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 Syed Sarmad Imam, New York

Address: 14490 41st Ave Apt 714 Flushing, NY 11355

Bankruptcy Case 1-11-42373-cec Overview: "Syed Sarmad Imam's bankruptcy, initiated in March 2011 and concluded by July 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Syed Sarmad Imam — New York, 1-11-42373


ᐅ Seong Ho In, New York

Address: 3591 161st St Apt 3I Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-13-47384-ess: "Flushing, NY resident Seong Ho In's 2013-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Seong Ho In — New York, 1-13-47384


ᐅ Iain Innes, New York

Address: 6991 Park Dr E Unit B Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46214-cec: "The bankruptcy record of Iain Innes from Flushing, NY, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2010."
Iain Innes — New York, 1-10-46214


ᐅ Shahzad Irshad, New York

Address: 7922 147th St Apt E2 Flushing, NY 11367-3773

Concise Description of Bankruptcy Case 1-15-43247-ess7: "Shahzad Irshad's bankruptcy, initiated in Jul 16, 2015 and concluded by October 14, 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shahzad Irshad — New York, 1-15-43247


ᐅ Ward Joanne Isaac, New York

Address: 4435 Colden St Apt 7B Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49702-jf: "The case of Ward Joanne Isaac in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ward Joanne Isaac — New York, 1-10-49702-jf


ᐅ Michael Isakov, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44078-jf: "Michael Isakov's Chapter 7 bankruptcy, filed in Flushing, NY in 05/05/2010, led to asset liquidation, with the case closing in 08/28/2010."
Michael Isakov — New York, 1-10-44078-jf


ᐅ Lokman Islam, New York

Address: 4370 Kissena Blvd Apt 12K Flushing, NY 11355-3731

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42507-cec: "The bankruptcy filing by Lokman Islam, undertaken in June 2016 in Flushing, NY under Chapter 7, concluded with discharge in 09.05.2016 after liquidating assets."
Lokman Islam — New York, 1-16-42507


ᐅ Rita Itzchaki, New York

Address: 14431 70th Ave Flushing, NY 11367-1713

Concise Description of Bankruptcy Case 1-15-45248-cec7: "The bankruptcy filing by Rita Itzchaki, undertaken in 11.19.2015 in Flushing, NY under Chapter 7, concluded with discharge in 2016-02-17 after liquidating assets."
Rita Itzchaki — New York, 1-15-45248


ᐅ Eva M Jacobs, New York

Address: 4249 Colden St Apt 2R Flushing, NY 11355-3914

Concise Description of Bankruptcy Case 1-14-46359-ess7: "Eva M Jacobs's bankruptcy, initiated in December 2014 and concluded by March 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva M Jacobs — New York, 1-14-46359


ᐅ Gria N Jacobs, New York

Address: 7307 153rd St Apt 2D Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45435-ess: "The bankruptcy record of Gria N Jacobs from Flushing, NY, shows a Chapter 7 case filed in 2012-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Gria N Jacobs — New York, 1-12-45435


ᐅ Ashraf Jahan, New York

Address: 7235 150th St Apt 2F Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48821-jf: "Ashraf Jahan's Chapter 7 bankruptcy, filed in Flushing, NY in 10.18.2011, led to asset liquidation, with the case closing in 2012-01-18."
Ashraf Jahan — New York, 1-11-48821-jf


ᐅ Carlos A Jaramillo, New York

Address: 4364 Smart St Flushing, NY 11355

Bankruptcy Case 1-13-43656-ess Overview: "The bankruptcy filing by Carlos A Jaramillo, undertaken in 06.14.2013 in Flushing, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Carlos A Jaramillo — New York, 1-13-43656


ᐅ Katirian Jaramillo, New York

Address: 15817 Sanford Ave Apt 4C Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43047-jbr: "Katirian Jaramillo's bankruptcy, initiated in 04/09/2010 and concluded by July 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katirian Jaramillo — New York, 1-10-43047


ᐅ Jamal Jbara, New York

Address: 4222 194th St Flushing, NY 11358

Bankruptcy Case 1-09-48496-dem Summary: "The bankruptcy record of Jamal Jbara from Flushing, NY, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2010."
Jamal Jbara — New York, 1-09-48496


ᐅ Pierre Edouard Jean, New York

Address: 6804 138th St Apt B Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-43024-ess7: "The case of Pierre Edouard Jean in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pierre Edouard Jean — New York, 1-11-43024


