personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rego Park, 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 Piotr Chmielarz, New York

Address: 6350 Wetherole St Apt 6L Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-11-42063-jbr7: "Piotr Chmielarz's Chapter 7 bankruptcy, filed in Rego Park, NY in 03.16.2011, led to asset liquidation, with the case closing in 06.28.2011."
Piotr Chmielarz — New York, 1-11-42063


ᐅ Seoung Choi, New York

Address: 6449 Wetherole St Apt 4E Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-10-44027-cec: "Seoung Choi's Chapter 7 bankruptcy, filed in Rego Park, NY in 2010-05-03, led to asset liquidation, with the case closing in 08.12.2010."
Seoung Choi — New York, 1-10-44027


ᐅ Chin Chul Choi, New York

Address: 6561 Saunders St Apt 3G Rego Park, NY 11374-4220

Bankruptcy Case 1-14-40626-ess Summary: "Chin Chul Choi's bankruptcy, initiated in 02/15/2014 and concluded by 05/16/2014 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chin Chul Choi — New York, 1-14-40626


ᐅ Sundar K Chugani, New York

Address: 6115 98th St Apt 3D Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-12-40099-ess: "In Rego Park, NY, Sundar K Chugani filed for Chapter 7 bankruptcy in 01/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-01."
Sundar K Chugani — New York, 1-12-40099


ᐅ Maureen A Clarke, New York

Address: PO Box 747995 Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-11-49063-ess7: "Maureen A Clarke's bankruptcy, initiated in October 26, 2011 and concluded by 01/31/2012 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen A Clarke — New York, 1-11-49063


ᐅ Maria M Clausin, New York

Address: 6209 Woodhaven Blvd Apt 1B Rego Park, NY 11374

Bankruptcy Case 1-12-48098-nhl Summary: "Maria M Clausin's bankruptcy, initiated in 11.28.2012 and concluded by 2013-03-07 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria M Clausin — New York, 1-12-48098


ᐅ Leah Cohen, New York

Address: 9965 64th Rd Apt 5F Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-13-43899-ess7: "In Rego Park, NY, Leah Cohen filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2013."
Leah Cohen — New York, 1-13-43899


ᐅ Pepi Dakov, New York

Address: 6260 99th St Apt 1227 Rego Park, NY 11374

Bankruptcy Case 1-10-47648-jf Overview: "Rego Park, NY resident Pepi Dakov's Aug 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Pepi Dakov — New York, 1-10-47648-jf


ᐅ Leila Davar, New York

Address: 6260 99th St Apt 905 Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44314-jf: "In Rego Park, NY, Leila Davar filed for Chapter 7 bankruptcy in 06.11.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Leila Davar — New York, 1-12-44314-jf


ᐅ Nona Davar, New York

Address: 6260 99th St Rego Park, NY 11374-1842

Concise Description of Bankruptcy Case 1-14-43036-ess7: "In a Chapter 7 bankruptcy case, Nona Davar from Rego Park, NY, saw her proceedings start in 06.13.2014 and complete by Sep 11, 2014, involving asset liquidation."
Nona Davar — New York, 1-14-43036


ᐅ Maria Davis, New York

Address: 6440 99th St Apt 3E Rego Park, NY 11374

Bankruptcy Case 1-13-44548-ess Summary: "The bankruptcy filing by Maria Davis, undertaken in Jul 25, 2013 in Rego Park, NY under Chapter 7, concluded with discharge in 11.01.2013 after liquidating assets."
Maria Davis — New York, 1-13-44548


ᐅ Gayane Davtyan, New York

Address: 9952 66th Rd Apt 3D Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49661-ess: "Gayane Davtyan's Chapter 7 bankruptcy, filed in Rego Park, NY in 2009-10-31, led to asset liquidation, with the case closing in Feb 9, 2010."
Gayane Davtyan — New York, 1-09-49661


ᐅ Oksana Davydov, New York

Address: 9851 64th Ave Apt 1D Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-12-44864-ess: "Rego Park, NY resident Oksana Davydov's June 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2012."
Oksana Davydov — New York, 1-12-44864


