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 Jorge L Maldonado, New York

Address: 6706 164th St Apt 5K Fresh Meadows, NY 11365

Bankruptcy Case 1-11-42014-jbr Summary: "In a Chapter 7 bankruptcy case, Jorge L Maldonado from Fresh Meadows, NY, saw his proceedings start in March 2011 and complete by 07/08/2011, involving asset liquidation."
Jorge L Maldonado — New York, 1-11-42014


ᐅ Novruz Mamedov, New York

Address: 6142 Parsons Blvd Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-49945-ess7: "In Fresh Meadows, NY, Novruz Mamedov filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Novruz Mamedov — New York, 1-11-49945


ᐅ Salvatore Manzo, New York

Address: 7547 180th St Fresh Meadows, NY 11366

Brief Overview of Bankruptcy Case 1-09-49938-dem: "Fresh Meadows, NY resident Salvatore Manzo's Nov 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Salvatore Manzo — New York, 1-09-49938


ᐅ Mohammad Maqbool, New York

Address: 18820A 69th Ave Apt 1A Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-42563-nhl: "The bankruptcy filing by Mohammad Maqbool, undertaken in 2013-04-29 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2013-08-08 after liquidating assets."
Mohammad Maqbool — New York, 1-13-42563


ᐅ Emanuel Marano, New York

Address: 6750 164th St Apt 2F Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49080-ess: "The bankruptcy filing by Emanuel Marano, undertaken in 09/24/2010 in Fresh Meadows, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Emanuel Marano — New York, 1-10-49080


ᐅ Joseph J Mariampillai, New York

Address: 18802 64th Ave Apt 2G Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-12-48460-cec7: "In Fresh Meadows, NY, Joseph J Mariampillai filed for Chapter 7 bankruptcy in December 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-14."
Joseph J Mariampillai — New York, 1-12-48460


ᐅ Sean C Mariner, New York

Address: 6909B 186th Ln Fresh Meadows, NY 11365

Bankruptcy Case 1-11-49450-jbr Summary: "In a Chapter 7 bankruptcy case, Sean C Mariner from Fresh Meadows, NY, saw their proceedings start in November 7, 2011 and complete by 2012-02-15, involving asset liquidation."
Sean C Mariner — New York, 1-11-49450


ᐅ Rebecca Marrugo, New York

Address: 7148 163rd St # 3 Fresh Meadows, NY 11365-4217

Bankruptcy Case 1-08-40177-cec Summary: "In her Chapter 13 bankruptcy case filed in 2008-01-13, Fresh Meadows, NY's Rebecca Marrugo agreed to a debt repayment plan, which was successfully completed by 2013-02-04."
Rebecca Marrugo — New York, 1-08-40177


ᐅ Cindy L Martello, New York

Address: 16130 Jewel Ave Apt 4M Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-42033-jf7: "In a Chapter 7 bankruptcy case, Cindy L Martello from Fresh Meadows, NY, saw her proceedings start in 2011-03-16 and complete by June 22, 2011, involving asset liquidation."
Cindy L Martello — New York, 1-11-42033-jf


ᐅ Jean Paul Martinez, New York

Address: 6138 160th St Fresh Meadows, NY 11365

Bankruptcy Case 1-11-49708-jbr Summary: "Jean Paul Martinez's bankruptcy, initiated in 2011-11-17 and concluded by 2012-02-28 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Paul Martinez — New York, 1-11-49708


ᐅ Angela Martinez, New York

Address: 7519 162nd St Fresh Meadows, NY 11366

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44699-jf: "The case of Angela Martinez in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Martinez — New York, 1-12-44699-jf


ᐅ Jennifer Martinez, New York

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

Bankruptcy Case 1-10-50739-ess Overview: "The bankruptcy record of Jennifer Martinez from Fresh Meadows, NY, shows a Chapter 7 case filed in 11.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2011."
Jennifer Martinez — New York, 1-10-50739


ᐅ Luis Martinez, New York

Address: 5934 161st St Fresh Meadows, NY 11365

Bankruptcy Case 1-09-49885-ess Overview: "Fresh Meadows, NY resident Luis Martinez's 11/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Luis Martinez — New York, 1-09-49885


