personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Flushing, 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 Marjorie Lopez, New York

Address: 14220 41st Ave Apt 7G Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48145-cec: "In a Chapter 7 bankruptcy case, Marjorie Lopez from Flushing, NY, saw her proceedings start in August 2010 and complete by December 2010, involving asset liquidation."
Marjorie Lopez — New York, 1-10-48145


ᐅ Carmen Lorenzo, New York

Address: 6723 Kissena Blvd Apt 2B Flushing, NY 11367-1510

Brief Overview of Bankruptcy Case 1-16-41626-ess: "In Flushing, NY, Carmen Lorenzo filed for Chapter 7 bankruptcy in 04/18/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Carmen Lorenzo — New York, 1-16-41626


ᐅ Indra R Lorini, New York

Address: 14015 Holly Ave Apt 3D Flushing, NY 11355-3432

Brief Overview of Bankruptcy Case 1-14-46536-ess: "The bankruptcy record of Indra R Lorini from Flushing, NY, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2015."
Indra R Lorini — New York, 1-14-46536


ᐅ Lai Yoong Low, New York

Address: 13256 Sanford Ave Flushing, NY 11355

Bankruptcy Case 1-12-47298-jf Overview: "The bankruptcy record of Lai Yoong Low from Flushing, NY, shows a Chapter 7 case filed in 2012-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2013."
Lai Yoong Low — New York, 1-12-47298-jf


ᐅ Bello Ricardo Lozano, New York

Address: 4005 Ithaca St Apt 5H Flushing, NY 11373

Bankruptcy Case 1-13-47252-cec Overview: "The bankruptcy filing by Bello Ricardo Lozano, undertaken in December 3, 2013 in Flushing, NY under Chapter 7, concluded with discharge in Mar 12, 2014 after liquidating assets."
Bello Ricardo Lozano — New York, 1-13-47252


ᐅ Francisco H Luchetti, New York

Address: 14427 35th Ave Apt 1H Flushing, NY 11354-3611

Bankruptcy Case 1-16-41707-ess Overview: "The bankruptcy filing by Francisco H Luchetti, undertaken in April 21, 2016 in Flushing, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Francisco H Luchetti — New York, 1-16-41707


ᐅ Javier Lucio, New York

Address: 19603 44th Ave Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-10-41358-jf: "In a Chapter 7 bankruptcy case, Javier Lucio from Flushing, NY, saw his proceedings start in 2010-02-19 and complete by May 26, 2010, involving asset liquidation."
Javier Lucio — New York, 1-10-41358-jf


ᐅ Iris D Lugo, New York

Address: 14744 73rd Ave Apt 1A Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48743-dem: "In Flushing, NY, Iris D Lugo filed for Chapter 7 bankruptcy in October 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Iris D Lugo — New York, 1-09-48743


ᐅ Hang Tang Luh, New York

Address: 13849 Elder Ave Apt 8K Flushing, NY 11355-4074

Brief Overview of Bankruptcy Case 1-15-42611-ess: "The bankruptcy filing by Hang Tang Luh, undertaken in 06.01.2015 in Flushing, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Hang Tang Luh — New York, 1-15-42611


ᐅ Chi Yeung Lui, New York

Address: 5736 157th St Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-45446-cec: "The bankruptcy record of Chi Yeung Lui from Flushing, NY, shows a Chapter 7 case filed in September 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2013."
Chi Yeung Lui — New York, 1-13-45446


ᐅ Maria Gabriela Luna, New York

Address: 5625 136th St Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-12-47520-ess: "In a Chapter 7 bankruptcy case, Maria Gabriela Luna from Flushing, NY, saw her proceedings start in October 24, 2012 and complete by 01/31/2013, involving asset liquidation."
Maria Gabriela Luna — New York, 1-12-47520


ᐅ Jr Jorge Luna, New York

Address: 15332 75th Ave Apt 1A Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50299-jf: "Jr Jorge Luna's Chapter 7 bankruptcy, filed in Flushing, NY in October 2010, led to asset liquidation, with the case closing in 02.09.2011."
Jr Jorge Luna — New York, 1-10-50299-jf


ᐅ Chiang Sheng Lung, New York

Address: 15431 64th Ave # 2F Flushing, NY 11367

Bankruptcy Case 1-12-48063-ess Summary: "The bankruptcy record of Chiang Sheng Lung from Flushing, NY, shows a Chapter 7 case filed in 11/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2013."
Chiang Sheng Lung — New York, 1-12-48063


