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 Rosemarie Hanratty, New York

Address: 6712 164th St Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42834-cec: "Rosemarie Hanratty's bankruptcy, initiated in 2013-05-09 and concluded by 2013-08-16 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie Hanratty — New York, 1-13-42834


ᐅ Laurie Jane Henderson, New York

Address: 5018 195th St # 2 Fresh Meadows, NY 11365

Bankruptcy Case 1-12-42690-jf Summary: "In a Chapter 7 bankruptcy case, Laurie Jane Henderson from Fresh Meadows, NY, saw her proceedings start in 2012-04-12 and complete by Aug 5, 2012, involving asset liquidation."
Laurie Jane Henderson — New York, 1-12-42690-jf


ᐅ Frederick Heuberger, New York

Address: 6550 162nd St Apt 6E Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-45623-jf: "In Fresh Meadows, NY, Frederick Heuberger filed for Chapter 7 bankruptcy in 06/14/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Frederick Heuberger — New York, 1-10-45623-jf


ᐅ Lamont Hickman, New York

Address: 7140 160th St Fresh Meadows, NY 11365-4140

Brief Overview of Bankruptcy Case 1-08-40680-ess: "In his Chapter 13 bankruptcy case filed in 2008-02-06, Fresh Meadows, NY's Lamont Hickman agreed to a debt repayment plan, which was successfully completed by April 2013."
Lamont Hickman — New York, 1-08-40680


ᐅ Diana Hillegass, New York

Address: 4911 168th St Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50262-cec: "The bankruptcy filing by Diana Hillegass, undertaken in 2011-12-08 in Fresh Meadows, NY under Chapter 7, concluded with discharge in April 1, 2012 after liquidating assets."
Diana Hillegass — New York, 1-11-50262


ᐅ Susan A Holt, New York

Address: 6916 164th St Apt 4E Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48971-jf: "The bankruptcy record of Susan A Holt from Fresh Meadows, NY, shows a Chapter 7 case filed in October 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2010."
Susan A Holt — New York, 1-09-48971-jf


ᐅ Gloria E Hong, New York

Address: 5620 199th St Fresh Meadows, NY 11365-1726

Concise Description of Bankruptcy Case 1-14-46340-cec7: "Fresh Meadows, NY resident Gloria E Hong's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Gloria E Hong — New York, 1-14-46340


ᐅ Roman Ilyayev, New York

Address: 7536 169th St Fresh Meadows, NY 11366-1338

Concise Description of Bankruptcy Case 1-14-40243-nhl7: "Fresh Meadows, NY resident Roman Ilyayev's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-22."
Roman Ilyayev — New York, 1-14-40243


ᐅ Choul Im, New York

Address: 6902C 186th Ln Apt 2C Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-44329-ess7: "In Fresh Meadows, NY, Choul Im filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2010."
Choul Im — New York, 1-10-44329


ᐅ Gina Indelicato, New York

Address: 19802 51st Ave Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-40478-nhl: "The case of Gina Indelicato in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Indelicato — New York, 1-13-40478


ᐅ Azhar Iqbal, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43585-ess: "Azhar Iqbal's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2015-08-03, led to asset liquidation, with the case closing in November 1, 2015."
Azhar Iqbal — New York, 1-15-43585


ᐅ Fahad Iqbal, New York

Address: 56-40A 175th Pl Fresh Meadows, NY 11365-1628

Bankruptcy Case 1-16-41746-ess Summary: "The bankruptcy filing by Fahad Iqbal, undertaken in 04.25.2016 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 07.24.2016 after liquidating assets."
Fahad Iqbal — New York, 1-16-41746


ᐅ Julie Marie Irizarry, New York

Address: 17906 69th Ave Fresh Meadows, NY 11365-3520

Concise Description of Bankruptcy Case 1-15-44006-cec7: "Julie Marie Irizarry's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in August 2015, led to asset liquidation, with the case closing in Nov 29, 2015."
Julie Marie Irizarry — New York, 1-15-44006


