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 Alberto Santana, New York

Address: 3149 Linden Pl Apt 1ST Flushing, NY 11354-1943

Brief Overview of Bankruptcy Case 1-14-45792-cec: "Alberto Santana's Chapter 7 bankruptcy, filed in Flushing, NY in 2014-11-14, led to asset liquidation, with the case closing in February 2015."
Alberto Santana — New York, 1-14-45792


ᐅ Daniel C Santana, New York

Address: 4559 149th St Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-44731-cec: "Flushing, NY resident Daniel C Santana's 07.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Daniel C Santana — New York, 1-13-44731


ᐅ Ligia Santander, New York

Address: 13605 Sanford Ave Apt 3K Flushing, NY 11355

Bankruptcy Case 1-11-47044-jbr Overview: "Flushing, NY resident Ligia Santander's 08.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-08."
Ligia Santander — New York, 1-11-47044


ᐅ Restituta M Santaniello, New York

Address: 3516 191st St Flushing, NY 11358

Bankruptcy Case 1-09-48625-cec Summary: "The case of Restituta M Santaniello in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Restituta M Santaniello — New York, 1-09-48625


ᐅ Md Nahid Sanwar, New York

Address: 7525 153rd St Apt 811 Flushing, NY 11367-3096

Brief Overview of Bankruptcy Case 15-50581: "Md Nahid Sanwar's Chapter 7 bankruptcy, filed in Flushing, NY in April 2015, led to asset liquidation, with the case closing in 07/27/2015."
Md Nahid Sanwar — New York, 15-50581


ᐅ Azad Saour, New York

Address: 13309 Booth Memorial Ave Apt C2 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-51447-ess7: "Azad Saour's Chapter 7 bankruptcy, filed in Flushing, NY in Dec 6, 2010, led to asset liquidation, with the case closing in 2011-03-15."
Azad Saour — New York, 1-10-51447


ᐅ Ruhul A Sardar, New York

Address: 13245 Maple Ave Apt 311 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-44419-nhl7: "In a Chapter 7 bankruptcy case, Ruhul A Sardar from Flushing, NY, saw their proceedings start in 07.20.2013 and complete by October 27, 2013, involving asset liquidation."
Ruhul A Sardar — New York, 1-13-44419


ᐅ Eddy Sarmiento, New York

Address: 14740 73rd Ave Apt 3G Flushing, NY 11367

Concise Description of Bankruptcy Case 1-10-45901-ess7: "In a Chapter 7 bankruptcy case, Eddy Sarmiento from Flushing, NY, saw his proceedings start in June 2010 and complete by October 2010, involving asset liquidation."
Eddy Sarmiento — New York, 1-10-45901


ᐅ Paul Wilson Sasnett, New York

Address: 4202 Kissena Blvd Apt 3M Flushing, NY 11355-3218

Concise Description of Bankruptcy Case 8:16-bk-03475-CPM7: "Paul Wilson Sasnett's Chapter 7 bankruptcy, filed in Flushing, NY in April 2016, led to asset liquidation, with the case closing in 07.24.2016."
Paul Wilson Sasnett — New York, 8:16-bk-03475


ᐅ Tristan Satin, New York

Address: 14945 Northern Blvd Apt 4Y Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-10-48796-cec: "In a Chapter 7 bankruptcy case, Tristan Satin from Flushing, NY, saw their proceedings start in 2010-09-17 and complete by 12.21.2010, involving asset liquidation."
Tristan Satin — New York, 1-10-48796


ᐅ Arafat Sattar, New York

Address: 3569 168th St Apt 1 Flushing, NY 11358

Bankruptcy Case 1-11-46347-jf Summary: "In Flushing, NY, Arafat Sattar filed for Chapter 7 bankruptcy in 07.24.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Arafat Sattar — New York, 1-11-46347-jf


ᐅ Lillian Saunders, New York

Address: 15603 71st Ave Apt 2B Flushing, NY 11367-2200

Bankruptcy Case 1-15-44991-nhl Overview: "Flushing, NY resident Lillian Saunders's 11/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-30."
Lillian Saunders — New York, 1-15-44991


