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
Miguel Figueroa, East Elmhurst NY
Address: 2904 Humphrey St Apt 1F East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50007-jf: "The bankruptcy record of Miguel Figueroa from East Elmhurst, NY, shows a Chapter 7 case filed in November 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2010."
Miguel Figueroa — New York
Maria A Flores, East Elmhurst NY
Address: 3215 80th St Fl 2ND East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-13-43209-nhl: "In East Elmhurst, NY, Maria A Flores filed for Chapter 7 bankruptcy in 05/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2013."
Maria A Flores — New York
Lucia Francis, East Elmhurst NY
Address: 2550 Gilmore St East Elmhurst, NY 11369
Bankruptcy Case 1-11-45735-jbr Summary: "The bankruptcy filing by Lucia Francis, undertaken in 2011-06-30 in East Elmhurst, NY under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Lucia Francis — New York
Rosa M Franco, East Elmhurst NY
Address: 11014 Astoria Blvd Apt 4D East Elmhurst, NY 11369-2565
Bankruptcy Case 1-15-41084-cec Summary: "Rosa M Franco's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Mar 17, 2015, led to asset liquidation, with the case closing in 06.15.2015."
Rosa M Franco — New York
Deborah Renee Fredericks, East Elmhurst NY
Address: 9704 23rd Ave East Elmhurst, NY 11369-1228
Bankruptcy Case 1-14-40902-cec Overview: "The case of Deborah Renee Fredericks in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 02.28.2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Deborah Renee Fredericks — New York
Dinah I Fuentes, East Elmhurst NY
Address: 3245 74th St East Elmhurst, NY 11370
Bankruptcy Case 1-13-41140-jf Summary: "The bankruptcy filing by Dinah I Fuentes, undertaken in 2013-02-28 in East Elmhurst, NY under Chapter 7, concluded with discharge in Jun 7, 2013 after liquidating assets."
Dinah I Fuentes — New York
Monti Fulmore, East Elmhurst NY
Address: 3205 81st St Apt A5 East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-11-48246-ess: "The case of Monti Fulmore in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early January 4, 2012, focusing on asset liquidation to repay creditors."
Monti Fulmore — New York
Patricia Furs, East Elmhurst NY
Address: 8919 32nd Ave Apt C1 East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-11-48176-jbr: "The bankruptcy filing by Patricia Furs, undertaken in 09/26/2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Patricia Furs — New York
Moustafa Mohamed Gaber, East Elmhurst NY
Address: 3042 78th St East Elmhurst, NY 11370-1508
Bankruptcy Case 1-16-41718-ess Summary: "In East Elmhurst, NY, Moustafa Mohamed Gaber filed for Chapter 7 bankruptcy in 04.22.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Moustafa Mohamed Gaber — New York
Towner Galaher, East Elmhurst NY
Address: 3128 77th St East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-10-46193-ess7: "The bankruptcy filing by Towner Galaher, undertaken in June 30, 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 10/23/2010 after liquidating assets."
Towner Galaher — New York
Glenda Galarza, East Elmhurst NY
Address: 2512 95th St Fl 1ST East Elmhurst, NY 11369-1543
Bankruptcy Case 1-14-45208-nhl Overview: "Glenda Galarza's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Oct 15, 2014, led to asset liquidation, with the case closing in Jan 13, 2015."
Glenda Galarza — New York
Edgar A Galdamez, East Elmhurst NY
Address: 10815 Ditmars Blvd East Elmhurst, NY 11369-1937
Bankruptcy Case 1-14-42859-ess Summary: "In East Elmhurst, NY, Edgar A Galdamez filed for Chapter 7 bankruptcy in 06.02.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2014."
Edgar A Galdamez — New York
Oswaldo J Garabato, East Elmhurst NY
Address: 7817 31st Ave Apt 2F East Elmhurst, NY 11370
Bankruptcy Case 1-11-45005-cec Summary: "In a Chapter 7 bankruptcy case, Oswaldo J Garabato from East Elmhurst, NY, saw his proceedings start in 06.10.2011 and complete by 2011-10-03, involving asset liquidation."
