personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bayside, 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 Young Kim, New York

Address: 4036 Francis Lewis Blvd Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45652-cec: "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, 1-10-45652


ᐅ Young Ae Kim, New York

Address: 21412 40th Ave Fl 1 Bayside, NY 11361-2117

Concise Description of Bankruptcy Case 1-14-46182-nhl7: "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, 1-14-46182


ᐅ Janet Kijae Ko, New York

Address: 4322 213th St Fl 3 Bayside, NY 11361-2855

Brief Overview of Bankruptcy Case 1-16-42933-cec: "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, 1-16-42933


ᐅ Neil J Koppel, New York

Address: 20808 Estates Dr Bayside, NY 11360-1166

Bankruptcy Case 1-14-45601-cec Summary: "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, 1-14-45601


ᐅ Allouche Matilda Kreisel, New York

Address: 2736 203rd St Apt 2 Bayside, NY 11360

Bankruptcy Case 1-10-50208-jbr Summary: "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, 1-10-50208


ᐅ Hye Suk Kreps, New York

Address: 20804 33rd Ave Bayside, NY 11361-1311

Bankruptcy Case 1-16-41051-ess Summary: "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, 1-16-41051


ᐅ Janusz Krzesaj, New York

Address: 4217 Corporal Kennedy St Apt 1E Bayside, NY 11361

Brief Overview of Bankruptcy 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, 1-09-49127


ᐅ Lori Kupermintz, New York

Address: 5659 206th St Bayside, NY 11364-1724

Bankruptcy Case 1-15-42118-cec Summary: "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, 1-15-42118


ᐅ Allan Kuppersmith, New York

Address: 2350 Waters Edge Dr Apt 3B Bayside, NY 11360

Bankruptcy Case 1-10-50924-jf Summary: "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, 1-10-50924-jf


ᐅ Karen H Kwong, New York

Address: 1590 208th Pl Bayside, NY 11360

Bankruptcy Case 1-13-45645-cec Overview: "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, 1-13-45645


ᐅ Lynda Kwong, New York

Address: 1590 208th Pl Bayside, NY 11360

Bankruptcy Case 1-13-46326-ess Overview: "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, 1-13-46326


ᐅ Young Me Kyung, New York

Address: 1221 Diane Pl Fl 2 Bayside, NY 11360

Brief Overview of Bankruptcy Case 1-12-45122-jf: "The case of Young Me Kyung in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Me Kyung — New York, 1-12-45122-jf


ᐅ Kyung Han La, New York

Address: 4740 215th St Bayside, NY 11361-3348

Bankruptcy Case 1-15-42708-ess Overview: "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, 1-15-42708


ᐅ Sun Young La, New York

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, 1-15-42708


ᐅ Jeffrey Landers, New York

Address: 2923 212th St Bayside, NY 11360

Bankruptcy Case 1-10-45624-cec Summary: "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, 1-10-45624


ᐅ Cheryl Landesman, New York

Address: 2 Bay Club Dr Apt 17Z1 Bayside, NY 11360

Bankruptcy Case 8-12-76033-reg Summary: "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, 8-12-76033


ᐅ Lawrence Lane, New York

Address: 1666 Bell Blvd Apt 626 Bayside, NY 11360

Concise Description of Bankruptcy Case 1-12-43982-ess7: "The case of Lawrence Lane in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Lane — New York, 1-12-43982


ᐅ Aurea Lara, New York

Address: 1721 215th St Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45912-jbr: "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, 1-10-45912


ᐅ Beth Lavelle, New York

Address: 4570 202nd St Bayside, NY 11361

Bankruptcy Case 1-10-51665-jbr Summary: "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, 1-10-51665


ᐅ Joanna Leaf, New York

Address: 1815 215th St Apt 10G Bayside, NY 11360

Concise Description of Bankruptcy Case 10-23846-rdd7: "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, 10-23846


ᐅ Shin Jae Lee, New York

Address: 1556 208th Pl Fl 2ND Bayside, NY 11360-1122

Concise Description of Bankruptcy Case 1-2014-43836-ess7: "The case of Shin Jae Lee in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shin Jae Lee — New York, 1-2014-43836


ᐅ Ji Sup Lee, New York

Address: 3612 216th St # 2FL Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44630-nhl: "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, 1-12-44630


