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 Patti Gintel, New York

Address: 3301 164th St # 1 Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43244-cec: "In a Chapter 7 bankruptcy case, Patti Gintel from Flushing, NY, saw her proceedings start in April 15, 2010 and complete by 2010-07-21, involving asset liquidation."
Patti Gintel — New York, 1-10-43244


ᐅ Michael Gioia, New York

Address: 14738 Roosevelt Ave Flushing, NY 11354

Bankruptcy Case 8-10-78336-reg Summary: "Michael Gioia's Chapter 7 bankruptcy, filed in Flushing, NY in 10.22.2010, led to asset liquidation, with the case closing in 01/19/2011."
Michael Gioia — New York, 8-10-78336


ᐅ Carolina Giraldo, New York

Address: PO Box 520811 Flushing, NY 11352-0811

Bankruptcy Case 1-15-40062-cec Summary: "Flushing, NY resident Carolina Giraldo's 01.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2015."
Carolina Giraldo — New York, 1-15-40062


ᐅ Julio Giraldo, New York

Address: 14214 26th Ave Apt 5H Flushing, NY 11354-1702

Concise Description of Bankruptcy Case 1-16-41627-ess7: "In a Chapter 7 bankruptcy case, Julio Giraldo from Flushing, NY, saw his proceedings start in April 18, 2016 and complete by 2016-07-17, involving asset liquidation."
Julio Giraldo — New York, 1-16-41627


ᐅ Michelle Girard, New York

Address: 7230 Kissena Blvd Apt 3D Flushing, NY 11367

Concise Description of Bankruptcy Case 1-13-43346-nhl7: "Michelle Girard's bankruptcy, initiated in 2013-05-30 and concluded by September 5, 2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Girard — New York, 1-13-43346


ᐅ Augus Gunardi, New York

Address: 3138 137th St # 7A Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46831-jf: "The bankruptcy record of Augus Gunardi from Flushing, NY, shows a Chapter 7 case filed in 08.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2011."
Augus Gunardi — New York, 1-11-46831-jf


ᐅ Daniel Habeck, New York

Address: 7525 153rd St Apt 1002 Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-48149-jbr: "Daniel Habeck's Chapter 7 bankruptcy, filed in Flushing, NY in 2010-08-29, led to asset liquidation, with the case closing in Dec 8, 2010."
Daniel Habeck — New York, 1-10-48149


ᐅ Doris Hack, New York

Address: 4721 196th Pl Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-44409-cec7: "Flushing, NY resident Doris Hack's 2013-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-26."
Doris Hack — New York, 1-13-44409


ᐅ Sherrell A Hackett, New York

Address: 6711 161st St Apt 2F Flushing, NY 11365-3114

Brief Overview of Bankruptcy Case 1-15-41479-nhl: "Sherrell A Hackett's bankruptcy, initiated in 2015-04-03 and concluded by 07.02.2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrell A Hackett — New York, 1-15-41479


ᐅ Catherine Haenlein, New York

Address: 4340 Union St Apt 4C Flushing, NY 11355

Bankruptcy Case 1-13-44666-nhl Overview: "Catherine Haenlein's bankruptcy, initiated in July 30, 2013 and concluded by Nov 6, 2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Haenlein — New York, 1-13-44666


ᐅ Manfred Hahn, New York

Address: 14157 72nd Cres Flushing, NY 11367

Bankruptcy Case 1-10-47082-jbr Summary: "The bankruptcy filing by Manfred Hahn, undertaken in Jul 27, 2010 in Flushing, NY under Chapter 7, concluded with discharge in Nov 19, 2010 after liquidating assets."
Manfred Hahn — New York, 1-10-47082


ᐅ Bigu Haider, New York

Address: 14487 41st Ave Apt 505 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-50791-jbr7: "The case of Bigu Haider in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bigu Haider — New York, 1-10-50791


ᐅ Cynthia Halloran, New York

Address: 15705 28th Ave Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50648-jf: "Cynthia Halloran's bankruptcy, initiated in 2010-11-12 and concluded by 03.07.2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Halloran — New York, 1-10-50648-jf


ᐅ Hyung Soo Ham, New York

Address: 4369 165th St Fl 1 Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44607-ess: "The case of Hyung Soo Ham in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hyung Soo Ham — New York, 1-12-44607


