Website Logo

Bayside, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bayside.

Last updated on: April 03, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Young Kim, Bayside NY

Address: 4036 Francis Lewis Blvd Bayside, NY 11361
Bankruptcy Case 1-10-45652-cec Overview: "Young Kim's bankruptcy, initiated in June 15, 2010 and concluded by 2010-10-08 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Young Kim — New York

Young Ae Kim, Bayside NY

Address: 21412 40th Ave Fl 1 Bayside, NY 11361-2117
Brief Overview of Bankruptcy Case 1-14-46182-nhl: "In Bayside, NY, Young Ae Kim filed for Chapter 7 bankruptcy in 2014-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Young Ae Kim — New York

Janet Kijae Ko, Bayside NY

Address: 4322 213th St Fl 3 Bayside, NY 11361-2855
Concise Description of Bankruptcy Case 1-16-42933-cec7: "In Bayside, NY, Janet Kijae Ko filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2016."
Janet Kijae Ko — New York

Neil J Koppel, Bayside NY

Address: 20808 Estates Dr Bayside, NY 11360-1166
Bankruptcy Case 1-14-45601-cec Overview: "The bankruptcy record of Neil J Koppel from Bayside, NY, shows a Chapter 7 case filed in November 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2015."
Neil J Koppel — New York

Allouche Matilda Kreisel, Bayside NY

Address: 2736 203rd St Apt 2 Bayside, NY 11360
Bankruptcy Case 1-10-50208-jbr Overview: "The bankruptcy filing by Allouche Matilda Kreisel, undertaken in 10/28/2010 in Bayside, NY under Chapter 7, concluded with discharge in Feb 20, 2011 after liquidating assets."
Allouche Matilda Kreisel — New York

Hye Suk Kreps, Bayside NY

Address: 20804 33rd Ave Bayside, NY 11361-1311
Concise Description of Bankruptcy Case 1-16-41051-ess7: "Hye Suk Kreps's bankruptcy, initiated in 2016-03-16 and concluded by June 2016 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hye Suk Kreps — New York

Janusz Krzesaj, Bayside NY

Address: 4217 Corporal Kennedy St Apt 1E Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49127-ess: "Janusz Krzesaj's Chapter 7 bankruptcy, filed in Bayside, NY in 10/17/2009, led to asset liquidation, with the case closing in 2010-01-24."
Janusz Krzesaj — New York

Lori Kupermintz, Bayside NY

Address: 5659 206th St Bayside, NY 11364-1724
Brief Overview of Bankruptcy Case 1-15-42118-cec: "Lori Kupermintz's Chapter 7 bankruptcy, filed in Bayside, NY in May 2015, led to asset liquidation, with the case closing in 2015-08-04."
Lori Kupermintz — New York

Allan Kuppersmith, Bayside NY

Address: 2350 Waters Edge Dr Apt 3B Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50924-jf: "In Bayside, NY, Allan Kuppersmith filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2011."
Allan Kuppersmith — New York

Karen H Kwong, Bayside NY

Address: 1590 208th Pl Bayside, NY 11360
Concise Description of Bankruptcy Case 1-13-45645-cec7: "In Bayside, NY, Karen H Kwong filed for Chapter 7 bankruptcy in 2013-09-18. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Karen H Kwong — New York

Lynda Kwong, Bayside NY

Address: 1590 208th Pl Bayside, NY 11360
Brief Overview of Bankruptcy Case 1-13-46326-ess: "The bankruptcy record of Lynda Kwong from Bayside, NY, shows a Chapter 7 case filed in 10.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2014."
Lynda Kwong — New York

Young Me Kyung, Bayside NY

Address: 1221 Diane Pl Fl 2 Bayside, NY 11360
Bankruptcy Case 1-12-45122-jf Overview: "The case of Young Me Kyung in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early 11.08.2012, focusing on asset liquidation to repay creditors."
Young Me Kyung — New York

