personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fresh Meadows, 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 Janine M Abel, New York

Address: 19658 69th Ave Apt 2 Fresh Meadows, NY 11365-4033

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-40051-jf: "Chapter 13 bankruptcy for Janine M Abel in Fresh Meadows, NY began in 2008-01-04, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Janine M Abel — New York, 1-08-40051-jf


ᐅ Levy E Abitol, New York

Address: 6725 198th St Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-44056-jf7: "The bankruptcy filing by Levy E Abitol, undertaken in 05/13/2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 09/05/2011 after liquidating assets."
Levy E Abitol — New York, 1-11-44056-jf


ᐅ Eric Abrams, New York

Address: 7339 183rd St Fresh Meadows, NY 11366

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50539-ess: "Eric Abrams's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2010-11-08, led to asset liquidation, with the case closing in March 2011."
Eric Abrams — New York, 1-10-50539


ᐅ Luke J Adessa, New York

Address: 6750 164th St Apt 1A Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-43098-cec: "Luke J Adessa's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2013-05-22, led to asset liquidation, with the case closing in 2013-08-29."
Luke J Adessa — New York, 1-13-43098


ᐅ Andres Aguilar, New York

Address: 16006 75th Rd Apt 1A Fresh Meadows, NY 11366

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42193-jbr: "In a Chapter 7 bankruptcy case, Andres Aguilar from Fresh Meadows, NY, saw his proceedings start in 03.17.2010 and complete by Jun 23, 2010, involving asset liquidation."
Andres Aguilar — New York, 1-10-42193


ᐅ Iftekhar Ahmad, New York

Address: 19425C 64th Ave Apt 2C Fresh Meadows, NY 11365

Bankruptcy Case 1-10-44153-ess Overview: "The bankruptcy record of Iftekhar Ahmad from Fresh Meadows, NY, shows a Chapter 7 case filed in 05.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2010."
Iftekhar Ahmad — New York, 1-10-44153


ᐅ Sajjad Ahmad, New York

Address: 15813 72nd Ave Apt 2P Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41230-cec: "The bankruptcy record of Sajjad Ahmad from Fresh Meadows, NY, shows a Chapter 7 case filed in March 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Sajjad Ahmad — New York, 1-13-41230


ᐅ Sheikh I Ahmad, New York

Address: 7717 166th St Fresh Meadows, NY 11366-1232

Bankruptcy Case 1-14-42455-cec Overview: "In Fresh Meadows, NY, Sheikh I Ahmad filed for Chapter 7 bankruptcy in May 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2014."
Sheikh I Ahmad — New York, 1-14-42455


ᐅ Sheikh I Ahmad, New York

Address: 7717 166th St Fl 1ST Fresh Meadows, NY 11366-1232

Bankruptcy Case 1-2014-42455-cec Overview: "In Fresh Meadows, NY, Sheikh I Ahmad filed for Chapter 7 bankruptcy in 05.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
Sheikh I Ahmad — New York, 1-2014-42455


ᐅ Farhat Ahmad, New York

Address: 7840 164th St Apt 4V Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-12-44974-cec7: "Fresh Meadows, NY resident Farhat Ahmad's 2012-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-30."
Farhat Ahmad — New York, 1-12-44974


ᐅ Atajan Ahmady, New York

Address: 16219 75th Ave Fresh Meadows, NY 11366

Bankruptcy Case 1-11-45848-jf Summary: "Atajan Ahmady's bankruptcy, initiated in Jul 3, 2011 and concluded by 2011-10-26 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Atajan Ahmady — New York, 1-11-45848-jf


ᐅ Ashraf Ahmed, New York

Address: 6147 164th St Apt 1A Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-40550-jf: "Fresh Meadows, NY resident Ashraf Ahmed's Jan 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-10."
Ashraf Ahmed — New York, 1-13-40550-jf


