Website Logo

East Elmhurst, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in East Elmhurst.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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