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 Basmati Meghan, New York

Address: 11558 124th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-13-40571-nhl: "The bankruptcy record of Basmati Meghan from South Ozone Park, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2013."
Basmati Meghan — New York, 1-13-40571


ᐅ Carlos Menacho, New York

Address: 11434 135th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-10-52045-ess Overview: "Carlos Menacho's bankruptcy, initiated in 2010-12-29 and concluded by 04.06.2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Menacho — New York, 1-10-52045


ᐅ Mangal Nagra, New York

Address: 10910 108th St South Ozone Park, NY 11420

Bankruptcy Case 1-09-49464-dem Overview: "In a Chapter 7 bankruptcy case, Mangal Nagra from South Ozone Park, NY, saw their proceedings start in 2009-10-28 and complete by February 2010, involving asset liquidation."
Mangal Nagra — New York, 1-09-49464


ᐅ Tatree Narain, New York

Address: 11411 124th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-13-43451-ess: "Tatree Narain's Chapter 7 bankruptcy, filed in South Ozone Park, NY in June 2013, led to asset liquidation, with the case closing in September 11, 2013."
Tatree Narain — New York, 1-13-43451


ᐅ Chatterpaul Narine, New York

Address: 13022 126th St South Ozone Park, NY 11420-2816

Bankruptcy Case 1-2014-44515-ess Overview: "Chatterpaul Narine's bankruptcy, initiated in 09.03.2014 and concluded by December 2, 2014 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chatterpaul Narine — New York, 1-2014-44515


ᐅ Shubha Narine, New York

Address: 13504 Linden Blvd South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-13-47323-nhl7: "The case of Shubha Narine in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shubha Narine — New York, 1-13-47323


ᐅ Shahida Nasreen, New York

Address: 12517 111th Ave Apt 1F South Ozone Park, NY 11420

Bankruptcy Case 1-12-44103-nhl Summary: "The bankruptcy record of Shahida Nasreen from South Ozone Park, NY, shows a Chapter 7 case filed in 2012-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Shahida Nasreen — New York, 1-12-44103


ᐅ Kenneth Nealy, New York

Address: 11418 128th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-13-45715-nhl: "The case of Kenneth Nealy in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Nealy — New York, 1-13-45715


ᐅ Savitri Nehall, New York

Address: 13038 115th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-46470-cec: "South Ozone Park, NY resident Savitri Nehall's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Savitri Nehall — New York, 1-11-46470


ᐅ Adalberto Nieves, New York

Address: 11520 134th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-41302-cec Overview: "The case of Adalberto Nieves in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adalberto Nieves — New York, 1-10-41302


ᐅ Shabana Noorhassan, New York

Address: 11138 126th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-40877-cec: "The bankruptcy filing by Shabana Noorhassan, undertaken in 2011-02-07 in South Ozone Park, NY under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Shabana Noorhassan — New York, 1-11-40877


ᐅ Zoraida Nunez, New York

Address: 13314 134th St South Ozone Park, NY 11420-3512

Concise Description of Bankruptcy Case 1-15-43796-nhl7: "The bankruptcy filing by Zoraida Nunez, undertaken in 08.18.2015 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2015-11-16 after liquidating assets."
Zoraida Nunez — New York, 1-15-43796


ᐅ Vincent Nurse, New York

Address: 12901 135th Pl South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-48498-cec7: "In a Chapter 7 bankruptcy case, Vincent Nurse from South Ozone Park, NY, saw his proceedings start in 10.05.2011 and complete by 01.28.2012, involving asset liquidation."
Vincent Nurse — New York, 1-11-48498


ᐅ Valentin Obregon, New York

Address: 11711 149th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-11-49433-jbr Overview: "Valentin Obregon's Chapter 7 bankruptcy, filed in South Ozone Park, NY in Nov 4, 2011, led to asset liquidation, with the case closing in 2012-02-14."
Valentin Obregon — New York, 1-11-49433


ᐅ Maria D Ocasio, New York

Address: 13331 131st St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-12-47470-ess7: "The bankruptcy record of Maria D Ocasio from South Ozone Park, NY, shows a Chapter 7 case filed in October 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
Maria D Ocasio — New York, 1-12-47470


