East Elmhurst, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
East Elmhurst.
Last updated on:
April 04, 2025
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.
Comprehensive Reports on Background, Contacts
Orlando Cardenas, East Elmhurst NY
Address: 3008 89th St Apt 2 East Elmhurst, NY 11369
Bankruptcy Case 1-11-43410-ess Summary: "The bankruptcy filing by Orlando Cardenas, undertaken in April 2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in August 3, 2011 after liquidating assets."
Orlando Cardenas — New York
Jaime Cardenas, East Elmhurst NY
Address: 2333 96th St East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-12-42356-ess7: "The case of Jaime Cardenas in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in March 30, 2012 and discharged early July 23, 2012, focusing on asset liquidation to repay creditors."
Jaime Cardenas — New York
Wilson Amauri Cardona, East Elmhurst NY
Address: 3129 89th St Apt 1R East Elmhurst, NY 11369-1463
Bankruptcy Case 1-16-41693-ess Summary: "In a Chapter 7 bankruptcy case, Wilson Amauri Cardona from East Elmhurst, NY, saw his proceedings start in Apr 21, 2016 and complete by 07/20/2016, involving asset liquidation."
Wilson Amauri Cardona — New York
Gonzalez Carmen, East Elmhurst NY
Address: 10611 Ditmars Blvd East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-10-47143-jf: "Gonzalez Carmen's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2010-07-28, led to asset liquidation, with the case closing in November 2010."
Gonzalez Carmen — New York
Sonia M Cartagena, East Elmhurst NY
Address: 2622 91st St East Elmhurst, NY 11369-1710
Brief Overview of Bankruptcy Case 1-15-40889-ess: "In a Chapter 7 bankruptcy case, Sonia M Cartagena from East Elmhurst, NY, saw her proceedings start in 02.28.2015 and complete by May 2015, involving asset liquidation."
Sonia M Cartagena — New York
Fernando Carvajal, East Elmhurst NY
Address: 3108 87th St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-09-50238-cec: "Fernando Carvajal's bankruptcy, initiated in 2009-11-19 and concluded by 02.26.2010 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Carvajal — New York
Juan Casil, East Elmhurst NY
Address: 3012 70th St East Elmhurst, NY 11370
Bankruptcy Case 1-10-47341-ess Summary: "The case of Juan Casil in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Juan Casil — New York
Jorge E Castaneda, East Elmhurst NY
Address: 2550 73rd St East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-13-44365-nhl: "Jorge E Castaneda's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2013-07-18, led to asset liquidation, with the case closing in 2013-10-25."
Jorge E Castaneda — New York
Miryam L Castano, East Elmhurst NY
Address: 3041 87th St East Elmhurst, NY 11369
Bankruptcy Case 1-12-45162-cec Overview: "In East Elmhurst, NY, Miryam L Castano filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Miryam L Castano — New York
Marisol Castellanos, East Elmhurst NY
Address: 10540 Ditmars Blvd # 2 East Elmhurst, NY 11369-1635
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43812-cec: "Marisol Castellanos's bankruptcy, initiated in 2014-07-25 and concluded by 10/23/2014 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisol Castellanos — New York
Alex Noe Castellanos, East Elmhurst NY
Address: 2523 87th St # 1 East Elmhurst, NY 11369-1020
Bankruptcy Case 1-15-40039-cec Summary: "In a Chapter 7 bankruptcy case, Alex Noe Castellanos from East Elmhurst, NY, saw his proceedings start in January 7, 2015 and complete by April 2015, involving asset liquidation."
Alex Noe Castellanos — New York
Piedad C Castillo, East Elmhurst NY
Address: 3215 107th St East Elmhurst, NY 11369-2521
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41665-nhl: "Piedad C Castillo's bankruptcy, initiated in 2016-04-20 and concluded by July 19, 2016 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Piedad C Castillo — New York
John J Catano, East Elmhurst NY
Address: 3240 93rd St Apt D10 East Elmhurst, NY 11369
Bankruptcy Case 1-11-46501-ess Overview: "East Elmhurst, NY resident John J Catano's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2011."
John J Catano — New York
Joseph Centineo, East Elmhurst NY
Address: 2539 72nd St East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-09-50922-dem7: "In East Elmhurst, NY, Joseph Centineo filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-20."
