personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sunnyside, 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 Y Duarte, New York

Address: 4506 Queens Blvd Sunnyside, NY 11104-2304

Brief Overview of Bankruptcy Case 1-2014-43520-cec: "The bankruptcy record of Manuel Y Duarte from Sunnyside, NY, shows a Chapter 7 case filed in 2014-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2014."
Manuel Y Duarte — New York, 1-2014-43520


ᐅ Carolyn Mary Duggan, New York

Address: 4313 41st St Sunnyside, NY 11104

Bankruptcy Case 1-12-42945-cec Overview: "Carolyn Mary Duggan's Chapter 7 bankruptcy, filed in Sunnyside, NY in Apr 24, 2012, led to asset liquidation, with the case closing in Aug 17, 2012."
Carolyn Mary Duggan — New York, 1-12-42945


ᐅ Kadri A Ebrahim, New York

Address: 4701 Greenpoint Ave Sunnyside, NY 11104-1709

Concise Description of Bankruptcy Case 1-14-45325-ess7: "In Sunnyside, NY, Kadri A Ebrahim filed for Chapter 7 bankruptcy in 10.23.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2015."
Kadri A Ebrahim — New York, 1-14-45325


ᐅ Barbara Eden, New York

Address: 4115 50th Ave Apt 4R Sunnyside, NY 11104

Bankruptcy Case 1-13-47026-ess Overview: "Barbara Eden's bankruptcy, initiated in 11.23.2013 and concluded by 2014-03-02 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Eden — New York, 1-13-47026


ᐅ Charlotte Eisenkraft, New York

Address: 4326 49th St Apt B3 Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49929-ess: "The bankruptcy record of Charlotte Eisenkraft from Sunnyside, NY, shows a Chapter 7 case filed in October 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-25."
Charlotte Eisenkraft — New York, 1-10-49929


ᐅ Avni Elevli, New York

Address: 4143 43rd St Apt C6 Sunnyside, NY 11104

Bankruptcy Case 1-09-50438-cec Summary: "In a Chapter 7 bankruptcy case, Avni Elevli from Sunnyside, NY, saw their proceedings start in November 24, 2009 and complete by Mar 3, 2010, involving asset liquidation."
Avni Elevli — New York, 1-09-50438


ᐅ Sakine Elevli, New York

Address: 4143 43rd St Apt C6 Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-11-48591-ess7: "Sunnyside, NY resident Sakine Elevli's 2011-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2012."
Sakine Elevli — New York, 1-11-48591


ᐅ Patricia Essoff, New York

Address: 4143 39th Pl Apt 5D Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49406-jbr: "The case of Patricia Essoff in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Essoff — New York, 1-10-49406


ᐅ Jairo Fajardo, New York

Address: 4309 47th Ave Apt 1C Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-10-43726-ess7: "Sunnyside, NY resident Jairo Fajardo's 04/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2010."
Jairo Fajardo — New York, 1-10-43726


ᐅ Robert X Falcones, New York

Address: 4540 40th St Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-13-47463-ess: "The bankruptcy filing by Robert X Falcones, undertaken in 2013-12-16 in Sunnyside, NY under Chapter 7, concluded with discharge in Mar 25, 2014 after liquidating assets."
Robert X Falcones — New York, 1-13-47463


ᐅ Vitor M Ferreira, New York

Address: 4721 41st St Apt D4 Sunnyside, NY 11104-3663

Bankruptcy Case 1-2014-43314-ess Summary: "Vitor M Ferreira's bankruptcy, initiated in 2014-06-27 and concluded by 2014-09-25 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vitor M Ferreira — New York, 1-2014-43314


ᐅ Karen Ferrin, New York

Address: 4334 49th St Apt 4E Sunnyside, NY 11104

Bankruptcy Case 1-12-42153-jf Summary: "Sunnyside, NY resident Karen Ferrin's Mar 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Karen Ferrin — New York, 1-12-42153-jf


ᐅ Ricardo Flor, New York

Address: 4555 39th St Apt 2C Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49547-ess: "Ricardo Flor's bankruptcy, initiated in 10/30/2009 and concluded by 02/09/2010 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Flor — New York, 1-09-49547


