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 Seung Won Paek, New York

Address: 2510 120th St Fl 3 Flushing, NY 11354

Bankruptcy Case 1-12-47930-cec Summary: "Seung Won Paek's Chapter 7 bankruptcy, filed in Flushing, NY in November 17, 2012, led to asset liquidation, with the case closing in February 24, 2013."
Seung Won Paek — New York, 1-12-47930


ᐅ Mauricio Paez, New York

Address: 3045 Linden Pl Fl 3 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-47898-cec7: "Flushing, NY resident Mauricio Paez's 08.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2010."
Mauricio Paez — New York, 1-10-47898


ᐅ Bertha Pagoulatos, New York

Address: 4107 Bowne St Apt 4A Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43757-cec: "The bankruptcy filing by Bertha Pagoulatos, undertaken in 2010-04-28 in Flushing, NY under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Bertha Pagoulatos — New York, 1-10-43757


ᐅ Man Tae Paik, New York

Address: 14748 Barclay Ave Fl 1 Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41034-cec: "The bankruptcy record of Man Tae Paik from Flushing, NY, shows a Chapter 7 case filed in 02.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2011."
Man Tae Paik — New York, 1-11-41034


ᐅ Sung W Pak, New York

Address: 3508 153rd St Flushing, NY 11354-4924

Brief Overview of Bankruptcy Case 1-15-44892-ess: "In Flushing, NY, Sung W Pak filed for Chapter 7 bankruptcy in 10/29/2015. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2016."
Sung W Pak — New York, 1-15-44892


ᐅ Ann Pak, New York

Address: 4255 Colden St Apt 12C Flushing, NY 11355

Bankruptcy Case 1-12-46924-jf Overview: "In Flushing, NY, Ann Pak filed for Chapter 7 bankruptcy in September 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2013."
Ann Pak — New York, 1-12-46924-jf


ᐅ Pucha Pak, New York

Address: 14432 35th Ave Apt D22 Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49291-cec: "In a Chapter 7 bankruptcy case, Pucha Pak from Flushing, NY, saw their proceedings start in Oct 31, 2011 and complete by 2012-02-07, involving asset liquidation."
Pucha Pak — New York, 1-11-49291


ᐅ Ronald Palacios, New York

Address: 13317 Sanford Ave Apt 4E Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-47811-ess: "Ronald Palacios's bankruptcy, initiated in August 2010 and concluded by November 23, 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Palacios — New York, 1-10-47811


ᐅ Maria F Paladines, New York

Address: 15023 73rd Ave Apt 2G Flushing, NY 11367-2614

Concise Description of Bankruptcy Case 1-14-45815-cec7: "The bankruptcy record of Maria F Paladines from Flushing, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2015."
Maria F Paladines — New York, 1-14-45815


ᐅ Harikaran Palanithurai, New York

Address: 5111 Bowne St Flushing, NY 11355-3524

Concise Description of Bankruptcy Case 1-15-43266-cec7: "The case of Harikaran Palanithurai in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harikaran Palanithurai — New York, 1-15-43266


ᐅ Robert Palatin, New York

Address: 3420 Parsons Blvd Apt 5W Flushing, NY 11354

Bankruptcy Case 1-12-44643-jf Summary: "Flushing, NY resident Robert Palatin's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2012."
Robert Palatin — New York, 1-12-44643-jf


ᐅ Lobsang Palden, New York

Address: 4260 157th St Apt 1A Flushing, NY 11355

Bankruptcy Case 1-12-46887-jf Overview: "The case of Lobsang Palden in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lobsang Palden — New York, 1-12-46887-jf


ᐅ Joanna Paliwoda, New York

Address: 15030 71st Ave Apt 3E Flushing, NY 11367-2113

Bankruptcy Case 1-15-45635-ess Summary: "Joanna Paliwoda's Chapter 7 bankruptcy, filed in Flushing, NY in 2015-12-17, led to asset liquidation, with the case closing in 2016-03-16."
Joanna Paliwoda — New York, 1-15-45635