ᐅ Suresh Jeganathan, New York

Address: 4336 Robinson St Apt 3N Flushing, NY 11355

Bankruptcy Case 1-13-45979-cec Summary: "The bankruptcy record of Suresh Jeganathan from Flushing, NY, shows a Chapter 7 case filed in October 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-08."
Suresh Jeganathan — New York, 1-13-45979


ᐅ Dae Young Jeon, New York

Address: 14425 33rd Ave Apt 2F Flushing, NY 11354-3102

Bankruptcy Case 1-14-46437-nhl Summary: "The bankruptcy record of Dae Young Jeon from Flushing, NY, shows a Chapter 7 case filed in Dec 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-24."
Dae Young Jeon — New York, 1-14-46437


ᐅ Inhyang Jeon, New York

Address: 4332 Kissena Blvd Apt 11B Flushing, NY 11355

Concise Description of Bankruptcy Case 1-09-49966-jf7: "Flushing, NY resident Inhyang Jeon's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2010."
Inhyang Jeon — New York, 1-09-49966-jf


ᐅ Dong Ki Jeong, New York

Address: 4253 155th St Fl 1ST Flushing, NY 11355-1129

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42026-nhl: "In Flushing, NY, Dong Ki Jeong filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Dong Ki Jeong — New York, 1-15-42026


ᐅ William Jeong, New York

Address: 15612 43rd Ave Apt 3A Flushing, NY 11355-1348

Bankruptcy Case 1-2014-41734-nhl Overview: "William Jeong's bankruptcy, initiated in 04.09.2014 and concluded by 07.08.2014 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Jeong — New York, 1-2014-41734


ᐅ Stella L Jessup, New York

Address: 13248 41st Rd Apt 4D Flushing, NY 11355-4202

Bankruptcy Case 1-14-46378-nhl Summary: "The case of Stella L Jessup in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stella L Jessup — New York, 1-14-46378


ᐅ Chang Hee Ji, New York

Address: 3591 161st St Apt 5M Flushing, NY 11358

Bankruptcy Case 1-10-46040-jbr Overview: "Flushing, NY resident Chang Hee Ji's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
Chang Hee Ji — New York, 1-10-46040


ᐅ Feng Jiang, New York

Address: 14055 34th Ave Apt 1S Flushing, NY 11354-3027

Brief Overview of Bankruptcy Case 1-15-45596-nhl: "The bankruptcy record of Feng Jiang from Flushing, NY, shows a Chapter 7 case filed in 2015-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2016."
Feng Jiang — New York, 1-15-45596


ᐅ John Jiang, New York

Address: 19511 42nd Ave Flushing, NY 11358

Bankruptcy Case 1-10-44049-jf Overview: "In Flushing, NY, John Jiang filed for Chapter 7 bankruptcy in 2010-05-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
John Jiang — New York, 1-10-44049-jf


ᐅ William Jiang, New York

Address: 3408 Murray Ln Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50237-jf: "In Flushing, NY, William Jiang filed for Chapter 7 bankruptcy in Dec 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2012."
William Jiang — New York, 1-11-50237-jf


ᐅ Zhen Jiang, New York

Address: 14427 Barclay Ave # 2 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-43015-ess: "Zhen Jiang's bankruptcy, initiated in 04.08.2010 and concluded by July 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zhen Jiang — New York, 1-10-43015


ᐅ Yolanda Jimenez, New York

Address: 4306 164th St Apt A4 Flushing, NY 11358-3264

Brief Overview of Bankruptcy Case 1-2014-43721-ess: "Yolanda Jimenez's Chapter 7 bankruptcy, filed in Flushing, NY in 07.21.2014, led to asset liquidation, with the case closing in 10.19.2014."
Yolanda Jimenez — New York, 1-2014-43721


ᐅ Allan Jimenez, New York

Address: 7525 153rd St Apt 642 Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40781-cec: "The bankruptcy record of Allan Jimenez from Flushing, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Allan Jimenez — New York, 1-10-40781


ᐅ Haifa Jimenez, New York

Address: 6719 Kissena Blvd Apt 2C Flushing, NY 11367

Bankruptcy Case 1-11-48349-cec Summary: "The case of Haifa Jimenez in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haifa Jimenez — New York, 1-11-48349


