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 Luis Martinez, New York

Address: 4002 Bowne St Apt 124 Flushing, NY 11354-6142

Bankruptcy Case 1-15-45796-ess Overview: "The bankruptcy filing by Luis Martinez, undertaken in Dec 31, 2015 in Flushing, NY under Chapter 7, concluded with discharge in 03/30/2016 after liquidating assets."
Luis Martinez — New York, 1-15-45796


ᐅ Jackeline Martinez, New York

Address: 4752 189th St Flushing, NY 11358-3810

Bankruptcy Case 1-16-41895-ess Overview: "The bankruptcy record of Jackeline Martinez from Flushing, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Jackeline Martinez — New York, 1-16-41895


ᐅ Selgia Martinez, New York

Address: 13240 Sanford Ave Apt 1K Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-47230-ess: "In Flushing, NY, Selgia Martinez filed for Chapter 7 bankruptcy in 2013-12-02. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2014."
Selgia Martinez — New York, 1-13-47230


ᐅ Juan Martz, New York

Address: 13254 Pople Ave Apt 11C Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-47464-jbr7: "The bankruptcy filing by Juan Martz, undertaken in Aug 5, 2010 in Flushing, NY under Chapter 7, concluded with discharge in 11.28.2010 after liquidating assets."
Juan Martz — New York, 1-10-47464


ᐅ Louis Marzi, New York

Address: 16809 65th Ave Flushing, NY 11365-1921

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40884-cec: "Flushing, NY resident Louis Marzi's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2015."
Louis Marzi — New York, 1-15-40884


ᐅ Nafi Mashriqi, New York

Address: 7540 150th St Apt 2A Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-13-42048-ess: "In a Chapter 7 bankruptcy case, Nafi Mashriqi from Flushing, NY, saw their proceedings start in 04/06/2013 and complete by Jul 14, 2013, involving asset liquidation."
Nafi Mashriqi — New York, 1-13-42048


ᐅ Mark G Mason, New York

Address: 14112 78th Rd Apt 2G Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47033-ess: "The case of Mark G Mason in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark G Mason — New York, 1-11-47033


ᐅ Margarita Mastrodomenico, New York

Address: 14467 41st Ave Apt 126 Flushing, NY 11355-1435

Bankruptcy Case 1-2014-41750-nhl Summary: "Margarita Mastrodomenico's bankruptcy, initiated in April 2014 and concluded by July 2014 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Mastrodomenico — New York, 1-2014-41750


ᐅ Yair Matan, New York

Address: 14017 68th Dr Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43494-jf: "In Flushing, NY, Yair Matan filed for Chapter 7 bankruptcy in 04.27.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Yair Matan — New York, 1-11-43494-jf


ᐅ Angel Mayi, New York

Address: 14430 Roosevelt Ave Apt 209 Flushing, NY 11354

Bankruptcy Case 1-11-43557-cec Summary: "The case of Angel Mayi in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Mayi — New York, 1-11-43557


ᐅ Alexandria Mccary, New York

Address: 15040 71st Ave Apt 1E Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-09-50754-jf: "The case of Alexandria Mccary in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandria Mccary — New York, 1-09-50754-jf


ᐅ Christopher Mcdonnell, New York

Address: 2706 160th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-10-40293-jf: "Christopher Mcdonnell's Chapter 7 bankruptcy, filed in Flushing, NY in January 15, 2010, led to asset liquidation, with the case closing in 04/14/2010."
Christopher Mcdonnell — New York, 1-10-40293-jf


ᐅ Carleen C Mcgeachie, New York

Address: 15015 72nd Dr Apt 3A Flushing, NY 11367-2631

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40255-nhl: "Carleen C Mcgeachie's bankruptcy, initiated in 2014-01-22 and concluded by 2014-04-22 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carleen C Mcgeachie — New York, 1-14-40255


