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 Jessica Nicole Carr, New York

Address: 14345 Sanford Ave Apt 503 Flushing, NY 11355-2031

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40291-nhl: "The bankruptcy record of Jessica Nicole Carr from Flushing, NY, shows a Chapter 7 case filed in January 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2016."
Jessica Nicole Carr — New York, 1-16-40291


ᐅ Washington Agustin Carranza, New York

Address: 4262 157th St Apt D7 Flushing, NY 11355-1138

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40294-ess: "Flushing, NY resident Washington Agustin Carranza's Jan 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-26."
Washington Agustin Carranza — New York, 1-15-40294


ᐅ David Cartagena, New York

Address: 3614 165th St Apt 6GN Flushing, NY 11358-2038

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42029-nhl: "In a Chapter 7 bankruptcy case, David Cartagena from Flushing, NY, saw his proceedings start in 2016-05-10 and complete by 08.08.2016, involving asset liquidation."
David Cartagena — New York, 1-16-42029


ᐅ Thomas W Carter, New York

Address: 3369 168th St Flushing, NY 11358

Bankruptcy Case 1-11-45031-jbr Summary: "In Flushing, NY, Thomas W Carter filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2011."
Thomas W Carter — New York, 1-11-45031


ᐅ Manuel C Carvajal, New York

Address: 14487 41st Ave Apt 603 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-45757-cec7: "In Flushing, NY, Manuel C Carvajal filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-31."
Manuel C Carvajal — New York, 1-13-45757


ᐅ Thomas Cassa, New York

Address: 15223 Jewel Ave Flushing, NY 11367-1435

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41815-nhl: "The bankruptcy record of Thomas Cassa from Flushing, NY, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Thomas Cassa — New York, 1-15-41815


ᐅ Yolanda Castillo, New York

Address: 5717 138th St Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-45824-nhl: "The bankruptcy record of Yolanda Castillo from Flushing, NY, shows a Chapter 7 case filed in 2013-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2014."
Yolanda Castillo — New York, 1-13-45824


ᐅ Maria Del Pilar Castillo, New York

Address: 3714 147th St Apt 3 Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48437-jbr: "In a Chapter 7 bankruptcy case, Maria Del Pilar Castillo from Flushing, NY, saw his proceedings start in Oct 3, 2011 and complete by 01/09/2012, involving asset liquidation."
Maria Del Pilar Castillo — New York, 1-11-48437


ᐅ Paola Castro, New York

Address: 3016 Murray Ln Flushing, NY 11354-2446

Bankruptcy Case 1-16-43025-cec Overview: "In Flushing, NY, Paola Castro filed for Chapter 7 bankruptcy in Jul 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2016."
Paola Castro — New York, 1-16-43025


ᐅ Miguel A Castro, New York

Address: 14116 Jewel Ave # 2 Flushing, NY 11367-1618

Bankruptcy Case 16-11738-scc Overview: "In a Chapter 7 bankruptcy case, Miguel A Castro from Flushing, NY, saw his proceedings start in Jun 16, 2016 and complete by Sep 14, 2016, involving asset liquidation."
Miguel A Castro — New York, 16-11738


ᐅ Monica Castro, New York

Address: 15318 73rd Ave Apt 3D Flushing, NY 11367-3040

Concise Description of Bankruptcy Case 1-14-42946-nhl7: "The case of Monica Castro in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Castro — New York, 1-14-42946


ᐅ Ahyxza Mayra Cataldo, New York

Address: 6590 160th St Apt 6G Flushing, NY 11365-2519

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40194-cec: "The case of Ahyxza Mayra Cataldo in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahyxza Mayra Cataldo — New York, 1-16-40194


ᐅ Jason Joseph Cataldo, New York

Address: 6590 160th St Apt 6G Flushing, NY 11365-2519

Concise Description of Bankruptcy Case 1-16-40194-cec7: "In a Chapter 7 bankruptcy case, Jason Joseph Cataldo from Flushing, NY, saw their proceedings start in 01/15/2016 and complete by Apr 14, 2016, involving asset liquidation."
Jason Joseph Cataldo — New York, 1-16-40194


