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 Francia Vasquez, New York

Address: 4260 Main St Apt 7D Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-12-45500-cec: "The bankruptcy filing by Francia Vasquez, undertaken in 2012-07-29 in Flushing, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Francia Vasquez — New York, 1-12-45500


ᐅ Alycia P Vasquez, New York

Address: 7525 153rd St Apt 318 Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-13-42288-nhl: "In Flushing, NY, Alycia P Vasquez filed for Chapter 7 bankruptcy in Apr 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2013."
Alycia P Vasquez — New York, 1-13-42288


ᐅ Daniel Vasquez, New York

Address: 3517 146th St Apt 8B Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-49053-ess7: "Daniel Vasquez's Chapter 7 bankruptcy, filed in Flushing, NY in 10/26/2011, led to asset liquidation, with the case closing in 01.31.2012."
Daniel Vasquez — New York, 1-11-49053


ᐅ Domingo Velasco, New York

Address: 14111 78th Rd Apt 1A Flushing, NY 11367-3351

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45148-nhl: "In a Chapter 7 bankruptcy case, Domingo Velasco from Flushing, NY, saw his proceedings start in 2014-10-13 and complete by January 2015, involving asset liquidation."
Domingo Velasco — New York, 1-14-45148


ᐅ Carlos A Velez, New York

Address: 11959 27th Ave Apt 3E Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-44285-jbr7: "Flushing, NY resident Carlos A Velez's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Carlos A Velez — New York, 1-11-44285


ᐅ Rosemarie C Ventura, New York

Address: 6745 152nd St Apt 199B Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-09-48870-dem: "Rosemarie C Ventura's bankruptcy, initiated in October 8, 2009 and concluded by 01/13/2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie C Ventura — New York, 1-09-48870


ᐅ Osvaldo Veras, New York

Address: 14220 26th Ave Flushing, NY 11354

Bankruptcy Case 1-12-40346-ess Summary: "Flushing, NY resident Osvaldo Veras's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2012."
Osvaldo Veras — New York, 1-12-40346


ᐅ Julio R Verdesoto, New York

Address: 5941 155th St Flushing, NY 11355

Bankruptcy Case 1-11-40676-ess Summary: "In Flushing, NY, Julio R Verdesoto filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2011."
Julio R Verdesoto — New York, 1-11-40676


ᐅ David B Victoriano, New York

Address: 14348 41st Ave Apt 5D Flushing, NY 11355-1870

Bankruptcy Case 1-2014-44476-ess Overview: "The bankruptcy record of David B Victoriano from Flushing, NY, shows a Chapter 7 case filed in September 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-01."
David B Victoriano — New York, 1-2014-44476


ᐅ Barry Vigder, New York

Address: 3319 164th St Flushing, NY 11358-1441

Bankruptcy Case 1-14-45600-nhl Overview: "Barry Vigder's Chapter 7 bankruptcy, filed in Flushing, NY in 2014-11-03, led to asset liquidation, with the case closing in February 1, 2015."
Barry Vigder — New York, 1-14-45600


ᐅ George Villagra, New York

Address: 2914 139th St Apt 4C Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-49866-jf: "In a Chapter 7 bankruptcy case, George Villagra from Flushing, NY, saw his proceedings start in Nov 25, 2011 and complete by March 19, 2012, involving asset liquidation."
George Villagra — New York, 1-11-49866-jf


ᐅ Julia L Villalobos, New York

Address: 1039 115th St Apt 2A Flushing, NY 11356-1503

Concise Description of Bankruptcy Case 1-2014-44111-nhl7: "The bankruptcy filing by Julia L Villalobos, undertaken in 2014-08-11 in Flushing, NY under Chapter 7, concluded with discharge in 2014-11-09 after liquidating assets."
Julia L Villalobos — New York, 1-2014-44111


