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

Nicolae Toader, East Elmhurst NY

Address: 3047 82nd St # 1 East Elmhurst, NY 11370-1916
Bankruptcy Case 1-15-42272-nhl Overview: "The bankruptcy record of Nicolae Toader from East Elmhurst, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2015."
Nicolae Toader — New York

Liane M Toader, East Elmhurst NY

Address: 3047 82nd St # 1 East Elmhurst, NY 11370-1916
Bankruptcy Case 1-15-42272-nhl Overview: "Liane M Toader's Chapter 7 bankruptcy, filed in East Elmhurst, NY in May 18, 2015, led to asset liquidation, with the case closing in August 16, 2015."
Liane M Toader — New York

Miguel A Toribio, East Elmhurst NY

Address: 3219 97th St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45811-ess: "Miguel A Toribio's bankruptcy, initiated in 07.01.2011 and concluded by 10.13.2011 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Toribio — New York

Edwin Toribio, East Elmhurst NY

Address: 3034 81st St Fl 3 East Elmhurst, NY 11370
Bankruptcy Case 1-12-45029-ess Overview: "Edwin Toribio's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Jul 11, 2012, led to asset liquidation, with the case closing in Nov 3, 2012."
Edwin Toribio — New York

Leonor Torres, East Elmhurst NY

Address: 2418 89th St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45997-jbr: "Leonor Torres's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 06/27/2010, led to asset liquidation, with the case closing in October 20, 2010."
Leonor Torres — New York

Adrian Torres, East Elmhurst NY

Address: 3144 84th St East Elmhurst, NY 11370-1925
Brief Overview of Bankruptcy Case 1-16-40132-nhl: "In East Elmhurst, NY, Adrian Torres filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-12."
Adrian Torres — New York

Devia David Torres, East Elmhurst NY

Address: 3035 82nd St East Elmhurst, NY 11370
Bankruptcy Case 1-10-50528-cec Overview: "The bankruptcy filing by Devia David Torres, undertaken in November 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 03/03/2011 after liquidating assets."
Devia David Torres — New York

Nancis Mercedes Torres, East Elmhurst NY

Address: 3223 91st St Apt 504 East Elmhurst, NY 11369-2367
Bankruptcy Case 1-14-41273-ess Summary: "Nancis Mercedes Torres's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Mar 20, 2014, led to asset liquidation, with the case closing in June 2014."
Nancis Mercedes Torres — New York

Jose Angel Torres, East Elmhurst NY

Address: 2520 72nd St East Elmhurst, NY 11370-1415
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40902-cec: "In a Chapter 7 bankruptcy case, Jose Angel Torres from East Elmhurst, NY, saw their proceedings start in March 1, 2015 and complete by May 30, 2015, involving asset liquidation."
Jose Angel Torres — New York

Monique Toussaint, East Elmhurst NY

Address: 3239 110th St East Elmhurst, NY 11369
Bankruptcy Case 1-11-50143-jf Summary: "East Elmhurst, NY resident Monique Toussaint's 12/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 25, 2012."
Monique Toussaint — New York

Jorge A Trejo, East Elmhurst NY

Address: 2411 77th St East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-11-46666-cec7: "In East Elmhurst, NY, Jorge A Trejo filed for Chapter 7 bankruptcy in August 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Jorge A Trejo — New York

Mark A Trim, East Elmhurst NY

Address: 10605 31st Ave East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43843-nhl: "The case of Mark A Trim in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 06.24.2013 and discharged early 10/01/2013, focusing on asset liquidation to repay creditors."
Mark A Trim — New York

Brian Troiano, East Elmhurst NY

Address: 7411 Ditmars Blvd Apt 2R East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-09-50887-dem: "In a Chapter 7 bankruptcy case, Brian Troiano from East Elmhurst, NY, saw their proceedings start in 12.10.2009 and complete by March 2010, involving asset liquidation."
Brian Troiano — New York

