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 Kok Wai Chong, New York

Address: 14340 Roosevelt Ave Apt 3B Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-43544-jf: "Kok Wai Chong's Chapter 7 bankruptcy, filed in Flushing, NY in 04.28.2011, led to asset liquidation, with the case closing in Aug 21, 2011."
Kok Wai Chong — New York, 1-11-43544-jf


ᐅ Moo C Chong, New York

Address: 4341 162nd St Apt 3C Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47283-jf: "Flushing, NY resident Moo C Chong's 10.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2013."
Moo C Chong — New York, 1-12-47283-jf


ᐅ Shoung J Choo, New York

Address: 3631 165th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-44591-jf: "The bankruptcy filing by Shoung J Choo, undertaken in May 27, 2011 in Flushing, NY under Chapter 7, concluded with discharge in 09/19/2011 after liquidating assets."
Shoung J Choo — New York, 1-11-44591-jf


ᐅ Muhammad Choudhry, New York

Address: 13434 57th Rd Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45717-jbr: "In Flushing, NY, Muhammad Choudhry filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-10."
Muhammad Choudhry — New York, 1-10-45717


ᐅ Kitty Chow, New York

Address: 14948 Beech Ave Flushing, NY 11355

Bankruptcy Case 1-13-43814-nhl Overview: "In Flushing, NY, Kitty Chow filed for Chapter 7 bankruptcy in 06.21.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2013."
Kitty Chow — New York, 1-13-43814


ᐅ Christina Chow, New York

Address: 13256 Sanford Ave Flushing, NY 11355

Bankruptcy Case 1-11-47255-cec Overview: "In a Chapter 7 bankruptcy case, Christina Chow from Flushing, NY, saw her proceedings start in 2011-08-23 and complete by 12/02/2011, involving asset liquidation."
Christina Chow — New York, 1-11-47255


ᐅ Ronda A Chowthi, New York

Address: 4255 Colden St Apt 10J Flushing, NY 11355-3943

Bankruptcy Case 1-16-40239-nhl Overview: "The case of Ronda A Chowthi in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronda A Chowthi — New York, 1-16-40239


ᐅ Kyung Shin Chun, New York

Address: 4212 195th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-13-42219-ess: "The bankruptcy filing by Kyung Shin Chun, undertaken in 2013-04-16 in Flushing, NY under Chapter 7, concluded with discharge in Jul 24, 2013 after liquidating assets."
Kyung Shin Chun — New York, 1-13-42219


ᐅ Sang Ho Chun, New York

Address: 2902 163rd St Flushing, NY 11358-1424

Bankruptcy Case 1-15-41211-cec Summary: "In Flushing, NY, Sang Ho Chun filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-21."
Sang Ho Chun — New York, 1-15-41211


ᐅ Hae Sook Chun, New York

Address: 2902 163rd St Flushing, NY 11358-1424

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41211-cec: "The bankruptcy filing by Hae Sook Chun, undertaken in 03/23/2015 in Flushing, NY under Chapter 7, concluded with discharge in June 21, 2015 after liquidating assets."
Hae Sook Chun — New York, 1-15-41211


ᐅ Keum Soon Chun, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43993-cec: "Flushing, NY resident Keum Soon Chun's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2015."
Keum Soon Chun — New York, 1-15-43993


ᐅ Il Chung, New York

Address: 15702 Station Rd Apt E Flushing, NY 11355

Bankruptcy Case 1-13-41838-cec Summary: "In a Chapter 7 bankruptcy case, Il Chung from Flushing, NY, saw their proceedings start in Mar 28, 2013 and complete by July 5, 2013, involving asset liquidation."
Il Chung — New York, 1-13-41838


ᐅ Jae Yong Chung, New York

Address: 3510 150th St Apt 2K Flushing, NY 11354

Bankruptcy Case 1-13-44884-nhl Overview: "Jae Yong Chung's bankruptcy, initiated in August 2013 and concluded by November 2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jae Yong Chung — New York, 1-13-44884