ᐅ Sayeda S Islam, New York

Address: 6436A 186th Ln Apt 1C Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44196-ess: "In a Chapter 7 bankruptcy case, Sayeda S Islam from Fresh Meadows, NY, saw their proceedings start in July 9, 2013 and complete by 2013-10-16, involving asset liquidation."
Sayeda S Islam — New York, 1-13-44196


ᐅ Felice Ivy, New York

Address: 19019B 71st Cres Apt 3B Fresh Meadows, NY 11365

Bankruptcy Case 1-13-42317-ess Overview: "In a Chapter 7 bankruptcy case, Felice Ivy from Fresh Meadows, NY, saw her proceedings start in April 2013 and complete by 2013-07-27, involving asset liquidation."
Felice Ivy — New York, 1-13-42317


ᐅ Ahmad Jamal, New York

Address: 19015B 73rd Ave Apt 1C Fresh Meadows, NY 11366

Bankruptcy Case 1-09-50433-dem Overview: "Ahmad Jamal's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in Nov 24, 2009, led to asset liquidation, with the case closing in March 3, 2010."
Ahmad Jamal — New York, 1-09-50433


ᐅ Robert A James, New York

Address: 18904 64th Ave Apt 1B Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-47714-cec7: "The bankruptcy filing by Robert A James, undertaken in 09/09/2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 12/13/2011 after liquidating assets."
Robert A James — New York, 1-11-47714


ᐅ Ok Rye Jang, New York

Address: 19618 48th Ave Fresh Meadows, NY 11365-1334

Brief Overview of Bankruptcy Case 1-16-42697-nhl: "The bankruptcy filing by Ok Rye Jang, undertaken in June 2016 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 09.18.2016 after liquidating assets."
Ok Rye Jang — New York, 1-16-42697


ᐅ Soon S Jang, New York

Address: 19618 48th Ave Fresh Meadows, NY 11365-1334

Bankruptcy Case 1-16-42697-nhl Summary: "In a Chapter 7 bankruptcy case, Soon S Jang from Fresh Meadows, NY, saw her proceedings start in 06.20.2016 and complete by 2016-09-18, involving asset liquidation."
Soon S Jang — New York, 1-16-42697


ᐅ Yong Jang, New York

Address: 5943 174th St Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51548-cec: "Fresh Meadows, NY resident Yong Jang's 12.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Yong Jang — New York, 1-10-51548


ᐅ Aslam Syed Jawaid, New York

Address: 7710 Utopia Pkwy Fresh Meadows, NY 11366

Brief Overview of Bankruptcy Case 1-13-46644-ess: "The bankruptcy filing by Aslam Syed Jawaid, undertaken in November 2, 2013 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 02.09.2014 after liquidating assets."
Aslam Syed Jawaid — New York, 1-13-46644


ᐅ Donna M Jefferies, New York

Address: 19440B 64th Ave Apt 1C Fresh Meadows, NY 11365-2836

Bankruptcy Case 1-16-41272-ess Summary: "The case of Donna M Jefferies in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Jefferies — New York, 1-16-41272


ᐅ Glenn F Jenkins, New York

Address: 6596 160th St Apt 5B Fresh Meadows, NY 11365

Bankruptcy Case 1-12-40175-cec Summary: "In a Chapter 7 bankruptcy case, Glenn F Jenkins from Fresh Meadows, NY, saw their proceedings start in 01.12.2012 and complete by April 17, 2012, involving asset liquidation."
Glenn F Jenkins — New York, 1-12-40175


ᐅ Kristy Jiang, New York

Address: 6141 169th St Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-12-48483-jf7: "In a Chapter 7 bankruptcy case, Kristy Jiang from Fresh Meadows, NY, saw her proceedings start in December 17, 2012 and complete by 03/26/2013, involving asset liquidation."
Kristy Jiang — New York, 1-12-48483-jf


ᐅ Zhou Ya Jiang, New York

Address: 5727 161st St Fresh Meadows, NY 11365-1412

Bankruptcy Case 1-2014-42215-nhl Overview: "The case of Zhou Ya Jiang in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zhou Ya Jiang — New York, 1-2014-42215