ᐅ Pedro Bolivar Lupercio, New York

Address: 13631 62nd Ave Flushing, NY 11367

Concise Description of Bankruptcy Case 1-12-43074-jf7: "The bankruptcy filing by Pedro Bolivar Lupercio, undertaken in Apr 27, 2012 in Flushing, NY under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Pedro Bolivar Lupercio — New York, 1-12-43074-jf


ᐅ Robert G Lupton, New York

Address: 4190 Frame Pl Apt 5F Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-47032-ess7: "The case of Robert G Lupton in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert G Lupton — New York, 1-11-47032


ᐅ Barbara C Luttermoser, New York

Address: 6954 138th St Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-46822-jbr7: "In a Chapter 7 bankruptcy case, Barbara C Luttermoser from Flushing, NY, saw her proceedings start in 08/08/2011 and complete by 2011-12-01, involving asset liquidation."
Barbara C Luttermoser — New York, 1-11-46822


ᐅ Myong Duk Ma, New York

Address: 14404 37th Ave Apt 1H Flushing, NY 11354-5901

Bankruptcy Case 1-15-41087-cec Overview: "The case of Myong Duk Ma in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myong Duk Ma — New York, 1-15-41087


ᐅ Sze Ma, New York

Address: 14808 61st Rd Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-09-49743-ess: "In Flushing, NY, Sze Ma filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2010."
Sze Ma — New York, 1-09-49743


ᐅ Alan P Ma, New York

Address: 4024 194th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-12-47870-nhl: "Flushing, NY resident Alan P Ma's 2012-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-21."
Alan P Ma — New York, 1-12-47870


ᐅ Anna Maria Macciocco, New York

Address: 3333 159th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-12-47814-cec: "The case of Anna Maria Macciocco in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Maria Macciocco — New York, 1-12-47814


ᐅ Gwen Magliente, New York

Address: 15617 71st Ave Apt 7D Flushing, NY 11367-2237

Bankruptcy Case 1-15-40619-nhl Summary: "The bankruptcy record of Gwen Magliente from Flushing, NY, shows a Chapter 7 case filed in 02.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
Gwen Magliente — New York, 1-15-40619


ᐅ Anthony Maidiotis, New York

Address: 7510 150th St Apt 1C Flushing, NY 11367-2989

Bankruptcy Case 1-14-40155-nhl Overview: "The bankruptcy filing by Anthony Maidiotis, undertaken in January 2014 in Flushing, NY under Chapter 7, concluded with discharge in 04/14/2014 after liquidating assets."
Anthony Maidiotis — New York, 1-14-40155


ᐅ Mohammad Majid, New York

Address: 13604 Cherry Ave Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-40658-jf: "Mohammad Majid's bankruptcy, initiated in 01.27.2010 and concluded by 05/04/2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Majid — New York, 1-10-40658-jf


ᐅ Gloria Maldonado, New York

Address: 4218 195th St Flushing, NY 11358

Bankruptcy Case 1-10-50992-ess Summary: "In Flushing, NY, Gloria Maldonado filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2011."
Gloria Maldonado — New York, 1-10-50992


ᐅ Grace Maldonado, New York

Address: 7260 150th St Apt 1F Flushing, NY 11367-2538

Concise Description of Bankruptcy Case 1-2014-44149-cec7: "In a Chapter 7 bankruptcy case, Grace Maldonado from Flushing, NY, saw her proceedings start in August 14, 2014 and complete by 2014-11-12, involving asset liquidation."
Grace Maldonado — New York, 1-2014-44149


ᐅ Rubina S Malik, New York

Address: 4269 Main St Fl 3RD Flushing, NY 11355-4721

Concise Description of Bankruptcy Case 1-15-45216-ess7: "In Flushing, NY, Rubina S Malik filed for Chapter 7 bankruptcy in November 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-15."
Rubina S Malik — New York, 1-15-45216


ᐅ Zubair Malik, New York

Address: 4370 Kissena Blvd Apt 2H Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-46619-jbr7: "In a Chapter 7 bankruptcy case, Zubair Malik from Flushing, NY, saw their proceedings start in July 14, 2010 and complete by November 2010, involving asset liquidation."
Zubair Malik — New York, 1-10-46619