ᐅ Katalin Fodor, New York

Address: 4325 43rd St Apt 4C Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-12-47675-cec7: "The bankruptcy filing by Katalin Fodor, undertaken in 11/01/2012 in Sunnyside, NY under Chapter 7, concluded with discharge in 02/08/2013 after liquidating assets."
Katalin Fodor — New York, 1-12-47675


ᐅ Nurul I Foysol, New York

Address: 4522 39th Pl Apt 1B Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-11-42053-cec: "Nurul I Foysol's Chapter 7 bankruptcy, filed in Sunnyside, NY in March 2011, led to asset liquidation, with the case closing in Jun 22, 2011."
Nurul I Foysol — New York, 1-11-42053


ᐅ Evan Freed, New York

Address: 5035 41st St Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50365-ess: "In a Chapter 7 bankruptcy case, Evan Freed from Sunnyside, NY, saw their proceedings start in 2010-11-02 and complete by Feb 25, 2011, involving asset liquidation."
Evan Freed — New York, 1-10-50365


ᐅ Milton Freitas, New York

Address: 5015 39th St Apt L1 Sunnyside, NY 11104-4506

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42971-cec: "The bankruptcy record of Milton Freitas from Sunnyside, NY, shows a Chapter 7 case filed in June 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Milton Freitas — New York, 1-14-42971


ᐅ Alvaro Galeano, New York

Address: 4810 Skillman Ave Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-12-44418-ess: "The bankruptcy record of Alvaro Galeano from Sunnyside, NY, shows a Chapter 7 case filed in 06/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2012."
Alvaro Galeano — New York, 1-12-44418


ᐅ Blanca M Gallego, New York

Address: 4554 39th Pl Apt 2D Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-11-49080-jf7: "Blanca M Gallego's bankruptcy, initiated in 2011-10-27 and concluded by 01/31/2012 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca M Gallego — New York, 1-11-49080-jf


ᐅ Johanna Garcia, New York

Address: 3944 47th Ave Apt 1A Sunnyside, NY 11104

Bankruptcy Case 1-11-45219-jf Overview: "The case of Johanna Garcia in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanna Garcia — New York, 1-11-45219-jf


ᐅ Adriana Garcia, New York

Address: 4311 49th St Apt 5F Sunnyside, NY 11104-1331

Bankruptcy Case 15-24430-RG Overview: "Sunnyside, NY resident Adriana Garcia's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2015."
Adriana Garcia — New York, 15-24430-RG


ᐅ Hernan Garcia, New York

Address: 4111 40th St Apt 4A Sunnyside, NY 11104-3715

Bankruptcy Case 1-16-42437-nhl Overview: "Sunnyside, NY resident Hernan Garcia's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2016."
Hernan Garcia — New York, 1-16-42437


ᐅ Costica Gherghiceanu, New York

Address: 4339 44th St Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-13-47527-cec7: "The bankruptcy record of Costica Gherghiceanu from Sunnyside, NY, shows a Chapter 7 case filed in Dec 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2014."
Costica Gherghiceanu — New York, 1-13-47527


ᐅ Cecile F Gignoux, New York

Address: 4310 44th St Apt 4C Sunnyside, NY 11104

Bankruptcy Case 1-11-43881-cec Summary: "Cecile F Gignoux's bankruptcy, initiated in 05/06/2011 and concluded by 08/16/2011 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecile F Gignoux — New York, 1-11-43881


ᐅ Hyun Ju Gim, New York

Address: 4122 40th St # 3FL Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-13-44580-cec7: "Sunnyside, NY resident Hyun Ju Gim's July 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Hyun Ju Gim — New York, 1-13-44580


ᐅ Martin P Gloster, New York

Address: 4515 41st St Apt 3F Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-11-47277-jf7: "The bankruptcy record of Martin P Gloster from Sunnyside, NY, shows a Chapter 7 case filed in August 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Martin P Gloster — New York, 1-11-47277-jf