ᐅ Edmundo G Villamar, New York

Address: 13429 Cherry Ave Apt 1B Flushing, NY 11355-4749

Brief Overview of Bankruptcy Case 1-14-41155-ess: "In a Chapter 7 bankruptcy case, Edmundo G Villamar from Flushing, NY, saw his proceedings start in March 2014 and complete by 2014-06-12, involving asset liquidation."
Edmundo G Villamar — New York, 1-14-41155


ᐅ David Villarejo, New York

Address: 19613 Station Rd Flushing, NY 11358

Bankruptcy Case 1-12-48736-nhl Summary: "The bankruptcy filing by David Villarejo, undertaken in 2012-12-31 in Flushing, NY under Chapter 7, concluded with discharge in Apr 9, 2013 after liquidating assets."
David Villarejo — New York, 1-12-48736


ᐅ Luis R Villavicencio, New York

Address: 12005 28th Ave Flushing, NY 11354-1071

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41648-cec: "The bankruptcy record of Luis R Villavicencio from Flushing, NY, shows a Chapter 7 case filed in April 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2016."
Luis R Villavicencio — New York, 1-16-41648


ᐅ Patricia Ines Villegas, New York

Address: 4330 147th St Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-42297-jbr7: "Patricia Ines Villegas's bankruptcy, initiated in 03.23.2011 and concluded by 2011-07-16 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ines Villegas — New York, 1-11-42297


ᐅ Constantino Viloria, New York

Address: 4210 Colden St Apt 123 Flushing, NY 11355-4801

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43188-ess: "In Flushing, NY, Constantino Viloria filed for Chapter 7 bankruptcy in July 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-08."
Constantino Viloria — New York, 1-15-43188


ᐅ Marco F Viteri, New York

Address: 7911 146th St Apt 2N Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-13-47465-ess: "Marco F Viteri's bankruptcy, initiated in December 2013 and concluded by 2014-03-25 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco F Viteri — New York, 1-13-47465


ᐅ John H Vu, New York

Address: 14103 Union Tpke Apt 1L Flushing, NY 11367

Bankruptcy Case 1-12-43310-jf Summary: "John H Vu's Chapter 7 bankruptcy, filed in Flushing, NY in May 7, 2012, led to asset liquidation, with the case closing in 2012-08-30."
John H Vu — New York, 1-12-43310-jf


ᐅ Tara Kathleen Wade, New York

Address: 7510 Kissena Blvd Apt 3B Flushing, NY 11367-3023

Brief Overview of Bankruptcy Case 1-15-42659-nhl: "Tara Kathleen Wade's bankruptcy, initiated in 2015-06-04 and concluded by 09.02.2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Kathleen Wade — New York, 1-15-42659


ᐅ Hsiang Wang, New York

Address: 4125 Kissena Blvd Ste 119 Flushing, NY 11355

Bankruptcy Case 1-10-50865-jbr Summary: "Flushing, NY resident Hsiang Wang's November 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2011."
Hsiang Wang — New York, 1-10-50865


ᐅ Shunli Wang, New York

Address: 14104 56th Ave # 3F Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-09-50179-jf: "The bankruptcy filing by Shunli Wang, undertaken in 11/17/2009 in Flushing, NY under Chapter 7, concluded with discharge in Feb 24, 2010 after liquidating assets."
Shunli Wang — New York, 1-09-50179-jf


ᐅ Steven Yachuan Wang, New York

Address: 13324 Sanford Ave Apt 7F Flushing, NY 11355

Bankruptcy Case 1-13-47009-ess Overview: "Flushing, NY resident Steven Yachuan Wang's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Steven Yachuan Wang — New York, 1-13-47009


ᐅ Wen Hui Wang, New York

Address: 14617 Georgia Rd Flushing, NY 11355-2237

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44013-nhl: "In a Chapter 7 bankruptcy case, Wen Hui Wang from Flushing, NY, saw her proceedings start in 08.04.2014 and complete by November 2, 2014, involving asset liquidation."
Wen Hui Wang — New York, 1-2014-44013