ᐅ Goai Joe, New York

Address: 19632 67th Ave Fresh Meadows, NY 11365

Bankruptcy Case 1-10-50396-jf Summary: "The bankruptcy filing by Goai Joe, undertaken in November 3, 2010 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Goai Joe — New York, 1-10-50396-jf


ᐅ Celia Jones, New York

Address: 6436A 186th Ln Apt 3A Fresh Meadows, NY 11365-3604

Brief Overview of Bankruptcy Case 1-15-41877-ess: "In Fresh Meadows, NY, Celia Jones filed for Chapter 7 bankruptcy in April 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2015."
Celia Jones — New York, 1-15-41877


ᐅ Hyeong Jin Joo, New York

Address: 7145 164th St Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-49680-cec7: "The bankruptcy filing by Hyeong Jin Joo, undertaken in November 16, 2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in Feb 22, 2012 after liquidating assets."
Hyeong Jin Joo — New York, 1-11-49680


ᐅ Young Hyo Joo, New York

Address: 6504 161st St Fresh Meadows, NY 11365-1823

Brief Overview of Bankruptcy Case 1-14-41058-cec: "In Fresh Meadows, NY, Young Hyo Joo filed for Chapter 7 bankruptcy in 03/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-08."
Young Hyo Joo — New York, 1-14-41058


ᐅ Dropattie Joseph, New York

Address: 16155 Jewel Ave Apt 1L Fresh Meadows, NY 11365

Bankruptcy Case 1-10-44403-cec Summary: "In Fresh Meadows, NY, Dropattie Joseph filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2010."
Dropattie Joseph — New York, 1-10-44403


ᐅ Suraj P Joshi, New York

Address: 4887 187th St Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-13-44869-cec7: "Suraj P Joshi's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2013-08-07, led to asset liquidation, with the case closing in November 14, 2013."
Suraj P Joshi — New York, 1-13-44869


ᐅ Maytal Joyce, New York

Address: 16202 71st Ave Fresh Meadows, NY 11365-4246

Brief Overview of Bankruptcy Case 1-16-40459-ess: "Fresh Meadows, NY resident Maytal Joyce's February 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2016."
Maytal Joyce — New York, 1-16-40459


ᐅ Hee Sun Jung, New York

Address: 19220B 67th Ave Apt 1A Fresh Meadows, NY 11365-3931

Concise Description of Bankruptcy Case 1-14-46078-ess7: "The case of Hee Sun Jung in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hee Sun Jung — New York, 1-14-46078


ᐅ Veronica Kairuphan, New York

Address: 16428 75th Ave Fresh Meadows, NY 11366-1246

Bankruptcy Case 1-16-41615-nhl Summary: "The bankruptcy filing by Veronica Kairuphan, undertaken in 04/18/2016 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2016-07-17 after liquidating assets."
Veronica Kairuphan — New York, 1-16-41615


ᐅ Alexia Kaiser, New York

Address: 5839 196th Pl Apt 2 Fresh Meadows, NY 11365-2311

Bankruptcy Case 1-14-41358-ess Summary: "In Fresh Meadows, NY, Alexia Kaiser filed for Chapter 7 bankruptcy in 03.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-22."
Alexia Kaiser — New York, 1-14-41358


ᐅ Shaibani Abbas Kamil, New York

Address: PO Box 656917 Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47758-nhl: "In Fresh Meadows, NY, Shaibani Abbas Kamil filed for Chapter 7 bankruptcy in November 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Shaibani Abbas Kamil — New York, 1-12-47758


ᐅ Angela Young Mi Kang, New York

Address: 6143 165th St Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-45266-jf: "In a Chapter 7 bankruptcy case, Angela Young Mi Kang from Fresh Meadows, NY, saw her proceedings start in Jun 18, 2011 and complete by Sep 27, 2011, involving asset liquidation."
Angela Young Mi Kang — New York, 1-11-45266-jf