Kyung Han La, Bayside NY

Address: 4740 215th St Bayside, NY 11361-3348
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42708-ess: "Kyung Han La's bankruptcy, initiated in June 2015 and concluded by September 7, 2015 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyung Han La — New York

Sun Young La, Bayside NY

Address: 4740 215th St Bayside, NY 11361-3348
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42708-ess: "In Bayside, NY, Sun Young La filed for Chapter 7 bankruptcy in 2015-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-07."
Sun Young La — New York

Jeffrey Landers, Bayside NY

Address: 2923 212th St Bayside, NY 11360
Brief Overview of Bankruptcy Case 1-10-45624-cec: "In Bayside, NY, Jeffrey Landers filed for Chapter 7 bankruptcy in 2010-06-15. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2010."
Jeffrey Landers — New York

Cheryl Landesman, Bayside NY

Address: 2 Bay Club Dr Apt 17Z1 Bayside, NY 11360
Concise Description of Bankruptcy Case 8-12-76033-reg7: "Cheryl Landesman's bankruptcy, initiated in 10.05.2012 and concluded by 2013-01-12 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Landesman — New York

Lawrence Lane, Bayside NY

Address: 1666 Bell Blvd Apt 626 Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43982-ess: "The case of Lawrence Lane in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 2012-09-23, focusing on asset liquidation to repay creditors."
Lawrence Lane — New York

Aurea Lara, Bayside NY

Address: 1721 215th St Bayside, NY 11360
Concise Description of Bankruptcy Case 1-10-45912-jbr7: "The bankruptcy filing by Aurea Lara, undertaken in June 2010 in Bayside, NY under Chapter 7, concluded with discharge in Oct 16, 2010 after liquidating assets."
Aurea Lara — New York

Beth Lavelle, Bayside NY

Address: 4570 202nd St Bayside, NY 11361
Bankruptcy Case 1-10-51665-jbr Overview: "The bankruptcy filing by Beth Lavelle, undertaken in Dec 14, 2010 in Bayside, NY under Chapter 7, concluded with discharge in 2011-04-08 after liquidating assets."
Beth Lavelle — New York

Joanna Leaf, Bayside NY

Address: 1815 215th St Apt 10G Bayside, NY 11360
Bankruptcy Case 10-23846-rdd Summary: "Joanna Leaf's Chapter 7 bankruptcy, filed in Bayside, NY in 2010-09-03, led to asset liquidation, with the case closing in 2010-12-27."
Joanna Leaf — New York

Shin Jae Lee, Bayside NY

Address: 1556 208th Pl Fl 2ND Bayside, NY 11360-1122
Bankruptcy Case 1-2014-43836-ess Overview: "The case of Shin Jae Lee in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early Oct 26, 2014, focusing on asset liquidation to repay creditors."
Shin Jae Lee — New York

Ji Sup Lee, Bayside NY

Address: 3612 216th St # 2FL Bayside, NY 11361
Bankruptcy Case 1-12-44630-nhl Summary: "In a Chapter 7 bankruptcy case, Ji Sup Lee from Bayside, NY, saw her proceedings start in June 25, 2012 and complete by Oct 18, 2012, involving asset liquidation."
Ji Sup Lee — New York

Ji Young Lee, Bayside NY

Address: 21344 40th Ave Fl 1 Bayside, NY 11361-2047
Brief Overview of Bankruptcy Case 1-14-45028-cec: "The bankruptcy filing by Ji Young Lee, undertaken in 10/01/2014 in Bayside, NY under Chapter 7, concluded with discharge in 2014-12-30 after liquidating assets."
Ji Young Lee — New York

Ji Yuen Lee, Bayside NY

Address: 3802 Clearview Expy Bayside, NY 11361-1814
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42549-cec: "The bankruptcy filing by Ji Yuen Lee, undertaken in Jun 9, 2016 in Bayside, NY under Chapter 7, concluded with discharge in 09/07/2016 after liquidating assets."
Ji Yuen Lee — New York