Oswaldo J Garabato — New York
Alberto Garcia, East Elmhurst NY
Address: 3139 80th St East Elmhurst, NY 11370
Bankruptcy Case 1-10-51325-jbr Overview: "The bankruptcy record of Alberto Garcia from East Elmhurst, NY, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Alberto Garcia — New York
Rafael Garcia, East Elmhurst NY
Address: 2452 90th Pl # 1FL East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-09-49749-jf7: "The case of Rafael Garcia in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-04 and discharged early 2010-02-11, focusing on asset liquidation to repay creditors."
Rafael Garcia — New York
Sierra Victor Garcia, East Elmhurst NY
Address: 2556 83rd St East Elmhurst, NY 11370-1635
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40284-ess: "Sierra Victor Garcia's Chapter 7 bankruptcy, filed in East Elmhurst, NY in January 2016, led to asset liquidation, with the case closing in Apr 24, 2016."
Sierra Victor Garcia — New York
Santiago A Garcia, East Elmhurst NY
Address: PO Box 690485 East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-11-44826-jbr: "The case of Santiago A Garcia in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 3, 2011 and discharged early Sep 26, 2011, focusing on asset liquidation to repay creditors."
Santiago A Garcia — New York
Jose Oracio Garcia, East Elmhurst NY
Address: 2365 94th St East Elmhurst, NY 11369
Bankruptcy Case 1-11-43425-jf Overview: "In East Elmhurst, NY, Jose Oracio Garcia filed for Chapter 7 bankruptcy in 04/26/2011. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2011."
Jose Oracio Garcia — New York
Reyes Garcia, East Elmhurst NY
Address: 2415 90th Pl East Elmhurst, NY 11369
Bankruptcy Case 1-12-48228-ess Summary: "East Elmhurst, NY resident Reyes Garcia's December 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-11."
Reyes Garcia — New York
Colman Gardiner, East Elmhurst NY
Address: 2453 92nd St East Elmhurst, NY 11369
Bankruptcy Case 1-11-49929-jbr Overview: "In East Elmhurst, NY, Colman Gardiner filed for Chapter 7 bankruptcy in 11/28/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2012."
Colman Gardiner — New York
Vigil Gwen Garson, East Elmhurst NY
Address: 2527 98th St East Elmhurst, NY 11369-1601
Bankruptcy Case 1-15-44395-ess Overview: "The case of Vigil Gwen Garson in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in September 28, 2015 and discharged early 12/27/2015, focusing on asset liquidation to repay creditors."
Vigil Gwen Garson — New York
Alexander Gasca, East Elmhurst NY
Address: 10310 32nd Ave East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45311-cec: "The case of Alexander Gasca in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-04 and discharged early 09/27/2010, focusing on asset liquidation to repay creditors."
Alexander Gasca — New York
Wilfredo Gavilan, East Elmhurst NY
Address: 3230 70th St Apt 2L East Elmhurst, NY 11370
Bankruptcy Case 1-09-50429-ess Summary: "The bankruptcy filing by Wilfredo Gavilan, undertaken in 11/24/2009 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2010-03-03 after liquidating assets."