ᐅ Isabel Palma, New York

Address: 3519 147th St Apt 10B Flushing, NY 11354-3730

Bankruptcy Case 1-15-40235-cec Summary: "Isabel Palma's Chapter 7 bankruptcy, filed in Flushing, NY in January 2015, led to asset liquidation, with the case closing in April 22, 2015."
Isabel Palma — New York, 1-15-40235


ᐅ Jorge Palomeque, New York

Address: 15517 Sanford Ave Apt 5C Flushing, NY 11355

Bankruptcy Case 1-10-43954-cec Overview: "In Flushing, NY, Jorge Palomeque filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-11."
Jorge Palomeque — New York, 1-10-43954


ᐅ Rajkumar Paltoo, New York

Address: 5315 Junction Blvd Flushing, NY 11373

Bankruptcy Case 1-13-42260-nhl Overview: "In Flushing, NY, Rajkumar Paltoo filed for Chapter 7 bankruptcy in 04/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2013."
Rajkumar Paltoo — New York, 1-13-42260


ᐅ Kin Ho Michael Pan, New York

Address: 15418 Barclay Ave Flushing, NY 11355

Bankruptcy Case 1-13-40093-ess Summary: "In Flushing, NY, Kin Ho Michael Pan filed for Chapter 7 bankruptcy in 01.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-17."
Kin Ho Michael Pan — New York, 1-13-40093


ᐅ Lauriann L Pancheri, New York

Address: 5829 138th St # 1 Flushing, NY 11355

Brief Overview of Bankruptcy Case 13-18797-CMG: "The bankruptcy record of Lauriann L Pancheri from Flushing, NY, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2013."
Lauriann L Pancheri — New York, 13-18797


ᐅ Marie V Panella, New York

Address: 6573 162nd St Apt 4K Flushing, NY 11365-2642

Bankruptcy Case 1-14-46037-cec Summary: "Marie V Panella's bankruptcy, initiated in November 28, 2014 and concluded by February 26, 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie V Panella — New York, 1-14-46037


ᐅ Chong Sun Pang, New York

Address: 4046 190th St Flushing, NY 11358-2817

Bankruptcy Case 1-2014-44009-nhl Overview: "Chong Sun Pang's Chapter 7 bankruptcy, filed in Flushing, NY in 2014-08-04, led to asset liquidation, with the case closing in 2014-11-02."
Chong Sun Pang — New York, 1-2014-44009


ᐅ Ken Pang, New York

Address: 13613 35th Ave Apt 1F Flushing, NY 11354

Bankruptcy Case 1-11-47670-jbr Overview: "In Flushing, NY, Ken Pang filed for Chapter 7 bankruptcy in September 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-13."
Ken Pang — New York, 1-11-47670


ᐅ Domingo A Pantaleon, New York

Address: 13919 34th Rd Apt 1D Flushing, NY 11354-6427

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42906-cec: "The case of Domingo A Pantaleon in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Domingo A Pantaleon — New York, 1-15-42906


ᐅ Martha L Papa, New York

Address: 6949 150th St Flushing, NY 11367-1428

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45330-nhl: "The bankruptcy record of Martha L Papa from Flushing, NY, shows a Chapter 7 case filed in 10.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Martha L Papa — New York, 1-14-45330


ᐅ Maria E Paredes, New York

Address: 4561 172nd St Flushing, NY 11358

Bankruptcy Case 1-11-49869-cec Overview: "The bankruptcy record of Maria E Paredes from Flushing, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2012."
Maria E Paredes — New York, 1-11-49869


ᐅ Carlos Paredes, New York

Address: 14410 77th Rd Apt 3A Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-11-49071-jbr: "The bankruptcy record of Carlos Paredes from Flushing, NY, shows a Chapter 7 case filed in October 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/30/2012."
Carlos Paredes — New York, 1-11-49071


