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 Tiefany M Hinds, New York

Address: 12407 116th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-11-49034-ess Summary: "South Ozone Park, NY resident Tiefany M Hinds's October 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2012."
Tiefany M Hinds — New York, 1-11-49034


ᐅ Melissa Hinson, New York

Address: 13011 127th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-50691-ess7: "Melissa Hinson's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 11/13/2010, led to asset liquidation, with the case closing in 02.16.2011."
Melissa Hinson — New York, 1-10-50691


ᐅ Kenneth J Hoch, New York

Address: 11710 135th Ave South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-46698-ess: "The bankruptcy record of Kenneth J Hoch from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Kenneth J Hoch — New York, 1-11-46698


ᐅ Erick O Ibanez, New York

Address: 11115 112th St South Ozone Park, NY 11420-1025

Bankruptcy Case 1-2014-41882-ess Overview: "In South Ozone Park, NY, Erick O Ibanez filed for Chapter 7 bankruptcy in 04/17/2014. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2014."
Erick O Ibanez — New York, 1-2014-41882


ᐅ Glenda Ibanez, New York

Address: 11115 112th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-49510-jf7: "In a Chapter 7 bankruptcy case, Glenda Ibanez from South Ozone Park, NY, saw her proceedings start in 10.08.2010 and complete by January 2011, involving asset liquidation."
Glenda Ibanez — New York, 1-10-49510-jf


ᐅ Laurency Igusti, New York

Address: 13318 121st St South Ozone Park, NY 11420-3240

Bankruptcy Case 1-14-41145-ess Overview: "The bankruptcy filing by Laurency Igusti, undertaken in 2014-03-14 in South Ozone Park, NY under Chapter 7, concluded with discharge in 06/12/2014 after liquidating assets."
Laurency Igusti — New York, 1-14-41145


ᐅ Johnny M Isaac, New York

Address: 12242 134th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42368-ess: "In a Chapter 7 bankruptcy case, Johnny M Isaac from South Ozone Park, NY, saw their proceedings start in 2013-04-22 and complete by July 30, 2013, involving asset liquidation."
Johnny M Isaac — New York, 1-13-42368


ᐅ Rita Jackson, New York

Address: 13322 Hawtree Creek Rd South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45272-jf: "The bankruptcy filing by Rita Jackson, undertaken in July 20, 2012 in South Ozone Park, NY under Chapter 7, concluded with discharge in 11/12/2012 after liquidating assets."
Rita Jackson — New York, 1-12-45272-jf


ᐅ Rainee Jacobs, New York

Address: 11510 Van Wyck Expy South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-12-43952-ess7: "Rainee Jacobs's Chapter 7 bankruptcy, filed in South Ozone Park, NY in May 30, 2012, led to asset liquidation, with the case closing in 09/22/2012."
Rainee Jacobs — New York, 1-12-43952


ᐅ Ramchand Jagbir, New York

Address: 11964 130th St South Ozone Park, NY 11420-2943

Concise Description of Bankruptcy Case 1-15-44541-ess7: "Ramchand Jagbir's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 10/05/2015, led to asset liquidation, with the case closing in 2016-01-03."
Ramchand Jagbir — New York, 1-15-44541


ᐅ Janak Jagessar, New York

Address: 13137 131st St South Ozone Park, NY 11420

Bankruptcy Case 1-13-42148-cec Overview: "In a Chapter 7 bankruptcy case, Janak Jagessar from South Ozone Park, NY, saw their proceedings start in 04/12/2013 and complete by July 2013, involving asset liquidation."
Janak Jagessar — New York, 1-13-42148


ᐅ Chandrawatie Jaikaran, New York

Address: 12408 115th Ave South Ozone Park, NY 11420-2021

Concise Description of Bankruptcy Case 1-16-42871-ess7: "The bankruptcy record of Chandrawatie Jaikaran from South Ozone Park, NY, shows a Chapter 7 case filed in 06.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
Chandrawatie Jaikaran — New York, 1-16-42871


ᐅ Julie D Jainath, New York

Address: 11142 116th St South Ozone Park, NY 11420-1213

Brief Overview of Bankruptcy Case 1-16-42941-cec: "The bankruptcy record of Julie D Jainath from South Ozone Park, NY, shows a Chapter 7 case filed in 06/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Julie D Jainath — New York, 1-16-42941