ᐅ Rose C Mchugh, New York

Address: 13430 57th Rd Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-11-41568-jf: "In a Chapter 7 bankruptcy case, Rose C Mchugh from Flushing, NY, saw her proceedings start in 02.28.2011 and complete by 2011-06-08, involving asset liquidation."
Rose C Mchugh — New York, 1-11-41568-jf


ᐅ Aurora Mcintyre, New York

Address: 14453 27th Ave Flushing, NY 11354

Bankruptcy Case 1-10-40616-cec Summary: "Aurora Mcintyre's Chapter 7 bankruptcy, filed in Flushing, NY in 01.27.2010, led to asset liquidation, with the case closing in Apr 28, 2010."
Aurora Mcintyre — New York, 1-10-40616


ᐅ Willie Darnell Medlock, New York

Address: 4370 Kissena Blvd Apt 23N Flushing, NY 11355-3745

Concise Description of Bankruptcy Case 1-15-42601-nhl7: "Willie Darnell Medlock's bankruptcy, initiated in June 2015 and concluded by 08/30/2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Darnell Medlock — New York, 1-15-42601


ᐅ Zafar Mehmood, New York

Address: 14936 Cherry Ave Apt C3 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-48429-ess: "Zafar Mehmood's bankruptcy, initiated in September 1, 2010 and concluded by December 25, 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zafar Mehmood — New York, 1-10-48429


ᐅ Richard G Mehnert, New York

Address: 4735 159th St Flushing, NY 11358-3630

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40449-nhl: "Richard G Mehnert's Chapter 7 bankruptcy, filed in Flushing, NY in 2014-01-31, led to asset liquidation, with the case closing in 2014-05-01."
Richard G Mehnert — New York, 1-14-40449


ᐅ Herman A Mejia, New York

Address: 14044 31st Dr Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44355-nhl: "The case of Herman A Mejia in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herman A Mejia — New York, 1-12-44355


ᐅ Man Duk Moon, New York

Address: 4323 Colden St # 24 Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48775-jf: "In a Chapter 7 bankruptcy case, Man Duk Moon from Flushing, NY, saw their proceedings start in 2010-09-16 and complete by December 2010, involving asset liquidation."
Man Duk Moon — New York, 1-10-48775-jf


ᐅ Il Lan Moon, New York

Address: 3908 155th St Apt 82 Flushing, NY 11354

Bankruptcy Case 1-09-49807-dem Overview: "Flushing, NY resident Il Lan Moon's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2010."
Il Lan Moon — New York, 1-09-49807


ᐅ Phil Moon, New York

Address: 3519 147th St Apt 4B Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42348-cec: "The case of Phil Moon in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phil Moon — New York, 1-13-42348


ᐅ Alexandria D Moore, New York

Address: 4025 College Point Blvd Apt 1A Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-12-45564-ess: "The bankruptcy record of Alexandria D Moore from Flushing, NY, shows a Chapter 7 case filed in Jul 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2012."
Alexandria D Moore — New York, 1-12-45564


ᐅ Kathryn S Nadeau, New York

Address: 13814 64th Ave Flushing, NY 11367-1110

Bankruptcy Case 1-16-42445-ess Summary: "Kathryn S Nadeau's bankruptcy, initiated in Jun 2, 2016 and concluded by Aug 31, 2016 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn S Nadeau — New York, 1-16-42445


ᐅ Mohammad A Naeem, New York

Address: 14122 Union Tpke Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-12-44565-nhl: "The case of Mohammad A Naeem in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad A Naeem — New York, 1-12-44565


ᐅ David Naizir, New York

Address: 14330 Sanford Ave Apt 1G Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-45698-cec7: "David Naizir's Chapter 7 bankruptcy, filed in Flushing, NY in June 2010, led to asset liquidation, with the case closing in 10/09/2010."
David Naizir — New York, 1-10-45698


ᐅ Hyo Soon Nam, New York

Address: 14720 35th Ave Apt 6B Flushing, NY 11354-3706

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40138-ess: "In a Chapter 7 bankruptcy case, Hyo Soon Nam from Flushing, NY, saw her proceedings start in Jan 14, 2015 and complete by 2015-04-14, involving asset liquidation."
Hyo Soon Nam — New York, 1-15-40138