ᐅ Jessica W Chung, New York

Address: 14010 Franklin Ave Apt B60 Flushing, NY 11355-2666

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43191-cec: "Jessica W Chung's bankruptcy, initiated in 2014-06-24 and concluded by 2014-09-22 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica W Chung — New York, 1-14-43191


ᐅ Woo Young Chung, New York

Address: 4706 160th St # 2FL Flushing, NY 11358-3635

Concise Description of Bankruptcy Case 1-2014-43683-nhl7: "The bankruptcy record of Woo Young Chung from Flushing, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-19."
Woo Young Chung — New York, 1-2014-43683


ᐅ Ki Suk Chung, New York

Address: 4706 160th St # 2FL Flushing, NY 11358-3635

Concise Description of Bankruptcy Case 1-14-43683-nhl7: "The case of Ki Suk Chung in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ki Suk Chung — New York, 1-14-43683


ᐅ Johnny Cifuentes, New York

Address: 13235 58th Ave Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-51265-ess7: "Johnny Cifuentes's bankruptcy, initiated in November 2010 and concluded by 03.08.2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Cifuentes — New York, 1-10-51265


ᐅ Jorge Alexander Cifuentes, New York

Address: 13237 58th Rd Flushing, NY 11355

Concise Description of Bankruptcy Case 1-12-42109-ess7: "In Flushing, NY, Jorge Alexander Cifuentes filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Jorge Alexander Cifuentes — New York, 1-12-42109


ᐅ Jose Cintron, New York

Address: 4550 Smart St Flushing, NY 11355

Bankruptcy Case 1-09-50619-jf Overview: "Flushing, NY resident Jose Cintron's 2009-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2010."
Jose Cintron — New York, 1-09-50619-jf


ᐅ Joseph Clarino, New York

Address: 12229 26th Ave Flushing, NY 11354

Bankruptcy Case 1-11-40438-jbr Overview: "Flushing, NY resident Joseph Clarino's 2011-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Joseph Clarino — New York, 1-11-40438


ᐅ Mary E Coleman, New York

Address: 6903 Kissena Blvd Apt 1B Flushing, NY 11367-1514

Brief Overview of Bankruptcy Case 1-2014-43621-cec: "In Flushing, NY, Mary E Coleman filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2014."
Mary E Coleman — New York, 1-2014-43621


ᐅ Jr Ivan Collado, New York

Address: 6735 Kissena Blvd Apt 2D Flushing, NY 11367

Bankruptcy Case 1-12-47302-nhl Overview: "In a Chapter 7 bankruptcy case, Jr Ivan Collado from Flushing, NY, saw his proceedings start in October 15, 2012 and complete by January 22, 2013, involving asset liquidation."
Jr Ivan Collado — New York, 1-12-47302


ᐅ Cecilia Coloma, New York

Address: 15420 71st Ave Flushing, NY 11367

Bankruptcy Case 1-10-40212-jf Overview: "The case of Cecilia Coloma in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilia Coloma — New York, 1-10-40212-jf


ᐅ Vincent J Colon, New York

Address: 15511 71st Ave Apt 7C Flushing, NY 11367-2250

Bankruptcy Case 1-15-41007-ess Overview: "In Flushing, NY, Vincent J Colon filed for Chapter 7 bankruptcy in Mar 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-08."
Vincent J Colon — New York, 1-15-41007


ᐅ Prangige S Dabare, New York

Address: 14323 Barclay Ave Apt 3G Flushing, NY 11355

Bankruptcy Case 1-13-43724-cec Summary: "Flushing, NY resident Prangige S Dabare's Jun 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Prangige S Dabare — New York, 1-13-43724


ᐅ Bahman Danesh, New York

Address: 14741 75th Ave Flushing, NY 11367

Bankruptcy Case 1-10-49627-cec Summary: "In a Chapter 7 bankruptcy case, Bahman Danesh from Flushing, NY, saw their proceedings start in 2010-10-13 and complete by 2011-02-05, involving asset liquidation."
Bahman Danesh — New York, 1-10-49627