ᐅ Daniel Donghwan Kang, New York

Address: 6439B 186th Ln Apt 2B Fresh Meadows, NY 11365-3602

Bankruptcy Case 1-15-42596-nhl Summary: "The bankruptcy filing by Daniel Donghwan Kang, undertaken in 2015-06-01 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2015-08-30 after liquidating assets."
Daniel Donghwan Kang — New York, 1-15-42596


ᐅ Dong Goo Kang, New York

Address: 19780G Peck Ave # G Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40194-jbr: "In a Chapter 7 bankruptcy case, Dong Goo Kang from Fresh Meadows, NY, saw their proceedings start in 2011-01-12 and complete by 04.12.2011, involving asset liquidation."
Dong Goo Kang — New York, 1-11-40194


ᐅ Eun Gu Kang, New York

Address: 18804 64th Ave Apt 3I Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42245-ess: "The bankruptcy filing by Eun Gu Kang, undertaken in 2011-03-21 in Fresh Meadows, NY under Chapter 7, concluded with discharge in July 14, 2011 after liquidating assets."
Eun Gu Kang — New York, 1-11-42245


ᐅ Hyochong Kang, New York

Address: 6700 192nd St Apt 902 Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-09-49266-jf7: "Hyochong Kang's bankruptcy, initiated in 2009-10-21 and concluded by January 2010 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyochong Kang — New York, 1-09-49266-jf


ᐅ Amanda Kartick, New York

Address: 15921 71st Ave Apt 1A Fresh Meadows, NY 11365

Bankruptcy Case 1-10-41832-ess Summary: "The case of Amanda Kartick in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Kartick — New York, 1-10-41832


ᐅ Drew Kaufman, New York

Address: 4917 196th Pl Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-40807-jf: "The case of Drew Kaufman in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drew Kaufman — New York, 1-10-40807-jf


ᐅ Rashid Kayani, New York

Address: 15821 75th Rd Fresh Meadows, NY 11366-1027

Concise Description of Bankruptcy Case 1-15-45662-nhl7: "Fresh Meadows, NY resident Rashid Kayani's 12/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-18."
Rashid Kayani — New York, 1-15-45662


ᐅ Susan Kazarian, New York

Address: 16132 Jewel Ave Apt 1F Fresh Meadows, NY 11365

Bankruptcy Case 1-10-42122-cec Overview: "In a Chapter 7 bankruptcy case, Susan Kazarian from Fresh Meadows, NY, saw her proceedings start in March 2010 and complete by 2010-06-24, involving asset liquidation."
Susan Kazarian — New York, 1-10-42122


ᐅ Alumba Kinta Keller, New York

Address: 6730 161st St Apt 1A Fresh Meadows, NY 11365

Bankruptcy Case 1-12-47467-cec Summary: "The case of Alumba Kinta Keller in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alumba Kinta Keller — New York, 1-12-47467


ᐅ Nison Kikirov, New York

Address: 7312 171st St Fresh Meadows, NY 11366-1434

Bankruptcy Case 1-15-44316-cec Summary: "Nison Kikirov's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2015-09-22, led to asset liquidation, with the case closing in 2015-12-21."
Nison Kikirov — New York, 1-15-44316


ᐅ Jeffrey Kim, New York

Address: 7542 197th St Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-10-41734-jf7: "In a Chapter 7 bankruptcy case, Jeffrey Kim from Fresh Meadows, NY, saw their proceedings start in 03/03/2010 and complete by 06/08/2010, involving asset liquidation."
Jeffrey Kim — New York, 1-10-41734-jf


ᐅ Chun Il Kim, New York

Address: 6450A 188th St Apt 3B Fresh Meadows, NY 11365-3741

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41732-cec: "The bankruptcy record of Chun Il Kim from Fresh Meadows, NY, shows a Chapter 7 case filed in 2014-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-08."
Chun Il Kim — New York, 1-2014-41732


