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 Manuel Reyes, New York

Address: 7002 Parsons Blvd Apt 3A Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41971-ess: "The case of Manuel Reyes in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Reyes — New York, 1-11-41971


ᐅ Sr Michael C Rinaldo, New York

Address: 6547 160th St Apt 5A Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-43793-nhl: "The bankruptcy filing by Sr Michael C Rinaldo, undertaken in June 21, 2013 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Sr Michael C Rinaldo — New York, 1-13-43793


ᐅ Yoselin D Rodriguez, New York

Address: 6750 164th St Apt 2E Fresh Meadows, NY 11365-3148

Concise Description of Bankruptcy Case 1-15-45041-cec7: "The bankruptcy filing by Yoselin D Rodriguez, undertaken in 11/04/2015 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 02.02.2016 after liquidating assets."
Yoselin D Rodriguez — New York, 1-15-45041


ᐅ Margoth Rojas, New York

Address: 16208 78th Ave Fresh Meadows, NY 11366-1912

Bankruptcy Case 1-15-43626-cec Overview: "Margoth Rojas's bankruptcy, initiated in 08/05/2015 and concluded by Nov 3, 2015 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margoth Rojas — New York, 1-15-43626


ᐅ Elizabeth Romero, New York

Address: 7134 Sutton Pl Fresh Meadows, NY 11365

Bankruptcy Case 1-13-41840-cec Overview: "The bankruptcy record of Elizabeth Romero from Fresh Meadows, NY, shows a Chapter 7 case filed in Mar 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Elizabeth Romero — New York, 1-13-41840


ᐅ Timothy Rosen, New York

Address: 7159 Parsons Blvd Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-46953-jbr: "Fresh Meadows, NY resident Timothy Rosen's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Timothy Rosen — New York, 1-10-46953


ᐅ Elsa L Rosenfeld, New York

Address: 6730 161st St Apt 6A Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-50283-nhl: "The bankruptcy record of Elsa L Rosenfeld from Fresh Meadows, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2012."
Elsa L Rosenfeld — New York, 1-11-50283


ᐅ David H Ross, New York

Address: 7150 Parsons Blvd Apt 4M Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-12-48750-jf7: "David H Ross's bankruptcy, initiated in December 2012 and concluded by Apr 9, 2013 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David H Ross — New York, 1-12-48750-jf


ᐅ Robert F Sabin, New York

Address: 4911 170th St Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-13-42568-nhl: "Robert F Sabin's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in Apr 29, 2013, led to asset liquidation, with the case closing in 08.08.2013."
Robert F Sabin — New York, 1-13-42568


ᐅ Sergey Sadykov, New York

Address: 16803 71st Ave Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-12-43352-nhl: "The bankruptcy record of Sergey Sadykov from Fresh Meadows, NY, shows a Chapter 7 case filed in 2012-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-31."
Sergey Sadykov — New York, 1-12-43352


ᐅ Vyacheslav Sadykov, New York

Address: 18628 Peck Ave Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-10-48102-ess: "Vyacheslav Sadykov's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2010-08-27, led to asset liquidation, with the case closing in December 20, 2010."
Vyacheslav Sadykov — New York, 1-10-48102


ᐅ Yelena Sadykova, New York

Address: 18628 Peck Ave Fresh Meadows, NY 11365

Bankruptcy Case 1-09-48400-ess Overview: "In a Chapter 7 bankruptcy case, Yelena Sadykova from Fresh Meadows, NY, saw her proceedings start in September 27, 2009 and complete by 01.04.2010, involving asset liquidation."
Yelena Sadykova — New York, 1-09-48400


ᐅ Lorena Salazar, New York

Address: 6526 Parsons Blvd Apt 5D Fresh Meadows, NY 11365-4570

Concise Description of Bankruptcy Case 1-16-41859-cec7: "The case of Lorena Salazar in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorena Salazar — New York, 1-16-41859