ᐅ Sergey Davydov, New York

Address: 6611 99th St Apt 6B Rego Park, NY 11374-5502

Bankruptcy Case 1-2014-44210-cec Overview: "The bankruptcy filing by Sergey Davydov, undertaken in Aug 15, 2014 in Rego Park, NY under Chapter 7, concluded with discharge in 11/13/2014 after liquidating assets."
Sergey Davydov — New York, 1-2014-44210


ᐅ Yuliya Davydova, New York

Address: 6360 102nd St Apt D5 Rego Park, NY 11374

Bankruptcy Case 1-13-42913-cec Summary: "The bankruptcy record of Yuliya Davydova from Rego Park, NY, shows a Chapter 7 case filed in 2013-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Yuliya Davydova — New York, 1-13-42913


ᐅ Leon Alexandra E De, New York

Address: 6520 Booth St Apt 6E Rego Park, NY 11374-4034

Brief Overview of Bankruptcy Case 1-14-45314-nhl: "In a Chapter 7 bankruptcy case, Leon Alexandra E De from Rego Park, NY, saw her proceedings start in Oct 22, 2014 and complete by 01.20.2015, involving asset liquidation."
Leon Alexandra E De — New York, 1-14-45314


ᐅ Jesus Larry De, New York

Address: 6565 Wetherole St Apt 4W Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-10-40844-ess7: "The bankruptcy filing by Jesus Larry De, undertaken in Feb 1, 2010 in Rego Park, NY under Chapter 7, concluded with discharge in 05.12.2010 after liquidating assets."
Jesus Larry De — New York, 1-10-40844


ᐅ Leon Mario De, New York

Address: 6520 Booth St Apt 6E Rego Park, NY 11374-4034

Brief Overview of Bankruptcy Case 1-14-45314-nhl: "Rego Park, NY resident Leon Mario De's 10/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Leon Mario De — New York, 1-14-45314


ᐅ Melody Dekel, New York

Address: 9805 67th Ave Apt 11G Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-11-43920-jf: "In Rego Park, NY, Melody Dekel filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2011."
Melody Dekel — New York, 1-11-43920-jf


ᐅ Pozo Alex Del, New York

Address: 6114 Wetherole St Rego Park, NY 11374-1042

Bankruptcy Case 1-2014-41605-cec Summary: "Pozo Alex Del's Chapter 7 bankruptcy, filed in Rego Park, NY in 04/02/2014, led to asset liquidation, with the case closing in 07/01/2014."
Pozo Alex Del — New York, 1-2014-41605


ᐅ Freddy Deleon, New York

Address: 6353 Haring St Apt 506 Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45684-ess: "The case of Freddy Deleon in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddy Deleon — New York, 1-11-45684


ᐅ Celal Demirci, New York

Address: 9944 62nd Ave Apt 7A Rego Park, NY 11374

Bankruptcy Case 1-12-42224-jf Summary: "The case of Celal Demirci in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celal Demirci — New York, 1-12-42224-jf


ᐅ Richard M Devera, New York

Address: 6426 Ellwell Cres Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-13-41913-ess: "The case of Richard M Devera in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard M Devera — New York, 1-13-41913


ᐅ Sally Carol Diaz, New York

Address: 6345 Dieterle Cres Rego Park, NY 11374

Bankruptcy Case 1-12-42705-jf Overview: "The bankruptcy record of Sally Carol Diaz from Rego Park, NY, shows a Chapter 7 case filed in Apr 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2012."
Sally Carol Diaz — New York, 1-12-42705-jf


ᐅ Ricki B Dilustro, New York

Address: 9851 Queens Blvd Apt 1G Rego Park, NY 11374-4321

Brief Overview of Bankruptcy Case 1-15-44559-cec: "The bankruptcy filing by Ricki B Dilustro, undertaken in 10/07/2015 in Rego Park, NY under Chapter 7, concluded with discharge in 2016-01-05 after liquidating assets."
Ricki B Dilustro — New York, 1-15-44559


