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 Edgar Neil Barnaby, New York

Address: 6785 152nd St Flushing, NY 11367-1429

Concise Description of Bankruptcy Case 1-14-42681-ess7: "In Flushing, NY, Edgar Neil Barnaby filed for Chapter 7 bankruptcy in 05.28.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2014."
Edgar Neil Barnaby — New York, 1-14-42681


ᐅ Sha Queen M Barnes, New York

Address: 15401 71st Ave Apt 5C Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-12-42745-jf: "Flushing, NY resident Sha Queen M Barnes's Apr 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2012."
Sha Queen M Barnes — New York, 1-12-42745-jf


ᐅ Hoa Bartone, New York

Address: 13217 59th Ave Apt 2 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-47169-ess7: "The bankruptcy filing by Hoa Bartone, undertaken in August 18, 2011 in Flushing, NY under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Hoa Bartone — New York, 1-11-47169


ᐅ Caryn Baruch, New York

Address: 6948 Kissena Blvd # 140B Flushing, NY 11367-1563

Brief Overview of Bankruptcy Case 1-14-46343-ess: "Flushing, NY resident Caryn Baruch's December 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Caryn Baruch — New York, 1-14-46343


ᐅ Candelaria Batres, New York

Address: 3111 Farrington St Apt 3F Flushing, NY 11354-1949

Bankruptcy Case 1-15-41339-ess Summary: "Candelaria Batres's Chapter 7 bankruptcy, filed in Flushing, NY in March 2015, led to asset liquidation, with the case closing in 2015-06-25."
Candelaria Batres — New York, 1-15-41339


ᐅ Maqsood Batt, New York

Address: 4415 Colden St Apt 1U Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50416-jf: "In a Chapter 7 bankruptcy case, Maqsood Batt from Flushing, NY, saw their proceedings start in Nov 24, 2009 and complete by 03.03.2010, involving asset liquidation."
Maqsood Batt — New York, 1-09-50416-jf


ᐅ Joan Battle, New York

Address: 4332 Kissena Blvd Apt 16J Flushing, NY 11355

Concise Description of Bankruptcy Case 1-09-48931-ess7: "Joan Battle's Chapter 7 bankruptcy, filed in Flushing, NY in 2009-10-09, led to asset liquidation, with the case closing in January 2010."
Joan Battle — New York, 1-09-48931


ᐅ Irene Baunach, New York

Address: 4323 Colden St Apt 22F Flushing, NY 11355

Bankruptcy Case 1-11-46112-ess Overview: "Irene Baunach's Chapter 7 bankruptcy, filed in Flushing, NY in 07.15.2011, led to asset liquidation, with the case closing in November 2011."
Irene Baunach — New York, 1-11-46112


ᐅ Antonio S Bausone, New York

Address: 6832A 138th St Flushing, NY 11367-1646

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44116-nhl: "In Flushing, NY, Antonio S Bausone filed for Chapter 7 bankruptcy in September 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2015."
Antonio S Bausone — New York, 1-15-44116


ᐅ Natalie Bausone, New York

Address: 6832 138th St Apt 7L Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49706-dem: "In a Chapter 7 bankruptcy case, Natalie Bausone from Flushing, NY, saw her proceedings start in November 3, 2009 and complete by Feb 9, 2010, involving asset liquidation."
Natalie Bausone — New York, 1-09-49706


ᐅ Maryam Bayatt, New York

Address: 13221 57th Ave Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42559-jf: "In a Chapter 7 bankruptcy case, Maryam Bayatt from Flushing, NY, saw her proceedings start in 2012-04-09 and complete by 2012-08-02, involving asset liquidation."
Maryam Bayatt — New York, 1-12-42559-jf


ᐅ Jennifer Rose Becker, New York

Address: 7715 Park Dr E Apt D Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-40965-cec7: "In Flushing, NY, Jennifer Rose Becker filed for Chapter 7 bankruptcy in 2011-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Jennifer Rose Becker — New York, 1-11-40965


