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 Young Sik Kim, New York

Address: 4655 162nd St Flushing, NY 11358

Bankruptcy Case 1-13-44171-nhl Summary: "The case of Young Sik Kim in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Sik Kim — New York, 1-13-44171


ᐅ Kenny Kim, New York

Address: 14201 41st Ave Apt 708 Flushing, NY 11355

Bankruptcy Case 1-11-40457-ess Overview: "In Flushing, NY, Kenny Kim filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-26."
Kenny Kim — New York, 1-11-40457


ᐅ Kenny Kyu Kim, New York

Address: 4575 163rd St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44620-jbr: "Kenny Kyu Kim's Chapter 7 bankruptcy, filed in Flushing, NY in 2011-05-27, led to asset liquidation, with the case closing in 09.19.2011."
Kenny Kyu Kim — New York, 1-11-44620


ᐅ Sungil Kim, New York

Address: 15015 Northern Blvd Apt 4B Flushing, NY 11354

Bankruptcy Case 1-13-40017-cec Overview: "Sungil Kim's bankruptcy, initiated in 01.02.2013 and concluded by 04.11.2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sungil Kim — New York, 1-13-40017


ᐅ Ye Sun Kim, New York

Address: 14719 Delaware Ave Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44828-cec: "Ye Sun Kim's bankruptcy, initiated in Jun 3, 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."
Ye Sun Kim — New York, 1-11-44828


ᐅ Young Wan Kim, New York

Address: 14427 35th Ave # 2FL Flushing, NY 11354

Bankruptcy Case 1-12-48246-nhl Overview: "Flushing, NY resident Young Wan Kim's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2013."
Young Wan Kim — New York, 1-12-48246


ᐅ Jong Young Kim, New York

Address: 2505 124th St Apt 3F Flushing, NY 11354-1113

Bankruptcy Case 1-14-45278-ess Summary: "The bankruptcy filing by Jong Young Kim, undertaken in October 2014 in Flushing, NY under Chapter 7, concluded with discharge in 2015-01-18 after liquidating assets."
Jong Young Kim — New York, 1-14-45278


ᐅ Myong Sook Kim, New York

Address: 3615 169th St # 1FL Flushing, NY 11358-2201

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44586-nhl: "The bankruptcy record of Myong Sook Kim from Flushing, NY, shows a Chapter 7 case filed in October 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Myong Sook Kim — New York, 1-15-44586


ᐅ Rubens D I Kim, New York

Address: 3631 165th St Apt 3 Flushing, NY 11358

Bankruptcy Case 1-11-43395-jf Summary: "Flushing, NY resident Rubens D I Kim's April 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Rubens D I Kim — New York, 1-11-43395-jf


ᐅ Jong Kim, New York

Address: 13981 35th Ave Apt 7H Flushing, NY 11354

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50502-ess: "The case of Jong Kim in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jong Kim — New York, 1-10-50502


ᐅ Soo Hyun Kim, New York

Address: 13981 35th Ave Apt 3F Flushing, NY 11354

Concise Description of Bankruptcy Case 1-11-48348-jbr7: "The bankruptcy filing by Soo Hyun Kim, undertaken in September 2011 in Flushing, NY under Chapter 7, concluded with discharge in 02.23.2012 after liquidating assets."
Soo Hyun Kim — New York, 1-11-48348


ᐅ Joo Chun Kim, New York

Address: 14401 38th Ave Fl 3 Flushing, NY 11354

Bankruptcy Case 1-11-44857-cec Summary: "In Flushing, NY, Joo Chun Kim filed for Chapter 7 bankruptcy in Jun 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Joo Chun Kim — New York, 1-11-44857


ᐅ Joseph M Kim, New York

Address: 16520 Northern Blvd Flushing, NY 11358-2656

Concise Description of Bankruptcy Case 1-14-42139-cec7: "The case of Joseph M Kim in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Kim — New York, 1-14-42139