Wilfredo Gavilan — New York
Marios Gianakopoulos, East Elmhurst NY
Address: 2219 Hazen St Apt 2 East Elmhurst, NY 11370
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44625-nhl: "The bankruptcy record of Marios Gianakopoulos from East Elmhurst, NY, shows a Chapter 7 case filed in 2013-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Marios Gianakopoulos — New York
Wilfredo Gil, East Elmhurst NY
Address: 3222 91st St Apt 102 East Elmhurst, NY 11369-2340
Brief Overview of Bankruptcy Case 1-14-43163-nhl: "Wilfredo Gil's bankruptcy, initiated in 06/21/2014 and concluded by September 19, 2014 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Gil — New York
Ofelia Gil, East Elmhurst NY
Address: 3222 91st St Apt 102 East Elmhurst, NY 11369-2340
Bankruptcy Case 1-14-44926-ess Overview: "Ofelia Gil's bankruptcy, initiated in 2014-09-29 and concluded by Dec 28, 2014 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ofelia Gil — New York
Joanna Giza, East Elmhurst NY
Address: 1963 76th St Apt 2 East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-13-40052-nhl: "Joanna Giza's bankruptcy, initiated in January 2013 and concluded by April 2013 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Giza — New York
Annamaria Gjomarkaj, East Elmhurst NY
Address: 7203 31st Ave East Elmhurst, NY 11370
Bankruptcy Case 1-10-50708-ess Overview: "The bankruptcy record of Annamaria Gjomarkaj from East Elmhurst, NY, shows a Chapter 7 case filed in 11.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Annamaria Gjomarkaj — New York
Greta Godoy, East Elmhurst NY
Address: 2355 92nd St Fl 2ND East Elmhurst, NY 11369-1118
Bankruptcy Case 1-14-45789-nhl Summary: "Greta Godoy's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 11/14/2014, led to asset liquidation, with the case closing in 2015-02-12."
Greta Godoy — New York
Luis Godoy, East Elmhurst NY
Address: 2355 92nd St Fl 2ND East Elmhurst, NY 11369-1118
Brief Overview of Bankruptcy Case 1-14-45789-nhl: "The case of Luis Godoy in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in November 14, 2014 and discharged early Feb 12, 2015, focusing on asset liquidation to repay creditors."
Luis Godoy — New York
Fidelis Gomes, East Elmhurst NY
Address: 2531 87th St East Elmhurst, NY 11369
Bankruptcy Case 1-11-40846-ess Summary: "In a Chapter 7 bankruptcy case, Fidelis Gomes from East Elmhurst, NY, saw their proceedings start in 2011-02-06 and complete by 2011-05-10, involving asset liquidation."
Fidelis Gomes — New York
Alejandro Gonzalez, East Elmhurst NY
Address: 9606 Astoria Blvd East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50582-jf: "The bankruptcy filing by Alejandro Gonzalez, undertaken in 11/10/2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Alejandro Gonzalez — New York
Walter D Gonzalez, East Elmhurst NY
Address: 2546 76th St East Elmhurst, NY 11370
Bankruptcy Case 1-11-42035-jf Overview: "East Elmhurst, NY resident Walter D Gonzalez's Mar 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2011."
Walter D Gonzalez — New York
Oscar Gonzalez, East Elmhurst NY
Address: 2460 79th St Fl 2ND East Elmhurst, NY 11370-1532
Concise Description of Bankruptcy Case 1-15-41033-ess7: "In East Elmhurst, NY, Oscar Gonzalez filed for Chapter 7 bankruptcy in Mar 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-10."
Oscar Gonzalez — New York
Janeth Gonzalez, East Elmhurst NY
Address: 9117 31st Ave East Elmhurst, NY 11369-1726
Brief Overview of Bankruptcy Case 1-15-44668-cec: "East Elmhurst, NY resident Janeth Gonzalez's 2015-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Janeth Gonzalez — New York
Ruby Gonzalez, East Elmhurst NY
Address: 2612 92nd St East Elmhurst, NY 11369-1712
Bankruptcy Case 1-15-43576-cec Summary: "The bankruptcy filing by Ruby Gonzalez, undertaken in 2015-08-02 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2015-10-31 after liquidating assets."
Ruby Gonzalez — New York
Brigida Gonzalez, East Elmhurst NY
Address: 9613 24th Ave Fl 1 East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43230-nhl: "In East Elmhurst, NY, Brigida Gonzalez filed for Chapter 7 bankruptcy in 05/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
Brigida Gonzalez — New York
Cindy N Gonzalez, East Elmhurst NY
Address: 3202 86th St East Elmhurst, NY 11369
Bankruptcy Case 1-11-44233-cec Overview: "East Elmhurst, NY resident Cindy N Gonzalez's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2011."