ᐅ Daniela Djordjeva, New York

Address: 6110 Alderton St Apt K2 Rego Park, NY 11374-2702

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42378-nhl: "Daniela Djordjeva's bankruptcy, initiated in 05/22/2015 and concluded by 2015-08-20 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniela Djordjeva — New York, 1-15-42378


ᐅ Dragan Djuretic, New York

Address: 6466 Ellwell Cres Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-10-43218-ess7: "The case of Dragan Djuretic in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dragan Djuretic — New York, 1-10-43218


ᐅ Marianna Dmitrieva, New York

Address: 9952 66th Rd Apt 1X Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48646-ess: "Marianna Dmitrieva's bankruptcy, initiated in Sep 13, 2010 and concluded by January 6, 2011 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianna Dmitrieva — New York, 1-10-48646


ᐅ Debra L Dobbs, New York

Address: 6155 98th St Apt 2D Rego Park, NY 11374-1435

Bankruptcy Case 1-14-40221-ess Overview: "The case of Debra L Dobbs in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Dobbs — New York, 1-14-40221


ᐅ Osnat Dustova, New York

Address: 9918 66th Ave Apt 2B Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43265-cec: "Osnat Dustova's Chapter 7 bankruptcy, filed in Rego Park, NY in May 29, 2013, led to asset liquidation, with the case closing in 09.05.2013."
Osnat Dustova — New York, 1-13-43265


ᐅ Livko Dzhanov, New York

Address: 6509 99th St Apt 4F Rego Park, NY 11374

Bankruptcy Case 1-12-42665-cec Overview: "The bankruptcy filing by Livko Dzhanov, undertaken in 04.12.2012 in Rego Park, NY under Chapter 7, concluded with discharge in 08.05.2012 after liquidating assets."
Livko Dzhanov — New York, 1-12-42665


ᐅ Carmen Echegaray, New York

Address: 6319 Everton St Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-10-44385-jf7: "In a Chapter 7 bankruptcy case, Carmen Echegaray from Rego Park, NY, saw their proceedings start in May 14, 2010 and complete by 09/06/2010, involving asset liquidation."
Carmen Echegaray — New York, 1-10-44385-jf


ᐅ Benyomin Efraimov, New York

Address: 6723 Alderton St Rego Park, NY 11374-5231

Bankruptcy Case 1-2014-44327-cec Overview: "Benyomin Efraimov's bankruptcy, initiated in 08.23.2014 and concluded by Nov 21, 2014 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benyomin Efraimov — New York, 1-2014-44327


ᐅ Mihai Egorov, New York

Address: 6474 Saunders St Apt 1B Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40777-cec: "The case of Mihai Egorov in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mihai Egorov — New York, 1-10-40777


ᐅ Dilbar Ehring, New York

Address: 9725 64th Ave Apt E9 Rego Park, NY 11374-2210

Brief Overview of Bankruptcy Case 1-2014-42477-nhl: "In a Chapter 7 bankruptcy case, Dilbar Ehring from Rego Park, NY, saw their proceedings start in 05.16.2014 and complete by 08/14/2014, involving asset liquidation."
Dilbar Ehring — New York, 1-2014-42477


ᐅ Eric Elias, New York

Address: 6434 99th St Apt 3D Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42379-cec: "Rego Park, NY resident Eric Elias's 04.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Eric Elias — New York, 1-13-42379


ᐅ Gregg Elias, New York

Address: 9972 66th Rd Apt 3H Rego Park, NY 11374

Bankruptcy Case 1-13-44529-ess Summary: "The bankruptcy record of Gregg Elias from Rego Park, NY, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2013."
Gregg Elias — New York, 1-13-44529


ᐅ Lauren Elias, New York

Address: 9801 67th Ave Apt 6R Rego Park, NY 11374-4909

Bankruptcy Case 1-15-40787-nhl Summary: "Lauren Elias's bankruptcy, initiated in 02.25.2015 and concluded by 05.26.2015 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Elias — New York, 1-15-40787