ᐅ Alexandra Bedon, New York

Address: 14308 Roosevelt Ave Apt 205 Flushing, NY 11354-6113

Concise Description of Bankruptcy Case 1-16-40265-cec7: "Flushing, NY resident Alexandra Bedon's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2016."
Alexandra Bedon — New York, 1-16-40265


ᐅ Rusvel Bedoya, New York

Address: 4160 Bowne St Apt 1H Flushing, NY 11355-2644

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42897-nhl: "The bankruptcy filing by Rusvel Bedoya, undertaken in June 22, 2015 in Flushing, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Rusvel Bedoya — New York, 1-15-42897


ᐅ Faiza Begum, New York

Address: 14715 Northern Blvd Apt 3 Flushing, NY 11354

Bankruptcy Case 1-11-48067-jf Overview: "Flushing, NY resident Faiza Begum's September 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Faiza Begum — New York, 1-11-48067-jf


ᐅ Ilya Bekerman, New York

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

Brief Overview of Bankruptcy Case 1-10-42511-jbr: "The case of Ilya Bekerman in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ilya Bekerman — New York, 1-10-42511


ᐅ Robert E Belio, New York

Address: 2619 141st St Apt 5G Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50735-jf: "The bankruptcy record of Robert E Belio from Flushing, NY, shows a Chapter 7 case filed in 12.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2012."
Robert E Belio — New York, 1-11-50735-jf


ᐅ Margaret J Bell, New York

Address: 4236 149th Pl Flushing, NY 11355-1019

Bankruptcy Case 1-15-43997-nhl Overview: "The bankruptcy filing by Margaret J Bell, undertaken in 2015-08-28 in Flushing, NY under Chapter 7, concluded with discharge in Nov 26, 2015 after liquidating assets."
Margaret J Bell — New York, 1-15-43997


ᐅ Aisha L Belone, New York

Address: 14328 Cherry Ave Apt 4C Flushing, NY 11355

Bankruptcy Case 1-11-50429-ess Summary: "The bankruptcy record of Aisha L Belone from Flushing, NY, shows a Chapter 7 case filed in December 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2012."
Aisha L Belone — New York, 1-11-50429


ᐅ Jesus M Benedicto, New York

Address: 4739 162nd St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49596-ess: "Flushing, NY resident Jesus M Benedicto's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-22."
Jesus M Benedicto — New York, 1-11-49596


ᐅ Silvio Benitez, New York

Address: 3342 163rd St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45808-ess: "The bankruptcy record of Silvio Benitez from Flushing, NY, shows a Chapter 7 case filed in 06/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2010."
Silvio Benitez — New York, 1-10-45808


ᐅ Eugene Benjamin, New York

Address: 4260 Main St Apt 4S Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-41465-cec7: "The bankruptcy record of Eugene Benjamin from Flushing, NY, shows a Chapter 7 case filed in 02/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-19."
Eugene Benjamin — New York, 1-10-41465


ᐅ Iris Benlulu, New York

Address: 13768 70th Ave Flushing, NY 11367

Bankruptcy Case 1-10-43737-ess Summary: "Iris Benlulu's Chapter 7 bankruptcy, filed in Flushing, NY in April 2010, led to asset liquidation, with the case closing in 2010-08-10."
Iris Benlulu — New York, 1-10-43737


ᐅ Arias Luis O Bermeo, New York

Address: 5937 156th St Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47494-ess: "The bankruptcy filing by Arias Luis O Bermeo, undertaken in October 2012 in Flushing, NY under Chapter 7, concluded with discharge in January 30, 2013 after liquidating assets."
Arias Luis O Bermeo — New York, 1-12-47494


ᐅ Barbara Bernabe, New York

Address: 4510 Kissena Blvd Apt 1G Flushing, NY 11355-3401

Bankruptcy Case 1-16-41887-ess Summary: "The bankruptcy filing by Barbara Bernabe, undertaken in 2016-04-29 in Flushing, NY under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Barbara Bernabe — New York, 1-16-41887