ᐅ Ki Park, New York

Address: 14930 34th Ave Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-10-42563-ess: "Flushing, NY resident Ki Park's Mar 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2010."
Ki Park — New York, 1-10-42563


ᐅ Young Park, New York

Address: 3609 193rd St Fl 2 Flushing, NY 11358

Concise Description of Bankruptcy Case 1-10-48583-jbr7: "The case of Young Park in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Park — New York, 1-10-48583


ᐅ Jennifer Yc Park, New York

Address: 4140 Union St Apt 7V Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-49116-ess7: "In a Chapter 7 bankruptcy case, Jennifer Yc Park from Flushing, NY, saw her proceedings start in 2011-10-28 and complete by 02/01/2012, involving asset liquidation."
Jennifer Yc Park — New York, 1-11-49116


ᐅ Jennifer Park, New York

Address: 13711 56th Ave Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-40979-dem: "The case of Jennifer Park in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Park — New York, 1-10-40979


ᐅ Jessica Park, New York

Address: 14454 Roosevelt Ave # 2 Flushing, NY 11354

Bankruptcy Case 1-11-41065-cec Summary: "The case of Jessica Park in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Park — New York, 1-11-41065


ᐅ Kwang Young Park, New York

Address: 14439 25th Dr Fl 3RD Flushing, NY 11354-1322

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45507-cec: "In a Chapter 7 bankruptcy case, Kwang Young Park from Flushing, NY, saw their proceedings start in December 2015 and complete by March 2016, involving asset liquidation."
Kwang Young Park — New York, 1-15-45507


ᐅ Chang Sik Park, New York

Address: 3620 168th St Apt 1H Flushing, NY 11358

Bankruptcy Case 1-11-41782-jbr Summary: "In Flushing, NY, Chang Sik Park filed for Chapter 7 bankruptcy in 2011-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2011."
Chang Sik Park — New York, 1-11-41782


ᐅ Ji Sook Park, New York

Address: 3609 193rd St Flushing, NY 11358-2443

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40095-nhl: "The case of Ji Sook Park in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ji Sook Park — New York, 1-14-40095


ᐅ Chanki Park, New York

Address: 4569 160th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48880-cec: "The case of Chanki Park in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chanki Park — New York, 1-10-48880


ᐅ Hae Jun Park, New York

Address: 4124 147th St Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44948-nhl: "Hae Jun Park's Chapter 7 bankruptcy, filed in Flushing, NY in Jul 6, 2012, led to asset liquidation, with the case closing in October 29, 2012."
Hae Jun Park — New York, 1-12-44948


ᐅ Chel Won Park, New York

Address: 14477 37th Ave # 3FL Flushing, NY 11354

Bankruptcy Case 1-11-42369-ess Overview: "Chel Won Park's bankruptcy, initiated in 2011-03-24 and concluded by 07/17/2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chel Won Park — New York, 1-11-42369


ᐅ Susanna Taeja Park, New York

Address: 14725 Sanford Ave Apt 3A Flushing, NY 11355-1207

Brief Overview of Bankruptcy Case 1-14-46077-nhl: "In Flushing, NY, Susanna Taeja Park filed for Chapter 7 bankruptcy in 12.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-01."
Susanna Taeja Park — New York, 1-14-46077


ᐅ Chul Gon Park, New York

Address: 14480 Sanford Ave Apt 2H Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45073-nhl: "The case of Chul Gon Park in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chul Gon Park — New York, 1-12-45073


ᐅ Jong Woo Park, New York

Address: 3619 167th St Apt 6G Flushing, NY 11358-2108

Bankruptcy Case 1-15-44092-ess Overview: "The case of Jong Woo Park in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jong Woo Park — New York, 1-15-44092