ᐅ Momin M Ahmed, New York

Address: 6594 162nd St Apt 2C Fresh Meadows, NY 11365-2632

Concise Description of Bankruptcy Case 1-14-41140-ess7: "Momin M Ahmed's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 03/13/2014, led to asset liquidation, with the case closing in June 11, 2014."
Momin M Ahmed — New York, 1-14-41140


ᐅ Kaijar Ahmed, New York

Address: 16218 71st Ave Apt 5A Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-12-47073-ess7: "Fresh Meadows, NY resident Kaijar Ahmed's 10.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Kaijar Ahmed — New York, 1-12-47073


ᐅ Jung Ung Ahn, New York

Address: 6715H 190th Ln Fresh Meadows, NY 11365

Bankruptcy Case 1-12-45365-cec Summary: "Fresh Meadows, NY resident Jung Ung Ahn's 07/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Jung Ung Ahn — New York, 1-12-45365


ᐅ Mi Youn Ahn, New York

Address: 6930B 186th Ln Apt 1C Fresh Meadows, NY 11365-4408

Brief Overview of Bankruptcy Case 1-14-40313-nhl: "The bankruptcy filing by Mi Youn Ahn, undertaken in 01/27/2014 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Mi Youn Ahn — New York, 1-14-40313


ᐅ Aytun S Akay, New York

Address: 7507 198th St Fresh Meadows, NY 11366-1820

Brief Overview of Bankruptcy Case 1-2014-42621-ess: "Fresh Meadows, NY resident Aytun S Akay's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2014."
Aytun S Akay — New York, 1-2014-42621


ᐅ Tasleem Akhtar, New York

Address: 15813 72nd Ave Apt 4M Fresh Meadows, NY 11365-4143

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43585-ess: "The case of Tasleem Akhtar in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasleem Akhtar — New York, 1-15-43585


ᐅ Umer Alam, New York

Address: 15910 71st Ave Apt 4K Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49352-dem: "In a Chapter 7 bankruptcy case, Umer Alam from Fresh Meadows, NY, saw their proceedings start in 2009-10-25 and complete by 2010-02-01, involving asset liquidation."
Umer Alam — New York, 1-09-49352


ᐅ Carl R Alberti, New York

Address: 7547 184th St Fresh Meadows, NY 11366

Bankruptcy Case 1-12-42463-jf Overview: "The bankruptcy filing by Carl R Alberti, undertaken in 04/03/2012 in Fresh Meadows, NY under Chapter 7, concluded with discharge in Jul 27, 2012 after liquidating assets."
Carl R Alberti — New York, 1-12-42463-jf


ᐅ Rodolfo C Alberti, New York

Address: 7586 182nd St Fresh Meadows, NY 11366

Bankruptcy Case 1-11-43240-jbr Overview: "The bankruptcy record of Rodolfo C Alberti from Fresh Meadows, NY, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2011."
Rodolfo C Alberti — New York, 1-11-43240


ᐅ Ali Alimehri, New York

Address: 18902 64th Ave Apt 5H Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48914-cec: "The case of Ali Alimehri in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ali Alimehri — New York, 1-10-48914


ᐅ Shanean M Allmond, New York

Address: 6738 Parsons Blvd Apt 1C Fresh Meadows, NY 11365

Bankruptcy Case 1-11-41400-cec Summary: "The bankruptcy filing by Shanean M Allmond, undertaken in February 25, 2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Shanean M Allmond — New York, 1-11-41400


ᐅ Galindo Melinda Almodovar, New York

Address: 19801A 67th Ave Apt 1A Fresh Meadows, NY 11365-3919

Brief Overview of Bankruptcy Case 1-15-44936-ess: "In Fresh Meadows, NY, Galindo Melinda Almodovar filed for Chapter 7 bankruptcy in 2015-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Galindo Melinda Almodovar — New York, 1-15-44936


ᐅ Orlando Almodovar, New York

Address: 18835C 69th Ave Apt 3A Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-44086-jbr7: "In Fresh Meadows, NY, Orlando Almodovar filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Orlando Almodovar — New York, 1-11-44086