ᐅ Lorenzo Demetrius Darby, New York

Address: 14026 Franklin Ave Apt 4D Flushing, NY 11355-2674

Concise Description of Bankruptcy Case 1-15-43008-ess7: "The case of Lorenzo Demetrius Darby in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorenzo Demetrius Darby — New York, 1-15-43008


ᐅ Gulbanu B Daser, New York

Address: 14711 32nd Ave Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41320-jf: "The bankruptcy filing by Gulbanu B Daser, undertaken in 2013-03-08 in Flushing, NY under Chapter 7, concluded with discharge in 2013-06-15 after liquidating assets."
Gulbanu B Daser — New York, 1-13-41320-jf


ᐅ Raymon Dauval, New York

Address: 14205 Roosevelt Ave Apt 533 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-49420-ess7: "The bankruptcy filing by Raymon Dauval, undertaken in 2010-10-05 in Flushing, NY under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Raymon Dauval — New York, 1-10-49420


ᐅ Rahmin Davidov, New York

Address: 14128 73rd Ave Flushing, NY 11367-2320

Concise Description of Bankruptcy Case 1-15-43882-nhl7: "The case of Rahmin Davidov in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rahmin Davidov — New York, 1-15-43882


ᐅ Derrick Davila, New York

Address: 14952 Delaware Ave Flushing, NY 11355

Bankruptcy Case 1-11-46553-jbr Overview: "The bankruptcy filing by Derrick Davila, undertaken in 2011-07-28 in Flushing, NY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Derrick Davila — New York, 1-11-46553


ᐅ Tynita Davis, New York

Address: 6514 Parsons Blvd Apt 3A Flushing, NY 11365-4574

Brief Overview of Bankruptcy Case 1-14-42782-nhl: "Flushing, NY resident Tynita Davis's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2014."
Tynita Davis — New York, 1-14-42782


ᐅ Dirk Davis, New York

Address: 14636 27th Ave Fl 2ND Flushing, NY 11354-1428

Concise Description of Bankruptcy Case 1-14-45776-cec7: "The case of Dirk Davis in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dirk Davis — New York, 1-14-45776


ᐅ Gary A Dayton, New York

Address: 14406 37th Ave Apt 3C Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-47567-ess7: "Gary A Dayton's bankruptcy, initiated in 08/31/2011 and concluded by December 6, 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Dayton — New York, 1-11-47567


ᐅ Los Santos Delia De, New York

Address: 7041A Park Dr E Flushing, NY 11367

Bankruptcy Case 1-12-47649-nhl Summary: "In a Chapter 7 bankruptcy case, Los Santos Delia De from Flushing, NY, saw her proceedings start in October 2012 and complete by 02/07/2013, involving asset liquidation."
Los Santos Delia De — New York, 1-12-47649


ᐅ Ocampo Arturo Marcial De, New York

Address: 7844 Parsons Blvd Apt 2 Flushing, NY 11366-1930

Concise Description of Bankruptcy Case 1-2014-44363-cec7: "Ocampo Arturo Marcial De's bankruptcy, initiated in Aug 26, 2014 and concluded by November 2014 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ocampo Arturo Marcial De — New York, 1-2014-44363


ᐅ Montagnac Dulcie V De, New York

Address: 4210 Colden St Apt 707 Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46826-jf: "In a Chapter 7 bankruptcy case, Montagnac Dulcie V De from Flushing, NY, saw her proceedings start in August 8, 2011 and complete by 11/15/2011, involving asset liquidation."
Montagnac Dulcie V De — New York, 1-11-46826-jf


ᐅ Miricale Decastro, New York

Address: 14305 41st Ave # 6S Flushing, NY 11355-1860

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42044-cec: "Miricale Decastro's bankruptcy, initiated in 2016-05-11 and concluded by 08.09.2016 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miricale Decastro — New York, 1-16-42044


