

Address: 22525 Murdock Ave Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-09-48591-jf7: "Queens Village, NY resident Mahonie Stephens's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2010."
Mahonie Stephens — New York, 1-09-48591-jf


ᐅ Vibert Stephens, New York

Address: 10611 215th St Queens Village, NY 11429

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50541-jf: "Queens Village, NY resident Vibert Stephens's 2010-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2011."
Vibert Stephens — New York, 1-10-50541-jf


ᐅ Ann Marie Stratton, New York

Address: 8740 Francis Lewis Blvd Apt A76 Queens Village, NY 11427

Brief Overview of Bankruptcy Case 1-11-41054-jbr: "The case of Ann Marie Stratton in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Marie Stratton — New York, 1-11-41054


ᐅ Nikia Stubbs, New York

Address: 22142 112th Ave Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-10-46556-ess: "In a Chapter 7 bankruptcy case, Nikia Stubbs from Queens Village, NY, saw her proceedings start in Jul 12, 2010 and complete by Nov 4, 2010, involving asset liquidation."
Nikia Stubbs — New York, 1-10-46556


ᐅ Dionne Swaby, New York

Address: 10426 216th St Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-10-43570-cec7: "In a Chapter 7 bankruptcy case, Dionne Swaby from Queens Village, NY, saw her proceedings start in 2010-04-23 and complete by 08/16/2010, involving asset liquidation."
Dionne Swaby — New York, 1-10-43570


ᐅ Adriana Tabares, New York

Address: 9042 Francis Lewis Blvd Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-11-48049-jf: "Adriana Tabares's bankruptcy, initiated in 09/21/2011 and concluded by 01/24/2012 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Tabares — New York, 1-11-48049-jf


ᐅ Alex Tejada, New York

Address: 8027 217th St Queens Village, NY 11427

Bankruptcy Case 1-11-46605-cec Overview: "In a Chapter 7 bankruptcy case, Alex Tejada from Queens Village, NY, saw their proceedings start in 07.29.2011 and complete by November 2011, involving asset liquidation."
Alex Tejada — New York, 1-11-46605


ᐅ Ruben Telemaco, New York

Address: 9407 222nd St Apt 2P Queens Village, NY 11428

Bankruptcy Case 1-10-51273-jf Summary: "In Queens Village, NY, Ruben Telemaco filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Ruben Telemaco — New York, 1-10-51273-jf


ᐅ Marie Tempesta, New York

Address: 23218 88th Ave Queens Village, NY 11427

Bankruptcy Case 1-09-50203-dem Overview: "The bankruptcy filing by Marie Tempesta, undertaken in 2009-11-18 in Queens Village, NY under Chapter 7, concluded with discharge in Feb 23, 2010 after liquidating assets."
Marie Tempesta — New York, 1-09-50203


ᐅ Laferne Thomas, New York

Address: 10446 214th St Queens Village, NY 11429

Bankruptcy Case 1-11-48659-ess Overview: "Queens Village, NY resident Laferne Thomas's 2011-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Laferne Thomas — New York, 1-11-48659


ᐅ Rachel Thomas, New York

Address: 10423 207th St Queens Village, NY 11429-1406

Bankruptcy Case 1-16-42689-ess Summary: "Rachel Thomas's Chapter 7 bankruptcy, filed in Queens Village, NY in Jun 20, 2016, led to asset liquidation, with the case closing in 09.18.2016."
Rachel Thomas — New York, 1-16-42689


ᐅ Ninan Thomas, New York

Address: 9476 Springfield Blvd Queens Village, NY 11428-2146

Bankruptcy Case 1-14-46367-cec Summary: "Ninan Thomas's Chapter 7 bankruptcy, filed in Queens Village, NY in December 19, 2014, led to asset liquidation, with the case closing in 03/19/2015."
Ninan Thomas — New York, 1-14-46367


ᐅ Jerome F Thomas, New York

Address: 21609 104th Ave Queens Village, NY 11429

Bankruptcy Case 1-13-42314-cec Overview: "The case of Jerome F Thomas in Queens Village, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome F Thomas — New York, 1-13-42314