ᐅ Salvatore L Marzi, New York

Address: 16809 65th Ave Fresh Meadows, NY 11365

Bankruptcy Case 1-12-47927-nhl Summary: "Fresh Meadows, NY resident Salvatore L Marzi's 11.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2013."
Salvatore L Marzi — New York, 1-12-47927


ᐅ Catherine M Masiello, New York

Address: 7320 193rd St Fresh Meadows, NY 11366-1832

Bankruptcy Case 1-16-40813-ess Overview: "In Fresh Meadows, NY, Catherine M Masiello filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Catherine M Masiello — New York, 1-16-40813


ᐅ Mohammed S Masood, New York

Address: 18812 53rd Ave Apt 2 Fresh Meadows, NY 11365

Bankruptcy Case 1-11-44342-jbr Overview: "Fresh Meadows, NY resident Mohammed S Masood's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Mohammed S Masood — New York, 1-11-44342


ᐅ Melissa Maria Matthews, New York

Address: 7143 160th St Fresh Meadows, NY 11365

Bankruptcy Case 1-13-47276-nhl Overview: "In a Chapter 7 bankruptcy case, Melissa Maria Matthews from Fresh Meadows, NY, saw her proceedings start in 2013-12-05 and complete by 03.14.2014, involving asset liquidation."
Melissa Maria Matthews — New York, 1-13-47276


ᐅ Taydia Mccormack, New York

Address: 6576 162nd St Apt 6F Fresh Meadows, NY 11365-2626

Brief Overview of Bankruptcy Case 1-16-42789-cec: "Fresh Meadows, NY resident Taydia Mccormack's 06.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-21."
Taydia Mccormack — New York, 1-16-42789


ᐅ Latoya Meaders, New York

Address: 16112 Jewel Ave Apt 1E Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-43887-nhl: "Latoya Meaders's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2013-06-25, led to asset liquidation, with the case closing in Oct 2, 2013."
Latoya Meaders — New York, 1-13-43887


ᐅ Kelvis R Medrano, New York

Address: 6703 Fresh Meadow Ln Fresh Meadows, NY 11365-3418

Bankruptcy Case 1-15-44337-cec Summary: "The bankruptcy filing by Kelvis R Medrano, undertaken in 09/23/2015 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 12/22/2015 after liquidating assets."
Kelvis R Medrano — New York, 1-15-44337


ᐅ Maritza Mendoza, New York

Address: 19250C 71st Cres Apt 1C Fresh Meadows, NY 11365

Bankruptcy Case 1-10-40309-ess Summary: "In Fresh Meadows, NY, Maritza Mendoza filed for Chapter 7 bankruptcy in January 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2010."
Maritza Mendoza — New York, 1-10-40309


ᐅ Elvia J Merlo, New York

Address: 7169 161st St Fresh Meadows, NY 11365-4129

Brief Overview of Bankruptcy Case 1-16-42865-cec: "In a Chapter 7 bankruptcy case, Elvia J Merlo from Fresh Meadows, NY, saw her proceedings start in 2016-06-28 and complete by 09/26/2016, involving asset liquidation."
Elvia J Merlo — New York, 1-16-42865


ᐅ Jose A Merlo, New York

Address: 7169 161st St Fresh Meadows, NY 11365-4129

Bankruptcy Case 1-16-42865-cec Overview: "The bankruptcy record of Jose A Merlo from Fresh Meadows, NY, shows a Chapter 7 case filed in 06.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
Jose A Merlo — New York, 1-16-42865


ᐅ Inna Mesonzhnik, New York

Address: 4819 192nd St Fresh Meadows, NY 11365-1211

Brief Overview of Bankruptcy Case 1-15-40491-ess: "The case of Inna Mesonzhnik in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Inna Mesonzhnik — New York, 1-15-40491


ᐅ Sunyoung Min, New York

Address: 19215B 64th Cir Apt 2B Fresh Meadows, NY 11365

Bankruptcy Case 1-11-42362-ess Overview: "The bankruptcy filing by Sunyoung Min, undertaken in Mar 24, 2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in Jul 17, 2011 after liquidating assets."
Sunyoung Min — New York, 1-11-42362