Cindy N Gonzalez — New York
Harold Gonzalez, East Elmhurst NY
Address: 8003 Astoria Blvd East Elmhurst, NY 11370-1642
Concise Description of Bankruptcy Case 1-16-41644-nhl7: "Harold Gonzalez's bankruptcy, initiated in April 19, 2016 and concluded by 2016-07-18 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Gonzalez — New York
Robert Gonzalez, East Elmhurst NY
Address: 2612 92nd St East Elmhurst, NY 11369-1712
Bankruptcy Case 1-15-43576-cec Overview: "Robert Gonzalez's bankruptcy, initiated in August 2015 and concluded by Oct 31, 2015 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gonzalez — New York
Diogenes Goris, East Elmhurst NY
Address: 3243 88th St # 406 East Elmhurst, NY 11369-2148
Bankruptcy Case 1-14-40708-nhl Overview: "The case of Diogenes Goris in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-02-20 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Diogenes Goris — New York
Randy Govantes, East Elmhurst NY
Address: 2342 95th St East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-11-47221-cec7: "Randy Govantes's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 08.22.2011, led to asset liquidation, with the case closing in 2011-11-29."
Randy Govantes — New York
Yolundi A Graham, East Elmhurst NY
Address: 2928 Gilmore St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-10-52051-ess: "In a Chapter 7 bankruptcy case, Yolundi A Graham from East Elmhurst, NY, saw their proceedings start in December 29, 2010 and complete by April 6, 2011, involving asset liquidation."
Yolundi A Graham — New York
Antonia N Granell, East Elmhurst NY
Address: 3230 70th St Apt 4F East Elmhurst, NY 11370
Bankruptcy Case 1-11-47151-ess Overview: "The bankruptcy filing by Antonia N Granell, undertaken in 08.18.2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Antonia N Granell — New York
Elizabeth Mary Grant, East Elmhurst NY
Address: 2544 82nd St East Elmhurst, NY 11370-1629
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42635-ess: "Elizabeth Mary Grant's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2016-06-15, led to asset liquidation, with the case closing in 2016-09-13."
Elizabeth Mary Grant — New York
John Grosskopf, East Elmhurst NY
Address: 7410 21st Ave Apt 2R East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-13-47119-nhl: "The bankruptcy filing by John Grosskopf, undertaken in November 2013 in East Elmhurst, NY under Chapter 7, concluded with discharge in March 5, 2014 after liquidating assets."
John Grosskopf — New York
Herbert Guardado, East Elmhurst NY
Address: 2520 97th St # 2 East Elmhurst, NY 11369
Bankruptcy Case 1-12-42067-cec Summary: "Herbert Guardado's bankruptcy, initiated in 2012-03-23 and concluded by 06.27.2012 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Guardado — New York
Maria E Guevara, East Elmhurst NY
Address: 7411 Astoria Blvd N East Elmhurst, NY 11370
Bankruptcy Case 1-11-46099-jbr Overview: "The bankruptcy filing by Maria E Guevara, undertaken in 07/15/2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in Nov 7, 2011 after liquidating assets."
Maria E Guevara — New York
Narces Guillen, East Elmhurst NY
Address: 3039 71st St East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-11-46215-cec7: "In East Elmhurst, NY, Narces Guillen filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2011."
Narces Guillen — New York
Luis Guillermo, East Elmhurst NY
Address: 2219 99th St East Elmhurst, NY 11369-1314
Bankruptcy Case 1-14-40689-cec Overview: "Luis Guillermo's bankruptcy, initiated in February 19, 2014 and concluded by 05/20/2014 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Guillermo — New York
Angel Guiracocha, East Elmhurst NY
Address: 3130 104th St East Elmhurst, NY 11369
Bankruptcy Case 1-11-50671-ess Overview: "In East Elmhurst, NY, Angel Guiracocha filed for Chapter 7 bankruptcy in 2011-12-23. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2012."