ᐅ Pilar Monserrate A Del, New York

Address: 14490 41st Ave Apt 309 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-41758-jbr7: "In Flushing, NY, Pilar Monserrate A Del filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Pilar Monserrate A Del — New York, 1-11-41758


ᐅ Toro Daniel Antonio Del, New York

Address: 13828 77th Ave Apt D Flushing, NY 11367-2847

Bankruptcy Case 1-16-40040-ess Summary: "The bankruptcy filing by Toro Daniel Antonio Del, undertaken in Jan 6, 2016 in Flushing, NY under Chapter 7, concluded with discharge in 04/05/2016 after liquidating assets."
Toro Daniel Antonio Del — New York, 1-16-40040


ᐅ Pamela Deleon, New York

Address: 15524 Jewel Ave Apt 5D Flushing, NY 11367

Bankruptcy Case 1-12-46942-cec Summary: "The bankruptcy filing by Pamela Deleon, undertaken in September 27, 2012 in Flushing, NY under Chapter 7, concluded with discharge in Jan 4, 2013 after liquidating assets."
Pamela Deleon — New York, 1-12-46942


ᐅ Andrew V Deleon, New York

Address: 16211 45th Ave Flushing, NY 11358

Concise Description of Bankruptcy Case 1-11-50331-cec7: "The bankruptcy record of Andrew V Deleon from Flushing, NY, shows a Chapter 7 case filed in December 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Andrew V Deleon — New York, 1-11-50331


ᐅ Victor Delgadillo, New York

Address: 13976 35th Ave Apt Bhc Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42066-ess: "The bankruptcy record of Victor Delgadillo from Flushing, NY, shows a Chapter 7 case filed in Mar 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Victor Delgadillo — New York, 1-11-42066


ᐅ Jose Altagracia Delgadillo, New York

Address: 13248 41st Rd Apt 1G Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-47295-nhl7: "Jose Altagracia Delgadillo's Chapter 7 bankruptcy, filed in Flushing, NY in 2013-12-05, led to asset liquidation, with the case closing in 03/14/2014."
Jose Altagracia Delgadillo — New York, 1-13-47295


ᐅ Sozimo Delgado, New York

Address: 15705 45th Ave Apt 1F Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41268-jf: "Sozimo Delgado's bankruptcy, initiated in February 2010 and concluded by Jun 13, 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sozimo Delgado — New York, 1-10-41268-jf


ᐅ Hernan Delgado, New York

Address: 4545 189th St Flushing, NY 11358

Bankruptcy Case 1-10-46871-jf Summary: "In a Chapter 7 bankruptcy case, Hernan Delgado from Flushing, NY, saw their proceedings start in 07.21.2010 and complete by November 13, 2010, involving asset liquidation."
Hernan Delgado — New York, 1-10-46871-jf


ᐅ Helen Delia, New York

Address: 4605 189th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-48834-jbr: "In a Chapter 7 bankruptcy case, Helen Delia from Flushing, NY, saw her proceedings start in October 19, 2011 and complete by 2012-01-24, involving asset liquidation."
Helen Delia — New York, 1-11-48834


ᐅ Anton Demchenko, New York

Address: 3507 147th St Apt 5B Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44575-ess: "Anton Demchenko's Chapter 7 bankruptcy, filed in Flushing, NY in 05/19/2010, led to asset liquidation, with the case closing in 2010-09-11."
Anton Demchenko — New York, 1-10-44575


ᐅ Christos Valasis Demetroules, New York

Address: 4314 194th St Flushing, NY 11358-3517

Bankruptcy Case 1-2014-43644-nhl Overview: "The bankruptcy filing by Christos Valasis Demetroules, undertaken in 07.17.2014 in Flushing, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Christos Valasis Demetroules — New York, 1-2014-43644


ᐅ James V Denicolo, New York

Address: 3406 Jordan St Apt 2A Flushing, NY 11358-1944

Bankruptcy Case 1-14-46330-nhl Summary: "The bankruptcy record of James V Denicolo from Flushing, NY, shows a Chapter 7 case filed in 2014-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2015."
James V Denicolo — New York, 1-14-46330