ᐅ Estela Eller, New York

Address: 6565 Booth St Apt 403 Rego Park, NY 11374-4139

Bankruptcy Case 1-15-41562-nhl Overview: "The bankruptcy record of Estela Eller from Rego Park, NY, shows a Chapter 7 case filed in April 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-07."
Estela Eller — New York, 1-15-41562


ᐅ Alaaeldin Elmazaty, New York

Address: 6508 Austin St # 3 Rego Park, NY 11374-4052

Concise Description of Bankruptcy Case 1-16-42191-nhl7: "In Rego Park, NY, Alaaeldin Elmazaty filed for Chapter 7 bankruptcy in 05.19.2016. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2016."
Alaaeldin Elmazaty — New York, 1-16-42191


ᐅ Marilyn Ende, New York

Address: 9419 66th Ave Apt 4J Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-13-45912-cec: "Rego Park, NY resident Marilyn Ende's Sep 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Marilyn Ende — New York, 1-13-45912


ᐅ Herbert Eng, New York

Address: 6350 Saunders St Apt 3R Rego Park, NY 11374-2005

Bankruptcy Case 1-15-43177-ess Overview: "The bankruptcy filing by Herbert Eng, undertaken in 07.09.2015 in Rego Park, NY under Chapter 7, concluded with discharge in 2015-10-07 after liquidating assets."
Herbert Eng — New York, 1-15-43177


ᐅ Cesar Escalante, New York

Address: 6244 Woodhaven Blvd Apt M10 Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-12-48486-jf: "The bankruptcy record of Cesar Escalante from Rego Park, NY, shows a Chapter 7 case filed in December 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2013."
Cesar Escalante — New York, 1-12-48486-jf


ᐅ Ada E Falu, New York

Address: 6544 Saunders St Apt C11 Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-12-48691-ess7: "Ada E Falu's bankruptcy, initiated in 2012-12-28 and concluded by 2013-04-06 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ada E Falu — New York, 1-12-48691


ᐅ Alex Fedorov, New York

Address: 9805 67th Ave Apt 14E Rego Park, NY 11374-4985

Bankruptcy Case 1-16-42696-ess Summary: "The case of Alex Fedorov in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Fedorov — New York, 1-16-42696


ᐅ Susan Fercsey, New York

Address: 6260 99th St Apt 1721 Rego Park, NY 11374

Bankruptcy Case 1-12-46822-nhl Summary: "Susan Fercsey's Chapter 7 bankruptcy, filed in Rego Park, NY in 2012-09-24, led to asset liquidation, with the case closing in 2013-01-01."
Susan Fercsey — New York, 1-12-46822


ᐅ Sara Fernandez, New York

Address: 6115 98th St Apt 9E Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47507-jf: "Sara Fernandez's bankruptcy, initiated in 2010-08-06 and concluded by 11.29.2010 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Fernandez — New York, 1-10-47507-jf


ᐅ Freddy Fernandez, New York

Address: 9310 Queens Blvd Apt 7E Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-10-50643-jbr: "In a Chapter 7 bankruptcy case, Freddy Fernandez from Rego Park, NY, saw his proceedings start in November 12, 2010 and complete by 2011-02-15, involving asset liquidation."
Freddy Fernandez — New York, 1-10-50643


ᐅ Felix A Fernandez, New York

Address: 9725 64th Ave Apt B4 Rego Park, NY 11374

Bankruptcy Case 1-11-46323-jbr Overview: "Felix A Fernandez's bankruptcy, initiated in July 2011 and concluded by November 14, 2011 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix A Fernandez — New York, 1-11-46323


ᐅ Michael J Fiore, New York

Address: 6255 Austin St Rego Park, NY 11374-1559

Brief Overview of Bankruptcy Case 1-14-41201-cec: "Michael J Fiore's Chapter 7 bankruptcy, filed in Rego Park, NY in March 18, 2014, led to asset liquidation, with the case closing in 2014-06-16."
Michael J Fiore — New York, 1-14-41201