ᐅ Nora Causo, New York

Address: 4343 Kissena Blvd Apt 409 Flushing, NY 11355

Bankruptcy Case 1-10-45072-jf Summary: "The bankruptcy record of Nora Causo from Flushing, NY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2010."
Nora Causo — New York, 1-10-45072-jf


ᐅ Edward D Cawley, New York

Address: 13830 78th Ave Flushing, NY 11367-4217

Brief Overview of Bankruptcy Case 1-15-41974-ess: "The bankruptcy record of Edward D Cawley from Flushing, NY, shows a Chapter 7 case filed in 2015-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Edward D Cawley — New York, 1-15-41974


ᐅ Jacqueline Ceballos, New York

Address: 13620 38th Ave Ste 3D Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47056-ess: "Flushing, NY resident Jacqueline Ceballos's July 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-18."
Jacqueline Ceballos — New York, 1-10-47056


ᐅ Jairo Ceballos, New York

Address: 14340 Roosevelt Ave Apt 5J Flushing, NY 11354

Bankruptcy Case 1-10-51729-cec Summary: "Jairo Ceballos's Chapter 7 bankruptcy, filed in Flushing, NY in 2010-12-16, led to asset liquidation, with the case closing in March 28, 2011."
Jairo Ceballos — New York, 1-10-51729


ᐅ Betty Cedeno, New York

Address: 18810 Northern Blvd Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50041-jbr: "The case of Betty Cedeno in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Cedeno — New York, 1-10-50041


ᐅ Liliana Celis, New York

Address: 14425 Roosevelt Ave Apt 305 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-12-42740-jf7: "Flushing, NY resident Liliana Celis's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2012."
Liliana Celis — New York, 1-12-42740-jf


ᐅ Monica Guillermina Centeno, New York

Address: 13906 34th Rd Apt B3 Flushing, NY 11354-6401

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42584-ess: "The bankruptcy filing by Monica Guillermina Centeno, undertaken in Jun 10, 2016 in Flushing, NY under Chapter 7, concluded with discharge in Sep 8, 2016 after liquidating assets."
Monica Guillermina Centeno — New York, 1-16-42584


ᐅ Sungmin Cha, New York

Address: 14350 Barclay Ave Apt 3A Flushing, NY 11355-1993

Bankruptcy Case 1-15-44090-ess Summary: "Sungmin Cha's bankruptcy, initiated in Sep 3, 2015 and concluded by December 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sungmin Cha — New York, 1-15-44090


ᐅ Yong Cha, New York

Address: 14325 41st Ave Apt 417 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-41330-dem: "Yong Cha's bankruptcy, initiated in 2010-02-19 and concluded by 05/26/2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yong Cha — New York, 1-10-41330


ᐅ Frank Cha, New York

Address: 14118 Cherry Ave Apt 2I Flushing, NY 11355-3571

Bankruptcy Case 1-14-41069-nhl Overview: "The case of Frank Cha in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Cha — New York, 1-14-41069


ᐅ Ho Jong Cha, New York

Address: 2937 172nd St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47350-cec: "In Flushing, NY, Ho Jong Cha filed for Chapter 7 bankruptcy in Dec 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-18."
Ho Jong Cha — New York, 1-13-47350


ᐅ Jong Cha, New York

Address: 14477 Roosevelt Ave Apt 1D Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40042-cec: "Jong Cha's Chapter 7 bankruptcy, filed in Flushing, NY in January 2010, led to asset liquidation, with the case closing in April 6, 2010."
Jong Cha — New York, 1-10-40042


ᐅ Mukti Chacon, New York

Address: 14139 Union Tpke Apt 1P Flushing, NY 11367

Concise Description of Bankruptcy Case 1-10-43060-ess7: "The bankruptcy filing by Mukti Chacon, undertaken in 04.09.2010 in Flushing, NY under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Mukti Chacon — New York, 1-10-43060