ᐅ Dianne James, New York

Address: 11136 132nd St South Ozone Park, NY 11420-1711

Bankruptcy Case 1-15-41622-nhl Overview: "In a Chapter 7 bankruptcy case, Dianne James from South Ozone Park, NY, saw her proceedings start in April 13, 2015 and complete by Jul 12, 2015, involving asset liquidation."
Dianne James — New York, 1-15-41622


ᐅ Kadaya Lashawn James, New York

Address: 11540 130th St South Ozone Park, NY 11420-2626

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41678-nhl: "The case of Kadaya Lashawn James in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kadaya Lashawn James — New York, 1-16-41678


ᐅ Narendradat James, New York

Address: 13203 Linden Blvd South Ozone Park, NY 11420-2131

Concise Description of Bankruptcy Case 1-14-42966-nhl7: "Narendradat James's bankruptcy, initiated in June 9, 2014 and concluded by Sep 7, 2014 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Narendradat James — New York, 1-14-42966


ᐅ Puraj Jilwah, New York

Address: 11107 113th St South Ozone Park, NY 11420

Bankruptcy Case 1-12-48707-jf Summary: "The case of Puraj Jilwah in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Puraj Jilwah — New York, 1-12-48707-jf


ᐅ Renee Jones, New York

Address: 11431 120th St Apt 1 South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41153-jf: "South Ozone Park, NY resident Renee Jones's Feb 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2010."
Renee Jones — New York, 1-10-41153-jf


ᐅ Pauline Henry Joseph, New York

Address: 11639 126th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-50229-jf7: "South Ozone Park, NY resident Pauline Henry Joseph's 12.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-30."
Pauline Henry Joseph — New York, 1-11-50229-jf


ᐅ Poorandaye Joseph, New York

Address: 11758 127th St South Ozone Park, NY 11420

Bankruptcy Case 1-11-50547-cec Overview: "In South Ozone Park, NY, Poorandaye Joseph filed for Chapter 7 bankruptcy in 2011-12-20. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2012."
Poorandaye Joseph — New York, 1-11-50547


ᐅ Henry Jourdain, New York

Address: 15044 125th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44292-ess: "The bankruptcy record of Henry Jourdain from South Ozone Park, NY, shows a Chapter 7 case filed in 2010-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2010."
Henry Jourdain — New York, 1-10-44292


ᐅ Sadik H Kaid, New York

Address: 11143 112th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44853-cec: "Sadik H Kaid's bankruptcy, initiated in Jun 29, 2012 and concluded by October 2012 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sadik H Kaid — New York, 1-12-44853


ᐅ Vishal Kalloo, New York

Address: 12607 115th Ave Fl 2ND South Ozone Park, NY 11420-2115

Bankruptcy Case 1-14-45578-ess Overview: "South Ozone Park, NY resident Vishal Kalloo's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2015."
Vishal Kalloo — New York, 1-14-45578


ᐅ Mainawati Kateram, New York

Address: 11404 Rockaway Blvd South Ozone Park, NY 11420

Bankruptcy Case 1-11-50241-cec Overview: "In a Chapter 7 bankruptcy case, Mainawati Kateram from South Ozone Park, NY, saw their proceedings start in December 2011 and complete by March 30, 2012, involving asset liquidation."
Mainawati Kateram — New York, 1-11-50241


ᐅ George Kerrette, New York

Address: PO Box 200626 South Ozone Park, NY 11420

Bankruptcy Case 1-09-49282-dem Overview: "In a Chapter 7 bankruptcy case, George Kerrette from South Ozone Park, NY, saw his proceedings start in Oct 22, 2009 and complete by January 29, 2010, involving asset liquidation."
George Kerrette — New York, 1-09-49282


ᐅ Petal Keso, New York

Address: 11435 124th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46654-cec: "South Ozone Park, NY resident Petal Keso's 2011-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Petal Keso — New York, 1-11-46654


ᐅ Ruby Khadaroo, New York

Address: 12920 135th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-11-49835-cec Summary: "South Ozone Park, NY resident Ruby Khadaroo's Nov 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2012."
Ruby Khadaroo — New York, 1-11-49835


ᐅ Shiran Khan, New York

Address: 11560 123rd St Apt 1 South Ozone Park, NY 11420-2502

Bankruptcy Case 1-15-43053-cec Overview: "South Ozone Park, NY resident Shiran Khan's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Shiran Khan — New York, 1-15-43053