ᐅ Sanjay Saxena, New York

Address: 14220 Franklin Ave Apt 27 Flushing, NY 11355-2640

Bankruptcy Case 1-14-41050-nhl Overview: "In Flushing, NY, Sanjay Saxena filed for Chapter 7 bankruptcy in 2014-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-06."
Sanjay Saxena — New York, 1-14-41050


ᐅ Abdil Say, New York

Address: 13425 Franklin Ave Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-46859-cec7: "The bankruptcy record of Abdil Say from Flushing, NY, shows a Chapter 7 case filed in November 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-22."
Abdil Say — New York, 1-13-46859


ᐅ Naqibullah Sayed, New York

Address: 16301 Depot Rd Apt 2R Flushing, NY 11358

Bankruptcy Case 1-11-43360-cec Overview: "The case of Naqibullah Sayed in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naqibullah Sayed — New York, 1-11-43360


ᐅ Eileen M Scanlon, New York

Address: 14065 Beech Ave Apt 6H Flushing, NY 11355-2852

Concise Description of Bankruptcy Case 1-16-42938-ess7: "In Flushing, NY, Eileen M Scanlon filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Eileen M Scanlon — New York, 1-16-42938


ᐅ James A Schaub, New York

Address: 4904 Kissena Blvd Apt 2 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-12-44900-nhl7: "James A Schaub's bankruptcy, initiated in 07/03/2012 and concluded by Oct 26, 2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Schaub — New York, 1-12-44900


ᐅ Alan Michael Schertzer, New York

Address: 7916 147th St Apt C9 Flushing, NY 11367-3766

Bankruptcy Case 1-15-42530-cec Overview: "Flushing, NY resident Alan Michael Schertzer's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2015."
Alan Michael Schertzer — New York, 1-15-42530


ᐅ Angelo Schipani, New York

Address: 14229 60th Ave Flushing, NY 11355-5301

Concise Description of Bankruptcy Case 1-15-43666-ess7: "Flushing, NY resident Angelo Schipani's 08.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2015."
Angelo Schipani — New York, 1-15-43666


ᐅ Gregory R Schmidt, New York

Address: 19812 29th Ave Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-45885-cec: "Flushing, NY resident Gregory R Schmidt's Jul 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2011."
Gregory R Schmidt — New York, 1-11-45885


ᐅ Gregory Schwartz, New York

Address: 14014 28th Rd Apt 2B Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-40141-ess7: "Gregory Schwartz's bankruptcy, initiated in Jan 8, 2010 and concluded by 04.17.2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Schwartz — New York, 1-10-40141


ᐅ Mark D Schwartz, New York

Address: 14639 28th Ave Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43200-cec: "The case of Mark D Schwartz in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Schwartz — New York, 1-12-43200


ᐅ Lareese Scott, New York

Address: 3425 Linden Pl Apt 2A Flushing, NY 11354

Bankruptcy Case 1-11-47295-ess Overview: "The bankruptcy filing by Lareese Scott, undertaken in Aug 24, 2011 in Flushing, NY under Chapter 7, concluded with discharge in 2011-12-02 after liquidating assets."
Lareese Scott — New York, 1-11-47295


ᐅ Karen M Scotti, New York

Address: 4547 Parsons Blvd Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45292-ess: "Karen M Scotti's Chapter 7 bankruptcy, filed in Flushing, NY in July 2012, led to asset liquidation, with the case closing in November 2012."
Karen M Scotti — New York, 1-12-45292


ᐅ Madalyn L Scricca, New York

Address: 6105 Lawrence St Flushing, NY 11367

Bankruptcy Case 1-12-47089-ess Overview: "In Flushing, NY, Madalyn L Scricca filed for Chapter 7 bankruptcy in 2012-10-04. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2013."
Madalyn L Scricca — New York, 1-12-47089