ᐅ Lizardo Daniel Olea, New York

Address: 14933 128th St South Ozone Park, NY 11420-3712

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44102-ess: "The bankruptcy filing by Lizardo Daniel Olea, undertaken in August 9, 2014 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2014-11-07 after liquidating assets."
Lizardo Daniel Olea — New York, 1-2014-44102


ᐅ Nicole L Oliver, New York

Address: 13319 Linden Blvd South Ozone Park, NY 11420

Bankruptcy Case 1-11-42736-cec Summary: "The bankruptcy filing by Nicole L Oliver, undertaken in 04.01.2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Nicole L Oliver — New York, 1-11-42736


ᐅ Vanessa Oquendo, New York

Address: 11651 120th St South Ozone Park, NY 11420

Bankruptcy Case 1-12-42765-nhl Summary: "South Ozone Park, NY resident Vanessa Oquendo's 04/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2012."
Vanessa Oquendo — New York, 1-12-42765


ᐅ Emmanuel Oriol, New York

Address: 13520 124th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-47159-ess: "In a Chapter 7 bankruptcy case, Emmanuel Oriol from South Ozone Park, NY, saw his proceedings start in 07/29/2010 and complete by 11/03/2010, involving asset liquidation."
Emmanuel Oriol — New York, 1-10-47159


ᐅ Jarvis Orjuela, New York

Address: 10947 112th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43825-ess: "Jarvis Orjuela's bankruptcy, initiated in 06.24.2013 and concluded by September 2013 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarvis Orjuela — New York, 1-13-43825


ᐅ Jorge E Orjuela, New York

Address: 10947 112th St South Ozone Park, NY 11420-1023

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43367-nhl: "Jorge E Orjuela's Chapter 7 bankruptcy, filed in South Ozone Park, NY in July 2015, led to asset liquidation, with the case closing in 2015-10-22."
Jorge E Orjuela — New York, 1-15-43367


ᐅ Luz M Orjuela, New York

Address: 10947 112th St South Ozone Park, NY 11420-1023

Concise Description of Bankruptcy Case 1-15-43367-nhl7: "The bankruptcy record of Luz M Orjuela from South Ozone Park, NY, shows a Chapter 7 case filed in 2015-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-22."
Luz M Orjuela — New York, 1-15-43367


ᐅ William E Osborne, New York

Address: 11643 127th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-44838-cec7: "South Ozone Park, NY resident William E Osborne's 2011-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
William E Osborne — New York, 1-11-44838


ᐅ Anita Pal, New York

Address: 11424 126th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-45418-ess: "The case of Anita Pal in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Pal — New York, 1-10-45418


ᐅ Ana Palas, New York

Address: 14911 115th St South Ozone Park, NY 11420-3918

Brief Overview of Bankruptcy Case 1-08-44630-cec: "Ana Palas, a resident of South Ozone Park, NY, entered a Chapter 13 bankruptcy plan in July 2008, culminating in its successful completion by 2013-05-31."
Ana Palas — New York, 1-08-44630


ᐅ Raghunath Paul, New York

Address: 10926 113th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45686-jbr: "Raghunath Paul's bankruptcy, initiated in 2011-06-30 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."
Raghunath Paul — New York, 1-11-45686


ᐅ Anand Paul, New York

Address: 11740 124th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-12-47785-nhl: "South Ozone Park, NY resident Anand Paul's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2013."
Anand Paul — New York, 1-12-47785


ᐅ Jr Troy Payne, New York

Address: 10945 127th St South Ozone Park, NY 11420

Bankruptcy Case 1-11-42353-cec Overview: "In South Ozone Park, NY, Jr Troy Payne filed for Chapter 7 bankruptcy in 03/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2011."
Jr Troy Payne — New York, 1-11-42353


ᐅ Nathalie Pena, New York

Address: 13048 Van Wyck Expy South Ozone Park, NY 11420

Bankruptcy Case 1-10-42927-cec Overview: "South Ozone Park, NY resident Nathalie Pena's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2010."
Nathalie Pena — New York, 1-10-42927


ᐅ Celso Pena, New York

Address: 15012 117th St South Ozone Park, NY 11420

Bankruptcy Case 1-11-41986-cec Summary: "South Ozone Park, NY resident Celso Pena's March 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-21."
Celso Pena — New York, 1-11-41986