ᐅ Youn Ih Chae, New York

Address: 2744 166th St Flushing, NY 11358

Concise Description of Bankruptcy Case 1-11-43957-jf7: "The bankruptcy filing by Youn Ih Chae, undertaken in May 10, 2011 in Flushing, NY under Chapter 7, concluded with discharge in 08.17.2011 after liquidating assets."
Youn Ih Chae — New York, 1-11-43957-jf


ᐅ Yuk L Chan, New York

Address: 5903 Lawrence St 2 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-43815-cec: "In a Chapter 7 bankruptcy case, Yuk L Chan from Flushing, NY, saw her proceedings start in 06.21.2013 and complete by September 2013, involving asset liquidation."
Yuk L Chan — New York, 1-13-43815


ᐅ Mohinder Chand, New York

Address: 13427 58th Ave Flushing, NY 11355

Bankruptcy Case 1-10-43305-jf Summary: "In a Chapter 7 bankruptcy case, Mohinder Chand from Flushing, NY, saw their proceedings start in Apr 16, 2010 and complete by Aug 9, 2010, involving asset liquidation."
Mohinder Chand — New York, 1-10-43305-jf


ᐅ Rajesh Chandhok, New York

Address: 5012 Bowne St Flushing, NY 11355

Bankruptcy Case 1-10-46834-cec Overview: "In Flushing, NY, Rajesh Chandhok filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-12."
Rajesh Chandhok — New York, 1-10-46834


ᐅ Shang Shing Chang, New York

Address: 13838 Elder Ave Flushing, NY 11355

Bankruptcy Case 1-13-41881-ess Overview: "The bankruptcy record of Shang Shing Chang from Flushing, NY, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
Shang Shing Chang — New York, 1-13-41881


ᐅ Catherine Chang, New York

Address: 13336 41st Rd Apt 3C Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40246-dem: "Flushing, NY resident Catherine Chang's January 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-13."
Catherine Chang — New York, 1-10-40246


ᐅ Kwi Ho Chang, New York

Address: 4640 192nd St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-43964-jbr: "The bankruptcy filing by Kwi Ho Chang, undertaken in May 10, 2011 in Flushing, NY under Chapter 7, concluded with discharge in 08/17/2011 after liquidating assets."
Kwi Ho Chang — New York, 1-11-43964


ᐅ Duk Sun Chang, New York

Address: 14608 Holly Ave Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49294-cec: "The case of Duk Sun Chang in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duk Sun Chang — New York, 1-11-49294


ᐅ Fu Cheng Chang, New York

Address: 15425 58th Rd Flushing, NY 11355-5529

Bankruptcy Case 1-15-42204-nhl Summary: "The bankruptcy record of Fu Cheng Chang from Flushing, NY, shows a Chapter 7 case filed in 05.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-10."
Fu Cheng Chang — New York, 1-15-42204


ᐅ Marena Charalambous, New York

Address: 19641 44th Ave Flushing, NY 11358

Bankruptcy Case 1-13-44030-cec Summary: "Marena Charalambous's Chapter 7 bankruptcy, filed in Flushing, NY in 06/28/2013, led to asset liquidation, with the case closing in 10/05/2013."
Marena Charalambous — New York, 1-13-44030


ᐅ Cyrilla Charon, New York

Address: 3331 163rd St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40149-cec: "In Flushing, NY, Cyrilla Charon filed for Chapter 7 bankruptcy in 2010-01-10. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Cyrilla Charon — New York, 1-10-40149


ᐅ Benny Pm Chau, New York

Address: 13215 57th Rd Flushing, NY 11355-5105

Bankruptcy Case 1-14-41084-nhl Overview: "The bankruptcy filing by Benny Pm Chau, undertaken in March 2014 in Flushing, NY under Chapter 7, concluded with discharge in 06.09.2014 after liquidating assets."
Benny Pm Chau — New York, 1-14-41084