ᐅ Amalia Samedy, New York

Address: 6708 Parsons Blvd Apt 6D Fresh Meadows, NY 11365-2955

Bankruptcy Case 1-16-42846-nhl Overview: "Amalia Samedy's bankruptcy, initiated in Jun 27, 2016 and concluded by 2016-09-25 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amalia Samedy — New York, 1-16-42846


ᐅ Jeanette Samuels, New York

Address: 19019F 71st Cres Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41023-jf: "Jeanette Samuels's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in February 9, 2010, led to asset liquidation, with the case closing in Jun 4, 2010."
Jeanette Samuels — New York, 1-10-41023-jf


ᐅ Yvonne P Sanders, New York

Address: 6536 Parsons Blvd Apt 3B Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-46943-ess: "Yvonne P Sanders's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in August 2011, led to asset liquidation, with the case closing in 11.17.2011."
Yvonne P Sanders — New York, 1-11-46943


ᐅ Angelina Sarac, New York

Address: 5911 Parsons Blvd Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-51296-jf7: "Angelina Sarac's bankruptcy, initiated in 12.01.2010 and concluded by Mar 9, 2011 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina Sarac — New York, 1-10-51296-jf


ᐅ Vicente Saraiva, New York

Address: 6547 170th St Fresh Meadows, NY 11365

Bankruptcy Case 1-10-41391-jf Overview: "Fresh Meadows, NY resident Vicente Saraiva's 02/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2010."
Vicente Saraiva — New York, 1-10-41391-jf


ᐅ Thomas E Schlapa, New York

Address: 6523 Parsons Blvd Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 8-11-76327-ast: "Fresh Meadows, NY resident Thomas E Schlapa's 09/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Thomas E Schlapa — New York, 8-11-76327


ᐅ Dan Sebag, New York

Address: 7846 Parsons Blvd Apt 3 Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-11-49976-jf7: "The case of Dan Sebag in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dan Sebag — New York, 1-11-49976-jf


ᐅ Jr Louis Secchio, New York

Address: 6536 Parsons Blvd Apt 3C Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-49279-jf7: "The case of Jr Louis Secchio in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Louis Secchio — New York, 1-10-49279-jf


ᐅ Vincente Segarra, New York

Address: 6518 Parsons Blvd Apt 6D Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-09-48338-dem: "Vincente Segarra's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in September 2009, led to asset liquidation, with the case closing in January 2010."
Vincente Segarra — New York, 1-09-48338


ᐅ Jae Hyon Seo, New York

Address: 6504 161st St # 2F Fresh Meadows, NY 11365-1823

Bankruptcy Case 1-15-44588-nhl Summary: "Jae Hyon Seo's bankruptcy, initiated in October 8, 2015 and concluded by Jan 6, 2016 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jae Hyon Seo — New York, 1-15-44588


ᐅ Ofer Shabo, New York

Address: 7109 Park Ave # 3 Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-12-45351-nhl7: "The bankruptcy record of Ofer Shabo from Fresh Meadows, NY, shows a Chapter 7 case filed in 2012-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-16."
Ofer Shabo — New York, 1-12-45351


ᐅ Shawanda Shakir, New York

Address: 6523 Parsons Blvd Apt 4H Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-49618-jbr7: "In a Chapter 7 bankruptcy case, Shawanda Shakir from Fresh Meadows, NY, saw her proceedings start in October 2010 and complete by 02/05/2011, involving asset liquidation."
Shawanda Shakir — New York, 1-10-49618


ᐅ Sien Tjang Siauw, New York

Address: 16428 75th Ave Fresh Meadows, NY 11366

Brief Overview of Bankruptcy Case 1-13-41530-cec: "Sien Tjang Siauw's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 2013-03-19, led to asset liquidation, with the case closing in 2013-06-26."
Sien Tjang Siauw — New York, 1-13-41530


ᐅ Annabelle Sawyer Singh, New York

Address: 6585 162nd St Apt 4D Fresh Meadows, NY 11365

Bankruptcy Case 1-11-46532-cec Summary: "The case of Annabelle Sawyer Singh in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annabelle Sawyer Singh — New York, 1-11-46532