ᐅ Gazi Alnasir, New York

Address: 19220A 67th Ave Apt 1B Fresh Meadows, NY 11365-3930

Bankruptcy Case 1-14-45590-cec Overview: "The bankruptcy filing by Gazi Alnasir, undertaken in 11/01/2014 in Fresh Meadows, NY under Chapter 7, concluded with discharge in January 30, 2015 after liquidating assets."
Gazi Alnasir — New York, 1-14-45590


ᐅ Taslima Alnasir, New York

Address: 19220A 67th Ave Apt 1B Fresh Meadows, NY 11365-3930

Brief Overview of Bankruptcy Case 1-14-45590-cec: "The bankruptcy record of Taslima Alnasir from Fresh Meadows, NY, shows a Chapter 7 case filed in November 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2015."
Taslima Alnasir — New York, 1-14-45590


ᐅ Maria Carolina Alvarado, New York

Address: 6538 Parsons Blvd Apt 1A Fresh Meadows, NY 11365

Bankruptcy Case 1-13-46749-cec Summary: "Maria Carolina Alvarado's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 11.08.2013, led to asset liquidation, with the case closing in 2014-02-15."
Maria Carolina Alvarado — New York, 1-13-46749


ᐅ Paola Alvarez, New York

Address: 5011 184th St Fresh Meadows, NY 11365

Bankruptcy Case 1-10-45259-ess Summary: "Paola Alvarez's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2010-06-03, led to asset liquidation, with the case closing in Sep 14, 2010."
Paola Alvarez — New York, 1-10-45259


ᐅ Victorino A Alvarez, New York

Address: 6517 Parsons Blvd Apt 3F Fresh Meadows, NY 11365

Bankruptcy Case 1-13-44211-ess Overview: "Fresh Meadows, NY resident Victorino A Alvarez's Jul 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2013."
Victorino A Alvarez — New York, 1-13-44211


ᐅ Luis R Alvarez, New York

Address: 6523 Parsons Blvd Apt T-A Fresh Meadows, NY 11365-2444

Bankruptcy Case 1-15-41342-nhl Overview: "Luis R Alvarez's bankruptcy, initiated in Mar 27, 2015 and concluded by 06.25.2015 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis R Alvarez — New York, 1-15-41342


ᐅ Jane Mildred Ambrose, New York

Address: 7574 199th St Fresh Meadows, NY 11366

Brief Overview of Bankruptcy Case 1-13-44129-ess: "In a Chapter 7 bankruptcy case, Jane Mildred Ambrose from Fresh Meadows, NY, saw her proceedings start in 07/03/2013 and complete by 2013-10-09, involving asset liquidation."
Jane Mildred Ambrose — New York, 1-13-44129


ᐅ Abdeljebbar Amor, New York

Address: 18801B 71st Cres Apt 3C Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-43501-ess: "In Fresh Meadows, NY, Abdeljebbar Amor filed for Chapter 7 bankruptcy in April 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Abdeljebbar Amor — New York, 1-11-43501


ᐅ Jean Carlo Amorini, New York

Address: 7161 161st St Fresh Meadows, NY 11365-4129

Bankruptcy Case 1-15-44382-nhl Overview: "Jean Carlo Amorini's bankruptcy, initiated in 2015-09-25 and concluded by 12.24.2015 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Carlo Amorini — New York, 1-15-44382


ᐅ Kehsien An, New York

Address: 6520 Utopia Pkwy Fresh Meadows, NY 11365-2150

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44360-cec: "Kehsien An's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2015-09-24, led to asset liquidation, with the case closing in 2015-12-23."
Kehsien An — New York, 1-15-44360


ᐅ Ki Hwa An, New York

Address: 6735C 186th Ln Apt 3B Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-12-44399-ess: "The bankruptcy filing by Ki Hwa An, undertaken in June 14, 2012 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 10.07.2012 after liquidating assets."
Ki Hwa An — New York, 1-12-44399