ᐅ Byung Nam Kim, New York

Address: 6700 192nd St Apt 1600 Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-43685-jbr7: "In Fresh Meadows, NY, Byung Nam Kim filed for Chapter 7 bankruptcy in 04.30.2011. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Byung Nam Kim — New York, 1-11-43685


ᐅ Kun Sung Kim, New York

Address: 4822 188th St Fresh Meadows, NY 11365-1114

Brief Overview of Bankruptcy Case 1-16-40448-ess: "In a Chapter 7 bankruptcy case, Kun Sung Kim from Fresh Meadows, NY, saw their proceedings start in 2016-02-02 and complete by 2016-05-02, involving asset liquidation."
Kun Sung Kim — New York, 1-16-40448


ᐅ Ok Hee Kim, New York

Address: 18904 64th Ave Apt 1C Fresh Meadows, NY 11365

Bankruptcy Case 1-13-46805-nhl Overview: "Ok Hee Kim's bankruptcy, initiated in 2013-11-13 and concluded by 2014-02-20 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ok Hee Kim — New York, 1-13-46805


ᐅ Jung Bo Kim, New York

Address: 7554 197th St # 2FL Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-11-48849-jf7: "Jung Bo Kim's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 10.19.2011, led to asset liquidation, with the case closing in 2012-01-25."
Jung Bo Kim — New York, 1-11-48849-jf


ᐅ Jung Don Kim, New York

Address: 19750G Peck Ave Apt G Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-12-44618-nhl7: "The bankruptcy record of Jung Don Kim from Fresh Meadows, NY, shows a Chapter 7 case filed in June 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2012."
Jung Don Kim — New York, 1-12-44618


ᐅ Paul Sanguk Kim, New York

Address: 19605C 67th Ave Apt 1A Fresh Meadows, NY 11365-3918

Bankruptcy Case 1-14-45442-ess Summary: "Paul Sanguk Kim's bankruptcy, initiated in 10/28/2014 and concluded by January 2015 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Sanguk Kim — New York, 1-14-45442


ᐅ Seoung Kim, New York

Address: 19460B 64th Ave Apt 1C Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-45108-cec7: "The bankruptcy filing by Seoung Kim, undertaken in May 29, 2010 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2010-09-21 after liquidating assets."
Seoung Kim — New York, 1-10-45108


ᐅ Jung Shin Kim, New York

Address: 16304 71st Ave Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42637-ess: "In a Chapter 7 bankruptcy case, Jung Shin Kim from Fresh Meadows, NY, saw her proceedings start in 2012-04-11 and complete by 2012-08-04, involving asset liquidation."
Jung Shin Kim — New York, 1-12-42637


ᐅ Sewoong Kim, New York

Address: 6755A 193rd Ln Apt 1A Fresh Meadows, NY 11365

Bankruptcy Case 1-10-44359-cec Summary: "In Fresh Meadows, NY, Sewoong Kim filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2010."
Sewoong Kim — New York, 1-10-44359


ᐅ Hyong Hi Kim, New York

Address: 6533 164th St Fresh Meadows, NY 11365

Bankruptcy Case 1-10-48695-ess Summary: "Hyong Hi Kim's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 09/14/2010, led to asset liquidation, with the case closing in Dec 15, 2010."
Hyong Hi Kim — New York, 1-10-48695


ᐅ William J Kim, New York

Address: 18902 64th Ave Apt 6E Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47925-cec: "William J Kim's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2012-11-16, led to asset liquidation, with the case closing in February 2013."
William J Kim — New York, 1-12-47925


ᐅ Kyung Man Kim, New York

Address: 19038B 69th Ave Apt 3A Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48233-ess: "Kyung Man Kim's bankruptcy, initiated in 2011-09-28 and concluded by January 4, 2012 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyung Man Kim — New York, 1-11-48233


ᐅ Kelly L King, New York

Address: 16108 Jewel Ave Apt 6C Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-46885-jbr: "In a Chapter 7 bankruptcy case, Kelly L King from Fresh Meadows, NY, saw their proceedings start in 08/10/2011 and complete by 11/17/2011, involving asset liquidation."
Kelly L King — New York, 1-11-46885