ᐅ Maida Bertoli, New York

Address: 4649 162nd St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43372-ess: "The bankruptcy record of Maida Bertoli from Flushing, NY, shows a Chapter 7 case filed in Apr 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2010."
Maida Bertoli — New York, 1-10-43372


ᐅ Maria Betancur, New York

Address: 14230 Sanford Ave Apt 3C Flushing, NY 11355

Bankruptcy Case 1-10-47650-ess Summary: "The bankruptcy filing by Maria Betancur, undertaken in Aug 12, 2010 in Flushing, NY under Chapter 7, concluded with discharge in 2010-12-05 after liquidating assets."
Maria Betancur — New York, 1-10-47650


ᐅ Skender Betsa, New York

Address: 14145 79th Ave Apt 2C Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49942-jbr: "In a Chapter 7 bankruptcy case, Skender Betsa from Flushing, NY, saw their proceedings start in 10.22.2010 and complete by 01/31/2011, involving asset liquidation."
Skender Betsa — New York, 1-10-49942


ᐅ Vinod K Bhasin, New York

Address: 4260 Main St Apt 5E Flushing, NY 11355-4735

Concise Description of Bankruptcy Case 1-2014-44176-nhl7: "The case of Vinod K Bhasin in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vinod K Bhasin — New York, 1-2014-44176


ᐅ Kuldeep Bhatia, New York

Address: 15015 79th Ave Apt 4 Flushing, NY 11367

Bankruptcy Case 1-10-50647-cec Overview: "Kuldeep Bhatia's Chapter 7 bankruptcy, filed in Flushing, NY in 11.12.2010, led to asset liquidation, with the case closing in February 16, 2011."
Kuldeep Bhatia — New York, 1-10-50647


ᐅ Joseph I Bido, New York

Address: 6414 155th St Flushing, NY 11367-1237

Bankruptcy Case 1-2014-41834-cec Overview: "Joseph I Bido's bankruptcy, initiated in Apr 15, 2014 and concluded by 2014-07-14 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph I Bido — New York, 1-2014-41834


ᐅ Isaac Bido, New York

Address: 6414 155th St Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47505-cec: "In a Chapter 7 bankruptcy case, Isaac Bido from Flushing, NY, saw his proceedings start in 2012-10-24 and complete by January 2013, involving asset liquidation."
Isaac Bido — New York, 1-12-47505


ᐅ Robert Bijoyan, New York

Address: 14467 41st Ave Apt 302 Flushing, NY 11355

Bankruptcy Case 1-11-40236-ess Overview: "Flushing, NY resident Robert Bijoyan's January 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2011."
Robert Bijoyan — New York, 1-11-40236


ᐅ Sayed Bilal, New York

Address: 14716 71st Ave Apt 1 Flushing, NY 11367

Bankruptcy Case 1-10-40666-jf Summary: "The bankruptcy filing by Sayed Bilal, undertaken in 01/28/2010 in Flushing, NY under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Sayed Bilal — New York, 1-10-40666-jf


ᐅ Bret Birnbaum, New York

Address: 4739 188th St Flushing, NY 11358

Bankruptcy Case 11-10461-reg Overview: "In a Chapter 7 bankruptcy case, Bret Birnbaum from Flushing, NY, saw his proceedings start in 02/04/2011 and complete by May 30, 2011, involving asset liquidation."
Bret Birnbaum — New York, 11-10461


ᐅ Alison Birone, New York

Address: 7732 Main St Apt 1C Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-09-49878-jf: "In Flushing, NY, Alison Birone filed for Chapter 7 bankruptcy in November 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-16."
Alison Birone — New York, 1-09-49878-jf


ᐅ Patricia Birone, New York

Address: 7732 Main St Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44683-ess: "Patricia Birone's bankruptcy, initiated in 2013-07-31 and concluded by 11/07/2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Birone — New York, 1-13-44683