ᐅ Jasmine T Singh, New York

Address: 6928 166th St Fresh Meadows, NY 11365

Bankruptcy Case 1-11-42043-jbr Overview: "The bankruptcy filing by Jasmine T Singh, undertaken in March 16, 2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jasmine T Singh — New York, 1-11-42043


ᐅ Jennifer V Singh, New York

Address: 4887 187th St Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-13-45780-cec7: "The bankruptcy record of Jennifer V Singh from Fresh Meadows, NY, shows a Chapter 7 case filed in 09.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-01."
Jennifer V Singh — New York, 1-13-45780


ᐅ Sr Melvin L Smiley, New York

Address: 6525 160th St Apt 3B Fresh Meadows, NY 11365

Bankruptcy Case 1-11-47496-jf Overview: "Sr Melvin L Smiley's bankruptcy, initiated in 08.31.2011 and concluded by 2011-12-06 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Melvin L Smiley — New York, 1-11-47496-jf


ᐅ Shakina Smiley, New York

Address: 6706 164th St Apt 2G Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-44447-jf7: "Shakina Smiley's bankruptcy, initiated in 05.16.2010 and concluded by Aug 24, 2010 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shakina Smiley — New York, 1-10-44447-jf


ᐅ Vincent B Smith, New York

Address: 16012 77th Ave Fresh Meadows, NY 11366-1020

Bankruptcy Case 1-2014-44470-nhl Summary: "In a Chapter 7 bankruptcy case, Vincent B Smith from Fresh Meadows, NY, saw his proceedings start in 2014-09-02 and complete by 2014-12-01, involving asset liquidation."
Vincent B Smith — New York, 1-2014-44470


ᐅ Onyx S So, New York

Address: 194-02 C 67th Avenue # 1A Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42384-ess: "The case of Onyx S So in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Onyx S So — New York, 1-2014-42384


ᐅ Faqeer M Somrow, New York

Address: 18802B 71st Cres Apt 3A Fresh Meadows, NY 11365

Bankruptcy Case 1-12-42531-nhl Summary: "The case of Faqeer M Somrow in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faqeer M Somrow — New York, 1-12-42531


ᐅ Marissa Simone Soucy, New York

Address: 6591 162nd St Apt 2J Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44328-nhl: "Fresh Meadows, NY resident Marissa Simone Soucy's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2012."
Marissa Simone Soucy — New York, 1-12-44328


ᐅ Steven R Stewart, New York

Address: 6402A 192nd St Apt 1A Fresh Meadows, NY 11365-3933

Bankruptcy Case 1-15-40817-cec Overview: "The bankruptcy filing by Steven R Stewart, undertaken in 02/26/2015 in Fresh Meadows, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Steven R Stewart — New York, 1-15-40817


ᐅ Norma Stylianou, New York

Address: 18917 48th Ave Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-41195-cec: "Norma Stylianou's bankruptcy, initiated in February 18, 2011 and concluded by 05.25.2011 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Stylianou — New York, 1-11-41195


ᐅ Jorge Enrique Suancha, New York

Address: 6114 167th St Fresh Meadows, NY 11365-1979

Bankruptcy Case 1-15-45613-cec Summary: "In Fresh Meadows, NY, Jorge Enrique Suancha filed for Chapter 7 bankruptcy in 2015-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-14."
Jorge Enrique Suancha — New York, 1-15-45613


ᐅ Jr Vicente Suanico, New York

Address: 15831 79th Ave Fl 2 Fresh Meadows, NY 11366

Brief Overview of Bankruptcy Case 1-09-50581-ess: "The case of Jr Vicente Suanico in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Vicente Suanico — New York, 1-09-50581


ᐅ Nigar Sultana, New York

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

Bankruptcy Case 1-16-41800-nhl Overview: "In a Chapter 7 bankruptcy case, Nigar Sultana from Fresh Meadows, NY, saw their proceedings start in April 27, 2016 and complete by 2016-07-26, involving asset liquidation."
Nigar Sultana — New York, 1-16-41800