Yung Joon Lee, Bayside NY

Address: 21415 18th Ave Bayside, NY 11360
Brief Overview of Bankruptcy Case 1-11-48149-jf: "Yung Joon Lee's Chapter 7 bankruptcy, filed in Bayside, NY in September 26, 2011, led to asset liquidation, with the case closing in 2011-12-28."
Yung Joon Lee — New York

Seowoo Lee, Bayside NY

Address: 3839 213th St # 1FL Bayside, NY 11361
Concise Description of Bankruptcy Case 1-10-42994-cec7: "The bankruptcy filing by Seowoo Lee, undertaken in 04/08/2010 in Bayside, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Seowoo Lee — New York

Tae Daniel Lee, Bayside NY

Address: 21221 42nd Ave Apt 1F Bayside, NY 11361-2817
Concise Description of Bankruptcy Case 1-15-43823-ess7: "In a Chapter 7 bankruptcy case, Tae Daniel Lee from Bayside, NY, saw his proceedings start in August 2015 and complete by 2015-11-18, involving asset liquidation."
Tae Daniel Lee — New York

Yeon Ho Lee, Bayside NY

Address: 20110 26th Ave Bayside, NY 11360
Bankruptcy Case 1-10-50101-jf Summary: "The case of Yeon Ho Lee in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 10/26/2010 and discharged early February 1, 2011, focusing on asset liquidation to repay creditors."
Yeon Ho Lee — New York

Jin Ha Lee, Bayside NY

Address: 20510 42nd Ave Apt 2A Bayside, NY 11361-2640
Bankruptcy Case 1-2014-42539-cec Overview: "Bayside, NY resident Jin Ha Lee's 05.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2014."
Jin Ha Lee — New York

Jonathan Lee, Bayside NY

Address: 4016 217th St Bayside, NY 11361-2328
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42344-ess: "Bayside, NY resident Jonathan Lee's 2015-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Jonathan Lee — New York

Seung Joon Lee, Bayside NY

Address: 21353 35th Ave Bayside, NY 11361
Bankruptcy Case 1-12-44406-ess Overview: "The bankruptcy filing by Seung Joon Lee, undertaken in 06.14.2012 in Bayside, NY under Chapter 7, concluded with discharge in 10/07/2012 after liquidating assets."
Seung Joon Lee — New York

Chei How Lee, Bayside NY

Address: 1805 215th St # 6 Bayside, NY 11360
Brief Overview of Bankruptcy Case 1-11-45215-jbr: "In a Chapter 7 bankruptcy case, Chei How Lee from Bayside, NY, saw their proceedings start in June 16, 2011 and complete by September 2011, involving asset liquidation."
Chei How Lee — New York

Keon Ho Lee, Bayside NY

Address: 2814 214th Pl Bayside, NY 11360-2626
Bankruptcy Case 1-16-41131-nhl Summary: "Keon Ho Lee's Chapter 7 bankruptcy, filed in Bayside, NY in 03/21/2016, led to asset liquidation, with the case closing in 06.19.2016."
Keon Ho Lee — New York

Sang Ho Lee, Bayside NY

Address: 1623 200th St Fl 2ND Bayside, NY 11360-1033
Bankruptcy Case 1-15-42576-cec Summary: "Sang Ho Lee's bankruptcy, initiated in 2015-05-31 and concluded by 08/29/2015 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sang Ho Lee — New York

Gun Byung Lee, Bayside NY

Address: 20311 42nd Ave # 2E Bayside, NY 11361
Bankruptcy Case 1-12-42516-ess Summary: "The bankruptcy record of Gun Byung Lee from Bayside, NY, shows a Chapter 7 case filed in Apr 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2012."
Gun Byung Lee — New York