ᐅ Marsha Dorothy Firsenbaum, New York

Address: 6560 Wetherole St Apt 2C Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-13-42858-cec7: "Marsha Dorothy Firsenbaum's Chapter 7 bankruptcy, filed in Rego Park, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-07."
Marsha Dorothy Firsenbaum — New York, 1-13-42858


ᐅ Kirk Joseph Fisher, New York

Address: 9340 Queens Blvd Apt 4A Rego Park, NY 11374-1116

Concise Description of Bankruptcy Case 09-817357: "Filing for Chapter 13 bankruptcy in 10.01.2009, Kirk Joseph Fisher from Rego Park, NY, structured a repayment plan, achieving discharge in 2014-11-03."
Kirk Joseph Fisher — New York, 09-81735


ᐅ Elena Fisher, New York

Address: 9919 66th Rd Apt 3F Rego Park, NY 11374-4434

Bankruptcy Case 1-2014-43988-cec Overview: "The bankruptcy filing by Elena Fisher, undertaken in August 2014 in Rego Park, NY under Chapter 7, concluded with discharge in 10.30.2014 after liquidating assets."
Elena Fisher — New York, 1-2014-43988


ᐅ Jose Flores, New York

Address: 9876 Queens Blvd Apt 4G Rego Park, NY 11374-4382

Concise Description of Bankruptcy Case 1-14-40247-ess7: "The bankruptcy filing by Jose Flores, undertaken in January 2014 in Rego Park, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Jose Flores — New York, 1-14-40247


ᐅ Vanessa Fontaine, New York

Address: 6554 Austin St Apt 1C Rego Park, NY 11374

Bankruptcy Case 1-10-52133-jbr Overview: "The case of Vanessa Fontaine in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Fontaine — New York, 1-10-52133


ᐅ Heriberto Forte, New York

Address: 8813 62nd Ave Apt 3B Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-09-49713-dem: "The case of Heriberto Forte in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heriberto Forte — New York, 1-09-49713


ᐅ Eugene Friedman, New York

Address: 6620 Wetherole St Apt 5M Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-11-41857-ess: "In a Chapter 7 bankruptcy case, Eugene Friedman from Rego Park, NY, saw their proceedings start in 2011-03-10 and complete by June 15, 2011, involving asset liquidation."
Eugene Friedman — New York, 1-11-41857


ᐅ Gretchen Joy Fromm, New York

Address: 9965 64th Rd Apt 3E Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48933-jbr: "In a Chapter 7 bankruptcy case, Gretchen Joy Fromm from Rego Park, NY, saw her proceedings start in 10.23.2011 and complete by February 15, 2012, involving asset liquidation."
Gretchen Joy Fromm — New York, 1-11-48933


ᐅ Viktoria D Gabrieli, New York

Address: 8911 63rd Dr Apt 504 Rego Park, NY 11374-3815

Bankruptcy Case 1-14-40122-ess Summary: "Viktoria D Gabrieli's Chapter 7 bankruptcy, filed in Rego Park, NY in 01.10.2014, led to asset liquidation, with the case closing in 2014-04-10."
Viktoria D Gabrieli — New York, 1-14-40122


ᐅ Barbara Gabryel, New York

Address: 6210 99th St Apt 4J Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43233-nhl: "The bankruptcy record of Barbara Gabryel from Rego Park, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Barbara Gabryel — New York, 1-13-43233


ᐅ Jhon F Galeano, New York

Address: 6244 Woodhaven Blvd Apt M50 Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41694-nhl: "The bankruptcy record of Jhon F Galeano from Rego Park, NY, shows a Chapter 7 case filed in Mar 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2013."
Jhon F Galeano — New York, 1-13-41694


ᐅ Rosa E Gallego, New York

Address: 6311 Booth St Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-12-47519-jf: "The case of Rosa E Gallego in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa E Gallego — New York, 1-12-47519-jf