ᐅ Waldemar O Sealey, New York

Address: 4525 Kissena Blvd Apt 11J Flushing, NY 11355

Bankruptcy Case 1-11-41353-ess Summary: "The case of Waldemar O Sealey in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Waldemar O Sealey — New York, 1-11-41353


ᐅ Bruce D Seer, New York

Address: 6218 Main St Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-12-48491-cec: "In a Chapter 7 bankruptcy case, Bruce D Seer from Flushing, NY, saw his proceedings start in 12/17/2012 and complete by March 2013, involving asset liquidation."
Bruce D Seer — New York, 1-12-48491


ᐅ Alma Sehovic, New York

Address: 14074 34th Ave Apt 4B Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44747-nhl: "Alma Sehovic's bankruptcy, initiated in Jul 31, 2013 and concluded by 2013-11-07 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Sehovic — New York, 1-13-44747


ᐅ Sally Ann Seinwill, New York

Address: 6238 138th St Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-40607-jf: "Sally Ann Seinwill's bankruptcy, initiated in January 26, 2010 and concluded by April 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Ann Seinwill — New York, 1-10-40607-jf


ᐅ Ivica Seke, New York

Address: 6312 136th St Flushing, NY 11367

Concise Description of Bankruptcy Case 1-13-45910-cec7: "The bankruptcy record of Ivica Seke from Flushing, NY, shows a Chapter 7 case filed in September 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2014."
Ivica Seke — New York, 1-13-45910


ᐅ Angela Senyut, New York

Address: 13317 Sanford Ave Apt 2G Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42914-jbr: "The bankruptcy filing by Angela Senyut, undertaken in 2010-04-05 in Flushing, NY under Chapter 7, concluded with discharge in July 13, 2010 after liquidating assets."
Angela Senyut — New York, 1-10-42914


ᐅ Hyun Seo, New York

Address: 3611 Bowne St Apt 5G Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-41332-cec7: "In a Chapter 7 bankruptcy case, Hyun Seo from Flushing, NY, saw her proceedings start in February 19, 2010 and complete by 05.26.2010, involving asset liquidation."
Hyun Seo — New York, 1-10-41332


ᐅ Seung Nam Seo, New York

Address: 14935 Northern Blvd Apt 5H Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-13-43741-nhl: "The bankruptcy filing by Seung Nam Seo, undertaken in 06/18/2013 in Flushing, NY under Chapter 7, concluded with discharge in 2013-09-25 after liquidating assets."
Seung Nam Seo — New York, 1-13-43741


ᐅ Myung Hee Seok, New York

Address: 4049 189th St Flushing, NY 11358

Bankruptcy Case 1-11-50604-nhl Overview: "In a Chapter 7 bankruptcy case, Myung Hee Seok from Flushing, NY, saw her proceedings start in 12.21.2011 and complete by 2012-04-14, involving asset liquidation."
Myung Hee Seok — New York, 1-11-50604


ᐅ Yoo Keung Seoung, New York

Address: 3443 Francis Lewis Blvd Apt 4A Flushing, NY 11358-1965

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43015-nhl: "In Flushing, NY, Yoo Keung Seoung filed for Chapter 7 bankruptcy in June 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Yoo Keung Seoung — New York, 1-15-43015


ᐅ Khayaam Sewah, New York

Address: 2930 137th St Apt 4E Flushing, NY 11354-2018

Bankruptcy Case 1-15-41199-nhl Summary: "In a Chapter 7 bankruptcy case, Khayaam Sewah from Flushing, NY, saw their proceedings start in 2015-03-20 and complete by 2015-06-18, involving asset liquidation."
Khayaam Sewah — New York, 1-15-41199


ᐅ Adnan Shabbir, New York

Address: 13435 Cherry Ave Apt 3B Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-47554-ess: "Adnan Shabbir's bankruptcy, initiated in 08/10/2010 and concluded by 2010-12-03 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adnan Shabbir — New York, 1-10-47554


