personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Ozone Park, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Ehab H Abdallah, New York

Address: 12010 111th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-11-40506-cec Summary: "Ehab H Abdallah's bankruptcy, initiated in January 2011 and concluded by May 20, 2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ehab H Abdallah — New York, 1-11-40506


ᐅ Shanaz Abdulrahaman, New York

Address: 12104 111th Ave South Ozone Park, NY 11420-1414

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45789-cec: "In South Ozone Park, NY, Shanaz Abdulrahaman filed for Chapter 7 bankruptcy in 12.30.2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Shanaz Abdulrahaman — New York, 1-15-45789


ᐅ Iman Abualia, New York

Address: 15028 125th St Apt 2F South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47132-ess: "In a Chapter 7 bankruptcy case, Iman Abualia from South Ozone Park, NY, saw their proceedings start in 07/28/2010 and complete by 11.20.2010, involving asset liquidation."
Iman Abualia — New York, 1-10-47132


ᐅ Fathl M Abushar, New York

Address: 13220 Rockaway Blvd South Ozone Park, NY 11420

Bankruptcy Case 1-12-42924-ess Overview: "In a Chapter 7 bankruptcy case, Fathl M Abushar from South Ozone Park, NY, saw their proceedings start in Apr 23, 2012 and complete by Aug 16, 2012, involving asset liquidation."
Fathl M Abushar — New York, 1-12-42924


ᐅ Radwan Abusheer, New York

Address: 13305 Sutter Ave South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-45577-jbr: "Radwan Abusheer's bankruptcy, initiated in June 2010 and concluded by 2010-10-05 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Radwan Abusheer — New York, 1-10-45577


ᐅ Michele R Adams, New York

Address: 13034 Van Wyck Expy South Ozone Park, NY 11420

Bankruptcy Case 1-11-48790-cec Summary: "In South Ozone Park, NY, Michele R Adams filed for Chapter 7 bankruptcy in 2011-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2012."
Michele R Adams — New York, 1-11-48790


ᐅ Airat Temitayo Adejobi, New York

Address: 13039 148th St South Ozone Park, NY 11436-2316

Brief Overview of Bankruptcy Case 1-08-42518-jf: "Airat Temitayo Adejobi's South Ozone Park, NY bankruptcy under Chapter 13 in 04/25/2008 led to a structured repayment plan, successfully discharged in May 24, 2013."
Airat Temitayo Adejobi — New York, 1-08-42518-jf


ᐅ Louann Agtarap, New York

Address: 11612 109th Ave Fl 2 South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-50964-jf: "Louann Agtarap's bankruptcy, initiated in 2010-11-22 and concluded by 03.01.2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louann Agtarap — New York, 1-10-50964-jf


ᐅ Polly Ajodha, New York

Address: 12120 109th Ave South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-12-44534-ess7: "The bankruptcy filing by Polly Ajodha, undertaken in 2012-06-20 in South Ozone Park, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Polly Ajodha — New York, 1-12-44534


ᐅ Jahura Begum Akhond, New York

Address: 10928 134th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41340-jf: "The bankruptcy record of Jahura Begum Akhond from South Ozone Park, NY, shows a Chapter 7 case filed in 03.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2013."
Jahura Begum Akhond — New York, 1-13-41340-jf


ᐅ Simone Ali, New York

Address: 12819 N Conduit Ave South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50200-ess: "The bankruptcy record of Simone Ali from South Ozone Park, NY, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-20."
Simone Ali — New York, 1-10-50200


ᐅ Grace Ali, New York

Address: 11130 112th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-44041-jf: "South Ozone Park, NY resident Grace Ali's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2011."
Grace Ali — New York, 1-11-44041-jf


ᐅ Afraz Ali, New York

Address: 11148 132nd St South Ozone Park, NY 11420

Bankruptcy Case 1-13-40199-nhl Summary: "In a Chapter 7 bankruptcy case, Afraz Ali from South Ozone Park, NY, saw their proceedings start in 01.12.2013 and complete by 04/21/2013, involving asset liquidation."
Afraz Ali — New York, 1-13-40199


ᐅ Ozmat Ali, New York

Address: 10926 122nd St South Ozone Park, NY 11420

Bankruptcy Case 1-11-44490-jbr Overview: "Ozmat Ali's bankruptcy, initiated in 05.25.2011 and concluded by 2011-09-17 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ozmat Ali — New York, 1-11-44490