Joseph Centineo — New York
Luis F Cepeda, East Elmhurst NY
Address: 2520 97th St Apt 2 East Elmhurst, NY 11369
Bankruptcy Case 1-11-45808-ess Overview: "In East Elmhurst, NY, Luis F Cepeda filed for Chapter 7 bankruptcy in 2011-07-01. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2011."
Luis F Cepeda — New York
Vladimir Chacon, East Elmhurst NY
Address: 3141 85th St East Elmhurst, NY 11370
Bankruptcy Case 1-10-41125-cec Overview: "In a Chapter 7 bankruptcy case, Vladimir Chacon from East Elmhurst, NY, saw their proceedings start in Feb 15, 2010 and complete by 2010-05-19, involving asset liquidation."
Vladimir Chacon — New York
Iovanna Crystal Chaffin, East Elmhurst NY
Address: 3155 103rd St East Elmhurst, NY 11369-2013
Concise Description of Bankruptcy Case 1-15-44560-nhl7: "The case of Iovanna Crystal Chaffin in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 10/07/2015 and discharged early Jan 5, 2016, focusing on asset liquidation to repay creditors."
Iovanna Crystal Chaffin — New York
Khim Chand, East Elmhurst NY
Address: 2510 72nd St East Elmhurst, NY 11370
Bankruptcy Case 1-11-43950-ess Summary: "In a Chapter 7 bankruptcy case, Khim Chand from East Elmhurst, NY, saw their proceedings start in 2011-05-10 and complete by Sep 2, 2011, involving asset liquidation."
Khim Chand — New York
Yvonne Blanche Chandler, East Elmhurst NY
Address: 2420 79th St East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-11-45328-jf7: "The bankruptcy record of Yvonne Blanche Chandler from East Elmhurst, NY, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2011."
Yvonne Blanche Chandler — New York
Juan Chevez, East Elmhurst NY
Address: 2431 87th St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51237-jf: "In East Elmhurst, NY, Juan Chevez filed for Chapter 7 bankruptcy in 12.21.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Juan Chevez — New York
Jorge Chirinos, East Elmhurst NY
Address: PO Box 701218 East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-10-48372-jbr7: "Jorge Chirinos's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2010-08-31, led to asset liquidation, with the case closing in 2010-12-08."
Jorge Chirinos — New York
Jerry Choez, East Elmhurst NY
Address: 7807 24th Ave East Elmhurst, NY 11370-1519
Concise Description of Bankruptcy Case 1-15-45404-ess7: "The bankruptcy record of Jerry Choez from East Elmhurst, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Jerry Choez — New York
Rosalin Choez, East Elmhurst NY
Address: 7807 24th Ave East Elmhurst, NY 11370-1519
Brief Overview of Bankruptcy Case 1-15-45404-ess: "In East Elmhurst, NY, Rosalin Choez filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Rosalin Choez — New York
Maqsood Chohan, East Elmhurst NY
Address: 3034 70th St East Elmhurst, NY 11370-1406
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45379-nhl: "East Elmhurst, NY resident Maqsood Chohan's 2014-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
Maqsood Chohan — New York
Janeth C Chouaieb, East Elmhurst NY
Address: 3227 92nd St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-13-44718-cec: "The bankruptcy record of Janeth C Chouaieb from East Elmhurst, NY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2013."
Janeth C Chouaieb — New York
Nazrul Chowdhury, East Elmhurst NY
Address: 2519 86th St # F1 East Elmhurst, NY 11369-1026
Brief Overview of Bankruptcy Case 1-14-46132-ess: "In East Elmhurst, NY, Nazrul Chowdhury filed for Chapter 7 bankruptcy in 2014-12-04. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Nazrul Chowdhury — New York
Elsa Cifuentes, East Elmhurst NY
Address: 3133 90th St East Elmhurst, NY 11369
Bankruptcy Case 1-10-49823-ess Summary: "Elsa Cifuentes's bankruptcy, initiated in 10.20.2010 and concluded by 2011-01-24 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa Cifuentes — New York
Carmen Cisneros, East Elmhurst NY
Address: 3118 74th St East Elmhurst, NY 11370
Bankruptcy Case 1-10-47715-ess Summary: "In a Chapter 7 bankruptcy case, Carmen Cisneros from East Elmhurst, NY, saw their proceedings start in August 16, 2010 and complete by 11.17.2010, involving asset liquidation."