ᐅ Nil Biswas, New York

Address: 14220 Franklin Ave Apt 3F Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-45928-ess: "Nil Biswas's Chapter 7 bankruptcy, filed in Flushing, NY in June 24, 2010, led to asset liquidation, with the case closing in 10.17.2010."
Nil Biswas — New York, 1-10-45928


ᐅ Valerie Blakely, New York

Address: 3425 Linden Pl Apt 9F Flushing, NY 11354

Concise Description of Bankruptcy Case 1-09-50056-jf7: "Flushing, NY resident Valerie Blakely's 11.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2010."
Valerie Blakely — New York, 1-09-50056-jf


ᐅ Magdalena M Blankas, New York

Address: 14220 Franklin Ave Apt 7V Flushing, NY 11355

Bankruptcy Case 1-13-43544-ess Overview: "The bankruptcy filing by Magdalena M Blankas, undertaken in June 9, 2013 in Flushing, NY under Chapter 7, concluded with discharge in 09/16/2013 after liquidating assets."
Magdalena M Blankas — New York, 1-13-43544


ᐅ Lauren B Bleaman, New York

Address: 6594 162nd St Fl 5 Flushing, NY 11365-2662

Brief Overview of Bankruptcy Case 1-15-44215-ess: "The bankruptcy record of Lauren B Bleaman from Flushing, NY, shows a Chapter 7 case filed in September 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Lauren B Bleaman — New York, 1-15-44215


ᐅ Wendi B Bloom, New York

Address: 7832 147th St Flushing, NY 11367

Bankruptcy Case 1-11-42371-ess Summary: "The bankruptcy record of Wendi B Bloom from Flushing, NY, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Wendi B Bloom — New York, 1-11-42371


ᐅ Nevaro Bocas, New York

Address: 6136 170th St Apt 2A Flushing, NY 11365

Bankruptcy Case 1-13-46610-nhl Summary: "The case of Nevaro Bocas in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nevaro Bocas — New York, 1-13-46610


ᐅ Sherade Keith Bond, New York

Address: 15523 Jewel Ave Apt 6C Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-11-50298-jf: "In a Chapter 7 bankruptcy case, Sherade Keith Bond from Flushing, NY, saw their proceedings start in Dec 9, 2011 and complete by 04.02.2012, involving asset liquidation."
Sherade Keith Bond — New York, 1-11-50298-jf


ᐅ Alberto Bonfante, New York

Address: 13270 Sanford Ave Apt 2K Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-11-40157-jbr: "The case of Alberto Bonfante in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Bonfante — New York, 1-11-40157


ᐅ Javier Bonilla, New York

Address: 15302 60th Ave Flushing, NY 11355

Concise Description of Bankruptcy Case 1-09-49275-dem7: "The case of Javier Bonilla in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Bonilla — New York, 1-09-49275


ᐅ Juan Bonilla, New York

Address: 14490 41st Ave Apt 210 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-48894-cec: "Flushing, NY resident Juan Bonilla's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-22."
Juan Bonilla — New York, 1-10-48894


ᐅ Carlos Bora, New York

Address: 2910 137th St Apt 6H Flushing, NY 11354-2011

Concise Description of Bankruptcy Case 1-14-43158-cec7: "Carlos Bora's Chapter 7 bankruptcy, filed in Flushing, NY in June 20, 2014, led to asset liquidation, with the case closing in 2014-09-18."
Carlos Bora — New York, 1-14-43158


ᐅ Catherine T Borello, New York

Address: 13812 28th Rd Apt 1C Flushing, NY 11354

Bankruptcy Case 1-12-43238-nhl Summary: "The bankruptcy record of Catherine T Borello from Flushing, NY, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2012."
Catherine T Borello — New York, 1-12-43238