ᐅ Ibrahim Mallouk, New York

Address: 4717 196th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46876-jf: "The case of Ibrahim Mallouk in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ibrahim Mallouk — New York, 1-11-46876-jf


ᐅ Olga Malysheva, New York

Address: 2621 Union St Apt 4G Flushing, NY 11354-1727

Concise Description of Bankruptcy Case 1-16-40685-nhl7: "Flushing, NY resident Olga Malysheva's Feb 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2016."
Olga Malysheva — New York, 1-16-40685


ᐅ Eduard Mamonov, New York

Address: 13715 70th Rd Flushing, NY 11367

Concise Description of Bankruptcy Case 1-10-51677-ess7: "The bankruptcy record of Eduard Mamonov from Flushing, NY, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-23."
Eduard Mamonov — New York, 1-10-51677


ᐅ Steinberg Sheli Man, New York

Address: PO Box 670763 Flushing, NY 11367

Bankruptcy Case 1-10-50294-ess Summary: "The bankruptcy record of Steinberg Sheli Man from Flushing, NY, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Steinberg Sheli Man — New York, 1-10-50294


ᐅ Yelena A Manashirova, New York

Address: 14127 78th Rd Apt 2F Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-46770-jbr7: "The case of Yelena A Manashirova in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yelena A Manashirova — New York, 1-11-46770


ᐅ Jenny Cumanda Mancheno, New York

Address: 3342 165th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-12-48674-jf: "The bankruptcy record of Jenny Cumanda Mancheno from Flushing, NY, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2013."
Jenny Cumanda Mancheno — New York, 1-12-48674-jf


ᐅ Marco T Maravilla, New York

Address: 14307 Sanford Ave Apt 2 Flushing, NY 11355

Bankruptcy Case 1-11-46481-jf Summary: "Marco T Maravilla's bankruptcy, initiated in 2011-07-27 and concluded by 11.08.2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco T Maravilla — New York, 1-11-46481-jf


ᐅ John Marcello, New York

Address: 19945 34th Ave Flushing, NY 11358

Bankruptcy Case 1-11-45855-jf Summary: "Flushing, NY resident John Marcello's 2011-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011."
John Marcello — New York, 1-11-45855-jf


ᐅ Christopher V Marcial, New York

Address: 3636 Prince St Apt 5F Flushing, NY 11354-4002

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42497-cec: "The case of Christopher V Marcial in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher V Marcial — New York, 1-2014-42497


ᐅ Maria Marin, New York

Address: 15638 71st Ave Flushing, NY 11367

Bankruptcy Case 1-10-40703-dem Overview: "Flushing, NY resident Maria Marin's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Maria Marin — New York, 1-10-40703


ᐅ Borislav Markov, New York

Address: 15002 78th Ave Flushing, NY 11367-3437

Concise Description of Bankruptcy Case 1-15-44125-ess7: "Borislav Markov's bankruptcy, initiated in 2015-09-08 and concluded by 12/07/2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Borislav Markov — New York, 1-15-44125


ᐅ John Marotta, New York

Address: 5834 Lawrence St Flushing, NY 11355-5149

Bankruptcy Case 10-11596-1-rel Summary: "04.29.2010 marked the beginning of John Marotta's Chapter 13 bankruptcy in Flushing, NY, entailing a structured repayment schedule, completed by December 2013."
John Marotta — New York, 10-11596-1


ᐅ Arman M Maroukian, New York

Address: 4541 161st St Apt 2R Flushing, NY 11358

Bankruptcy Case 1-11-41958-jbr Overview: "In a Chapter 7 bankruptcy case, Arman M Maroukian from Flushing, NY, saw their proceedings start in March 2011 and complete by Jun 21, 2011, involving asset liquidation."
Arman M Maroukian — New York, 1-11-41958


ᐅ Bridgette D Martin, New York

Address: 15218 Union Tpke Apt 3T Flushing, NY 11367

Concise Description of Bankruptcy Case 1-13-43886-ess7: "The case of Bridgette D Martin in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridgette D Martin — New York, 1-13-43886


ᐅ Dahlia Marie Martin, New York

Address: 14316 Barclay Ave Apt 4H Flushing, NY 11355

Bankruptcy Case 1-12-44449-ess Summary: "The bankruptcy filing by Dahlia Marie Martin, undertaken in June 18, 2012 in Flushing, NY under Chapter 7, concluded with discharge in 2012-10-11 after liquidating assets."
Dahlia Marie Martin — New York, 1-12-44449