ᐅ Ying Ai Che, New York

Address: 14953 Ash Ave Fl 1 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-45090-ess7: "The bankruptcy filing by Ying Ai Che, undertaken in 06/13/2011 in Flushing, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Ying Ai Che — New York, 1-11-45090


ᐅ Tou Heng Cheang, New York

Address: 14358 Oak Ave # 1 Flushing, NY 11355

Bankruptcy Case 1-11-42380-jf Summary: "The case of Tou Heng Cheang in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tou Heng Cheang — New York, 1-11-42380-jf


ᐅ Mei Zhen Chen, New York

Address: 13638 57th Rd # 3FL Flushing, NY 11355

Bankruptcy Case 1-13-43576-nhl Overview: "Flushing, NY resident Mei Zhen Chen's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2013."
Mei Zhen Chen — New York, 1-13-43576


ᐅ Chong Hua Chen, New York

Address: 14726 Roosevelt Ave Apt 3A Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50791-jf: "Flushing, NY resident Chong Hua Chen's 12/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-22."
Chong Hua Chen — New York, 1-11-50791-jf


ᐅ Sherry Chen, New York

Address: 14733 Hawthorne Ave Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-50291-cec7: "The bankruptcy filing by Sherry Chen, undertaken in 2011-12-09 in Flushing, NY under Chapter 7, concluded with discharge in Apr 2, 2012 after liquidating assets."
Sherry Chen — New York, 1-11-50291


ᐅ Shien Lung Chen, New York

Address: 14611 34th Ave Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-12-42700-cec: "In a Chapter 7 bankruptcy case, Shien Lung Chen from Flushing, NY, saw their proceedings start in Apr 13, 2012 and complete by 08.06.2012, involving asset liquidation."
Shien Lung Chen — New York, 1-12-42700


ᐅ Davis You Sun Chen, New York

Address: 14050 Ash Ave Apt 5G Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45399-ess: "The bankruptcy filing by Davis You Sun Chen, undertaken in Jun 8, 2010 in Flushing, NY under Chapter 7, concluded with discharge in 10/01/2010 after liquidating assets."
Davis You Sun Chen — New York, 1-10-45399


ᐅ Hua Zhen Chen, New York

Address: 15031 58th Ave # 2FL Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-46913-jf: "The case of Hua Zhen Chen in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hua Zhen Chen — New York, 1-10-46913-jf


ᐅ Yun Chen, New York

Address: 14032 Cherry Ave Apt 3B Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40604-jf: "The bankruptcy filing by Yun Chen, undertaken in Feb 1, 2013 in Flushing, NY under Chapter 7, concluded with discharge in May 11, 2013 after liquidating assets."
Yun Chen — New York, 1-13-40604-jf


ᐅ Wan Cheng, New York

Address: 3626 Main St Ste 3C Flushing, NY 11354

Bankruptcy Case 1-10-45217-ess Summary: "The bankruptcy filing by Wan Cheng, undertaken in June 3, 2010 in Flushing, NY under Chapter 7, concluded with discharge in 2010-09-26 after liquidating assets."
Wan Cheng — New York, 1-10-45217


ᐅ Wing Cheng, New York

Address: 13336 41st Rd Apt 5F Flushing, NY 11355

Concise Description of Bankruptcy Case 1-09-50784-ess7: "Wing Cheng's Chapter 7 bankruptcy, filed in Flushing, NY in 2009-12-07, led to asset liquidation, with the case closing in 03/17/2010."
Wing Cheng — New York, 1-09-50784


ᐅ Zhong Xiu Cheng, New York

Address: 13753 Juniper Ave Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-51906-ess7: "The bankruptcy record of Zhong Xiu Cheng from Flushing, NY, shows a Chapter 7 case filed in December 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Zhong Xiu Cheng — New York, 1-10-51906