Angel Guiracocha — New York
Luz Gutierrez, East Elmhurst NY
Address: 3133 90th St Apt A7 East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-10-44506-ess7: "In a Chapter 7 bankruptcy case, Luz Gutierrez from East Elmhurst, NY, saw her proceedings start in May 17, 2010 and complete by 09.09.2010, involving asset liquidation."
Luz Gutierrez — New York
Edgar Gutierrez, East Elmhurst NY
Address: 3227 80th St East Elmhurst, NY 11370
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49624-jf: "The bankruptcy filing by Edgar Gutierrez, undertaken in 10.30.2009 in East Elmhurst, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Edgar Gutierrez — New York
Rosanna Gutierrez, East Elmhurst NY
Address: 3047 73rd St Fl 3 East Elmhurst, NY 11370
Bankruptcy Case 1-11-42770-cec Summary: "Rosanna Gutierrez's bankruptcy, initiated in Apr 2, 2011 and concluded by 2011-07-26 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanna Gutierrez — New York
Nury Martinez Gutierrez, East Elmhurst NY
Address: 3142 89th St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-13-44287-cec: "Nury Martinez Gutierrez's bankruptcy, initiated in Jul 12, 2013 and concluded by October 19, 2013 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nury Martinez Gutierrez — New York
Richard B Gutierrez, East Elmhurst NY
Address: 3249 89th Street East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-14-45064-ess7: "Richard B Gutierrez's bankruptcy, initiated in October 3, 2014 and concluded by January 2015 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard B Gutierrez — New York
Madiha Habib, East Elmhurst NY
Address: 7810 24th Ave Fl 1 East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-12-43259-jf7: "East Elmhurst, NY resident Madiha Habib's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Madiha Habib — New York
Marwan S Halabi, East Elmhurst NY
Address: 2248 74th St Fl 2ND East Elmhurst, NY 11370-1106
Bankruptcy Case 1-15-40366-nhl Overview: "In East Elmhurst, NY, Marwan S Halabi filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2015."
Marwan S Halabi — New York
Nada Halabi, East Elmhurst NY
Address: 2248 74th St Fl 2ND East Elmhurst, NY 11370-1106
Concise Description of Bankruptcy Case 1-15-44544-nhl7: "East Elmhurst, NY resident Nada Halabi's October 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2016."
Nada Halabi — New York
Rola Halabi, East Elmhurst NY
Address: 2248 74th St Apt 2 East Elmhurst, NY 11370-1106
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41296-cec: "In East Elmhurst, NY, Rola Halabi filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-27."
Rola Halabi — New York
Naeem Hameed, East Elmhurst NY
Address: 10859 Ditmars Blvd East Elmhurst, NY 11369-1937
Bankruptcy Case 8-15-72997-reg Overview: "The bankruptcy filing by Naeem Hameed, undertaken in 07.15.2015 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2015-10-13 after liquidating assets."
Naeem Hameed — New York
Michael H Harricharan, East Elmhurst NY
Address: 2525 Ericsson St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48174-jbr: "The case of Michael H Harricharan in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-26 and discharged early December 28, 2011, focusing on asset liquidation to repay creditors."
Michael H Harricharan — New York
Mohammad K Hasan, East Elmhurst NY
Address: 3108 76th St Apt 1F East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-11-46179-ess: "Mohammad K Hasan's bankruptcy, initiated in 07/18/2011 and concluded by November 10, 2011 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad K Hasan — New York
Moises Henao, East Elmhurst NY
Address: 9809 32nd Ave East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45420-nhl: "Moises Henao's bankruptcy, initiated in 2013-09-05 and concluded by 12.13.2013 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moises Henao — New York
Frances Ann Henriquez, East Elmhurst NY
Address: 2416 90th Pl East Elmhurst, NY 11369-1113
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43153-ess: "East Elmhurst, NY resident Frances Ann Henriquez's 06/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2014."