ᐅ Patrice Mitchell, New York

Address: 7010 Parsons Blvd Apt 4D Fresh Meadows, NY 11365

Bankruptcy Case 1-10-49259-jf Summary: "In a Chapter 7 bankruptcy case, Patrice Mitchell from Fresh Meadows, NY, saw her proceedings start in September 30, 2010 and complete by 2011-01-23, involving asset liquidation."
Patrice Mitchell — New York, 1-10-49259-jf


ᐅ Muhammad Mohsin, New York

Address: 18904 64th Ave Apt 10H Fresh Meadows, NY 11365-3847

Brief Overview of Bankruptcy Case 1-15-43850-cec: "The case of Muhammad Mohsin in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muhammad Mohsin — New York, 1-15-43850


ᐅ Norma Moore, New York

Address: 6514 Parsons Blvd Apt 6A Fresh Meadows, NY 11365-4574

Bankruptcy Case 1-16-41102-ess Summary: "In a Chapter 7 bankruptcy case, Norma Moore from Fresh Meadows, NY, saw her proceedings start in March 2016 and complete by 06.16.2016, involving asset liquidation."
Norma Moore — New York, 1-16-41102


ᐅ Colette G Moore, New York

Address: 19210B 69th Ave Apt 3B Fresh Meadows, NY 11365-4002

Brief Overview of Bankruptcy Case 1-2014-44428-cec: "In a Chapter 7 bankruptcy case, Colette G Moore from Fresh Meadows, NY, saw her proceedings start in August 2014 and complete by 11.27.2014, involving asset liquidation."
Colette G Moore — New York, 1-2014-44428


ᐅ Jose Morales, New York

Address: 6740 164th St Apt 6L Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-49157-jbr: "In Fresh Meadows, NY, Jose Morales filed for Chapter 7 bankruptcy in Sep 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2011."
Jose Morales — New York, 1-10-49157


ᐅ Mario Morales, New York

Address: 6720 Parsons Blvd Apt 3C Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-49531-ess: "In a Chapter 7 bankruptcy case, Mario Morales from Fresh Meadows, NY, saw their proceedings start in 10.08.2010 and complete by 01.11.2011, involving asset liquidation."
Mario Morales — New York, 1-10-49531


ᐅ Cesar Leon Moreno, New York

Address: 7522 Parsons Blvd Fresh Meadows, NY 11366-1000

Bankruptcy Case 1-2014-42390-cec Summary: "Fresh Meadows, NY resident Cesar Leon Moreno's May 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2014."
Cesar Leon Moreno — New York, 1-2014-42390


ᐅ Christian Moreno, New York

Address: PO Box 650101 Fresh Meadows, NY 11365

Bankruptcy Case 1-11-48141-ess Overview: "The bankruptcy filing by Christian Moreno, undertaken in September 24, 2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in December 28, 2011 after liquidating assets."
Christian Moreno — New York, 1-11-48141


ᐅ Penelope Moukas, New York

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

Brief Overview of Bankruptcy Case 1-14-46545-ess: "Fresh Meadows, NY resident Penelope Moukas's 2014-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Penelope Moukas — New York, 1-14-46545


ᐅ Lisa Mowring, New York

Address: 7150 Parsons Blvd Apt 7L Fresh Meadows, NY 11365

Bankruptcy Case 1-10-49551-cec Summary: "The bankruptcy record of Lisa Mowring from Fresh Meadows, NY, shows a Chapter 7 case filed in Oct 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Lisa Mowring — New York, 1-10-49551


ᐅ Armando A Muniz, New York

Address: 6544 162nd St Apt 5L Fresh Meadows, NY 11365-2618

Brief Overview of Bankruptcy Case 1-14-45435-ess: "Armando A Muniz's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in Oct 27, 2014, led to asset liquidation, with the case closing in 2015-01-25."
Armando A Muniz — New York, 1-14-45435