ᐅ Basheer Ally, New York

Address: 10937 122nd St South Ozone Park, NY 11420

Bankruptcy Case 1-13-42117-ess Summary: "The bankruptcy filing by Basheer Ally, undertaken in Apr 10, 2013 in South Ozone Park, NY under Chapter 7, concluded with discharge in 07/18/2013 after liquidating assets."
Basheer Ally — New York, 1-13-42117


ᐅ Aftab Ahmad Alrasheed, New York

Address: 13010 109th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-12-45115-nhl Overview: "Aftab Ahmad Alrasheed's bankruptcy, initiated in July 16, 2012 and concluded by November 8, 2012 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aftab Ahmad Alrasheed — New York, 1-12-45115


ᐅ Antonio Alston, New York

Address: 11504 150th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-10-47420-cec Summary: "Antonio Alston's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2010-08-04, led to asset liquidation, with the case closing in November 27, 2010."
Antonio Alston — New York, 1-10-47420


ᐅ Garzon Xavier Altamirano, New York

Address: 13020 Lefferts Blvd South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-49285-ess: "In a Chapter 7 bankruptcy case, Garzon Xavier Altamirano from South Ozone Park, NY, saw his proceedings start in 09/30/2010 and complete by January 23, 2011, involving asset liquidation."
Garzon Xavier Altamirano — New York, 1-10-49285


ᐅ Felipe Alva, New York

Address: 13502 118th St Apt 2B South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 10-11959-smb: "The bankruptcy filing by Felipe Alva, undertaken in Apr 14, 2010 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2010-08-07 after liquidating assets."
Felipe Alva — New York, 10-11959


ᐅ Lizette Michelle Alvia, New York

Address: 12819 Gotham Rd South Ozone Park, NY 11420

Bankruptcy Case 1-11-43571-jf Overview: "Lizette Michelle Alvia's Chapter 7 bankruptcy, filed in South Ozone Park, NY in April 2011, led to asset liquidation, with the case closing in 2011-08-21."
Lizette Michelle Alvia — New York, 1-11-43571-jf


ᐅ Maureen Anderson, New York

Address: 12076 132nd St Apt 1 South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-46968-jf7: "South Ozone Park, NY resident Maureen Anderson's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Maureen Anderson — New York, 1-10-46968-jf


ᐅ Jose V Andrade, New York

Address: 11526 Van Wyck Expy South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-12-44421-ess: "Jose V Andrade's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 06.15.2012, led to asset liquidation, with the case closing in 10.08.2012."
Jose V Andrade — New York, 1-12-44421


ᐅ Elizabeth Andrade, New York

Address: 12014 115th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-10-47894-jf Overview: "Elizabeth Andrade's bankruptcy, initiated in Aug 20, 2010 and concluded by 12/13/2010 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Andrade — New York, 1-10-47894-jf


ᐅ Shaheed Anif, New York

Address: 10952 132nd St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46895-jf: "In South Ozone Park, NY, Shaheed Anif filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Shaheed Anif — New York, 1-10-46895-jf


ᐅ Joanne Antongiovanni, New York

Address: 13337 133rd St South Ozone Park, NY 11420

Bankruptcy Case 1-11-43219-ess Summary: "The bankruptcy filing by Joanne Antongiovanni, undertaken in 2011-04-18 in South Ozone Park, NY under Chapter 7, concluded with discharge in August 11, 2011 after liquidating assets."
Joanne Antongiovanni — New York, 1-11-43219


ᐅ Rodrigo Apostadero, New York

Address: 11542 115th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-12-48485-cec: "In a Chapter 7 bankruptcy case, Rodrigo Apostadero from South Ozone Park, NY, saw his proceedings start in 2012-12-17 and complete by 03/26/2013, involving asset liquidation."
Rodrigo Apostadero — New York, 1-12-48485


ᐅ Dropattie Arjune, New York

Address: 10901 125th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-46939-ess: "The case of Dropattie Arjune in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dropattie Arjune — New York, 1-11-46939


ᐅ Reginaldo Atanay, New York

Address: 11136 128th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-46961-ess Summary: "South Ozone Park, NY resident Reginaldo Atanay's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Reginaldo Atanay — New York, 1-10-46961