Carmen Cisneros — New York
Oniel Clarke, East Elmhurst NY
Address: 3227 101st St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-10-44925-cec: "In East Elmhurst, NY, Oniel Clarke filed for Chapter 7 bankruptcy in 05/27/2010. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2010."
Oniel Clarke — New York
Georgina Clarke, East Elmhurst NY
Address: 2323 95th St East Elmhurst, NY 11369
Bankruptcy Case 1-13-43848-nhl Overview: "East Elmhurst, NY resident Georgina Clarke's 06.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-01."
Georgina Clarke — New York
Eugene Clevinger, East Elmhurst NY
Address: 1924 81st St East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-10-49926-ess7: "In a Chapter 7 bankruptcy case, Eugene Clevinger from East Elmhurst, NY, saw their proceedings start in 2010-10-22 and complete by Jan 25, 2011, involving asset liquidation."
Eugene Clevinger — New York
Thomas Coba, East Elmhurst NY
Address: 3217 87th St East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-11-46922-ess7: "Thomas Coba's bankruptcy, initiated in August 2011 and concluded by 2011-11-16 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Coba — New York
Angela Collado, East Elmhurst NY
Address: 3136 81st St 2 East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-13-43780-cec7: "The case of Angela Collado in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-20 and discharged early 09.27.2013, focusing on asset liquidation to repay creditors."
Angela Collado — New York
Ruiz Miriam Collazo, East Elmhurst NY
Address: PO Box 690513 East Elmhurst, NY 11369-0513
Bankruptcy Case 1-14-45609-ess Overview: "Ruiz Miriam Collazo's Chapter 7 bankruptcy, filed in East Elmhurst, NY in November 2014, led to asset liquidation, with the case closing in 02/02/2015."
Ruiz Miriam Collazo — New York
Gladys Colon, East Elmhurst NY
Address: 2341 91st St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-11-40435-ess: "The bankruptcy filing by Gladys Colon, undertaken in 01/22/2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Gladys Colon — New York
Cleopatra Coward, East Elmhurst NY
Address: 8702 23rd Ave Apt 127 East Elmhurst, NY 11369-1024
Bankruptcy Case 1-15-45070-cec Overview: "The bankruptcy filing by Cleopatra Coward, undertaken in November 6, 2015 in East Elmhurst, NY under Chapter 7, concluded with discharge in 02/04/2016 after liquidating assets."
Cleopatra Coward — New York
Miguelina A Cruz, East Elmhurst NY
Address: 2751 Curtis St East Elmhurst, NY 11369
Bankruptcy Case 1-12-43808-ess Overview: "Miguelina A Cruz's bankruptcy, initiated in May 25, 2012 and concluded by 09/17/2012 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguelina A Cruz — New York
Ernest A Cruz, East Elmhurst NY
Address: 2239 78th St Apt 2E East Elmhurst, NY 11370-2110
Snapshot of U.S. Bankruptcy Proceeding Case 2014-25749-NLW: "The bankruptcy filing by Ernest A Cruz, undertaken in 07/31/2014 in East Elmhurst, NY under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
Ernest A Cruz — New York
Miriam Cruz, East Elmhurst NY
Address: 3133 100th St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-09-50841-ess: "Miriam Cruz's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Dec 9, 2009, led to asset liquidation, with the case closing in March 2010."
Miriam Cruz — New York
Carlos Cruz, East Elmhurst NY
Address: 2514 100th St East Elmhurst, NY 11369
Bankruptcy Case 1-10-41485-jf Overview: "The bankruptcy record of Carlos Cruz from East Elmhurst, NY, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2010."
Carlos Cruz — New York
Edwins Cruz, East Elmhurst NY
Address: 3133 100th St East Elmhurst, NY 11369-1833
Brief Overview of Bankruptcy Case 1-2014-44435-ess: "The case of Edwins Cruz in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 08/29/2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Edwins Cruz — New York
Orlando Manuel Cruz, East Elmhurst NY
Address: 3234 104th St Apt 2 East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-11-40392-jbr7: "East Elmhurst, NY resident Orlando Manuel Cruz's Jan 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Orlando Manuel Cruz — New York
Gustavo Cubillos, East Elmhurst NY
Address: 3133 90th St Apt D4 East Elmhurst, NY 11369-2250
Bankruptcy Case 1-15-42319-nhl Overview: "Gustavo Cubillos's Chapter 7 bankruptcy, filed in East Elmhurst, NY in May 19, 2015, led to asset liquidation, with the case closing in August 2015."