ᐅ Rashid Khan, New York

Address: 14953 127th St South Ozone Park, NY 11420

Bankruptcy Case 1-13-43081-nhl Overview: "The case of Rashid Khan in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashid Khan — New York, 1-13-43081


ᐅ Amy Anisha Khan, New York

Address: 11748 122nd St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-49575-cec: "South Ozone Park, NY resident Amy Anisha Khan's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2012."
Amy Anisha Khan — New York, 1-11-49575


ᐅ Ben A Khan, New York

Address: 12426 109th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-12-42755-jf Summary: "In a Chapter 7 bankruptcy case, Ben A Khan from South Ozone Park, NY, saw his proceedings start in 04/16/2012 and complete by August 9, 2012, involving asset liquidation."
Ben A Khan — New York, 1-12-42755-jf


ᐅ Jagdat Khemraj, New York

Address: 11770 126th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-47291-jf7: "Jagdat Khemraj's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 07.30.2010, led to asset liquidation, with the case closing in 2010-11-09."
Jagdat Khemraj — New York, 1-10-47291-jf


ᐅ Reena Khosla, New York

Address: 11766 123rd St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-40735-jbr7: "South Ozone Park, NY resident Reena Khosla's 2011-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Reena Khosla — New York, 1-11-40735


ᐅ Chicona N Kibria, New York

Address: 10925 114th St South Ozone Park, NY 11420

Bankruptcy Case 1-12-47087-nhl Summary: "The case of Chicona N Kibria in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chicona N Kibria — New York, 1-12-47087


ᐅ Kapil D Kisseur, New York

Address: 11415 117th St South Ozone Park, NY 11420

Bankruptcy Case 1-12-42471-nhl Overview: "The bankruptcy record of Kapil D Kisseur from South Ozone Park, NY, shows a Chapter 7 case filed in 2012-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Kapil D Kisseur — New York, 1-12-42471


ᐅ Joseph Knights, New York

Address: 13070 Van Wyck Expy South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-45767-jf: "Joseph Knights's bankruptcy, initiated in June 2010 and concluded by 2010-10-11 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Knights — New York, 1-10-45767-jf


ᐅ Patricia Koger, New York

Address: 11433 133rd St South Ozone Park, NY 11420-2111

Concise Description of Bankruptcy Case 1-16-41202-ess7: "The bankruptcy record of Patricia Koger from South Ozone Park, NY, shows a Chapter 7 case filed in 03/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Patricia Koger — New York, 1-16-41202


ᐅ Sabrina Lassiter, New York

Address: 10918 131st St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45375-nhl: "In a Chapter 7 bankruptcy case, Sabrina Lassiter from South Ozone Park, NY, saw her proceedings start in 09.02.2013 and complete by 2013-12-10, involving asset liquidation."
Sabrina Lassiter — New York, 1-13-45375


ᐅ Michael Latchman, New York

Address: 13340 123rd St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46857-nhl: "South Ozone Park, NY resident Michael Latchman's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2014."
Michael Latchman — New York, 1-13-46857


ᐅ Philip Lavorino, New York

Address: 10933 114th St South Ozone Park, NY 11420

Bankruptcy Case 1-11-48476-jf Summary: "The bankruptcy filing by Philip Lavorino, undertaken in 2011-10-04 in South Ozone Park, NY under Chapter 7, concluded with discharge in Jan 9, 2012 after liquidating assets."
Philip Lavorino — New York, 1-11-48476-jf


ᐅ Glasset V Lawson, New York

Address: PO Box 200596 South Ozone Park, NY 11420-0596

Bankruptcy Case 1-15-40296-nhl Overview: "In a Chapter 7 bankruptcy case, Glasset V Lawson from South Ozone Park, NY, saw their proceedings start in January 26, 2015 and complete by April 2015, involving asset liquidation."
Glasset V Lawson — New York, 1-15-40296


ᐅ Douglas H Leitch, New York

Address: 11715 135th St South Ozone Park, NY 11420-3008

Bankruptcy Case 1-14-44958-cec Summary: "Douglas H Leitch's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 09/30/2014, led to asset liquidation, with the case closing in 12.29.2014."
Douglas H Leitch — New York, 1-14-44958