ᐅ Timothy Murnane, New York

Address: 19658 69th Ave # A Fresh Meadows, NY 11365

Bankruptcy Case 1-10-50656-jbr Overview: "Timothy Murnane's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in Nov 12, 2010, led to asset liquidation, with the case closing in 02.16.2011."
Timothy Murnane — New York, 1-10-50656


ᐅ Diane Murph, New York

Address: 7038 Parsons Blvd Apt 7A Fresh Meadows, NY 11365-3019

Bankruptcy Case 1-16-42187-ess Summary: "In Fresh Meadows, NY, Diane Murph filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2016."
Diane Murph — New York, 1-16-42187


ᐅ Kamran Mushtaq, New York

Address: 5641 Utopia Pkwy # B Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-44019-jbr7: "The bankruptcy filing by Kamran Mushtaq, undertaken in 2011-05-12 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2011-09-04 after liquidating assets."
Kamran Mushtaq — New York, 1-11-44019


ᐅ Gerard A Musmanno, New York

Address: 6730 161st St Fresh Meadows, NY 11365

Bankruptcy Case 1-11-40742-jbr Overview: "The bankruptcy filing by Gerard A Musmanno, undertaken in 02/01/2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 05.04.2011 after liquidating assets."
Gerard A Musmanno — New York, 1-11-40742


ᐅ Audrey E Myers, New York

Address: PO Box 656654 Fresh Meadows, NY 11365

Bankruptcy Case 1-13-43017-cec Summary: "In a Chapter 7 bankruptcy case, Audrey E Myers from Fresh Meadows, NY, saw her proceedings start in May 17, 2013 and complete by 2013-08-24, involving asset liquidation."
Audrey E Myers — New York, 1-13-43017


ᐅ Muhammad Naeem, New York

Address: 6725B 186th Ln Apt 1C Fresh Meadows, NY 11365-3610

Bankruptcy Case 1-16-41074-ess Summary: "The case of Muhammad Naeem in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muhammad Naeem — New York, 1-16-41074


ᐅ Mysore G Nagendra, New York

Address: 7532 Parsons Blvd Apt D1 Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-12-47271-ess7: "Mysore G Nagendra's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 10/12/2012, led to asset liquidation, with the case closing in January 2013."
Mysore G Nagendra — New York, 1-12-47271


ᐅ Ki Chan Nam, New York

Address: 19630 58th Ave # FL1 Fresh Meadows, NY 11365-2325

Bankruptcy Case 1-2014-41690-ess Overview: "Ki Chan Nam's bankruptcy, initiated in 2014-04-07 and concluded by 2014-07-06 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ki Chan Nam — New York, 1-2014-41690


ᐅ Zeenat Naqi, New York

Address: 18320 Horace Harding Expy Apt A1 Fresh Meadows, NY 11365

Bankruptcy Case 1-12-42829-nhl Overview: "Zeenat Naqi's bankruptcy, initiated in 04.18.2012 and concluded by 08/11/2012 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zeenat Naqi — New York, 1-12-42829


ᐅ Ray Narvaez, New York

Address: 16110 Jewel Ave Apt 1L Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-12-48364-ess7: "In a Chapter 7 bankruptcy case, Ray Narvaez from Fresh Meadows, NY, saw their proceedings start in 12.11.2012 and complete by 03/20/2013, involving asset liquidation."
Ray Narvaez — New York, 1-12-48364


ᐅ Farah Naseem, New York

Address: 6725B 186th Ln Apt 1C Fresh Meadows, NY 11365-3610

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41074-ess: "Fresh Meadows, NY resident Farah Naseem's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2016."
Farah Naseem — New York, 1-16-41074


ᐅ Sima Nauzad, New York

Address: 7707 Parsons Blvd Fresh Meadows, NY 11366

Bankruptcy Case 1-10-50530-jf Overview: "The case of Sima Nauzad in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sima Nauzad — New York, 1-10-50530-jf


ᐅ Sarit Navon, New York

Address: 18418 69th Ave Fresh Meadows, NY 11365-3502

Bankruptcy Case 1-15-41228-ess Summary: "In a Chapter 7 bankruptcy case, Sarit Navon from Fresh Meadows, NY, saw their proceedings start in 2015-03-24 and complete by 2015-06-22, involving asset liquidation."
Sarit Navon — New York, 1-15-41228