ᐅ Victor M Jimenez, New York

Address: 4306 164th St # APTA-4 Flushing, NY 11358-3265

Concise Description of Bankruptcy Case 1-2014-43721-ess7: "Victor M Jimenez's Chapter 7 bankruptcy, filed in Flushing, NY in July 21, 2014, led to asset liquidation, with the case closing in Oct 19, 2014."
Victor M Jimenez — New York, 1-2014-43721


ᐅ Ri Hao Jin, New York

Address: 14125 Northern Blvd Apt C10 Flushing, NY 11354

Bankruptcy Case 1-11-40117-jbr Summary: "Flushing, NY resident Ri Hao Jin's January 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2011."
Ri Hao Jin — New York, 1-11-40117


ᐅ Seunghoon Jo, New York

Address: 14443 29th Ave Flushing, NY 11354

Bankruptcy Case 1-13-43676-ess Summary: "The bankruptcy filing by Seunghoon Jo, undertaken in 2013-06-17 in Flushing, NY under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
Seunghoon Jo — New York, 1-13-43676


ᐅ So Yeon Jo, New York

Address: 14450 38th Ave Apt F3 Flushing, NY 11354-5951

Concise Description of Bankruptcy Case 1-14-41037-cec7: "Flushing, NY resident So Yeon Jo's Mar 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
So Yeon Jo — New York, 1-14-41037


ᐅ Catherine I Joahimthal, New York

Address: 13915 28th Rd Apt 3F Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-12-42598-jf: "Flushing, NY resident Catherine I Joahimthal's 2012-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2012."
Catherine I Joahimthal — New York, 1-12-42598-jf


ᐅ Sohail W John, New York

Address: 13324 Sanford Ave Apt 3N Flushing, NY 11355-3621

Concise Description of Bankruptcy Case 1-15-42761-nhl7: "Sohail W John's bankruptcy, initiated in 06.12.2015 and concluded by Sep 10, 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sohail W John — New York, 1-15-42761


ᐅ Larry Johnson, New York

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

Bankruptcy Case 1-10-44595-ess Summary: "In a Chapter 7 bankruptcy case, Larry Johnson from Flushing, NY, saw his proceedings start in 2010-05-19 and complete by 2010-09-11, involving asset liquidation."
Larry Johnson — New York, 1-10-44595


ᐅ Durand Johnson, New York

Address: 14711 79th Ave Apt 3N Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-51298-ess: "In a Chapter 7 bankruptcy case, Durand Johnson from Flushing, NY, saw their proceedings start in 2010-12-01 and complete by March 11, 2011, involving asset liquidation."
Durand Johnson — New York, 1-10-51298


ᐅ Derek C Johnson, New York

Address: 14747 72nd Rd Apt 1B Flushing, NY 11367

Bankruptcy Case 1-11-44661-ess Summary: "In Flushing, NY, Derek C Johnson filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2011."
Derek C Johnson — New York, 1-11-44661


ᐅ Elaine V Johnson, New York

Address: 15617 71st Ave Apt 3D Flushing, NY 11367

Bankruptcy Case 1-11-46715-ess Summary: "Flushing, NY resident Elaine V Johnson's Aug 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Elaine V Johnson — New York, 1-11-46715


ᐅ Cassandra Jones, New York

Address: 14742 75th Ave Apt 2H Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-46959-jbr: "In Flushing, NY, Cassandra Jones filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Cassandra Jones — New York, 1-10-46959


ᐅ Kumud R Joshi, New York

Address: 7805 141st St Apt 2L Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40579-cec: "The bankruptcy filing by Kumud R Joshi, undertaken in 2013-01-31 in Flushing, NY under Chapter 7, concluded with discharge in May 10, 2013 after liquidating assets."
Kumud R Joshi — New York, 1-13-40579


ᐅ Sonia Valdez Juanico, New York

Address: 14747 72nd Ave Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-11-46725-ess: "Sonia Valdez Juanico's Chapter 7 bankruptcy, filed in Flushing, NY in 2011-08-03, led to asset liquidation, with the case closing in November 2011."
Sonia Valdez Juanico — New York, 1-11-46725


ᐅ Alexander Jurado, New York

Address: 4252 Union St Apt 104 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-09-50043-dem: "Alexander Jurado's bankruptcy, initiated in 2009-11-12 and concluded by February 23, 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Jurado — New York, 1-09-50043