ᐅ Ji Young Lee, New York

Address: 21344 40th Ave Fl 1 Bayside, NY 11361-2047

Bankruptcy Case 1-14-45028-cec Overview: "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, 1-14-45028


ᐅ Ji Yuen Lee, New York

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, 1-16-42549


ᐅ Yung Joon Lee, New York

Address: 21415 18th Ave Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding 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, 1-11-48149-jf


ᐅ Seowoo Lee, New York

Address: 3839 213th St # 1FL Bayside, NY 11361

Bankruptcy Case 1-10-42994-cec Summary: "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, 1-10-42994


ᐅ Tae Daniel Lee, New York

Address: 21221 42nd Ave Apt 1F Bayside, NY 11361-2817

Bankruptcy Case 1-15-43823-ess Overview: "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, 1-15-43823


ᐅ Yeon Ho Lee, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yeon Ho Lee — New York, 1-10-50101-jf


ᐅ Jin Ha Lee, New York

Address: 20510 42nd Ave Apt 2A Bayside, NY 11361-2640

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42539-cec: "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, 1-2014-42539


ᐅ Jonathan Lee, New York

Address: 4016 217th St Bayside, NY 11361-2328

Bankruptcy Case 1-15-42344-ess Summary: "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, 1-15-42344


ᐅ Seung Joon Lee, New York

Address: 21353 35th Ave Bayside, NY 11361

Concise Description of Bankruptcy Case 1-12-44406-ess7: "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, 1-12-44406


ᐅ Chei How Lee, New York

Address: 1805 215th St # 6 Bayside, NY 11360

Bankruptcy Case 1-11-45215-jbr Summary: "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, 1-11-45215


ᐅ Keon Ho Lee, New York

Address: 2814 214th Pl Bayside, NY 11360-2626

Bankruptcy Case 1-16-41131-nhl Overview: "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, 1-16-41131


ᐅ Sang Ho Lee, New York

Address: 1623 200th St Fl 2ND Bayside, NY 11360-1033

Brief Overview of Bankruptcy Case 1-15-42576-cec: "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, 1-15-42576


ᐅ Gun Byung Lee, New York

Address: 20311 42nd Ave # 2E Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-12-42516-ess: "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, 1-12-42516


ᐅ Yoon Ki Lee, New York

Address: 22116 43rd Ave # 1FL Bayside, NY 11361

Bankruptcy Case 1-13-45387-ess Summary: "The case of Yoon Ki Lee in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yoon Ki Lee — New York, 1-13-45387


ᐅ Hye Sin Lee, New York

Address: 22025 67th Ave Fl 2ND Bayside, NY 11364

Bankruptcy Case 1-13-46725-cec Overview: "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, 1-13-46725


ᐅ Hae Sook Lee, New York

Address: 2814 214th Pl Bayside, NY 11360-2626

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41131-nhl: "The case of Hae Sook Lee in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hae Sook Lee — New York, 1-16-41131


ᐅ Kyu Suk Lee, New York

Address: 4313 218th St Bayside, NY 11361-3535

Brief Overview of Bankruptcy Case 1-15-43596-cec: "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, 1-15-43596


ᐅ Kyu Lee, New York

Address: 4313 218th St Bayside, NY 11361

Bankruptcy Case 1-10-45861-cec Overview: "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, 1-10-45861


ᐅ Jaesook Lee, New York

Address: 1623 200th St Bayside, NY 11360-1033

Bankruptcy Case 1-14-40097-cec Summary: "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, 1-14-40097


ᐅ Won Ho Lee, New York

Address: 21508 43rd Ave Bayside, NY 11361

Bankruptcy Case 1-12-47836-jf Summary: "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, 1-12-47836-jf


ᐅ Won Ik Lee, New York

Address: 20216 42nd Ave Apt 2A Bayside, NY 11361

Concise Description of Bankruptcy Case 1-11-43758-ess7: "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, 1-11-43758


ᐅ Heakyung Lee, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heakyung Lee — New York, 1-2014-44306


ᐅ Chang Nam Lee, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chang Nam Lee — New York, 1-13-41030