Gustavo Cubillos — New York
Luis Cuzco, East Elmhurst NY
Address: 3221 83rd St East Elmhurst, NY 11370
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49096-cec: "The bankruptcy filing by Luis Cuzco, undertaken in Sep 24, 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 01/17/2011 after liquidating assets."
Luis Cuzco — New York
Elias S Danatos, East Elmhurst NY
Address: 2519 86th St East Elmhurst, NY 11369-1026
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40562-nhl: "East Elmhurst, NY resident Elias S Danatos's 02/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Elias S Danatos — New York
Michael Danielik, East Elmhurst NY
Address: 3230 70th St Apt 2J East Elmhurst, NY 11370
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43712-jf: "Michael Danielik's bankruptcy, initiated in May 2011 and concluded by 2011-08-25 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Danielik — New York
Golam Dastagir, East Elmhurst NY
Address: 3217 100th St # 2F East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-12-42091-cec: "In a Chapter 7 bankruptcy case, Golam Dastagir from East Elmhurst, NY, saw their proceedings start in March 2012 and complete by 07/16/2012, involving asset liquidation."
Golam Dastagir — New York
Andrew J Davino, East Elmhurst NY
Address: 2132 75th St East Elmhurst, NY 11370-1110
Brief Overview of Bankruptcy Case 1-16-40812-cec: "In East Elmhurst, NY, Andrew J Davino filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Andrew J Davino — New York
Diana Davis, East Elmhurst NY
Address: 2518 99th St East Elmhurst, NY 11369-1614
Brief Overview of Bankruptcy Case 1-14-40529-nhl: "East Elmhurst, NY resident Diana Davis's 02.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2014."
Diana Davis — New York
Margarita Daza, East Elmhurst NY
Address: 10505 32nd Ave East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-10-44856-cec7: "East Elmhurst, NY resident Margarita Daza's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2010."
Margarita Daza — New York
La Cruz Henry F De, East Elmhurst NY
Address: 2360 79th St East Elmhurst, NY 11370
Bankruptcy Case 1-12-43237-jf Overview: "East Elmhurst, NY resident La Cruz Henry F De's 2012-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2012."
La Cruz Henry F De — New York
La Cuesta Luis Carlos De, East Elmhurst NY
Address: 2555 Mcintosh St East Elmhurst, NY 11369
Bankruptcy Case 1-13-42224-nhl Summary: "East Elmhurst, NY resident La Cuesta Luis Carlos De's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2013."
La Cuesta Luis Carlos De — New York
Cathryn Lynn Degraw, East Elmhurst NY
Address: 3135 89th St Apt 1F East Elmhurst, NY 11369-1455
Brief Overview of Bankruptcy Case 15-21319-RG: "Cathryn Lynn Degraw's bankruptcy, initiated in 2015-06-16 and concluded by September 14, 2015 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathryn Lynn Degraw — New York
Manuel Delacruz, East Elmhurst NY
Address: 9422 32nd Ave Apt 3F East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-10-40039-cec: "The bankruptcy filing by Manuel Delacruz, undertaken in January 4, 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 04.06.2010 after liquidating assets."
Manuel Delacruz — New York
Daniel Delarosa, East Elmhurst NY
Address: 3135 74th St Apt 1 East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-10-42854-jf: "In a Chapter 7 bankruptcy case, Daniel Delarosa from East Elmhurst, NY, saw his proceedings start in 04/01/2010 and complete by 07/13/2010, involving asset liquidation."
Daniel Delarosa — New York
Julio Delgado, East Elmhurst NY
Address: 10015 27th Ave East Elmhurst, NY 11369-1647
Bankruptcy Case 1-16-40810-nhl Overview: "East Elmhurst, NY resident Julio Delgado's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Julio Delgado — New York
Vitor Deoliveira, East Elmhurst NY
Address: 2414 92nd St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47100-cec: "East Elmhurst, NY resident Vitor Deoliveira's 11.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-05."