ᐅ Joseph M Kim, New York

Address: 16520 Northern Blvd Fl 2ND Flushing, NY 11358-2656

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42139-cec: "The bankruptcy record of Joseph M Kim from Flushing, NY, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Joseph M Kim — New York, 1-2014-42139


ᐅ Yong Hun Kim, New York

Address: 3406 149th Pl # 2FL Flushing, NY 11354

Bankruptcy Case 1-11-43525-ess Overview: "In a Chapter 7 bankruptcy case, Yong Hun Kim from Flushing, NY, saw their proceedings start in April 2011 and complete by 2011-08-03, involving asset liquidation."
Yong Hun Kim — New York, 1-11-43525


ᐅ Mansoo John Kim, New York

Address: 3358 166th St Fl 1ST Flushing, NY 11358

Bankruptcy Case 1-13-44569-ess Overview: "Flushing, NY resident Mansoo John Kim's July 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Mansoo John Kim — New York, 1-13-44569


ᐅ Natalie Huiyon Kim, New York

Address: 14431 41st Ave Apt 5J Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45184-ess: "The case of Natalie Huiyon Kim in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Huiyon Kim — New York, 1-13-45184


ᐅ Mee Soon Kim, New York

Address: 4563 161st St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41217-ess: "The bankruptcy filing by Mee Soon Kim, undertaken in February 2011 in Flushing, NY under Chapter 7, concluded with discharge in 05/24/2011 after liquidating assets."
Mee Soon Kim — New York, 1-11-41217


ᐅ Taek Yon Kim, New York

Address: 4248 161st St Flushing, NY 11358-4121

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42383-ess: "The bankruptcy record of Taek Yon Kim from Flushing, NY, shows a Chapter 7 case filed in 2014-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2014."
Taek Yon Kim — New York, 1-2014-42383


ᐅ Jin Hak Kim, New York

Address: 3520 149th St Apt Ld Flushing, NY 11354-3715

Concise Description of Bankruptcy Case 1-2014-41733-ess7: "In a Chapter 7 bankruptcy case, Jin Hak Kim from Flushing, NY, saw her proceedings start in 2014-04-09 and complete by July 8, 2014, involving asset liquidation."
Jin Hak Kim — New York, 1-2014-41733


ᐅ Ok Hyon Kim, New York

Address: 15904 Sanford Ave Apt 2D Flushing, NY 11358

Bankruptcy Case 1-12-40093-ess Overview: "In Flushing, NY, Ok Hyon Kim filed for Chapter 7 bankruptcy in 01.06.2012. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2012."
Ok Hyon Kim — New York, 1-12-40093


ᐅ Kwang Chul Kim, New York

Address: 3409 150th St Flushing, NY 11354

Bankruptcy Case 1-11-45470-cec Overview: "In Flushing, NY, Kwang Chul Kim filed for Chapter 7 bankruptcy in 06/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Kwang Chul Kim — New York, 1-11-45470


ᐅ Jun Kyung Kim, New York

Address: 4239 194th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44485-cec: "The bankruptcy filing by Jun Kyung Kim, undertaken in 07/23/2013 in Flushing, NY under Chapter 7, concluded with discharge in 2013-10-30 after liquidating assets."
Jun Kyung Kim — New York, 1-13-44485


ᐅ Thomas Mahnkyu Kim, New York

Address: 3622 171st St Fl 2 Flushing, NY 11358-2209

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41128-nhl: "In a Chapter 7 bankruptcy case, Thomas Mahnkyu Kim from Flushing, NY, saw their proceedings start in 2016-03-21 and complete by June 19, 2016, involving asset liquidation."
Thomas Mahnkyu Kim — New York, 1-16-41128


ᐅ Ivy Kim, New York

Address: 3558 171st St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50847-cec: "Ivy Kim's bankruptcy, initiated in 12.10.2009 and concluded by 03/19/2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivy Kim — New York, 1-09-50847