ᐅ Manshir Deol, New York

Address: 3528 153rd St Apt 4S Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49237-jbr: "Flushing, NY resident Manshir Deol's Sep 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2011."
Manshir Deol — New York, 1-10-49237


ᐅ Manuel Deossa, New York

Address: 14241 41st Ave Apt 201 Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42820-ess: "Manuel Deossa's Chapter 7 bankruptcy, filed in Flushing, NY in March 31, 2010, led to asset liquidation, with the case closing in 07/13/2010."
Manuel Deossa — New York, 1-10-42820


ᐅ Francine Depietto, New York

Address: 14627 25th Dr Flushing, NY 11354

Bankruptcy Case 1-10-42077-jf Summary: "Francine Depietto's Chapter 7 bankruptcy, filed in Flushing, NY in 2010-03-15, led to asset liquidation, with the case closing in 2010-07-08."
Francine Depietto — New York, 1-10-42077-jf


ᐅ Medge Derodel, New York

Address: 7511 150th St Flushing, NY 11367-2913

Bankruptcy Case 1-16-42772-cec Overview: "The bankruptcy record of Medge Derodel from Flushing, NY, shows a Chapter 7 case filed in 06.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2016."
Medge Derodel — New York, 1-16-42772


ᐅ Louis L Derosa, New York

Address: 14752 72nd Ave Apt 195-A Flushing, NY 11367

Bankruptcy Case 1-09-48951-cec Summary: "The case of Louis L Derosa in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis L Derosa — New York, 1-09-48951


ᐅ Mercedes Victoria Devalerio, New York

Address: 14450 35th Ave Apt 1F Flushing, NY 11354

Bankruptcy Case 1-12-45538-ess Summary: "Mercedes Victoria Devalerio's Chapter 7 bankruptcy, filed in Flushing, NY in July 2012, led to asset liquidation, with the case closing in 11.22.2012."
Mercedes Victoria Devalerio — New York, 1-12-45538


ᐅ Joanne Devine, New York

Address: 19001 35th Ave Flushing, NY 11358-1917

Bankruptcy Case 1-08-46819-cec Overview: "The bankruptcy record for Joanne Devine from Flushing, NY, under Chapter 13, filed in 10.10.2008, involved setting up a repayment plan, finalized by 09/04/2013."
Joanne Devine — New York, 1-08-46819


ᐅ Frank Devita, New York

Address: 19642 44th Ave Flushing, NY 11358

Bankruptcy Case 1-10-45687-cec Summary: "Frank Devita's bankruptcy, initiated in June 2010 and concluded by 10.09.2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Devita — New York, 1-10-45687


ᐅ Pasquale Benedetto Di, New York

Address: 16504 27th Ave Flushing, NY 11358

Bankruptcy Case 10-14860-smb Summary: "In a Chapter 7 bankruptcy case, Pasquale Benedetto Di from Flushing, NY, saw his proceedings start in 2010-09-15 and complete by 2010-12-08, involving asset liquidation."
Pasquale Benedetto Di — New York, 10-14860


ᐅ Oscar Diaz, New York

Address: 15307 73rd Ave Apt 1D Flushing, NY 11367

Bankruptcy Case 1-10-49987-cec Summary: "Oscar Diaz's bankruptcy, initiated in 10.25.2010 and concluded by February 1, 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Diaz — New York, 1-10-49987


ᐅ Isidro Diaz, New York

Address: 4027 166th St Flushing, NY 11358

Concise Description of Bankruptcy Case 1-09-50151-ess7: "In a Chapter 7 bankruptcy case, Isidro Diaz from Flushing, NY, saw his proceedings start in 2009-11-17 and complete by 2010-02-24, involving asset liquidation."
Isidro Diaz — New York, 1-09-50151