ᐅ Leonid Borokhov, New York

Address: 7032 153rd St Flushing, NY 11367

Bankruptcy Case 1-09-50319-jf Summary: "In a Chapter 7 bankruptcy case, Leonid Borokhov from Flushing, NY, saw their proceedings start in November 20, 2009 and complete by February 2010, involving asset liquidation."
Leonid Borokhov — New York, 1-09-50319-jf


ᐅ Mario Bosco, New York

Address: 6929 Kissena Blvd Apt 3C Flushing, NY 11367

Bankruptcy Case 1-10-49007-jf Overview: "The case of Mario Bosco in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Bosco — New York, 1-10-49007-jf


ᐅ Jr Leslie J Bouchereau, New York

Address: 4228 149th Pl Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-12-42149-jf: "Flushing, NY resident Jr Leslie J Bouchereau's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-19."
Jr Leslie J Bouchereau — New York, 1-12-42149-jf


ᐅ Nancy Bryson, New York

Address: 5908 Lawrence St Flushing, NY 11355

Bankruptcy Case 1-13-40534-jf Overview: "In Flushing, NY, Nancy Bryson filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-30."
Nancy Bryson — New York, 1-13-40534-jf


ᐅ Thanh Bui, New York

Address: 14345 Sanford Ave Apt 610 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-47526-ess7: "In a Chapter 7 bankruptcy case, Thanh Bui from Flushing, NY, saw their proceedings start in December 19, 2013 and complete by 2014-03-28, involving asset liquidation."
Thanh Bui — New York, 1-13-47526


ᐅ Fernando V Bulaon, New York

Address: 2910 137th St Apt 2K Flushing, NY 11354

Concise Description of Bankruptcy Case 1-09-48703-ess7: "The case of Fernando V Bulaon in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando V Bulaon — New York, 1-09-48703


ᐅ Gregory S Burlin, New York

Address: 14652 28th Ave Flushing, NY 11354-1430

Concise Description of Bankruptcy Case 1-07-43950-cec7: "Gregory S Burlin, a resident of Flushing, NY, entered a Chapter 13 bankruptcy plan in 2007-07-26, culminating in its successful completion by Aug 6, 2012."
Gregory S Burlin — New York, 1-07-43950


ᐅ Elfreda A Burrowes, New York

Address: 15346 78th Rd Apt 1 Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42128-cec: "In a Chapter 7 bankruptcy case, Elfreda A Burrowes from Flushing, NY, saw her proceedings start in March 2011 and complete by 2011-06-28, involving asset liquidation."
Elfreda A Burrowes — New York, 1-11-42128


ᐅ Karen Butler, New York

Address: 19810 32nd Rd Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40008-jf: "In a Chapter 7 bankruptcy case, Karen Butler from Flushing, NY, saw her proceedings start in 01/04/2010 and complete by 2010-04-13, involving asset liquidation."
Karen Butler — New York, 1-10-40008-jf


ᐅ Javed Butt, New York

Address: 14715 Northern Blvd Apt 1I Flushing, NY 11354

Bankruptcy Case 1-13-42196-cec Summary: "The bankruptcy filing by Javed Butt, undertaken in 04.15.2013 in Flushing, NY under Chapter 7, concluded with discharge in 07/23/2013 after liquidating assets."
Javed Butt — New York, 1-13-42196


ᐅ Mohammad Butter, New York

Address: 14060 Beech Ave Apt 5O Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44161-cec: "Flushing, NY resident Mohammad Butter's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-29."
Mohammad Butter — New York, 1-10-44161


ᐅ Carmelita Cabale, New York

Address: 4245 Kissena Blvd Apt 6T Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-41865-jf: "The bankruptcy filing by Carmelita Cabale, undertaken in 03.08.2010 in Flushing, NY under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Carmelita Cabale — New York, 1-10-41865-jf


