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
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