ᐅ Tyrone Ayers, New York

Address: 13219 Linden Blvd South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47190-cec: "The bankruptcy filing by Tyrone Ayers, undertaken in Jul 29, 2010 in South Ozone Park, NY under Chapter 7, concluded with discharge in November 21, 2010 after liquidating assets."
Tyrone Ayers — New York, 1-10-47190


ᐅ Luz E Babilonia, New York

Address: 11112 127th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-50409-cec7: "The bankruptcy filing by Luz E Babilonia, undertaken in 12/14/2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in Apr 7, 2012 after liquidating assets."
Luz E Babilonia — New York, 1-11-50409


ᐅ Cecilia Baboolal, New York

Address: 10918 Lefferts Blvd Apt C3 South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-12-42085-ess: "In a Chapter 7 bankruptcy case, Cecilia Baboolal from South Ozone Park, NY, saw her proceedings start in Mar 23, 2012 and complete by 2012-07-16, involving asset liquidation."
Cecilia Baboolal — New York, 1-12-42085


ᐅ Ramdular Baboolall, New York

Address: 11112 113th St Fl 2 South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-13-43023-nhl7: "The bankruptcy filing by Ramdular Baboolall, undertaken in 05.17.2013 in South Ozone Park, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Ramdular Baboolall — New York, 1-13-43023


ᐅ Carol S Bacchus, New York

Address: 14927 114th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44837-jf: "The bankruptcy record of Carol S Bacchus from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2011."
Carol S Bacchus — New York, 1-11-44837-jf


ᐅ Deomatie Baksh, New York

Address: 10952 135th St South Ozone Park, NY 11420

Bankruptcy Case 1-13-43750-nhl Overview: "Deomatie Baksh's bankruptcy, initiated in June 19, 2013 and concluded by 2013-09-19 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deomatie Baksh — New York, 1-13-43750


ᐅ Hafeez Baksh, New York

Address: 11543 114th Pl South Ozone Park, NY 11420

Bankruptcy Case 1-10-48137-jf Summary: "The bankruptcy record of Hafeez Baksh from South Ozone Park, NY, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Hafeez Baksh — New York, 1-10-48137-jf


ᐅ Krishna J Baldeo, New York

Address: 15018 130th St South Ozone Park, NY 11420-4121

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41435-nhl: "The case of Krishna J Baldeo in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krishna J Baldeo — New York, 1-15-41435


ᐅ Nfn Baljinder, New York

Address: 12319 135th St South Ozone Park, NY 11420

Bankruptcy Case 1-09-48549-dem Overview: "Nfn Baljinder's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2009-09-30, led to asset liquidation, with the case closing in Jan 7, 2010."
Nfn Baljinder — New York, 1-09-48549


ᐅ Amrika Meenawatie Ballyram, New York

Address: 13017 125th St South Ozone Park, NY 11420-2715

Bankruptcy Case 1-14-45653-ess Overview: "In South Ozone Park, NY, Amrika Meenawatie Ballyram filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2015."
Amrika Meenawatie Ballyram — New York, 1-14-45653


ᐅ Geerieraj Balroop, New York

Address: PO Box 200566 South Ozone Park, NY 11420-0566

Bankruptcy Case 1-15-41450-nhl Summary: "Geerieraj Balroop's bankruptcy, initiated in 04.01.2015 and concluded by Jun 30, 2015 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geerieraj Balroop — New York, 1-15-41450


ᐅ Balvir Banger, New York

Address: 12410 Sutter Ave South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44102-cec: "In a Chapter 7 bankruptcy case, Balvir Banger from South Ozone Park, NY, saw their proceedings start in 2011-05-14 and complete by Sep 6, 2011, involving asset liquidation."
Balvir Banger — New York, 1-11-44102


ᐅ Marjorie Adalicia Barrera, New York

Address: 11526 114th Pl South Ozone Park, NY 11420

Bankruptcy Case 1-11-42499-cec Summary: "The bankruptcy filing by Marjorie Adalicia Barrera, undertaken in 03.28.2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Marjorie Adalicia Barrera — New York, 1-11-42499


ᐅ Michael Bascom, New York

Address: 11971 130th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-50895-ess7: "The bankruptcy record of Michael Bascom from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2012."
Michael Bascom — New York, 1-11-50895