ᐅ Gladys T Jurado, New York

Address: 14030 Ash Ave Apt 5G Flushing, NY 11355

Bankruptcy Case 13-13154-jmp Overview: "The bankruptcy record of Gladys T Jurado from Flushing, NY, shows a Chapter 7 case filed in September 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2014."
Gladys T Jurado — New York, 13-13154


ᐅ Faruk Kabatas, New York

Address: 18914 Crocheron Ave Apt 604 Flushing, NY 11358-2333

Bankruptcy Case 1-2014-44441-ess Overview: "In a Chapter 7 bankruptcy case, Faruk Kabatas from Flushing, NY, saw their proceedings start in 08/29/2014 and complete by 2014-11-27, involving asset liquidation."
Faruk Kabatas — New York, 1-2014-44441


ᐅ Shmuel Kairy, New York

Address: 14737 72nd Ave Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-11-41616-ess: "In a Chapter 7 bankruptcy case, Shmuel Kairy from Flushing, NY, saw their proceedings start in March 1, 2011 and complete by June 2011, involving asset liquidation."
Shmuel Kairy — New York, 1-11-41616


ᐅ George Kalas, New York

Address: PO Box 610151 Flushing, NY 11361-0151

Bankruptcy Case 1-14-43189-cec Summary: "The bankruptcy filing by George Kalas, undertaken in 2014-06-24 in Flushing, NY under Chapter 7, concluded with discharge in September 22, 2014 after liquidating assets."
George Kalas — New York, 1-14-43189


ᐅ Ioannis Kanavatsas, New York

Address: 16409 32nd Ave Flushing, NY 11358

Bankruptcy Case 1-13-45201-nhl Overview: "In Flushing, NY, Ioannis Kanavatsas filed for Chapter 7 bankruptcy in August 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2013."
Ioannis Kanavatsas — New York, 1-13-45201


ᐅ Moi Chu Kang, New York

Address: 14201 41st Ave Apt 604 Flushing, NY 11355

Bankruptcy Case 1-13-41728-ess Summary: "The bankruptcy record of Moi Chu Kang from Flushing, NY, shows a Chapter 7 case filed in 03.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2013."
Moi Chu Kang — New York, 1-13-41728


ᐅ Cheon Joong Kang, New York

Address: 3826 149th Pl Fl 2 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-12-48245-cec7: "The bankruptcy filing by Cheon Joong Kang, undertaken in Dec 3, 2012 in Flushing, NY under Chapter 7, concluded with discharge in March 12, 2013 after liquidating assets."
Cheon Joong Kang — New York, 1-12-48245


ᐅ Dong Min Kang, New York

Address: 4408 189th St Unit FL2 Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-42178-jf: "Dong Min Kang's Chapter 7 bankruptcy, filed in Flushing, NY in 2011-03-19, led to asset liquidation, with the case closing in 06/28/2011."
Dong Min Kang — New York, 1-11-42178-jf


ᐅ Eui Kang, New York

Address: 14016 34th Ave Apt 308 Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 10-12134-reg: "The case of Eui Kang in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eui Kang — New York, 10-12134


ᐅ Song K Kang, New York

Address: 5925 155th St Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-44178-cec7: "The bankruptcy record of Song K Kang from Flushing, NY, shows a Chapter 7 case filed in 07.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2013."
Song K Kang — New York, 1-13-44178


ᐅ Hyun Suk Kang, New York

Address: 3619 167th St Apt 5J Flushing, NY 11358

Bankruptcy Case 1-11-44916-ess Summary: "In Flushing, NY, Hyun Suk Kang filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Hyun Suk Kang — New York, 1-11-44916


ᐅ Sung Sik Kang, New York

Address: 4025 194th St # 2FL Flushing, NY 11358-3019

Concise Description of Bankruptcy Case 1-14-45650-cec7: "In Flushing, NY, Sung Sik Kang filed for Chapter 7 bankruptcy in 2014-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2015."
Sung Sik Kang — New York, 1-14-45650


ᐅ Jae Hwi Kang, New York

Address: 14945 Northern Blvd Apt 6O Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47698-cec: "In Flushing, NY, Jae Hwi Kang filed for Chapter 7 bankruptcy in 11.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Jae Hwi Kang — New York, 1-12-47698


ᐅ Jasmine M Kang, New York

Address: 3620 Bowne St Apt 4 Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44987-nhl: "The case of Jasmine M Kang in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine M Kang — New York, 1-12-44987