ᐅ Lynette Leitch, New York

Address: 11715 135th St South Ozone Park, NY 11420-3008

Brief Overview of Bankruptcy Case 1-15-45652-cec: "In South Ozone Park, NY, Lynette Leitch filed for Chapter 7 bankruptcy in Dec 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2016."
Lynette Leitch — New York, 1-15-45652


ᐅ Marion Leitch, New York

Address: 14544 Sutter Ave South Ozone Park, NY 11436

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45589-ess: "In South Ozone Park, NY, Marion Leitch filed for Chapter 7 bankruptcy in 09.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-21."
Marion Leitch — New York, 1-13-45589


ᐅ Chauncey Lewis, New York

Address: 11115 130th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-49451-ess: "Chauncey Lewis's bankruptcy, initiated in 11/07/2011 and concluded by 02/14/2012 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chauncey Lewis — New York, 1-11-49451


ᐅ Amet F Liranzo, New York

Address: 11139 123rd St Apt 1 South Ozone Park, NY 11420

Bankruptcy Case 1-13-41301-jf Summary: "The bankruptcy filing by Amet F Liranzo, undertaken in 2013-03-07 in South Ozone Park, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Amet F Liranzo — New York, 1-13-41301-jf


ᐅ Albert Lockley, New York

Address: 11638 131st St South Ozone Park, NY 11420-2608

Concise Description of Bankruptcy Case 1-14-45390-nhl7: "Albert Lockley's Chapter 7 bankruptcy, filed in South Ozone Park, NY in October 27, 2014, led to asset liquidation, with the case closing in 2015-01-25."
Albert Lockley — New York, 1-14-45390


ᐅ Bettie J Lockley, New York

Address: 11638 131st St South Ozone Park, NY 11420-2608

Bankruptcy Case 1-14-45390-nhl Summary: "The bankruptcy record of Bettie J Lockley from South Ozone Park, NY, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2015."
Bettie J Lockley — New York, 1-14-45390


ᐅ Jill A Loricchio, New York

Address: 15028 115th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42687-jbr: "The bankruptcy record of Jill A Loricchio from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2011."
Jill A Loricchio — New York, 1-11-42687


ᐅ Shirley Lorick, New York

Address: 11656 Lincoln St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-13-41136-nhl7: "Shirley Lorick's Chapter 7 bankruptcy, filed in South Ozone Park, NY in Feb 28, 2013, led to asset liquidation, with the case closing in June 7, 2013."
Shirley Lorick — New York, 1-13-41136


ᐅ Nirmela Madramotoo, New York

Address: 13519 122nd St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40055-nhl: "In South Ozone Park, NY, Nirmela Madramotoo filed for Chapter 7 bankruptcy in Jan 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2012."
Nirmela Madramotoo — New York, 1-12-40055


ᐅ Remedios O Magdangal, New York

Address: 12215 115th Ave South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-12-43011-jf7: "Remedios O Magdangal's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2012-04-26, led to asset liquidation, with the case closing in Aug 19, 2012."
Remedios O Magdangal — New York, 1-12-43011-jf


ᐅ Janet Mahabeer, New York

Address: 14937 122nd Pl South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51964-ess: "Janet Mahabeer's bankruptcy, initiated in Dec 23, 2010 and concluded by March 30, 2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Mahabeer — New York, 1-10-51964


ᐅ Cielo Makkar, New York

Address: 13512 116th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-48401-jf7: "Cielo Makkar's Chapter 7 bankruptcy, filed in South Ozone Park, NY in September 30, 2011, led to asset liquidation, with the case closing in 01/05/2012."
Cielo Makkar — New York, 1-11-48401-jf


ᐅ Miguel A Malave, New York

Address: 13014 111th Ave South Ozone Park, NY 11420-1609

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-44080-cec: "In his Chapter 13 bankruptcy case filed in Jul 31, 2007, South Ozone Park, NY's Miguel A Malave agreed to a debt repayment plan, which was successfully completed by Oct 26, 2012."
Miguel A Malave — New York, 1-07-44080


ᐅ Anthony Mangano, New York

Address: 11415 149th Ave South Ozone Park, NY 11420-3614

Concise Description of Bankruptcy Case 1-16-40896-nhl7: "South Ozone Park, NY resident Anthony Mangano's 03.05.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2016."
Anthony Mangano — New York, 1-16-40896


ᐅ Calvin Mangar, New York

Address: 12318 149th Ave South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-46985-jbr7: "The case of Calvin Mangar in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin Mangar — New York, 1-10-46985