ᐅ June Woon Sung, New York

Address: 7527 181st St Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-11-49846-ess7: "The case of June Woon Sung in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Woon Sung — New York, 1-11-49846


ᐅ Handoko Susanto, New York

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

Bankruptcy Case 1-14-46304-ess Summary: "The bankruptcy filing by Handoko Susanto, undertaken in 2014-12-17 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 03/17/2015 after liquidating assets."
Handoko Susanto — New York, 1-14-46304


ᐅ Isabel Taborda, New York

Address: PO Box 650302 Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-45220-cec7: "In a Chapter 7 bankruptcy case, Isabel Taborda from Fresh Meadows, NY, saw her proceedings start in 06.17.2011 and complete by 10/10/2011, involving asset liquidation."
Isabel Taborda — New York, 1-11-45220


ᐅ Freddie Tanon, New York

Address: 6552 160th St Apt 4E Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40311-dem: "Freddie Tanon's bankruptcy, initiated in January 2010 and concluded by 04.14.2010 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddie Tanon — New York, 1-10-40311


ᐅ Miguel Tanon, New York

Address: 6552 160th St Apt 4E Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-44943-jf7: "Fresh Meadows, NY resident Miguel Tanon's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-19."
Miguel Tanon — New York, 1-10-44943-jf


ᐅ Ismael V Tarazona, New York

Address: 6003 172nd St Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-44205-cec: "Fresh Meadows, NY resident Ismael V Tarazona's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2011."
Ismael V Tarazona — New York, 1-11-44205


ᐅ Jennifer Tarazona, New York

Address: 19811 Union Tpke Fresh Meadows, NY 11366-1826

Brief Overview of Bankruptcy Case 1-15-44639-nhl: "The bankruptcy record of Jennifer Tarazona from Fresh Meadows, NY, shows a Chapter 7 case filed in 10.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2016."
Jennifer Tarazona — New York, 1-15-44639


ᐅ Tamara T Taylor, New York

Address: 19410E 65th Cres Fresh Meadows, NY 11365

Bankruptcy Case 1-09-48440-cec Overview: "The bankruptcy filing by Tamara T Taylor, undertaken in 2009-09-28 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 01/05/2010 after liquidating assets."
Tamara T Taylor — New York, 1-09-48440


ᐅ Peter Thomasel, New York

Address: 6524 162nd St Apt 2C Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-46588-ess: "In a Chapter 7 bankruptcy case, Peter Thomasel from Fresh Meadows, NY, saw his proceedings start in Jul 29, 2011 and complete by November 9, 2011, involving asset liquidation."
Peter Thomasel — New York, 1-11-46588


ᐅ Maria N Toro, New York

Address: 5811 188th St Fresh Meadows, NY 11365-2201

Bankruptcy Case 1-16-40838-cec Overview: "The bankruptcy filing by Maria N Toro, undertaken in 2016-03-01 in Fresh Meadows, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Maria N Toro — New York, 1-16-40838


ᐅ Ramos Griselda R Toro, New York

Address: 6119 161st St Fresh Meadows, NY 11365

Bankruptcy Case 1-11-48493-ess Summary: "The bankruptcy record of Ramos Griselda R Toro from Fresh Meadows, NY, shows a Chapter 7 case filed in Oct 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Ramos Griselda R Toro — New York, 1-11-48493


ᐅ Mildred Torres, New York

Address: 6716 Parsons Blvd Apt 5A Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44105-ess: "The bankruptcy filing by Mildred Torres, undertaken in 05/14/2011 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 09/06/2011 after liquidating assets."
Mildred Torres — New York, 1-11-44105


ᐅ Gabriela G Torto, New York

Address: 7637 174th St Fresh Meadows, NY 11366-1412

Bankruptcy Case 1-16-40870-ess Overview: "In Fresh Meadows, NY, Gabriela G Torto filed for Chapter 7 bankruptcy in 2016-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Gabriela G Torto — New York, 1-16-40870