Vitor Deoliveira — New York
Justino Devia, East Elmhurst NY
Address: 3250 70th St East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-11-50335-cec7: "Justino Devia's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2011-12-10, led to asset liquidation, with the case closing in April 3, 2012."
Justino Devia — New York
Samarendra Dey, East Elmhurst NY
Address: 3211 70th St East Elmhurst, NY 11370
Bankruptcy Case 1-12-45277-cec Overview: "The case of Samarendra Dey in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in July 20, 2012 and discharged early Nov 12, 2012, focusing on asset liquidation to repay creditors."
Samarendra Dey — New York
Pietro Vittorio Di, East Elmhurst NY
Address: 2210 73rd St East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-10-40532-cec7: "The bankruptcy filing by Pietro Vittorio Di, undertaken in January 23, 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in Apr 28, 2010 after liquidating assets."
Pietro Vittorio Di — New York
Ambreen Diallo, East Elmhurst NY
Address: 3230 70th St Apt 4A East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-13-47346-ess7: "Ambreen Diallo's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 12.09.2013, led to asset liquidation, with the case closing in 03/18/2014."
Ambreen Diallo — New York
Monique Diaz, East Elmhurst NY
Address: 3041 86th St East Elmhurst, NY 11369-1422
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41296-ess: "In East Elmhurst, NY, Monique Diaz filed for Chapter 7 bankruptcy in 03/20/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2014."
Monique Diaz — New York
James Diaz, East Elmhurst NY
Address: 10411 27th Ave East Elmhurst, NY 11369
Bankruptcy Case 1-09-49557-cec Overview: "The case of James Diaz in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-30 and discharged early February 6, 2010, focusing on asset liquidation to repay creditors."
James Diaz — New York
Mauricio Diaz, East Elmhurst NY
Address: 3042 86th St East Elmhurst, NY 11369
Bankruptcy Case 1-10-46951-jbr Summary: "The case of Mauricio Diaz in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in July 23, 2010 and discharged early 2010-11-15, focusing on asset liquidation to repay creditors."
Mauricio Diaz — New York
Humberto S Diaz, East Elmhurst NY
Address: 9908 31st Ave East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-12-42839-nhl7: "The case of Humberto S Diaz in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 04.19.2012 and discharged early 2012-08-12, focusing on asset liquidation to repay creditors."
Humberto S Diaz — New York
Jose Luis Diaz, East Elmhurst NY
Address: 3137 93rd St East Elmhurst, NY 11369-1734
Brief Overview of Bankruptcy Case 1-08-45208-ess: "Jose Luis Diaz, a resident of East Elmhurst, NY, entered a Chapter 13 bankruptcy plan in 08.11.2008, culminating in its successful completion by 2013-01-03."
Jose Luis Diaz — New York
Diana P Diaz, East Elmhurst NY
Address: 3042 86th St East Elmhurst, NY 11369-1423
Concise Description of Bankruptcy Case 1-2014-44369-ess7: "East Elmhurst, NY resident Diana P Diaz's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Diana P Diaz — New York
Vinicio Diaz, East Elmhurst NY
Address: 7918 32nd Ave Apt 1 East Elmhurst, NY 11370
Bankruptcy Case 1-10-48509-ess Summary: "Vinicio Diaz's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2010-09-07, led to asset liquidation, with the case closing in 12/14/2010."
Vinicio Diaz — New York
John Diaz, East Elmhurst NY
Address: 3056 81st St Fl 2 East Elmhurst, NY 11370-1909
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45719-cec: "In East Elmhurst, NY, John Diaz filed for Chapter 7 bankruptcy in Nov 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2015."
John Diaz — New York
Carol Marie Doby, East Elmhurst NY
Address: 2456 79th St East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-11-49338-ess: "The case of Carol Marie Doby in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-11-02 and discharged early February 2012, focusing on asset liquidation to repay creditors."
Carol Marie Doby — New York
Carlos Dominguez, East Elmhurst NY
Address: 3243 79th St East Elmhurst, NY 11370
Bankruptcy Case 1-13-43835-cec Summary: "Carlos Dominguez's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Jun 24, 2013, led to asset liquidation, with the case closing in 09.24.2013."
Carlos Dominguez — New York
Alfred Dovico, East Elmhurst NY
Address: 7308 Ditmars Blvd East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-11-41966-cec7: "East Elmhurst, NY resident Alfred Dovico's 03/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2011."