Yoon Ki Lee, Bayside NY

Address: 22116 43rd Ave # 1FL Bayside, NY 11361
Concise Description of Bankruptcy Case 1-13-45387-ess7: "The case of Yoon Ki Lee in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-03 and discharged early 12.11.2013, focusing on asset liquidation to repay creditors."
Yoon Ki Lee — New York

Hye Sin Lee, Bayside NY

Address: 22025 67th Ave Fl 2ND Bayside, NY 11364
Bankruptcy Case 1-13-46725-cec Summary: "Bayside, NY resident Hye Sin Lee's November 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Hye Sin Lee — New York

Hae Sook Lee, Bayside NY

Address: 2814 214th Pl Bayside, NY 11360-2626
Brief Overview of Bankruptcy Case 1-16-41131-nhl: "The case of Hae Sook Lee in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Hae Sook Lee — New York

Kyu Suk Lee, Bayside NY

Address: 4313 218th St Bayside, NY 11361-3535
Concise Description of Bankruptcy Case 1-15-43596-cec7: "In Bayside, NY, Kyu Suk Lee filed for Chapter 7 bankruptcy in 08.04.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
Kyu Suk Lee — New York

Kyu Lee, Bayside NY

Address: 4313 218th St Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45861-cec: "Kyu Lee's Chapter 7 bankruptcy, filed in Bayside, NY in 2010-06-21, led to asset liquidation, with the case closing in 2010-10-14."
Kyu Lee — New York

Jaesook Lee, Bayside NY

Address: 1623 200th St Bayside, NY 11360-1033
Bankruptcy Case 1-14-40097-cec Overview: "The bankruptcy record of Jaesook Lee from Bayside, NY, shows a Chapter 7 case filed in 01.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Jaesook Lee — New York

Won Ho Lee, Bayside NY

Address: 21508 43rd Ave Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-12-47836-jf: "Won Ho Lee's Chapter 7 bankruptcy, filed in Bayside, NY in November 2012, led to asset liquidation, with the case closing in 2013-02-19."
Won Ho Lee — New York

Won Ik Lee, Bayside NY

Address: 20216 42nd Ave Apt 2A Bayside, NY 11361
Bankruptcy Case 1-11-43758-ess Overview: "Won Ik Lee's Chapter 7 bankruptcy, filed in Bayside, NY in May 2011, led to asset liquidation, with the case closing in 2011-08-26."
Won Ik Lee — New York

Heakyung Lee, Bayside NY

Address: 2856 210th St Bayside, NY 11360-2427
Bankruptcy Case 1-2014-44306-ess Summary: "The case of Heakyung Lee in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 08/21/2014 and discharged early 2014-11-19, focusing on asset liquidation to repay creditors."
Heakyung Lee — New York

Chang Nam Lee, Bayside NY

Address: 4545 216th St Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-13-41030-ess: "The case of Chang Nam Lee in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 26, 2013 and discharged early May 30, 2013, focusing on asset liquidation to repay creditors."
Chang Nam Lee — New York

Bryan R Lesseraux, Bayside NY

Address: 4001 215th St Bayside, NY 11361-2131
Bankruptcy Case 1-14-40620-cec Summary: "Bayside, NY resident Bryan R Lesseraux's February 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-15."
Bryan R Lesseraux — New York

Ping Li, Bayside NY

Address: 4512 220th St Apt 1F Bayside, NY 11361
Concise Description of Bankruptcy Case 1-10-49538-jf7: "Ping Li's bankruptcy, initiated in Oct 8, 2010 and concluded by Jan 11, 2011 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ping Li — New York

Jie Li, Bayside NY

Address: 4738 213th St Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44194-jf: "In Bayside, NY, Jie Li filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Jie Li — New York

Marc N Liebman, Bayside NY

Address: PO Box 604103 Bayside, NY 11360-4103
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42364-nhl: "The case of Marc N Liebman in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in May 11, 2014 and discharged early 2014-08-09, focusing on asset liquidation to repay creditors."
Marc N Liebman — New York