ᐅ An Wang, New York

Address: 14435 Roosevelt Ave Apt 4A Flushing, NY 11354

Bankruptcy Case 1-13-44069-nhl Overview: "Flushing, NY resident An Wang's 06.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2013."
An Wang — New York, 1-13-44069


ᐅ Young Che Wang, New York

Address: 14614 35th Ave Apt 2A Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-50103-jf7: "In a Chapter 7 bankruptcy case, Young Che Wang from Flushing, NY, saw their proceedings start in 2010-10-26 and complete by February 2011, involving asset liquidation."
Young Che Wang — New York, 1-10-50103-jf


ᐅ Charles Wang, New York

Address: 4125 Kissena Blvd Ste 119 Flushing, NY 11355-3150

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45702-nhl: "Flushing, NY resident Charles Wang's Nov 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2015."
Charles Wang — New York, 1-14-45702


ᐅ Coleen D Ward, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46146-nhl: "The bankruptcy filing by Coleen D Ward, undertaken in 2013-10-10 in Flushing, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Coleen D Ward — New York, 1-13-46146


ᐅ Jilani S Warsi, New York

Address: 4369 160th St Flushing, NY 11358-3149

Brief Overview of Bankruptcy Case 1-15-44845-nhl: "Jilani S Warsi's bankruptcy, initiated in Oct 28, 2015 and concluded by January 2016 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jilani S Warsi — New York, 1-15-44845


ᐅ Kirk Watson, New York

Address: 3465 Leavitt St Flushing, NY 11354

Bankruptcy Case 1-09-50978-jf Overview: "The case of Kirk Watson in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk Watson — New York, 1-09-50978-jf


ᐅ Frankie Watts, New York

Address: 15025 72nd Rd Apt 4H Flushing, NY 11367

Bankruptcy Case 1-11-40351-jf Summary: "In Flushing, NY, Frankie Watts filed for Chapter 7 bankruptcy in Jan 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Frankie Watts — New York, 1-11-40351-jf


ᐅ Isaac Wegh, New York

Address: 13710 70th Ave Flushing, NY 11367

Bankruptcy Case 1-10-48877-cec Overview: "Isaac Wegh's Chapter 7 bankruptcy, filed in Flushing, NY in 09.20.2010, led to asset liquidation, with the case closing in 2011-01-13."
Isaac Wegh — New York, 1-10-48877


ᐅ Dina Weissman, New York

Address: 4551 172nd St Flushing, NY 11358

Bankruptcy Case 1-13-46395-cec Overview: "Flushing, NY resident Dina Weissman's 10/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-01."
Dina Weissman — New York, 1-13-46395


ᐅ Jerry Weissman, New York

Address: 16441 75th Ave Flushing, NY 11366-1245

Concise Description of Bankruptcy Case 1-12-43879-cec7: "In their Chapter 13 bankruptcy case filed in May 29, 2012, Flushing, NY's Jerry Weissman agreed to a debt repayment plan, which was successfully completed by 2014-11-17."
Jerry Weissman — New York, 1-12-43879


ᐅ Carrie Wesolowski, New York

Address: 3307 164th St Flushing, NY 11358

Bankruptcy Case 1-10-41384-cec Overview: "In a Chapter 7 bankruptcy case, Carrie Wesolowski from Flushing, NY, saw her proceedings start in February 22, 2010 and complete by 06/02/2010, involving asset liquidation."
Carrie Wesolowski — New York, 1-10-41384


ᐅ Ian White, New York

Address: 6737 Kissena Blvd Apt 4B Flushing, NY 11367

Bankruptcy Case 1-13-41130-nhl Summary: "In a Chapter 7 bankruptcy case, Ian White from Flushing, NY, saw his proceedings start in February 2013 and complete by 06.07.2013, involving asset liquidation."
Ian White — New York, 1-13-41130