ᐅ Peter Trapani, New York

Address: 6744 164th St Fresh Meadows, NY 11365

Bankruptcy Case 1-10-50755-ess Overview: "Fresh Meadows, NY resident Peter Trapani's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2011."
Peter Trapani — New York, 1-10-50755


ᐅ Fernando Triana, New York

Address: 6523 Parsons Blvd Apt 4J Fresh Meadows, NY 11365

Bankruptcy Case 1-11-43472-jf Overview: "The case of Fernando Triana in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Triana — New York, 1-11-43472-jf


ᐅ Eliot Tuchman, New York

Address: 7538 189th St Fresh Meadows, NY 11366-1852

Bankruptcy Case 1-15-43391-nhl Overview: "In Fresh Meadows, NY, Eliot Tuchman filed for Chapter 7 bankruptcy in Jul 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-25."
Eliot Tuchman — New York, 1-15-43391


ᐅ Julio Valdez, New York

Address: 6596 160th St Apt 4F Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43141-ess: "The case of Julio Valdez in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Valdez — New York, 1-12-43141


ᐅ Maria E Vecchio, New York

Address: 7519 197th St Fresh Meadows, NY 11366-1816

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40178-ess: "Maria E Vecchio's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in January 2016, led to asset liquidation, with the case closing in 2016-04-13."
Maria E Vecchio — New York, 1-16-40178


ᐅ Edison Velasquez, New York

Address: 6114 172nd St # 1 Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-09-48731-dem7: "In Fresh Meadows, NY, Edison Velasquez filed for Chapter 7 bankruptcy in 2009-10-04. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2010."
Edison Velasquez — New York, 1-09-48731


ᐅ Edward Velez, New York

Address: 6591 162nd St Apt 3L Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42549-jbr: "In a Chapter 7 bankruptcy case, Edward Velez from Fresh Meadows, NY, saw their proceedings start in 03/29/2011 and complete by Jul 22, 2011, involving asset liquidation."
Edward Velez — New York, 1-11-42549


ᐅ Raymond Venditti, New York

Address: 19315C 73rd Ave Fresh Meadows, NY 11366-1807

Concise Description of Bankruptcy Case 1-2014-43455-nhl7: "The bankruptcy record of Raymond Venditti from Fresh Meadows, NY, shows a Chapter 7 case filed in Jul 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2014."
Raymond Venditti — New York, 1-2014-43455


ᐅ Carl Verdecia, New York

Address: 5629A 175th Pl Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-42965-jf7: "Carl Verdecia's bankruptcy, initiated in 2010-04-07 and concluded by July 14, 2010 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Verdecia — New York, 1-10-42965-jf


ᐅ Ada Villar, New York

Address: 15912 59th Ave Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-11-45098-ess7: "In a Chapter 7 bankruptcy case, Ada Villar from Fresh Meadows, NY, saw her proceedings start in June 13, 2011 and complete by October 6, 2011, involving asset liquidation."
Ada Villar — New York, 1-11-45098


ᐅ Emma Vizcarra, New York

Address: 4811 186th St Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44311-nhl: "In a Chapter 7 bankruptcy case, Emma Vizcarra from Fresh Meadows, NY, saw her proceedings start in Jul 15, 2013 and complete by 10.22.2013, involving asset liquidation."
Emma Vizcarra — New York, 1-13-44311


ᐅ Truc Vo, New York

Address: 6819 174th St Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-45828-cec7: "The bankruptcy filing by Truc Vo, undertaken in 2010-06-21 in Fresh Meadows, NY under Chapter 7, concluded with discharge in 09/28/2010 after liquidating assets."
Truc Vo — New York, 1-10-45828


ᐅ Cynthia Diane Wade, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43055-nhl: "The case of Cynthia Diane Wade in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Diane Wade — New York, 1-13-43055


ᐅ Surinder Wadhera, New York

Address: 15811 79th Ave Fresh Meadows, NY 11366

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46593-jbr: "In a Chapter 7 bankruptcy case, Surinder Wadhera from Fresh Meadows, NY, saw their proceedings start in 2010-07-13 and complete by Nov 5, 2010, involving asset liquidation."
Surinder Wadhera — New York, 1-10-46593