ᐅ Ok Sun Kim, New York

Address: 14642 56th Rd Bsmt Flushing, NY 11355

Concise Description of Bankruptcy Case 1-12-45625-nhl7: "Ok Sun Kim's Chapter 7 bankruptcy, filed in Flushing, NY in August 2012, led to asset liquidation, with the case closing in 2012-11-24."
Ok Sun Kim — New York, 1-12-45625


ᐅ Ok Kim, New York

Address: 17151 45th Ave Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48052-jbr: "In Flushing, NY, Ok Kim filed for Chapter 7 bankruptcy in 08.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
Ok Kim — New York, 1-10-48052


ᐅ Jung Duk Kim, New York

Address: 14074 34th Ave Apt 5G Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-12-42923-cec: "Flushing, NY resident Jung Duk Kim's Apr 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2012."
Jung Duk Kim — New York, 1-12-42923


ᐅ Suji Kim, New York

Address: 4229 164th St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40427-dem: "Suji Kim's bankruptcy, initiated in Jan 20, 2010 and concluded by April 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suji Kim — New York, 1-10-40427


ᐅ Jung Ho Kim, New York

Address: 4566 159th St Flushing, NY 11358-3148

Bankruptcy Case 1-14-45444-nhl Summary: "Jung Ho Kim's bankruptcy, initiated in 10/28/2014 and concluded by January 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jung Ho Kim — New York, 1-14-45444


ᐅ Jung Hye Kim, New York

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

Concise Description of Bankruptcy Case 1-11-46283-jf7: "The case of Jung Hye Kim in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jung Hye Kim — New York, 1-11-46283-jf


ᐅ Jung Hyun Kim, New York

Address: 14016 34th Ave Apt 706 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-13-45266-ess7: "The bankruptcy filing by Jung Hyun Kim, undertaken in August 27, 2013 in Flushing, NY under Chapter 7, concluded with discharge in December 4, 2013 after liquidating assets."
Jung Hyun Kim — New York, 1-13-45266


ᐅ Jung Keun Kim, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40075-nhl: "The case of Jung Keun Kim in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jung Keun Kim — New York, 1-12-40075


ᐅ Tony Kim, New York

Address: 4255 Colden St Apt 16P Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-10-41356-cec: "In Flushing, NY, Tony Kim filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2010."
Tony Kim — New York, 1-10-41356


ᐅ Paul Kim, New York

Address: 4635 161st St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46176-cec: "Paul Kim's Chapter 7 bankruptcy, filed in Flushing, NY in Oct 12, 2013, led to asset liquidation, with the case closing in 01.19.2014."
Paul Kim — New York, 1-13-46176


ᐅ John D Kim, New York

Address: 3524 172nd St Flushing, NY 11358

Bankruptcy Case 1-09-49116-cec Overview: "Flushing, NY resident John D Kim's 10.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-23."
John D Kim — New York, 1-09-49116


ᐅ Jung Ran Kim, New York

Address: 13981 35th Ave Apt 7A Flushing, NY 11354

Bankruptcy Case 1-11-44973-jbr Overview: "In a Chapter 7 bankruptcy case, Jung Ran Kim from Flushing, NY, saw her proceedings start in June 2011 and complete by 2011-10-02, involving asset liquidation."
Jung Ran Kim — New York, 1-11-44973


ᐅ Un Pun Kim, New York

Address: 14933 Hollywood Ave Flushing, NY 11355

Bankruptcy Case 1-12-44606-jf Overview: "Un Pun Kim's bankruptcy, initiated in June 22, 2012 and concluded by Oct 15, 2012 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Un Pun Kim — New York, 1-12-44606-jf


ᐅ Jung Sup Kim, New York

Address: 3510 150th St Apt 1S Flushing, NY 11354

Bankruptcy Case 1-13-45388-ess Summary: "Flushing, NY resident Jung Sup Kim's 09.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-11."
Jung Sup Kim — New York, 1-13-45388


ᐅ Jung Tak Kim, New York

Address: 4516 161st St Flushing, NY 11358-3156

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42966-nhl: "In a Chapter 7 bankruptcy case, Jung Tak Kim from Flushing, NY, saw her proceedings start in 2015-06-25 and complete by September 2015, involving asset liquidation."
Jung Tak Kim — New York, 1-15-42966