Alfred Dovico — New York
Ivette Dupuy, East Elmhurst NY
Address: 2507 95th St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-11-46210-jf: "Ivette Dupuy's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Jul 19, 2011, led to asset liquidation, with the case closing in 11.11.2011."
Ivette Dupuy — New York
Altagracia M Duran, East Elmhurst NY
Address: 2548 97th St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 11-22022-ref: "East Elmhurst, NY resident Altagracia M Duran's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2011."
Altagracia M Duran — New York
Carlos Dutan, East Elmhurst NY
Address: 3137 104th St East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-12-48514-ess7: "East Elmhurst, NY resident Carlos Dutan's 12.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2013."
Carlos Dutan — New York
Maria D Duverge, East Elmhurst NY
Address: 11014 Astoria Blvd Apt 3F East Elmhurst, NY 11369
Bankruptcy Case 1-11-47223-cec Summary: "The bankruptcy filing by Maria D Duverge, undertaken in Aug 22, 2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in Nov 29, 2011 after liquidating assets."
Maria D Duverge — New York
Pamela Eady, East Elmhurst NY
Address: 2417 96th St East Elmhurst, NY 11369-1213
Brief Overview of Bankruptcy Case 8-15-75445-reg: "The bankruptcy record of Pamela Eady from East Elmhurst, NY, shows a Chapter 7 case filed in Dec 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Pamela Eady — New York
Amr Mohmed Sala Elbayaa, East Elmhurst NY
Address: 7201 31st Ave East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-11-41265-jf: "Amr Mohmed Sala Elbayaa's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 02/21/2011, led to asset liquidation, with the case closing in 2011-05-31."
Amr Mohmed Sala Elbayaa — New York
Hesham Elbialy, East Elmhurst NY
Address: 2515 82nd St East Elmhurst, NY 11370
Bankruptcy Case 1-11-50681-nhl Overview: "The case of Hesham Elbialy in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 12.24.2011 and discharged early 2012-04-17, focusing on asset liquidation to repay creditors."
Hesham Elbialy — New York
German Enriquez, East Elmhurst NY
Address: 2408 86th St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50362-jf: "In East Elmhurst, NY, German Enriquez filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2012."
German Enriquez — New York
Lili Enriquez, East Elmhurst NY
Address: 2105 80th St Apt 1 East Elmhurst, NY 11370
Bankruptcy Case 1-13-41600-jf Summary: "Lili Enriquez's bankruptcy, initiated in 2013-03-20 and concluded by 06.27.2013 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lili Enriquez — New York
Widalys Erazo, East Elmhurst NY
Address: 9015 24th Rd East Elmhurst, NY 11369-1110
Bankruptcy Case 1-14-45419-ess Summary: "Widalys Erazo's Chapter 7 bankruptcy, filed in East Elmhurst, NY in October 2014, led to asset liquidation, with the case closing in 01.25.2015."
Widalys Erazo — New York
Fredy Escobar, East Elmhurst NY
Address: 3243 88th St Apt 304 East Elmhurst, NY 11369
Bankruptcy Case 1-10-40009-ess Overview: "In East Elmhurst, NY, Fredy Escobar filed for Chapter 7 bankruptcy in Jan 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Fredy Escobar — New York
Gladys Escobar, East Elmhurst NY
Address: 3136 95th St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-12-47854-ess: "In East Elmhurst, NY, Gladys Escobar filed for Chapter 7 bankruptcy in 11.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-20."
Gladys Escobar — New York
Caterine Espinoza, East Elmhurst NY
Address: 2643 91st St Fl 2ND East Elmhurst, NY 11369-1709
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43416-nhl: "The bankruptcy filing by Caterine Espinoza, undertaken in July 2, 2014 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2014-09-30 after liquidating assets."
Caterine Espinoza — New York
Abdo Ali Essa, East Elmhurst NY
Address: 2538 95th St Apt 3F East Elmhurst, NY 11369
Bankruptcy Case 1-11-45539-cec Summary: "East Elmhurst, NY resident Abdo Ali Essa's 2011-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2011."
Abdo Ali Essa — New York
Raul E Estevez, East Elmhurst NY
Address: 9517 24th Ave East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-13-41286-cec7: "The bankruptcy record of Raul E Estevez from East Elmhurst, NY, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2013."