ᐅ Christopher R Martinez, New York

Address: 4559 170th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44246-cec: "Christopher R Martinez's bankruptcy, initiated in May 2011 and concluded by September 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Martinez — New York, 1-11-44246


ᐅ David Martinez, New York

Address: 3350 Farrington St Fl 2 Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-12-43049-cec: "In Flushing, NY, David Martinez filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
David Martinez — New York, 1-12-43049


ᐅ George W Martinez, New York

Address: 6932 136th St Apt B Flushing, NY 11367

Bankruptcy Case 1-12-47461-ess Summary: "The case of George W Martinez in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George W Martinez — New York, 1-12-47461


ᐅ Areli E Martinez, New York

Address: 15711 Sanford Ave Apt 15B Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46680-ess: "The bankruptcy record of Areli E Martinez from Flushing, NY, shows a Chapter 7 case filed in Aug 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2011."
Areli E Martinez — New York, 1-11-46680


ᐅ Dulce Martinez, New York

Address: 14930 46th Ave Flushing, NY 11355

Bankruptcy Case 1-09-50358-cec Overview: "The case of Dulce Martinez in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dulce Martinez — New York, 1-09-50358


ᐅ Mario Mendez, New York

Address: 4160 Bowne St Apt 1G Flushing, NY 11355

Bankruptcy Case 1-10-47399-cec Summary: "The case of Mario Mendez in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Mendez — New York, 1-10-47399


ᐅ Ana S Mendez, New York

Address: 14430 35th Ave Apt B42 Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45094-ess: "In Flushing, NY, Ana S Mendez filed for Chapter 7 bankruptcy in 2013-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-27."
Ana S Mendez — New York, 1-13-45094


ᐅ Fernando Menendez, New York

Address: 19525 39th Ave Flushing, NY 11358-4010

Brief Overview of Bankruptcy Case 1-15-43422-cec: "Fernando Menendez's Chapter 7 bankruptcy, filed in Flushing, NY in 2015-07-28, led to asset liquidation, with the case closing in 10/26/2015."
Fernando Menendez — New York, 1-15-43422


ᐅ Paulina M Mensah, New York

Address: 14458 Sanford Ave Apt 21 Flushing, NY 11355

Bankruptcy Case 1-12-43883-cec Overview: "The bankruptcy record of Paulina M Mensah from Flushing, NY, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2012."
Paulina M Mensah — New York, 1-12-43883


ᐅ Delores M Merchan, New York

Address: 15010 79th Ave Apt 2H Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44739-cec: "Delores M Merchan's Chapter 7 bankruptcy, filed in Flushing, NY in 06/28/2012, led to asset liquidation, with the case closing in 2012-10-21."
Delores M Merchan — New York, 1-12-44739


ᐅ Evelyn Merengueli, New York

Address: 13425 Cherry Ave Apt 3C Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44014-nhl: "The bankruptcy filing by Evelyn Merengueli, undertaken in 06/28/2013 in Flushing, NY under Chapter 7, concluded with discharge in 10.05.2013 after liquidating assets."
Evelyn Merengueli — New York, 1-13-44014


ᐅ Theresa Merring, New York

Address: 3425 Linden Pl Apt 1B Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40025-dem: "In a Chapter 7 bankruptcy case, Theresa Merring from Flushing, NY, saw her proceedings start in 2010-01-04 and complete by April 2010, involving asset liquidation."
Theresa Merring — New York, 1-10-40025


ᐅ Baine Messing, New York

Address: 2615 Parsons Blvd Apt 2B Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-49702-cec7: "The case of Baine Messing in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baine Messing — New York, 1-11-49702


ᐅ Diego Mieles, New York

Address: 13228 57th Ave Flushing, NY 11355

Bankruptcy Case 1-11-46887-ess Overview: "The bankruptcy filing by Diego Mieles, undertaken in 2011-08-10 in Flushing, NY under Chapter 7, concluded with discharge in November 16, 2011 after liquidating assets."
Diego Mieles — New York, 1-11-46887


ᐅ Vincenzo Migliore, New York

Address: 4321 163rd St Flushing, NY 11358

Bankruptcy Case 1-13-45952-cec Summary: "Flushing, NY resident Vincenzo Migliore's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2014."
Vincenzo Migliore — New York, 1-13-45952