ᐅ Taramati Basdeo, New York

Address: 12608 135th Ave South Ozone Park, NY 11420-3318

Bankruptcy Case 1-15-42990-ess Summary: "In South Ozone Park, NY, Taramati Basdeo filed for Chapter 7 bankruptcy in 06.29.2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2015."
Taramati Basdeo — New York, 1-15-42990


ᐅ Totaram Basdeo, New York

Address: 11607 Lincoln St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-12-47114-cec7: "South Ozone Park, NY resident Totaram Basdeo's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2013."
Totaram Basdeo — New York, 1-12-47114


ᐅ Caroline Batista, New York

Address: 12922 135th Pl South Ozone Park, NY 11420

Bankruptcy Case 1-11-40218-ess Summary: "South Ozone Park, NY resident Caroline Batista's 01/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2011."
Caroline Batista — New York, 1-11-40218


ᐅ Ebony Bayne, New York

Address: 11711 134th St South Ozone Park, NY 11420-3004

Bankruptcy Case 1-15-44744-nhl Summary: "South Ozone Park, NY resident Ebony Bayne's 2015-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-17."
Ebony Bayne — New York, 1-15-44744


ᐅ Jagjit S Bedi, New York

Address: 11105 113th St South Ozone Park, NY 11420-1122

Bankruptcy Case 1-15-40708-nhl Overview: "The bankruptcy record of Jagjit S Bedi from South Ozone Park, NY, shows a Chapter 7 case filed in 2015-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2015."
Jagjit S Bedi — New York, 1-15-40708


ᐅ Meenu Bedi, New York

Address: 11105 113th St South Ozone Park, NY 11420-1122

Bankruptcy Case 1-15-40708-nhl Overview: "The case of Meenu Bedi in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meenu Bedi — New York, 1-15-40708


ᐅ Eric Beharry, New York

Address: 13038 129th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51396-cec: "Eric Beharry's Chapter 7 bankruptcy, filed in South Ozone Park, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-31."
Eric Beharry — New York, 1-09-51396


ᐅ Sarojmatie Beharry, New York

Address: 12604 111th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-13-42075-ess Overview: "Sarojmatie Beharry's bankruptcy, initiated in 2013-04-09 and concluded by Jul 17, 2013 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarojmatie Beharry — New York, 1-13-42075


ᐅ Washington Bennett, New York

Address: 13544 115th St South Ozone Park, NY 11420-3613

Brief Overview of Bankruptcy Case 1-14-41373-ess: "South Ozone Park, NY resident Washington Bennett's 03/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Washington Bennett — New York, 1-14-41373


ᐅ Desrine Bennett, New York

Address: 11701 Sutter Ave South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42462-ess: "In South Ozone Park, NY, Desrine Bennett filed for Chapter 7 bankruptcy in Apr 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Desrine Bennett — New York, 1-13-42462


ᐅ Anuradha Bhagwandi, New York

Address: 11515 126th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-44398-jbr: "The bankruptcy record of Anuradha Bhagwandi from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2011."
Anuradha Bhagwandi — New York, 1-11-44398


ᐅ Nandanee Bhudu, New York

Address: 11434 125th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-45707-jbr7: "Nandanee Bhudu's bankruptcy, initiated in June 2011 and concluded by Oct 12, 2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nandanee Bhudu — New York, 1-11-45707


ᐅ Mona Lisa Birbal, New York

Address: 12615 109th Ave South Ozone Park, NY 11420-1514

Bankruptcy Case 8:14-bk-15867-SC Summary: "The bankruptcy record of Mona Lisa Birbal from South Ozone Park, NY, shows a Chapter 7 case filed in September 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2014."
Mona Lisa Birbal — New York, 8:14-bk-15867-SC


ᐅ Trevor Amrit Birbal, New York

Address: 12615 109th Ave South Ozone Park, NY 11420-1514

Brief Overview of Bankruptcy Case 8:14-bk-15867-SC: "Trevor Amrit Birbal's bankruptcy, initiated in September 29, 2014 and concluded by Dec 28, 2014 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor Amrit Birbal — New York, 8:14-bk-15867-SC


ᐅ Chandi Bissondayal, New York

Address: 13011 121st St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-44759-ess: "Chandi Bissondayal's bankruptcy, initiated in 05.24.2010 and concluded by 2010-09-16 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chandi Bissondayal — New York, 1-10-44759