ᐅ Alicia G Perez, New York

Address: 11218 111th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-12-48265-nhl Summary: "South Ozone Park, NY resident Alicia G Perez's 12/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/13/2013."
Alicia G Perez — New York, 1-12-48265


ᐅ Juan R Perez, New York

Address: 11516 114th Pl South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-48487-jbr7: "South Ozone Park, NY resident Juan R Perez's 2011-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2012."
Juan R Perez — New York, 1-11-48487


ᐅ Cassandra Persad, New York

Address: 11147 122nd St South Ozone Park, NY 11420

Bankruptcy Case 1-11-41341-jbr Summary: "South Ozone Park, NY resident Cassandra Persad's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2011."
Cassandra Persad — New York, 1-11-41341


ᐅ Varune Persad, New York

Address: 11607 Linden Blvd South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-09-50321-cec: "Varune Persad's Chapter 7 bankruptcy, filed in South Ozone Park, NY in Nov 20, 2009, led to asset liquidation, with the case closing in February 27, 2010."
Varune Persad — New York, 1-09-50321


ᐅ Vishnu Persad, New York

Address: 12256 134th St South Ozone Park, NY 11420

Bankruptcy Case 1-13-42933-cec Summary: "In South Ozone Park, NY, Vishnu Persad filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-22."
Vishnu Persad — New York, 1-13-42933


ᐅ Niendra Persaud, New York

Address: 10918 124th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-13-41173-ess7: "Niendra Persaud's bankruptcy, initiated in Feb 28, 2013 and concluded by 2013-06-07 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niendra Persaud — New York, 1-13-41173


ᐅ Rebecca Persaud, New York

Address: 11435 133rd St South Ozone Park, NY 11420

Bankruptcy Case 1-10-49773-ess Overview: "In a Chapter 7 bankruptcy case, Rebecca Persaud from South Ozone Park, NY, saw her proceedings start in 2010-10-19 and complete by 2011-01-24, involving asset liquidation."
Rebecca Persaud — New York, 1-10-49773


ᐅ Beeram Persaud, New York

Address: 11737 122nd Pl South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-47772-cec: "South Ozone Park, NY resident Beeram Persaud's 08/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Beeram Persaud — New York, 1-10-47772


ᐅ Dhanwantie Persaud, New York

Address: 14945 122nd St South Ozone Park, NY 11420-4002

Bankruptcy Case 1-14-45706-nhl Overview: "Dhanwantie Persaud's bankruptcy, initiated in November 9, 2014 and concluded by 02.07.2015 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dhanwantie Persaud — New York, 1-14-45706


ᐅ Susan M Peters, New York

Address: 12117 Linden Blvd South Ozone Park, NY 11420

Bankruptcy Case 1-11-50647-jf Overview: "In a Chapter 7 bankruptcy case, Susan M Peters from South Ozone Park, NY, saw her proceedings start in Dec 23, 2011 and complete by April 16, 2012, involving asset liquidation."
Susan M Peters — New York, 1-11-50647-jf


ᐅ Arjune Phagoo, New York

Address: 10957 133rd St 1 South Ozone Park, NY 11420

Bankruptcy Case 1-13-46933-ess Summary: "The case of Arjune Phagoo in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arjune Phagoo — New York, 1-13-46933


ᐅ Ramdial Phekoo, New York

Address: 11410 150th Ave South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-45965-jf7: "The bankruptcy filing by Ramdial Phekoo, undertaken in 06.25.2010 in South Ozone Park, NY under Chapter 7, concluded with discharge in Oct 18, 2010 after liquidating assets."
Ramdial Phekoo — New York, 1-10-45965-jf


ᐅ Joseph U Picerno, New York

Address: 11726 123rd St # 2 South Ozone Park, NY 11420-2726

Brief Overview of Bankruptcy Case 1-15-44745-nhl: "The case of Joseph U Picerno in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph U Picerno — New York, 1-15-44745


ᐅ Giuseppe Pipitone, New York

Address: 11307 111th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-11-45201-jf Overview: "In a Chapter 7 bankruptcy case, Giuseppe Pipitone from South Ozone Park, NY, saw his proceedings start in 2011-06-16 and complete by 09.27.2011, involving asset liquidation."
Giuseppe Pipitone — New York, 1-11-45201-jf