ᐅ Donald Wiggins, New York

Address: 13610 Latimer Pl Apt 3B Flushing, NY 11354

Bankruptcy Case 1-10-43138-jbr Summary: "The case of Donald Wiggins in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Wiggins — New York, 1-10-43138


ᐅ Sharon Wiland, New York

Address: 4245 Kissena Blvd Apt 1G Flushing, NY 11355

Bankruptcy Case 1-10-45905-cec Summary: "Flushing, NY resident Sharon Wiland's 06.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Sharon Wiland — New York, 1-10-45905


ᐅ Jr William Wilkins, New York

Address: 3441 Linden Pl Apt 5H Flushing, NY 11354

Bankruptcy Case 1-10-42178-jf Overview: "Flushing, NY resident Jr William Wilkins's 03.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2010."
Jr William Wilkins — New York, 1-10-42178-jf


ᐅ Vanessa Williams, New York

Address: 15039 72nd Dr Apt 2D Flushing, NY 11367

Bankruptcy Case 1-10-45769-cec Summary: "In Flushing, NY, Vanessa Williams filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Vanessa Williams — New York, 1-10-45769


ᐅ Sarah L Williams, New York

Address: 7904 147th St Flushing, NY 11367

Bankruptcy Case 1-11-50451-jf Overview: "In Flushing, NY, Sarah L Williams filed for Chapter 7 bankruptcy in 12/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2012."
Sarah L Williams — New York, 1-11-50451-jf


ᐅ Fatima Williams, New York

Address: 6933 Kissena Blvd Apt 3B Flushing, NY 11367

Bankruptcy Case 1-10-48839-cec Overview: "The bankruptcy record of Fatima Williams from Flushing, NY, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Fatima Williams — New York, 1-10-48839


ᐅ Hazel Williams, New York

Address: 13248 41st Rd Apt 4D Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45312-jbr: "The bankruptcy record of Hazel Williams from Flushing, NY, shows a Chapter 7 case filed in 06/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Hazel Williams — New York, 1-10-45312


ᐅ Hope Wirth, New York

Address: 3190 140th St Apt 3J Flushing, NY 11354

Bankruptcy Case 1-11-41458-jf Summary: "Hope Wirth's Chapter 7 bankruptcy, filed in Flushing, NY in 2011-02-25, led to asset liquidation, with the case closing in 2011-06-20."
Hope Wirth — New York, 1-11-41458-jf


ᐅ Stanley E Witko, New York

Address: 3415 Parsons Blvd # 3-0 Flushing, NY 11354-4623

Bankruptcy Case 1-14-46243-nhl Summary: "The bankruptcy record of Stanley E Witko from Flushing, NY, shows a Chapter 7 case filed in 2014-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2015."
Stanley E Witko — New York, 1-14-46243


ᐅ Jonathan C K Wong, New York

Address: 14742 27th Ave Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-52124-ess7: "The bankruptcy record of Jonathan C K Wong from Flushing, NY, shows a Chapter 7 case filed in 12.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Jonathan C K Wong — New York, 1-10-52124


ᐅ Graham Wong, New York

Address: 13616 35th Ave Apt 7B Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-44150-jf: "Flushing, NY resident Graham Wong's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2011."
Graham Wong — New York, 1-11-44150-jf


ᐅ Andy Woo, New York

Address: 4211 193rd St Fl 2ND Flushing, NY 11358-2942

Bankruptcy Case 1-14-40985-cec Summary: "Andy Woo's bankruptcy, initiated in 03/05/2014 and concluded by 2014-06-03 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andy Woo — New York, 1-14-40985


ᐅ Chan Hee Woo, New York

Address: 4331 165th St Apt 2A Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-42270-cec7: "In a Chapter 7 bankruptcy case, Chan Hee Woo from Flushing, NY, saw her proceedings start in April 2013 and complete by Jul 26, 2013, involving asset liquidation."
Chan Hee Woo — New York, 1-13-42270