ᐅ Joo Hyun Park, New York

Address: 3540 165th St Flushing, NY 11358

Bankruptcy Case 1-11-45471-cec Summary: "In a Chapter 7 bankruptcy case, Joo Hyun Park from Flushing, NY, saw her proceedings start in June 24, 2011 and complete by Oct 17, 2011, involving asset liquidation."
Joo Hyun Park — New York, 1-11-45471


ᐅ Hyun Bae Park, New York

Address: 14476 Roosevelt Ave Fl 2ND Flushing, NY 11354-6253

Bankruptcy Case 1-15-42614-ess Overview: "Flushing, NY resident Hyun Bae Park's 2015-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-30."
Hyun Bae Park — New York, 1-15-42614


ᐅ Hyun Sook Park, New York

Address: 3567 160th St Flushing, NY 11358

Bankruptcy Case 1-11-44696-ess Summary: "Hyun Sook Park's Chapter 7 bankruptcy, filed in Flushing, NY in May 2011, led to asset liquidation, with the case closing in September 2011."
Hyun Sook Park — New York, 1-11-44696


ᐅ David Park, New York

Address: 4355 162nd St Flushing, NY 11358

Bankruptcy Case 1-10-40788-cec Summary: "Flushing, NY resident David Park's 01.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
David Park — New York, 1-10-40788


ᐅ Yong C Park, New York

Address: 4141 170th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-12-40092-cec: "Yong C Park's bankruptcy, initiated in Jan 6, 2012 and concluded by 04.11.2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yong C Park — New York, 1-12-40092


ᐅ Jun Sik Park, New York

Address: 13643 37th Ave Apt 5C Flushing, NY 11354

Bankruptcy Case 1-11-40688-jf Summary: "The case of Jun Sik Park in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jun Sik Park — New York, 1-11-40688-jf


ᐅ Yongdae Park, New York

Address: 3625 Parsons Blvd Apt 6C Flushing, NY 11354

Bankruptcy Case 1-11-40747-cec Overview: "The case of Yongdae Park in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yongdae Park — New York, 1-11-40747


ᐅ Yongwoo Park, New York

Address: 4317 Murray St Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-48065-cec7: "Yongwoo Park's Chapter 7 bankruptcy, filed in Flushing, NY in 2011-09-22, led to asset liquidation, with the case closing in 2011-12-28."
Yongwoo Park — New York, 1-11-48065


ᐅ Song Duk Park, New York

Address: 4138 149th St Fl 3RD Flushing, NY 11355-1010

Brief Overview of Bankruptcy Case 1-2014-43446-nhl: "Song Duk Park's Chapter 7 bankruptcy, filed in Flushing, NY in 07.03.2014, led to asset liquidation, with the case closing in October 2014."
Song Duk Park — New York, 1-2014-43446


ᐅ James C Park, New York

Address: 3148 137th St Fl 3 Flushing, NY 11354

Bankruptcy Case 1-12-48175-jf Overview: "The case of James C Park in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Park — New York, 1-12-48175-jf


ᐅ Young Ja Park, New York

Address: 14431 41st Ave Apt 1K Flushing, NY 11355

Bankruptcy Case 1-12-42819-nhl Summary: "The bankruptcy filing by Young Ja Park, undertaken in April 18, 2012 in Flushing, NY under Chapter 7, concluded with discharge in 2012-08-11 after liquidating assets."
Young Ja Park — New York, 1-12-42819


ᐅ Soonie Park, New York

Address: 3612 193rd St Apt 2 Flushing, NY 11358

Bankruptcy Case 1-10-45025-ess Overview: "Flushing, NY resident Soonie Park's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-20."
Soonie Park — New York, 1-10-45025


ᐅ Myunghee Park, New York

Address: 2903 Jordan St Flushing, NY 11358

Bankruptcy Case 1-13-46804-ess Overview: "Myunghee Park's Chapter 7 bankruptcy, filed in Flushing, NY in 2013-11-13, led to asset liquidation, with the case closing in Feb 20, 2014."
Myunghee Park — New York, 1-13-46804