ᐅ Sun Hui Nam, New York

Address: 15311 33rd Ave # 1 Flushing, NY 11354-3311

Brief Overview of Bankruptcy Case 1-14-41234-cec: "In Flushing, NY, Sun Hui Nam filed for Chapter 7 bankruptcy in Mar 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-17."
Sun Hui Nam — New York, 1-14-41234


ᐅ Syed Naqvi, New York

Address: 13437 Maple Ave Apt 3C Flushing, NY 11355-4508

Concise Description of Bankruptcy Case 1-2014-41472-ess7: "Syed Naqvi's Chapter 7 bankruptcy, filed in Flushing, NY in Mar 27, 2014, led to asset liquidation, with the case closing in 2014-06-25."
Syed Naqvi — New York, 1-2014-41472


ᐅ Imonuel Natanelov, New York

Address: 14739 76th Ave Apt 2D Flushing, NY 11367

Bankruptcy Case 1-13-43220-cec Overview: "Flushing, NY resident Imonuel Natanelov's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-04."
Imonuel Natanelov — New York, 1-13-43220


ᐅ Juan Navarrete, New York

Address: 3420 137th St Apt 4C Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-43783-jf7: "The bankruptcy filing by Juan Navarrete, undertaken in 04.29.2010 in Flushing, NY under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Juan Navarrete — New York, 1-10-43783-jf


ᐅ Ruby Navia, New York

Address: 14453 Roosevelt Ave Apt 3B Flushing, NY 11354-6247

Concise Description of Bankruptcy Case 1-16-42419-ess7: "The bankruptcy filing by Ruby Navia, undertaken in May 31, 2016 in Flushing, NY under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Ruby Navia — New York, 1-16-42419


ᐅ Mohammed Nawabi, New York

Address: 14121 Union Tpke Apt 1B Flushing, NY 11367

Concise Description of Bankruptcy Case 1-10-45979-cec7: "The case of Mohammed Nawabi in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed Nawabi — New York, 1-10-45979


ᐅ Edik Nazaryan, New York

Address: 16940 26th Ave Flushing, NY 11358-1106

Concise Description of Bankruptcy Case 1-14-40644-nhl7: "Edik Nazaryan's Chapter 7 bankruptcy, filed in Flushing, NY in 02.18.2014, led to asset liquidation, with the case closing in 05/19/2014."
Edik Nazaryan — New York, 1-14-40644


ᐅ Edvin Stanislav Nesterov, New York

Address: 4266 Phlox Pl Apt D6 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-44810-cec: "Edvin Stanislav Nesterov's Chapter 7 bankruptcy, filed in Flushing, NY in 2013-08-05, led to asset liquidation, with the case closing in November 2013."
Edvin Stanislav Nesterov — New York, 1-13-44810


ᐅ Sherry Sarah Newcomb, New York

Address: 14134 72nd Dr Flushing, NY 11367

Bankruptcy Case 1-13-46835-cec Summary: "The bankruptcy record of Sherry Sarah Newcomb from Flushing, NY, shows a Chapter 7 case filed in 11/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-21."
Sherry Sarah Newcomb — New York, 1-13-46835


ᐅ Laurence Newton, New York

Address: 13918 34th Rd Apt A1 Flushing, NY 11354-6417

Bankruptcy Case 1-16-42921-ess Summary: "Laurence Newton's Chapter 7 bankruptcy, filed in Flushing, NY in June 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
Laurence Newton — New York, 1-16-42921


ᐅ Ahmadullah Nezami, New York

Address: 7311 150th St Flushing, NY 11367

Bankruptcy Case 1-10-49117-jbr Overview: "In Flushing, NY, Ahmadullah Nezami filed for Chapter 7 bankruptcy in September 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Ahmadullah Nezami — New York, 1-10-49117