ᐅ Bryan R Lesseraux, New York

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, 1-14-40620


ᐅ Ping Li, New York

Address: 4512 220th St Apt 1F Bayside, NY 11361

Bankruptcy Case 1-10-49538-jf Summary: "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, 1-10-49538-jf


ᐅ Jie Li, New York

Address: 4738 213th St Bayside, NY 11361

Concise Description of Bankruptcy Case 1-10-44194-jf7: "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, 1-10-44194-jf


ᐅ Marc N Liebman, New York

Address: PO Box 604103 Bayside, NY 11360-4103

Brief Overview of Bankruptcy Case 1-2014-42364-nhl: "The case of Marc N Liebman in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc N Liebman — New York, 1-2014-42364


ᐅ Meoung Ok Lim, New York

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, 1-14-41351


ᐅ Dong Hyun Lim, New York

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, 1-13-44172


ᐅ Rodelito Floro Limbo, New York

Address: 20015 33rd Ave Bayside, NY 11361

Bankruptcy Case 1-11-41283-jbr Overview: "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, 1-11-41283


ᐅ Kit Hsiang Ling, New York

Address: 21503 38th Ave Bayside, NY 11361

Concise Description of Bankruptcy Case 1-13-46948-cec7: "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, 1-13-46948


ᐅ Brian C Lipari, New York

Address: 20820 42nd Ave Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-11-40162-jf: "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, 1-11-40162-jf


ᐅ Susan Liss, New York

Address: 1819 215th St Bayside, NY 11360

Bankruptcy Case 1-09-50515-dem Summary: "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, 1-09-50515


ᐅ Andrea Livadaros, New York

Address: 20012 15th Rd Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding 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, 1-11-44172


ᐅ Claudia L Lizarazo, New York

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, 1-13-43496


ᐅ Jaime E Lizarazo, New York

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, 1-12-45315


ᐅ David Lopez, New York

Address: 4738 Springfield Blvd Apt 2 Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51529-cec: "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, 1-10-51529


ᐅ Vasquez Mercedita Lopez, New York

Address: 4640 202nd St Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-11-44083-jf: "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, 1-11-44083-jf


ᐅ Miguel Lores, New York

Address: 4221 Corporal Kennedy St Apt 1D Bayside, NY 11361

Bankruptcy Case 1-10-46362-cec Overview: "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, 1-10-46362


ᐅ George Luna, New York

Address: 4208 205th St Bayside, NY 11361

Concise Description of Bankruptcy Case 1-10-45839-jf7: "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, 1-10-45839-jf


ᐅ Marcia Lurin, New York

Address: 2 Bay Club Dr Apt 2I Bayside, NY 11360

Bankruptcy Case 1-10-40344-dem Overview: "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, 1-10-40344


ᐅ John R Lutzky, New York

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, 1-13-45474


ᐅ Athanasios Lymberatos, New York

Address: 4634 202nd St Bayside, NY 11361

Bankruptcy Case 1-10-50674-jf Summary: "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, 1-10-50674-jf


ᐅ Hoa T Mai, New York

Address: 21342 34th Rd Apt 12 Bayside, NY 11361

Brief Overview of Bankruptcy Case 1-12-42225-ess: "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, 1-12-42225


ᐅ Douglas Mandalone, New York

Address: 3436 Bell Blvd Apt 2 Bayside, NY 11361

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40128-jf: "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, 1-10-40128-jf


ᐅ Shreshth Mani, New York

Address: 21302 42nd Ave Apt 7A Bayside, NY 11361-2873

Bankruptcy Case 1-16-42373-ess Overview: "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, 1-16-42373


ᐅ Massimo Marmo, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Massimo Marmo — New York, 1-13-45605


ᐅ Thomas Martino, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Martino — New York, 1-10-50942


ᐅ Mika Matsutani, New York

Address: 21424 46th Rd Bayside, NY 11361

Bankruptcy Case 1-11-42638-cec Overview: "The case of Mika Matsutani in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mika Matsutani — New York, 1-11-42638


ᐅ William Mcdonald, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Mcdonald — New York, 1-10-51192


ᐅ Evangelina Mcleese, New York

Address: 4747 215th St # 1 Bayside, NY 11361

Concise Description of Bankruptcy Case 1-09-50113-jf7: "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, 1-09-50113-jf