Charles Troy, East Elmhurst NY

Address: 3015 70th St East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-10-48132-jf7: "In a Chapter 7 bankruptcy case, Charles Troy from East Elmhurst, NY, saw their proceedings start in 08/27/2010 and complete by 2010-12-20, involving asset liquidation."
Charles Troy — New York

Hector J Troya, East Elmhurst NY

Address: 3216 112th Pl East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44323-ess: "In East Elmhurst, NY, Hector J Troya filed for Chapter 7 bankruptcy in Jul 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-22."
Hector J Troya — New York

Johnny Trujillo, East Elmhurst NY

Address: 2355 100th St East Elmhurst, NY 11369
Bankruptcy Case 1-10-46564-ess Overview: "The bankruptcy record of Johnny Trujillo from East Elmhurst, NY, shows a Chapter 7 case filed in 07/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-05."
Johnny Trujillo — New York

Stacy Tsatsaros, East Elmhurst NY

Address: 2138 80th St East Elmhurst, NY 11370
Bankruptcy Case 1-10-48855-ess Summary: "In a Chapter 7 bankruptcy case, Stacy Tsatsaros from East Elmhurst, NY, saw their proceedings start in 09/18/2010 and complete by 2010-12-21, involving asset liquidation."
Stacy Tsatsaros — New York

John Tsoukalos, East Elmhurst NY

Address: 7102 30th Ave East Elmhurst, NY 11370-1408
Concise Description of Bankruptcy Case 1-15-43849-ess7: "The bankruptcy record of John Tsoukalos from East Elmhurst, NY, shows a Chapter 7 case filed in 08/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2015."
John Tsoukalos — New York

Aristotle Tzelios, East Elmhurst NY

Address: 7511 21st Ave East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-13-42884-ess: "The bankruptcy filing by Aristotle Tzelios, undertaken in 05/13/2013 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2013-08-20 after liquidating assets."
Aristotle Tzelios — New York

Nazmul Uddin, East Elmhurst NY

Address: 3014 90th St East Elmhurst, NY 11369-1706
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41536-cec: "In a Chapter 7 bankruptcy case, Nazmul Uddin from East Elmhurst, NY, saw their proceedings start in 04/07/2015 and complete by 2015-07-06, involving asset liquidation."
Nazmul Uddin — New York

Hanifa Uddin, East Elmhurst NY

Address: 3045 85th St Fl 1ST East Elmhurst, NY 11370-1926
Bankruptcy Case 1-15-41273-cec Overview: "Hanifa Uddin's Chapter 7 bankruptcy, filed in East Elmhurst, NY in March 26, 2015, led to asset liquidation, with the case closing in June 2015."
Hanifa Uddin — New York

Kawchar Uddin, East Elmhurst NY

Address: 9602 32nd Ave # 2FL East Elmhurst, NY 11369-1852
Concise Description of Bankruptcy Case 1-14-40277-cec7: "Kawchar Uddin's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2014-01-23, led to asset liquidation, with the case closing in 2014-04-23."
Kawchar Uddin — New York

Yoshihiko Uematsu, East Elmhurst NY

Address: 3051 73rd St Apt 3F East Elmhurst, NY 11370
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48145-jbr: "The bankruptcy filing by Yoshihiko Uematsu, undertaken in Sep 25, 2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Yoshihiko Uematsu — New York

Anwar Ullah, East Elmhurst NY

Address: 2549 82nd St Apt 3 East Elmhurst, NY 11370
Bankruptcy Case 1-13-43645-nhl Summary: "The case of Anwar Ullah in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early Sep 21, 2013, focusing on asset liquidation to repay creditors."
Anwar Ullah — New York

Sheikh J Ullah, East Elmhurst NY

Address: 2526 99th St Fl 1ST East Elmhurst, NY 11369-1614
Bankruptcy Case 1-16-41789-ess Summary: "Sheikh J Ullah's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 04/27/2016, led to asset liquidation, with the case closing in July 26, 2016."
Sheikh J Ullah — New York