ᐅ Billy Cheng, New York

Address: 3408 Murray Ln Flushing, NY 11354-3951

Concise Description of Bankruptcy Case 1-2014-44703-nhl7: "The bankruptcy filing by Billy Cheng, undertaken in 09.16.2014 in Flushing, NY under Chapter 7, concluded with discharge in December 15, 2014 after liquidating assets."
Billy Cheng — New York, 1-2014-44703


ᐅ Swee Heong Cheong, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49745-ess: "In Flushing, NY, Swee Heong Cheong filed for Chapter 7 bankruptcy in Nov 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2010."
Swee Heong Cheong — New York, 1-09-49745


ᐅ Sammy Cheung, New York

Address: 15038 Union Tpke Apt 7M Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-11-50482-ess: "In a Chapter 7 bankruptcy case, Sammy Cheung from Flushing, NY, saw their proceedings start in Dec 16, 2011 and complete by Apr 9, 2012, involving asset liquidation."
Sammy Cheung — New York, 1-11-50482


ᐅ Franklin Chi, New York

Address: 4169 Parsons Blvd Apt 1K Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49148-jf: "Flushing, NY resident Franklin Chi's 10/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Franklin Chi — New York, 1-09-49148-jf


ᐅ Rene Chi, New York

Address: 15011 72nd Rd Apt 5B Flushing, NY 11367

Concise Description of Bankruptcy Case 1-10-42830-jf7: "Rene Chi's Chapter 7 bankruptcy, filed in Flushing, NY in Mar 31, 2010, led to asset liquidation, with the case closing in July 24, 2010."
Rene Chi — New York, 1-10-42830-jf


ᐅ Zheng Chi, New York

Address: 4714 Burling St Flushing, NY 11355

Bankruptcy Case 1-10-41444-dem Overview: "Zheng Chi's bankruptcy, initiated in February 2010 and concluded by 2010-06-18 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zheng Chi — New York, 1-10-41444


ᐅ Chung Hao Chia, New York

Address: 3510 Union St Flushing, NY 11354

Concise Description of Bankruptcy Case 1-13-44870-ess7: "Flushing, NY resident Chung Hao Chia's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2013."
Chung Hao Chia — New York, 1-13-44870


ᐅ Ihn Tae Chin, New York

Address: 3001 149th St Flushing, NY 11354-2449

Concise Description of Bankruptcy Case 1-14-46079-nhl7: "The bankruptcy record of Ihn Tae Chin from Flushing, NY, shows a Chapter 7 case filed in 2014-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-01."
Ihn Tae Chin — New York, 1-14-46079


ᐅ Kwang Hoon Chin, New York

Address: 3001 149th St Flushing, NY 11354-2449

Bankruptcy Case 1-14-46079-nhl Summary: "The bankruptcy record of Kwang Hoon Chin from Flushing, NY, shows a Chapter 7 case filed in December 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2015."
Kwang Hoon Chin — New York, 1-14-46079


ᐅ Lai Chin, New York

Address: 15335 58th Rd Flushing, NY 11355

Bankruptcy Case 1-10-44993-ess Summary: "In Flushing, NY, Lai Chin filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-20."
Lai Chin — New York, 1-10-44993


ᐅ Mary L Chin, New York

Address: 15029 72nd Rd Apt 6G Flushing, NY 11367

Bankruptcy Case 1-11-45345-cec Summary: "The bankruptcy record of Mary L Chin from Flushing, NY, shows a Chapter 7 case filed in June 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Mary L Chin — New York, 1-11-45345


ᐅ Michael Chin, New York

Address: 13870 Elder Ave Apt 7A Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51492-ess: "The case of Michael Chin in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Chin — New York, 1-10-51492


ᐅ Bum Suck Cho, New York

Address: 14427 35th Ave Apt 4C Flushing, NY 11354

Concise Description of Bankruptcy Case 1-12-42919-nhl7: "In a Chapter 7 bankruptcy case, Bum Suck Cho from Flushing, NY, saw their proceedings start in 04/23/2012 and complete by 2012-08-16, involving asset liquidation."
Bum Suck Cho — New York, 1-12-42919