Meoung Ok Lim, Bayside NY

Address: 4525 220th Pl Bayside, NY 11361-3648
Bankruptcy Case 1-14-41351-ess Summary: "The bankruptcy record of Meoung Ok Lim from Bayside, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2014."
Meoung Ok Lim — New York

Dong Hyun Lim, Bayside NY

Address: 1592 208th St Bayside, NY 11360
Concise Description of Bankruptcy Case 1-13-44172-nhl7: "The bankruptcy record of Dong Hyun Lim from Bayside, NY, shows a Chapter 7 case filed in 07/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2013."
Dong Hyun Lim — New York

Rodelito Floro Limbo, Bayside NY

Address: 20015 33rd Ave Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-11-41283-jbr: "Rodelito Floro Limbo's Chapter 7 bankruptcy, filed in Bayside, NY in 02/22/2011, led to asset liquidation, with the case closing in 2011-05-31."
Rodelito Floro Limbo — New York

Kit Hsiang Ling, Bayside NY

Address: 21503 38th Ave Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-13-46948-cec: "The bankruptcy record of Kit Hsiang Ling from Bayside, NY, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2014."
Kit Hsiang Ling — New York

Brian C Lipari, Bayside NY

Address: 20820 42nd Ave Bayside, NY 11361
Bankruptcy Case 1-11-40162-jf Summary: "The bankruptcy record of Brian C Lipari from Bayside, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-12."
Brian C Lipari — New York

Susan Liss, Bayside NY

Address: 1819 215th St Bayside, NY 11360
Brief Overview of Bankruptcy Case 1-09-50515-dem: "Susan Liss's Chapter 7 bankruptcy, filed in Bayside, NY in 2009-11-27, led to asset liquidation, with the case closing in 2010-03-05."
Susan Liss — New York

Andrea Livadaros, Bayside NY

Address: 20012 15th Rd Bayside, NY 11360
Brief Overview of Bankruptcy Case 1-11-44172-cec: "The bankruptcy filing by Andrea Livadaros, undertaken in 2011-05-17 in Bayside, NY under Chapter 7, concluded with discharge in 09.09.2011 after liquidating assets."
Andrea Livadaros — New York

Claudia L Lizarazo, Bayside NY

Address: 3214 200th St Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-13-43496-cec: "The bankruptcy record of Claudia L Lizarazo from Bayside, NY, shows a Chapter 7 case filed in 06.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2013."
Claudia L Lizarazo — New York

Jaime E Lizarazo, Bayside NY

Address: 3214 200th St Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45315-cec: "Jaime E Lizarazo's bankruptcy, initiated in July 23, 2012 and concluded by Nov 15, 2012 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime E Lizarazo — New York

David Lopez, Bayside NY

Address: 4738 Springfield Blvd Apt 2 Bayside, NY 11361
Bankruptcy Case 1-10-51529-cec Overview: "David Lopez's bankruptcy, initiated in December 9, 2010 and concluded by 2011-04-03 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lopez — New York

Vasquez Mercedita Lopez, Bayside NY

Address: 4640 202nd St Bayside, NY 11361
Bankruptcy Case 1-11-44083-jf Overview: "In Bayside, NY, Vasquez Mercedita Lopez filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Vasquez Mercedita Lopez — New York

Miguel Lores, Bayside NY

Address: 4221 Corporal Kennedy St Apt 1D Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-10-46362-cec: "In a Chapter 7 bankruptcy case, Miguel Lores from Bayside, NY, saw his proceedings start in 2010-07-05 and complete by Oct 14, 2010, involving asset liquidation."
Miguel Lores — New York

George Luna, Bayside NY

Address: 4208 205th St Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45839-jf: "Bayside, NY resident George Luna's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-14."
George Luna — New York

Marcia Lurin, Bayside NY

Address: 2 Bay Club Dr Apt 2I Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40344-dem: "Bayside, NY resident Marcia Lurin's Jan 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Marcia Lurin — New York