Lorenzo E Uruchima, East Elmhurst NY

Address: 2370 93rd St East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-11-45976-jf7: "In a Chapter 7 bankruptcy case, Lorenzo E Uruchima from East Elmhurst, NY, saw his proceedings start in 07/09/2011 and complete by 2011-10-13, involving asset liquidation."
Lorenzo E Uruchima — New York

Ricardo Usuga, East Elmhurst NY

Address: 2437 94th St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50359-ess: "In East Elmhurst, NY, Ricardo Usuga filed for Chapter 7 bankruptcy in 11/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2011."
Ricardo Usuga — New York

Felipe S Vaca, East Elmhurst NY

Address: 2126 79th St Apt 2 East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-11-49864-cec: "East Elmhurst, NY resident Felipe S Vaca's 11/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 29, 2012."
Felipe S Vaca — New York

Aarde Beatriz P Van, East Elmhurst NY

Address: 2155 75th St East Elmhurst, NY 11370-1109
Brief Overview of Bankruptcy Case 1-15-42683-cec: "In a Chapter 7 bankruptcy case, Aarde Beatriz P Van from East Elmhurst, NY, saw her proceedings start in June 2015 and complete by 2015-09-03, involving asset liquidation."
Aarde Beatriz P Van — New York

Flavia Vandomselaar, East Elmhurst NY

Address: 2433 81st St East Elmhurst, NY 11370
Bankruptcy Case 1-10-45235-cec Overview: "In East Elmhurst, NY, Flavia Vandomselaar filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Flavia Vandomselaar — New York

Fernando Javier Varela, East Elmhurst NY

Address: 3255 82nd St East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-11-43260-ess7: "The case of Fernando Javier Varela in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early Aug 12, 2011, focusing on asset liquidation to repay creditors."
Fernando Javier Varela — New York

Natalie N Vargas, East Elmhurst NY

Address: 8219 25th Ave East Elmhurst, NY 11370
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48416-jf: "The bankruptcy record of Natalie N Vargas from East Elmhurst, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-14."
Natalie N Vargas — New York

Ramiro Vasco, East Elmhurst NY

Address: 2240 98th St East Elmhurst, NY 11369-1222
Concise Description of Bankruptcy Case 1-14-45472-cec7: "The bankruptcy record of Ramiro Vasco from East Elmhurst, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2015."
Ramiro Vasco — New York

Rosalba Vasco, East Elmhurst NY

Address: 2240 98th St East Elmhurst, NY 11369-1222
Concise Description of Bankruptcy Case 1-14-45472-cec7: "The bankruptcy filing by Rosalba Vasco, undertaken in 10/28/2014 in East Elmhurst, NY under Chapter 7, concluded with discharge in 01/26/2015 after liquidating assets."
Rosalba Vasco — New York

Alexis Vasquez, East Elmhurst NY

Address: 2507 Gilmore St East Elmhurst, NY 11369
Bankruptcy Case 1-11-50060-jbr Summary: "East Elmhurst, NY resident Alexis Vasquez's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2012."
Alexis Vasquez — New York

Wilson Vasquez, East Elmhurst NY

Address: 2536 87th St East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-12-47916-cec7: "In a Chapter 7 bankruptcy case, Wilson Vasquez from East Elmhurst, NY, saw his proceedings start in 11.16.2012 and complete by 02/23/2013, involving asset liquidation."
Wilson Vasquez — New York

Maria A Vasquez, East Elmhurst NY

Address: 2536 Gilmore St # 1 East Elmhurst, NY 11369
Concise Description of Bankruptcy Case 1-11-42229-ess7: "East Elmhurst, NY resident Maria A Vasquez's 03/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Maria A Vasquez — New York