ᐅ Byong Kwang Cho, New York

Address: 2571 146th St Fl 2 Flushing, NY 11354

Bankruptcy Case 1-10-48970-ess Summary: "The bankruptcy filing by Byong Kwang Cho, undertaken in 2010-09-22 in Flushing, NY under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Byong Kwang Cho — New York, 1-10-48970


ᐅ Paul Sungho Cho, New York

Address: 3526 155th St Apt B Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-13-46871-ess: "Flushing, NY resident Paul Sungho Cho's November 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2014."
Paul Sungho Cho — New York, 1-13-46871


ᐅ Sang Eun Cho, New York

Address: 4370 Kissena Blvd Apt 6 Flushing, NY 11355

Bankruptcy Case 1-11-43088-ess Summary: "The case of Sang Eun Cho in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sang Eun Cho — New York, 1-11-43088


ᐅ Eunhye Cho, New York

Address: 4370 Kissena Blvd Apt 6J Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-51797-jf: "Flushing, NY resident Eunhye Cho's 2010-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Eunhye Cho — New York, 1-10-51797-jf


ᐅ Han Yong Cho, New York

Address: 4124 163rd St Apt 3 Flushing, NY 11358

Bankruptcy Case 1-13-46876-cec Summary: "In Flushing, NY, Han Yong Cho filed for Chapter 7 bankruptcy in 11.18.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Han Yong Cho — New York, 1-13-46876


ᐅ Sukcha Cho, New York

Address: 3308 Francis Lewis Blvd Flushing, NY 11358

Bankruptcy Case 1-13-42627-nhl Summary: "The case of Sukcha Cho in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sukcha Cho — New York, 1-13-42627


ᐅ Insoon Cho, New York

Address: 4020 166th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42146-ess: "Flushing, NY resident Insoon Cho's Apr 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2013."
Insoon Cho — New York, 1-13-42146


ᐅ Jaedong Cho, New York

Address: 14010 Franklin Ave Apt B52 Flushing, NY 11355

Bankruptcy Case 1-10-45942-cec Overview: "The bankruptcy filing by Jaedong Cho, undertaken in June 24, 2010 in Flushing, NY under Chapter 7, concluded with discharge in Oct 17, 2010 after liquidating assets."
Jaedong Cho — New York, 1-10-45942


ᐅ Jaehwan Cho, New York

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

Concise Description of Bankruptcy Case 1-2014-44556-nhl7: "In Flushing, NY, Jaehwan Cho filed for Chapter 7 bankruptcy in 09/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2014."
Jaehwan Cho — New York, 1-2014-44556


ᐅ Won Kook Cho, New York

Address: 4001 170th St Flushing, NY 11358

Bankruptcy Case 1-10-51485-ess Summary: "The bankruptcy record of Won Kook Cho from Flushing, NY, shows a Chapter 7 case filed in December 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-01."
Won Kook Cho — New York, 1-10-51485


ᐅ Jane Cho, New York

Address: 15105 25th Dr Apt D Flushing, NY 11354

Bankruptcy Case 1-10-51895-jbr Overview: "The bankruptcy filing by Jane Cho, undertaken in 2010-12-22 in Flushing, NY under Chapter 7, concluded with discharge in 2011-04-16 after liquidating assets."
Jane Cho — New York, 1-10-51895


ᐅ Yo Chong Cho, New York

Address: 16123 29th Ave # 1FL Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43523-ess: "The case of Yo Chong Cho in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yo Chong Cho — New York, 1-11-43523


ᐅ Yong Kyun Cho, New York

Address: 14325 41st Ave Apt 204 Flushing, NY 11355

Bankruptcy Case 1-09-48965-jf Summary: "Yong Kyun Cho's Chapter 7 bankruptcy, filed in Flushing, NY in 10/12/2009, led to asset liquidation, with the case closing in 01.19.2010."
Yong Kyun Cho — New York, 1-09-48965-jf