ᐅ Shang Rloung Kim, New York

Address: 3615 169th St # 1FL Flushing, NY 11358-2201

Brief Overview of Bankruptcy Case 1-15-44586-nhl: "Shang Rloung Kim's bankruptcy, initiated in Oct 8, 2015 and concluded by 2016-01-06 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shang Rloung Kim — New York, 1-15-44586


ᐅ Pola Kim, New York

Address: 14630 25th Dr # 1 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-12-45121-cec7: "The bankruptcy record of Pola Kim from Flushing, NY, shows a Chapter 7 case filed in 07.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2012."
Pola Kim — New York, 1-12-45121


ᐅ Young Ja Kim, New York

Address: 4319 165th St Apt 2C Flushing, NY 11358

Bankruptcy Case 1-11-40371-jf Summary: "Flushing, NY resident Young Ja Kim's Jan 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2011."
Young Ja Kim — New York, 1-11-40371-jf


ᐅ Shin Jin Kim, New York

Address: 14457 37th Ave Fl 2 Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-50559-jbr7: "The bankruptcy filing by Shin Jin Kim, undertaken in 2010-11-09 in Flushing, NY under Chapter 7, concluded with discharge in 02/15/2011 after liquidating assets."
Shin Jin Kim — New York, 1-10-50559


ᐅ Young K Kim, New York

Address: 4521 Smart St Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-13-42328-cec: "Young K Kim's Chapter 7 bankruptcy, filed in Flushing, NY in 04.19.2013, led to asset liquidation, with the case closing in 2013-07-27."
Young K Kim — New York, 1-13-42328


ᐅ Kyung Lim Kim, New York

Address: 4516 161st St Flushing, NY 11358-3156

Brief Overview of Bankruptcy Case 1-15-42966-nhl: "Flushing, NY resident Kyung Lim Kim's 06/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Kyung Lim Kim — New York, 1-15-42966


ᐅ Miyong Kim, New York

Address: 14016 34th Ave Apt 403 Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-47892-jbr: "Miyong Kim's Chapter 7 bankruptcy, filed in Flushing, NY in September 2011, led to asset liquidation, with the case closing in January 2012."
Miyong Kim — New York, 1-11-47892


ᐅ Sung Taek Kim, New York

Address: 4621 161st St Fl 3RD Flushing, NY 11358-3653

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41569-ess: "The bankruptcy filing by Sung Taek Kim, undertaken in March 2014 in Flushing, NY under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Sung Taek Kim — New York, 1-2014-41569


ᐅ Kyung Sook Kim, New York

Address: 4229 195th St Flushing, NY 11358-3025

Concise Description of Bankruptcy Case 1-14-40503-cec7: "The bankruptcy record of Kyung Sook Kim from Flushing, NY, shows a Chapter 7 case filed in February 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2014."
Kyung Sook Kim — New York, 1-14-40503


ᐅ Karen King, New York

Address: 15001 34th Ave Flushing, NY 11354

Bankruptcy Case 1-09-49703-cec Summary: "Karen King's Chapter 7 bankruptcy, filed in Flushing, NY in 2009-11-02, led to asset liquidation, with the case closing in 02/09/2010."
Karen King — New York, 1-09-49703


ᐅ Frederick Miller Kipphorn, New York

Address: 4370 Kissena Blvd Apt 24E Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-44163-jf7: "In Flushing, NY, Frederick Miller Kipphorn filed for Chapter 7 bankruptcy in 2011-05-17. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Frederick Miller Kipphorn — New York, 1-11-44163-jf


ᐅ Melania D Klein, New York

Address: 6541 Saunders St Apt 2J Flushing, NY 11374-4204

Bankruptcy Case 1-2014-44672-ess Overview: "Melania D Klein's Chapter 7 bankruptcy, filed in Flushing, NY in 2014-09-12, led to asset liquidation, with the case closing in 12/11/2014."
Melania D Klein — New York, 1-2014-44672