ᐅ Lori Euna Ham, New York

Address: 4242 147th St Flushing, NY 11355

Concise Description of Bankruptcy Case 1-12-45585-ess7: "The bankruptcy record of Lori Euna Ham from Flushing, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2012."
Lori Euna Ham — New York, 1-12-45585


ᐅ Hyung Suk Han, New York

Address: 4211 Parsons Blvd Apt 4D Flushing, NY 11355

Bankruptcy Case 1-13-47221-ess Overview: "The case of Hyung Suk Han in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hyung Suk Han — New York, 1-13-47221


ᐅ Yongsook Han, New York

Address: 4638 159th St # 2FL Flushing, NY 11358-3629

Bankruptcy Case 1-14-42803-cec Summary: "In Flushing, NY, Yongsook Han filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Yongsook Han — New York, 1-14-42803


ᐅ Young Han, New York

Address: 13643 37th Ave Apt 3L Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-41331-cec7: "The bankruptcy filing by Young Han, undertaken in 2010-02-19 in Flushing, NY under Chapter 7, concluded with discharge in May 26, 2010 after liquidating assets."
Young Han — New York, 1-10-41331


ᐅ Young Jin Han, New York

Address: 13981 35th Ave Apt 2B Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49292-jf: "The case of Young Jin Han in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Jin Han — New York, 1-11-49292-jf


ᐅ Joong Soo Han, New York

Address: 4505 158th St Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-42988-nhl7: "The case of Joong Soo Han in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joong Soo Han — New York, 1-13-42988


ᐅ Joungsuk Han, New York

Address: 3221 154th St Flushing, NY 11354

Bankruptcy Case 1-13-46870-nhl Summary: "Flushing, NY resident Joungsuk Han's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2014."
Joungsuk Han — New York, 1-13-46870


ᐅ Ae Cha Han, New York

Address: 3317 164th St # 3FL Flushing, NY 11358-1441

Bankruptcy Case 1-2014-43574-ess Overview: "The case of Ae Cha Han in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ae Cha Han — New York, 1-2014-43574


ᐅ De Han, New York

Address: 14730 38th Ave Apt 4E Flushing, NY 11354-4837

Bankruptcy Case 1-15-41185-ess Overview: "The case of De Han in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Han — New York, 1-15-41185


ᐅ Tayyaba Hanif, New York

Address: 15007 Reeves Ave Flushing, NY 11367

Concise Description of Bankruptcy Case 1-09-49721-cec7: "Tayyaba Hanif's Chapter 7 bankruptcy, filed in Flushing, NY in 11/03/2009, led to asset liquidation, with the case closing in 02/11/2010."
Tayyaba Hanif — New York, 1-09-49721


ᐅ Michael Hanratty, New York

Address: 6712 164th St Apt 5C Flushing, NY 11365-3131

Bankruptcy Case 1-15-40008-ess Overview: "The bankruptcy record of Michael Hanratty from Flushing, NY, shows a Chapter 7 case filed in 01.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2015."
Michael Hanratty — New York, 1-15-40008


ᐅ Yongjie Hao, New York

Address: 5646 135th St Fl 1 Flushing, NY 11355

Bankruptcy Case 1-11-44998-cec Overview: "The case of Yongjie Hao in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yongjie Hao — New York, 1-11-44998


ᐅ David P Hardy, New York

Address: 2709 168th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-13-43452-ess: "The bankruptcy filing by David P Hardy, undertaken in Jun 4, 2013 in Flushing, NY under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
David P Hardy — New York, 1-13-43452


ᐅ Joel Mark Harris, New York

Address: 7911 146th St Apt 2E Flushing, NY 11367-3736

Brief Overview of Bankruptcy Case 1-16-41048-cec: "In a Chapter 7 bankruptcy case, Joel Mark Harris from Flushing, NY, saw their proceedings start in 2016-03-16 and complete by Jun 14, 2016, involving asset liquidation."
Joel Mark Harris — New York, 1-16-41048


ᐅ Danica Harry, New York

Address: 6933 Kissena Blvd Flushing, NY 11367-1550

Brief Overview of Bankruptcy Case 1-14-40937-ess: "Flushing, NY resident Danica Harry's Mar 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-01."
Danica Harry — New York, 1-14-40937