ᐅ Michael Goklu, New York

Address: 5030 39th Pl Sunnyside, NY 11104-4103

Concise Description of Bankruptcy Case 1-16-42307-cec7: "Michael Goklu's bankruptcy, initiated in 05/26/2016 and concluded by 08/24/2016 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Goklu — New York, 1-16-42307


ᐅ Jeffrey Alan Goldstein, New York

Address: 4751 40th St Apt 3F Sunnyside, NY 11104-4032

Bankruptcy Case 1-14-43132-nhl Summary: "Jeffrey Alan Goldstein's bankruptcy, initiated in 06.19.2014 and concluded by 2014-09-17 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Alan Goldstein — New York, 1-14-43132


ᐅ Francis Gomes, New York

Address: 4143 49th St Apt 1R Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44577-ess: "The bankruptcy record of Francis Gomes from Sunnyside, NY, shows a Chapter 7 case filed in 2012-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2012."
Francis Gomes — New York, 1-12-44577


ᐅ Giovanni Gomez, New York

Address: 4309 43rd St Apt 2E Sunnyside, NY 11104-2644

Bankruptcy Case 1-14-41387-cec Overview: "The bankruptcy record of Giovanni Gomez from Sunnyside, NY, shows a Chapter 7 case filed in 03/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Giovanni Gomez — New York, 1-14-41387


ᐅ Bernarda Gonzalez, New York

Address: 5021 39th St # 2 Sunnyside, NY 11104

Bankruptcy Case 1-13-45620-ess Summary: "Bernarda Gonzalez's Chapter 7 bankruptcy, filed in Sunnyside, NY in Sep 16, 2013, led to asset liquidation, with the case closing in 12/24/2013."
Bernarda Gonzalez — New York, 1-13-45620


ᐅ Krishna Pada Goswami, New York

Address: 5101 39th Ave Apt L36 Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44508-nhl: "In a Chapter 7 bankruptcy case, Krishna Pada Goswami from Sunnyside, NY, saw their proceedings start in 2012-06-20 and complete by 2012-10-13, involving asset liquidation."
Krishna Pada Goswami — New York, 1-12-44508


ᐅ Ayende Brendaliz Gotay, New York

Address: 4720 42nd St Apt 5A Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-10-44861-cec7: "In a Chapter 7 bankruptcy case, Ayende Brendaliz Gotay from Sunnyside, NY, saw their proceedings start in 2010-05-26 and complete by Sep 18, 2010, involving asset liquidation."
Ayende Brendaliz Gotay — New York, 1-10-44861


ᐅ Saul Gotay, New York

Address: 4720 42nd St Sunnyside, NY 11104-3052

Bankruptcy Case 1-2014-43549-ess Summary: "Sunnyside, NY resident Saul Gotay's 2014-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Saul Gotay — New York, 1-2014-43549


ᐅ Manuel A Guedes, New York

Address: 4301 46th St Apt 6C Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-11-47070-jbr7: "The bankruptcy filing by Manuel A Guedes, undertaken in August 16, 2011 in Sunnyside, NY under Chapter 7, concluded with discharge in 11.28.2011 after liquidating assets."
Manuel A Guedes — New York, 1-11-47070


ᐅ Erika I Guerrero, New York

Address: 4125 44th St Apt C3 Sunnyside, NY 11104-2241

Bankruptcy Case 1-16-41445-ess Overview: "In a Chapter 7 bankruptcy case, Erika I Guerrero from Sunnyside, NY, saw her proceedings start in April 2016 and complete by July 3, 2016, involving asset liquidation."
Erika I Guerrero — New York, 1-16-41445


ᐅ Jr Chris Gunderson, New York

Address: 4107 42nd St Apt 4A Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-10-41077-dem7: "The bankruptcy filing by Jr Chris Gunderson, undertaken in February 11, 2010 in Sunnyside, NY under Chapter 7, concluded with discharge in 06.06.2010 after liquidating assets."
Jr Chris Gunderson — New York, 1-10-41077


ᐅ Eloy Guzman, New York

Address: 5064 41st St Fl 2 Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-11-42300-cec7: "In a Chapter 7 bankruptcy case, Eloy Guzman from Sunnyside, NY, saw his proceedings start in 03.23.2011 and complete by June 2011, involving asset liquidation."
Eloy Guzman — New York, 1-11-42300