ᐅ Preamchand Bissoonchand, New York

Address: 12914 135th Pl Bsmt South Ozone Park, NY 11420-3544

Concise Description of Bankruptcy Case 1-15-43360-nhl7: "The bankruptcy filing by Preamchand Bissoonchand, undertaken in 07/24/2015 in South Ozone Park, NY under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
Preamchand Bissoonchand — New York, 1-15-43360


ᐅ Linden Blackman, New York

Address: 12360 147th St South Ozone Park, NY 11436-1628

Brief Overview of Bankruptcy Case 1-15-45271-nhl: "The bankruptcy record of Linden Blackman from South Ozone Park, NY, shows a Chapter 7 case filed in 11.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Linden Blackman — New York, 1-15-45271


ᐅ Nellie J Blades, New York

Address: 11718 125th St South Ozone Park, NY 11420-2730

Concise Description of Bankruptcy Case 1-16-41457-cec7: "The case of Nellie J Blades in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie J Blades — New York, 1-16-41457


ᐅ Tenesha Blades, New York

Address: 13304 Sutter Ave South Ozone Park, NY 11420-3031

Concise Description of Bankruptcy Case 1-15-44898-cec7: "Tenesha Blades's bankruptcy, initiated in October 29, 2015 and concluded by January 2016 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tenesha Blades — New York, 1-15-44898


ᐅ Tracy Blake, New York

Address: 12519 116th Ave South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47564-jf: "In South Ozone Park, NY, Tracy Blake filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-07."
Tracy Blake — New York, 1-11-47564-jf


ᐅ Gregory Blenner, New York

Address: 11614 111th Ave South Ozone Park, NY 11420-1207

Bankruptcy Case 1-2014-44168-ess Summary: "Gregory Blenner's bankruptcy, initiated in 2014-08-14 and concluded by November 12, 2014 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Blenner — New York, 1-2014-44168


ᐅ Avrill Blondell, New York

Address: 11424 133rd St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47251-jf: "In a Chapter 7 bankruptcy case, Avrill Blondell from South Ozone Park, NY, saw their proceedings start in 10.12.2012 and complete by 2013-01-19, involving asset liquidation."
Avrill Blondell — New York, 1-12-47251-jf


ᐅ Beatrice A Bokouin, New York

Address: 11207 Rockaway Blvd South Ozone Park, NY 11420-1031

Snapshot of U.S. Bankruptcy Proceeding Case 14-19700: "South Ozone Park, NY resident Beatrice A Bokouin's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-14."
Beatrice A Bokouin — New York, 14-19700


ᐅ Chetram Boodhoo, New York

Address: 11746 124th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-09-48327-jf: "South Ozone Park, NY resident Chetram Boodhoo's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2010."
Chetram Boodhoo — New York, 1-09-48327-jf


ᐅ Marlon Boodoo, New York

Address: 10938 126th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-09-49998-cec: "Marlon Boodoo's bankruptcy, initiated in November 12, 2009 and concluded by February 2010 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlon Boodoo — New York, 1-09-49998


ᐅ Ruvin Boodoo, New York

Address: 11129 128th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-51410-ess Summary: "In a Chapter 7 bankruptcy case, Ruvin Boodoo from South Ozone Park, NY, saw their proceedings start in December 6, 2010 and complete by March 15, 2011, involving asset liquidation."
Ruvin Boodoo — New York, 1-10-51410


ᐅ Vidya Boodram, New York

Address: 11607 109th Ave South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-48640-cec7: "Vidya Boodram's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 09.13.2010, led to asset liquidation, with the case closing in 2010-12-14."
Vidya Boodram — New York, 1-10-48640


ᐅ Tracy Boone, New York

Address: 11525 122nd St South Ozone Park, NY 11420-2511

Concise Description of Bankruptcy Case 1-08-41087-cec7: "The bankruptcy record for Tracy Boone from South Ozone Park, NY, under Chapter 13, filed in 02.27.2008, involved setting up a repayment plan, finalized by Apr 8, 2013."
Tracy Boone — New York, 1-08-41087


ᐅ Dexter A Bradshaw, New York

Address: 11612 109th Ave South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48587-dem: "The bankruptcy filing by Dexter A Bradshaw, undertaken in 09.30.2009 in South Ozone Park, NY under Chapter 7, concluded with discharge in January 7, 2010 after liquidating assets."
Dexter A Bradshaw — New York, 1-09-48587