ᐅ Shu Zhi Wang, New York

Address: 17328 64th Ave Apt 3 Fresh Meadows, NY 11365-2039

Bankruptcy Case 1-2014-43460-nhl Overview: "The case of Shu Zhi Wang in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shu Zhi Wang — New York, 1-2014-43460


ᐅ Xiuli Wang, New York

Address: 4954 175th Pl Fresh Meadows, NY 11365

Bankruptcy Case 1-13-42701-nhl Summary: "Xiuli Wang's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in 05.03.2013, led to asset liquidation, with the case closing in 08/10/2013."
Xiuli Wang — New York, 1-13-42701


ᐅ Zhiwen Wang, New York

Address: 4954 175th Pl Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-13-42699-nhl7: "Zhiwen Wang's bankruptcy, initiated in 05.03.2013 and concluded by August 10, 2013 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zhiwen Wang — New York, 1-13-42699


ᐅ Alton Ward, New York

Address: 6576 162nd St Apt 3D Fresh Meadows, NY 11365

Bankruptcy Case 1-11-50316-jf Overview: "Fresh Meadows, NY resident Alton Ward's 12.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Alton Ward — New York, 1-11-50316-jf


ᐅ Asjad Warraich, New York

Address: 7840 164th St Apt 1D Fresh Meadows, NY 11366

Brief Overview of Bankruptcy Case 1-11-45442-ess: "In a Chapter 7 bankruptcy case, Asjad Warraich from Fresh Meadows, NY, saw their proceedings start in 2011-06-24 and complete by Oct 17, 2011, involving asset liquidation."
Asjad Warraich — New York, 1-11-45442


ᐅ Tasha E Washington, New York

Address: 6704 Parsons Blvd Apt 7C Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45213-ess: "Tasha E Washington's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in June 16, 2011, led to asset liquidation, with the case closing in 2011-09-27."
Tasha E Washington — New York, 1-11-45213


ᐅ Lisa I Webb, New York

Address: 16221 75th Rd Apt 1 Fresh Meadows, NY 11366

Bankruptcy Case 1-11-41720-cec Overview: "In Fresh Meadows, NY, Lisa I Webb filed for Chapter 7 bankruptcy in 03.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Lisa I Webb — New York, 1-11-41720


ᐅ Barry Weinbaum, New York

Address: 6730 164th St Fresh Meadows, NY 11365

Bankruptcy Case 1-13-43194-ess Summary: "The bankruptcy filing by Barry Weinbaum, undertaken in May 26, 2013 in Fresh Meadows, NY under Chapter 7, concluded with discharge in September 2, 2013 after liquidating assets."
Barry Weinbaum — New York, 1-13-43194


ᐅ Kelly White, New York

Address: 6119 171st St Fl 3 Fresh Meadows, NY 11365

Bankruptcy Case 1-10-44576-cec Summary: "In Fresh Meadows, NY, Kelly White filed for Chapter 7 bankruptcy in 05/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2010."
Kelly White — New York, 1-10-44576


ᐅ Deborah A White, New York

Address: 18804 64th Ave Apt 4E Fresh Meadows, NY 11365-3817

Bankruptcy Case 1-14-40623-nhl Overview: "The bankruptcy record of Deborah A White from Fresh Meadows, NY, shows a Chapter 7 case filed in 02.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-16."
Deborah A White — New York, 1-14-40623


ᐅ John Jung Won, New York

Address: 19720H Peck Ave Fresh Meadows, NY 11365-2881

Bankruptcy Case 1-14-40131-cec Summary: "The bankruptcy record of John Jung Won from Fresh Meadows, NY, shows a Chapter 7 case filed in Jan 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-13."
John Jung Won — New York, 1-14-40131


ᐅ Kefira Wright, New York

Address: 6577 160th St Apt 5D Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-11-45222-jf: "Kefira Wright's bankruptcy, initiated in 06.17.2011 and concluded by 2011-09-27 in Fresh Meadows, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kefira Wright — New York, 1-11-45222-jf