ᐅ Bong Ae Park, New York

Address: 14439 25th Dr Fl 3RD Flushing, NY 11354-1322

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45507-cec: "The bankruptcy filing by Bong Ae Park, undertaken in 2015-12-07 in Flushing, NY under Chapter 7, concluded with discharge in March 6, 2016 after liquidating assets."
Bong Ae Park — New York, 1-15-45507


ᐅ Boo Jun Park, New York

Address: 4147 171st St Bsmt Flushing, NY 11358-2721

Brief Overview of Bankruptcy Case 1-14-46533-cec: "In Flushing, NY, Boo Jun Park filed for Chapter 7 bankruptcy in 12.31.2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2015."
Boo Jun Park — New York, 1-14-46533


ᐅ Nina Park, New York

Address: 14737 38th Ave Apt C16 Flushing, NY 11354-4823

Bankruptcy Case 1-14-44556-nhl Overview: "The bankruptcy record of Nina Park from Flushing, NY, shows a Chapter 7 case filed in Sep 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-04."
Nina Park — New York, 1-14-44556


ᐅ Xiomara Eloisa Parra, New York

Address: 15024 Roosevelt Ave Fl 2ND Flushing, NY 11354-4936

Concise Description of Bankruptcy Case 1-2014-41816-ess7: "The bankruptcy record of Xiomara Eloisa Parra from Flushing, NY, shows a Chapter 7 case filed in April 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2014."
Xiomara Eloisa Parra — New York, 1-2014-41816


ᐅ George Patterson, New York

Address: 2901 165th St Flushing, NY 11358

Concise Description of Bankruptcy Case 1-10-46013-jbr7: "George Patterson's bankruptcy, initiated in June 2010 and concluded by 2010-10-21 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Patterson — New York, 1-10-46013


ᐅ Sophia Pavlou, New York

Address: 4218 192nd St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-12-40188-nhl: "Flushing, NY resident Sophia Pavlou's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-07."
Sophia Pavlou — New York, 1-12-40188


ᐅ Anthony Pecchinenda, New York

Address: 16115 29th Ave Apt 2 Flushing, NY 11358

Concise Description of Bankruptcy Case 1-11-42228-jf7: "The bankruptcy filing by Anthony Pecchinenda, undertaken in 2011-03-21 in Flushing, NY under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
Anthony Pecchinenda — New York, 1-11-42228-jf


ᐅ Noor Ahmed Peerzada, New York

Address: 14626 Hawthorne Ave Apt 4D Flushing, NY 11355-2284

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44863-ess: "The case of Noor Ahmed Peerzada in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noor Ahmed Peerzada — New York, 1-15-44863


ᐅ Jonathan Peikes, New York

Address: 15004 77th Ave Flushing, NY 11367

Bankruptcy Case 1-11-49191-jf Overview: "Jonathan Peikes's Chapter 7 bankruptcy, filed in Flushing, NY in 2011-10-30, led to asset liquidation, with the case closing in Feb 7, 2012."
Jonathan Peikes — New York, 1-11-49191-jf


ᐅ Antonio De Pena, New York

Address: 15332 73rd Ave Apt 1E Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-13-41202-jf: "Flushing, NY resident Antonio De Pena's 2013-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2013."
Antonio De Pena — New York, 1-13-41202-jf


ᐅ Alberto Penafiel, New York

Address: 13261 Sanford Ave Apt 5D Flushing, NY 11355

Concise Description of Bankruptcy Case 1-09-50530-ess7: "The bankruptcy filing by Alberto Penafiel, undertaken in 2009-11-29 in Flushing, NY under Chapter 7, concluded with discharge in 03/05/2010 after liquidating assets."
Alberto Penafiel — New York, 1-09-50530