ᐅ Mohammad Shafi, New York

Address: 4260 Bowne St Apt 6J Flushing, NY 11355-7814

Brief Overview of Bankruptcy Case 1-14-44875-ess: "The bankruptcy record of Mohammad Shafi from Flushing, NY, shows a Chapter 7 case filed in 09/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2014."
Mohammad Shafi — New York, 1-14-44875


ᐅ Sayed H Shah, New York

Address: 14711 34th Ave Apt 6A Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-42058-jf7: "The bankruptcy record of Sayed H Shah from Flushing, NY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Sayed H Shah — New York, 1-11-42058-jf


ᐅ Hong Shan, New York

Address: 14444 Sanford Ave Apt 6B Flushing, NY 11355

Bankruptcy Case 1-10-49761-jbr Summary: "The bankruptcy filing by Hong Shan, undertaken in 10.18.2010 in Flushing, NY under Chapter 7, concluded with discharge in 01/19/2011 after liquidating assets."
Hong Shan — New York, 1-10-49761


ᐅ Danhong Shao, New York

Address: 13929 34th Rd Apt 10C Flushing, NY 11354-6437

Concise Description of Bankruptcy Case 1-15-43582-cec7: "In Flushing, NY, Danhong Shao filed for Chapter 7 bankruptcy in 08.03.2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2015."
Danhong Shao — New York, 1-15-43582


ᐅ Muhammad Sharif, New York

Address: 4323 Colden St Apt 7A Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42366-cec: "In Flushing, NY, Muhammad Sharif filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2010."
Muhammad Sharif — New York, 1-10-42366


ᐅ Subash Sharma, New York

Address: 13441 Cherry Ave Flushing, NY 11355

Bankruptcy Case 1-11-49261-jf Summary: "In Flushing, NY, Subash Sharma filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-07."
Subash Sharma — New York, 1-11-49261-jf


ᐅ Tulip Sharma, New York

Address: 14905 79th Ave Apt 733 Flushing, NY 11367

Concise Description of Bankruptcy Case 1-10-47915-jbr7: "The bankruptcy filing by Tulip Sharma, undertaken in 2010-08-20 in Flushing, NY under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Tulip Sharma — New York, 1-10-47915


ᐅ Anurag Sharma, New York

Address: 7732 Vleigh Pl Apt 82E Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48376-cec: "The case of Anurag Sharma in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anurag Sharma — New York, 1-12-48376


ᐅ Asif Shaukat, New York

Address: 6112 138th St Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-47112-jf7: "The case of Asif Shaukat in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asif Shaukat — New York, 1-11-47112-jf


ᐅ Christian L H Shaw, New York

Address: 4220 Kissena Blvd Apt B18 Flushing, NY 11355

Bankruptcy Case 1-13-41818-nhl Overview: "Christian L H Shaw's Chapter 7 bankruptcy, filed in Flushing, NY in 03/28/2013, led to asset liquidation, with the case closing in July 5, 2013."
Christian L H Shaw — New York, 1-13-41818


ᐅ Yin Shen, New York

Address: 14430 Sanford Ave Apt 4S Flushing, NY 11355

Bankruptcy Case 1-11-47746-jbr Summary: "In a Chapter 7 bankruptcy case, Yin Shen from Flushing, NY, saw their proceedings start in 09.09.2011 and complete by 01/02/2012, involving asset liquidation."
Yin Shen — New York, 1-11-47746


ᐅ Ganesh Sherpa, New York

Address: 13780 70th Rd Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43462-ess: "In Flushing, NY, Ganesh Sherpa filed for Chapter 7 bankruptcy in 2013-06-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Ganesh Sherpa — New York, 1-13-43462


ᐅ Beiying Shi, New York

Address: 14959 Beech Ave Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45455-jf: "Beiying Shi's bankruptcy, initiated in 07.27.2012 and concluded by November 2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beiying Shi — New York, 1-12-45455-jf