Frances Ann Henriquez — New York
Segundo M Heras, East Elmhurst NY
Address: 2712 Mcintosh St Apt 2FL East Elmhurst, NY 11369-1949
Bankruptcy Case 1-2014-43839-cec Summary: "In a Chapter 7 bankruptcy case, Segundo M Heras from East Elmhurst, NY, saw their proceedings start in 2014-07-28 and complete by 10/26/2014, involving asset liquidation."
Segundo M Heras — New York
Oscar Heredia, East Elmhurst NY
Address: 2649 96th St Apt B1 East Elmhurst, NY 11369
Bankruptcy Case 1-10-48924-jbr Summary: "Oscar Heredia's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2010-09-21, led to asset liquidation, with the case closing in January 14, 2011."
Oscar Heredia — New York
Dexter Hernandez, East Elmhurst NY
Address: 8215 25th Ave East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-09-50365-ess: "In a Chapter 7 bankruptcy case, Dexter Hernandez from East Elmhurst, NY, saw his proceedings start in 11.20.2009 and complete by 2010-02-27, involving asset liquidation."
Dexter Hernandez — New York
Bartolo Hernandez, East Elmhurst NY
Address: 2430 90th Pl East Elmhurst, NY 11369
Bankruptcy Case 1-10-50527-jf Overview: "In a Chapter 7 bankruptcy case, Bartolo Hernandez from East Elmhurst, NY, saw their proceedings start in 11.08.2010 and complete by 2011-03-03, involving asset liquidation."
Bartolo Hernandez — New York
Eufemio N Hidalgo, East Elmhurst NY
Address: 10322 32nd Ave East Elmhurst, NY 11369-2508
Brief Overview of Bankruptcy Case 1-14-45931-nhl: "The bankruptcy filing by Eufemio N Hidalgo, undertaken in November 2014 in East Elmhurst, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Eufemio N Hidalgo — New York
Fouad Hilal, East Elmhurst NY
Address: 7718 19th Rd Apt 1 East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-11-49258-cec7: "East Elmhurst, NY resident Fouad Hilal's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-09."
Fouad Hilal — New York
Ricky Hiley, East Elmhurst NY
Address: 3220 92nd St Apt 607 East Elmhurst, NY 11369
Bankruptcy Case 1-10-47325-cec Overview: "Ricky Hiley's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2010-07-31, led to asset liquidation, with the case closing in 2010-11-09."
Ricky Hiley — New York
Alamgir Hossain, East Elmhurst NY
Address: 3230 70th St Apt 2C East Elmhurst, NY 11370
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47902-cec: "In East Elmhurst, NY, Alamgir Hossain filed for Chapter 7 bankruptcy in 11.15.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Alamgir Hossain — New York
Altaf Hossain, East Elmhurst NY
Address: 3242 81st St Fl 2ND East Elmhurst, NY 11370-2002
Brief Overview of Bankruptcy Case 1-14-40813-nhl: "The bankruptcy record of Altaf Hossain from East Elmhurst, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Altaf Hossain — New York
Kamrul Hossain, East Elmhurst NY
Address: 9017 32nd Ave East Elmhurst, NY 11369-2208
Concise Description of Bankruptcy Case 1-2014-44309-cec7: "Kamrul Hossain's bankruptcy, initiated in 08.22.2014 and concluded by 2014-11-20 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamrul Hossain — New York
Mohammed B Hossain, East Elmhurst NY
Address: 3006 92nd St Apt 1 East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-11-42423-ess: "In a Chapter 7 bankruptcy case, Mohammed B Hossain from East Elmhurst, NY, saw his proceedings start in 2011-03-25 and complete by 07/18/2011, involving asset liquidation."