ᐅ Eric Thomas, New York

Address: 22410 Jamaica Ave Lbby 2 Queens Village, NY 11428

Bankruptcy Case 1-10-51930-jf Summary: "Queens Village, NY resident Eric Thomas's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2011."
Eric Thomas — New York, 1-10-51930-jf


ᐅ Delille J Thomas, New York

Address: 10434 209th St Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-12-43184-ess7: "The bankruptcy record of Delille J Thomas from Queens Village, NY, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2012."
Delille J Thomas — New York, 1-12-43184


ᐅ Ammini Thomas, New York

Address: 9476 Springfield Blvd Queens Village, NY 11428-2146

Bankruptcy Case 1-14-46367-cec Overview: "Ammini Thomas's bankruptcy, initiated in December 2014 and concluded by 03/19/2015 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ammini Thomas — New York, 1-14-46367


ᐅ Roger D Thomas, New York

Address: 10423 207th St Queens Village, NY 11429-1406

Bankruptcy Case 1-16-42689-ess Summary: "Roger D Thomas's bankruptcy, initiated in 06.20.2016 and concluded by 09/18/2016 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger D Thomas — New York, 1-16-42689


ᐅ Douglas Dorian A Thorpe, New York

Address: 22135 103rd Ave Queens Village, NY 11429

Bankruptcy Case 1-12-42390-nhl Summary: "Douglas Dorian A Thorpe's bankruptcy, initiated in 2012-03-31 and concluded by Jul 24, 2012 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Dorian A Thorpe — New York, 1-12-42390


ᐅ Amanda Thrasher, New York

Address: 11141 Colfax St Queens Village, NY 11429

Bankruptcy Case 1-10-46988-ess Summary: "The bankruptcy filing by Amanda Thrasher, undertaken in 2010-07-24 in Queens Village, NY under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Amanda Thrasher — New York, 1-10-46988


ᐅ Nely Tito, New York

Address: 9136 220th St Queens Village, NY 11428-1358

Concise Description of Bankruptcy Case 1-15-42947-ess7: "Nely Tito's Chapter 7 bankruptcy, filed in Queens Village, NY in 2015-06-24, led to asset liquidation, with the case closing in 2015-09-22."
Nely Tito — New York, 1-15-42947


ᐅ Walker Carleen C Titus, New York

Address: 11130 Witthoff Ave Queens Village, NY 11429

Bankruptcy Case 1-13-45883-cec Summary: "In Queens Village, NY, Walker Carleen C Titus filed for Chapter 7 bankruptcy in 2013-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2014."
Walker Carleen C Titus — New York, 1-13-45883


ᐅ Joseph Torcasso, New York

Address: 22410 Jamaica Ave Apt 2E Queens Village, NY 11428

Brief Overview of Bankruptcy Case 1-10-51650-cec: "Joseph Torcasso's bankruptcy, initiated in December 14, 2010 and concluded by April 2011 in Queens Village, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Torcasso — New York, 1-10-51650


ᐅ Lisa M Trotman, New York

Address: 11207 Colfax St Queens Village, NY 11429

Concise Description of Bankruptcy Case 1-13-44441-nhl7: "Lisa M Trotman's Chapter 7 bankruptcy, filed in Queens Village, NY in July 2013, led to asset liquidation, with the case closing in 10.28.2013."
Lisa M Trotman — New York, 1-13-44441


ᐅ Seymour Trotman, New York

Address: 20934 86th Dr Queens Village, NY 11427-1538

Concise Description of Bankruptcy Case 1-14-41268-nhl7: "The bankruptcy filing by Seymour Trotman, undertaken in Mar 20, 2014 in Queens Village, NY under Chapter 7, concluded with discharge in Jun 18, 2014 after liquidating assets."
Seymour Trotman — New York, 1-14-41268


ᐅ Emilio A Trotman, New York

Address: 11207 Colfax St Queens Village, NY 11429

Brief Overview of Bankruptcy Case 1-11-49644-jf: "In a Chapter 7 bankruptcy case, Emilio A Trotman from Queens Village, NY, saw his proceedings start in 11.15.2011 and complete by 02.22.2012, involving asset liquidation."
Emilio A Trotman — New York, 1-11-49644-jf