ᐅ Rafik Harutyunyan, New York

Address: 4001 Murray St Flushing, NY 11354

Bankruptcy Case 1-09-48398-cec Overview: "Rafik Harutyunyan's Chapter 7 bankruptcy, filed in Flushing, NY in 09/27/2009, led to asset liquidation, with the case closing in 2010-01-04."
Rafik Harutyunyan — New York, 1-09-48398


ᐅ Kassandra Patrice Harvey, New York

Address: 6901 Kissena Blvd Apt 1A Flushing, NY 11367-1513

Concise Description of Bankruptcy Case 1-16-40181-nhl7: "In Flushing, NY, Kassandra Patrice Harvey filed for Chapter 7 bankruptcy in 01.15.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2016."
Kassandra Patrice Harvey — New York, 1-16-40181


ᐅ Syed Hasan, New York

Address: 13775 Geranium Ave Apt 1F Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44138-jf: "The case of Syed Hasan in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syed Hasan — New York, 1-10-44138-jf


ᐅ Ghayyas U Hasan, New York

Address: 6724 161st St Apt 1J Flushing, NY 11365

Brief Overview of Bankruptcy Case 1-13-45354-cec: "In Flushing, NY, Ghayyas U Hasan filed for Chapter 7 bankruptcy in Aug 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-07."
Ghayyas U Hasan — New York, 1-13-45354


ᐅ Aehsanullah Hashimi, New York

Address: 11955 26th Ave Flushing, NY 11354

Concise Description of Bankruptcy Case 1-13-46987-ess7: "In Flushing, NY, Aehsanullah Hashimi filed for Chapter 7 bankruptcy in 11.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2014."
Aehsanullah Hashimi — New York, 1-13-46987


ᐅ Amber Hashmi, New York

Address: 4140 Union St Apt 8D Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40930-nhl: "The bankruptcy record of Amber Hashmi from Flushing, NY, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2013."
Amber Hashmi — New York, 1-13-40930


ᐅ Nsren Hassan, New York

Address: 14453 28th Ave Flushing, NY 11354

Bankruptcy Case 1-09-50983-ess Overview: "The bankruptcy record of Nsren Hassan from Flushing, NY, shows a Chapter 7 case filed in December 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Nsren Hassan — New York, 1-09-50983


ᐅ Wagner A Hawkins, New York

Address: 13909 34th Rd Apt A2 Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48706-cec: "In Flushing, NY, Wagner A Hawkins filed for Chapter 7 bankruptcy in Oct 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Wagner A Hawkins — New York, 1-09-48706


ᐅ Yaron Hayo, New York

Address: 14151 71st Rd Flushing, NY 11367-1944

Concise Description of Bankruptcy Case 1-2014-42588-ess7: "The bankruptcy filing by Yaron Hayo, undertaken in May 2014 in Flushing, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Yaron Hayo — New York, 1-2014-42588


ᐅ Patricia Hayward, New York

Address: 13240 Sanford Ave Apt 5R Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44617-cec: "The case of Patricia Hayward in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Hayward — New York, 1-10-44617


ᐅ Hrant Hazarian, New York

Address: 4505 164th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45854-cec: "Flushing, NY resident Hrant Hazarian's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2010."
Hrant Hazarian — New York, 1-10-45854


ᐅ Babita Hegedus, New York

Address: 4365 157th St Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-41591-cec7: "In a Chapter 7 bankruptcy case, Babita Hegedus from Flushing, NY, saw their proceedings start in 02.26.2010 and complete by 2010-06-08, involving asset liquidation."
Babita Hegedus — New York, 1-10-41591


ᐅ Gloria Henao, New York

Address: 5903 Lawrence St # 1 Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-41670-jf7: "Flushing, NY resident Gloria Henao's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-29."
Gloria Henao — New York, 1-13-41670-jf


ᐅ Carol R Henderson, New York

Address: 7008 Kissena Blvd Apt 118B Flushing, NY 11367-1438

Bankruptcy Case 1-15-43051-cec Summary: "Flushing, NY resident Carol R Henderson's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Carol R Henderson — New York, 1-15-43051


ᐅ Hyun Mi Heo, New York

Address: 18920 45th Rd Flushing, NY 11358-3415

Concise Description of Bankruptcy Case 1-14-45277-cec7: "Flushing, NY resident Hyun Mi Heo's 10/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2015."
Hyun Mi Heo — New York, 1-14-45277