ᐅ Eun Hee Choe, New York

Address: 4249 Colden St Apt 3F Flushing, NY 11355

Bankruptcy Case 1-11-48670-ess Overview: "The case of Eun Hee Choe in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eun Hee Choe — New York, 1-11-48670


ᐅ Ho Seop Choe, New York

Address: 4537 165th St Fl 2 Flushing, NY 11358

Bankruptcy Case 1-09-48473-cec Overview: "In Flushing, NY, Ho Seop Choe filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Ho Seop Choe — New York, 1-09-48473


ᐅ Je Choe, New York

Address: 16308 Crocheron Ave Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-10-48908-jf: "Flushing, NY resident Je Choe's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2010."
Je Choe — New York, 1-10-48908-jf


ᐅ Suk Hee Choe, New York

Address: 14705 Sanford Ave Apt 4H Flushing, NY 11355

Bankruptcy Case 1-11-41333-cec Summary: "In a Chapter 7 bankruptcy case, Suk Hee Choe from Flushing, NY, saw her proceedings start in February 23, 2011 and complete by June 3, 2011, involving asset liquidation."
Suk Hee Choe — New York, 1-11-41333


ᐅ Hyo Sun Choi, New York

Address: 14464 37th Ave # 1FL Flushing, NY 11354

Bankruptcy Case 1-11-42521-cec Overview: "Flushing, NY resident Hyo Sun Choi's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2011."
Hyo Sun Choi — New York, 1-11-42521


ᐅ Jae Bok Choi, New York

Address: 14103 25th Rd Flushing, NY 11354

Bankruptcy Case 1-12-48237-jf Summary: "In a Chapter 7 bankruptcy case, Jae Bok Choi from Flushing, NY, saw her proceedings start in December 2012 and complete by 03.12.2013, involving asset liquidation."
Jae Bok Choi — New York, 1-12-48237-jf


ᐅ Nathan Seung Choi, New York

Address: 4574 162nd St # 1FL Flushing, NY 11358-3158

Bankruptcy Case 1-2014-44487-nhl Overview: "The bankruptcy filing by Nathan Seung Choi, undertaken in 09.02.2014 in Flushing, NY under Chapter 7, concluded with discharge in Dec 1, 2014 after liquidating assets."
Nathan Seung Choi — New York, 1-2014-44487


ᐅ Jae Choi, New York

Address: 14452 28th Ave Flushing, NY 11354

Bankruptcy Case 1-10-41434-ess Overview: "The bankruptcy record of Jae Choi from Flushing, NY, shows a Chapter 7 case filed in 02/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2010."
Jae Choi — New York, 1-10-41434


ᐅ Chae Choi, New York

Address: 15816 Sanford Ave Apt 1B Flushing, NY 11358

Bankruptcy Case 1-10-50562-ess Overview: "The case of Chae Choi in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chae Choi — New York, 1-10-50562


ᐅ Chang Shik Choi, New York

Address: 3619 167th St Apt 4C Flushing, NY 11358

Concise Description of Bankruptcy Case 1-11-40192-cec7: "The bankruptcy record of Chang Shik Choi from Flushing, NY, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Chang Shik Choi — New York, 1-11-40192


ᐅ Sookhee Choi, New York

Address: 3323 163rd St Flushing, NY 11358

Bankruptcy Case 1-11-48751-ess Summary: "The bankruptcy filing by Sookhee Choi, undertaken in Oct 14, 2011 in Flushing, NY under Chapter 7, concluded with discharge in January 18, 2012 after liquidating assets."
Sookhee Choi — New York, 1-11-48751


ᐅ Jung Cha Choi, New York

Address: 15315 41st Ave PH Flushing, NY 11354

Concise Description of Bankruptcy Case 1-13-42827-ess7: "Flushing, NY resident Jung Cha Choi's 2013-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2013."
Jung Cha Choi — New York, 1-13-42827