ᐅ Marlon Branker, New York

Address: 13528 115th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44341-jf: "In a Chapter 7 bankruptcy case, Marlon Branker from South Ozone Park, NY, saw his proceedings start in 06/12/2012 and complete by 10/05/2012, involving asset liquidation."
Marlon Branker — New York, 1-12-44341-jf


ᐅ Sandra O Brathwaite, New York

Address: 11617 134th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-45365-jf: "Sandra O Brathwaite's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 06/23/2011, led to asset liquidation, with the case closing in 09/28/2011."
Sandra O Brathwaite — New York, 1-11-45365-jf


ᐅ Mohini Breland, New York

Address: 11701 127th St South Ozone Park, NY 11420-2807

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40585-cec: "South Ozone Park, NY resident Mohini Breland's 2015-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2015."
Mohini Breland — New York, 1-15-40585


ᐅ Paul Brew, New York

Address: 11656 Lincoln St South Ozone Park, NY 11420

Bankruptcy Case 1-10-43939-ess Summary: "The bankruptcy record of Paul Brew from South Ozone Park, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Paul Brew — New York, 1-10-43939


ᐅ Rajiv Brijraj, New York

Address: 11434 122nd St South Ozone Park, NY 11420

Bankruptcy Case 1-12-40192-jf Overview: "The bankruptcy filing by Rajiv Brijraj, undertaken in Jan 13, 2012 in South Ozone Park, NY under Chapter 7, concluded with discharge in April 17, 2012 after liquidating assets."
Rajiv Brijraj — New York, 1-12-40192-jf


ᐅ Perry M Brown, New York

Address: 11726 Van Wyck Expy South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41959-ess: "The bankruptcy filing by Perry M Brown, undertaken in March 13, 2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2011-06-24 after liquidating assets."
Perry M Brown — New York, 1-11-41959


ᐅ Bhojkumarie Budhu, New York

Address: 14949 128th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-13-44820-cec7: "Bhojkumarie Budhu's Chapter 7 bankruptcy, filed in South Ozone Park, NY in Aug 5, 2013, led to asset liquidation, with the case closing in 11/12/2013."
Bhojkumarie Budhu — New York, 1-13-44820


ᐅ James B Bundrige, New York

Address: 11620 130th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-42786-ess7: "The case of James B Bundrige in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Bundrige — New York, 1-11-42786


ᐅ Florence Butisingh, New York

Address: 12403 109th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-10-48987-ess Summary: "In a Chapter 7 bankruptcy case, Florence Butisingh from South Ozone Park, NY, saw her proceedings start in 2010-09-22 and complete by 2011-01-15, involving asset liquidation."
Florence Butisingh — New York, 1-10-48987


ᐅ Indrani Byragie, New York

Address: 13538 129th St South Ozone Park, NY 11420-3710

Concise Description of Bankruptcy Case 1-15-43852-ess7: "The bankruptcy filing by Indrani Byragie, undertaken in 08.21.2015 in South Ozone Park, NY under Chapter 7, concluded with discharge in 11.19.2015 after liquidating assets."
Indrani Byragie — New York, 1-15-43852


ᐅ Indranie Byragie, New York

Address: 13538 129th St South Ozone Park, NY 11420-3710

Bankruptcy Case 1-15-42957-ess Overview: "In South Ozone Park, NY, Indranie Byragie filed for Chapter 7 bankruptcy in 06.25.2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2015."
Indranie Byragie — New York, 1-15-42957


ᐅ Joselyn Caba, New York

Address: 11427 130th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-13-43034-ess: "Joselyn Caba's bankruptcy, initiated in May 18, 2013 and concluded by 08.25.2013 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joselyn Caba — New York, 1-13-43034


ᐅ Alfreda Cabbell, New York

Address: 12912 134th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-47116-cec7: "In South Ozone Park, NY, Alfreda Cabbell filed for Chapter 7 bankruptcy in Jul 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2010."
Alfreda Cabbell — New York, 1-10-47116


ᐅ Isaac Cameron, New York

Address: 12027 131st St South Ozone Park, NY 11420-2921

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40757-cec: "The bankruptcy record of Isaac Cameron from South Ozone Park, NY, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Isaac Cameron — New York, 1-16-40757