ᐅ Phillip Maragh, New York

Address: 12707 133rd Ave South Ozone Park, NY 11420-3311

Bankruptcy Case 07-34194-KRH Summary: "Phillip Maragh, a resident of South Ozone Park, NY, entered a Chapter 13 bankruptcy plan in Nov 6, 2007, culminating in its successful completion by 08/13/2012."
Phillip Maragh — New York, 07-34194


ᐅ Bhagrate Maraj, New York

Address: 12707 Rockaway Blvd South Ozone Park, NY 11420-2803

Concise Description of Bankruptcy Case 1-15-45453-nhl7: "Bhagrate Maraj's Chapter 7 bankruptcy, filed in South Ozone Park, NY in Dec 2, 2015, led to asset liquidation, with the case closing in March 1, 2016."
Bhagrate Maraj — New York, 1-15-45453


ᐅ Ruben Marin, New York

Address: 11744 126th St South Ozone Park, NY 11420-2806

Brief Overview of Bankruptcy Case 1-15-41737-cec: "In South Ozone Park, NY, Ruben Marin filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2015."
Ruben Marin — New York, 1-15-41737


ᐅ Al Marino, New York

Address: 11132 113th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-13-40973-jf7: "Al Marino's Chapter 7 bankruptcy, filed in South Ozone Park, NY in February 23, 2013, led to asset liquidation, with the case closing in May 2013."
Al Marino — New York, 1-13-40973-jf


ᐅ Gloria Martin, New York

Address: 13024 122nd St South Ozone Park, NY 11420

Bankruptcy Case 1-10-47260-jbr Overview: "In South Ozone Park, NY, Gloria Martin filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
Gloria Martin — New York, 1-10-47260


ᐅ Eduardo Martinez, New York

Address: 11441 121st St Apt B South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42813-nhl: "South Ozone Park, NY resident Eduardo Martinez's 04.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
Eduardo Martinez — New York, 1-12-42813


ᐅ Alberto J Martinez, New York

Address: 10922 122nd St South Ozone Park, NY 11420-1420

Bankruptcy Case 1-15-42842-ess Summary: "Alberto J Martinez's Chapter 7 bankruptcy, filed in South Ozone Park, NY in June 2015, led to asset liquidation, with the case closing in Sep 16, 2015."
Alberto J Martinez — New York, 1-15-42842


ᐅ Welma Massiah, New York

Address: 13052 Lefferts Blvd South Ozone Park, NY 11420

Bankruptcy Case 1-11-47707-jf Overview: "The bankruptcy record of Welma Massiah from South Ozone Park, NY, shows a Chapter 7 case filed in September 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2011."
Welma Massiah — New York, 1-11-47707-jf


ᐅ Heather Mcclean, New York

Address: 13036 125th St South Ozone Park, NY 11420-2716

Brief Overview of Bankruptcy Case 1-14-40706-nhl: "The bankruptcy record of Heather Mcclean from South Ozone Park, NY, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Heather Mcclean — New York, 1-14-40706


ᐅ Thychial Mcdaniel, New York

Address: 11430 122nd St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45015-cec: "The case of Thychial Mcdaniel in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thychial Mcdaniel — New York, 1-12-45015


ᐅ Rawlston E Mcgregor, New York

Address: 13404 Foch Blvd South Ozone Park, NY 11420

Bankruptcy Case 1-11-42981-ess Overview: "Rawlston E Mcgregor's bankruptcy, initiated in April 10, 2011 and concluded by 2011-07-20 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rawlston E Mcgregor — New York, 1-11-42981


ᐅ Toya Mcjunkin, New York

Address: 10950 Van Wyck Expy South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-41739-jbr7: "South Ozone Park, NY resident Toya Mcjunkin's 03.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Toya Mcjunkin — New York, 1-11-41739


ᐅ Ann Mclaughlin, New York

Address: 11521 128th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-09-50460-ess7: "The bankruptcy filing by Ann Mclaughlin, undertaken in November 25, 2009 in South Ozone Park, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Ann Mclaughlin — New York, 1-09-50460


ᐅ Tashana Vontris Mclaurin, New York

Address: 12917 135th Pl South Ozone Park, NY 11420-3545

Concise Description of Bankruptcy Case 1-14-45638-cec7: "In South Ozone Park, NY, Tashana Vontris Mclaurin filed for Chapter 7 bankruptcy in November 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-03."
Tashana Vontris Mclaurin — New York, 1-14-45638


