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 Lilwantie T Rohit, New York

Address: 11417 123rd St South Ozone Park, NY 11420

Bankruptcy Case 1-11-41534-jbr Summary: "Lilwantie T Rohit's Chapter 7 bankruptcy, filed in South Ozone Park, NY in February 2011, led to asset liquidation, with the case closing in June 8, 2011."
Lilwantie T Rohit — New York, 1-11-41534


ᐅ Rosie Roopchand, New York

Address: 12509 116th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-13-45740-nhl Overview: "The bankruptcy record of Rosie Roopchand from South Ozone Park, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2013."
Rosie Roopchand — New York, 1-13-45740


ᐅ Fanny Mejillones Rosado, New York

Address: 13016 135th Pl South Ozone Park, NY 11420-3501

Brief Overview of Bankruptcy Case 1-15-43343-ess: "Fanny Mejillones Rosado's bankruptcy, initiated in 2015-07-23 and concluded by 10.21.2015 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fanny Mejillones Rosado — New York, 1-15-43343


ᐅ Cesar M Rosado, New York

Address: 13016 135th Pl South Ozone Park, NY 11420-3501

Brief Overview of Bankruptcy Case 1-15-43343-ess: "The bankruptcy filing by Cesar M Rosado, undertaken in 07/23/2015 in South Ozone Park, NY under Chapter 7, concluded with discharge in 10.21.2015 after liquidating assets."
Cesar M Rosado — New York, 1-15-43343


ᐅ Dale Rose, New York

Address: 13253 114th Pl South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-09-50597-jf: "The bankruptcy record of Dale Rose from South Ozone Park, NY, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2010."
Dale Rose — New York, 1-09-50597-jf


ᐅ Andrea T Ross, New York

Address: 12077 132nd St South Ozone Park, NY 11420-2923

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41996-nhl: "In a Chapter 7 bankruptcy case, Andrea T Ross from South Ozone Park, NY, saw their proceedings start in 2014-04-23 and complete by 07/22/2014, involving asset liquidation."
Andrea T Ross — New York, 1-2014-41996


ᐅ Juan P Sabino, New York

Address: 12219 150th Ave # 1 South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42951-nhl: "The case of Juan P Sabino 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 P Sabino — New York, 1-13-42951


ᐅ Rodlyn Saclolo, New York

Address: 11119 Lefferts Blvd # 1R South Ozone Park, NY 11420

Bankruptcy Case 1-09-49034-dem Summary: "In South Ozone Park, NY, Rodlyn Saclolo filed for Chapter 7 bankruptcy in 10/14/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Rodlyn Saclolo — New York, 1-09-49034


ᐅ Susan Betty Ann Samuel, New York

Address: 12722 Hawtree Creek Rd South Ozone Park, NY 11420-1632

Bankruptcy Case 1-15-40048-nhl Overview: "South Ozone Park, NY resident Susan Betty Ann Samuel's Jan 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2015."
Susan Betty Ann Samuel — New York, 1-15-40048


ᐅ Amparo G Sanchez, New York

Address: 13808 Linden Blvd Fl 1ST South Ozone Park, NY 11436-1029

Bankruptcy Case 1-2014-44067-cec Overview: "The case of Amparo G Sanchez in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amparo G Sanchez — New York, 1-2014-44067


ᐅ Elizabeth Santana, New York

Address: 13516 126th St South Ozone Park, NY 11420

Bankruptcy Case 1-11-40037-ess Overview: "The bankruptcy filing by Elizabeth Santana, undertaken in 01.04.2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in Apr 12, 2011 after liquidating assets."
Elizabeth Santana — New York, 1-11-40037


ᐅ Mildred Santiago, New York

Address: 13518 116th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-45026-jbr7: "Mildred Santiago's bankruptcy, initiated in 2011-06-10 and concluded by Oct 3, 2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mildred Santiago — New York, 1-11-45026


ᐅ Harry P Satnarain, New York

Address: 13311 132nd St Apt 2 South Ozone Park, NY 11420

Bankruptcy Case 1-13-41254-nhl Overview: "The bankruptcy record of Harry P Satnarain from South Ozone Park, NY, shows a Chapter 7 case filed in Mar 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-13."
Harry P Satnarain — New York, 1-13-41254