ᐅ Chong Woo, New York

Address: 19908 33rd Ave Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-10-40541-cec: "Chong Woo's Chapter 7 bankruptcy, filed in Flushing, NY in January 23, 2010, led to asset liquidation, with the case closing in April 27, 2010."
Chong Woo — New York, 1-10-40541


ᐅ Daniel Woo, New York

Address: 19403 37th Ave Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-10-41803-cec: "Flushing, NY resident Daniel Woo's Mar 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Daniel Woo — New York, 1-10-41803


ᐅ Yue Hei Woo, New York

Address: 15273 Jewel Ave # 146B Flushing, NY 11367-1435

Concise Description of Bankruptcy Case 1-15-42889-ess7: "The bankruptcy record of Yue Hei Woo from Flushing, NY, shows a Chapter 7 case filed in Jun 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Yue Hei Woo — New York, 1-15-42889


ᐅ Andwar Woods, New York

Address: 14746 72nd Dr Apt 2E Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-11-50724-nhl: "Andwar Woods's bankruptcy, initiated in 2011-12-28 and concluded by April 21, 2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andwar Woods — New York, 1-11-50724


ᐅ Elena M Wright, New York

Address: 3614 194th St Flushing, NY 11358

Concise Description of Bankruptcy Case 1-12-47062-nhl7: "The bankruptcy filing by Elena M Wright, undertaken in 10.02.2012 in Flushing, NY under Chapter 7, concluded with discharge in 01.09.2013 after liquidating assets."
Elena M Wright — New York, 1-12-47062


ᐅ Jenny Wright, New York

Address: 4169 Parsons Blvd Apt 3E Flushing, NY 11355-2142

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45348-ess: "Jenny Wright's Chapter 7 bankruptcy, filed in Flushing, NY in 11/25/2015, led to asset liquidation, with the case closing in Feb 23, 2016."
Jenny Wright — New York, 1-15-45348


ᐅ Steven Wrona, New York

Address: 15815 45th Ave Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-13-41018-cec: "In a Chapter 7 bankruptcy case, Steven Wrona from Flushing, NY, saw their proceedings start in February 26, 2013 and complete by May 30, 2013, involving asset liquidation."
Steven Wrona — New York, 1-13-41018


ᐅ Rui Yu Wu, New York

Address: 4163 Frame Pl Apt 4G Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-43182-ess: "In Flushing, NY, Rui Yu Wu filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2013."
Rui Yu Wu — New York, 1-13-43182


ᐅ Guo Bo Wu, New York

Address: 14411 Sanford Ave Apt 3M Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-47091-jbr: "The bankruptcy record of Guo Bo Wu from Flushing, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2010."
Guo Bo Wu — New York, 1-10-47091


ᐅ Hong Wu, New York

Address: 14011 Ash Ave Flushing, NY 11355

Bankruptcy Case 1-10-41492-jf Summary: "The bankruptcy filing by Hong Wu, undertaken in 02/24/2010 in Flushing, NY under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
Hong Wu — New York, 1-10-41492-jf


ᐅ Huei Ting Wu, New York

Address: 3520 Leavitt St Flushing, NY 11354

Bankruptcy Case 1-10-47803-jbr Overview: "Huei Ting Wu's bankruptcy, initiated in 08/18/2010 and concluded by Nov 23, 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huei Ting Wu — New York, 1-10-47803


ᐅ Jui Hsia Wu, New York

Address: 14919 Elm Ave Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-51128-jbr7: "Jui Hsia Wu's bankruptcy, initiated in 11.29.2010 and concluded by Mar 8, 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jui Hsia Wu — New York, 1-10-51128


ᐅ Jyshin Wu, New York

Address: 4140 Union St Apt 9F Flushing, NY 11355

Bankruptcy Case 1-11-49678-ess Summary: "The bankruptcy filing by Jyshin Wu, undertaken in 11.16.2011 in Flushing, NY under Chapter 7, concluded with discharge in 02/22/2012 after liquidating assets."
Jyshin Wu — New York, 1-11-49678