ᐅ Keely Pitchford, New York

Address: 13303 111th Ave Apt A1 South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44558-ess: "Keely Pitchford's bankruptcy, initiated in 06.21.2012 and concluded by 2012-10-14 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keely Pitchford — New York, 1-12-44558


ᐅ Melissa Pitiman, New York

Address: 11539 123rd St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44463-ess: "In South Ozone Park, NY, Melissa Pitiman filed for Chapter 7 bankruptcy in Jul 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2013."
Melissa Pitiman — New York, 1-13-44463


ᐅ Edna Y Pokan, New York

Address: 13319 129th St Apt 1 South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-46393-ess: "Edna Y Pokan's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2011-07-25, led to asset liquidation, with the case closing in Nov 1, 2011."
Edna Y Pokan — New York, 1-11-46393


ᐅ Jewanlal Pollardsingh, New York

Address: 10925 123rd St South Ozone Park, NY 11420

Bankruptcy Case 1-13-46295-cec Overview: "Jewanlal Pollardsingh's bankruptcy, initiated in 10/21/2013 and concluded by Jan 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."
Jewanlal Pollardsingh — New York, 1-13-46295


ᐅ Selwyn H Poonan, New York

Address: 12106 109th Ave Apt B4 South Ozone Park, NY 11420-1404

Bankruptcy Case 1-14-45772-cec Summary: "South Ozone Park, NY resident Selwyn H Poonan's Nov 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-11."
Selwyn H Poonan — New York, 1-14-45772


ᐅ Krishna Powaday, New York

Address: 13108 111th Ave South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-42001-cec7: "The bankruptcy filing by Krishna Powaday, undertaken in 03.15.2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in June 22, 2011 after liquidating assets."
Krishna Powaday — New York, 1-11-42001


ᐅ Rajesh Praim, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51115-dem: "The bankruptcy record of Rajesh Praim from South Ozone Park, NY, shows a Chapter 7 case filed in Dec 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Rajesh Praim — New York, 1-09-51115


ᐅ Rabindra Nauth Prasad, New York

Address: 11404 109th Ave South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-13-45755-ess7: "The case of Rabindra Nauth Prasad in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rabindra Nauth Prasad — New York, 1-13-45755


ᐅ Roopnarine Prashad, New York

Address: 13517 114th St South Ozone Park, NY 11420-3609

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40995-cec: "The bankruptcy filing by Roopnarine Prashad, undertaken in 2015-03-09 in South Ozone Park, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Roopnarine Prashad — New York, 1-15-40995


ᐅ Goldstein Angelica Prawl, New York

Address: 11767 126th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-44680-jf Summary: "The case of Goldstein Angelica Prawl in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Goldstein Angelica Prawl — New York, 1-10-44680-jf


ᐅ Maria M Quijije, New York

Address: 11419 135th Ave South Ozone Park, NY 11420-3116

Bankruptcy Case 1-16-42475-ess Overview: "Maria M Quijije's bankruptcy, initiated in 06/06/2016 and concluded by 2016-09-04 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria M Quijije — New York, 1-16-42475


ᐅ Thresa Ragnauth, New York

Address: 13018 109th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-13-44494-ess Summary: "Thresa Ragnauth's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2013-07-23, led to asset liquidation, with the case closing in 2013-10-30."
Thresa Ragnauth — New York, 1-13-44494


ᐅ Mahendra N Rai, New York

Address: 10956 133rd St South Ozone Park, NY 11420-1713

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44979-nhl: "The bankruptcy filing by Mahendra N Rai, undertaken in 09/30/2014 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Mahendra N Rai — New York, 1-14-44979


ᐅ Nalini B Rai, New York

Address: 10956 133rd St South Ozone Park, NY 11420-1713

Bankruptcy Case 1-14-44979-nhl Summary: "The case of Nalini B Rai in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nalini B Rai — New York, 1-14-44979


ᐅ Phelefhelia O Rambali, New York

Address: 11430 121st St South Ozone Park, NY 11420-2038

Bankruptcy Case 16-10185-smb Summary: "In a Chapter 7 bankruptcy case, Phelefhelia O Rambali from South Ozone Park, NY, saw their proceedings start in 2016-01-28 and complete by 2016-04-27, involving asset liquidation."
Phelefhelia O Rambali — New York, 16-10185