ᐅ Joann Miller, New York

Address: 4332 Kissena Blvd Apt 8L Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47279-jbr: "In Flushing, NY, Joann Miller filed for Chapter 7 bankruptcy in 08.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-29."
Joann Miller — New York, 1-11-47279


ᐅ Akmlutfur Milon, New York

Address: 14220 Franklin Ave Apt 6Y Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-09-49884-cec: "In Flushing, NY, Akmlutfur Milon filed for Chapter 7 bankruptcy in November 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2010."
Akmlutfur Milon — New York, 1-09-49884


ᐅ Dae Ki Min, New York

Address: 3334 163rd St # 1FL Flushing, NY 11358-1446

Bankruptcy Case 1-14-40980-cec Summary: "The bankruptcy filing by Dae Ki Min, undertaken in 2014-03-05 in Flushing, NY under Chapter 7, concluded with discharge in 06.03.2014 after liquidating assets."
Dae Ki Min — New York, 1-14-40980


ᐅ Dilorom Mirsaidova, New York

Address: 14142 78th Rd Apt 2D Flushing, NY 11367

Concise Description of Bankruptcy Case 1-13-46344-ess7: "In Flushing, NY, Dilorom Mirsaidova filed for Chapter 7 bankruptcy in 2013-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2014."
Dilorom Mirsaidova — New York, 1-13-46344


ᐅ Mohammad Misbah, New York

Address: 13829 Union Tpke Flushing, NY 11367

Bankruptcy Case 1-13-43504-cec Summary: "Mohammad Misbah's bankruptcy, initiated in June 2013 and concluded by September 2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Misbah — New York, 1-13-43504


ᐅ Mable Mitchell, New York

Address: 13852 Elder Ave Apt 13G Flushing, NY 11355

Bankruptcy Case 1-11-49045-jf Overview: "Mable Mitchell's bankruptcy, initiated in Oct 26, 2011 and concluded by 01.31.2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mable Mitchell — New York, 1-11-49045-jf


ᐅ Shabbir Mohammad, New York

Address: 3569 168th St Apt 4 Flushing, NY 11358-1742

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41620-cec: "Flushing, NY resident Shabbir Mohammad's 2014-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02."
Shabbir Mohammad — New York, 1-2014-41620


ᐅ Azina Mohammed, New York

Address: 14490 41st Ave Apt 402 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-41906-jbr7: "The case of Azina Mohammed in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Azina Mohammed — New York, 1-10-41906


ᐅ Peter Mohan, New York

Address: 4520 169th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-13-43280-cec: "Flushing, NY resident Peter Mohan's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Peter Mohan — New York, 1-13-43280


ᐅ Sakuntala Mohan, New York

Address: 4323 165th St Apt 1E Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43843-ess: "The bankruptcy record of Sakuntala Mohan from Flushing, NY, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Sakuntala Mohan — New York, 1-11-43843


ᐅ Harold A Molina, New York

Address: 4576 162nd St Apt 3 Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47361-nhl: "Harold A Molina's bankruptcy, initiated in Oct 17, 2012 and concluded by 2013-01-24 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold A Molina — New York, 1-12-47361


ᐅ John Molina, New York

Address: 5629 136th St Flushing, NY 11355

Bankruptcy Case 1-10-44620-cec Overview: "Flushing, NY resident John Molina's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.12.2010."
John Molina — New York, 1-10-44620


ᐅ Maria J Molina, New York

Address: 157-11 Sandford Avenue Apt A12 Flushing, NY 11355

Bankruptcy Case 1-2014-41804-cec Overview: "The bankruptcy record of Maria J Molina from Flushing, NY, shows a Chapter 7 case filed in 04.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Maria J Molina — New York, 1-2014-41804


ᐅ Cindy Montana, New York

Address: 16309 Sanford Ave Apt 3 Flushing, NY 11358

Bankruptcy Case 1-10-51648-jbr Overview: "Cindy Montana's Chapter 7 bankruptcy, filed in Flushing, NY in 12.14.2010, led to asset liquidation, with the case closing in 03/22/2011."
Cindy Montana — New York, 1-10-51648


ᐅ Kathleen M Montgomery, New York

Address: 14308 Roosevelt Ave Apt 312 Flushing, NY 11354

Bankruptcy Case 1-13-46881-ess Summary: "Kathleen M Montgomery's Chapter 7 bankruptcy, filed in Flushing, NY in 2013-11-18, led to asset liquidation, with the case closing in Feb 25, 2014."
Kathleen M Montgomery — New York, 1-13-46881