John R Lutzky, Bayside NY

Address: 3629 208th St Bayside, NY 11361
Concise Description of Bankruptcy Case 1-13-45474-cec7: "In Bayside, NY, John R Lutzky filed for Chapter 7 bankruptcy in 2013-09-09. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2013."
John R Lutzky — New York

Athanasios Lymberatos, Bayside NY

Address: 4634 202nd St Bayside, NY 11361
Concise Description of Bankruptcy Case 1-10-50674-jf7: "The bankruptcy filing by Athanasios Lymberatos, undertaken in November 12, 2010 in Bayside, NY under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
Athanasios Lymberatos — New York

Hoa T Mai, Bayside NY

Address: 21342 34th Rd Apt 12 Bayside, NY 11361
Bankruptcy Case 1-12-42225-ess Summary: "Hoa T Mai's bankruptcy, initiated in March 2012 and concluded by 07.21.2012 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hoa T Mai — New York

Douglas Mandalone, Bayside NY

Address: 3436 Bell Blvd Apt 2 Bayside, NY 11361
Bankruptcy Case 1-10-40128-jf Summary: "Douglas Mandalone's bankruptcy, initiated in January 8, 2010 and concluded by April 7, 2010 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Mandalone — New York

Shreshth Mani, Bayside NY

Address: 21302 42nd Ave Apt 7A Bayside, NY 11361-2873
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42373-ess: "The bankruptcy filing by Shreshth Mani, undertaken in May 2016 in Bayside, NY under Chapter 7, concluded with discharge in 2016-08-28 after liquidating assets."
Shreshth Mani — New York

Massimo Marmo, Bayside NY

Address: 4219 203rd St Bayside, NY 11361
Bankruptcy Case 1-13-45605-cec Summary: "The case of Massimo Marmo in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-16 and discharged early 2013-12-24, focusing on asset liquidation to repay creditors."
Massimo Marmo — New York

Thomas Martino, Bayside NY

Address: 1554 208th Pl # 2 Bayside, NY 11360
Bankruptcy Case 1-10-50942-jbr Summary: "The case of Thomas Martino in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-19 and discharged early 02/23/2011, focusing on asset liquidation to repay creditors."
Thomas Martino — New York

Mika Matsutani, Bayside NY

Address: 21424 46th Rd Bayside, NY 11361
Bankruptcy Case 1-11-42638-cec Summary: "The case of Mika Matsutani in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in March 31, 2011 and discharged early July 24, 2011, focusing on asset liquidation to repay creditors."
Mika Matsutani — New York

William Mcdonald, Bayside NY

Address: 4727 215th Pl Bayside, NY 11361
Bankruptcy Case 1-10-51192-jbr Summary: "The case of William Mcdonald in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 11/30/2010 and discharged early March 9, 2011, focusing on asset liquidation to repay creditors."
William Mcdonald — New York

Evangelina Mcleese, Bayside NY

Address: 4747 215th St # 1 Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-09-50113-jf: "Bayside, NY resident Evangelina Mcleese's Nov 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Evangelina Mcleese — New York

Michael Mcloughlin, Bayside NY

Address: 4011 201st St Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-10-46097-cec: "Michael Mcloughlin's Chapter 7 bankruptcy, filed in Bayside, NY in 06.29.2010, led to asset liquidation, with the case closing in October 2010."
Michael Mcloughlin — New York

Susana Medina, Bayside NY

Address: 21406 16th Ave Apt 2 Bayside, NY 11360
Brief Overview of Bankruptcy Case 1-10-45344-jf: "In a Chapter 7 bankruptcy case, Susana Medina from Bayside, NY, saw her proceedings start in Jun 6, 2010 and complete by Sep 15, 2010, involving asset liquidation."
Susana Medina — New York

Mark Messina, Bayside NY

Address: 3610 213th St Apt 1B Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50793-ess: "In Bayside, NY, Mark Messina filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Mark Messina — New York