ᐅ David Lynn Scott, New York

Address: 12343 135th St South Ozone Park, NY 11420-3016

Bankruptcy Case 1-14-43128-nhl Summary: "In a Chapter 7 bankruptcy case, David Lynn Scott from South Ozone Park, NY, saw his proceedings start in June 19, 2014 and complete by September 2014, involving asset liquidation."
David Lynn Scott — New York, 1-14-43128


ᐅ Rajendra Seepaul, New York

Address: 11432 125th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-49378-jbr Summary: "The bankruptcy filing by Rajendra Seepaul, undertaken in 10/01/2010 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Rajendra Seepaul — New York, 1-10-49378


ᐅ Kanwaljit S Sethi, New York

Address: 10915 111th St South Ozone Park, NY 11420-1015

Brief Overview of Bankruptcy Case 1-14-45439-nhl: "South Ozone Park, NY resident Kanwaljit S Sethi's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-26."
Kanwaljit S Sethi — New York, 1-14-45439


ᐅ Hafeza Sewnarine, New York

Address: 15041 124th St South Ozone Park, NY 11420-4226

Bankruptcy Case 1-14-45905-nhl Summary: "The bankruptcy record of Hafeza Sewnarine from South Ozone Park, NY, shows a Chapter 7 case filed in 11/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Hafeza Sewnarine — New York, 1-14-45905


ᐅ Maharanie Shewnarain, New York

Address: 14930 122nd Pl South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44917-ess: "In South Ozone Park, NY, Maharanie Shewnarain filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2013."
Maharanie Shewnarain — New York, 1-13-44917


ᐅ Karen Shirley, New York

Address: 12809 133rd Ave South Ozone Park, NY 11420

Bankruptcy Case 1-10-43072-cec Summary: "In South Ozone Park, NY, Karen Shirley filed for Chapter 7 bankruptcy in 2010-04-09. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2010."
Karen Shirley — New York, 1-10-43072


ᐅ Sanita Shivlochan, New York

Address: 13520 120th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-44713-ess Overview: "In a Chapter 7 bankruptcy case, Sanita Shivlochan from South Ozone Park, NY, saw their proceedings start in 05.22.2010 and complete by September 14, 2010, involving asset liquidation."
Sanita Shivlochan — New York, 1-10-44713


ᐅ Nandini J Shivmangal, New York

Address: 13114 133rd St South Ozone Park, NY 11420

Bankruptcy Case 1-11-40663-ess Summary: "The case of Nandini J Shivmangal in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nandini J Shivmangal — New York, 1-11-40663


ᐅ Bodhnarine Shiwsanker, New York

Address: 13317 120th St South Ozone Park, NY 11420

Bankruptcy Case 1-10-51757-ess Summary: "Bodhnarine Shiwsanker's bankruptcy, initiated in 12/16/2010 and concluded by March 2011 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bodhnarine Shiwsanker — New York, 1-10-51757


ᐅ Charles Shury, New York

Address: 13114 135th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-44947-jbr7: "The bankruptcy filing by Charles Shury, undertaken in 2011-06-08 in South Ozone Park, NY under Chapter 7, concluded with discharge in 09/14/2011 after liquidating assets."
Charles Shury — New York, 1-11-44947


ᐅ Ghassan M Sibai, New York

Address: 12449 135th Pl South Ozone Park, NY 11420-3033

Bankruptcy Case 1-2014-44636-cec Summary: "The case of Ghassan M Sibai in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ghassan M Sibai — New York, 1-2014-44636


ᐅ Annisa G Simpson, New York

Address: 12205 135th Ave South Ozone Park, NY 11420-3230

Bankruptcy Case 1-2014-43301-cec Summary: "In South Ozone Park, NY, Annisa G Simpson filed for Chapter 7 bankruptcy in June 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Annisa G Simpson — New York, 1-2014-43301


ᐅ Narinder Singh, New York

Address: 13519 128th St Apt 1F South Ozone Park, NY 11420-3707

Concise Description of Bankruptcy Case 1-16-42690-ess7: "In a Chapter 7 bankruptcy case, Narinder Singh from South Ozone Park, NY, saw their proceedings start in 06.20.2016 and complete by 2016-09-18, involving asset liquidation."
Narinder Singh — New York, 1-16-42690