ᐅ Linda M Diblasi, New York

Address: 15719 27th Ave Flushing, NY 11354

Concise Description of Bankruptcy Case 1-13-44833-nhl7: "Flushing, NY resident Linda M Diblasi's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2013."
Linda M Diblasi — New York, 1-13-44833


ᐅ Ronald Dilello, New York

Address: 2538 120th St Apt 3D Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-45056-jf7: "The case of Ronald Dilello in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Dilello — New York, 1-11-45056-jf


ᐅ Maria G Dilone, New York

Address: 15344 78th Rd Apt 3 Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42926-cec: "The case of Maria G Dilone in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria G Dilone — New York, 1-12-42926


ᐅ Warren B Distl, New York

Address: 18927 44th Ave Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-41951-jbr: "The case of Warren B Distl in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren B Distl — New York, 1-11-41951


ᐅ Maria Marta Dizon, New York

Address: 13705 Franklin Ave Apt 2M Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43801-cec: "Flushing, NY resident Maria Marta Dizon's May 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Maria Marta Dizon — New York, 1-11-43801


ᐅ Katherine Do, New York

Address: 14720 35th Ave Apt 5F Flushing, NY 11354

Bankruptcy Case 1-10-51917-cec Overview: "The case of Katherine Do in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Do — New York, 1-10-51917


ᐅ Luis Dominguez, New York

Address: 12116 25th Rd Flushing, NY 11354-1042

Bankruptcy Case 1-14-40113-nhl Overview: "Luis Dominguez's bankruptcy, initiated in 2014-01-10 and concluded by April 10, 2014 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Dominguez — New York, 1-14-40113


ᐅ Vivian Dominguez, New York

Address: 14445 35th Ave Flushing, NY 11354

Bankruptcy Case 1-11-44630-ess Summary: "The bankruptcy record of Vivian Dominguez from Flushing, NY, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-19."
Vivian Dominguez — New York, 1-11-44630


ᐅ Katherine Done, New York

Address: 14445 35th Ave Apt 1R Flushing, NY 11354

Bankruptcy Case 1-10-47048-jbr Overview: "Flushing, NY resident Katherine Done's 2010-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-18."
Katherine Done — New York, 1-10-47048


ᐅ Haosu Dong, New York

Address: 5526 138th St Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51380-ess: "In Flushing, NY, Haosu Dong filed for Chapter 7 bankruptcy in Dec 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-31."
Haosu Dong — New York, 1-09-51380


ᐅ Ronghua Dong, New York

Address: 14814 35th Ave # 1F Flushing, NY 11354-3747

Brief Overview of Bankruptcy Case 1-16-42479-nhl: "Flushing, NY resident Ronghua Dong's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2016."
Ronghua Dong — New York, 1-16-42479


ᐅ Danny Doumanis, New York

Address: 4743 196th Pl Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-42342-cec: "The case of Danny Doumanis in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Doumanis — New York, 1-11-42342


ᐅ Stephen J Dragisics, New York

Address: 7621 167th St Flushing, NY 11366-1328

Concise Description of Bankruptcy Case 1-15-44830-nhl7: "The bankruptcy record of Stephen J Dragisics from Flushing, NY, shows a Chapter 7 case filed in Oct 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Stephen J Dragisics — New York, 1-15-44830


ᐅ Evelyn Drumm, New York

Address: 7925 150th St Apt F10 Flushing, NY 11367

Bankruptcy Case 1-10-50164-cec Summary: "Evelyn Drumm's Chapter 7 bankruptcy, filed in Flushing, NY in 2010-10-27, led to asset liquidation, with the case closing in 02.02.2011."
Evelyn Drumm — New York, 1-10-50164


ᐅ Leila Duarte, New York

Address: 13919 34th Rd Apt B9 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-46153-jbr7: "Leila Duarte's Chapter 7 bankruptcy, filed in Flushing, NY in Jun 30, 2010, led to asset liquidation, with the case closing in 2010-10-23."
Leila Duarte — New York, 1-10-46153