ᐅ Turesh Rambali, New York

Address: 11430 121st St South Ozone Park, NY 11420-2038

Concise Description of Bankruptcy Case 16-10185-smb7: "The bankruptcy filing by Turesh Rambali, undertaken in 2016-01-28 in South Ozone Park, NY under Chapter 7, concluded with discharge in 04/27/2016 after liquidating assets."
Turesh Rambali — New York, 16-10185


ᐅ Mahase Rambarran, New York

Address: 11740 133rd St South Ozone Park, NY 11420-2909

Bankruptcy Case 1-2014-41548-nhl Summary: "In a Chapter 7 bankruptcy case, Mahase Rambarran from South Ozone Park, NY, saw their proceedings start in 03/31/2014 and complete by 2014-06-29, involving asset liquidation."
Mahase Rambarran — New York, 1-2014-41548


ᐅ Visham Rambhajan, New York

Address: 11522 135th St South Ozone Park, NY 11420-2220

Concise Description of Bankruptcy Case 1-15-42377-nhl7: "In a Chapter 7 bankruptcy case, Visham Rambhajan from South Ozone Park, NY, saw their proceedings start in May 22, 2015 and complete by 2015-08-20, involving asset liquidation."
Visham Rambhajan — New York, 1-15-42377


ᐅ Nalini Ramcharan, New York

Address: 11635 130th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-48077-jbr Summary: "South Ozone Park, NY resident Nalini Ramcharan's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2010."
Nalini Ramcharan — New York, 1-10-48077


ᐅ Chandrica Ramdath, New York

Address: 13413 115th Ave South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-40453-cec7: "The bankruptcy filing by Chandrica Ramdath, undertaken in 01.21.2010 in South Ozone Park, NY under Chapter 7, concluded with discharge in Apr 21, 2010 after liquidating assets."
Chandrica Ramdath — New York, 1-10-40453


ᐅ Latchmepersad Ramdath, New York

Address: 11129 122nd St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43925-jbr: "The case of Latchmepersad Ramdath in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latchmepersad Ramdath — New York, 1-11-43925


ᐅ Francis Ramdeen, New York

Address: 12519 Linden Blvd South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47366-ess: "South Ozone Park, NY resident Francis Ramdeen's 10.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-24."
Francis Ramdeen — New York, 1-12-47366


ᐅ Kalawattie Ramdhanny, New York

Address: 13019 128th St South Ozone Park, NY 11420

Bankruptcy Case 1-11-50294-ess Summary: "The case of Kalawattie Ramdhanny in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kalawattie Ramdhanny — New York, 1-11-50294


ᐅ Fabio A Ramirez, New York

Address: 11519 123rd St South Ozone Park, NY 11420

Bankruptcy Case 1-11-47190-jf Summary: "Fabio A Ramirez's bankruptcy, initiated in 08/19/2011 and concluded by 2011-11-29 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabio A Ramirez — New York, 1-11-47190-jf


ᐅ Arnold Ramjeet, New York

Address: 12608 150th Ave South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-09-49868-dem: "In South Ozone Park, NY, Arnold Ramjeet filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-14."
Arnold Ramjeet — New York, 1-09-49868


ᐅ Seepersaud Ramjit, New York

Address: 12302 111th Ave South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47326-cec: "South Ozone Park, NY resident Seepersaud Ramjit's 07.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Seepersaud Ramjit — New York, 1-10-47326


ᐅ Roland Ramkissoon, New York

Address: 11142 134th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45609-nhl: "In South Ozone Park, NY, Roland Ramkissoon filed for Chapter 7 bankruptcy in 09/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2013."
Roland Ramkissoon — New York, 1-13-45609


ᐅ Samantha Ramkumarie Ramkissoon, New York

Address: 13213 114th Pl South Ozone Park, NY 11420-2326

Brief Overview of Bankruptcy Case 1-14-45721-ess: "The bankruptcy record of Samantha Ramkumarie Ramkissoon from South Ozone Park, NY, shows a Chapter 7 case filed in November 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2015."
Samantha Ramkumarie Ramkissoon — New York, 1-14-45721


ᐅ Sunil Ramlochan, New York

Address: 13523 128th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-49192-ess: "In South Ozone Park, NY, Sunil Ramlochan filed for Chapter 7 bankruptcy in 2011-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2012."
Sunil Ramlochan — New York, 1-11-49192