ᐅ Vidya Singh, New York

Address: 11430 125th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-11-41044-ess: "The bankruptcy filing by Vidya Singh, undertaken in 02/14/2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in May 19, 2011 after liquidating assets."
Vidya Singh — New York, 1-11-41044


ᐅ Neel N Singh, New York

Address: 10944 Lefferts Blvd Apt 2B South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40593-nhl: "Neel N Singh's bankruptcy, initiated in 01.31.2013 and concluded by 05.10.2013 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neel N Singh — New York, 1-13-40593


ᐅ Neshila Premwantie Singh, New York

Address: 13333 Lefferts Blvd South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-13-45269-nhl: "South Ozone Park, NY resident Neshila Premwantie Singh's 2013-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2013."
Neshila Premwantie Singh — New York, 1-13-45269


ᐅ Kathereena Singh, New York

Address: 14918 122nd Pl South Ozone Park, NY 11420-4102

Concise Description of Bankruptcy Case 1-14-40387-nhl7: "In South Ozone Park, NY, Kathereena Singh filed for Chapter 7 bankruptcy in Jan 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Kathereena Singh — New York, 1-14-40387


ᐅ Davinder Pal Singh, New York

Address: 13539 122nd St South Ozone Park, NY 11420-3607

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41529-cec: "Davinder Pal Singh's bankruptcy, initiated in April 11, 2016 and concluded by 07.10.2016 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davinder Pal Singh — New York, 1-16-41529


ᐅ Khemraj Singh, New York

Address: 11511 120th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48202-cec: "The bankruptcy record of Khemraj Singh from South Ozone Park, NY, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2013."
Khemraj Singh — New York, 1-12-48202


ᐅ Paramjeet Singh, New York

Address: 11612 128th St South Ozone Park, NY 11420-2636

Bankruptcy Case 1-14-40084-cec Summary: "The bankruptcy filing by Paramjeet Singh, undertaken in January 9, 2014 in South Ozone Park, NY under Chapter 7, concluded with discharge in Apr 9, 2014 after liquidating assets."
Paramjeet Singh — New York, 1-14-40084


ᐅ Heerawan Singh, New York

Address: 12008 111th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-13-45664-nhl Overview: "The bankruptcy filing by Heerawan Singh, undertaken in September 18, 2013 in South Ozone Park, NY under Chapter 7, concluded with discharge in 12/26/2013 after liquidating assets."
Heerawan Singh — New York, 1-13-45664


ᐅ Parmjit Singh, New York

Address: 10923 122nd St Fl 1 South Ozone Park, NY 11420-1419

Bankruptcy Case 1-16-41750-ess Summary: "The case of Parmjit Singh in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Parmjit Singh — New York, 1-16-41750


ᐅ Shalinie Singh, New York

Address: 13019 121st St South Ozone Park, NY 11420

Bankruptcy Case 1-13-41032-ess Summary: "In South Ozone Park, NY, Shalinie Singh filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Shalinie Singh — New York, 1-13-41032


ᐅ Shane Singh, New York

Address: 10947 113th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50519-jbr: "In a Chapter 7 bankruptcy case, Shane Singh from South Ozone Park, NY, saw their proceedings start in Nov 8, 2010 and complete by March 2011, involving asset liquidation."
Shane Singh — New York, 1-10-50519


ᐅ Donald R Singh, New York

Address: 10920 110th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-12-44491-jf: "The case of Donald R Singh in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald R Singh — New York, 1-12-44491-jf


ᐅ Lakhwinder Singh, New York

Address: 13517 122nd Pl Fl 1ST South Ozone Park, NY 11420-3723

Brief Overview of Bankruptcy Case 1-16-40998-ess: "In South Ozone Park, NY, Lakhwinder Singh filed for Chapter 7 bankruptcy in 2016-03-11. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2016."
Lakhwinder Singh — New York, 1-16-40998