ᐅ Chun Fat Ng, New York

Address: 14340 41st Ave Apt 2C Flushing, NY 11355-1826

Bankruptcy Case 1-2014-44135-nhl Summary: "Chun Fat Ng's Chapter 7 bankruptcy, filed in Flushing, NY in August 2014, led to asset liquidation, with the case closing in 11.11.2014."
Chun Fat Ng — New York, 1-2014-44135


ᐅ Harry Ng, New York

Address: 14230 59th Ave Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-11-46248-jbr: "The case of Harry Ng in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Ng — New York, 1-11-46248


ᐅ Justin Ngai, New York

Address: 14055 34th Ave Apt 5G Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-51322-jf7: "The case of Justin Ngai in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Ngai — New York, 1-10-51322-jf


ᐅ Leonard L Nguyen, New York

Address: 5740 157th St Bsmt Flushing, NY 11355-5519

Bankruptcy Case 1-14-40942-nhl Summary: "The case of Leonard L Nguyen in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard L Nguyen — New York, 1-14-40942


ᐅ Qi Ni, New York

Address: 13628 35th Ave Apt 4R Flushing, NY 11354

Concise Description of Bankruptcy Case 1-13-41176-ess7: "Qi Ni's Chapter 7 bankruptcy, filed in Flushing, NY in February 28, 2013, led to asset liquidation, with the case closing in June 2013."
Qi Ni — New York, 1-13-41176


ᐅ Cornel Nicolae, New York

Address: 14425 Roosevelt Ave Apt 604 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-46757-jf7: "In a Chapter 7 bankruptcy case, Cornel Nicolae from Flushing, NY, saw their proceedings start in 2010-07-18 and complete by November 2010, involving asset liquidation."
Cornel Nicolae — New York, 1-10-46757-jf


ᐅ Evelyn Nieto, New York

Address: 13872 62nd Rd Flushing, NY 11367-1104

Bankruptcy Case 1-15-41753-cec Summary: "Evelyn Nieto's bankruptcy, initiated in 2015-04-21 and concluded by 07/20/2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Nieto — New York, 1-15-41753


ᐅ Ann Nieves, New York

Address: 13350 Roosevelt Ave Apt 5C Flushing, NY 11354

Bankruptcy Case 1-11-40983-cec Summary: "The bankruptcy record of Ann Nieves from Flushing, NY, shows a Chapter 7 case filed in 2011-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Ann Nieves — New York, 1-11-40983


ᐅ Helen Nistor, New York

Address: 4252 158th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-09-50281-cec: "In Flushing, NY, Helen Nistor filed for Chapter 7 bankruptcy in 2009-11-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2010."
Helen Nistor — New York, 1-09-50281


ᐅ Ping Niu, New York

Address: 4526 Robinson St Flushing, NY 11355-3443

Bankruptcy Case 15-12383-reg Summary: "In a Chapter 7 bankruptcy case, Ping Niu from Flushing, NY, saw her proceedings start in Aug 27, 2015 and complete by 2015-11-25, involving asset liquidation."
Ping Niu — New York, 15-12383


ᐅ Mourdakhay Niyazov, New York

Address: 7261 150th St Apt 2C Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-50777-cec: "Mourdakhay Niyazov's Chapter 7 bankruptcy, filed in Flushing, NY in 2010-11-16, led to asset liquidation, with the case closing in Feb 23, 2011."
Mourdakhay Niyazov — New York, 1-10-50777


ᐅ Seema Noreen, New York

Address: 15307 Horace Harding Expy Apt 1B Flushing, NY 11367

Bankruptcy Case 1-11-46351-cec Summary: "Seema Noreen's Chapter 7 bankruptcy, filed in Flushing, NY in 2011-07-25, led to asset liquidation, with the case closing in 2011-11-01."
Seema Noreen — New York, 1-11-46351


ᐅ Digenes Nunez, New York

Address: 4222 147th St Flushing, NY 11355-1241

Brief Overview of Bankruptcy Case 1-14-41370-cec: "The case of Digenes Nunez in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Digenes Nunez — New York, 1-14-41370