ᐅ Isroel Penkhasov, New York

Address: 7925 150th St Apt D7 Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-13-41185-jf: "Isroel Penkhasov's Chapter 7 bankruptcy, filed in Flushing, NY in Mar 1, 2013, led to asset liquidation, with the case closing in 2013-06-08."
Isroel Penkhasov — New York, 1-13-41185-jf


ᐅ Martha Perdomo, New York

Address: 13214 Horace Harding Expy Flushing, NY 11367-1028

Bankruptcy Case 1-15-41160-ess Overview: "The bankruptcy record of Martha Perdomo from Flushing, NY, shows a Chapter 7 case filed in Mar 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2015."
Martha Perdomo — New York, 1-15-41160


ᐅ Castillo Hipathya Perez, New York

Address: 14227 Barclay Ave Apt 607 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-12-48242-jf: "Castillo Hipathya Perez's Chapter 7 bankruptcy, filed in Flushing, NY in 12/03/2012, led to asset liquidation, with the case closing in March 2013."
Castillo Hipathya Perez — New York, 1-12-48242-jf


ᐅ Amanda Lilian Perez, New York

Address: 13245 Maple Ave Apt 505 Flushing, NY 11355

Bankruptcy Case 1-11-50770-ess Summary: "In a Chapter 7 bankruptcy case, Amanda Lilian Perez from Flushing, NY, saw her proceedings start in Dec 28, 2011 and complete by April 2012, involving asset liquidation."
Amanda Lilian Perez — New York, 1-11-50770


ᐅ Jr Antonio Perez, New York

Address: 2616 Union St Apt 1C Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-40375-dem7: "The bankruptcy record of Jr Antonio Perez from Flushing, NY, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2010."
Jr Antonio Perez — New York, 1-10-40375


ᐅ Fabian Eduardo Perez, New York

Address: 16809 43rd Ave Fl 2 Flushing, NY 11358

Concise Description of Bankruptcy Case 1-11-41173-ess7: "Flushing, NY resident Fabian Eduardo Perez's Feb 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Fabian Eduardo Perez — New York, 1-11-41173


ᐅ Candy C Perez, New York

Address: 4236 192nd St Flushing, NY 11358

Bankruptcy Case 1-11-40123-ess Summary: "The bankruptcy filing by Candy C Perez, undertaken in January 9, 2011 in Flushing, NY under Chapter 7, concluded with discharge in April 12, 2011 after liquidating assets."
Candy C Perez — New York, 1-11-40123


ᐅ Barry Perlmutter, New York

Address: 15350 75th Ave Apt 3G Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46895-ess: "Flushing, NY resident Barry Perlmutter's Sep 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2013."
Barry Perlmutter — New York, 1-12-46895


ᐅ Malka Perlmutter, New York

Address: 6314 138th St Flushing, NY 11367-1122

Bankruptcy Case 1-16-42732-nhl Summary: "The bankruptcy filing by Malka Perlmutter, undertaken in Jun 22, 2016 in Flushing, NY under Chapter 7, concluded with discharge in September 20, 2016 after liquidating assets."
Malka Perlmutter — New York, 1-16-42732


ᐅ Mario Perrone, New York

Address: 4266 Phlox Pl Apt A8 Flushing, NY 11355

Bankruptcy Case 1-10-40772-dem Overview: "In a Chapter 7 bankruptcy case, Mario Perrone from Flushing, NY, saw their proceedings start in 01/29/2010 and complete by May 2010, involving asset liquidation."
Mario Perrone — New York, 1-10-40772


ᐅ Tessa L Persaud, New York

Address: 15028 29th Ave Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-48387-ess7: "In a Chapter 7 bankruptcy case, Tessa L Persaud from Flushing, NY, saw her proceedings start in September 2011 and complete by January 2012, involving asset liquidation."
Tessa L Persaud — New York, 1-11-48387


ᐅ Miguel Pertuz, New York

Address: 15804 Sanford Ave Apt 4 Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42737-jbr: "The case of Miguel Pertuz in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Pertuz — New York, 1-10-42737