ᐅ Jose Luis Caballero, New York

Address: 13225 Maple Ave Apt 405 Flushing, NY 11355-4456

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40687-cec: "In a Chapter 7 bankruptcy case, Jose Luis Caballero from Flushing, NY, saw their proceedings start in 02/19/2014 and complete by 2014-05-20, involving asset liquidation."
Jose Luis Caballero — New York, 1-14-40687


ᐅ Camilo Caballero, New York

Address: 11934 27th Ave Flushing, NY 11354

Bankruptcy Case 1-11-43336-ess Overview: "The bankruptcy record of Camilo Caballero from Flushing, NY, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Camilo Caballero — New York, 1-11-43336


ᐅ Consuelo Cabas, New York

Address: 14467 41st Ave Flushing, NY 11355

Bankruptcy Case 1-12-48093-nhl Overview: "Flushing, NY resident Consuelo Cabas's 11.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2013."
Consuelo Cabas — New York, 1-12-48093


ᐅ Evelyn Cabreja, New York

Address: 14467 41st Ave Apt 403 Flushing, NY 11355

Bankruptcy Case 1-10-48211-jbr Overview: "The bankruptcy filing by Evelyn Cabreja, undertaken in August 30, 2010 in Flushing, NY under Chapter 7, concluded with discharge in 12.23.2010 after liquidating assets."
Evelyn Cabreja — New York, 1-10-48211


ᐅ Julieta T Cadatal, New York

Address: 14230 Booth Memorial Ave # 3RD Flushing, NY 11355-5342

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45237-cec: "Flushing, NY resident Julieta T Cadatal's 10/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2015."
Julieta T Cadatal — New York, 1-14-45237


ᐅ Joseph Anthony Caldera, New York

Address: 4577 160th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40107-nhl: "Joseph Anthony Caldera's Chapter 7 bankruptcy, filed in Flushing, NY in Jan 8, 2012, led to asset liquidation, with the case closing in 2012-04-11."
Joseph Anthony Caldera — New York, 1-12-40107


ᐅ Scott Calderon, New York

Address: 13841 64th Ave Flushing, NY 11367

Bankruptcy Case 1-12-42796-nhl Overview: "The bankruptcy filing by Scott Calderon, undertaken in 04.18.2012 in Flushing, NY under Chapter 7, concluded with discharge in Aug 11, 2012 after liquidating assets."
Scott Calderon — New York, 1-12-42796


ᐅ Cruz A Calderon, New York

Address: 13439 Blossom Ave Apt 5E Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46529-nhl: "In a Chapter 7 bankruptcy case, Cruz A Calderon from Flushing, NY, saw their proceedings start in Oct 30, 2013 and complete by February 6, 2014, involving asset liquidation."
Cruz A Calderon — New York, 1-13-46529


ᐅ Andrew Caleca, New York

Address: 2715 164th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44041-cec: "The bankruptcy record of Andrew Caleca from Flushing, NY, shows a Chapter 7 case filed in 05/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-11."
Andrew Caleca — New York, 1-10-44041


ᐅ Roberto Cali, New York

Address: 15042 Bayside Ave Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-48785-cec: "The case of Roberto Cali in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Cali — New York, 1-11-48785


ᐅ Asim Calik, New York

Address: 14809 Northern Blvd # 40 Flushing, NY 11354

Bankruptcy Case 1-10-40926-jf Summary: "Flushing, NY resident Asim Calik's Feb 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Asim Calik — New York, 1-10-40926-jf


ᐅ Cesar Calvo, New York

Address: 15320 41st Ave Fl 2 Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42433-cec: "Cesar Calvo's bankruptcy, initiated in Mar 25, 2011 and concluded by July 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Calvo — New York, 1-11-42433


ᐅ Rodriguez Rodolfo Camacho, New York

Address: 4510 Kissena Blvd Apt 3P Flushing, NY 11355

Bankruptcy Case 1-12-47450-nhl Overview: "In a Chapter 7 bankruptcy case, Rodriguez Rodolfo Camacho from Flushing, NY, saw his proceedings start in 10.22.2012 and complete by January 29, 2013, involving asset liquidation."
Rodriguez Rodolfo Camacho — New York, 1-12-47450