ᐅ Jeong Heo, New York

Address: 3425 150th Pl Apt 3J Flushing, NY 11354

Bankruptcy Case 1-10-48918-ess Summary: "Jeong Heo's bankruptcy, initiated in 2010-09-21 and concluded by December 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeong Heo — New York, 1-10-48918


ᐅ Sun Neang Heo, New York

Address: 14333 Sanford Ave Apt A12 Flushing, NY 11355-2034

Brief Overview of Bankruptcy Case 1-14-45803-cec: "Sun Neang Heo's bankruptcy, initiated in 2014-11-15 and concluded by February 13, 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sun Neang Heo — New York, 1-14-45803


ᐅ Maria Liliana Hercules, New York

Address: 4376 158th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-40313-ess: "The bankruptcy record of Maria Liliana Hercules from Flushing, NY, shows a Chapter 7 case filed in Jan 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-27."
Maria Liliana Hercules — New York, 1-11-40313


ᐅ Jean M Hernandez, New York

Address: 4317 162nd St Flushing, NY 11358

Bankruptcy Case 1-11-47614-ess Summary: "In a Chapter 7 bankruptcy case, Jean M Hernandez from Flushing, NY, saw their proceedings start in 09.01.2011 and complete by December 13, 2011, involving asset liquidation."
Jean M Hernandez — New York, 1-11-47614


ᐅ Fiordaliza Hernandez, New York

Address: 14037 Ash Ave Apt 203 Flushing, NY 11355-2742

Concise Description of Bankruptcy Case 1-15-45180-nhl7: "In Flushing, NY, Fiordaliza Hernandez filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2016."
Fiordaliza Hernandez — New York, 1-15-45180


ᐅ Carlos J Hernandez, New York

Address: 6814B 138th St Flushing, NY 11367

Bankruptcy Case 1-11-47179-jbr Summary: "Flushing, NY resident Carlos J Hernandez's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2011."
Carlos J Hernandez — New York, 1-11-47179


ᐅ Julia Hernandez, New York

Address: PO Box 528139 Flushing, NY 11352

Bankruptcy Case 1-13-45931-ess Overview: "In a Chapter 7 bankruptcy case, Julia Hernandez from Flushing, NY, saw her proceedings start in 2013-09-28 and complete by 01.05.2014, involving asset liquidation."
Julia Hernandez — New York, 1-13-45931


ᐅ Luz Adriana Hernandez, New York

Address: 7815 141st St Apt 2J Flushing, NY 11367-3320

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44196-cec: "In a Chapter 7 bankruptcy case, Luz Adriana Hernandez from Flushing, NY, saw her proceedings start in 2014-08-14 and complete by 2014-11-12, involving asset liquidation."
Luz Adriana Hernandez — New York, 1-2014-44196


ᐅ Eriberta Hernandez, New York

Address: 14113 71st Rd Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-12-46936-nhl: "In a Chapter 7 bankruptcy case, Eriberta Hernandez from Flushing, NY, saw their proceedings start in September 2012 and complete by January 2013, involving asset liquidation."
Eriberta Hernandez — New York, 1-12-46936


ᐅ Jason F Herrera, New York

Address: 14634 32nd Ave Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40343-jf: "Jason F Herrera's Chapter 7 bankruptcy, filed in Flushing, NY in 2013-01-22, led to asset liquidation, with the case closing in 2013-05-01."
Jason F Herrera — New York, 1-13-40343-jf


ᐅ Maria E Herrera, New York

Address: 4202 Kissena Blvd Apt 6C Flushing, NY 11355-3219

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40189-ess: "The bankruptcy record of Maria E Herrera from Flushing, NY, shows a Chapter 7 case filed in 01.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2016."
Maria E Herrera — New York, 1-16-40189


ᐅ Nelly Hershcovich, New York

Address: 13809 76th Ave Flushing, NY 11367

Bankruptcy Case 1-13-45055-nhl Summary: "In Flushing, NY, Nelly Hershcovich filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-26."
Nelly Hershcovich — New York, 1-13-45055


ᐅ Edward C Hicks, New York

Address: 19218 35th Ave Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42115-ess: "Flushing, NY resident Edward C Hicks's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Edward C Hicks — New York, 1-11-42115