ᐅ Christian May Nicodemus, New York

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

Bankruptcy Case 1-16-41615-nhl Summary: "Christian May Nicodemus's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 04.18.2016, led to asset liquidation, with the case closing in 07.17.2016."
Christian May Nicodemus — New York, 1-16-41615


ᐅ Ruby Cecilia Niehus, New York

Address: 16811 67th Ave Fresh Meadows, NY 11365-1901

Bankruptcy Case 1-2014-43875-cec Summary: "Ruby Cecilia Niehus's bankruptcy, initiated in 2014-07-30 and concluded by 2014-10-28 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Cecilia Niehus — New York, 1-2014-43875


ᐅ Johnny A Nieves, New York

Address: 18804 64th Ave Apt 8L Fresh Meadows, NY 11365

Bankruptcy Case 1-12-42371-ess Overview: "Fresh Meadows, NY resident Johnny A Nieves's March 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Johnny A Nieves — New York, 1-12-42371


ᐅ Ashdeep K Nijjar, New York

Address: 17328 64th Ave Fresh Meadows, NY 11365-2039

Concise Description of Bankruptcy Case 1-14-44893-cec7: "Fresh Meadows, NY resident Ashdeep K Nijjar's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2014."
Ashdeep K Nijjar — New York, 1-14-44893


ᐅ Ravinder S Nijjar, New York

Address: 17328 64th Ave Fresh Meadows, NY 11365-2039

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44893-cec: "The bankruptcy record of Ravinder S Nijjar from Fresh Meadows, NY, shows a Chapter 7 case filed in Sep 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2014."
Ravinder S Nijjar — New York, 1-14-44893


ᐅ Yi Niu, New York

Address: 6104 183rd St Apt 1C Fresh Meadows, NY 11365

Bankruptcy Case 1-11-46711-cec Summary: "In Fresh Meadows, NY, Yi Niu filed for Chapter 7 bankruptcy in 08.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2011."
Yi Niu — New York, 1-11-46711


ᐅ Seung Jin No, New York

Address: 18904 64th Ave Apt 8F Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-50104-jbr: "Seung Jin No's bankruptcy, initiated in 2010-10-26 and concluded by 02.01.2011 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seung Jin No — New York, 1-10-50104


ᐅ Sean Oh, New York

Address: 5620 196th St Fresh Meadows, NY 11365

Bankruptcy Case 1-13-42828-nhl Overview: "The bankruptcy record of Sean Oh from Fresh Meadows, NY, shows a Chapter 7 case filed in 2013-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-16."
Sean Oh — New York, 1-13-42828


ᐅ Crystal A Orta, New York

Address: 6546 160th St Apt 5H Fresh Meadows, NY 11365-2528

Concise Description of Bankruptcy Case 1-2014-43736-ess7: "The bankruptcy record of Crystal A Orta from Fresh Meadows, NY, shows a Chapter 7 case filed in July 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2014."
Crystal A Orta — New York, 1-2014-43736


ᐅ Kristin Osborn, New York

Address: 6435J 186th Ln Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-48184-cec: "The bankruptcy filing by Kristin Osborn, undertaken in August 2010 in Fresh Meadows, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Kristin Osborn — New York, 1-10-48184


ᐅ Anis Padang, New York

Address: 7331 190th St Fresh Meadows, NY 11366

Bankruptcy Case 1-13-42248-nhl Summary: "The bankruptcy filing by Anis Padang, undertaken in April 18, 2013 in Fresh Meadows, NY under Chapter 7, concluded with discharge in July 26, 2013 after liquidating assets."
Anis Padang — New York, 1-13-42248


ᐅ Jin T Pak, New York

Address: 5322 Hollis Court Blvd Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-13-41833-nhl7: "Jin T Pak's bankruptcy, initiated in 03.28.2013 and concluded by 07/05/2013 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin T Pak — New York, 1-13-41833