ᐅ Erwin Kleinmann, New York

Address: 14436 78th Ave Apt 3A Flushing, NY 11367

Bankruptcy Case 1-09-51078-ess Summary: "Erwin Kleinmann's Chapter 7 bankruptcy, filed in Flushing, NY in 2009-12-16, led to asset liquidation, with the case closing in March 2010."
Erwin Kleinmann — New York, 1-09-51078


ᐅ Goran Knezevic, New York

Address: 4318 Main St Apt 2E Flushing, NY 11355

Concise Description of Bankruptcy Case 1-11-44339-jf7: "The case of Goran Knezevic in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Goran Knezevic — New York, 1-11-44339-jf


ᐅ Yong Ko, New York

Address: 4255 Colden St Apt 14R Flushing, NY 11355

Bankruptcy Case 1-09-49215-jf Summary: "Yong Ko's bankruptcy, initiated in 2009-10-20 and concluded by January 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yong Ko — New York, 1-09-49215-jf


ᐅ Young Sook Ko, New York

Address: 3337 172nd St Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43146-nhl: "The case of Young Sook Ko in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Sook Ko — New York, 1-13-43146


ᐅ Dong Sik Ko, New York

Address: 14439 27th Ave Fl 2 Flushing, NY 11354

Brief Overview of Bankruptcy Case 1-11-50042-ess: "Dong Sik Ko's Chapter 7 bankruptcy, filed in Flushing, NY in 11.30.2011, led to asset liquidation, with the case closing in March 2012."
Dong Sik Ko — New York, 1-11-50042


ᐅ Joo Hwan Ko, New York

Address: 14715 Northern Blvd Apt 5J Flushing, NY 11354

Bankruptcy Case 1-10-51681-ess Overview: "The bankruptcy filing by Joo Hwan Ko, undertaken in December 15, 2010 in Flushing, NY under Chapter 7, concluded with discharge in 04/09/2011 after liquidating assets."
Joo Hwan Ko — New York, 1-10-51681


ᐅ Jae Woong Koh, New York

Address: 4326 161st St Fl 1 Flushing, NY 11358

Bankruptcy Case 1-09-49968-dem Overview: "In Flushing, NY, Jae Woong Koh filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2010."
Jae Woong Koh — New York, 1-09-49968


ᐅ Mee Ja Koh, New York

Address: 14212 41st Ave Apt 4G Flushing, NY 11355-2406

Concise Description of Bankruptcy Case 1-15-40703-ess7: "In Flushing, NY, Mee Ja Koh filed for Chapter 7 bankruptcy in Feb 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-22."
Mee Ja Koh — New York, 1-15-40703


ᐅ Soonbok Koh, New York

Address: 14212 41st Ave Apt 4G Flushing, NY 11355-2406

Bankruptcy Case 1-15-40703-ess Summary: "The case of Soonbok Koh in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soonbok Koh — New York, 1-15-40703


ᐅ Peter Kokingoulis, New York

Address: 4574 158th St Flushing, NY 11358

Concise Description of Bankruptcy Case 1-10-50760-ess7: "Peter Kokingoulis's bankruptcy, initiated in November 2010 and concluded by Feb 22, 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Kokingoulis — New York, 1-10-50760


ᐅ Wladyslaw Kolakowski, New York

Address: 14450 38th Ave Apt Bsmt Flushing, NY 11354

Bankruptcy Case 1-11-43176-ess Overview: "In a Chapter 7 bankruptcy case, Wladyslaw Kolakowski from Flushing, NY, saw their proceedings start in 04.16.2011 and complete by 2011-08-09, involving asset liquidation."
Wladyslaw Kolakowski — New York, 1-11-43176


ᐅ Muvedeta Kolenovic, New York

Address: 15018 72nd Dr Apt 1F Flushing, NY 11367

Brief Overview of Bankruptcy Case 1-10-41191-dem: "The bankruptcy record of Muvedeta Kolenovic from Flushing, NY, shows a Chapter 7 case filed in 02.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Muvedeta Kolenovic — New York, 1-10-41191