Raul E Estevez — New York
Jason Everett, East Elmhurst NY
Address: 11014 Astoria Blvd Apt 2E East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43094-cec: "The case of Jason Everett in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 04/13/2011 and discharged early Aug 6, 2011, focusing on asset liquidation to repay creditors."
Jason Everett — New York
Cecilia Fajardo, East Elmhurst NY
Address: 2421 96th St East Elmhurst, NY 11369
Bankruptcy Case 1-10-48129-ess Overview: "The bankruptcy filing by Cecilia Fajardo, undertaken in Aug 27, 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 12/20/2010 after liquidating assets."
Cecilia Fajardo — New York
Patricia A Falcetta, East Elmhurst NY
Address: 2253 97th St East Elmhurst, NY 11369
Bankruptcy Case 1-13-45463-ess Summary: "The bankruptcy record of Patricia A Falcetta from East Elmhurst, NY, shows a Chapter 7 case filed in 09/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2013."
Patricia A Falcetta — New York
Stacy Jones Fanord, East Elmhurst NY
Address: 9914 25th Ave East Elmhurst, NY 11369-1643
Brief Overview of Bankruptcy Case 09-27736-TBA: "Chapter 13 bankruptcy for Stacy Jones Fanord in East Elmhurst, NY began in 2009-07-09, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-17."
Stacy Jones Fanord — New York
Luz A Farfan, East Elmhurst NY
Address: 2328 95th St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46944-jf: "East Elmhurst, NY resident Luz A Farfan's 08.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2011."
Luz A Farfan — New York
Peter Fasulo, East Elmhurst NY
Address: 2535 77th St East Elmhurst, NY 11370-1527
Concise Description of Bankruptcy Case 1-14-45473-nhl7: "In East Elmhurst, NY, Peter Fasulo filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Peter Fasulo — New York
Franklyn Felder, East Elmhurst NY
Address: 2515 Humphrey St East Elmhurst, NY 11369-1620
Bankruptcy Case 1-2014-41414-ess Summary: "In a Chapter 7 bankruptcy case, Franklyn Felder from East Elmhurst, NY, saw his proceedings start in March 2014 and complete by Jun 24, 2014, involving asset liquidation."
Franklyn Felder — New York
Chancillar V Felder, East Elmhurst NY
Address: 2515 Humphrey St East Elmhurst, NY 11369-1620
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41414-ess: "In a Chapter 7 bankruptcy case, Chancillar V Felder from East Elmhurst, NY, saw their proceedings start in 03/26/2014 and complete by June 2014, involving asset liquidation."
Chancillar V Felder — New York
Norma Feriz, East Elmhurst NY
Address: 3245 91st St Apt 307 East Elmhurst, NY 11369-2326
Bankruptcy Case 1-15-41540-nhl Overview: "In East Elmhurst, NY, Norma Feriz filed for Chapter 7 bankruptcy in 04.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2015."
Norma Feriz — New York
Oscar A Fernandez, East Elmhurst NY
Address: 9426 32nd Ave East Elmhurst, NY 11369-2470
Bankruptcy Case 1-15-42705-nhl Summary: "The case of Oscar A Fernandez in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in June 8, 2015 and discharged early Sep 6, 2015, focusing on asset liquidation to repay creditors."
Oscar A Fernandez — New York
Robin Fernandez, East Elmhurst NY
Address: 2340 102nd St East Elmhurst, NY 11369
Bankruptcy Case 1-10-49529-jf Summary: "In East Elmhurst, NY, Robin Fernandez filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2011."
Robin Fernandez — New York
Ramon Fernandez, East Elmhurst NY
Address: 2317 93rd St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47525-jf: "The bankruptcy record of Ramon Fernandez from East Elmhurst, NY, shows a Chapter 7 case filed in October 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2013."
Ramon Fernandez — New York
Marjorie Fernandez, East Elmhurst NY
Address: 3017 90th St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-11-49529-cec: "In a Chapter 7 bankruptcy case, Marjorie Fernandez from East Elmhurst, NY, saw her proceedings start in 2011-11-10 and complete by 2012-03-04, involving asset liquidation."
Marjorie Fernandez — New York
Explore Free Bankruptcy Records by State