ᐅ Latchman Singh, New York

Address: 11511 120th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-50497-nhl7: "The bankruptcy record of Latchman Singh from South Ozone Park, NY, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2012."
Latchman Singh — New York, 1-11-50497


ᐅ Gerard Singh, New York

Address: 11563 Lefferts Blvd South Ozone Park, NY 11420

Bankruptcy Case 1-11-45461-jbr Overview: "South Ozone Park, NY resident Gerard Singh's 06.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Gerard Singh — New York, 1-11-45461


ᐅ Ghitrie Paulette Singh, New York

Address: 11209 Rockaway Blvd South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40969-jf: "The bankruptcy record of Ghitrie Paulette Singh from South Ozone Park, NY, shows a Chapter 7 case filed in February 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2013."
Ghitrie Paulette Singh — New York, 1-13-40969-jf


ᐅ Lutchmie Singh, New York

Address: 11112 124th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 10-16395-reg: "South Ozone Park, NY resident Lutchmie Singh's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-17."
Lutchmie Singh — New York, 10-16395


ᐅ Gurjinder Singh, New York

Address: 13027 127th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40010-jf: "Gurjinder Singh's bankruptcy, initiated in 01.03.2012 and concluded by 04.27.2012 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gurjinder Singh — New York, 1-12-40010-jf


ᐅ Swaran Singh, New York

Address: 11525 124th St South Ozone Park, NY 11420-2503

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41747-nhl: "The bankruptcy filing by Swaran Singh, undertaken in April 25, 2016 in South Ozone Park, NY under Chapter 7, concluded with discharge in 07/24/2016 after liquidating assets."
Swaran Singh — New York, 1-16-41747


ᐅ Cesar A Sisalima, New York

Address: 13106 130th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-12-44235-cec: "The bankruptcy record of Cesar A Sisalima from South Ozone Park, NY, shows a Chapter 7 case filed in 2012-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2012."
Cesar A Sisalima — New York, 1-12-44235


ᐅ Audley Smith, New York

Address: 13520 130th Pl South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41871-nhl: "Audley Smith's bankruptcy, initiated in 2013-03-29 and concluded by July 6, 2013 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audley Smith — New York, 1-13-41871


ᐅ Michael Smith, New York

Address: 11625 134th St South Ozone Park, NY 11420-2215

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45854-ess: "In a Chapter 7 bankruptcy case, Michael Smith from South Ozone Park, NY, saw their proceedings start in November 2014 and complete by 02/17/2015, involving asset liquidation."
Michael Smith — New York, 1-14-45854


ᐅ David L Snead, New York

Address: 11141 120th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41099-ess: "In a Chapter 7 bankruptcy case, David L Snead from South Ozone Park, NY, saw his proceedings start in 02.28.2013 and complete by 06/07/2013, involving asset liquidation."
David L Snead — New York, 1-13-41099


ᐅ Daniel Soldano, New York

Address: 11545 116th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-47762-ess: "The bankruptcy record of Daniel Soldano from South Ozone Park, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2010."
Daniel Soldano — New York, 1-10-47762


ᐅ Rajash Sookhoo, New York

Address: 10950 121st St South Ozone Park, NY 11420

Bankruptcy Case 1-11-50661-ess Overview: "The bankruptcy filing by Rajash Sookhoo, undertaken in 12.23.2011 in South Ozone Park, NY under Chapter 7, concluded with discharge in April 16, 2012 after liquidating assets."
Rajash Sookhoo — New York, 1-11-50661


ᐅ Vijay Sookram, New York

Address: 10926 125th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-12-44880-nhl7: "South Ozone Park, NY resident Vijay Sookram's July 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-25."
Vijay Sookram — New York, 1-12-44880


ᐅ Dharamdev Soorujabally, New York

Address: 11214 111th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-12-42698-nhl Summary: "Dharamdev Soorujabally's bankruptcy, initiated in April 2012 and concluded by 08.06.2012 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dharamdev Soorujabally — New York, 1-12-42698


ᐅ Alura G Soriano, New York

Address: 13350 122nd Pl South Ozone Park, NY 11420

Bankruptcy Case 1-09-48520-dem Summary: "The bankruptcy filing by Alura G Soriano, undertaken in 2009-09-30 in South Ozone Park, NY under Chapter 7, concluded with discharge in January 7, 2010 after liquidating assets."
Alura G Soriano — New York, 1-09-48520