ᐅ Sami Moussa Hammoud, New York

Address: 4145 49th St Sunnyside, NY 11104

Bankruptcy Case 1-11-40121-jf Overview: "The bankruptcy filing by Sami Moussa Hammoud, undertaken in January 8, 2011 in Sunnyside, NY under Chapter 7, concluded with discharge in 04/13/2011 after liquidating assets."
Sami Moussa Hammoud — New York, 1-11-40121-jf


ᐅ Nurun Nahar Happy, New York

Address: 4720 40th St Apt 5E Sunnyside, NY 11104-4026

Bankruptcy Case 1-2014-44048-nhl Overview: "Sunnyside, NY resident Nurun Nahar Happy's 08.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2014."
Nurun Nahar Happy — New York, 1-2014-44048


ᐅ Abdullah Haque, New York

Address: 4020 50th Ave Sunnyside, NY 11104

Bankruptcy Case 1-11-44137-ess Overview: "Abdullah Haque's Chapter 7 bankruptcy, filed in Sunnyside, NY in 05/16/2011, led to asset liquidation, with the case closing in 09/08/2011."
Abdullah Haque — New York, 1-11-44137


ᐅ Ana I Hattel, New York

Address: 4329 39th Pl Apt 36 Sunnyside, NY 11104-4330

Concise Description of Bankruptcy Case 1-15-41993-cec7: "In Sunnyside, NY, Ana I Hattel filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Ana I Hattel — New York, 1-15-41993


ᐅ Donna Marie Henry, New York

Address: 4515 42nd St Sunnyside, NY 11104-2975

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40899-cec: "Donna Marie Henry's bankruptcy, initiated in March 6, 2016 and concluded by 2016-06-04 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Marie Henry — New York, 1-16-40899


ᐅ Luis E Hernandez, New York

Address: PO Box 4669 Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-11-45724-jf: "The bankruptcy filing by Luis E Hernandez, undertaken in 06/30/2011 in Sunnyside, NY under Chapter 7, concluded with discharge in 10.12.2011 after liquidating assets."
Luis E Hernandez — New York, 1-11-45724-jf


ᐅ Jose G Hidalgo, New York

Address: 4508 40th St Apt B53 Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-13-47564-cec7: "The case of Jose G Hidalgo in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose G Hidalgo — New York, 1-13-47564


ᐅ Lilia Hidalgo, New York

Address: 4508 40th St Apt B53 Sunnyside, NY 11104

Bankruptcy Case 1-10-41436-ess Summary: "Sunnyside, NY resident Lilia Hidalgo's Feb 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-18."
Lilia Hidalgo — New York, 1-10-41436


ᐅ Derrick Michael Hinds, New York

Address: 4308 41st St Apt 3F Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-11-45203-cec: "In Sunnyside, NY, Derrick Michael Hinds filed for Chapter 7 bankruptcy in 06/16/2011. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2011."
Derrick Michael Hinds — New York, 1-11-45203


ᐅ Aminul Hossain, New York

Address: 4751 39th St Bsmt Sunnysid Sunnyside, NY 11104-4403

Bankruptcy Case 1-15-40583-nhl Summary: "In a Chapter 7 bankruptcy case, Aminul Hossain from Sunnyside, NY, saw their proceedings start in February 16, 2015 and complete by 05/17/2015, involving asset liquidation."
Aminul Hossain — New York, 1-15-40583


ᐅ Wei Chun Hsu, New York

Address: 5056 42nd St Sunnyside, NY 11104-3128

Bankruptcy Case 1-15-45707-ess Summary: "Wei Chun Hsu's bankruptcy, initiated in Dec 23, 2015 and concluded by March 22, 2016 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wei Chun Hsu — New York, 1-15-45707


ᐅ Kenneth Huderski, New York

Address: 5018 39th Pl Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49869-jf: "The case of Kenneth Huderski in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Huderski — New York, 1-09-49869-jf