ᐅ Kousar Perveen, New York

Address: 14626 Hawthorne Ave Apt 4 Flushing, NY 11355

Bankruptcy Case 1-10-50399-ess Summary: "The bankruptcy record of Kousar Perveen from Flushing, NY, shows a Chapter 7 case filed in 11/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Kousar Perveen — New York, 1-10-50399


ᐅ Rita J Peterson, New York

Address: 4025 192nd St Apt 2 Flushing, NY 11358-2926

Bankruptcy Case 1-15-43258-nhl Summary: "Flushing, NY resident Rita J Peterson's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2015."
Rita J Peterson — New York, 1-15-43258


ᐅ Shushan Petrosyan, New York

Address: 3619 Bowne St Apt 6C Flushing, NY 11354

Bankruptcy Case 1-11-49792-ess Overview: "Flushing, NY resident Shushan Petrosyan's 11/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Shushan Petrosyan — New York, 1-11-49792


ᐅ Farraj Mohamed Phang, New York

Address: 7736 Main St Apt 1C Flushing, NY 11367-3405

Brief Overview of Bankruptcy Case 1-15-40906-nhl: "The case of Farraj Mohamed Phang in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farraj Mohamed Phang — New York, 1-15-40906


ᐅ Akeisha A Phillips, New York

Address: 7307 153rd St Apt 2B Flushing, NY 11367

Bankruptcy Case 1-13-40286-cec Overview: "Akeisha A Phillips's bankruptcy, initiated in 2013-01-17 and concluded by April 26, 2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akeisha A Phillips — New York, 1-13-40286


ᐅ Carolyn Piccoli, New York

Address: 3415 Parsons Blvd Apt 2K Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-10-40956-cec: "Flushing, NY resident Carolyn Piccoli's Feb 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2010."
Carolyn Piccoli — New York, 1-10-40956


ᐅ Freddy Pichardo, New York

Address: 4041 190th St Apt 4A Flushing, NY 11358

Concise Description of Bankruptcy Case 1-12-44571-nhl7: "The bankruptcy filing by Freddy Pichardo, undertaken in 2012-06-22 in Flushing, NY under Chapter 7, concluded with discharge in Oct 15, 2012 after liquidating assets."
Freddy Pichardo — New York, 1-12-44571


ᐅ Ronny E Piedra, New York

Address: 15303 35th Ave Flushing, NY 11354

Bankruptcy Case 1-12-44682-jf Overview: "In Flushing, NY, Ronny E Piedra filed for Chapter 7 bankruptcy in 06.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2012."
Ronny E Piedra — New York, 1-12-44682-jf


ᐅ Arnold Pinkhasov, New York

Address: 4343 Kissena Blvd Apt 504 Flushing, NY 11355

Bankruptcy Case 1-12-46951-nhl Summary: "The case of Arnold Pinkhasov in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnold Pinkhasov — New York, 1-12-46951


ᐅ David Pinkhasov, New York

Address: 7925 150th St Apt A27 Flushing, NY 11367

Concise Description of Bankruptcy Case 1-13-42940-ess7: "Flushing, NY resident David Pinkhasov's 2013-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2013."
David Pinkhasov — New York, 1-13-42940


ᐅ Wendy Levy Pittman, New York

Address: 15516 Jewel Ave Apt 2B Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48632-cec: "In a Chapter 7 bankruptcy case, Wendy Levy Pittman from Flushing, NY, saw her proceedings start in Oct 11, 2011 and complete by January 10, 2012, involving asset liquidation."
Wendy Levy Pittman — New York, 1-11-48632


ᐅ Charles J Platt, New York

Address: 14710 71st Ave Flushing, NY 11367-2009

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43370-ess: "In a Chapter 7 bankruptcy case, Charles J Platt from Flushing, NY, saw their proceedings start in 2015-07-24 and complete by October 22, 2015, involving asset liquidation."
Charles J Platt — New York, 1-15-43370