ᐅ Talavera Norma Soto, New York

Address: 11430 132nd St South Ozone Park, NY 11420-2110

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41791-cec: "The bankruptcy record of Talavera Norma Soto from South Ozone Park, NY, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-13."
Talavera Norma Soto — New York, 1-2014-41791


ᐅ Blondel M Spence, New York

Address: 13017 135th Pl South Ozone Park, NY 11420-3541

Concise Description of Bankruptcy Case 1-15-43769-cec7: "The bankruptcy record of Blondel M Spence from South Ozone Park, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2015."
Blondel M Spence — New York, 1-15-43769


ᐅ Pablo Cesar Suarez, New York

Address: 11129 126th St South Ozone Park, NY 11420

Bankruptcy Case 1-12-42728-cec Overview: "South Ozone Park, NY resident Pablo Cesar Suarez's 2012-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Pablo Cesar Suarez — New York, 1-12-42728


ᐅ Chuen Ken Arnold A Sue, New York

Address: 10944 Lefferts Blvd South Ozone Park, NY 11420-1352

Bankruptcy Case 1-15-40819-nhl Overview: "In South Ozone Park, NY, Chuen Ken Arnold A Sue filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2015."
Chuen Ken Arnold A Sue — New York, 1-15-40819


ᐅ Chuen Ken Gomatte K Sue, New York

Address: 10944 Lefferts Blvd South Ozone Park, NY 11420-1352

Concise Description of Bankruptcy Case 1-15-40819-nhl7: "The bankruptcy record of Chuen Ken Gomatte K Sue from South Ozone Park, NY, shows a Chapter 7 case filed in Feb 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-27."
Chuen Ken Gomatte K Sue — New York, 1-15-40819


ᐅ Raviena Sukhra, New York

Address: 13353 118th St South Ozone Park, NY 11420

Bankruptcy Case 1-12-42648-cec Summary: "South Ozone Park, NY resident Raviena Sukhra's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2012."
Raviena Sukhra — New York, 1-12-42648


ᐅ Noel Suknanan, New York

Address: 11646 133rd St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-40202-ess: "The bankruptcy record of Noel Suknanan from South Ozone Park, NY, shows a Chapter 7 case filed in 2010-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2010."
Noel Suknanan — New York, 1-10-40202


ᐅ Bibi K Sulaiman, New York

Address: 11121 124th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-12-43937-jf7: "Bibi K Sulaiman's bankruptcy, initiated in 2012-05-30 and concluded by Sep 22, 2012 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bibi K Sulaiman — New York, 1-12-43937-jf


ᐅ Alam Syed, New York

Address: 11414 Lefferts Blvd South Ozone Park, NY 11420

Bankruptcy Case 1-10-41735-ess Summary: "South Ozone Park, NY resident Alam Syed's Mar 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-09."
Alam Syed — New York, 1-10-41735


ᐅ Maximo Tamayo, New York

Address: 15028 114th Pl Apt 2NDFL South Ozone Park, NY 11420-3928

Bankruptcy Case 1-14-46276-nhl Overview: "The bankruptcy record of Maximo Tamayo from South Ozone Park, NY, shows a Chapter 7 case filed in December 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2015."
Maximo Tamayo — New York, 1-14-46276


ᐅ Kimyatta Thompson, New York

Address: 11519 126th St South Ozone Park, NY 11420-2627

Brief Overview of Bankruptcy Case 1-2014-43502-cec: "In South Ozone Park, NY, Kimyatta Thompson filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-07."
Kimyatta Thompson — New York, 1-2014-43502


ᐅ Cynthia Thorne, New York

Address: 11742 133rd St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 1-10-43390-jf: "The case of Cynthia Thorne in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Thorne — New York, 1-10-43390-jf


ᐅ Peter A Ticali, New York

Address: 15024 117th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42966-cec: "In South Ozone Park, NY, Peter A Ticali filed for Chapter 7 bankruptcy in 2012-04-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2012."
Peter A Ticali — New York, 1-12-42966