Debbie Meyn, Bayside NY

Address: 20315 42nd Ave Apt 3B Bayside, NY 11361-3126
Brief Overview of Bankruptcy Case 1-16-40397-nhl: "In a Chapter 7 bankruptcy case, Debbie Meyn from Bayside, NY, saw her proceedings start in Jan 29, 2016 and complete by Apr 28, 2016, involving asset liquidation."
Debbie Meyn — New York

Michael M Mikhail, Bayside NY

Address: 1642 Bell Blvd Bayside, NY 11360
Bankruptcy Case 1-11-46774-ess Overview: "In Bayside, NY, Michael M Mikhail filed for Chapter 7 bankruptcy in 2011-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2011."
Michael M Mikhail — New York

Lori Suzanne Miller, Bayside NY

Address: 21402 23rd Ave Bayside, NY 11360-1638
Brief Overview of Bankruptcy Case 1-2014-42293-cec: "The case of Lori Suzanne Miller in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-07 and discharged early Aug 5, 2014, focusing on asset liquidation to repay creditors."
Lori Suzanne Miller — New York

Gi Jun Min, Bayside NY

Address: 22607 Horace Harding Expy Fl 1 Bayside, NY 11364-2321
Bankruptcy Case 1-15-43333-cec Overview: "Bayside, NY resident Gi Jun Min's 2015-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2015."
Gi Jun Min — New York

Sung Chul Min, Bayside NY

Address: 4530 218th St Bayside, NY 11361-3538
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41366-cec: "The bankruptcy filing by Sung Chul Min, undertaken in March 2015 in Bayside, NY under Chapter 7, concluded with discharge in June 25, 2015 after liquidating assets."
Sung Chul Min — New York

Young Gon Min, Bayside NY

Address: 20624 46th Ave Bayside, NY 11361-3125
Bankruptcy Case 1-16-40513-nhl Summary: "In a Chapter 7 bankruptcy case, Young Gon Min from Bayside, NY, saw their proceedings start in 02.05.2016 and complete by May 5, 2016, involving asset liquidation."
Young Gon Min — New York

Young Suk Mo, Bayside NY

Address: 20666 46th Ave Bayside, NY 11361
Concise Description of Bankruptcy Case 1-13-44174-nhl7: "Bayside, NY resident Young Suk Mo's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2013."
Young Suk Mo — New York

Alysha M Mokuau, Bayside NY

Address: 3924 203rd St Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-13-46225-cec: "Alysha M Mokuau's bankruptcy, initiated in 2013-10-16 and concluded by 01.23.2014 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alysha M Mokuau — New York

Myron Molden, Bayside NY

Address: 21527 23rd Rd Bayside, NY 11360-2227
Bankruptcy Case 1-15-40192-ess Summary: "The case of Myron Molden in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 01.19.2015 and discharged early April 19, 2015, focusing on asset liquidation to repay creditors."
Myron Molden — New York

Philip J Molite, Bayside NY

Address: 2 Bay Club Dr Apt 17Z4 Bayside, NY 11360
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43934-cec: "In Bayside, NY, Philip J Molite filed for Chapter 7 bankruptcy in 06/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2013."
Philip J Molite — New York

Angel Montalvo, Bayside NY

Address: 1428 Waters Edge Dr Bayside, NY 11360
Concise Description of Bankruptcy Case 1-11-50244-cec7: "The bankruptcy filing by Angel Montalvo, undertaken in Nov 30, 2011 in Bayside, NY under Chapter 7, concluded with discharge in March 24, 2012 after liquidating assets."
Angel Montalvo — New York

Wilson J Montero, Bayside NY

Address: 3904 201st St Bayside, NY 11361
Bankruptcy Case 1-11-41351-jbr Overview: "The bankruptcy filing by Wilson J Montero, undertaken in Feb 24, 2011 in Bayside, NY under Chapter 7, concluded with discharge in 06.02.2011 after liquidating assets."
Wilson J Montero — New York