ᐅ Fernanda Hurtado, New York

Address: 4556 42nd St Apt 2A Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-12-43321-cec7: "Fernanda Hurtado's Chapter 7 bankruptcy, filed in Sunnyside, NY in May 7, 2012, led to asset liquidation, with the case closing in Aug 30, 2012."
Fernanda Hurtado — New York, 1-12-43321


ᐅ Mohsin Hussein, New York

Address: 3988 49th St Apt 4I Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-10-41086-cec7: "The bankruptcy record of Mohsin Hussein from Sunnyside, NY, shows a Chapter 7 case filed in 02/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Mohsin Hussein — New York, 1-10-41086


ᐅ Mohammed S Hyder, New York

Address: 5101 39th Ave Apt R36 Sunnyside, NY 11104

Bankruptcy Case 1-13-46389-ess Overview: "In a Chapter 7 bankruptcy case, Mohammed S Hyder from Sunnyside, NY, saw his proceedings start in 10.25.2013 and complete by 02/01/2014, involving asset liquidation."
Mohammed S Hyder — New York, 1-13-46389


ᐅ Viola Hyland, New York

Address: 4334 49th St Apt 1 Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40161-ess: "Viola Hyland's Chapter 7 bankruptcy, filed in Sunnyside, NY in 2010-01-11, led to asset liquidation, with the case closing in 2010-04-14."
Viola Hyland — New York, 1-10-40161


ᐅ Nevine Ibrahim, New York

Address: 4536 39th Pl Apt 5J Sunnyside, NY 11104

Bankruptcy Case 1-10-47266-jf Overview: "Nevine Ibrahim's Chapter 7 bankruptcy, filed in Sunnyside, NY in 07.30.2010, led to asset liquidation, with the case closing in 2010-11-22."
Nevine Ibrahim — New York, 1-10-47266-jf


ᐅ Stefan Ionita, New York

Address: 4725 40th St Apt 3D Sunnyside, NY 11104

Bankruptcy Case 1-09-49180-cec Overview: "Sunnyside, NY resident Stefan Ionita's Oct 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2010."
Stefan Ionita — New York, 1-09-49180


ᐅ Mohammed Islam, New York

Address: 4335 42nd St Apt 4B Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-10-43446-cec: "In a Chapter 7 bankruptcy case, Mohammed Islam from Sunnyside, NY, saw his proceedings start in Apr 22, 2010 and complete by 08.15.2010, involving asset liquidation."
Mohammed Islam — New York, 1-10-43446


ᐅ Mohammed I Jahirul, New York

Address: 4740 39th St Fl 2 Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-12-47672-nhl7: "Mohammed I Jahirul's bankruptcy, initiated in 2012-11-01 and concluded by 2013-02-08 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed I Jahirul — New York, 1-12-47672


ᐅ Saladin Jenkins, New York

Address: 4323 42nd St Apt F6 Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43777-nhl: "In a Chapter 7 bankruptcy case, Saladin Jenkins from Sunnyside, NY, saw their proceedings start in May 2012 and complete by Sep 16, 2012, involving asset liquidation."
Saladin Jenkins — New York, 1-12-43777


ᐅ Noelia Magdalena Jenkins, New York

Address: 4144 44th St Apt B8 Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-13-40479-ess: "Sunnyside, NY resident Noelia Magdalena Jenkins's 2013-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-08."
Noelia Magdalena Jenkins — New York, 1-13-40479


ᐅ Hotilia Jimenez, New York

Address: 4707 39th St Apt 5C Sunnyside, NY 11104

Bankruptcy Case 1-11-47155-jbr Summary: "The bankruptcy record of Hotilia Jimenez from Sunnyside, NY, shows a Chapter 7 case filed in 08/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2011."
Hotilia Jimenez — New York, 1-11-47155


ᐅ Victor Jiravisitcul, New York

Address: 4516 44th St Apt 3F Sunnyside, NY 11104

Bankruptcy Case 1-09-49631-cec Overview: "The bankruptcy record of Victor Jiravisitcul from Sunnyside, NY, shows a Chapter 7 case filed in 10.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Victor Jiravisitcul — New York, 1-09-49631