ᐅ Kyung Hye Pak, New York

Address: 5322 Hollis Court Blvd Fresh Meadows, NY 11365-1728

Brief Overview of Bankruptcy Case 1-14-40093-cec: "In a Chapter 7 bankruptcy case, Kyung Hye Pak from Fresh Meadows, NY, saw her proceedings start in January 2014 and complete by April 9, 2014, involving asset liquidation."
Kyung Hye Pak — New York, 1-14-40093


ᐅ Janina Palacios, New York

Address: 6526 Parsons Blvd Fresh Meadows, NY 11365

Bankruptcy Case 1-12-42147-cec Overview: "The case of Janina Palacios in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janina Palacios — New York, 1-12-42147


ᐅ Helen Palmeri, New York

Address: 5333 196th St Fresh Meadows, NY 11365-1736

Brief Overview of Bankruptcy Case 1-15-41328-ess: "Helen Palmeri's bankruptcy, initiated in 2015-03-27 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."
Helen Palmeri — New York, 1-15-41328


ᐅ Demetra A Papagiannopoulos, New York

Address: 6126 160th St Fresh Meadows, NY 11365-1819

Concise Description of Bankruptcy Case 1-16-40083-ess7: "In Fresh Meadows, NY, Demetra A Papagiannopoulos filed for Chapter 7 bankruptcy in January 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-07."
Demetra A Papagiannopoulos — New York, 1-16-40083


ᐅ Sunggi Park, New York

Address: 19402A 67th Ave Fresh Meadows, NY 11365-4187

Concise Description of Bankruptcy Case 1-2014-43440-nhl7: "Sunggi Park's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 07/02/2014, led to asset liquidation, with the case closing in September 2014."
Sunggi Park — New York, 1-2014-43440


ᐅ Wha Jung Park, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44400-ess: "The bankruptcy filing by Wha Jung Park, undertaken in 2012-06-14 in Fresh Meadows, NY under Chapter 7, concluded with discharge in Oct 7, 2012 after liquidating assets."
Wha Jung Park — New York, 1-12-44400


ᐅ Seong Heui Park, New York

Address: 19216C 71st Cres Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-50249-nhl: "Seong Heui Park's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 12.07.2011, led to asset liquidation, with the case closing in Mar 31, 2012."
Seong Heui Park — New York, 1-11-50249


ᐅ Seong Ock Park, New York

Address: 6420B 192nd St Apt 2B Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-13-41222-nhl7: "Seong Ock Park's bankruptcy, initiated in March 2013 and concluded by 06.11.2013 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seong Ock Park — New York, 1-13-41222


ᐅ Ah Youne Park, New York

Address: 6020B 194th St Apt 1A Fresh Meadows, NY 11365-2815

Bankruptcy Case 1-2014-41897-cec Summary: "In Fresh Meadows, NY, Ah Youne Park filed for Chapter 7 bankruptcy in Apr 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2014."
Ah Youne Park — New York, 1-2014-41897


ᐅ Yong Jin Park, New York

Address: 5111 199th St Fl 2ND Fresh Meadows, NY 11365-1326

Concise Description of Bankruptcy Case 1-14-45275-cec7: "Yong Jin Park's bankruptcy, initiated in Oct 20, 2014 and concluded by 2015-01-18 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yong Jin Park — New York, 1-14-45275


ᐅ Soo Yong Park, New York

Address: 7108 162nd St Apt 3F Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-12-43853-nhl: "Fresh Meadows, NY resident Soo Yong Park's 2012-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-18."
Soo Yong Park — New York, 1-12-43853


ᐅ Soon Hwang Park, New York

Address: 192-20B 64th Cir Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-2014-43465-ess7: "The bankruptcy filing by Soon Hwang Park, undertaken in 2014-07-03 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2014-10-01 after liquidating assets."
Soon Hwang Park — New York, 1-2014-43465


ᐅ Satina Pearce, New York

Address: 7110 Park Ave Apt 5W Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-12-42579-jf: "In Fresh Meadows, NY, Satina Pearce filed for Chapter 7 bankruptcy in 2012-04-09. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Satina Pearce — New York, 1-12-42579-jf