Harland Vasquez, East Elmhurst NY

Address: 2319 97th St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-13-45133-cec: "In a Chapter 7 bankruptcy case, Harland Vasquez from East Elmhurst, NY, saw his proceedings start in Aug 21, 2013 and complete by November 2013, involving asset liquidation."
Harland Vasquez — New York

Blanca Vasquez, East Elmhurst NY

Address: 2536 87th St East Elmhurst, NY 11369-1021
Bankruptcy Case 1-15-44731-nhl Summary: "Blanca Vasquez's bankruptcy, initiated in 2015-10-16 and concluded by 2016-01-14 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Vasquez — New York

Omayra Vega, East Elmhurst NY

Address: 3247 85th St # 2F East Elmhurst, NY 11370
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47239-cec: "East Elmhurst, NY resident Omayra Vega's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2011."
Omayra Vega — New York

Nick Veler, East Elmhurst NY

Address: 2247 76th St # 3 East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 1-11-45037-jbr: "The bankruptcy record of Nick Veler from East Elmhurst, NY, shows a Chapter 7 case filed in 2011-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03."
Nick Veler — New York

Laura T Velez, East Elmhurst NY

Address: 2416 88th St East Elmhurst, NY 11369
Bankruptcy Case 1-12-45201-cec Overview: "Laura T Velez's Chapter 7 bankruptcy, filed in East Elmhurst, NY in July 2012, led to asset liquidation, with the case closing in 11/10/2012."
Laura T Velez — New York

Ramon E Vidal, East Elmhurst NY

Address: 3203 84th St East Elmhurst, NY 11370-2009
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43597-ess: "The bankruptcy record of Ramon E Vidal from East Elmhurst, NY, shows a Chapter 7 case filed in Aug 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-02."
Ramon E Vidal — New York

Danielle R Vieira, East Elmhurst NY

Address: 2553 98th St East Elmhurst, NY 11369
Bankruptcy Case 1-12-44310-jf Overview: "The case of Danielle R Vieira in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in June 11, 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Danielle R Vieira — New York

Juan F Villamar, East Elmhurst NY

Address: 3049 79th St Apt 1 East Elmhurst, NY 11370
Brief Overview of Bankruptcy Case 12-11488-smb: "The case of Juan F Villamar in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early 2012-08-04, focusing on asset liquidation to repay creditors."
Juan F Villamar — New York

Susana Villavicencio, East Elmhurst NY

Address: 3015 85th St Fl 2ND East Elmhurst, NY 11370-1926
Bankruptcy Case 1-2014-44674-ess Summary: "Susana Villavicencio's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 09.13.2014, led to asset liquidation, with the case closing in 2014-12-12."
Susana Villavicencio — New York

Konstandinos Vlachos, East Elmhurst NY

Address: 7716 19th Rd East Elmhurst, NY 11370
Bankruptcy Case 1-10-46745-jf Summary: "East Elmhurst, NY resident Konstandinos Vlachos's Jul 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2010."
Konstandinos Vlachos — New York

Nesar Wahab, East Elmhurst NY

Address: 3250 70th St Apt 6B East Elmhurst, NY 11370
Bankruptcy Case 1-10-40298-cec Overview: "Nesar Wahab's bankruptcy, initiated in Jan 15, 2010 and concluded by Apr 14, 2010 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nesar Wahab — New York

Florence Walkes, East Elmhurst NY

Address: 2426 Ericsson St East Elmhurst, NY 11369-1608
Bankruptcy Case 1-2014-42457-nhl Summary: "In a Chapter 7 bankruptcy case, Florence Walkes from East Elmhurst, NY, saw her proceedings start in 05/15/2014 and complete by 08/13/2014, involving asset liquidation."
Florence Walkes — New York

Anna Walsh, East Elmhurst NY

Address: 1950 77th St Fl 2 East Elmhurst, NY 11370
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46634-jf: "In East Elmhurst, NY, Anna Walsh filed for Chapter 7 bankruptcy in July 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Anna Walsh — New York