Sung Vin Moon, Bayside NY

Address: 21503 40th Ave Fl 2 Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-13-41488-jf: "Sung Vin Moon's bankruptcy, initiated in Mar 18, 2013 and concluded by 2013-06-25 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sung Vin Moon — New York

Willy F Mosquera, Bayside NY

Address: 20932 23rd Ave # 2FL Bayside, NY 11360-1817
Bankruptcy Case 1-15-45679-cec Overview: "The case of Willy F Mosquera in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-12-21 and discharged early Mar 20, 2016, focusing on asset liquidation to repay creditors."
Willy F Mosquera — New York

Paraskevi Moundros, Bayside NY

Address: 21127 45th Rd Bayside, NY 11361-3311
Bankruptcy Case 1-15-45187-cec Overview: "The case of Paraskevi Moundros in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in November 16, 2015 and discharged early February 2016, focusing on asset liquidation to repay creditors."
Paraskevi Moundros — New York

Linda Mueller, Bayside NY

Address: 20209 33rd Ave Bayside, NY 11361-1011
Concise Description of Bankruptcy Case 1-16-41068-nhl7: "Linda Mueller's bankruptcy, initiated in 2016-03-17 and concluded by 2016-06-15 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Mueller — New York

George F Mueller, Bayside NY

Address: 20209 33rd Ave Bayside, NY 11361-1011
Bankruptcy Case 1-16-41068-nhl Summary: "George F Mueller's bankruptcy, initiated in 03.17.2016 and concluded by 2016-06-15 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George F Mueller — New York

Olga L Murillo, Bayside NY

Address: 20230 46th Rd Bayside, NY 11361-3060
Concise Description of Bankruptcy Case 1-15-45326-cec7: "Olga L Murillo's bankruptcy, initiated in November 24, 2015 and concluded by 02.22.2016 in Bayside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga L Murillo — New York

Flavian Musat, Bayside NY

Address: 4734 217th St Bayside, NY 11361-3504
Brief Overview of Bankruptcy Case 1-15-42565-nhl: "The bankruptcy record of Flavian Musat from Bayside, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2015."
Flavian Musat — New York

Jenny Nakas, Bayside NY

Address: 21342 29th Ave Bayside, NY 11360
Bankruptcy Case 1-10-47595-ess Overview: "The case of Jenny Nakas in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in August 11, 2010 and discharged early 2010-12-04, focusing on asset liquidation to repay creditors."
Jenny Nakas — New York

James Gigeol Nam, Bayside NY

Address: 1666 Bell Blvd Apt 238 Bayside, NY 11360
Bankruptcy Case 1-13-40300-cec Overview: "In a Chapter 7 bankruptcy case, James Gigeol Nam from Bayside, NY, saw their proceedings start in January 2013 and complete by 2013-04-27, involving asset liquidation."
James Gigeol Nam — New York

Gabriel Peter Neama, Bayside NY

Address: 3627 214th Pl Bayside, NY 11361
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45110-cec: "Bayside, NY resident Gabriel Peter Neama's July 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2012."
Gabriel Peter Neama — New York

Isabelita Negron, Bayside NY

Address: 3329 210th St Bayside, NY 11361
Brief Overview of Bankruptcy Case 1-13-42276-nhl: "In a Chapter 7 bankruptcy case, Isabelita Negron from Bayside, NY, saw their proceedings start in 2013-04-18 and complete by July 26, 2013, involving asset liquidation."
Isabelita Negron — New York

Laurie D Nelson, Bayside NY

Address: 6703 218th St Bayside, NY 11364
Bankruptcy Case 1-13-44801-cec Summary: "In Bayside, NY, Laurie D Nelson filed for Chapter 7 bankruptcy in August 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2013."
Laurie D Nelson — New York

Explore Free Bankruptcy Records by State