ᐅ Fuliawati Hidayat, New York

Address: 5922 Kissena Blvd Apt 3 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-12-46992-nhl: "Fuliawati Hidayat's Chapter 7 bankruptcy, filed in Flushing, NY in Sep 28, 2012, led to asset liquidation, with the case closing in 2013-01-05."
Fuliawati Hidayat — New York, 1-12-46992


ᐅ Alix Hinestroza, New York

Address: 14325 41st Ave Apt 506 Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50041-jf: "In a Chapter 7 bankruptcy case, Alix Hinestroza from Flushing, NY, saw her proceedings start in 11/12/2009 and complete by February 24, 2010, involving asset liquidation."
Alix Hinestroza — New York, 1-09-50041-jf


ᐅ David Ho, New York

Address: 6155 146th St Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-41055-ess: "In Flushing, NY, David Ho filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2010."
David Ho — New York, 1-10-41055


ᐅ Eddie Ho, New York

Address: 4141 170th St Flushing, NY 11358-2713

Bankruptcy Case 1-2014-43626-cec Summary: "Flushing, NY resident Eddie Ho's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2014."
Eddie Ho — New York, 1-2014-43626


ᐅ Kenneth Hogans, New York

Address: PO Box 670341 Flushing, NY 11367-0341

Concise Description of Bankruptcy Case 1-15-44007-ess7: "In a Chapter 7 bankruptcy case, Kenneth Hogans from Flushing, NY, saw their proceedings start in 08.31.2015 and complete by Nov 29, 2015, involving asset liquidation."
Kenneth Hogans — New York, 1-15-44007


ᐅ Lisa M Hong, New York

Address: 4245 159th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-12-47837-ess: "Flushing, NY resident Lisa M Hong's November 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2013."
Lisa M Hong — New York, 1-12-47837


ᐅ Mi Cha Hong, New York

Address: 4638 194th St Flushing, NY 11358-3918

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41917-ess: "The case of Mi Cha Hong in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mi Cha Hong — New York, 1-15-41917


ᐅ Quyen Hong, New York

Address: 14220 Franklin Ave Apt 6V Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-43921-cec7: "In Flushing, NY, Quyen Hong filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2010."
Quyen Hong — New York, 1-10-43921


ᐅ Sung Ha Hong, New York

Address: 15015 Sanford Ave Apt 2C Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-44627-cec7: "The bankruptcy record of Sung Ha Hong from Flushing, NY, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Sung Ha Hong — New York, 1-10-44627


ᐅ Sung Jo Hong, New York

Address: 2912 Parsons Blvd Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46044-nhl: "Sung Jo Hong's bankruptcy, initiated in Oct 4, 2013 and concluded by January 2014 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sung Jo Hong — New York, 1-13-46044


ᐅ Sung Yong Hong, New York

Address: 14010 Franklin Ave Apt B1 Flushing, NY 11355

Bankruptcy Case 1-11-46863-jbr Summary: "The case of Sung Yong Hong in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sung Yong Hong — New York, 1-11-46863


ᐅ Yingji Hong, New York

Address: 4140 Parsons Blvd Apt 2G Flushing, NY 11355-1910

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70912-reg: "In Flushing, NY, Yingji Hong filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2015."
Yingji Hong — New York, 8-15-70912


ᐅ William John Horbatuk, New York

Address: 19828 33rd Ave Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-42099-ess7: "The case of William John Horbatuk in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William John Horbatuk — New York, 1-13-42099


ᐅ Deanna M Horton, New York

Address: 13235 Sanford Ave Apt 504 Flushing, NY 11355-4360

Bankruptcy Case 1-15-40053-ess Summary: "Flushing, NY resident Deanna M Horton's January 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2015."
Deanna M Horton — New York, 1-15-40053


ᐅ James H Horton, New York

Address: 13235 Sanford Ave Apt 504 Flushing, NY 11355-4360

Concise Description of Bankruptcy Case 1-15-40053-ess7: "In Flushing, NY, James H Horton filed for Chapter 7 bankruptcy in 01/07/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
James H Horton — New York, 1-15-40053


ᐅ Marlene Horwitz, New York

Address: 15611 Aguilar Ave Apt 2N Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49990-cec: "The bankruptcy record of Marlene Horwitz from Flushing, NY, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Marlene Horwitz — New York, 1-10-49990