ᐅ Melvin Mclean, New York

Address: 11634 127th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-13-41532-nhl: "In a Chapter 7 bankruptcy case, Melvin Mclean from South Ozone Park, NY, saw their proceedings start in 2013-03-19 and complete by 2013-06-26, involving asset liquidation."
Melvin Mclean — New York, 1-13-41532


ᐅ Mary Mclellan, New York

Address: 13248 114th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49749-ess: "The bankruptcy record of Mary Mclellan from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-28."
Mary Mclellan — New York, 1-11-49749


ᐅ Fidel Angel Merchan, New York

Address: 11402 Linden Blvd South Ozone Park, NY 11420-1907

Concise Description of Bankruptcy Case 1-15-45113-cec7: "The bankruptcy record of Fidel Angel Merchan from South Ozone Park, NY, shows a Chapter 7 case filed in 11.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Fidel Angel Merchan — New York, 1-15-45113


ᐅ David Mesadieu, New York

Address: 11620 126th St South Ozone Park, NY 11420-2630

Concise Description of Bankruptcy Case 1-14-41207-cec7: "South Ozone Park, NY resident David Mesadieu's 03.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
David Mesadieu — New York, 1-14-41207


ᐅ Florence J Mills, New York

Address: 13541 Lefferts Blvd South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-12-47981-jf: "The case of Florence J Mills in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence J Mills — New York, 1-12-47981-jf


ᐅ Hector Miranda, New York

Address: 11112 114th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-41224-cec7: "Hector Miranda's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2011-02-18, led to asset liquidation, with the case closing in 2011-05-24."
Hector Miranda — New York, 1-11-41224


ᐅ Omkar Mohabir, New York

Address: 13354 124th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-45099-jbr: "Omkar Mohabir's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 06/13/2011, led to asset liquidation, with the case closing in 10/06/2011."
Omkar Mohabir — New York, 1-11-45099


ᐅ Shamwattie Mohabir, New York

Address: 10946 123rd St South Ozone Park, NY 11420

Bankruptcy Case 1-11-46765-cec Overview: "Shamwattie Mohabir's Chapter 7 bankruptcy, filed in South Ozone Park, NY in Aug 4, 2011, led to asset liquidation, with the case closing in Nov 9, 2011."
Shamwattie Mohabir — New York, 1-11-46765


ᐅ Zanifa Mohamed, New York

Address: 11544 116th St South Ozone Park, NY 11420-2306

Concise Description of Bankruptcy Case 1-15-42436-ess7: "The bankruptcy record of Zanifa Mohamed from South Ozone Park, NY, shows a Chapter 7 case filed in 2015-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2015."
Zanifa Mohamed — New York, 1-15-42436


ᐅ Ijaz Mohamed, New York

Address: 12622 Old South Rd South Ozone Park, NY 11420

Bankruptcy Case 1-11-44252-cec Summary: "Ijaz Mohamed's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 05.19.2011, led to asset liquidation, with the case closing in August 30, 2011."
Ijaz Mohamed — New York, 1-11-44252


ᐅ Hoosain Mohammed, New York

Address: 11429 124th St South Ozone Park, NY 11420-2026

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41159-ess: "In South Ozone Park, NY, Hoosain Mohammed filed for Chapter 7 bankruptcy in 2014-03-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-14."
Hoosain Mohammed — New York, 1-14-41159


ᐅ Ken Asif Mohammed, New York

Address: PO Box 200836 South Ozone Park, NY 11420-0836

Brief Overview of Bankruptcy Case 1-2014-42268-cec: "Ken Asif Mohammed's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2014-05-05, led to asset liquidation, with the case closing in August 2014."
Ken Asif Mohammed — New York, 1-2014-42268


ᐅ Narisha Mohammed, New York

Address: 14947 124th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-43728-ess: "Narisha Mohammed's bankruptcy, initiated in May 2011 and concluded by 2011-08-25 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Narisha Mohammed — New York, 1-11-43728


ᐅ Sascha Mohammed, New York

Address: 11148 131st St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-41872-cec7: "South Ozone Park, NY resident Sascha Mohammed's March 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2010."
Sascha Mohammed — New York, 1-10-41872