Mohammed B Hossain — New York
Rahat Hossain, East Elmhurst NY
Address: 3105 81st St East Elmhurst, NY 11370-1938
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40101-cec: "In East Elmhurst, NY, Rahat Hossain filed for Chapter 7 bankruptcy in 2014-01-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-09."
Rahat Hossain — New York
Tan Hua, East Elmhurst NY
Address: 3214 84th St East Elmhurst, NY 11370
Bankruptcy Case 1-10-40448-jf Overview: "The case of Tan Hua in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 01.21.2010 and discharged early 04/21/2010, focusing on asset liquidation to repay creditors."
Tan Hua — New York
Mohammed Huda, East Elmhurst NY
Address: 2215 98th St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40114-jf: "The case of Mohammed Huda in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 8, 2010 and discharged early Apr 7, 2010, focusing on asset liquidation to repay creditors."
Mohammed Huda — New York
Segundo Huerta, East Elmhurst NY
Address: 3114 102nd St East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-10-48705-cec7: "East Elmhurst, NY resident Segundo Huerta's 09/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2011."
Segundo Huerta — New York
Kabir Hussain, East Elmhurst NY
Address: 3047 71st St East Elmhurst, NY 11370
Bankruptcy Case 1-11-48504-ess Summary: "In East Elmhurst, NY, Kabir Hussain filed for Chapter 7 bankruptcy in October 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2012."
Kabir Hussain — New York
Zahed S Hussain, East Elmhurst NY
Address: 3253 81st St East Elmhurst, NY 11370-2001
Brief Overview of Bankruptcy Case 1-14-41229-ess: "In a Chapter 7 bankruptcy case, Zahed S Hussain from East Elmhurst, NY, saw their proceedings start in March 19, 2014 and complete by June 2014, involving asset liquidation."
Zahed S Hussain — New York
Joseph L Illescas, East Elmhurst NY
Address: 2549 76th St East Elmhurst, NY 11370
Bankruptcy Case 1-12-48733-cec Overview: "The bankruptcy filing by Joseph L Illescas, undertaken in Dec 31, 2012 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Joseph L Illescas — New York
Mohammad Ilyas, East Elmhurst NY
Address: 3109 76th St East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-10-40459-dem: "The bankruptcy filing by Mohammad Ilyas, undertaken in 01/21/2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2010-04-21 after liquidating assets."
Mohammad Ilyas — New York
Wayne A Inniss, East Elmhurst NY
Address: 2266 93rd St East Elmhurst, NY 11369-1123
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41727-cec: "East Elmhurst, NY resident Wayne A Inniss's Apr 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Wayne A Inniss — New York
Edgar Insuasty, East Elmhurst NY
Address: 2306 102nd St East Elmhurst, NY 11369-1323
Bankruptcy Case 1-16-40081-nhl Overview: "In East Elmhurst, NY, Edgar Insuasty filed for Chapter 7 bankruptcy in Jan 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-07."
Edgar Insuasty — New York
Samar Ioannou, East Elmhurst NY
Address: 7919 21st Ave # 1 East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-13-41270-ess: "In East Elmhurst, NY, Samar Ioannou filed for Chapter 7 bankruptcy in 03.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2013."
Samar Ioannou — New York
Talat A Islam, East Elmhurst NY
Address: 2422 87th St East Elmhurst, NY 11369
Bankruptcy Case 1-11-40754-jbr Summary: "The bankruptcy filing by Talat A Islam, undertaken in February 1, 2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Talat A Islam — New York
Jahirul Islam, East Elmhurst NY
Address: 3108 82nd St East Elmhurst, NY 11370
Bankruptcy Case 1-12-47075-cec Overview: "The case of Jahirul Islam in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in October 2, 2012 and discharged early 2013-01-09, focusing on asset liquidation to repay creditors."