ᐅ Mercedes Andrade, New York

Address: 5829 190th St Fresh Meadows, NY 11365

Bankruptcy Case 1-11-50360-nhl Overview: "Fresh Meadows, NY resident Mercedes Andrade's 2011-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-05."
Mercedes Andrade — New York, 1-11-50360


ᐅ Abdul Ansari, New York

Address: 16116 71st Ave Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50837-cec: "Abdul Ansari's bankruptcy, initiated in 12.09.2009 and concluded by Mar 17, 2010 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Ansari — New York, 1-09-50837


ᐅ Karina M Antonio, New York

Address: 18324 Booth Memorial Ave Fresh Meadows, NY 11365-2244

Bankruptcy Case 1-15-42629-nhl Overview: "Karina M Antonio's bankruptcy, initiated in 06/02/2015 and concluded by Aug 31, 2015 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina M Antonio — New York, 1-15-42629


ᐅ Delio D Araujo, New York

Address: 19215B 71st Cres Apt B Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44291-cec: "The case of Delio D Araujo in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delio D Araujo — New York, 1-13-44291


ᐅ Wildes F Arce, New York

Address: 6750A 188th St Apt 1C Fresh Meadows, NY 11365-3747

Concise Description of Bankruptcy Case 1-15-42063-cec7: "In a Chapter 7 bankruptcy case, Wildes F Arce from Fresh Meadows, NY, saw their proceedings start in May 3, 2015 and complete by August 1, 2015, involving asset liquidation."
Wildes F Arce — New York, 1-15-42063


ᐅ Zinnia Arce, New York

Address: 6750A 188th St Apt 1C Fresh Meadows, NY 11365-3747

Concise Description of Bankruptcy Case 1-15-42063-cec7: "In Fresh Meadows, NY, Zinnia Arce filed for Chapter 7 bankruptcy in 2015-05-03. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2015."
Zinnia Arce — New York, 1-15-42063


ᐅ Maria Victoria Arcos, New York

Address: 7328 199th St Fresh Meadows, NY 11366-1823

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41713-nhl: "Maria Victoria Arcos's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 04/09/2014, led to asset liquidation, with the case closing in 07/08/2014."
Maria Victoria Arcos — New York, 1-2014-41713


ᐅ Dimitrios Argyros, New York

Address: 5826 183rd St Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-46294-jbr7: "The bankruptcy record of Dimitrios Argyros from Fresh Meadows, NY, shows a Chapter 7 case filed in 2010-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24."
Dimitrios Argyros — New York, 1-10-46294


ᐅ Marylou Arroyo, New York

Address: 6518 Parsons Blvd Apt 2C Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-46712-ess: "Marylou Arroyo's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 07.16.2010, led to asset liquidation, with the case closing in Nov 8, 2010."
Marylou Arroyo — New York, 1-10-46712


ᐅ Juan Astacio, New York

Address: 18802 64th Ave Apt 8F Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-45859-jbr7: "Juan Astacio's bankruptcy, initiated in 2010-06-21 and concluded by 2010-09-28 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Astacio — New York, 1-10-45859


ᐅ Manuel Avalos, New York

Address: 6903 174th St Apt 1 Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49668-jf: "Manuel Avalos's bankruptcy, initiated in 11.16.2011 and concluded by Feb 22, 2012 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Avalos — New York, 1-11-49668-jf


ᐅ Ioanna Avramiotis, New York

Address: 19664 49th Ave Fresh Meadows, NY 11365-1302

Brief Overview of Bankruptcy Case 1-16-42724-cec: "In a Chapter 7 bankruptcy case, Ioanna Avramiotis from Fresh Meadows, NY, saw their proceedings start in June 2016 and complete by 2016-09-20, involving asset liquidation."
Ioanna Avramiotis — New York, 1-16-42724


ᐅ Rudy Ayala, New York

Address: 16002 77th Ave Fresh Meadows, NY 11366

Brief Overview of Bankruptcy Case 1-12-44292-ess: "The bankruptcy record of Rudy Ayala from Fresh Meadows, NY, shows a Chapter 7 case filed in 06.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2012."
Rudy Ayala — New York, 1-12-44292