ᐅ Motilal Ramnarace, New York

Address: 11612 111th Ave South Ozone Park, NY 11420-1207

Concise Description of Bankruptcy Case 1-15-44469-nhl7: "The bankruptcy record of Motilal Ramnarace from South Ozone Park, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2015."
Motilal Ramnarace — New York, 1-15-44469


ᐅ Jerry Ramnarine, New York

Address: 13539 122nd St South Ozone Park, NY 11420

Bankruptcy Case 1-10-50406-cec Summary: "The bankruptcy record of Jerry Ramnarine from South Ozone Park, NY, shows a Chapter 7 case filed in November 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2011."
Jerry Ramnarine — New York, 1-10-50406


ᐅ Rajkumarie Ramnarine, New York

Address: 14927 118th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-10-49038-cec7: "The case of Rajkumarie Ramnarine in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rajkumarie Ramnarine — New York, 1-10-49038


ᐅ Ghetangali D Ramnidh, New York

Address: 11448 118th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-46495-cec7: "The case of Ghetangali D Ramnidh in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ghetangali D Ramnidh — New York, 1-11-46495


ᐅ Eric Ramos, New York

Address: 11545 128th St South Ozone Park, NY 11420

Bankruptcy Case 1-13-43601-cec Summary: "The bankruptcy filing by Eric Ramos, undertaken in June 12, 2013 in South Ozone Park, NY under Chapter 7, concluded with discharge in September 19, 2013 after liquidating assets."
Eric Ramos — New York, 1-13-43601


ᐅ Denise Ramos, New York

Address: 12941 134th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46945-jf: "Denise Ramos's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 07/23/2010, led to asset liquidation, with the case closing in 2010-11-15."
Denise Ramos — New York, 1-10-46945-jf


ᐅ Sham Rampersad, New York

Address: 13346 123rd St South Ozone Park, NY 11420

Bankruptcy Case 1-11-41244-jbr Summary: "In a Chapter 7 bankruptcy case, Sham Rampersad from South Ozone Park, NY, saw their proceedings start in 02.19.2011 and complete by May 24, 2011, involving asset liquidation."
Sham Rampersad — New York, 1-11-41244


ᐅ Shivanand Rampersad, New York

Address: 11727 124th St South Ozone Park, NY 11420-2727

Snapshot of U.S. Bankruptcy Proceeding Case 6:2014-bk-06026-KSJ: "In a Chapter 7 bankruptcy case, Shivanand Rampersad from South Ozone Park, NY, saw their proceedings start in May 2014 and complete by 08/21/2014, involving asset liquidation."
Shivanand Rampersad — New York, 6:2014-bk-06026


ᐅ Prakash Rampersaud, New York

Address: 10921 134th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-45395-jbr Summary: "South Ozone Park, NY resident Prakash Rampersaud's 06/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2010."
Prakash Rampersaud — New York, 1-10-45395


ᐅ Durga Ramratan, New York

Address: 11404 128th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-40182-ess Overview: "The bankruptcy record of Durga Ramratan from South Ozone Park, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Durga Ramratan — New York, 1-10-40182


ᐅ Jimmy Ramsarran, New York

Address: 13303 128th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44839-cec: "South Ozone Park, NY resident Jimmy Ramsarran's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jimmy Ramsarran — New York, 1-10-44839


ᐅ Beverly Ramsingh, New York

Address: 11720 111th Ave South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41426-cec: "South Ozone Park, NY resident Beverly Ramsingh's 02.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Beverly Ramsingh — New York, 1-11-41426


ᐅ Padmanie Ramsuroop, New York

Address: 13422 133rd Ave South Ozone Park, NY 11420-3508

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44844-cec: "The case of Padmanie Ramsuroop in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Padmanie Ramsuroop — New York, 1-14-44844


ᐅ Guriqbal Randhawa, New York

Address: 10910 108th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-47660-jbr Summary: "The bankruptcy record of Guriqbal Randhawa from South Ozone Park, NY, shows a Chapter 7 case filed in August 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Guriqbal Randhawa — New York, 1-10-47660