ᐅ Stacy Mohammed, New York

Address: 11516 Sutter Ave South Ozone Park, NY 11420

Bankruptcy Case 1-09-48975-cec Overview: "The bankruptcy filing by Stacy Mohammed, undertaken in October 13, 2009 in South Ozone Park, NY under Chapter 7, concluded with discharge in Jan 20, 2010 after liquidating assets."
Stacy Mohammed — New York, 1-09-48975


ᐅ Paul Mohan, New York

Address: 13302 Lefferts Blvd South Ozone Park, NY 11420-3130

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40618-ess: "The case of Paul Mohan in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Mohan — New York, 1-15-40618


ᐅ Guadalupe Moir, New York

Address: 10949 131st St South Ozone Park, NY 11420

Bankruptcy Case 1-11-42468-jf Overview: "The bankruptcy record of Guadalupe Moir from South Ozone Park, NY, shows a Chapter 7 case filed in 03/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2011."
Guadalupe Moir — New York, 1-11-42468-jf


ᐅ Juan M Moncada, New York

Address: 10939 122nd St South Ozone Park, NY 11420

Bankruptcy Case 1-11-47003-cec Overview: "The case of Juan M Moncada in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan M Moncada — New York, 1-11-47003


ᐅ Mario Monsalve, New York

Address: 13410 Sutter Ave South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-50442-jbr7: "The bankruptcy filing by Mario Monsalve, undertaken in 11.04.2010 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Mario Monsalve — New York, 1-10-50442


ᐅ Maria Mont, New York

Address: 15019 126th St South Ozone Park, NY 11420

Bankruptcy Case 1-11-44333-cec Summary: "The bankruptcy filing by Maria Mont, undertaken in 2011-05-21 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Maria Mont — New York, 1-11-44333


ᐅ Katherine Montalvo, New York

Address: 11917 111th Ave Apt 4H South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-49597-ess: "In South Ozone Park, NY, Katherine Montalvo filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2012."
Katherine Montalvo — New York, 1-11-49597


ᐅ Cleopatra Moore, New York

Address: 12042 132nd St South Ozone Park, NY 11420-2924

Bankruptcy Case 1-14-45438-cec Overview: "The case of Cleopatra Moore in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleopatra Moore — New York, 1-14-45438


ᐅ Terri Ann Moore, New York

Address: 13025 130th St South Ozone Park, NY 11420-3409

Bankruptcy Case 1-2014-41397-ess Overview: "The case of Terri Ann Moore in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Ann Moore — New York, 1-2014-41397


ᐅ Angela Moreno, New York

Address: 13531 122nd Pl South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-44350-jf7: "In South Ozone Park, NY, Angela Moreno filed for Chapter 7 bankruptcy in 05/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-05."
Angela Moreno — New York, 1-10-44350-jf


ᐅ Jose Ignacio Munoz, New York

Address: 14807 Sutter Ave South Ozone Park, NY 11436-1925

Bankruptcy Case 1-15-40536-nhl Summary: "The case of Jose Ignacio Munoz in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Ignacio Munoz — New York, 1-15-40536


ᐅ William Munoz, New York

Address: 14923 114th Pl South Ozone Park, NY 11420-3925

Bankruptcy Case 1-14-45979-nhl Overview: "In a Chapter 7 bankruptcy case, William Munoz from South Ozone Park, NY, saw their proceedings start in 11/26/2014 and complete by February 2015, involving asset liquidation."
William Munoz — New York, 1-14-45979


ᐅ Margarita Isabel Munoz, New York

Address: 14807 Sutter Ave South Ozone Park, NY 11436-1925

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40536-nhl: "Margarita Isabel Munoz's bankruptcy, initiated in 2015-02-11 and concluded by 05/12/2015 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Isabel Munoz — New York, 1-15-40536


ᐅ Antonio Kendall Muzamali, New York

Address: 10949 127th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41120-ess: "The bankruptcy record of Antonio Kendall Muzamali from South Ozone Park, NY, shows a Chapter 7 case filed in February 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Antonio Kendall Muzamali — New York, 1-11-41120


ᐅ Lang Pauline Myers, New York

Address: 11121 125th St South Ozone Park, NY 11420-1503

Concise Description of Bankruptcy Case 1-15-40737-cec7: "The case of Lang Pauline Myers in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lang Pauline Myers — New York, 1-15-40737