ᐅ Jae Yeop Shim, New York

Address: 4365 156th St Flushing, NY 11355-1350

Bankruptcy Case 1-16-40079-ess Summary: "The bankruptcy filing by Jae Yeop Shim, undertaken in January 2016 in Flushing, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Jae Yeop Shim — New York, 1-16-40079


ᐅ Hyun Sook Shin, New York

Address: 20516 42nd Ave Apt 1C Flushing, NY 11361

Brief Overview of Bankruptcy Case 1-13-46673-nhl: "The bankruptcy record of Hyun Sook Shin from Flushing, NY, shows a Chapter 7 case filed in 2013-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-12."
Hyun Sook Shin — New York, 1-13-46673


ᐅ Hyung Hae Shin, New York

Address: 13835 Elder Ave Apt 15L Flushing, NY 11355

Bankruptcy Case 1-13-41418-ess Summary: "The case of Hyung Hae Shin in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hyung Hae Shin — New York, 1-13-41418


ᐅ Sung Mi Shin, New York

Address: 3614 165th St Apt 5AN Flushing, NY 11358

Bankruptcy Case 1-11-48320-ess Summary: "In a Chapter 7 bankruptcy case, Sung Mi Shin from Flushing, NY, saw her proceedings start in 09.29.2011 and complete by 01.04.2012, involving asset liquidation."
Sung Mi Shin — New York, 1-11-48320


ᐅ Daniel Shin, New York

Address: 3324 Parsons Blvd Apt 6G Flushing, NY 11354

Bankruptcy Case 1-11-43703-cec Summary: "Flushing, NY resident Daniel Shin's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2011."
Daniel Shin — New York, 1-11-43703


ᐅ Yong Gil Shin, New York

Address: 16207 Sanford Ave # 3R Flushing, NY 11358-2661

Bankruptcy Case 1-14-41112-ess Summary: "Yong Gil Shin's Chapter 7 bankruptcy, filed in Flushing, NY in March 2014, led to asset liquidation, with the case closing in June 2014."
Yong Gil Shin — New York, 1-14-41112


ᐅ Tong Shong, New York

Address: 14316 41st Ave Apt 2C Flushing, NY 11355

Bankruptcy Case 1-10-51057-ess Summary: "The bankruptcy record of Tong Shong from Flushing, NY, shows a Chapter 7 case filed in Nov 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2011."
Tong Shong — New York, 1-10-51057


ᐅ Lyubov V Shpigel, New York

Address: 3356 170th St Flushing, NY 11358

Concise Description of Bankruptcy Case 1-12-40002-cec7: "In Flushing, NY, Lyubov V Shpigel filed for Chapter 7 bankruptcy in January 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-26."
Lyubov V Shpigel — New York, 1-12-40002


ᐅ Donald Smith, New York

Address: 13910 34th Ave Apt 3L Flushing, NY 11354

Bankruptcy Case 1-12-45064-nhl Summary: "The case of Donald Smith in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Smith — New York, 1-12-45064


ᐅ Chong Sok So, New York

Address: 4255 159th St Apt 3A Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-45070-ess7: "Chong Sok So's bankruptcy, initiated in August 19, 2013 and concluded by 11.26.2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chong Sok So — New York, 1-13-45070


ᐅ Joseph Sobol, New York

Address: 14905 79th Ave Apt 624 Flushing, NY 11367-3869

Brief Overview of Bankruptcy Case 1-14-45047-ess: "The case of Joseph Sobol in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Sobol — New York, 1-14-45047


ᐅ Edith Sokoll, New York

Address: 17137 Bagley Ave Flushing, NY 11358-3823

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42949-nhl: "The bankruptcy filing by Edith Sokoll, undertaken in 2015-06-24 in Flushing, NY under Chapter 7, concluded with discharge in 2015-09-22 after liquidating assets."
Edith Sokoll — New York, 1-15-42949