ᐅ Madeline Garcia, New York

Address: 6400 Saunders St Apt 6B Rego Park, NY 11374

Bankruptcy Case 1-12-43153-jf Overview: "Rego Park, NY resident Madeline Garcia's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Madeline Garcia — New York, 1-12-43153-jf


ᐅ Rosa Garcia, New York

Address: 6544 Saunders St Apt 1G Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-11-50896-nhl: "Rosa Garcia's Chapter 7 bankruptcy, filed in Rego Park, NY in 12/30/2011, led to asset liquidation, with the case closing in 04.23.2012."
Rosa Garcia — New York, 1-11-50896


ᐅ Susanna Gasper, New York

Address: 6135 98th St Apt 12A Rego Park, NY 11374

Bankruptcy Case 1-10-44007-jf Overview: "Susanna Gasper's bankruptcy, initiated in May 1, 2010 and concluded by August 2010 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanna Gasper — New York, 1-10-44007-jf


ᐅ Olga Ginzburg, New York

Address: 6210 99th St Apt 7F Rego Park, NY 11374-1445

Brief Overview of Bankruptcy Case 1-2014-41985-cec: "In Rego Park, NY, Olga Ginzburg filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Olga Ginzburg — New York, 1-2014-41985


ᐅ Louis Giraldo, New York

Address: 9710 62nd Dr Apt 9N Rego Park, NY 11374-1306

Brief Overview of Bankruptcy Case 1-14-40993-cec: "In a Chapter 7 bankruptcy case, Louis Giraldo from Rego Park, NY, saw their proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Louis Giraldo — New York, 1-14-40993


ᐅ William Gomez, New York

Address: 9229 Queens Blvd Rego Park, NY 11374-1056

Concise Description of Bankruptcy Case 1-14-46255-cec7: "The bankruptcy record of William Gomez from Rego Park, NY, shows a Chapter 7 case filed in 2014-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2015."
William Gomez — New York, 1-14-46255


ᐅ Amparo P Gonzalez, New York

Address: 6421 Booth St Apt 6G Rego Park, NY 11374

Bankruptcy Case 1-13-44462-ess Overview: "Amparo P Gonzalez's bankruptcy, initiated in 2013-07-22 and concluded by October 2013 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amparo P Gonzalez — New York, 1-13-44462


ᐅ Robin Gordon, New York

Address: 9941 64th Ave Apt F7 Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-10-51222-jf7: "The case of Robin Gordon in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Gordon — New York, 1-10-51222-jf


ᐅ Keith M Gramegna, New York

Address: 6433 98th St Apt 3A Rego Park, NY 11374-3303

Bankruptcy Case 1-16-41929-nhl Overview: "In Rego Park, NY, Keith M Gramegna filed for Chapter 7 bankruptcy in May 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2016."
Keith M Gramegna — New York, 1-16-41929


ᐅ Tevin C Grant, New York

Address: 9707 67th Ave Apt 1E Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41756-ess: "The bankruptcy filing by Tevin C Grant, undertaken in March 7, 2011 in Rego Park, NY under Chapter 7, concluded with discharge in June 14, 2011 after liquidating assets."
Tevin C Grant — New York, 1-11-41756


ᐅ Soumaya Guendouz, New York

Address: 9963 66th Ave Apt F17 Rego Park, NY 11374

Bankruptcy Case 1-11-49777-cec Overview: "The bankruptcy record of Soumaya Guendouz from Rego Park, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Soumaya Guendouz — New York, 1-11-49777


ᐅ Americo Guzman, New York

Address: 6565 Booth St Apt 504 Rego Park, NY 11374

Bankruptcy Case 1-13-43820-cec Summary: "Rego Park, NY resident Americo Guzman's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Americo Guzman — New York, 1-13-43820


ᐅ Rita Hacinlioglu, New York

Address: 6110 Alderton St Rego Park, NY 11374

Bankruptcy Case 1-11-40370-cec Overview: "The bankruptcy filing by Rita Hacinlioglu, undertaken in 01.20.2011 in Rego Park, NY under Chapter 7, concluded with discharge in 04/19/2011 after liquidating assets."
Rita Hacinlioglu — New York, 1-11-40370