ᐅ Hwa Ja Moon, New York

Address: 14333 Sanford Ave Apt E22 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-49925-ess: "In a Chapter 7 bankruptcy case, Hwa Ja Moon from Flushing, NY, saw her proceedings start in 10/22/2010 and complete by 01/25/2011, involving asset liquidation."
Hwa Ja Moon — New York, 1-10-49925


ᐅ Diana C Moon, New York

Address: 4028 167th St Flushing, NY 11358-2629

Concise Description of Bankruptcy Case 1-15-42597-cec7: "The case of Diana C Moon in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana C Moon — New York, 1-15-42597


ᐅ Laura Moore, New York

Address: 14306 Barclay Ave Apt 3G Flushing, NY 11355-1981

Bankruptcy Case 1-14-46341-cec Summary: "In Flushing, NY, Laura Moore filed for Chapter 7 bankruptcy in Dec 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Laura Moore — New York, 1-14-46341


ᐅ Gregory Morabito, New York

Address: 13810 Franklin Ave Apt 6K Flushing, NY 11355-3305

Bankruptcy Case 1-15-43473-cec Overview: "Gregory Morabito's bankruptcy, initiated in 2015-07-29 and concluded by 10/27/2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Morabito — New York, 1-15-43473


ᐅ Norma Rodriguez Morales, New York

Address: 14246 Sanford Ave Apt 1A Flushing, NY 11355

Bankruptcy Case 1-11-40009-jbr Summary: "In Flushing, NY, Norma Rodriguez Morales filed for Chapter 7 bankruptcy in 01/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2011."
Norma Rodriguez Morales — New York, 1-11-40009


ᐅ Emma Morales, New York

Address: 14725 Northern Blvd Apt 3M Flushing, NY 11354

Concise Description of Bankruptcy Case 1-13-41114-nhl7: "Emma Morales's Chapter 7 bankruptcy, filed in Flushing, NY in 2013-02-28, led to asset liquidation, with the case closing in June 2013."
Emma Morales — New York, 1-13-41114


ᐅ Magana Maria G Moran, New York

Address: 15711 Sanford Ave Apt 12A Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-11-44904-jf: "Flushing, NY resident Magana Maria G Moran's Jun 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Magana Maria G Moran — New York, 1-11-44904-jf


ᐅ Edia Mordan, New York

Address: 14316 Barclay Ave Apt 2A Flushing, NY 11355-6902

Bankruptcy Case 1-2014-41845-ess Overview: "Edia Mordan's bankruptcy, initiated in 04/16/2014 and concluded by 2014-07-15 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edia Mordan — New York, 1-2014-41845


ᐅ Frank Moreno, New York

Address: 7250 153rd St Apt 1E Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-42426-jf7: "In Flushing, NY, Frank Moreno filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Frank Moreno — New York, 1-11-42426-jf


ᐅ Charlene Morgen, New York

Address: 13803 Jewel Ave Apt B Flushing, NY 11367

Bankruptcy Case 1-12-45474-nhl Overview: "The bankruptcy record of Charlene Morgen from Flushing, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2012."
Charlene Morgen — New York, 1-12-45474


ᐅ Ana Moronta, New York

Address: 7225 153rd St # 3F Flushing, NY 11367

Concise Description of Bankruptcy Case 1-12-46893-nhl7: "In Flushing, NY, Ana Moronta filed for Chapter 7 bankruptcy in 09.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2013."
Ana Moronta — New York, 1-12-46893


ᐅ Merlin Dawn Morsette, New York

Address: 14116 28th Ave Apt 5C Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51118-cec: "In Flushing, NY, Merlin Dawn Morsette filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-24."
Merlin Dawn Morsette — New York, 1-10-51118


ᐅ David Mosesson, New York

Address: 2802 141st St Apt 4B Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-13-46214-ess: "The bankruptcy filing by David Mosesson, undertaken in 10/16/2013 in Flushing, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
David Mosesson — New York, 1-13-46214


ᐅ Robert Mosheyev, New York

Address: 15015 79th Ave Apt 3B Flushing, NY 11367

Bankruptcy Case 1-10-43023-cec Summary: "In a Chapter 7 bankruptcy case, Robert Mosheyev from Flushing, NY, saw their proceedings start in 04.08.2010 and complete by July 2010, involving asset liquidation."
Robert Mosheyev — New York, 1-10-43023