ᐅ Shula Soleimani, New York

Address: 6836 147th St Flushing, NY 11367-1344

Bankruptcy Case 1-14-40303-cec Overview: "Shula Soleimani's Chapter 7 bankruptcy, filed in Flushing, NY in 2014-01-26, led to asset liquidation, with the case closing in Apr 26, 2014."
Shula Soleimani — New York, 1-14-40303


ᐅ Santiago Solero, New York

Address: PO Box 520228 Flushing, NY 11352

Concise Description of Bankruptcy Case 1-10-49602-cec7: "Flushing, NY resident Santiago Solero's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-04."
Santiago Solero — New York, 1-10-49602


ᐅ Santiago M Solero, New York

Address: 13416 Horace Harding Expy Flushing, NY 11367

Bankruptcy Case 1-11-50869-cec Overview: "The case of Santiago M Solero in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santiago M Solero — New York, 1-11-50869


ᐅ Maria Esther Solorzano, New York

Address: 14230 Sanford Ave Apt N Flushing, NY 11355-2681

Bankruptcy Case 1-14-46413-cec Overview: "Maria Esther Solorzano's bankruptcy, initiated in 12.23.2014 and concluded by Mar 23, 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Esther Solorzano — New York, 1-14-46413


ᐅ Mercedes Pamela Solorzano, New York

Address: 5620 142nd St Fl 1ST Flushing, NY 11355-5043

Brief Overview of Bankruptcy Case 1-15-43295-cec: "Flushing, NY resident Mercedes Pamela Solorzano's Jul 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Mercedes Pamela Solorzano — New York, 1-15-43295


ᐅ Vilma Solorzano, New York

Address: 15010 79th Ave Apt 3K Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-13-42926-ess: "The case of Vilma Solorzano in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vilma Solorzano — New York, 1-13-42926


ᐅ In Sun Son, New York

Address: 14429 27th Ave # 2FL Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-50240-cec7: "In Flushing, NY, In Sun Son filed for Chapter 7 bankruptcy in 12.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2012."
In Sun Son — New York, 1-11-50240


ᐅ Ohseung Douglas Son, New York

Address: 4110 160th St Fl 3RD Flushing, NY 11358-2522

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42536-cec: "Flushing, NY resident Ohseung Douglas Son's 05.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2014."
Ohseung Douglas Son — New York, 1-2014-42536


ᐅ Un Chong Song, New York

Address: 4335 171st St Flushing, NY 11358-3327

Concise Description of Bankruptcy Case 1-2014-41923-cec7: "The case of Un Chong Song in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Un Chong Song — New York, 1-2014-41923


ᐅ Young A Song, New York

Address: 19310 37th Ave # 2 Flushing, NY 11358-4022

Bankruptcy Case 15-13038-KAO Summary: "The bankruptcy record of Young A Song from Flushing, NY, shows a Chapter 7 case filed in 05.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Young A Song — New York, 15-13038


ᐅ Young H Song, New York

Address: 15904 Sanford Ave Apt 3A Flushing, NY 11358

Bankruptcy Case 1-12-47437-nhl Summary: "In Flushing, NY, Young H Song filed for Chapter 7 bankruptcy in 2012-10-20. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2013."
Young H Song — New York, 1-12-47437


ᐅ James Song, New York

Address: 14415 41st Ave Apt 211 Flushing, NY 11355

Bankruptcy Case 1-10-51398-jf Summary: "In Flushing, NY, James Song filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
James Song — New York, 1-10-51398-jf


ᐅ Ashok Kumar Soni, New York

Address: 13435 Cherry Ave Apt 1C Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43203-ess: "The bankruptcy record of Ashok Kumar Soni from Flushing, NY, shows a Chapter 7 case filed in 2013-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Ashok Kumar Soni — New York, 1-13-43203


ᐅ Freddy Soriano, New York

Address: PO Box 527100 Flushing, NY 11352-7100

Bankruptcy Case 1-14-40334-cec Overview: "Freddy Soriano's Chapter 7 bankruptcy, filed in Flushing, NY in January 2014, led to asset liquidation, with the case closing in Apr 28, 2014."
Freddy Soriano — New York, 1-14-40334