ᐅ Ulugbek Hakberdiyev, New York

Address: 6336 Haring St Apt 2-F Rego Park, NY 11374-2821

Bankruptcy Case 1-15-41445-ess Summary: "In a Chapter 7 bankruptcy case, Ulugbek Hakberdiyev from Rego Park, NY, saw their proceedings start in April 1, 2015 and complete by 2015-06-30, involving asset liquidation."
Ulugbek Hakberdiyev — New York, 1-15-41445


ᐅ Mohammod Hassan, New York

Address: 9401 64th Rd Apt 3F Rego Park, NY 11374

Bankruptcy Case 1-10-41345-jf Overview: "The case of Mohammod Hassan in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammod Hassan — New York, 1-10-41345-jf


ᐅ Khalid Hayat, New York

Address: 8911 63rd Dr Apt 325 Rego Park, NY 11374

Bankruptcy Case 1-10-49206-jf Summary: "The case of Khalid Hayat in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khalid Hayat — New York, 1-10-49206-jf


ᐅ Alexander Herko, New York

Address: 6550 Wetherole St Apt 1T Rego Park, NY 11374-4715

Concise Description of Bankruptcy Case 1-15-40658-nhl7: "Alexander Herko's bankruptcy, initiated in February 2015 and concluded by 05/20/2015 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Herko — New York, 1-15-40658


ᐅ Charles Horgan, New York

Address: 6125 97th St Apt 5P Rego Park, NY 11374-1231

Bankruptcy Case 1-15-45023-cec Overview: "The bankruptcy filing by Charles Horgan, undertaken in 11.03.2015 in Rego Park, NY under Chapter 7, concluded with discharge in February 1, 2016 after liquidating assets."
Charles Horgan — New York, 1-15-45023


ᐅ Ernesto Hulsco, New York

Address: 6343 Austin St Apt 3D Rego Park, NY 11374

Bankruptcy Case 1-09-51550-dem Summary: "Rego Park, NY resident Ernesto Hulsco's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-09."
Ernesto Hulsco — New York, 1-09-51550


ᐅ Leonid Ilyayev, New York

Address: 9707 63rd Rd Apt 1E Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-10-41039-ess7: "The bankruptcy filing by Leonid Ilyayev, undertaken in 02/09/2010 in Rego Park, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Leonid Ilyayev — New York, 1-10-41039


ᐅ Marie Z Iovino, New York

Address: 6343 Alderton St Apt B Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48474-jf: "Marie Z Iovino's Chapter 7 bankruptcy, filed in Rego Park, NY in 10/04/2011, led to asset liquidation, with the case closing in January 2012."
Marie Z Iovino — New York, 1-11-48474-jf


ᐅ George Isakov, New York

Address: 6336 Fitchett St Rego Park, NY 11374

Bankruptcy Case 1-11-45842-cec Summary: "The bankruptcy record of George Isakov from Rego Park, NY, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
George Isakov — New York, 1-11-45842


ᐅ Rafael Isanov, New York

Address: 9958 66th Ave Apt 1F Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-10-45890-jf: "In Rego Park, NY, Rafael Isanov filed for Chapter 7 bankruptcy in 06.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Rafael Isanov — New York, 1-10-45890-jf


ᐅ Mark Iskhakov, New York

Address: 6295 Saunders St Apt 4P Rego Park, NY 11374

Bankruptcy Case 1-10-47328-cec Summary: "Mark Iskhakov's Chapter 7 bankruptcy, filed in Rego Park, NY in 2010-07-31, led to asset liquidation, with the case closing in 2010-11-09."
Mark Iskhakov — New York, 1-10-47328


ᐅ Yuriy Iskhakov, New York

Address: 9954 63rd Ave Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-10-47495-cec: "Yuriy Iskhakov's bankruptcy, initiated in August 6, 2010 and concluded by 2010-11-29 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuriy Iskhakov — New York, 1-10-47495