ᐅ Edgardo P Azarcon, New York

Address: 7211 164th St Fresh Meadows, NY 11365

Bankruptcy Case 1-11-45681-jf Overview: "Edgardo P Azarcon's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in Jun 30, 2011, led to asset liquidation, with the case closing in October 12, 2011."
Edgardo P Azarcon — New York, 1-11-45681-jf


ᐅ Kathryn Azhar, New York

Address: 7565 Utopia Pkwy Fresh Meadows, NY 11366

Bankruptcy Case 1-09-49418-ess Overview: "Fresh Meadows, NY resident Kathryn Azhar's 10/27/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2010."
Kathryn Azhar — New York, 1-09-49418


ᐅ Rachel Babikian, New York

Address: 6585 162nd St Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-46912-jbr: "Rachel Babikian's bankruptcy, initiated in 08/11/2011 and concluded by 2011-11-16 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Babikian — New York, 1-11-46912


ᐅ Leonard Backerman, New York

Address: 19006C 69th Ave Apt 3A Fresh Meadows, NY 11365

Bankruptcy Case 1-10-42968-ess Summary: "The bankruptcy filing by Leonard Backerman, undertaken in April 7, 2010 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 07/14/2010 after liquidating assets."
Leonard Backerman — New York, 1-10-42968


ᐅ Albert Badalov, New York

Address: 6738A 190th Ln Apt 3A Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 10-44295-PBS: "Albert Badalov's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in May 27, 2010, led to asset liquidation, with the case closing in Sep 19, 2010."
Albert Badalov — New York, 10-44295


ᐅ Annette Helyn Bahr, New York

Address: 6744 164th St Apt 1D Fresh Meadows, NY 11365

Bankruptcy Case 1-13-41343-ess Summary: "Annette Helyn Bahr's bankruptcy, initiated in March 10, 2013 and concluded by 2013-06-17 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Helyn Bahr — New York, 1-13-41343


ᐅ Do Hyeun Baik, New York

Address: 19315B 73rd Ave Apt 1C Fresh Meadows, NY 11366

Bankruptcy Case 1-11-49845-cec Summary: "The bankruptcy filing by Do Hyeun Baik, undertaken in 2011-11-23 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Do Hyeun Baik — New York, 1-11-49845


ᐅ Husnain Azam Bajwa, New York

Address: 7352 197th St Fresh Meadows, NY 11366-1815

Brief Overview of Bankruptcy Case 1-14-45386-nhl: "The bankruptcy filing by Husnain Azam Bajwa, undertaken in October 27, 2014 in Fresh Meadows, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Husnain Azam Bajwa — New York, 1-14-45386


ᐅ Ramchand Balchand, New York

Address: 6700 192nd St Apt 1708 Fresh Meadows, NY 11365

Bankruptcy Case 6:13-bk-07793-CCJ Summary: "Fresh Meadows, NY resident Ramchand Balchand's 2013-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Ramchand Balchand — New York, 6:13-bk-07793


ᐅ Ruhullah Barak, New York

Address: 7025 164th St Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-48466-cec: "The bankruptcy filing by Ruhullah Barak, undertaken in 2011-10-04 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 01/09/2012 after liquidating assets."
Ruhullah Barak — New York, 1-11-48466


ᐅ Hector Barrientos, New York

Address: 7360 199th St Fresh Meadows, NY 11366

Bankruptcy Case 1-10-41232-ess Summary: "The bankruptcy record of Hector Barrientos from Fresh Meadows, NY, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Hector Barrientos — New York, 1-10-41232


ᐅ Susana Barrientos, New York

Address: 6510 Parsons Blvd Apt 6A Fresh Meadows, NY 11365

Bankruptcy Case 1-13-46914-ess Summary: "The bankruptcy record of Susana Barrientos from Fresh Meadows, NY, shows a Chapter 7 case filed in 2013-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2014."
Susana Barrientos — New York, 1-13-46914