ᐅ Robin Moskowitz, New York

Address: 16710 Crocheron Ave Apt 1L Flushing, NY 11358

Concise Description of Bankruptcy Case 1-12-44935-cec7: "Robin Moskowitz's bankruptcy, initiated in 07.05.2012 and concluded by October 28, 2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Moskowitz — New York, 1-12-44935


ᐅ Hernan D Mosquera, New York

Address: 3415 Parsons Blvd Apt 6E Flushing, NY 11354-4608

Bankruptcy Case 1-16-40873-nhl Summary: "The bankruptcy filing by Hernan D Mosquera, undertaken in 03.03.2016 in Flushing, NY under Chapter 7, concluded with discharge in 06/01/2016 after liquidating assets."
Hernan D Mosquera — New York, 1-16-40873


ᐅ John Moundros, New York

Address: 21127 45th Rd Flushing, NY 11361-3311

Bankruptcy Case 1-15-44375-ess Summary: "The bankruptcy filing by John Moundros, undertaken in September 2015 in Flushing, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
John Moundros — New York, 1-15-44375


ᐅ Alma M Mujica, New York

Address: 4254 149th Pl Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-45663-jbr7: "Alma M Mujica's bankruptcy, initiated in 2011-06-29 and concluded by Oct 22, 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma M Mujica — New York, 1-11-45663


ᐅ Michael Mulladzhanov, New York

Address: 15054 76th Rd Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-47211-cec7: "The bankruptcy filing by Michael Mulladzhanov, undertaken in Aug 20, 2011 in Flushing, NY under Chapter 7, concluded with discharge in 2011-11-29 after liquidating assets."
Michael Mulladzhanov — New York, 1-11-47211


ᐅ Faina Mullayev, New York

Address: 7343 141st Pl Flushing, NY 11367-2834

Bankruptcy Case 1-16-40811-cec Overview: "The bankruptcy filing by Faina Mullayev, undertaken in 02/29/2016 in Flushing, NY under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Faina Mullayev — New York, 1-16-40811


ᐅ Nicolas Dj Munera, New York

Address: 14428 76th Ave Flushing, NY 11367-3116

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43216-nhl: "The case of Nicolas Dj Munera in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolas Dj Munera — New York, 1-14-43216


ᐅ Rose Muniz, New York

Address: 3640 Bowne St Apt 6G Flushing, NY 11354

Bankruptcy Case 1-11-49150-ess Summary: "Rose Muniz's bankruptcy, initiated in 2011-10-28 and concluded by 02.02.2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Muniz — New York, 1-11-49150


ᐅ Hasan Munna, New York

Address: 13324 Sanford Ave Apt 7J Flushing, NY 11355-3648

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42198-cec: "Hasan Munna's Chapter 7 bankruptcy, filed in Flushing, NY in May 2016, led to asset liquidation, with the case closing in 08/17/2016."
Hasan Munna — New York, 1-16-42198


ᐅ Rosemary Munoz, New York

Address: 4014 196th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45821-jf: "In Flushing, NY, Rosemary Munoz filed for Chapter 7 bankruptcy in 2010-06-19. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2010."
Rosemary Munoz — New York, 1-10-45821-jf


ᐅ Neriye Muradov, New York

Address: 14412 73rd Ave Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-12-43044-nhl: "Flushing, NY resident Neriye Muradov's April 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Neriye Muradov — New York, 1-12-43044


ᐅ Malathy Muralidharan, New York

Address: 14015 Holly Ave Apt 5D Flushing, NY 11355

Bankruptcy Case 1-09-50950-dem Summary: "Malathy Muralidharan's Chapter 7 bankruptcy, filed in Flushing, NY in 2009-12-11, led to asset liquidation, with the case closing in March 2010."
Malathy Muralidharan — New York, 1-09-50950


ᐅ Ana Murillo, New York

Address: 13324 Sanford Ave Apt 10G Flushing, NY 11355-3625

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42263-nhl: "Ana Murillo's bankruptcy, initiated in May 24, 2016 and concluded by Aug 22, 2016 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Murillo — New York, 1-16-42263


ᐅ Jr Savines Murray, New York

Address: 4323 Colden St Apt 18F Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49505-cec: "Flushing, NY resident Jr Savines Murray's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2010."
Jr Savines Murray — New York, 1-09-49505