ᐅ Xiang Kang, New York

Address: 3506 Leavitt St Apt 3K Flushing, NY 11354

Bankruptcy Case 1-10-51435-cec Overview: "In Flushing, NY, Xiang Kang filed for Chapter 7 bankruptcy in December 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2011."
Xiang Kang — New York, 1-10-51435


ᐅ Jin Cheol Kang, New York

Address: 14330 38th Ave Apt 5G Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48847-jf: "The bankruptcy filing by Jin Cheol Kang, undertaken in 2011-10-19 in Flushing, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Jin Cheol Kang — New York, 1-11-48847-jf


ᐅ Yoon Kang, New York

Address: 4536 164th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45747-jbr: "Yoon Kang's bankruptcy, initiated in 06/17/2010 and concluded by 2010-10-10 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yoon Kang — New York, 1-10-45747


ᐅ Jung Hee Kang, New York

Address: 4025 194th St # 2FL Flushing, NY 11358-3019

Concise Description of Bankruptcy Case 1-14-45650-cec7: "In Flushing, NY, Jung Hee Kang filed for Chapter 7 bankruptcy in 11.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2015."
Jung Hee Kang — New York, 1-14-45650


ᐅ Deborah Kaplan, New York

Address: 2620 141st St Apt 5C Flushing, NY 11354-1631

Bankruptcy Case 1-15-44221-nhl Summary: "The case of Deborah Kaplan in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Kaplan — New York, 1-15-44221


ᐅ Jared Kaplan, New York

Address: 2620 141st St Apt 5C Flushing, NY 11354-1631

Concise Description of Bankruptcy Case 1-15-44221-nhl7: "Flushing, NY resident Jared Kaplan's Sep 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2015."
Jared Kaplan — New York, 1-15-44221


ᐅ Jason Karagiannis, New York

Address: 4745 195th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-10-45134-cec: "Jason Karagiannis's Chapter 7 bankruptcy, filed in Flushing, NY in 2010-05-31, led to asset liquidation, with the case closing in Sep 9, 2010."
Jason Karagiannis — New York, 1-10-45134


ᐅ Nayyar Karim, New York

Address: 4618 162nd St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44065-cec: "Nayyar Karim's Chapter 7 bankruptcy, filed in Flushing, NY in 05/04/2010, led to asset liquidation, with the case closing in Aug 11, 2010."
Nayyar Karim — New York, 1-10-44065


ᐅ Ismet Kastrataj, New York

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

Bankruptcy Case 1-09-49100-ess Summary: "The bankruptcy record of Ismet Kastrataj from Flushing, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2010."
Ismet Kastrataj — New York, 1-09-49100


ᐅ Sarfinaz Kazimov, New York

Address: 15505 71st Ave Apt 3C Flushing, NY 11367

Bankruptcy Case 1-10-47981-jf Overview: "Sarfinaz Kazimov's bankruptcy, initiated in August 2010 and concluded by November 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarfinaz Kazimov — New York, 1-10-47981-jf


ᐅ Leonid Kaziyev, New York

Address: 4343 Kissena Blvd Apt 212 Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51386-dem: "Flushing, NY resident Leonid Kaziyev's 2009-12-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2010."
Leonid Kaziyev — New York, 1-09-51386


ᐅ Jian Ke, New York

Address: 3142 137th St Fl 4 Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47630-jbr: "Jian Ke's Chapter 7 bankruptcy, filed in Flushing, NY in 09/02/2011, led to asset liquidation, with the case closing in December 2011."
Jian Ke — New York, 1-11-47630


ᐅ Yolly M Keane, New York

Address: 13518 77th Ave Apt B Flushing, NY 11367

Concise Description of Bankruptcy Case 1-11-42055-jf7: "In a Chapter 7 bankruptcy case, Yolly M Keane from Flushing, NY, saw their proceedings start in 2011-03-16 and complete by June 2011, involving asset liquidation."
Yolly M Keane — New York, 1-11-42055-jf


ᐅ Faith T Keevil, New York

Address: 17210 35th Ave Apt C4 Flushing, NY 11358-1837

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40338-nhl: "The case of Faith T Keevil in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faith T Keevil — New York, 1-15-40338


ᐅ Frances S Kellerman, New York

Address: 6836 138th St Apt A Flushing, NY 11367

Bankruptcy Case 1-11-41880-ess Overview: "Frances S Kellerman's Chapter 7 bankruptcy, filed in Flushing, NY in March 2011, led to asset liquidation, with the case closing in 2011-06-16."
Frances S Kellerman — New York, 1-11-41880