ᐅ Marina Xydous, New York

Address: 14021 31st Rd Apt 2B Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-41251-dem7: "Flushing, NY resident Marina Xydous's 02.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Marina Xydous — New York, 1-10-41251


ᐅ Andrew M Yager, New York

Address: 7143 Park Dr E Apt 1A Flushing, NY 11367-1958

Brief Overview of Bankruptcy Case 1-15-41819-ess: "Flushing, NY resident Andrew M Yager's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Andrew M Yager — New York, 1-15-41819


ᐅ Memduh Yalcin, New York

Address: 7009 Park Dr E 2 Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45366-ess: "The bankruptcy record of Memduh Yalcin from Flushing, NY, shows a Chapter 7 case filed in 09/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-09."
Memduh Yalcin — New York, 1-13-45366


ᐅ Joyce Yamenfeld, New York

Address: 6978 137th St Flushing, NY 11367-1914

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40118-cec: "The bankruptcy record of Joyce Yamenfeld from Flushing, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-10."
Joyce Yamenfeld — New York, 1-14-40118


ᐅ Binsheng Yan, New York

Address: 4203 156th St # 2FL Flushing, NY 11355-1143

Bankruptcy Case 1-2014-42086-nhl Overview: "Binsheng Yan'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."
Binsheng Yan — New York, 1-2014-42086


ᐅ Haige Yang, New York

Address: 4268 Saull St Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44654-cec: "Haige Yang's Chapter 7 bankruptcy, filed in Flushing, NY in 05/20/2010, led to asset liquidation, with the case closing in September 2010."
Haige Yang — New York, 1-10-44654


ᐅ Yun Suk Yang, New York

Address: 2511 Union St Apt 1C Flushing, NY 11354-1213

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44583-cec: "In Flushing, NY, Yun Suk Yang filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2016."
Yun Suk Yang — New York, 1-15-44583


ᐅ Shu Yang, New York

Address: 4122 158th St Apt 1F Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46189-cec: "The case of Shu Yang in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shu Yang — New York, 1-11-46189


ᐅ Sihwa Yang, New York

Address: 14726 Barclay Ave Apt 1D Flushing, NY 11355-1233

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46529-nhl: "In a Chapter 7 bankruptcy case, Sihwa Yang from Flushing, NY, saw their proceedings start in 2014-12-31 and complete by 2015-03-31, involving asset liquidation."
Sihwa Yang — New York, 1-14-46529


ᐅ Jeongmo Yang, New York

Address: 14725 Northern Blvd Apt 3X Flushing, NY 11354-4324

Bankruptcy Case 1-15-41010-nhl Overview: "The bankruptcy record of Jeongmo Yang from Flushing, NY, shows a Chapter 7 case filed in 03/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2015."
Jeongmo Yang — New York, 1-15-41010


ᐅ Lan Yang, New York

Address: 4203 156th St # 2FL Flushing, NY 11355-1143

Bankruptcy Case 1-2014-42255-nhl Overview: "In a Chapter 7 bankruptcy case, Lan Yang from Flushing, NY, saw her proceedings start in May 2, 2014 and complete by 2014-07-31, involving asset liquidation."
Lan Yang — New York, 1-2014-42255


ᐅ Elizabeth Yang, New York

Address: 4220 Kissena Blvd Apt C8 Flushing, NY 11355-3283

Brief Overview of Bankruptcy Case 1-08-40794-cec: "The bankruptcy record for Elizabeth Yang from Flushing, NY, under Chapter 13, filed in February 12, 2008, involved setting up a repayment plan, finalized by 01.14.2013."
Elizabeth Yang — New York, 1-08-40794


ᐅ Roshanie Yankanah, New York

Address: 12013 Graham Ct Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48195-ess: "Roshanie Yankanah's Chapter 7 bankruptcy, filed in Flushing, NY in 2011-09-27, led to asset liquidation, with the case closing in December 2011."
Roshanie Yankanah — New York, 1-11-48195