ᐅ Frazier Kasheena Campbell, New York

Address: 10935 111th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-47567-jbr Overview: "In a Chapter 7 bankruptcy case, Frazier Kasheena Campbell from South Ozone Park, NY, saw their proceedings start in August 2010 and complete by 2010-12-03, involving asset liquidation."
Frazier Kasheena Campbell — New York, 1-10-47567


ᐅ Norma C Castillo, New York

Address: 11917 111th Ave Apt 3D South Ozone Park, NY 11420

Bankruptcy Case 1-11-48549-jbr Overview: "Norma C Castillo's Chapter 7 bankruptcy, filed in South Ozone Park, NY in October 2011, led to asset liquidation, with the case closing in 01/10/2012."
Norma C Castillo — New York, 1-11-48549


ᐅ Ingrid A Castillo, New York

Address: 14950 123rd St Fl 2ND South Ozone Park, NY 11420-4106

Bankruptcy Case 1-2014-43795-cec Overview: "In a Chapter 7 bankruptcy case, Ingrid A Castillo from South Ozone Park, NY, saw her proceedings start in 2014-07-24 and complete by October 2014, involving asset liquidation."
Ingrid A Castillo — New York, 1-2014-43795


ᐅ Rajendra Chakravartie, New York

Address: 12004 135th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-41399-jf: "The case of Rajendra Chakravartie in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rajendra Chakravartie — New York, 1-10-41399-jf


ᐅ Jocelyn A Chance, New York

Address: 11613 135th St South Ozone Park, NY 11420-2221

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42590-nhl: "In South Ozone Park, NY, Jocelyn A Chance filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Jocelyn A Chance — New York, 1-2014-42590


ᐅ Lillian Contreras, New York

Address: 12502 116th Ave Fl 1 South Ozone Park, NY 11420-2638

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41344-nhl: "In a Chapter 7 bankruptcy case, Lillian Contreras from South Ozone Park, NY, saw her proceedings start in March 24, 2014 and complete by 2014-06-22, involving asset liquidation."
Lillian Contreras — New York, 1-14-41344


ᐅ Korean Cooper, New York

Address: 12015 135th Ave South Ozone Park, NY 11420-3210

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43300-cec: "Korean Cooper's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 06.27.2014, led to asset liquidation, with the case closing in 09.25.2014."
Korean Cooper — New York, 1-2014-43300


ᐅ Lucy Corbin, New York

Address: 11441 125th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49583-ess: "Lucy Corbin's bankruptcy, initiated in October 12, 2010 and concluded by Feb 4, 2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Corbin — New York, 1-10-49583


ᐅ Omar J Cortes, New York

Address: 11423 Sutter Ave South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-13-45896-ess: "In a Chapter 7 bankruptcy case, Omar J Cortes from South Ozone Park, NY, saw his proceedings start in Sep 27, 2013 and complete by 2014-01-04, involving asset liquidation."
Omar J Cortes — New York, 1-13-45896


ᐅ Hasena Cotto, New York

Address: 11766 125th St Apt B South Ozone Park, NY 11420-2730

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40840-cec: "South Ozone Park, NY resident Hasena Cotto's 02/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Hasena Cotto — New York, 1-15-40840


ᐅ Yvonne S Cox, New York

Address: 12075 131st St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-13-42504-cec7: "The case of Yvonne S Cox in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne S Cox — New York, 1-13-42504


ᐅ Annette Crews, New York

Address: 12318 133rd Ave South Ozone Park, NY 11420

Bankruptcy Case 1-13-42414-cec Summary: "The case of Annette Crews in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Crews — New York, 1-13-42414


ᐅ Vanessa Cruz, New York

Address: 10952 123rd St South Ozone Park, NY 11420

Bankruptcy Case 1-10-41201-dem Summary: "The bankruptcy record of Vanessa Cruz from South Ozone Park, NY, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Vanessa Cruz — New York, 1-10-41201


ᐅ Joselito Cruz, New York

Address: 10952 123rd St South Ozone Park, NY 11420-1424

Bankruptcy Case 1-14-43177-ess Summary: "The bankruptcy record of Joselito Cruz from South Ozone Park, NY, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2014."
Joselito Cruz — New York, 1-14-43177


ᐅ Victor Cuadra, New York

Address: 13532 120th St South Ozone Park, NY 11420

Bankruptcy Case 1-09-49588-jf Overview: "The bankruptcy record of Victor Cuadra from South Ozone Park, NY, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Victor Cuadra — New York, 1-09-49588-jf