ᐅ Agricola Sajulga Tilanduca, New York

Address: 15020 126th St South Ozone Park, NY 11420-4265

Bankruptcy Case 1-14-45282-ess Overview: "Agricola Sajulga Tilanduca's bankruptcy, initiated in October 2014 and concluded by 01.18.2015 in South Ozone Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agricola Sajulga Tilanduca — New York, 1-14-45282


ᐅ Jay Torres, New York

Address: 13544 126th St South Ozone Park, NY 11420

Bankruptcy Case 1-09-49256-jf Summary: "The bankruptcy record of Jay Torres from South Ozone Park, NY, shows a Chapter 7 case filed in October 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2010."
Jay Torres — New York, 1-09-49256-jf


ᐅ Gloria P Torres, New York

Address: 12944 131st St South Ozone Park, NY 11420-3404

Brief Overview of Bankruptcy Case 1-15-40535-cec: "The bankruptcy record of Gloria P Torres from South Ozone Park, NY, shows a Chapter 7 case filed in Feb 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2015."
Gloria P Torres — New York, 1-15-40535


ᐅ Armando V Treyes, New York

Address: 11607 150th Ave South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-13-46619-cec7: "In a Chapter 7 bankruptcy case, Armando V Treyes from South Ozone Park, NY, saw his proceedings start in 2013-10-31 and complete by 02.07.2014, involving asset liquidation."
Armando V Treyes — New York, 1-13-46619


ᐅ Melissa Usher, New York

Address: 13506 131st St South Ozone Park, NY 11420

Bankruptcy Case 1-12-47165-ess Summary: "Melissa Usher's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 10.09.2012, led to asset liquidation, with the case closing in 01.16.2013."
Melissa Usher — New York, 1-12-47165


ᐅ Emily Vallejos, New York

Address: 15008 123rd St South Ozone Park, NY 11420-4107

Brief Overview of Bankruptcy Case 1-16-43020-nhl: "South Ozone Park, NY resident Emily Vallejos's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Emily Vallejos — New York, 1-16-43020


ᐅ Cristina Vargas, New York

Address: 12930 132nd St South Ozone Park, NY 11420-3406

Brief Overview of Bankruptcy Case 1-2014-43605-nhl: "The bankruptcy filing by Cristina Vargas, undertaken in Jul 15, 2014 in South Ozone Park, NY under Chapter 7, concluded with discharge in 2014-10-13 after liquidating assets."
Cristina Vargas — New York, 1-2014-43605


ᐅ Andreay Martin Velaidum, New York

Address: 10932 Lefferts Blvd South Ozone Park, NY 11420-1306

Brief Overview of Bankruptcy Case 1-2014-43537-nhl: "The bankruptcy record of Andreay Martin Velaidum from South Ozone Park, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-08."
Andreay Martin Velaidum — New York, 1-2014-43537


ᐅ Helga Anita Velaidum, New York

Address: 10932 Lefferts Blvd South Ozone Park, NY 11420-1306

Brief Overview of Bankruptcy Case 1-14-43537-nhl: "South Ozone Park, NY resident Helga Anita Velaidum's 2014-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-08."
Helga Anita Velaidum — New York, 1-14-43537


ᐅ Andres R Vergara, New York

Address: 13138 135th St South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-13-44246-cec7: "Andres R Vergara's Chapter 7 bankruptcy, filed in South Ozone Park, NY in July 2013, led to asset liquidation, with the case closing in October 2013."
Andres R Vergara — New York, 1-13-44246


ᐅ Luciano O Villacis, New York

Address: 12202 115th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-12-44020-nhl Overview: "The bankruptcy filing by Luciano O Villacis, undertaken in May 2012 in South Ozone Park, NY under Chapter 7, concluded with discharge in September 23, 2012 after liquidating assets."
Luciano O Villacis — New York, 1-12-44020


ᐅ Ambrose Webb, New York

Address: 10935 130th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45014-jf: "South Ozone Park, NY resident Ambrose Webb's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2010."
Ambrose Webb — New York, 1-10-45014-jf