ᐅ Weizhong Ye, New York

Address: 15202 Peck Ave # 1F Flushing, NY 11355-5551

Bankruptcy Case 1-16-41704-ess Overview: "The bankruptcy filing by Weizhong Ye, undertaken in 04.21.2016 in Flushing, NY under Chapter 7, concluded with discharge in July 20, 2016 after liquidating assets."
Weizhong Ye — New York, 1-16-41704


ᐅ William H M Yea, New York

Address: 2519 121st St Flushing, NY 11354

Concise Description of Bankruptcy Case 1-13-44041-cec7: "In Flushing, NY, William H M Yea filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2013."
William H M Yea — New York, 1-13-44041


ᐅ Mei Mei Yeh, New York

Address: 15272 Melbourne Ave Flushing, NY 11367-1441

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42803-cec: "The case of Mei Mei Yeh in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mei Mei Yeh — New York, 1-16-42803


ᐅ Willy Yeh, New York

Address: 15272 Melbourne Ave Flushing, NY 11367-1441

Bankruptcy Case 1-16-42803-cec Summary: "Willy Yeh's bankruptcy, initiated in 06.24.2016 and concluded by September 22, 2016 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willy Yeh — New York, 1-16-42803


ᐅ Luz M Yepes, New York

Address: 13919 34th Rd Apt C6 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-40451-cec7: "The bankruptcy filing by Luz M Yepes, undertaken in 01/24/2011 in Flushing, NY under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Luz M Yepes — New York, 1-11-40451


ᐅ Sai Wan Yeung, New York

Address: 13336 41st Rd Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-44595-cec7: "Sai Wan Yeung's Chapter 7 bankruptcy, filed in Flushing, NY in Jul 26, 2013, led to asset liquidation, with the case closing in 2013-11-02."
Sai Wan Yeung — New York, 1-13-44595


ᐅ Robert Yglesias, New York

Address: 14825 Horace Harding Expy Flushing, NY 11367

Bankruptcy Case 1-09-50141-cec Summary: "The bankruptcy filing by Robert Yglesias, undertaken in 11.16.2009 in Flushing, NY under Chapter 7, concluded with discharge in 2010-02-23 after liquidating assets."
Robert Yglesias — New York, 1-09-50141


ᐅ Baek W Yi, New York

Address: 14454 35th Ave Apt 6D Flushing, NY 11354-3653

Brief Overview of Bankruptcy Case 1-16-40138-cec: "The case of Baek W Yi in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baek W Yi — New York, 1-16-40138


ᐅ Chin Myung Yi, New York

Address: 4254 149th St Flushing, NY 11355-1013

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40990-ess: "In Flushing, NY, Chin Myung Yi filed for Chapter 7 bankruptcy in 2015-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2015."
Chin Myung Yi — New York, 1-15-40990


ᐅ Sangkyun Yim, New York

Address: 14432 35th Ave Apt D4 Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-47606-jf: "Sangkyun Yim's bankruptcy, initiated in 2011-09-01 and concluded by 2011-12-08 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sangkyun Yim — New York, 1-11-47606-jf


ᐅ Ricky Yip, New York

Address: 3170 138th St Apt 4G Flushing, NY 11354

Bankruptcy Case 1-10-50644-jf Summary: "In a Chapter 7 bankruptcy case, Ricky Yip from Flushing, NY, saw his proceedings start in 11.12.2010 and complete by 02.15.2011, involving asset liquidation."
Ricky Yip — New York, 1-10-50644-jf


ᐅ Hwan Tae Yo, New York

Address: 14514 33rd Ave Flushing, NY 11354-3146

Bankruptcy Case 1-16-42235-nhl Overview: "Hwan Tae Yo's bankruptcy, initiated in 2016-05-21 and concluded by August 2016 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hwan Tae Yo — New York, 1-16-42235