ᐅ Gabriel Komlosi, New York

Address: 14203 Poplar Ave Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-40120-dem7: "In Flushing, NY, Gabriel Komlosi filed for Chapter 7 bankruptcy in Jan 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2010."
Gabriel Komlosi — New York, 1-10-40120


ᐅ Kan Pat Kong, New York

Address: 13840 Elder Ave Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47338-nhl: "The bankruptcy filing by Kan Pat Kong, undertaken in 12/09/2013 in Flushing, NY under Chapter 7, concluded with discharge in 2014-03-18 after liquidating assets."
Kan Pat Kong — New York, 1-13-47338


ᐅ Kwang S Koo, New York

Address: 3402 Union St Fl 2ND Flushing, NY 11354-3053

Bankruptcy Case 1-15-40511-ess Overview: "Kwang S Koo's bankruptcy, initiated in February 9, 2015 and concluded by May 10, 2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwang S Koo — New York, 1-15-40511


ᐅ Lyubov Koptsova, New York

Address: 6736 Parsons Blvd Apt 1B Flushing, NY 11365-2938

Brief Overview of Bankruptcy Case 1-15-40710-ess: "Lyubov Koptsova's Chapter 7 bankruptcy, filed in Flushing, NY in 02/23/2015, led to asset liquidation, with the case closing in May 24, 2015."
Lyubov Koptsova — New York, 1-15-40710


ᐅ Petros Kosmopoulos, New York

Address: 14444 28th Ave Flushing, NY 11354

Concise Description of Bankruptcy Case 1-12-44869-ess7: "In a Chapter 7 bankruptcy case, Petros Kosmopoulos from Flushing, NY, saw their proceedings start in June 2012 and complete by Oct 23, 2012, involving asset liquidation."
Petros Kosmopoulos — New York, 1-12-44869


ᐅ Srinivas Kothapally, New York

Address: 14912 Barclay Ave Flushing, NY 11355

Concise Description of Bankruptcy Case 1-13-40936-nhl7: "The bankruptcy record of Srinivas Kothapally 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 May 2013."
Srinivas Kothapally — New York, 1-13-40936


ᐅ Alice Ethel Krauss, New York

Address: 6569 162nd St Apt 6D Flushing, NY 11365

Concise Description of Bankruptcy Case 1-13-46063-nhl7: "In a Chapter 7 bankruptcy case, Alice Ethel Krauss from Flushing, NY, saw her proceedings start in 10.06.2013 and complete by 01.13.2014, involving asset liquidation."
Alice Ethel Krauss — New York, 1-13-46063


ᐅ Yury Krivogorsky, New York

Address: 15058 Jewel Ave Flushing, NY 11367-1434

Bankruptcy Case 1-14-40443-cec Overview: "In Flushing, NY, Yury Krivogorsky filed for Chapter 7 bankruptcy in 01/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-01."
Yury Krivogorsky — New York, 1-14-40443


ᐅ Maninder Singh Kumar, New York

Address: 13815 Franklin Ave # Lb Flushing, NY 11355

Bankruptcy Case 1-11-44817-ess Overview: "In Flushing, NY, Maninder Singh Kumar filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Maninder Singh Kumar — New York, 1-11-44817


ᐅ Sanil Kumar, New York

Address: 14711 34th Ave Apt 2J Flushing, NY 11354

Bankruptcy Case 1-13-45723-cec Summary: "The bankruptcy filing by Sanil Kumar, undertaken in September 2013 in Flushing, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Sanil Kumar — New York, 1-13-45723


ᐅ Myung Hi Kwak, New York

Address: 18902 35th Ave # 2F Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40448-jbr: "Myung Hi Kwak's bankruptcy, initiated in 2011-01-24 and concluded by 04.26.2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myung Hi Kwak — New York, 1-11-40448