ᐅ Tariq Rasheed, New York

Address: 11701 127th St Apt 792 South Ozone Park, NY 11420

Bankruptcy Case 1-12-45760-nhl Overview: "The bankruptcy record of Tariq Rasheed from South Ozone Park, NY, shows a Chapter 7 case filed in 08/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2012."
Tariq Rasheed — New York, 1-12-45760


ᐅ Jose M Rasuk, New York

Address: 13511 122nd St South Ozone Park, NY 11420-3607

Concise Description of Bankruptcy Case 1-14-45545-nhl7: "Jose M Rasuk's Chapter 7 bankruptcy, filed in South Ozone Park, NY in October 30, 2014, led to asset liquidation, with the case closing in January 28, 2015."
Jose M Rasuk — New York, 1-14-45545


ᐅ Safraaz Reis, New York

Address: 10949 133rd St Apt 2 South Ozone Park, NY 11420-1712

Concise Description of Bankruptcy Case 1-14-45544-cec7: "Safraaz Reis's bankruptcy, initiated in October 30, 2014 and concluded by 2015-01-28 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Safraaz Reis — New York, 1-14-45544


ᐅ Leila Richmond, New York

Address: 13019 Foch Blvd South Ozone Park, NY 11420

Bankruptcy Case 1-13-43747-nhl Overview: "Leila Richmond's bankruptcy, initiated in June 19, 2013 and concluded by 09.19.2013 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leila Richmond — New York, 1-13-43747


ᐅ Basdeo Ripla, New York

Address: 11589 Lefferts Blvd South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-13-47169-cec: "In South Ozone Park, NY, Basdeo Ripla filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-06."
Basdeo Ripla — New York, 1-13-47169


ᐅ Daniel Rivera, New York

Address: 11418 133rd Ave South Ozone Park, NY 11420

Bankruptcy Case 1-10-48921-jf Summary: "The bankruptcy record of Daniel Rivera from South Ozone Park, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2011."
Daniel Rivera — New York, 1-10-48921-jf


ᐅ Rogeria Rivera, New York

Address: 13525 116th St South Ozone Park, NY 11420

Bankruptcy Case 1-09-51198-ess Overview: "South Ozone Park, NY resident Rogeria Rivera's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2010."
Rogeria Rivera — New York, 1-09-51198


ᐅ Jorge A Roa, New York

Address: 11419 135th Ave South Ozone Park, NY 11420-3116

Bankruptcy Case 1-16-42475-ess Overview: "In a Chapter 7 bankruptcy case, Jorge A Roa from South Ozone Park, NY, saw his proceedings start in 06/06/2016 and complete by September 4, 2016, involving asset liquidation."
Jorge A Roa — New York, 1-16-42475


ᐅ Danny Rodriguez, New York

Address: 13418 133rd Ave South Ozone Park, NY 11420-3508

Bankruptcy Case 1-15-44637-nhl Summary: "In a Chapter 7 bankruptcy case, Danny Rodriguez from South Ozone Park, NY, saw his proceedings start in 10.13.2015 and complete by 2016-01-11, involving asset liquidation."
Danny Rodriguez — New York, 1-15-44637


ᐅ Miguel A Rodriguez, New York

Address: 10964 132nd St South Ozone Park, NY 11420

Bankruptcy Case 1-11-47842-cec Overview: "Miguel A Rodriguez's bankruptcy, initiated in September 14, 2011 and concluded by Jan 7, 2012 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Rodriguez — New York, 1-11-47842


ᐅ Caroline Ruisi, New York

Address: 11815 150th Ave # 1 South Ozone Park, NY 11420

Bankruptcy Case 1-11-48907-ess Summary: "In a Chapter 7 bankruptcy case, Caroline Ruisi from South Ozone Park, NY, saw her proceedings start in 2011-10-21 and complete by 2012-01-24, involving asset liquidation."
Caroline Ruisi — New York, 1-11-48907


ᐅ Jaime Ruiz, New York

Address: 11554 132nd St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47868-ess: "South Ozone Park, NY resident Jaime Ruiz's November 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-21."
Jaime Ruiz — New York, 1-12-47868


ᐅ Ramdeo Ruplal, New York

Address: 11645 133rd St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-44008-ess: "In South Ozone Park, NY, Ramdeo Ruplal filed for Chapter 7 bankruptcy in 05.01.2010. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2010."
Ramdeo Ruplal — New York, 1-10-44008