ᐅ Sun Min Choi, New York

Address: 4574 162nd St # 1FL Flushing, NY 11358-3158

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44487-nhl: "In Flushing, NY, Sun Min Choi filed for Chapter 7 bankruptcy in 09/02/2014. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2014."
Sun Min Choi — New York, 1-14-44487


ᐅ Ki Choi, New York

Address: 14439 28th Ave Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47311-jbr: "Ki Choi's Chapter 7 bankruptcy, filed in Flushing, NY in Jul 31, 2010, led to asset liquidation, with the case closing in November 9, 2010."
Ki Choi — New York, 1-10-47311


ᐅ Kwang Sik Choi, New York

Address: 3011 Parsons Blvd Apt 6G Flushing, NY 11354-2308

Bankruptcy Case 1-2014-41735-cec Overview: "The case of Kwang Sik Choi in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kwang Sik Choi — New York, 1-2014-41735


ᐅ Heayoung Choi, New York

Address: 14309 Barclay Ave Apt 3D Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-12-48355-nhl: "Heayoung Choi's bankruptcy, initiated in December 11, 2012 and concluded by 2013-03-20 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heayoung Choi — New York, 1-12-48355


ᐅ Yong Choi, New York

Address: 3544 163rd St Apt A2 Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44326-cec: "The bankruptcy filing by Yong Choi, undertaken in May 12, 2010 in Flushing, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Yong Choi — New York, 1-10-44326


ᐅ Mi Kyong Choi, New York

Address: 14705 Sanford Ave Apt 6B Flushing, NY 11355-1205

Concise Description of Bankruptcy Case 1-16-42932-ess7: "Mi Kyong Choi's bankruptcy, initiated in 06.30.2016 and concluded by 2016-09-28 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mi Kyong Choi — New York, 1-16-42932


ᐅ Michele Choi, New York

Address: 3236 150th Pl Flushing, NY 11354

Concise Description of Bankruptcy Case 1-13-42297-ess7: "Flushing, NY resident Michele Choi's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-27."
Michele Choi — New York, 1-13-42297


ᐅ Mann Joung Chon, New York

Address: 13981 35th Ave Apt 5F Flushing, NY 11354

Bankruptcy Case 1-11-50646-nhl Summary: "Mann Joung Chon's Chapter 7 bankruptcy, filed in Flushing, NY in Dec 23, 2011, led to asset liquidation, with the case closing in April 2012."
Mann Joung Chon — New York, 1-11-50646


ᐅ Sang Ho Chon, New York

Address: 4240 196th St Fl 1 Flushing, NY 11358-3030

Brief Overview of Bankruptcy Case 1-15-43993-cec: "In a Chapter 7 bankruptcy case, Sang Ho Chon from Flushing, NY, saw their proceedings start in 2015-08-28 and complete by 2015-11-26, involving asset liquidation."
Sang Ho Chon — New York, 1-15-43993


ᐅ Seong Woo Chon, New York

Address: 3640 Bowne St Apt 3R Flushing, NY 11354-4555

Brief Overview of Bankruptcy Case 1-16-41287-nhl: "The bankruptcy record of Seong Woo Chon from Flushing, NY, shows a Chapter 7 case filed in March 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Seong Woo Chon — New York, 1-16-41287


ᐅ Chong I Chong, New York

Address: 14406 37th Ave Apt 2C Flushing, NY 11354

Bankruptcy Case 1-13-43623-nhl Summary: "Chong I Chong's Chapter 7 bankruptcy, filed in Flushing, NY in 06/13/2013, led to asset liquidation, with the case closing in 09.20.2013."
Chong I Chong — New York, 1-13-43623


ᐅ Jongsup David Chong, New York

Address: 4033 189th St Fl 2ND Flushing, NY 11358-2812

Brief Overview of Bankruptcy Case 1-16-42440-cec: "In Flushing, NY, Jongsup David Chong filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2016."
Jongsup David Chong — New York, 1-16-42440