ᐅ Ofira Bashiry, New York

Address: 6925 185th St Fresh Meadows, NY 11365

Bankruptcy Case 1-13-43516-cec Summary: "The case of Ofira Bashiry in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ofira Bashiry — New York, 1-13-43516


ᐅ Joseph Kevin Batista, New York

Address: 6558 Parsons Blvd Apt 3A Fresh Meadows, NY 11365-4557

Bankruptcy Case 1-15-44420-ess Summary: "Joseph Kevin Batista's bankruptcy, initiated in September 29, 2015 and concluded by Dec 28, 2015 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Kevin Batista — New York, 1-15-44420


ᐅ Mumtaz Begum, New York

Address: 15813 72nd Ave Apt 3L Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42932-jf: "Fresh Meadows, NY resident Mumtaz Begum's 2012-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2012."
Mumtaz Begum — New York, 1-12-42932-jf


ᐅ Junnior Rigo Belone, New York

Address: 6731 161st St Apt 4M Fresh Meadows, NY 11365-3122

Bankruptcy Case 1-15-45752-ess Overview: "In a Chapter 7 bankruptcy case, Junnior Rigo Belone from Fresh Meadows, NY, saw their proceedings start in December 2015 and complete by March 27, 2016, involving asset liquidation."
Junnior Rigo Belone — New York, 1-15-45752


ᐅ Renee Bercy, New York

Address: 16004 77th Rd Fresh Meadows, NY 11366

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47770-ess: "Renee Bercy's bankruptcy, initiated in 2010-08-17 and concluded by 12/10/2010 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Bercy — New York, 1-10-47770


ᐅ Aliyah Black, New York

Address: 6528 Parsons Blvd Apt 7D Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-09-50752-ess: "The case of Aliyah Black in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aliyah Black — New York, 1-09-50752


ᐅ Jay S Blitz, New York

Address: 16517 65th Ave Fresh Meadows, NY 11365-1915

Bankruptcy Case 1-14-44986-nhl Summary: "In Fresh Meadows, NY, Jay S Blitz filed for Chapter 7 bankruptcy in September 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Jay S Blitz — New York, 1-14-44986


ᐅ Scott Bogucki, New York

Address: 6115 169th St Apt 2C Fresh Meadows, NY 11365

Bankruptcy Case 1-13-46564-ess Summary: "Fresh Meadows, NY resident Scott Bogucki's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2014."
Scott Bogucki — New York, 1-13-46564


ᐅ Richard N Bonnen, New York

Address: 5027 194th St Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45987-jf: "In a Chapter 7 bankruptcy case, Richard N Bonnen from Fresh Meadows, NY, saw their proceedings start in 2011-07-09 and complete by 2011-10-12, involving asset liquidation."
Richard N Bonnen — New York, 1-11-45987-jf


ᐅ William Charles Bontemps, New York

Address: 6744 164th St Apt Ta Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-41391-ess: "Fresh Meadows, NY resident William Charles Bontemps's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
William Charles Bontemps — New York, 1-11-41391


ᐅ Susan L Borko, New York

Address: 7344 195th St Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-12-44373-nhl7: "Fresh Meadows, NY resident Susan L Borko's Jun 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-06."
Susan L Borko — New York, 1-12-44373


ᐅ Randy C Bowens, New York

Address: 16132 Jewel Ave Apt Tb Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48433-jf: "Fresh Meadows, NY resident Randy C Bowens's 2012-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2013."
Randy C Bowens — New York, 1-12-48433-jf


ᐅ Loretta G Brytus, New York

Address: 6530 Parsons Blvd Apt 4B Fresh Meadows, NY 11365-4572

Bankruptcy Case 1-14-46471-cec Summary: "The bankruptcy filing by Loretta G Brytus, undertaken in 12/30/2014 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 03.30.2015 after liquidating assets."
Loretta G Brytus — New York, 1-14-46471