ᐅ William Plax, New York

Address: 15815 45th Ave Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-12-44006-nhl: "William Plax's Chapter 7 bankruptcy, filed in Flushing, NY in May 31, 2012, led to asset liquidation, with the case closing in Sep 23, 2012."
William Plax — New York, 1-12-44006


ᐅ Elaine Plaza, New York

Address: 13720 45th Ave Apt 2L Flushing, NY 11355-4049

Bankruptcy Case 1-15-45258-nhl Summary: "In a Chapter 7 bankruptcy case, Elaine Plaza from Flushing, NY, saw her proceedings start in 2015-11-19 and complete by Feb 17, 2016, involving asset liquidation."
Elaine Plaza — New York, 1-15-45258


ᐅ Kwokwah Poon, New York

Address: 13414 Franklin Ave Apt 2I Flushing, NY 11355-4609

Concise Description of Bankruptcy Case 1-14-45630-cec7: "Kwokwah Poon's bankruptcy, initiated in November 2014 and concluded by 02/02/2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwokwah Poon — New York, 1-14-45630


ᐅ Dan T Popescu, New York

Address: 14111 Union Tpke Apt 2C Flushing, NY 11367-3635

Concise Description of Bankruptcy Case 1-14-45941-cec7: "Dan T Popescu's Chapter 7 bankruptcy, filed in Flushing, NY in Nov 25, 2014, led to asset liquidation, with the case closing in 2015-02-23."
Dan T Popescu — New York, 1-14-45941


ᐅ Fabiola Postrel, New York

Address: 14425 Roosevelt Ave Apt 719 Flushing, NY 11354

Bankruptcy Case 1-10-49277-jbr Overview: "Fabiola Postrel's bankruptcy, initiated in 2010-09-30 and concluded by 01.23.2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabiola Postrel — New York, 1-10-49277


ᐅ Douglas Potito, New York

Address: 6316 137th St Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46105-cec: "In a Chapter 7 bankruptcy case, Douglas Potito from Flushing, NY, saw his proceedings start in Jul 15, 2011 and complete by 11/07/2011, involving asset liquidation."
Douglas Potito — New York, 1-11-46105


ᐅ Ekambaram Prasad, New York

Address: 13714 64th Rd Flushing, NY 11367

Bankruptcy Case 1-10-40225-cec Overview: "The bankruptcy record of Ekambaram Prasad from Flushing, NY, shows a Chapter 7 case filed in 2010-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Ekambaram Prasad — New York, 1-10-40225


ᐅ Rommy Elizabeth Preciado, New York

Address: 16008 43rd Ave Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-12-48338-cec: "In Flushing, NY, Rommy Elizabeth Preciado filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2013."
Rommy Elizabeth Preciado — New York, 1-12-48338


ᐅ Robert A Preite, New York

Address: 4216 157th St Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-11-50388-ess: "The case of Robert A Preite in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Preite — New York, 1-11-50388


ᐅ You Qian, New York

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

Bankruptcy Case 1-15-41028-ess Summary: "The case of You Qian in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
You Qian — New York, 1-15-41028


ᐅ Gengmin Qiu, New York

Address: 13777 45th Ave Apt 6H Flushing, NY 11355-4087

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40374-nhl: "Gengmin Qiu's Chapter 7 bankruptcy, filed in Flushing, NY in Jan 29, 2014, led to asset liquidation, with the case closing in April 29, 2014."
Gengmin Qiu — New York, 1-14-40374


ᐅ Chunyu Quan, New York

Address: 4111 Parsons Blvd Apt 109 Flushing, NY 11355

Bankruptcy Case 1-10-45362-ess Summary: "The case of Chunyu Quan in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chunyu Quan — New York, 1-10-45362


ᐅ Maribell Quevedo, New York

Address: 4332 161st St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48486-jbr: "The case of Maribell Quevedo in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maribell Quevedo — New York, 1-10-48486