ᐅ Michael Mcloughlin, New York

Address: 4011 201st St Bayside, NY 11361

Concise Description of Bankruptcy Case 1-10-46097-cec7: "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, 1-10-46097


ᐅ Susana Medina, New York

Address: 21406 16th Ave Apt 2 Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding 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, 1-10-45344-jf


ᐅ Mark Messina, New York

Address: 3610 213th St Apt 1B Bayside, NY 11361

Brief Overview of Bankruptcy 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, 1-09-50793


ᐅ Debbie Meyn, New York

Address: 20315 42nd Ave Apt 3B Bayside, NY 11361-3126

Concise Description of Bankruptcy Case 1-16-40397-nhl7: "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, 1-16-40397


ᐅ Michael M Mikhail, New York

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, 1-11-46774


ᐅ Lori Suzanne Miller, New York

Address: 21402 23rd Ave Bayside, NY 11360-1638

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42293-cec: "The case of Lori Suzanne Miller in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Suzanne Miller — New York, 1-2014-42293


ᐅ Gi Jun Min, New York

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, 1-15-43333


ᐅ Sung Chul Min, New York

Address: 4530 218th St Bayside, NY 11361-3538

Bankruptcy Case 1-15-41366-cec Summary: "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, 1-15-41366


ᐅ Young Gon Min, New York

Address: 20624 46th Ave Bayside, NY 11361-3125

Bankruptcy Case 1-16-40513-nhl Overview: "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, 1-16-40513


ᐅ Young Suk Mo, New York

Address: 20666 46th Ave Bayside, NY 11361

Bankruptcy Case 1-13-44174-nhl Summary: "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, 1-13-44174


ᐅ Alysha M Mokuau, New York

Address: 3924 203rd St Bayside, NY 11361

Bankruptcy Case 1-13-46225-cec Overview: "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, 1-13-46225


ᐅ Myron Molden, New York

Address: 21527 23rd Rd Bayside, NY 11360-2227

Brief Overview of Bankruptcy Case 1-15-40192-ess: "The case of Myron Molden in Bayside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myron Molden — New York, 1-15-40192


ᐅ Philip J Molite, New York

Address: 2 Bay Club Dr Apt 17Z4 Bayside, NY 11360

Bankruptcy Case 1-13-43934-cec Overview: "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, 1-13-43934


ᐅ Angel Montalvo, New York

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, 1-11-50244


ᐅ Wilson J Montero, New York

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, 1-11-41351


ᐅ Sung Vin Moon, New York

Address: 21503 40th Ave Fl 2 Bayside, NY 11361

Bankruptcy Case 1-13-41488-jf Overview: "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, 1-13-41488-jf


ᐅ Willy F Mosquera, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willy F Mosquera — New York, 1-15-45679


ᐅ Paraskevi Moundros, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paraskevi Moundros — New York, 1-15-45187


ᐅ Linda Mueller, New York

Address: 20209 33rd Ave Bayside, NY 11361-1011

Bankruptcy Case 1-16-41068-nhl Overview: "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, 1-16-41068


ᐅ George F Mueller, New York

Address: 20209 33rd Ave Bayside, NY 11361-1011

Bankruptcy Case 1-16-41068-nhl Overview: "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, 1-16-41068


ᐅ Olga L Murillo, New York

Address: 20230 46th Rd Bayside, NY 11361-3060

Bankruptcy Case 1-15-45326-cec Summary: "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, 1-15-45326


ᐅ Flavian Musat, New York

Address: 4734 217th St Bayside, NY 11361-3504

Bankruptcy Case 1-15-42565-nhl Summary: "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, 1-15-42565


ᐅ Jenny Nakas, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Nakas — New York, 1-10-47595


ᐅ James Gigeol Nam, New York

Address: 1666 Bell Blvd Apt 238 Bayside, NY 11360

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40300-cec: "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, 1-13-40300


ᐅ Gabriel Peter Neama, New York

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, 1-12-45110


ᐅ Isabelita Negron, New York

Address: 3329 210th St Bayside, NY 11361

Concise Description of Bankruptcy Case 1-13-42276-nhl7: "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, 1-13-42276


ᐅ Laurie D Nelson, New York

Address: 6703 218th St Bayside, NY 11364

Bankruptcy Case 1-13-44801-cec Overview: "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, 1-13-44801