ᐅ Yanilda M Nunez, New York

Address: 15925 71st Ave Apt 1G Flushing, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45296-nhl: "The case of Yanilda M Nunez in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yanilda M Nunez — New York, 1-13-45296


ᐅ Brien Frank J O, New York

Address: 16904 Crocheron Ave Flushing, NY 11358-2211

Concise Description of Bankruptcy Case 1-2014-43403-cec7: "The bankruptcy filing by Brien Frank J O, undertaken in 07.02.2014 in Flushing, NY under Chapter 7, concluded with discharge in 2014-09-30 after liquidating assets."
Brien Frank J O — New York, 1-2014-43403


ᐅ Ihya Oallout, New York

Address: 14118 78th Rd Apt 3D Flushing, NY 11367-3327

Bankruptcy Case 1-15-45141-cec Overview: "Ihya Oallout's bankruptcy, initiated in 2015-11-12 and concluded by 2016-02-10 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ihya Oallout — New York, 1-15-45141


ᐅ Jr Michael Obrien, New York

Address: 6978 137th St Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-11-43709-ess: "The bankruptcy record of Jr Michael Obrien from Flushing, NY, shows a Chapter 7 case filed in 05.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2011."
Jr Michael Obrien — New York, 1-11-43709


ᐅ Brandi Lynn Occhione, New York

Address: 14749 72nd Ave Flushing, NY 11367

Bankruptcy Case 1-09-48302-cec Summary: "Brandi Lynn Occhione's Chapter 7 bankruptcy, filed in Flushing, NY in Sep 24, 2009, led to asset liquidation, with the case closing in Jan 1, 2010."
Brandi Lynn Occhione — New York, 1-09-48302


ᐅ Gary Oconnor, New York

Address: 3640 Bowne St Apt 5F Flushing, NY 11354

Bankruptcy Case 1-10-51500-ess Overview: "The bankruptcy filing by Gary Oconnor, undertaken in 12.08.2010 in Flushing, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Gary Oconnor — New York, 1-10-51500


ᐅ Kyung Oh, New York

Address: 14738 35th Ave Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-44601-jf7: "Flushing, NY resident Kyung Oh's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2010."
Kyung Oh — New York, 1-10-44601-jf


ᐅ Mi Oh, New York

Address: 4341 162nd St Apt 3D Flushing, NY 11358

Bankruptcy Case 1-10-48160-jbr Summary: "In Flushing, NY, Mi Oh filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2010."
Mi Oh — New York, 1-10-48160


ᐅ Sae Oh, New York

Address: 14319 38th Ave Apt 4D Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-09-51081-jf: "The bankruptcy record of Sae Oh from Flushing, NY, shows a Chapter 7 case filed in Dec 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2010."
Sae Oh — New York, 1-09-51081-jf


ᐅ Alice Oh, New York

Address: 4575 163rd St Flushing, NY 11358-3222

Bankruptcy Case 1-15-44394-nhl Overview: "Alice Oh's bankruptcy, initiated in Sep 28, 2015 and concluded by 12.27.2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Oh — New York, 1-15-44394


ᐅ Sun Young Oh, New York

Address: 4209 164th St Fl 3 Flushing, NY 11358

Bankruptcy Case 1-11-49418-cec Overview: "The bankruptcy record of Sun Young Oh from Flushing, NY, shows a Chapter 7 case filed in Nov 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.27.2012."
Sun Young Oh — New York, 1-11-49418


ᐅ Charse Oh, New York

Address: 4337 149th St Fl 1 Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40363-cec: "In a Chapter 7 bankruptcy case, Charse Oh from Flushing, NY, saw their proceedings start in 2013-01-23 and complete by 2013-05-02, involving asset liquidation."
Charse Oh — New York, 1-13-40363


ᐅ Dong Woon Oh, New York

Address: 14725 Northern Blvd Apt 2U Flushing, NY 11354-4323

Bankruptcy Case 1-2014-43575-ess Summary: "In Flushing, NY, Dong Woon Oh filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-12."
Dong Woon Oh — New York, 1-2014-43575