ᐅ John A Buccino, New York

Address: 6576 160th St Apt 1H Fresh Meadows, NY 11365

Bankruptcy Case 1-11-48756-jf Summary: "The bankruptcy filing by John A Buccino, undertaken in October 15, 2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2012-01-18 after liquidating assets."
John A Buccino — New York, 1-11-48756-jf


ᐅ Cynthia B Burbige, New York

Address: 16132 Jewel Ave Apt 3C Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-52048-jbr: "Cynthia B Burbige's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2010-12-29, led to asset liquidation, with the case closing in April 2011."
Cynthia B Burbige — New York, 1-10-52048


ᐅ Sonia Bustamante, New York

Address: 6141 162nd St Fresh Meadows, NY 11365

Bankruptcy Case 1-10-44460-ess Summary: "Fresh Meadows, NY resident Sonia Bustamante's 05/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 6, 2010."
Sonia Bustamante — New York, 1-10-44460


ᐅ Althia Butler, New York

Address: 19627 56th Ave Apt 2 Fresh Meadows, NY 11365

Bankruptcy Case 1-11-45599-jf Summary: "In Fresh Meadows, NY, Althia Butler filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Althia Butler — New York, 1-11-45599-jf


ᐅ Anjum Butt, New York

Address: 67-25 A 186 Lane Apt 1A Fresh Meadows, NY 11365

Bankruptcy Case 1-2014-42022-nhl Overview: "Fresh Meadows, NY resident Anjum Butt's Apr 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Anjum Butt — New York, 1-2014-42022


ᐅ Faye J Byer, New York

Address: 15845 76th Rd Apt 2D Fresh Meadows, NY 11366-1056

Concise Description of Bankruptcy Case 1-15-40415-nhl7: "In Fresh Meadows, NY, Faye J Byer filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2015."
Faye J Byer — New York, 1-15-40415


ᐅ Seon Hwan Byun, New York

Address: 18904 64th Ave Apt 13I Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-13-45075-ess7: "Seon Hwan Byun's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in August 19, 2013, led to asset liquidation, with the case closing in 2013-11-26."
Seon Hwan Byun — New York, 1-13-45075


ᐅ Juana Caamano, New York

Address: 6712 Parsons Blvd Apt 4C Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-50740-nhl7: "The case of Juana Caamano in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juana Caamano — New York, 1-11-50740


ᐅ Laura Capezza, New York

Address: 6715 Parsons Blvd Apt 6J Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-09-51114-jf: "Laura Capezza's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2009-12-16, led to asset liquidation, with the case closing in 2010-03-29."
Laura Capezza — New York, 1-09-51114-jf


ᐅ Melvin Carter, New York

Address: 15825 76th Rd Apt 2C Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-12-47691-nhl7: "The case of Melvin Carter in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Carter — New York, 1-12-47691


ᐅ Ana C Casal, New York

Address: 16004 Horace Harding Expy Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-40837-cec: "In Fresh Meadows, NY, Ana C Casal filed for Chapter 7 bankruptcy in 02.05.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Ana C Casal — New York, 1-11-40837


ᐅ Mark Casey, New York

Address: 6524 162nd St Apt 7A Fresh Meadows, NY 11365

Bankruptcy Case 1-10-41687-ess Overview: "The bankruptcy filing by Mark Casey, undertaken in 2010-03-01 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Mark Casey — New York, 1-10-41687


ᐅ Jose Castillo, New York

Address: 6715 Parsons Blvd Apt 3J Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51778-cec: "Jose Castillo's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2010-12-17, led to asset liquidation, with the case closing in 2011-03-29."
Jose Castillo — New York, 1-10-51778


ᐅ Audrey M Catalfamo, New York

Address: 6588 162nd St Apt 2G Fresh Meadows, NY 11365

Bankruptcy Case 1-11-49422-jf Summary: "Audrey M Catalfamo's bankruptcy, initiated in November 4, 2011 and concluded by 02.14.2012 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey M Catalfamo — New York, 1-11-49422-jf