ᐅ Angelo King, New York

Address: 6910 164th St Apt 5G Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-45372-nhl: "Fresh Meadows, NY resident Angelo King's 2013-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-10."
Angelo King — New York, 1-13-45372


ᐅ Beatrice Kissi, New York

Address: 15910 71st Ave Apt 3D Fresh Meadows, NY 11365

Bankruptcy Case 1-10-45775-cec Overview: "The bankruptcy record of Beatrice Kissi from Fresh Meadows, NY, shows a Chapter 7 case filed in 2010-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2010."
Beatrice Kissi — New York, 1-10-45775


ᐅ Andrew J Kleiman, New York

Address: 6926 180th St Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-12-44280-nhl: "The case of Andrew J Kleiman in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Kleiman — New York, 1-12-44280


ᐅ Ehsan Kohanchi, New York

Address: 7646 168th St Fresh Meadows, NY 11366-1334

Bankruptcy Case 1-16-42679-nhl Overview: "Fresh Meadows, NY resident Ehsan Kohanchi's June 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2016."
Ehsan Kohanchi — New York, 1-16-42679


ᐅ Hrvoje Kralj, New York

Address: 5027 185th St Fresh Meadows, NY 11365-1608

Bankruptcy Case 1-15-41073-nhl Overview: "The bankruptcy record of Hrvoje Kralj from Fresh Meadows, NY, shows a Chapter 7 case filed in 2015-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Hrvoje Kralj — New York, 1-15-41073


ᐅ Oh Hoon Kwon, New York

Address: 19315A 73rd Ave Apt 2A Fresh Meadows, NY 11366-1805

Bankruptcy Case 1-14-40261-nhl Summary: "The case of Oh Hoon Kwon in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oh Hoon Kwon — New York, 1-14-40261


ᐅ Sung Young Kwon, New York

Address: 18804 64th Ave Apt 1A Fresh Meadows, NY 11365-3813

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40892-ess: "The bankruptcy filing by Sung Young Kwon, undertaken in 03/04/2016 in Fresh Meadows, NY under Chapter 7, concluded with discharge in June 2, 2016 after liquidating assets."
Sung Young Kwon — New York, 1-16-40892


ᐅ Yong Ae Kwon, New York

Address: 6529 165th St Fresh Meadows, NY 11365-1929

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40652-ess: "The bankruptcy filing by Yong Ae Kwon, undertaken in February 2014 in Fresh Meadows, NY under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Yong Ae Kwon — New York, 1-14-40652


ᐅ Young Bum Kwon, New York

Address: 19220F 64th Cir Fresh Meadows, NY 11365-4381

Brief Overview of Bankruptcy Case 1-14-46340-cec: "In Fresh Meadows, NY, Young Bum Kwon filed for Chapter 7 bankruptcy in 12.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Young Bum Kwon — New York, 1-14-46340


ᐅ Sherry Lafratta, New York

Address: 6402A 192nd St Apt 3C Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45616-jf: "Fresh Meadows, NY resident Sherry Lafratta's 07.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2012."
Sherry Lafratta — New York, 1-12-45616-jf


ᐅ Vincent Lamanna, New York

Address: 5308 190th St Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-49558-jbr: "The case of Vincent Lamanna in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Lamanna — New York, 1-11-49558


ᐅ Pia Grace Solmayor Lappay, New York

Address: 15833 73rd Ave Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-11-47784-ess7: "The bankruptcy record of Pia Grace Solmayor Lappay from Fresh Meadows, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Pia Grace Solmayor Lappay — New York, 1-11-47784


ᐅ Anne Larosa, New York

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

Brief Overview of Bankruptcy Case 1-10-43228-cec: "The case of Anne Larosa in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Larosa — New York, 1-10-43228


ᐅ Doris Lattimer, New York

Address: 6543 Parsons Blvd Apt 3B Fresh Meadows, NY 11365

Bankruptcy Case 1-10-47123-ess Summary: "Doris Lattimer's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-20."
Doris Lattimer — New York, 1-10-47123