ᐅ Judy Campbell, New York

Address: 7249 153rd St Apt 2F Flushing, NY 11367

Bankruptcy Case 1-09-49365-jf Summary: "The bankruptcy filing by Judy Campbell, undertaken in Oct 26, 2009 in Flushing, NY under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Judy Campbell — New York, 1-09-49365-jf


ᐅ Rosa Canas, New York

Address: 14060 Beech Ave Apt 4E Flushing, NY 11355

Concise Description of Bankruptcy Case 1-12-42151-nhl7: "The case of Rosa Canas in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Canas — New York, 1-12-42151


ᐅ Michael Candio, New York

Address: 16403A 32nd Ave Flushing, NY 11358

Bankruptcy Case 1-10-48609-cec Summary: "The case of Michael Candio in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Candio — New York, 1-10-48609


ᐅ Gloria Canizares, New York

Address: 13744 68th Dr Apt A Flushing, NY 11367

Bankruptcy Case 1-11-40929-jf Summary: "The bankruptcy record of Gloria Canizares from Flushing, NY, shows a Chapter 7 case filed in 2011-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Gloria Canizares — New York, 1-11-40929-jf


ᐅ Yi Feng Cao, New York

Address: 4125 Kissena Blvd Apt 3HH Flushing, NY 11355

Bankruptcy Case 1-10-51126-jf Overview: "The bankruptcy filing by Yi Feng Cao, undertaken in 11/29/2010 in Flushing, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Yi Feng Cao — New York, 1-10-51126-jf


ᐅ Margaret A Capellan, New York

Address: 4249 Colden St Apt 14P Flushing, NY 11355-3926

Brief Overview of Bankruptcy Case 1-16-42313-cec: "In Flushing, NY, Margaret A Capellan filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2016."
Margaret A Capellan — New York, 1-16-42313


ᐅ Rita M Cardona, New York

Address: 4210 Colden St Apt 323 Flushing, NY 11355-4805

Brief Overview of Bankruptcy Case 1-14-40925-nhl: "In Flushing, NY, Rita M Cardona filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Rita M Cardona — New York, 1-14-40925


ᐅ Cynthia Carlos, New York

Address: 14430 78th Rd Apt 1F Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47967-nhl: "Flushing, NY resident Cynthia Carlos's 2012-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2013."
Cynthia Carlos — New York, 1-12-47967


ᐅ Colette Beatrice Carr, New York

Address: 14345 Sanford Ave Apt 503 Flushing, NY 11355

Bankruptcy Case 1-13-47364-ess Overview: "Colette Beatrice Carr's bankruptcy, initiated in December 10, 2013 and concluded by March 19, 2014 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colette Beatrice Carr — New York, 1-13-47364


ᐅ Paola Conigliaro, New York

Address: 16914 35th Ave Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-42835-ess7: "Paola Conigliaro's Chapter 7 bankruptcy, filed in Flushing, NY in 05.09.2013, led to asset liquidation, with the case closing in 2013-08-16."
Paola Conigliaro — New York, 1-13-42835


ᐅ Elaine M Constantine, New York

Address: 16004 28th Ave Flushing, NY 11358-1021

Bankruptcy Case 1-14-45651-nhl Overview: "The bankruptcy record of Elaine M Constantine from Flushing, NY, shows a Chapter 7 case filed in 2014-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Elaine M Constantine — New York, 1-14-45651


ᐅ Silvia A Consuelos, New York

Address: 6724 152nd St Apt 273A Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-13-44192-nhl: "The case of Silvia A Consuelos in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvia A Consuelos — New York, 1-13-44192