ᐅ Lan Lan Pee, New York

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

Concise Description of Bankruptcy Case 1-14-46170-cec7: "The case of Lan Lan Pee in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lan Lan Pee — New York, 1-14-46170


ᐅ Sonja F Peek, New York

Address: 19038A 69th Ave Apt 3B Fresh Meadows, NY 11365-3714

Concise Description of Bankruptcy Case 1-15-41673-nhl7: "The bankruptcy filing by Sonja F Peek, undertaken in 04.15.2015 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Sonja F Peek — New York, 1-15-41673


ᐅ Sandy Pena, New York

Address: 7020 Parsons Blvd Apt 2B Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46651-cec: "Sandy Pena's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 07.15.2010, led to asset liquidation, with the case closing in 2010-11-07."
Sandy Pena — New York, 1-10-46651


ᐅ Yovadys P Perez, New York

Address: 18802 64th Ave Apt 1A Fresh Meadows, NY 11365-3801

Bankruptcy Case 1-16-40741-cec Overview: "Yovadys P Perez's bankruptcy, initiated in 2016-02-25 and concluded by 2016-05-25 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yovadys P Perez — New York, 1-16-40741


ᐅ Edward Perl, New York

Address: 6504 174th St Fresh Meadows, NY 11365

Bankruptcy Case 1-13-41497-cec Summary: "Edward Perl's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in March 18, 2013, led to asset liquidation, with the case closing in 06/25/2013."
Edward Perl — New York, 1-13-41497


ᐅ Chandra Persaud, New York

Address: 16203 77th Ave Fresh Meadows, NY 11366

Bankruptcy Case 1-11-46038-cec Overview: "In a Chapter 7 bankruptcy case, Chandra Persaud from Fresh Meadows, NY, saw her proceedings start in 2011-07-12 and complete by November 4, 2011, involving asset liquidation."
Chandra Persaud — New York, 1-11-46038


ᐅ Avis Phillips, New York

Address: 6545 Parsons Blvd Apt 1L Fresh Meadows, NY 11365

Bankruptcy Case 1-13-44994-nhl Summary: "In a Chapter 7 bankruptcy case, Avis Phillips from Fresh Meadows, NY, saw her proceedings start in 2013-08-14 and complete by November 21, 2013, involving asset liquidation."
Avis Phillips — New York, 1-13-44994


ᐅ Sheri Pinkerton, New York

Address: 6717 180th St Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41744-cec: "In Fresh Meadows, NY, Sheri Pinkerton filed for Chapter 7 bankruptcy in 2011-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Sheri Pinkerton — New York, 1-11-41744


ᐅ Ronald Joseph Pizzi, New York

Address: 5753 Parsons Blvd Fresh Meadows, NY 11365

Bankruptcy Case 1-11-46525-cec Overview: "Ronald Joseph Pizzi's bankruptcy, initiated in 07.28.2011 and concluded by November 2011 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Joseph Pizzi — New York, 1-11-46525


ᐅ Felix Polanco, New York

Address: 7030 Parsons Blvd Apt 1A Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-44426-jf: "The bankruptcy record of Felix Polanco from Fresh Meadows, NY, shows a Chapter 7 case filed in May 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2010."
Felix Polanco — New York, 1-10-44426-jf


ᐅ Victor A Potito, New York

Address: 5911 163rd St Fresh Meadows, NY 11365

Bankruptcy Case 1-12-47079-cec Summary: "In a Chapter 7 bankruptcy case, Victor A Potito from Fresh Meadows, NY, saw his proceedings start in 10.03.2012 and complete by 01/10/2013, involving asset liquidation."
Victor A Potito — New York, 1-12-47079


ᐅ Betty J Powell, New York

Address: 16125 Jewel Ave Apt 5F Fresh Meadows, NY 11365-4373

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43202-nhl: "Betty J Powell's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2015-07-13, led to asset liquidation, with the case closing in 10/11/2015."
Betty J Powell — New York, 1-15-43202