ᐅ Christian Kent, New York

Address: 17301 Effington Ave Flushing, NY 11358

Bankruptcy Case 1-09-50882-dem Overview: "The case of Christian Kent in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Kent — New York, 1-09-50882


ᐅ Maryiam Khairkhah, New York

Address: 19935 34th Ave Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-43884-cec7: "The bankruptcy filing by Maryiam Khairkhah, undertaken in June 2013 in Flushing, NY under Chapter 7, concluded with discharge in 2013-10-02 after liquidating assets."
Maryiam Khairkhah — New York, 1-13-43884


ᐅ Ayesha Khan, New York

Address: 13637 59th Ave Fl 3RD Flushing, NY 11355-5246

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42328-nhl: "Flushing, NY resident Ayesha Khan's 05.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-07."
Ayesha Khan — New York, 1-2014-42328


ᐅ Saqib Khan, New York

Address: 14715 Northern Blvd Apt 3E Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50032-dem: "Saqib Khan's Chapter 7 bankruptcy, filed in Flushing, NY in November 12, 2009, led to asset liquidation, with the case closing in 2010-02-22."
Saqib Khan — New York, 1-09-50032


ᐅ Sardar Khan, New York

Address: 13724 Laburnum Ave Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-12-40309-ess: "Sardar Khan's bankruptcy, initiated in January 19, 2012 and concluded by 2012-05-13 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sardar Khan — New York, 1-12-40309


ᐅ Keum Ok Kho, New York

Address: 3619 167th St Apt 3J Flushing, NY 11358-2106

Brief Overview of Bankruptcy Case 1-14-46352-nhl: "Keum Ok Kho's bankruptcy, initiated in 12.18.2014 and concluded by March 18, 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keum Ok Kho — New York, 1-14-46352


ᐅ Dora Khodzhiyeva, New York

Address: 14739 77th Rd Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50862-jf: "The bankruptcy filing by Dora Khodzhiyeva, undertaken in 2009-12-10 in Flushing, NY under Chapter 7, concluded with discharge in March 17, 2010 after liquidating assets."
Dora Khodzhiyeva — New York, 1-09-50862-jf


ᐅ Thanh Khuu, New York

Address: 13810 Franklin Ave Apt 1H Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40306-jf: "In Flushing, NY, Thanh Khuu filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-14."
Thanh Khuu — New York, 1-10-40306-jf


ᐅ Kwan Chi Ki, New York

Address: 15017 Horace Harding Expy Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45072-cec: "The bankruptcy filing by Kwan Chi Ki, undertaken in 06/13/2011 in Flushing, NY under Chapter 7, concluded with discharge in October 6, 2011 after liquidating assets."
Kwan Chi Ki — New York, 1-11-45072


ᐅ Christopher Kim, New York

Address: 13711 32nd Ave Apt 4N Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-12-45414-ess: "Flushing, NY resident Christopher Kim's 2012-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-18."
Christopher Kim — New York, 1-12-45414


ᐅ Hyun Mi Kim, New York

Address: 4306 159th St Apt A4 Flushing, NY 11358-3104

Brief Overview of Bankruptcy Case 1-14-40788-ess: "The bankruptcy record of Hyun Mi Kim from Flushing, NY, shows a Chapter 7 case filed in 02/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Hyun Mi Kim — New York, 1-14-40788


ᐅ Bong Kyu Kim, New York

Address: 3507 147th St Apt 1G Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44981-nhl: "Bong Kyu Kim's Chapter 7 bankruptcy, filed in Flushing, NY in 2013-08-14, led to asset liquidation, with the case closing in 2013-11-21."
Bong Kyu Kim — New York, 1-13-44981


ᐅ Chun Si Kim, New York

Address: 14911 Roosevelt Ave Fl 2 Flushing, NY 11354

Bankruptcy Case 1-11-41329-ess Overview: "The case of Chun Si Kim in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chun Si Kim — New York, 1-11-41329


ᐅ Heesun Kim, New York

Address: 14477 41st Ave Apt 215 Flushing, NY 11355-1429

Concise Description of Bankruptcy Case 1-15-40875-nhl7: "In a Chapter 7 bankruptcy case, Heesun Kim from Flushing, NY, saw their proceedings start in February 2015 and complete by May 28, 2015, involving asset liquidation."
Heesun Kim — New York, 1-15-40875