ᐅ Shefali Hossain, New York

Address: 6545 Utopia Pkwy Flushing, NY 11365

Bankruptcy Case 1-13-46083-ess Overview: "The bankruptcy record of Shefali Hossain from Flushing, NY, shows a Chapter 7 case filed in Oct 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Shefali Hossain — New York, 1-13-46083


ᐅ Anastasios T Hountas, New York

Address: 16806 32nd Ave Flushing, NY 11358

Concise Description of Bankruptcy Case 1-11-48996-ess7: "The bankruptcy filing by Anastasios T Hountas, undertaken in 2011-10-25 in Flushing, NY under Chapter 7, concluded with discharge in 01.31.2012 after liquidating assets."
Anastasios T Hountas — New York, 1-11-48996


ᐅ Ara Hovsepyan, New York

Address: 4535 Kissena Blvd Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-47455-nhl7: "Ara Hovsepyan's bankruptcy, initiated in 2013-12-16 and concluded by 2014-03-25 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ara Hovsepyan — New York, 1-13-47455


ᐅ Jose M Hoyos, New York

Address: 15218 Union Tpke Apt 11E Flushing, NY 11367

Bankruptcy Case 1-11-41300-cec Overview: "In a Chapter 7 bankruptcy case, Jose M Hoyos from Flushing, NY, saw their proceedings start in February 2011 and complete by 2011-05-31, involving asset liquidation."
Jose M Hoyos — New York, 1-11-41300


ᐅ Teh Ling Hsieh, New York

Address: 3516 190th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-44238-ess: "Flushing, NY resident Teh Ling Hsieh's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Teh Ling Hsieh — New York, 1-11-44238


ᐅ Hsiao Min Hsu, New York

Address: 14001 Quince Ave # 2F Flushing, NY 11355-3562

Bankruptcy Case 1-15-42891-ess Overview: "Hsiao Min Hsu's bankruptcy, initiated in June 21, 2015 and concluded by 09.19.2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hsiao Min Hsu — New York, 1-15-42891


ᐅ Jack Hsu, New York

Address: 14001 Quince Ave # 2F Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47210-ess: "In Flushing, NY, Jack Hsu filed for Chapter 7 bankruptcy in December 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2014."
Jack Hsu — New York, 1-13-47210


ᐅ Johnny Wen Jun Hsu, New York

Address: 13816 77th Ave # 61F Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45464-ess: "In Flushing, NY, Johnny Wen Jun Hsu filed for Chapter 7 bankruptcy in September 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-16."
Johnny Wen Jun Hsu — New York, 1-13-45464


ᐅ Gao Xiang Hu, New York

Address: 14330 Roosevelt Ave Apt 5F Flushing, NY 11354-6103

Bankruptcy Case 1-15-45333-ess Overview: "In Flushing, NY, Gao Xiang Hu filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Gao Xiang Hu — New York, 1-15-45333


ᐅ Huann H Huang, New York

Address: 14001 Quince Ave # 2F Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-44670-cec: "In Flushing, NY, Huann H Huang filed for Chapter 7 bankruptcy in 2013-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Huann H Huang — New York, 1-13-44670


ᐅ Kenneth Huang, New York

Address: 4336 194th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-09-49378-dem: "In Flushing, NY, Kenneth Huang filed for Chapter 7 bankruptcy in 10.26.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2010."
Kenneth Huang — New York, 1-09-49378


ᐅ Yu Huang, New York

Address: 14212 29th Rd Flushing, NY 11354

Bankruptcy Case 1-13-43773-cec Overview: "The bankruptcy filing by Yu Huang, undertaken in Jun 20, 2013 in Flushing, NY under Chapter 7, concluded with discharge in 2013-09-19 after liquidating assets."
Yu Huang — New York, 1-13-43773


ᐅ Zhiru Huang, New York

Address: 5904 136th St Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-43201-jf: "In a Chapter 7 bankruptcy case, Zhiru Huang from Flushing, NY, saw their proceedings start in 2010-04-14 and complete by 2010-07-21, involving asset liquidation."
Zhiru Huang — New York, 1-10-43201-jf


ᐅ Sr Thomas Hummel, New York

Address: 14608 25th Rd Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51644-jf: "The bankruptcy record of Sr Thomas Hummel from Flushing, NY, shows a Chapter 7 case filed in December 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-08."
Sr Thomas Hummel — New York, 1-10-51644-jf