ᐅ Gi Eun Lee, New York

Address: 19220A 67th Ave Apt 2C Fresh Meadows, NY 11365-3930

Concise Description of Bankruptcy Case 1-14-43580-nhl7: "Gi Eun Lee's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2014-07-14, led to asset liquidation, with the case closing in 2014-10-12."
Gi Eun Lee — New York, 1-14-43580


ᐅ Byung Ho Lee, New York

Address: 18902 64th Ave Apt 2C Fresh Meadows, NY 11365

Bankruptcy Case 1-09-48797-ess Summary: "Fresh Meadows, NY resident Byung Ho Lee's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2010."
Byung Ho Lee — New York, 1-09-48797


ᐅ Seong Hyeok Lee, New York

Address: 19633 49th Ave Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-40793-ess: "Seong Hyeok Lee's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 02.13.2013, led to asset liquidation, with the case closing in May 23, 2013."
Seong Hyeok Lee — New York, 1-13-40793


ᐅ Kenneth Kwanhoo Lee, New York

Address: 6755A 193rd Ln Apt 2A Fresh Meadows, NY 11365-4044

Bankruptcy Case 1-15-40510-nhl Summary: "In a Chapter 7 bankruptcy case, Kenneth Kwanhoo Lee from Fresh Meadows, NY, saw their proceedings start in 02.09.2015 and complete by May 2015, involving asset liquidation."
Kenneth Kwanhoo Lee — New York, 1-15-40510


ᐅ Yong H Lee, New York

Address: 6702D 186th Ln Apt 1B Fresh Meadows, NY 11365-3615

Bankruptcy Case 1-14-45270-nhl Overview: "Yong H Lee's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 10/20/2014, led to asset liquidation, with the case closing in January 2015."
Yong H Lee — New York, 1-14-45270


ᐅ Whan Ku Lee, New York

Address: 6700 192nd St Apt 313 Fresh Meadows, NY 11365-3777

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41617-nhl: "The bankruptcy filing by Whan Ku Lee, undertaken in 2014-04-03 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2014-07-02 after liquidating assets."
Whan Ku Lee — New York, 1-2014-41617


ᐅ Jeong Kwan Lee, New York

Address: 19220A 67th Ave Apt 2C Fresh Meadows, NY 11365-3930

Bankruptcy Case 1-2014-43580-nhl Overview: "Jeong Kwan Lee's bankruptcy, initiated in July 2014 and concluded by 10/12/2014 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeong Kwan Lee — New York, 1-2014-43580


ᐅ Kyoung Lee, New York

Address: 17403 67th Ave Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-44000-cec: "The bankruptcy filing by Kyoung Lee, undertaken in 05.01.2010 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2010-08-24 after liquidating assets."
Kyoung Lee — New York, 1-10-44000


ᐅ Kyoungchul Lee, New York

Address: 19505B 67th Ave Apt 2A Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-45748-ess: "The case of Kyoungchul Lee in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyoungchul Lee — New York, 1-13-45748


ᐅ Sung Hoon Lee, New York

Address: 19410J 64th Cir Fresh Meadows, NY 11365-4293

Bankruptcy Case 1-2014-41731-nhl Summary: "The bankruptcy record of Sung Hoon Lee from Fresh Meadows, NY, shows a Chapter 7 case filed in April 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-08."
Sung Hoon Lee — New York, 1-2014-41731


ᐅ Chongmin Leibowitz, New York

Address: 18915J 73rd Ave Fresh Meadows, NY 11366-1886

Brief Overview of Bankruptcy Case 1-15-44000-ess: "Chongmin Leibowitz's bankruptcy, initiated in 2015-08-28 and concluded by 11.26.2015 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chongmin Leibowitz — New York, 1-15-44000


ᐅ Matthew Levy, New York

Address: 5636 190th St Fresh Meadows, NY 11365

Bankruptcy Case 1-10-40420-jf Summary: "Matthew Levy's bankruptcy, initiated in January 20, 2010 and concluded by April 29, 2010 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Levy — New York, 1-10-40420-jf