ᐅ Kalimah Imani Wrencher Duckett, New York

Address: 7525 153rd St Apt 433 Flushing, NY 11367-4000

Bankruptcy Case 1-14-40275-cec Overview: "Kalimah Imani Wrencher Duckett's bankruptcy, initiated in 01.23.2014 and concluded by 04/23/2014 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalimah Imani Wrencher Duckett — New York, 1-14-40275


ᐅ Karl A Duncanson, New York

Address: 15020 73rd Ave Apt 3C Flushing, NY 11367-2604

Bankruptcy Case 1-15-43623-cec Summary: "Flushing, NY resident Karl A Duncanson's 2015-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2015."
Karl A Duncanson — New York, 1-15-43623


ᐅ Milagros Duran, New York

Address: 14490 41st Ave Apt 215 Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41556-dem: "Milagros Duran's Chapter 7 bankruptcy, filed in Flushing, NY in February 2010, led to asset liquidation, with the case closing in June 20, 2010."
Milagros Duran — New York, 1-10-41556


ᐅ Pauline Elizabeth Durden, New York

Address: 14725 Sanford Ave Apt 6A Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-12-43322-cec: "Pauline Elizabeth Durden's bankruptcy, initiated in May 2012 and concluded by August 30, 2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Elizabeth Durden — New York, 1-12-43322


ᐅ Sun Cha Eakin, New York

Address: 4107 Bowne St Apt 6H Flushing, NY 11355

Bankruptcy Case 1-11-40135-jf Summary: "The case of Sun Cha Eakin in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sun Cha Eakin — New York, 1-11-40135-jf


ᐅ Evelio Echenique, New York

Address: 14204 Bayside Ave Flushing, NY 11354-2331

Concise Description of Bankruptcy Case 1-15-43914-ess7: "Evelio Echenique's bankruptcy, initiated in 08/26/2015 and concluded by 11/24/2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelio Echenique — New York, 1-15-43914


ᐅ Jaya L Edpuganti, New York

Address: 4240 Bowne St Apt 3L Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-09-48908-ess: "In a Chapter 7 bankruptcy case, Jaya L Edpuganti from Flushing, NY, saw their proceedings start in Oct 9, 2009 and complete by January 16, 2010, involving asset liquidation."
Jaya L Edpuganti — New York, 1-09-48908


ᐅ Cherise Edwards, New York

Address: 15611 Aguilar Ave Apt 3D Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-44830-ess: "In a Chapter 7 bankruptcy case, Cherise Edwards from Flushing, NY, saw her proceedings start in May 26, 2010 and complete by September 2010, involving asset liquidation."
Cherise Edwards — New York, 1-10-44830


ᐅ Frank Egan, New York

Address: 2546 Parsons Blvd Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-50472-jf7: "Frank Egan's Chapter 7 bankruptcy, filed in Flushing, NY in Dec 16, 2011, led to asset liquidation, with the case closing in 04/09/2012."
Frank Egan — New York, 1-11-50472-jf


ᐅ Jochonan Eisenbach, New York

Address: 14740 72nd Ave Flushing, NY 11367-2544

Concise Description of Bankruptcy Case 1-14-44920-nhl7: "The bankruptcy filing by Jochonan Eisenbach, undertaken in Sep 29, 2014 in Flushing, NY under Chapter 7, concluded with discharge in 12/28/2014 after liquidating assets."
Jochonan Eisenbach — New York, 1-14-44920


ᐅ Inyong Eom, New York

Address: 3715 Parsons Blvd Apt 5E Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-46037-ess: "The bankruptcy filing by Inyong Eom, undertaken in July 12, 2011 in Flushing, NY under Chapter 7, concluded with discharge in Nov 4, 2011 after liquidating assets."
Inyong Eom — New York, 1-11-46037


ᐅ William Epstein, New York

Address: 14468 28th Ave Flushing, NY 11354

Bankruptcy Case 1-11-41209-ess Summary: "In a Chapter 7 bankruptcy case, William Epstein from Flushing, NY, saw their proceedings start in 02/18/2011 and complete by 2011-05-24, involving asset liquidation."
William Epstein — New York, 1-11-41209