ᐅ Irfan Hussain, New York

Address: 4266 Kissena Blvd Apt 2F Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49811-jbr: "Irfan Hussain's Chapter 7 bankruptcy, filed in Flushing, NY in October 2010, led to asset liquidation, with the case closing in 2011-02-11."
Irfan Hussain — New York, 1-10-49811


ᐅ Seemi Hussain, New York

Address: 14716 71st Ave Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42549-jbr: "In a Chapter 7 bankruptcy case, Seemi Hussain from Flushing, NY, saw their proceedings start in March 2010 and complete by Jul 18, 2010, involving asset liquidation."
Seemi Hussain — New York, 1-10-42549


ᐅ Zakir Hussain, New York

Address: 4237 155th St Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-09-50368-cec: "Zakir Hussain's Chapter 7 bankruptcy, filed in Flushing, NY in November 2009, led to asset liquidation, with the case closing in Feb 27, 2010."
Zakir Hussain — New York, 1-09-50368


ᐅ Stephen Huston, New York

Address: 15816 Sanford Ave Apt 4C Flushing, NY 11358

Bankruptcy Case 1-12-40052-cec Overview: "The bankruptcy filing by Stephen Huston, undertaken in 2012-01-05 in Flushing, NY under Chapter 7, concluded with discharge in Apr 29, 2012 after liquidating assets."
Stephen Huston — New York, 1-12-40052


ᐅ Yong Pu Hwang, New York

Address: 16405 Crocheron Ave Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44917-ess: "Yong Pu Hwang's bankruptcy, initiated in Jun 7, 2011 and concluded by 09.13.2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yong Pu Hwang — New York, 1-11-44917


ᐅ Barbara Hynes, New York

Address: 13870 Elder Ave Apt 2R Flushing, NY 11355

Bankruptcy Case 1-13-41954-cec Summary: "Barbara Hynes's Chapter 7 bankruptcy, filed in Flushing, NY in 04.04.2013, led to asset liquidation, with the case closing in 07/12/2013."
Barbara Hynes — New York, 1-13-41954


ᐅ Joon Hyon, New York

Address: 3714 Parsons Blvd Apt 5F Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40125-jf: "Joon Hyon's Chapter 7 bankruptcy, filed in Flushing, NY in January 8, 2010, led to asset liquidation, with the case closing in 2010-04-09."
Joon Hyon — New York, 1-10-40125-jf


ᐅ Harris Zoyhla Margarita Ibarra, New York

Address: 14340 41st Ave Apt 4E Flushing, NY 11355-1828

Bankruptcy Case 1-15-42327-ess Overview: "Harris Zoyhla Margarita Ibarra's bankruptcy, initiated in 05.20.2015 and concluded by Aug 18, 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harris Zoyhla Margarita Ibarra — New York, 1-15-42327


ᐅ Hassan Ibrahim, New York

Address: 15354 75th Ave Apt 3C Flushing, NY 11367

Bankruptcy Case 1-11-46520-jbr Overview: "The bankruptcy filing by Hassan Ibrahim, undertaken in 2011-07-28 in Flushing, NY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Hassan Ibrahim — New York, 1-11-46520


ᐅ Said Ibrahimy, New York

Address: 13005 59th Ave Apt 3F Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-12-42826-ess: "Flushing, NY resident Said Ibrahimy's Apr 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2012."
Said Ibrahimy — New York, 1-12-42826


ᐅ Hung Soon Im, New York

Address: 4326 161st St Flushing, NY 11358-3154

Bankruptcy Case 1-15-43871-cec Overview: "The bankruptcy filing by Hung Soon Im, undertaken in 08/22/2015 in Flushing, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Hung Soon Im — New York, 1-15-43871


ᐅ Kyung Ran Im, New York

Address: 3543 165th St # 1FL Flushing, NY 11358-1720

Brief Overview of Bankruptcy Case 1-14-40504-cec: "The case of Kyung Ran Im in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyung Ran Im — New York, 1-14-40504


ᐅ Sang Bum Im, New York

Address: 3502 150th Pl Apt 108 Flushing, NY 11354-4922

Brief Overview of Bankruptcy Case 1-14-45445-nhl: "Sang Bum Im's Chapter 7 bankruptcy, filed in Flushing, NY in October 28, 2014, led to asset liquidation, with the case closing in 2015-01-26."
Sang Bum Im — New York, 1-14-45445