ᐅ Chris Preasha, New York

Address: 5627 Fresh Meadow Ln Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40467-ess: "In a Chapter 7 bankruptcy case, Chris Preasha from Fresh Meadows, NY, saw their proceedings start in January 2011 and complete by April 2011, involving asset liquidation."
Chris Preasha — New York, 1-11-40467


ᐅ Lino A Primo, New York

Address: 7169 Parsons Blvd Fresh Meadows, NY 11365

Bankruptcy Case 1-12-44332-jf Summary: "In a Chapter 7 bankruptcy case, Lino A Primo from Fresh Meadows, NY, saw his proceedings start in Jun 12, 2012 and complete by 10.05.2012, involving asset liquidation."
Lino A Primo — New York, 1-12-44332-jf


ᐅ Stephen T Ptacek, New York

Address: 4839 194th St Fresh Meadows, NY 11365-1221

Bankruptcy Case 1-2014-44560-nhl Overview: "In Fresh Meadows, NY, Stephen T Ptacek filed for Chapter 7 bankruptcy in 09/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2014."
Stephen T Ptacek — New York, 1-2014-44560


ᐅ Dublin M Puglia, New York

Address: 5023 193rd St Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-13-44912-ess7: "Dublin M Puglia's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2013-08-10, led to asset liquidation, with the case closing in 2013-11-17."
Dublin M Puglia — New York, 1-13-44912


ᐅ Khawaja Qayum, New York

Address: 19006D 69th Ave Apt 1A Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-47937-jf: "In Fresh Meadows, NY, Khawaja Qayum filed for Chapter 7 bankruptcy in 2010-08-22. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2010."
Khawaja Qayum — New York, 1-10-47937-jf


ᐅ Samuel Quintero, New York

Address: 4815 171st St Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47071-jbr: "In Fresh Meadows, NY, Samuel Quintero filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-22."
Samuel Quintero — New York, 1-11-47071


ᐅ Sajid Qureshi, New York

Address: 6415L 192nd St Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49694-jf: "Fresh Meadows, NY resident Sajid Qureshi's 10.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Sajid Qureshi — New York, 1-10-49694-jf


ᐅ Steven Mark Rader, New York

Address: 5855 197th St Fresh Meadows, NY 11365

Bankruptcy Case 1-11-44374-jf Overview: "Fresh Meadows, NY resident Steven Mark Rader's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-16."
Steven Mark Rader — New York, 1-11-44374-jf


ᐅ Cynthia G Raiser, New York

Address: 6113 Utopia Pkwy Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-46560-jf: "Cynthia G Raiser's bankruptcy, initiated in 07/28/2011 and concluded by Nov 8, 2011 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia G Raiser — New York, 1-11-46560-jf


ᐅ Keshwar Ramlal, New York

Address: 5907 Parsons Blvd Fresh Meadows, NY 11365-1432

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-43032-cec: "The case of Keshwar Ramlal in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keshwar Ramlal — New York, 1-16-43032


ᐅ William Ramos, New York

Address: 18820C 69th Ave Apt 2C Fresh Meadows, NY 11365

Bankruptcy Case 1-10-50837-jf Summary: "The bankruptcy filing by William Ramos, undertaken in 2010-11-17 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 02/23/2011 after liquidating assets."
William Ramos — New York, 1-10-50837-jf


ᐅ Mohamed Rasabzada, New York

Address: 6439A 186th Ln Apt 2C Fresh Meadows, NY 11365

Bankruptcy Case 1-11-43379-jf Summary: "The bankruptcy record of Mohamed Rasabzada from Fresh Meadows, NY, shows a Chapter 7 case filed in April 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Mohamed Rasabzada — New York, 1-11-43379-jf


ᐅ Jennifer Reve, New York

Address: 5747 163rd St Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-43764-ess: "Jennifer Reve's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in April 28, 2010, led to asset liquidation, with the case closing in 2010-08-11."
Jennifer Reve — New York, 1-10-43764


ᐅ Larissa Rubinov, New York

Address: 19215A 71st Cres Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-45203-cec: "The bankruptcy filing by Larissa Rubinov, undertaken in August 2013 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2013-11-30 after liquidating assets."
Larissa Rubinov — New York, 1-13-45203