ᐅ Rena Jannette Webster, New York

Address: 12921 134th St South Ozone Park, NY 11420

Brief Overview of Bankruptcy Case 13-07084-RLM-7: "The bankruptcy record of Rena Jannette Webster from South Ozone Park, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Rena Jannette Webster — New York, 13-07084-RLM-7


ᐅ Johnnie S Wertz, New York

Address: 11601 109th Ave South Ozone Park, NY 11420

Bankruptcy Case 1-13-44712-ess Overview: "In a Chapter 7 bankruptcy case, Johnnie S Wertz from South Ozone Park, NY, saw their proceedings start in July 2013 and complete by 11/07/2013, involving asset liquidation."
Johnnie S Wertz — New York, 1-13-44712


ᐅ Rudolph Williams, New York

Address: 11711 Linden Blvd South Ozone Park, NY 11420

Bankruptcy Case 1-13-46887-ess Summary: "The case of Rudolph Williams in South Ozone Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudolph Williams — New York, 1-13-46887


ᐅ Monty Williams, New York

Address: 13411 135th St South Ozone Park, NY 11420

Bankruptcy Case 8-10-77036-ast Summary: "The bankruptcy filing by Monty Williams, undertaken in 2010-09-08 in South Ozone Park, NY under Chapter 7, concluded with discharge in Dec 6, 2010 after liquidating assets."
Monty Williams — New York, 8-10-77036


ᐅ Aldon Williams, New York

Address: 11545 131st St South Ozone Park, NY 11420-2605

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46145-nhl: "In a Chapter 7 bankruptcy case, Aldon Williams from South Ozone Park, NY, saw their proceedings start in 12.04.2014 and complete by 03/04/2015, involving asset liquidation."
Aldon Williams — New York, 1-14-46145


ᐅ Bibi Rabia Williams, New York

Address: 12317 133rd Ave South Ozone Park, NY 11420-3224

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46280-ess: "South Ozone Park, NY resident Bibi Rabia Williams's Dec 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-16."
Bibi Rabia Williams — New York, 1-14-46280


ᐅ Lorraine Pamela Williams, New York

Address: 11417 125th St South Ozone Park, NY 11420

Bankruptcy Case 1-11-50754-ess Summary: "The bankruptcy record of Lorraine Pamela Williams from South Ozone Park, NY, shows a Chapter 7 case filed in Dec 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-21."
Lorraine Pamela Williams — New York, 1-11-50754


ᐅ Yolanda D Williams, New York

Address: 12459 135th Pl South Ozone Park, NY 11420

Concise Description of Bankruptcy Case 1-11-45881-cec7: "Yolanda D Williams's Chapter 7 bankruptcy, filed in South Ozone Park, NY in 2011-07-06, led to asset liquidation, with the case closing in 10/13/2011."
Yolanda D Williams — New York, 1-11-45881


ᐅ Sharon E Williams, New York

Address: 11957 130th St South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44661-nhl: "South Ozone Park, NY resident Sharon E Williams's 07.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-06."
Sharon E Williams — New York, 1-13-44661


ᐅ Alladin Desiree Z, New York

Address: 10944 Lefferts Blvd Apt 4H South Ozone Park, NY 11420-1307

Bankruptcy Case 1-15-44376-nhl Overview: "In a Chapter 7 bankruptcy case, Alladin Desiree Z from South Ozone Park, NY, saw her proceedings start in September 2015 and complete by December 24, 2015, involving asset liquidation."
Alladin Desiree Z — New York, 1-15-44376


ᐅ Luis R Zhagui, New York

Address: 11542 118th St South Ozone Park, NY 11420

Bankruptcy Case 1-11-49353-ess Overview: "In a Chapter 7 bankruptcy case, Luis R Zhagui from South Ozone Park, NY, saw their proceedings start in November 2011 and complete by 02.14.2012, involving asset liquidation."
Luis R Zhagui — New York, 1-11-49353


ᐅ Romeiza Zulfekar, New York

Address: 11803 111th Ave South Ozone Park, NY 11420

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45749-jf: "Romeiza Zulfekar's Chapter 7 bankruptcy, filed in South Ozone Park, NY in June 30, 2011, led to asset liquidation, with the case closing in October 12, 2011."
Romeiza Zulfekar — New York, 1-11-45749-jf