ᐅ Adelina Carmen Jochsberger, New York

Address: 5101 39th Ave Apt K32 Sunnyside, NY 11104-1471

Brief Overview of Bankruptcy Case 6:15-bk-03941-CCJ: "Adelina Carmen Jochsberger's bankruptcy, initiated in May 5, 2015 and concluded by 2015-08-03 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adelina Carmen Jochsberger — New York, 6:15-bk-03941


ᐅ Emmanuel K Joseph, New York

Address: 4334 49th St Apt 5C Sunnyside, NY 11104

Bankruptcy Case 1-11-49550-cec Overview: "The case of Emmanuel K Joseph in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmanuel K Joseph — New York, 1-11-49550


ᐅ Hope Maureen Jutchenko, New York

Address: 5101 39th Ave Apt CC21 Sunnyside, NY 11104-1194

Bankruptcy Case 1-14-45757-nhl Summary: "In Sunnyside, NY, Hope Maureen Jutchenko filed for Chapter 7 bankruptcy in 11/12/2014. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2015."
Hope Maureen Jutchenko — New York, 1-14-45757


ᐅ Mohammed R Karim, New York

Address: 4319 39th Pl Apt 36 Sunnyside, NY 11104

Bankruptcy Case 1-10-52072-ess Summary: "The case of Mohammed R Karim in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed R Karim — New York, 1-10-52072


ᐅ Abraham Kayaian, New York

Address: 4111 40th St Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49758-dem: "In a Chapter 7 bankruptcy case, Abraham Kayaian from Sunnyside, NY, saw his proceedings start in November 2009 and complete by February 11, 2010, involving asset liquidation."
Abraham Kayaian — New York, 1-09-49758


ᐅ Jr John Patrick Keeffe, New York

Address: 5101 39th Ave Apt R45 Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-11-45863-jbr: "In a Chapter 7 bankruptcy case, Jr John Patrick Keeffe from Sunnyside, NY, saw their proceedings start in Jul 5, 2011 and complete by 2011-10-12, involving asset liquidation."
Jr John Patrick Keeffe — New York, 1-11-45863


ᐅ Valerie Kelley, New York

Address: 4115 46th St Apt 2S Sunnyside, NY 11104-1810

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45258-cec: "The bankruptcy filing by Valerie Kelley, undertaken in Oct 20, 2014 in Sunnyside, NY under Chapter 7, concluded with discharge in 2015-01-18 after liquidating assets."
Valerie Kelley — New York, 1-14-45258


ᐅ Ellena L Kesisian, New York

Address: 4215 43rd Ave Apt D1 Sunnyside, NY 11104-2536

Bankruptcy Case 1-16-41989-nhl Summary: "The case of Ellena L Kesisian in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellena L Kesisian — New York, 1-16-41989


ᐅ Hratch Krikor Ketchelian, New York

Address: 4751 40th St Apt 4A Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-13-46802-cec7: "Hratch Krikor Ketchelian's bankruptcy, initiated in 2013-11-13 and concluded by 2014-02-20 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hratch Krikor Ketchelian — New York, 1-13-46802


ᐅ Mamunur R Khan, New York

Address: 4555 39th St Apt 6D Sunnyside, NY 11104-4463

Brief Overview of Bankruptcy Case 1-15-41889-cec: "The bankruptcy record of Mamunur R Khan from Sunnyside, NY, shows a Chapter 7 case filed in Apr 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2015."
Mamunur R Khan — New York, 1-15-41889


ᐅ Manzoor Khan, New York

Address: 4755 39th Pl Apt 2A Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-13-47549-cec7: "Manzoor Khan's bankruptcy, initiated in 12/20/2013 and concluded by March 2014 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manzoor Khan — New York, 1-13-47549


ᐅ Pervaiz Hassan Khan, New York

Address: 4553 40th St Apt 3R Sunnyside, NY 11104

Bankruptcy Case 1-12-45244-cec Overview: "The bankruptcy filing by Pervaiz Hassan Khan, undertaken in July 19, 2012 in Sunnyside, NY under Chapter 7, concluded with discharge in 2012-11-11 after liquidating assets."
Pervaiz Hassan Khan — New York, 1-12-45244