ᐅ Durksin Oh, New York

Address: 14412 Northern Blvd # 153 Flushing, NY 11354

Bankruptcy Case 1-11-48577-jbr Overview: "The bankruptcy filing by Durksin Oh, undertaken in Oct 7, 2011 in Flushing, NY under Chapter 7, concluded with discharge in 01.10.2012 after liquidating assets."
Durksin Oh — New York, 1-11-48577


ᐅ Hae Y Oh, New York

Address: 12215 25th Rd Apt 102 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-40712-jf7: "The bankruptcy record of Hae Y Oh from Flushing, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2010."
Hae Y Oh — New York, 1-10-40712-jf


ᐅ Dong Keun Ok, New York

Address: 3520 147th St PH 2C Flushing, NY 11354

Bankruptcy Case 1-11-41067-cec Summary: "Dong Keun Ok's bankruptcy, initiated in 2011-02-14 and concluded by May 18, 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dong Keun Ok — New York, 1-11-41067


ᐅ Emiko Okuda, New York

Address: 14714 Sanford Ave Apt 2B Flushing, NY 11355

Bankruptcy Case 1-10-48726-cec Summary: "In a Chapter 7 bankruptcy case, Emiko Okuda from Flushing, NY, saw her proceedings start in 2010-09-15 and complete by December 15, 2010, involving asset liquidation."
Emiko Okuda — New York, 1-10-48726


ᐅ Leticia Olivares, New York

Address: 14348 41st Ave Apt 2B Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-47441-cec: "The bankruptcy filing by Leticia Olivares, undertaken in 08/05/2010 in Flushing, NY under Chapter 7, concluded with discharge in 2010-11-28 after liquidating assets."
Leticia Olivares — New York, 1-10-47441


ᐅ Herman Olivieri, New York

Address: 15015 72nd Rd Apt 1J Flushing, NY 11367

Bankruptcy Case 1-12-42086-nhl Summary: "Herman Olivieri's bankruptcy, initiated in 2012-03-23 and concluded by 07.16.2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman Olivieri — New York, 1-12-42086


ᐅ Melissa Olivieri, New York

Address: 15024 75th Ave Apt 1A Flushing, NY 11367

Bankruptcy Case 1-10-46736-ess Overview: "The bankruptcy filing by Melissa Olivieri, undertaken in 07/16/2010 in Flushing, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Melissa Olivieri — New York, 1-10-46736


ᐅ Richard A Olownia, New York

Address: 3320 155th St Flushing, NY 11354-3303

Bankruptcy Case 1-14-43071-ess Summary: "Richard A Olownia's bankruptcy, initiated in 2014-06-17 and concluded by September 15, 2014 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Olownia — New York, 1-14-43071


ᐅ Lee Chin Ong, New York

Address: 15272 Melbourne Ave Apt 4F Flushing, NY 11367

Bankruptcy Case 1-10-51796-jf Overview: "The bankruptcy filing by Lee Chin Ong, undertaken in Dec 19, 2010 in Flushing, NY under Chapter 7, concluded with discharge in 04.13.2011 after liquidating assets."
Lee Chin Ong — New York, 1-10-51796-jf


ᐅ Monserrate Oquendo, New York

Address: PO Box 527215 Flushing, NY 11352

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45417-nhl: "The case of Monserrate Oquendo in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monserrate Oquendo — New York, 1-12-45417


ᐅ Deysi Y Orantes, New York

Address: 4524 163rd St Fl 1 Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-52100-jf: "In a Chapter 7 bankruptcy case, Deysi Y Orantes from Flushing, NY, saw their proceedings start in 2010-12-30 and complete by 04.06.2011, involving asset liquidation."
Deysi Y Orantes — New York, 1-10-52100-jf


ᐅ Jose Luis Ordonez, New York

Address: 14345 Sanford Ave Apt 107 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-41596-nhl: "Jose Luis Ordonez's bankruptcy, initiated in March 2013 and concluded by June 27, 2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Ordonez — New York, 1-13-41596