ᐅ Yaron Kweller, New York

Address: 14145 76th Rd Flushing, NY 11367

Bankruptcy Case 1-13-42590-ess Summary: "In Flushing, NY, Yaron Kweller filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08."
Yaron Kweller — New York, 1-13-42590


ᐅ Hyo Soon Kwon, New York

Address: 18950 45th Ave Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-43075-nhl7: "In a Chapter 7 bankruptcy case, Hyo Soon Kwon from Flushing, NY, saw her proceedings start in May 2013 and complete by 2013-08-28, involving asset liquidation."
Hyo Soon Kwon — New York, 1-13-43075


ᐅ Ok Chon Kwon, New York

Address: 14415 41st Ave Apt 614 Flushing, NY 11355

Bankruptcy Case 1-11-41172-jbr Overview: "Ok Chon Kwon's bankruptcy, initiated in 02/17/2011 and concluded by May 24, 2011 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ok Chon Kwon — New York, 1-11-41172


ᐅ Sounae Kwon, New York

Address: 4370 Kissena Blvd Apt 15F Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-44493-cec7: "In Flushing, NY, Sounae Kwon filed for Chapter 7 bankruptcy in 2010-05-17. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Sounae Kwon — New York, 1-10-44493


ᐅ Young Guk Kwon, New York

Address: 14725 Sanford Ave Apt 4C Flushing, NY 11355-1211

Brief Overview of Bankruptcy Case 1-15-44780-cec: "In a Chapter 7 bankruptcy case, Young Guk Kwon from Flushing, NY, saw their proceedings start in 2015-10-22 and complete by 2016-01-20, involving asset liquidation."
Young Guk Kwon — New York, 1-15-44780


ᐅ Young Jin Kwun, New York

Address: 14735 38th Ave Apt B34 Flushing, NY 11354-4869

Brief Overview of Bankruptcy Case 1-2014-43671-cec: "In Flushing, NY, Young Jin Kwun filed for Chapter 7 bankruptcy in 2014-07-18. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2014."
Young Jin Kwun — New York, 1-2014-43671


ᐅ Mi Aae La, New York

Address: 4551 195th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-11-41332-jf: "In a Chapter 7 bankruptcy case, Mi Aae La from Flushing, NY, saw her proceedings start in 02.23.2011 and complete by 06/03/2011, involving asset liquidation."
Mi Aae La — New York, 1-11-41332-jf


ᐅ John Labarca, New York

Address: 4535 169th St Flushing, NY 11358

Brief Overview of Bankruptcy Case 1-10-51798-cec: "In Flushing, NY, John Labarca filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
John Labarca — New York, 1-10-51798


ᐅ Lourdes Lacza, New York

Address: 14230 Sanford Ave Apt 4A Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-50649-jf7: "The bankruptcy record of Lourdes Lacza from Flushing, NY, shows a Chapter 7 case filed in November 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2011."
Lourdes Lacza — New York, 1-10-50649-jf


ᐅ Prochnow Elizabeth Lagrua, New York

Address: 3639 172nd St Apt 72 Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43034-ess: "In Flushing, NY, Prochnow Elizabeth Lagrua filed for Chapter 7 bankruptcy in April 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2011."
Prochnow Elizabeth Lagrua — New York, 1-11-43034


ᐅ Yunyi Lah, New York

Address: 14477 Roosevelt Ave Apt 7A Flushing, NY 11354

Bankruptcy Case 1-11-46754-cec Overview: "In Flushing, NY, Yunyi Lah filed for Chapter 7 bankruptcy in 08/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2011."
Yunyi Lah — New York, 1-11-46754


ᐅ Vasudev Lalwani, New York

Address: 3039 Linden Pl Fl 1 Flushing, NY 11354

Bankruptcy Case 1-10-47759-jbr Overview: "Vasudev Lalwani's bankruptcy, initiated in Aug 17, 2010 and concluded by 2010-12-10 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasudev Lalwani — New York, 1-10-47759