ᐅ Stella Israilova, New York

Address: 9912 65th Rd Apt 5H Rego Park, NY 11374

Bankruptcy Case 1-11-43606-cec Overview: "Stella Israilova's bankruptcy, initiated in April 2011 and concluded by 08.22.2011 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stella Israilova — New York, 1-11-43606


ᐅ Ilya Itzhak, New York

Address: 9820 62nd Dr Apt 11H Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40004-ess: "The case of Ilya Itzhak in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ilya Itzhak — New York, 1-12-40004


ᐅ Julia Jacobs, New York

Address: 6584 Austin St Apt 4T Rego Park, NY 11374

Bankruptcy Case 1-10-42385-ess Summary: "In a Chapter 7 bankruptcy case, Julia Jacobs from Rego Park, NY, saw her proceedings start in March 2010 and complete by July 2010, involving asset liquidation."
Julia Jacobs — New York, 1-10-42385


ᐅ Nusrat Jahan, New York

Address: 6418 99th St Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-10-44435-ess7: "The bankruptcy filing by Nusrat Jahan, undertaken in 2010-05-16 in Rego Park, NY under Chapter 7, concluded with discharge in August 25, 2010 after liquidating assets."
Nusrat Jahan — New York, 1-10-44435


ᐅ Tsira Janash, New York

Address: 6260 99th St Apt 1615 Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-09-48999-cec7: "The bankruptcy record of Tsira Janash from Rego Park, NY, shows a Chapter 7 case filed in 2009-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Tsira Janash — New York, 1-09-48999


ᐅ Ahmed Jane, New York

Address: 6611 Austin St # 2FL Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-10-49564-cec: "In Rego Park, NY, Ahmed Jane filed for Chapter 7 bankruptcy in Oct 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Ahmed Jane — New York, 1-10-49564


ᐅ Martha Jaramillo, New York

Address: 6434 102nd St Apt 7L Rego Park, NY 11374

Brief Overview of Bankruptcy Case 1-10-49129-jbr: "In a Chapter 7 bankruptcy case, Martha Jaramillo from Rego Park, NY, saw her proceedings start in 2010-09-27 and complete by 2011-01-20, involving asset liquidation."
Martha Jaramillo — New York, 1-10-49129


ᐅ Richard Hong Jo, New York

Address: 6520 Ellwell Cres Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-13-44170-nhl7: "The bankruptcy filing by Richard Hong Jo, undertaken in 07/08/2013 in Rego Park, NY under Chapter 7, concluded with discharge in October 10, 2013 after liquidating assets."
Richard Hong Jo — New York, 1-13-44170


ᐅ Stephanie John, New York

Address: 8911 63rd Dr Apt 223 Rego Park, NY 11374

Bankruptcy Case 1-10-51835-ess Summary: "Rego Park, NY resident Stephanie John's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Stephanie John — New York, 1-10-51835


ᐅ Laura Ann Jones, New York

Address: 6321 Haring St Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41453-cec: "The case of Laura Ann Jones in Rego Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Ann Jones — New York, 1-13-41453


ᐅ Karim Jouni, New York

Address: 63165 Alderton St Rego Park, NY 11374

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43916-cec: "Karim Jouni's Chapter 7 bankruptcy, filed in Rego Park, NY in 06.26.2013, led to asset liquidation, with the case closing in Oct 3, 2013."
Karim Jouni — New York, 1-13-43916


ᐅ Inna Jukova, New York

Address: 6565 Booth St Apt 303 Rego Park, NY 11374

Concise Description of Bankruptcy Case 1-13-42743-cec7: "Inna Jukova's bankruptcy, initiated in 05/06/2013 and concluded by 08.14.2013 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inna Jukova — New York, 1-13-42743


ᐅ Rafael Jurado, New York

Address: PO BOX 747409 Rego Park, NY 11374

Concise Description of Bankruptcy Case 8-09-77622-dte7: "Rafael Jurado's bankruptcy, initiated in 10.08.2009 and concluded by 01.15.2010 in Rego Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Jurado — New York, 8-09-77622