ᐅ Vincent Lewis, New York

Address: 16028 75th Rd Apt 1A Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-10-45937-ess7: "The case of Vincent Lewis in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Lewis — New York, 1-10-45937


ᐅ Lacey Lewis, New York

Address: 6725B 186th Ln Apt 3B Fresh Meadows, NY 11365

Bankruptcy Case 1-12-42735-jf Summary: "In a Chapter 7 bankruptcy case, Lacey Lewis from Fresh Meadows, NY, saw her proceedings start in 2012-04-14 and complete by August 7, 2012, involving asset liquidation."
Lacey Lewis — New York, 1-12-42735-jf


ᐅ Shudong Li, New York

Address: 7127 Park Ave Unit 1 Fresh Meadows, NY 11365-4136

Bankruptcy Case 1-16-42658-nhl Overview: "Shudong Li's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 06/16/2016, led to asset liquidation, with the case closing in 2016-09-14."
Shudong Li — New York, 1-16-42658


ᐅ Tai L Liang, New York

Address: 6134 166th St Fresh Meadows, NY 11365-1932

Bankruptcy Case 1-14-46170-cec Summary: "In Fresh Meadows, NY, Tai L Liang filed for Chapter 7 bankruptcy in 2014-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2015."
Tai L Liang — New York, 1-14-46170


ᐅ Stanley Liebman, New York

Address: 6524 162nd St Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-44225-jbr7: "The bankruptcy filing by Stanley Liebman, undertaken in May 2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 09/10/2011 after liquidating assets."
Stanley Liebman — New York, 1-11-44225


ᐅ Kwangsup Lim, New York

Address: 15910 71st Ave Apt 6A Fresh Meadows, NY 11365

Bankruptcy Case 1-13-46525-cec Summary: "In Fresh Meadows, NY, Kwangsup Lim filed for Chapter 7 bankruptcy in 2013-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-05."
Kwangsup Lim — New York, 1-13-46525


ᐅ Kenneth Linton, New York

Address: 6734 Parsons Blvd Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-12-47202-ess7: "The bankruptcy filing by Kenneth Linton, undertaken in 10.10.2012 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 01.17.2013 after liquidating assets."
Kenneth Linton — New York, 1-12-47202


ᐅ Douglas J Liszka, New York

Address: 4939 166th St Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43286-ess: "In a Chapter 7 bankruptcy case, Douglas J Liszka from Fresh Meadows, NY, saw his proceedings start in 2011-04-20 and complete by August 13, 2011, involving asset liquidation."
Douglas J Liszka — New York, 1-11-43286


ᐅ Bing Yuan Liu, New York

Address: 15841 73rd Ave Fresh Meadows, NY 11366

Brief Overview of Bankruptcy Case 1-11-45902-jf: "In a Chapter 7 bankruptcy case, Bing Yuan Liu from Fresh Meadows, NY, saw their proceedings start in 2011-07-07 and complete by 2011-10-30, involving asset liquidation."
Bing Yuan Liu — New York, 1-11-45902-jf


ᐅ Jisette Llanos, New York

Address: 7542 164th St Fresh Meadows, NY 11366

Bankruptcy Case 1-11-49542-jbr Overview: "Jisette Llanos's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 11/11/2011, led to asset liquidation, with the case closing in 2012-02-22."
Jisette Llanos — New York, 1-11-49542


ᐅ Stylianos Loparnos, New York

Address: 19201 48th Ave Fresh Meadows, NY 11365

Bankruptcy Case 1-11-42348-ess Summary: "Stylianos Loparnos's bankruptcy, initiated in March 2011 and concluded by 2011-07-17 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stylianos Loparnos — New York, 1-11-42348


ᐅ Juliette Luke, New York

Address: 18902 64th Ave Apt 3J Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49194-jbr: "The case of Juliette Luke in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliette Luke — New York, 1-11-49194