ᐅ Wilhelmina Lam, New York

Address: 4346 194th St Flushing, NY 11358

Bankruptcy Case 1-12-45711-cec Overview: "The bankruptcy record of Wilhelmina Lam from Flushing, NY, shows a Chapter 7 case filed in 2012-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2012."
Wilhelmina Lam — New York, 1-12-45711


ᐅ Aristeidis Lampos, New York

Address: 4534 196th Pl Flushing, NY 11358

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40200-jf: "The case of Aristeidis Lampos in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aristeidis Lampos — New York, 1-11-40200-jf


ᐅ Robert F Langone, New York

Address: 3028 Murray St Flushing, NY 11354

Bankruptcy Case 1-13-41935-ess Overview: "Robert F Langone's bankruptcy, initiated in 04/02/2013 and concluded by July 10, 2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert F Langone — New York, 1-13-41935


ᐅ Jaime Laron, New York

Address: 4004 Bowne St Apt 5H Flushing, NY 11354

Concise Description of Bankruptcy Case 1-10-43857-jf7: "Jaime Laron's bankruptcy, initiated in April 29, 2010 and concluded by Aug 10, 2010 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Laron — New York, 1-10-43857-jf


ᐅ Ok Nan Lau, New York

Address: 3624 192nd St Fl 2 Flushing, NY 11358

Concise Description of Bankruptcy Case 1-13-47445-cec7: "In Flushing, NY, Ok Nan Lau filed for Chapter 7 bankruptcy in Dec 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2014."
Ok Nan Lau — New York, 1-13-47445


ᐅ Virgil Lau, New York

Address: 5544 137th St Apt 2A Flushing, NY 11355-5064

Brief Overview of Bankruptcy Case 1-15-42409-cec: "In Flushing, NY, Virgil Lau filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2015."
Virgil Lau — New York, 1-15-42409


ᐅ Dennis Law, New York

Address: 13312 Avery Ave Apt 3F Flushing, NY 11355

Concise Description of Bankruptcy Case 1-10-50336-jf7: "The bankruptcy record of Dennis Law from Flushing, NY, shows a Chapter 7 case filed in 11/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Dennis Law — New York, 1-10-50336-jf


ᐅ Brenda Lawley, New York

Address: 3425 Linden Pl Apt 2A Flushing, NY 11354-2801

Bankruptcy Case 1-15-40422-cec Summary: "Brenda Lawley's bankruptcy, initiated in 2015-02-02 and concluded by 05/03/2015 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Lawley — New York, 1-15-40422


ᐅ Blanca Leal, New York

Address: 13425 Franklin Ave Apt 116 Flushing, NY 11355

Brief Overview of Bankruptcy Case 1-11-48749-cec: "Flushing, NY resident Blanca Leal's 2011-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2012."
Blanca Leal — New York, 1-11-48749


ᐅ Rosalie Lebron, New York

Address: 6127 136th St Apt 1 Flushing, NY 11367

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48903-cec: "The case of Rosalie Lebron in Flushing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalie Lebron — New York, 1-11-48903


ᐅ Ae Young Lee, New York

Address: 14220 Franklin Ave Apt 4P Flushing, NY 11355

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42955-ess: "Ae Young Lee's bankruptcy, initiated in 05/15/2013 and concluded by 08.22.2013 in Flushing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ae Young Lee — New York, 1-13-42955


ᐅ Beob Lee, New York

Address: 4018 165th St Fl 2 Flushing, NY 11358

Concise Description of Bankruptcy Case 1-09-50098-dem7: "Beob Lee's Chapter 7 bankruptcy, filed in Flushing, NY in 11/14/2009, led to asset liquidation, with the case closing in February 23, 2010."
Beob Lee — New York, 1-09-50098


ᐅ Alex Lee, New York

Address: 4241 159th St Fl 1 Flushing, NY 11358

Bankruptcy Case 1-10-48423-ess Summary: "Flushing, NY resident Alex Lee's 2010-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2010."
Alex Lee — New York, 1-10-48423