ᐅ In C Yo, New York

Address: 4228 165th St Fl 2ND Flushing, NY 11358-2624

Bankruptcy Case 1-14-45276-nhl Overview: "Flushing, NY resident In C Yo's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2015."
In C Yo — New York, 1-14-45276


ᐅ Harutyan Yogumyan, New York

Address: 4243 158th St Flushing, NY 11358

Bankruptcy Case 1-11-43280-jf Summary: "The bankruptcy record of Harutyan Yogumyan from Flushing, NY, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Harutyan Yogumyan — New York, 1-11-43280-jf


ᐅ Alexis Yoo, New York

Address: 14949 Ash Ave Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-40444-ess7: "The bankruptcy record of Alexis Yoo from Flushing, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2010."
Alexis Yoo — New York, 1-10-40444


ᐅ Hyun Soon Yoo, New York

Address: 3415 Parsons Blvd Apt 4HH Flushing, NY 11354-4616

Bankruptcy Case 1-15-40702-cec Overview: "Hyun Soon Yoo's bankruptcy, initiated in 2015-02-21 and concluded by 2015-05-22 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyun Soon Yoo — New York, 1-15-40702


ᐅ Jayoung Yoo, New York

Address: 14467 26th Ave Flushing, NY 11354

Bankruptcy Case 1-11-44871-cec Overview: "Jayoung Yoo's Chapter 7 bankruptcy, filed in Flushing, NY in 2011-06-06, led to asset liquidation, with the case closing in 09/13/2011."
Jayoung Yoo — New York, 1-11-44871


ᐅ Kyoung S Yoo, New York

Address: 3534 155th St Fl 2 Flushing, NY 11354

Bankruptcy Case 1-12-45670-cec Summary: "Kyoung S Yoo's Chapter 7 bankruptcy, filed in Flushing, NY in 08/02/2012, led to asset liquidation, with the case closing in 2012-11-25."
Kyoung S Yoo — New York, 1-12-45670


ᐅ Kyung Soo Yoo, New York

Address: 14949 Ash Ave # 2 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-44346-cec7: "The case of Kyung Soo Yoo in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyung Soo Yoo — New York, 1-13-44346


ᐅ Oesik Yoo, New York

Address: 16112 Sanford Ave Flushing, NY 11358

Bankruptcy Case 1-10-50156-cec Summary: "Oesik Yoo's bankruptcy, initiated in October 27, 2010 and concluded by 2011-02-19 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oesik Yoo — New York, 1-10-50156


ᐅ Dam Yoon, New York

Address: 3316 153rd St Flushing, NY 11354

Bankruptcy Case 1-10-41098-dem Summary: "Dam Yoon's Chapter 7 bankruptcy, filed in Flushing, NY in 02.12.2010, led to asset liquidation, with the case closing in 05/18/2010."
Dam Yoon — New York, 1-10-41098


ᐅ Doo Soo Yoon, New York

Address: 4362 158th St Flushing, NY 11358-3142

Concise Description of Bankruptcy Case 1-14-40671-ess7: "In a Chapter 7 bankruptcy case, Doo Soo Yoon from Flushing, NY, saw her proceedings start in February 2014 and complete by 05.20.2014, involving asset liquidation."
Doo Soo Yoon — New York, 1-14-40671


ᐅ Howard Yoon, New York

Address: 14642 56th Rd Fl 2ND Flushing, NY 11355-5407

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41916-ess: "In Flushing, NY, Howard Yoon filed for Chapter 7 bankruptcy in April 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2015."
Howard Yoon — New York, 1-15-41916


ᐅ Kevin Yoon, New York

Address: 4542 Utopia Pkwy Flushing, NY 11358-3331

Bankruptcy Case 1-16-42361-ess Overview: "The bankruptcy record of Kevin Yoon from Flushing, NY, shows a Chapter 7 case filed in 05/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2016."
Kevin Yoon — New York, 1-16-42361