ᐅ Jennifer Catapano, New York

Address: 16445 75th Ave Fresh Meadows, NY 11366

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44543-ess: "In a Chapter 7 bankruptcy case, Jennifer Catapano from Fresh Meadows, NY, saw her proceedings start in May 19, 2010 and complete by Sep 11, 2010, involving asset liquidation."
Jennifer Catapano — New York, 1-10-44543


ᐅ Jose L Cedeno, New York

Address: 6511 166th St Fresh Meadows, NY 11365-1933

Bankruptcy Case 1-14-40425-cec Overview: "Jose L Cedeno's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in January 30, 2014, led to asset liquidation, with the case closing in 2014-04-30."
Jose L Cedeno — New York, 1-14-40425


ᐅ Young Nam Cha, New York

Address: 7503 197th St Fresh Meadows, NY 11366-1816

Bankruptcy Case 1-15-41657-ess Summary: "In Fresh Meadows, NY, Young Nam Cha filed for Chapter 7 bankruptcy in 2015-04-15. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2015."
Young Nam Cha — New York, 1-15-41657


ᐅ Eric Chang, New York

Address: 18209 Horace Harding Expy Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-48020-jbr7: "The bankruptcy filing by Eric Chang, undertaken in 09/21/2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
Eric Chang — New York, 1-11-48020


ᐅ Eun Kyung Chang, New York

Address: 18904 64th Ave Apt 13J Fresh Meadows, NY 11365

Bankruptcy Case 1-11-43705-cec Summary: "Fresh Meadows, NY resident Eun Kyung Chang's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2011."
Eun Kyung Chang — New York, 1-11-43705


ᐅ Beatrice Constantine, New York

Address: 6711 161st St Apt 1D Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-40204-jf: "In a Chapter 7 bankruptcy case, Beatrice Constantine from Fresh Meadows, NY, saw her proceedings start in January 2011 and complete by Apr 12, 2011, involving asset liquidation."
Beatrice Constantine — New York, 1-11-40204-jf


ᐅ Ian A Constantine, New York

Address: 19720G Peck Ave Fresh Meadows, NY 11365-2879

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-46768-cec: "Ian A Constantine's Chapter 13 bankruptcy in Fresh Meadows, NY started in December 9, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-03."
Ian A Constantine — New York, 1-07-46768


ᐅ Asher Corces, New York

Address: 16028 75th Rd Fresh Meadows, NY 11366

Bankruptcy Case 1-13-42152-nhl Overview: "Fresh Meadows, NY resident Asher Corces's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2013."
Asher Corces — New York, 1-13-42152


ᐅ Yolanda Cordero, New York

Address: 6718 Parsons Blvd Apt 1A Fresh Meadows, NY 11365

Bankruptcy Case 1-12-48689-ess Overview: "In Fresh Meadows, NY, Yolanda Cordero filed for Chapter 7 bankruptcy in December 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2013."
Yolanda Cordero — New York, 1-12-48689


ᐅ Anthony G Cosenza, New York

Address: 6712 164th St Apt 5E Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-12-44844-jf7: "Fresh Meadows, NY resident Anthony G Cosenza's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2012."
Anthony G Cosenza — New York, 1-12-44844-jf


ᐅ Darlene Coyle, New York

Address: 6573 162nd St Apt 4H Fresh Meadows, NY 11365

Bankruptcy Case 1-10-51748-jf Overview: "The bankruptcy record of Darlene Coyle from Fresh Meadows, NY, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2011."
Darlene Coyle — New York, 1-10-51748-jf


ᐅ Michelle Cruz, New York

Address: 6525 160th St Apt 14D Fresh Meadows, NY 11365

Bankruptcy Case 1-10-48920-jf Overview: "Michelle Cruz's bankruptcy, initiated in September 2010 and concluded by Dec 28, 2010 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Cruz — New York, 1-10-48920-jf