ᐅ John A Cooney, New York

Address: 19005 39th Ave # 14I Flushing, NY 11358-2386

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42505-ess: "John A Cooney's Chapter 7 bankruptcy, filed in Flushing, NY in 2015-05-29, led to asset liquidation, with the case closing in Aug 27, 2015."
John A Cooney — New York, 1-15-42505


ᐅ Edwin K Cora, New York

Address: 3603 168th St Apt 4B Flushing, NY 11358

Bankruptcy Case 1-11-44674-cec Overview: "Edwin K Cora's bankruptcy, initiated in May 31, 2011 and concluded by 2011-09-23 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin K Cora — New York, 1-11-44674


ᐅ Alice Cordero, New York

Address: 14425 Roosevelt Ave Apt 408 Flushing, NY 11354

Bankruptcy Case 1-10-48114-jf Overview: "Flushing, NY resident Alice Cordero's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2010."
Alice Cordero — New York, 1-10-48114-jf


ᐅ Migdalia Cordero, New York

Address: 14753 71st Rd Apt 353B Flushing, NY 11367

Bankruptcy Case 1-10-42853-jbr Summary: "The case of Migdalia Cordero in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Migdalia Cordero — New York, 1-10-42853


ᐅ Rodrigo A Cornejo, New York

Address: 14905 79th Ave Apt 414 Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42803-jf: "The case of Rodrigo A Cornejo in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodrigo A Cornejo — New York, 1-12-42803-jf


ᐅ Jr Maximo Correa, New York

Address: 15038 Union Tpke Apt 2T Flushing, NY 11367

Bankruptcy Case 1-10-43749-jf Summary: "The case of Jr Maximo Correa in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Maximo Correa — New York, 1-10-43749-jf


ᐅ Peter Coyle, New York

Address: 3540 75th St Apt 6B Flushing, NY 11372

Brief Overview of Bankruptcy Case 1-12-47804-ess: "In a Chapter 7 bankruptcy case, Peter Coyle from Flushing, NY, saw his proceedings start in November 2012 and complete by February 16, 2013, involving asset liquidation."
Peter Coyle — New York, 1-12-47804


ᐅ Lopez Alfredo Crespo, New York

Address: 3733 College Point Blvd Apt B2D Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-46596-cec: "Flushing, NY resident Lopez Alfredo Crespo's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2011."
Lopez Alfredo Crespo — New York, 1-11-46596


ᐅ Gladys Criado, New York

Address: 14622 45th Ave Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50049-ess: "The case of Gladys Criado in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Criado — New York, 1-11-50049


ᐅ Sally Cruz, New York

Address: 19113 42nd Ave Apt 1R Flushing, NY 11358-2844

Brief Overview of Bankruptcy Case 1-15-43986-cec: "The case of Sally Cruz in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Cruz — New York, 1-15-43986


ᐅ Alexis Cruz, New York

Address: 15028 29th Ave Flushing, NY 11354-2400

Bankruptcy Case 1-15-44846-nhl Summary: "In Flushing, NY, Alexis Cruz filed for Chapter 7 bankruptcy in 10.28.2015. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2016."
Alexis Cruz — New York, 1-15-44846


ᐅ Acevedo Manuel A Cruz, New York

Address: 5950 156th St Fl 3RD Flushing, NY 11355-5517

Bankruptcy Case 1-16-40571-cec Overview: "The case of Acevedo Manuel A Cruz in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Acevedo Manuel A Cruz — New York, 1-16-40571


ᐅ Nezda Cudina, New York

Address: 2563 126th St Flushing, NY 11354

Bankruptcy Case 1-11-40015-cec Summary: "Nezda Cudina's bankruptcy, initiated in 2011-01-03 and concluded by 04.28.2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nezda Cudina — New York, 1-11-40015


ᐅ Jr Arthur P Cusano, New York

Address: 14045 69th Rd Flushing, NY 11367-1615

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-46772-cec: "The bankruptcy record for Jr Arthur P Cusano from Flushing, NY, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by September 4, 2013."
Jr Arthur P Cusano — New York, 1-09-46772