ᐅ Jesus Sosa, New York

Address: 13257 Sanford Ave Apt 4E Flushing, NY 11355

Bankruptcy Case 1-11-40189-cec Summary: "In a Chapter 7 bankruptcy case, Jesus Sosa from Flushing, NY, saw their proceedings start in 01/12/2011 and complete by April 12, 2011, involving asset liquidation."
Jesus Sosa — New York, 1-11-40189


ᐅ Jose Soto, New York

Address: 4639 162nd St Flushing, NY 11358

Concise Description of Bankruptcy Case 1-11-50389-ess7: "Flushing, NY resident Jose Soto's 12.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2012."
Jose Soto — New York, 1-11-50389


ᐅ Paul Spina, New York

Address: 3224 160th St Flushing, NY 11358-1345

Bankruptcy Case 1-16-40672-nhl Summary: "Paul Spina's bankruptcy, initiated in 2016-02-23 and concluded by May 23, 2016 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Spina — New York, 1-16-40672


ᐅ Jerome Spinner, New York

Address: 14436 71st Ave Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47227-jf: "In Flushing, NY, Jerome Spinner filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-15."
Jerome Spinner — New York, 1-11-47227-jf


ᐅ Sarra Squicciarini, New York

Address: 19303 39th Ave Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-13-42024-ess: "Flushing, NY resident Sarra Squicciarini's 2013-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2013."
Sarra Squicciarini — New York, 1-13-42024


ᐅ Sandra Staubinger, New York

Address: 14116 25th Rd Apt 2F Flushing, NY 11354

Bankruptcy Case 1-09-51323-dem Summary: "The bankruptcy filing by Sandra Staubinger, undertaken in Dec 23, 2009 in Flushing, NY under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Sandra Staubinger — New York, 1-09-51323


ᐅ Kim A Stefanopoulos, New York

Address: 14604 28th Ave Fl 2 Flushing, NY 11354-1430

Bankruptcy Case 1-14-46393-ess Summary: "The bankruptcy record of Kim A Stefanopoulos from Flushing, NY, shows a Chapter 7 case filed in 12.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
Kim A Stefanopoulos — New York, 1-14-46393


ᐅ Anna Stefanyshyn, New York

Address: 3519 153rd St Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-49138-ess: "Anna Stefanyshyn's bankruptcy, initiated in 10.28.2011 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."
Anna Stefanyshyn — New York, 1-11-49138


ᐅ Shari Strongin, New York

Address: 18914 Crocheron Ave Apt 214 Flushing, NY 11358

Concise Description of Bankruptcy Case 1-10-50898-jf7: "In a Chapter 7 bankruptcy case, Shari Strongin from Flushing, NY, saw her proceedings start in November 2010 and complete by 2011-02-25, involving asset liquidation."
Shari Strongin — New York, 1-10-50898-jf


ᐅ Gerardo Struni, New York

Address: 3031 Parsons Blvd Flushing, NY 11354

Bankruptcy Case 1-13-45429-nhl Summary: "The bankruptcy filing by Gerardo Struni, undertaken in 2013-09-05 in Flushing, NY under Chapter 7, concluded with discharge in Dec 13, 2013 after liquidating assets."
Gerardo Struni — New York, 1-13-45429


ᐅ Sung Huok Sue, New York

Address: 15525 71st Ave Apt 7L Flushing, NY 11367-2226

Brief Overview of Bankruptcy Case 1-16-42356-nhl: "The case of Sung Huok Sue in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sung Huok Sue — New York, 1-16-42356


ᐅ Byong Seok Suh, New York

Address: 3402 150th St Fl 3RD Flushing, NY 11354-3849

Bankruptcy Case 1-15-41914-cec Summary: "In a Chapter 7 bankruptcy case, Byong Seok Suh from Flushing, NY, saw their proceedings start in April 27, 2015 and complete by 07/26/2015, involving asset liquidation."
Byong Seok Suh — New York, 1-15-41914