ᐅ Qudsia Khatoon, New York

Address: 4341 45th St Apt 6S Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50508-ess: "Sunnyside, NY resident Qudsia Khatoon's 11/27/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-02."
Qudsia Khatoon — New York, 1-09-50508


ᐅ Mohammad A Khawaja, New York

Address: 4541 39th Pl Apt 2A Sunnyside, NY 11104

Bankruptcy Case 1-11-41146-cec Summary: "Sunnyside, NY resident Mohammad A Khawaja's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2011."
Mohammad A Khawaja — New York, 1-11-41146


ᐅ Vera Lucia Dealm Kierme, New York

Address: 4141 44th St Apt G3 Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42113-jbr: "The bankruptcy record of Vera Lucia Dealm Kierme from Sunnyside, NY, shows a Chapter 7 case filed in 03/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Vera Lucia Dealm Kierme — New York, 1-11-42113


ᐅ Mary Kimbrell, New York

Address: 4720 42nd St Apt 3K Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50509-jbr: "The bankruptcy filing by Mary Kimbrell, undertaken in November 6, 2010 in Sunnyside, NY under Chapter 7, concluded with discharge in 2011-02-10 after liquidating assets."
Mary Kimbrell — New York, 1-10-50509


ᐅ Omer Koksal, New York

Address: 4308 41st St Apt 2G Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 09-15965-smb: "In Sunnyside, NY, Omer Koksal filed for Chapter 7 bankruptcy in 10.02.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Omer Koksal — New York, 09-15965


ᐅ Robert S Kopyt, New York

Address: 4100 43rd Ave Apt 6AW Sunnyside, NY 11104

Bankruptcy Case 1-13-46286-cec Overview: "Robert S Kopyt's bankruptcy, initiated in October 20, 2013 and concluded by Jan 27, 2014 in Sunnyside, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Kopyt — New York, 1-13-46286


ᐅ Muhammet Kose, New York

Address: 4323 40th St Apt 4M Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40843-cec: "The bankruptcy record of Muhammet Kose from Sunnyside, NY, shows a Chapter 7 case filed in Feb 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Muhammet Kose — New York, 1-10-40843


ᐅ Atul Kothari, New York

Address: 4112 41st St Apt 3K Sunnyside, NY 11104-3222

Brief Overview of Bankruptcy Case 1-15-43861-nhl: "In a Chapter 7 bankruptcy case, Atul Kothari from Sunnyside, NY, saw their proceedings start in August 21, 2015 and complete by Nov 19, 2015, involving asset liquidation."
Atul Kothari — New York, 1-15-43861


ᐅ Naengnoi Kunjara, New York

Address: 4318 39th Pl Apt 30 Sunnyside, NY 11104-4311

Bankruptcy Case 1-16-40396-cec Overview: "In a Chapter 7 bankruptcy case, Naengnoi Kunjara from Sunnyside, NY, saw their proceedings start in Jan 29, 2016 and complete by 04/28/2016, involving asset liquidation."
Naengnoi Kunjara — New York, 1-16-40396


ᐅ Narong Kunjara, New York

Address: 4318 39th Pl Apt 30 Sunnyside, NY 11104-4311

Bankruptcy Case 1-16-40396-cec Summary: "The bankruptcy record of Narong Kunjara from Sunnyside, NY, shows a Chapter 7 case filed in 01/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Narong Kunjara — New York, 1-16-40396


ᐅ Young Kwak, New York

Address: 4720 40th St Apt 6G Sunnyside, NY 11104

Bankruptcy Case 1-10-49526-jf Overview: "In Sunnyside, NY, Young Kwak filed for Chapter 7 bankruptcy in 10/08/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2011."
Young Kwak — New York, 1-10-49526-jf


ᐅ Bobby Madan Lal, New York

Address: 4539 42nd St Apt 4D Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50412-jf: "Sunnyside, NY resident Bobby Madan Lal's Dec 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Bobby Madan Lal — New York, 1-11-50412-jf


ᐅ Melba L Lamadrid, New York

Address: PO Box 4014 Sunnyside, NY 11104-0014

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41768-nhl: "In Sunnyside, NY, Melba L Lamadrid filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2015."
Melba L Lamadrid — New York, 1-15-41768