ᐅ Gary Ervin, New York

Address: 19517 39th Ave Flushing, NY 11358-4010

Concise Description of Bankruptcy Case 1-2014-42154-cec7: "Flushing, NY resident Gary Ervin's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
Gary Ervin — New York, 1-2014-42154


ᐅ Ralph Escobar, New York

Address: 2626 141st St Apt 4D Flushing, NY 11354

Concise Description of Bankruptcy Case 1-12-45769-nhl7: "The bankruptcy filing by Ralph Escobar, undertaken in August 2012 in Flushing, NY under Chapter 7, concluded with discharge in 2012-11-30 after liquidating assets."
Ralph Escobar — New York, 1-12-45769


ᐅ Constance M Esfahani, New York

Address: 152-72 Melbourne Avenue Aptartment 2 E Flushing, NY 11367

Bankruptcy Case 1-14-46499-ess Overview: "Constance M Esfahani's Chapter 7 bankruptcy, filed in Flushing, NY in December 30, 2014, led to asset liquidation, with the case closing in 03/30/2015."
Constance M Esfahani — New York, 1-14-46499


ᐅ Juan C Espinal, New York

Address: 13002 57th Rd Flushing, NY 11355-5103

Bankruptcy Case 1-14-45748-ess Overview: "The case of Juan C Espinal in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan C Espinal — New York, 1-14-45748


ᐅ Mayra C Espinal, New York

Address: 13002 57th Rd Flushing, NY 11355-5103

Bankruptcy Case 1-14-45748-ess Summary: "Flushing, NY resident Mayra C Espinal's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2015."
Mayra C Espinal — New York, 1-14-45748


ᐅ Silvia Espinal, New York

Address: 6724 161st St Apt 2J Flushing, NY 11365-3104

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44427-cec: "Flushing, NY resident Silvia Espinal's September 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-28."
Silvia Espinal — New York, 1-15-44427


ᐅ Essoh Claude Essimel, New York

Address: 4524 163rd St Apt 1 Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50812-nhl: "In Flushing, NY, Essoh Claude Essimel filed for Chapter 7 bankruptcy in 12/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2012."
Essoh Claude Essimel — New York, 1-11-50812


ᐅ Juana E Estevez, New York

Address: 1673 Grove St Apt 3 Flushing, NY 11385-2141

Brief Overview of Bankruptcy Case 1-16-41253-cec: "In a Chapter 7 bankruptcy case, Juana E Estevez from Flushing, NY, saw her proceedings start in 2016-03-28 and complete by 06/26/2016, involving asset liquidation."
Juana E Estevez — New York, 1-16-41253


ᐅ Doris Estrada, New York

Address: 14430 35th Ave Apt B Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-48016-cec7: "Doris Estrada's bankruptcy, initiated in 2010-08-25 and concluded by Nov 30, 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Estrada — New York, 1-10-48016


ᐅ Vega Margarita Estrada, New York

Address: 4408 Utopia Pkwy Flushing, NY 11358-3325

Brief Overview of Bankruptcy Case 1-15-42098-ess: "In Flushing, NY, Vega Margarita Estrada filed for Chapter 7 bankruptcy in 05/04/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2015."
Vega Margarita Estrada — New York, 1-15-42098


ᐅ Mohammed H Etouni, New York

Address: PO Box 580429 Flushing, NY 11358-0429

Bankruptcy Case 1-14-45975-nhl Summary: "The case of Mohammed H Etouni in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed H Etouni — New York, 1-14-45975


ᐅ Tack Fatt Eu, New York

Address: 13624 Maple Ave Apt 7C Flushing, NY 11355

Bankruptcy Case 1-09-49045-dem Summary: "The bankruptcy filing by Tack Fatt Eu, undertaken in 2009-10-15 in Flushing, NY under Chapter 7, concluded with discharge in 01.22.2010 after liquidating assets."
Tack Fatt Eu — New York, 1-09-49045