ᐅ Denise Orefice, New York

Address: 11959 27th Ave Apt 2A Flushing, NY 11354

Bankruptcy Case 1-10-44375-ess Summary: "In Flushing, NY, Denise Orefice filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2010."
Denise Orefice — New York, 1-10-44375


ᐅ Thomas Oreilly, New York

Address: 14060 Beech Ave Apt 3J Flushing, NY 11355

Concise Description of Bankruptcy Case 1-09-51261-jf7: "Thomas Oreilly's bankruptcy, initiated in 2009-12-21 and concluded by 2010-03-31 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Oreilly — New York, 1-09-51261-jf


ᐅ Carlos Orejuela, New York

Address: 4235 159th St Apt 2C Flushing, NY 11358

Bankruptcy Case 1-10-42194-jf Overview: "Carlos Orejuela's bankruptcy, initiated in 03.17.2010 and concluded by June 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Orejuela — New York, 1-10-42194-jf


ᐅ Eduardo Orellana, New York

Address: 14467 41st Ave Apt 531 Flushing, NY 11355

Bankruptcy Case 1-11-49160-ess Overview: "Eduardo Orellana's bankruptcy, initiated in 2011-10-28 and concluded by 2012-02-07 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Orellana — New York, 1-11-49160


ᐅ Arlyne V Orolfo, New York

Address: 3317 146th St Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-12-43837-nhl: "The bankruptcy record of Arlyne V Orolfo from Flushing, NY, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2012."
Arlyne V Orolfo — New York, 1-12-43837


ᐅ Danilo P Orolfo, New York

Address: 3317 146th St Flushing, NY 11354

Bankruptcy Case 1-12-48300-cec Overview: "Danilo P Orolfo's Chapter 7 bankruptcy, filed in Flushing, NY in December 6, 2012, led to asset liquidation, with the case closing in Mar 15, 2013."
Danilo P Orolfo — New York, 1-12-48300


ᐅ Santos Oropeza, New York

Address: 4545 161st St Fl 1 Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-09-49738-jf: "The bankruptcy filing by Santos Oropeza, undertaken in November 4, 2009 in Flushing, NY under Chapter 7, concluded with discharge in 02/11/2010 after liquidating assets."
Santos Oropeza — New York, 1-09-49738-jf


ᐅ Patricia Orozco, New York

Address: 8629 59th Ave Apt 2C Flushing, NY 11373

Bankruptcy Case 13-12840-brl Overview: "In Flushing, NY, Patricia Orozco filed for Chapter 7 bankruptcy in 08.21.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Patricia Orozco — New York, 13-12840


ᐅ Andres Felipe Ortiz, New York

Address: 4339 158th St Apt 8 Flushing, NY 11358-3172

Bankruptcy Case 1-16-41197-cec Overview: "The bankruptcy filing by Andres Felipe Ortiz, undertaken in Mar 25, 2016 in Flushing, NY under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Andres Felipe Ortiz — New York, 1-16-41197


ᐅ Jose A Ortiz, New York

Address: 14835 Horace Harding Expy Flushing, NY 11367-1244

Brief Overview of Bankruptcy Case 1-15-41800-cec: "The bankruptcy record of Jose A Ortiz from Flushing, NY, shows a Chapter 7 case filed in 04/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Jose A Ortiz — New York, 1-15-41800


ᐅ Darlene Ortiz, New York

Address: 14306 Barclay Ave Apt 1E Flushing, NY 11355

Bankruptcy Case 1-13-47327-ess Overview: "The case of Darlene Ortiz in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Ortiz — New York, 1-13-47327


ᐅ Lancaster Antoinette Ortiz, New York

Address: 13919 34th Rd Apt A8 Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47055-jf: "The bankruptcy filing by Lancaster Antoinette Ortiz, undertaken in 08.16.2011 in Flushing, NY under Chapter 7, concluded with discharge in 2011-11-22 after liquidating assets."
Lancaster Antoinette Ortiz — New York, 1-11-47055-jf