ᐅ Kathleen Sullivan, New York

Address: 17005 35th Ave Flushing, NY 11358

Concise Description of Bankruptcy Case 1-12-42174-ess7: "The bankruptcy filing by Kathleen Sullivan, undertaken in 03/27/2012 in Flushing, NY under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Kathleen Sullivan — New York, 1-12-42174


ᐅ Geraldine E Summers, New York

Address: 14445 35th Ave Apt 3B Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42727-ess: "In a Chapter 7 bankruptcy case, Geraldine E Summers from Flushing, NY, saw her proceedings start in March 2011 and complete by 07/24/2011, involving asset liquidation."
Geraldine E Summers — New York, 1-11-42727


ᐅ Bo Ai Sun, New York

Address: 3233 Leavitt St Flushing, NY 11354

Bankruptcy Case 1-13-45505-ess Overview: "In Flushing, NY, Bo Ai Sun filed for Chapter 7 bankruptcy in 09/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-18."
Bo Ai Sun — New York, 1-13-45505


ᐅ Lida Sun, New York

Address: 15208 Melbourne Ave # 222B Flushing, NY 11367-1440

Brief Overview of Bankruptcy Case 1-2014-44105-cec: "In Flushing, NY, Lida Sun filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Lida Sun — New York, 1-2014-44105


ᐅ James Sung, New York

Address: 14430 Roosevelt Ave Apt 112 Flushing, NY 11354

Bankruptcy Case 1-09-49326-cec Summary: "The bankruptcy filing by James Sung, undertaken in Oct 23, 2009 in Flushing, NY under Chapter 7, concluded with discharge in 01.30.2010 after liquidating assets."
James Sung — New York, 1-09-49326


ᐅ Mae Ri Sung, New York

Address: 14809 Northern Blvd Apt 2I Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-12-48453-jf: "Mae Ri Sung's bankruptcy, initiated in December 2012 and concluded by March 14, 2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mae Ri Sung — New York, 1-12-48453-jf


ᐅ Mi Hyang Sung, New York

Address: 14705 Sanford Ave Apt 2K Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44604-ess: "The bankruptcy record of Mi Hyang Sung from Flushing, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-03."
Mi Hyang Sung — New York, 1-13-44604


ᐅ Sabina K Suomela, New York

Address: 14127 Union Tpke Apt 1F Flushing, NY 11367-3642

Bankruptcy Case 1-14-42640-nhl Overview: "In Flushing, NY, Sabina K Suomela filed for Chapter 7 bankruptcy in May 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Sabina K Suomela — New York, 1-14-42640


ᐅ Rosalba Swick, New York

Address: 7732 Main St Apt 2C Flushing, NY 11367

Bankruptcy Case 1-10-51507-jf Overview: "Rosalba Swick's Chapter 7 bankruptcy, filed in Flushing, NY in 2010-12-08, led to asset liquidation, with the case closing in 04/02/2011."
Rosalba Swick — New York, 1-10-51507-jf


ᐅ Mohammed Syed, New York

Address: 4160 Bowne St Apt 5G Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-51218-jf7: "Flushing, NY resident Mohammed Syed's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2011."
Mohammed Syed — New York, 1-10-51218-jf


ᐅ Qadeer A Syed, New York

Address: 15318 73rd Ave Apt 2D Flushing, NY 11367

Bankruptcy Case 1-11-45514-cec Overview: "The bankruptcy record of Qadeer A Syed from Flushing, NY, shows a Chapter 7 case filed in 06/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-20."
Qadeer A Syed — New York, 1-11-45514


ᐅ Yawar H Syed, New York

Address: PO Box 527666 Flushing, NY 11352-7666

Bankruptcy Case 1-16-40951-cec Overview: "In a Chapter 7 bankruptcy case, Yawar H Syed from Flushing, NY, saw their proceedings start in 2016-03-09 and complete by 2016-06-07, involving asset liquidation."
Yawar H Syed — New York, 1-16-40951