ᐅ Hyusook Kim, New York

Address: 3635 167th St Apt 1K Flushing, NY 11358-2111

Bankruptcy Case 1-16-42266-nhl Summary: "In a Chapter 7 bankruptcy case, Hyusook Kim from Flushing, NY, saw their proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Hyusook Kim — New York, 1-16-42266


ᐅ Ho Jong Kim, New York

Address: 14410 Roosevelt Ave Apt 5B Flushing, NY 11354-6204

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42502-nhl: "The bankruptcy record of Ho Jong Kim from Flushing, NY, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2015."
Ho Jong Kim — New York, 1-15-42502


ᐅ In Bae Kim, New York

Address: 14450 35th Ave Apt 6G Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-12-45366-ess: "In Flushing, NY, In Bae Kim filed for Chapter 7 bankruptcy in July 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
In Bae Kim — New York, 1-12-45366


ᐅ Chae Chon Kim, New York

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

Bankruptcy Case 1-13-46103-nhl Summary: "The bankruptcy filing by Chae Chon Kim, undertaken in October 2013 in Flushing, NY under Chapter 7, concluded with discharge in January 16, 2014 after liquidating assets."
Chae Chon Kim — New York, 1-13-46103


ᐅ Hojin Kim, New York

Address: 15009 Northern Blvd Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51914-ess: "Hojin Kim's Chapter 7 bankruptcy, filed in Flushing, NY in Dec 23, 2010, led to asset liquidation, with the case closing in 03/30/2011."
Hojin Kim — New York, 1-10-51914


ᐅ Hong Been Kim, New York

Address: 3415 Parsons Blvd Apt 6R Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-12-44120-ess: "The bankruptcy filing by Hong Been Kim, undertaken in Jun 4, 2012 in Flushing, NY under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Hong Been Kim — New York, 1-12-44120


ᐅ Chang Su Kim, New York

Address: 13617 Maple Ave Apt 6C Flushing, NY 11355-3884

Bankruptcy Case 1-15-44646-nhl Overview: "The bankruptcy filing by Chang Su Kim, undertaken in Oct 14, 2015 in Flushing, NY under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets."
Chang Su Kim — New York, 1-15-44646


ᐅ David Nam Kim, New York

Address: 4035 68th St Fl 1ST Flushing, NY 11377-3831

Bankruptcy Case 1-15-41492-cec Summary: "David Nam Kim's bankruptcy, initiated in 04.03.2015 and concluded by July 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Nam Kim — New York, 1-15-41492


ᐅ Hyae Sook Kim, New York

Address: 4326 165th St Apt 1H Flushing, NY 11358-3210

Bankruptcy Case 1-15-43872-nhl Overview: "In Flushing, NY, Hyae Sook Kim filed for Chapter 7 bankruptcy in 2015-08-22. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2015."
Hyae Sook Kim — New York, 1-15-43872


ᐅ Cheunmi Kim, New York

Address: 4717 161st St Apt 2 Flushing, NY 11358-3638

Concise Description of Bankruptcy Case 1-2014-44479-ess7: "In Flushing, NY, Cheunmi Kim filed for Chapter 7 bankruptcy in 2014-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Cheunmi Kim — New York, 1-2014-44479


ᐅ Hye Kyong Kim, New York

Address: 14337 38th Ave Apt 7M Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-10-45309-jbr: "Hye Kyong Kim's Chapter 7 bankruptcy, filed in Flushing, NY in June 4, 2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Hye Kyong Kim — New York, 1-10-45309


ᐅ Chin Kim, New York

Address: 3804 149th Pl Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-42413-jf7: "Chin Kim's bankruptcy, initiated in 03/23/2010 and concluded by 2010-07-16 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chin Kim — New York, 1-10-42413-jf


ᐅ Dong Ok Kim, New York

Address: 3415 Parsons Blvd Apt 5E Flushing, NY 11354

Bankruptcy Case 1-10-48420-ess Overview: "The case of Dong Ok Kim in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dong Ok Kim — New York, 1-10-48420


ᐅ Bok Kae Kim, New York

Address: 13955 35th Ave Apt 3F Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-45886-jf: "Flushing, NY resident Bok Kae Kim's 07.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2011."
Bok Kae Kim — New York, 1-11-45886-jf