ᐅ Gerald Lambe, New York

Address: 5050 41st St Sunnyside, NY 11104

Bankruptcy Case 1-10-49706-jf Overview: "In Sunnyside, NY, Gerald Lambe filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Gerald Lambe — New York, 1-10-49706-jf


ᐅ Kelly Larson, New York

Address: 4112 49th St Apt 2 Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47260-cec: "In a Chapter 7 bankruptcy case, Kelly Larson from Sunnyside, NY, saw their proceedings start in 12.04.2013 and complete by March 13, 2014, involving asset liquidation."
Kelly Larson — New York, 1-13-47260


ᐅ Steven Lee, New York

Address: 4131 49th St Apt 2R Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-10-48414-jf: "The bankruptcy filing by Steven Lee, undertaken in 09/01/2010 in Sunnyside, NY under Chapter 7, concluded with discharge in 12.14.2010 after liquidating assets."
Steven Lee — New York, 1-10-48414-jf


ᐅ Soon Young Lee, New York

Address: 3920 Greenpoint Ave Apt 7D Sunnyside, NY 11104-4523

Concise Description of Bankruptcy Case 1-2014-42538-cec7: "The bankruptcy filing by Soon Young Lee, undertaken in 2014-05-20 in Sunnyside, NY under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Soon Young Lee — New York, 1-2014-42538


ᐅ Youn Lee, New York

Address: 4143 39th Pl Apt 3D Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-10-48911-cec: "In a Chapter 7 bankruptcy case, Youn Lee from Sunnyside, NY, saw their proceedings start in 09.21.2010 and complete by January 2011, involving asset liquidation."
Youn Lee — New York, 1-10-48911


ᐅ Youngsun Lee, New York

Address: 4415 43rd Ave Apt O4 Sunnyside, NY 11104-2257

Bankruptcy Case 14-10030-mg Summary: "In Sunnyside, NY, Youngsun Lee filed for Chapter 7 bankruptcy in 01/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2014."
Youngsun Lee — New York, 14-10030-mg


ᐅ Jonathan Lehn, New York

Address: 4817 39th Pl Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-13-47010-cec7: "In Sunnyside, NY, Jonathan Lehn filed for Chapter 7 bankruptcy in 2013-11-22. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Jonathan Lehn — New York, 1-13-47010


ᐅ Timothy Leibowitz, New York

Address: 4129 41st St Apt 2C Sunnyside, NY 11104

Concise Description of Bankruptcy Case 1-10-42358-cec7: "Timothy Leibowitz's Chapter 7 bankruptcy, filed in Sunnyside, NY in 2010-03-22, led to asset liquidation, with the case closing in 2010-07-15."
Timothy Leibowitz — New York, 1-10-42358


ᐅ Jose Leva, New York

Address: 3988 49th St Apt 5M Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-10-47720-jbr: "The case of Jose Leva in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Leva — New York, 1-10-47720


ᐅ Chunlai Li, New York

Address: 4209 47th Ave Apt 6K Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43223-ess: "The bankruptcy filing by Chunlai Li, undertaken in April 2010 in Sunnyside, NY under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Chunlai Li — New York, 1-10-43223


ᐅ Shireen Liaqat, New York

Address: 4331 45th St Apt 6C Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43946-ess: "Shireen Liaqat's Chapter 7 bankruptcy, filed in Sunnyside, NY in May 2011, led to asset liquidation, with the case closing in 08/17/2011."
Shireen Liaqat — New York, 1-11-43946


ᐅ William Liu, New York

Address: 4506 39th Pl Apt 4C Sunnyside, NY 11104

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50891-ess: "The case of William Liu in Sunnyside, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Liu — New York, 1-11-50891


ᐅ Jacqueline Logan, New York

Address: 4309 43rd St Apt 6C Sunnyside, NY 11104

Brief Overview of Bankruptcy Case 1-10-48162-ess: "Sunnyside, NY resident Jacqueline Logan's 08.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2010."
Jacqueline Logan — New York, 1-10-48162