ᐅ Sostre Lourdes Ortiz, New York

Address: 14416 78th Rd Apt 1N Flushing, NY 11367

Bankruptcy Case 1-12-44325-nhl Overview: "In a Chapter 7 bankruptcy case, Sostre Lourdes Ortiz from Flushing, NY, saw her proceedings start in Jun 12, 2012 and complete by 10.05.2012, involving asset liquidation."
Sostre Lourdes Ortiz — New York, 1-12-44325


ᐅ Liliana Ortiz, New York

Address: 14444 38th Ave Apt G4 Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-13-45703-nhl: "Liliana Ortiz's bankruptcy, initiated in 09.20.2013 and concluded by 12.28.2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liliana Ortiz — New York, 1-13-45703


ᐅ Jhonny A Osorio, New York

Address: 14467 41st Ave Apt 125 Flushing, NY 11355-1434

Bankruptcy Case 1-15-43134-nhl Overview: "In a Chapter 7 bankruptcy case, Jhonny A Osorio from Flushing, NY, saw their proceedings start in 07.07.2015 and complete by 10.05.2015, involving asset liquidation."
Jhonny A Osorio — New York, 1-15-43134


ᐅ Gloria A Ospina, New York

Address: 14241 Franklin Ave Apt 24 Flushing, NY 11355-2632

Bankruptcy Case 1-14-45845-cec Summary: "The bankruptcy filing by Gloria A Ospina, undertaken in 2014-11-18 in Flushing, NY under Chapter 7, concluded with discharge in 02/16/2015 after liquidating assets."
Gloria A Ospina — New York, 1-14-45845


ᐅ Maria D Ospina, New York

Address: 2330 125th St Apt 2 Flushing, NY 11356-2622

Concise Description of Bankruptcy Case 1-16-41328-ess7: "Maria D Ospina's Chapter 7 bankruptcy, filed in Flushing, NY in March 30, 2016, led to asset liquidation, with the case closing in 2016-06-28."
Maria D Ospina — New York, 1-16-41328


ᐅ Ruben D Ossa, New York

Address: PO Box 541362 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-52026-ess7: "Ruben D Ossa's bankruptcy, initiated in Dec 28, 2010 and concluded by 2011-04-05 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben D Ossa — New York, 1-10-52026


ᐅ Oscar Otoya, New York

Address: 4317 Bowne St Apt 1AL Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49633-dem: "In Flushing, NY, Oscar Otoya filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Oscar Otoya — New York, 1-09-49633


ᐅ Carole Owens, New York

Address: 4435 Colden St Apt 2K Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-09-49772-dem: "The case of Carole Owens in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Owens — New York, 1-09-49772


ᐅ Maria Pabon, New York

Address: 4565 Burling St Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45928-ess: "Flushing, NY resident Maria Pabon's 09/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Maria Pabon — New York, 1-13-45928


ᐅ Ligorio Pacheco, New York

Address: 14213 61st Rd Flushing, NY 11367-1201

Concise Description of Bankruptcy Case 1-2014-44805-ess7: "The bankruptcy filing by Ligorio Pacheco, undertaken in 2014-09-23 in Flushing, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Ligorio Pacheco — New York, 1-2014-44805


ᐅ Ana Pacora, New York

Address: 4014 191st St # S2B Flushing, NY 11358

Bankruptcy Case 1-10-50063-ess Summary: "The bankruptcy filing by Ana Pacora, undertaken in October 25, 2010 in Flushing, NY under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Ana Pacora — New York, 1-10-50063


ᐅ Jessica Padalino, New York

Address: 13705 Franklin Ave Apt 6I Flushing, NY 11355-3804

Brief Overview of Bankruptcy Case 1-16-42384-cec: "The bankruptcy filing by Jessica Padalino, undertaken in 2016-05-31 in Flushing, NY under Chapter 7, concluded with discharge in 08/29/2016 after liquidating assets."
Jessica Padalino — New York, 1-16-42384