Orlando West, East Elmhurst NY

Address: 2650 95th St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-10-43822-jf: "In East Elmhurst, NY, Orlando West filed for Chapter 7 bankruptcy in April 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2010."
Orlando West — New York

Rachelle D Williams, East Elmhurst NY

Address: 2150 76th St East Elmhurst, NY 11370-1203
Concise Description of Bankruptcy Case 1-15-44543-cec7: "Rachelle D Williams's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 10/05/2015, led to asset liquidation, with the case closing in January 3, 2016."
Rachelle D Williams — New York

Sheila R Wojciechowski, East Elmhurst NY

Address: 2203 75th St East Elmhurst, NY 11370-1111
Concise Description of Bankruptcy Case 1-15-44743-cec7: "The bankruptcy filing by Sheila R Wojciechowski, undertaken in 10/19/2015 in East Elmhurst, NY under Chapter 7, concluded with discharge in 01/17/2016 after liquidating assets."
Sheila R Wojciechowski — New York

Hyacinth Sylvia Wright, East Elmhurst NY

Address: 3212 96th St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42214-ess: "East Elmhurst, NY resident Hyacinth Sylvia Wright's March 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Hyacinth Sylvia Wright — New York

Ozgur Yazici, East Elmhurst NY

Address: 1930 76th St Apt 3 East Elmhurst, NY 11370
Bankruptcy Case 1-10-41627-cec Summary: "East Elmhurst, NY resident Ozgur Yazici's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2010."
Ozgur Yazici — New York

Victor M Zapata, East Elmhurst NY

Address: 3228 100th St Apt 2L East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41272-cec: "Victor M Zapata's bankruptcy, initiated in Mar 6, 2013 and concluded by June 13, 2013 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor M Zapata — New York

Christian Zarate, East Elmhurst NY

Address: 3055 80th St # 1 East Elmhurst, NY 11370
Concise Description of Bankruptcy Case 1-13-40149-cec7: "In East Elmhurst, NY, Christian Zarate filed for Chapter 7 bankruptcy in 01/10/2013. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2013."
Christian Zarate — New York

Saul Zelaya, East Elmhurst NY

Address: 2441 95th St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50539-dem: "East Elmhurst, NY resident Saul Zelaya's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2010."
Saul Zelaya — New York

Aldo Zirli, East Elmhurst NY

Address: 3119 73rd St East Elmhurst, NY 11370
Bankruptcy Case 1-10-43554-jf Overview: "The bankruptcy filing by Aldo Zirli, undertaken in Apr 23, 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Aldo Zirli — New York

Carlos Zubieta, East Elmhurst NY

Address: 1983 78th St # 2 East Elmhurst, NY 11370
Bankruptcy Case 1-10-47221-cec Summary: "Carlos Zubieta's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 07.30.2010, led to asset liquidation, with the case closing in 11/09/2010."
Carlos Zubieta — New York

Nacor D Zuluaga, East Elmhurst NY

Address: 3003 86th St East Elmhurst, NY 11369
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44491-jbr: "The case of Nacor D Zuluaga in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 05/25/2011 and discharged early 2011-09-17, focusing on asset liquidation to repay creditors."
Nacor D Zuluaga — New York

Amparo Zuluaga, East Elmhurst NY

Address: 2416 86th St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-12-42445-nhl: "Amparo Zuluaga's bankruptcy, initiated in 04.02.2012 and concluded by July 2012 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amparo Zuluaga — New York

Wilson P Zumba, East Elmhurst NY

Address: 2645 93rd St East Elmhurst, NY 11369
Brief Overview of Bankruptcy Case 1-12-42609-ess: "In a Chapter 7 bankruptcy case, Wilson P Zumba from East Elmhurst, NY, saw his proceedings start in 04.10.2012 and complete by 08/03/2012, involving asset liquidation."
Wilson P Zumba — New York

Explore Free Bankruptcy Records by State