Jahirul Islam — New York
Khairul Islam, East Elmhurst NY
Address: 2547 82nd St Apt 3 East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-11-45217-ess: "Khairul Islam's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 06/16/2011, led to asset liquidation, with the case closing in 2011-09-26."
Khairul Islam — New York
Abrahim Jaber, East Elmhurst NY
Address: 2432 79th St Fl 2ND East Elmhurst, NY 11370-1532
Brief Overview of Bankruptcy Case 1-15-43775-nhl: "The bankruptcy filing by Abrahim Jaber, undertaken in 08/14/2015 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2015-11-12 after liquidating assets."
Abrahim Jaber — New York
Jaber K Jaber, East Elmhurst NY
Address: 2442 79th St East Elmhurst, NY 11370-1532
Brief Overview of Bankruptcy Case 1-15-40054-ess: "The case of Jaber K Jaber in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-01-07 and discharged early 04/07/2015, focusing on asset liquidation to repay creditors."
Jaber K Jaber — New York
Khawlah Jaber, East Elmhurst NY
Address: 2442 79th St East Elmhurst, NY 11370-1532
Concise Description of Bankruptcy Case 1-15-40054-ess7: "Khawlah Jaber's Chapter 7 bankruptcy, filed in East Elmhurst, NY in January 2015, led to asset liquidation, with the case closing in April 2015."
Khawlah Jaber — New York
Wilbur Jackson, East Elmhurst NY
Address: 10648 Ditmars Blvd East Elmhurst, NY 11369-1936
Concise Description of Bankruptcy Case 1-15-45260-ess7: "The bankruptcy filing by Wilbur Jackson, undertaken in 11/19/2015 in East Elmhurst, NY under Chapter 7, concluded with discharge in 02.17.2016 after liquidating assets."
Wilbur Jackson — New York
Maria M Jacome, East Elmhurst NY
Address: 2532 Humphrey St East Elmhurst, NY 11369-1621
Brief Overview of Bankruptcy Case 1-16-42976-nhl: "In a Chapter 7 bankruptcy case, Maria M Jacome from East Elmhurst, NY, saw their proceedings start in July 3, 2016 and complete by October 2016, involving asset liquidation."
Maria M Jacome — New York
Maria M Jacome, East Elmhurst NY
Address: 2532 Humphrey St East Elmhurst, NY 11369-1621
Concise Description of Bankruptcy Case 1-2014-43871-nhl7: "Maria M Jacome's Chapter 7 bankruptcy, filed in East Elmhurst, NY in July 2014, led to asset liquidation, with the case closing in 10/27/2014."
Maria M Jacome — New York
Balbir Jaghda, East Elmhurst NY
Address: 2921 Humphrey St Fl 2ND East Elmhurst, NY 11369-1947
Bankruptcy Case 1-2014-43397-cec Summary: "Balbir Jaghda's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2014-07-01, led to asset liquidation, with the case closing in 09/29/2014."
Balbir Jaghda — New York
Ariba Jahan, East Elmhurst NY
Address: 3119 81st St East Elmhurst, NY 11370-1910
Brief Overview of Bankruptcy Case 1-14-43028-nhl: "The case of Ariba Jahan in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in June 13, 2014 and discharged early 09.11.2014, focusing on asset liquidation to repay creditors."
Ariba Jahan — New York
Anselmo Jaquez, East Elmhurst NY
Address: 2260 98th St East Elmhurst, NY 11369
Bankruptcy Case 09-22785-ref Overview: "Anselmo Jaquez's bankruptcy, initiated in Oct 27, 2009 and concluded by 02/03/2010 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anselmo Jaquez — New York
Jr Genaro Jaquez, East Elmhurst NY
Address: 2260 98th St East Elmhurst, NY 11369
Bankruptcy Case 1-13-41691-nhl Summary: "Jr Genaro Jaquez's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 03/25/2013, led to asset liquidation, with the case closing in 2013-07-02."
Jr Genaro Jaquez — New York
Explore Free Bankruptcy Records by State