ᐅ Liang Wu, New York

Address: 4829 189th St Fresh Meadows, NY 11365

Bankruptcy Case 1-10-44446-ess Overview: "Fresh Meadows, NY resident Liang Wu's 05.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2010."
Liang Wu — New York, 1-10-44446


ᐅ Zhi Gang Wu, New York

Address: 16604 Union Tpke Fresh Meadows, NY 11366

Bankruptcy Case 1-10-52077-ess Overview: "The case of Zhi Gang Wu in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zhi Gang Wu — New York, 1-10-52077


ᐅ Charlie K Wu, New York

Address: 18904 64th Ave Apt 12E Fresh Meadows, NY 11365

Bankruptcy Case 1-11-40205-cec Overview: "The case of Charlie K Wu in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlie K Wu — New York, 1-11-40205


ᐅ Shi Ying Xu, New York

Address: 7151 Parsons Blvd Fresh Meadows, NY 11365

Concise Description of Bankruptcy Case 1-10-50626-jbr7: "Shi Ying Xu's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in Nov 12, 2010, led to asset liquidation, with the case closing in 02/15/2011."
Shi Ying Xu — New York, 1-10-50626


ᐅ Diana Yakubova, New York

Address: 16006 77th Rd Fresh Meadows, NY 11366-1904

Bankruptcy Case 1-16-42513-ess Summary: "The case of Diana Yakubova in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Yakubova — New York, 1-16-42513


ᐅ Jae Gil Yi, New York

Address: 6740A 193rd Ln Fresh Meadows, NY 11365-4047

Bankruptcy Case 1-15-42033-cec Overview: "Jae Gil Yi's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in April 2015, led to asset liquidation, with the case closing in 2015-07-29."
Jae Gil Yi — New York, 1-15-42033


ᐅ Charles Yim, New York

Address: 6700 192nd St Apt 1503 Fresh Meadows, NY 11365

Brief Overview of Bankruptcy Case 1-12-45773-ess: "The bankruptcy filing by Charles Yim, undertaken in 2012-08-07 in Fresh Meadows, NY under Chapter 7, concluded with discharge in Nov 30, 2012 after liquidating assets."
Charles Yim — New York, 1-12-45773


ᐅ Qi Feng Yuan, New York

Address: 6133 167th St Fl 1st Fresh Meadows, NY 11365

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41933-cec: "The bankruptcy filing by Qi Feng Yuan, undertaken in April 2013 in Fresh Meadows, NY under Chapter 7, concluded with discharge in July 10, 2013 after liquidating assets."
Qi Feng Yuan — New York, 1-13-41933


ᐅ Jae G Yun, New York

Address: 18904 64th Ave Apt 4C Fresh Meadows, NY 11365-3842

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45667-nhl: "The case of Jae G Yun in Fresh Meadows, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jae G Yun — New York, 1-15-45667


ᐅ Iosif Yusupov, New York

Address: 7548 185th St Fresh Meadows, NY 11366

Brief Overview of Bankruptcy Case 1-10-51196-cec: "The bankruptcy record of Iosif Yusupov from Fresh Meadows, NY, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Iosif Yusupov — New York, 1-10-51196


ᐅ Hui Zhou, New York

Address: 15810 75th Ave # 2F Fresh Meadows, NY 11366

Concise Description of Bankruptcy Case 1-12-48211-cec7: "Hui Zhou's Chapter 7 bankruptcy, filed in Fresh Meadows, NY in Nov 30, 2012, led to asset liquidation, with the case closing in March 9, 2013."
Hui Zhou — New York, 1-12-48211


ᐅ Seth Zucker, New York

Address: 17319 69th Ave Fresh Meadows, NY 11365

Bankruptcy Case 1-09-51530-dem Overview: "In Fresh Meadows, NY, Seth Zucker filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2010."
Seth Zucker — New York, 1-09-51530