Website Logo

Elmont, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Elmont.

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

Luis Boanerges Garcia, Elmont NY

Address: 159 Rockmart Ave Elmont, NY 11003
Bankruptcy Case 8-13-71771-reg Overview: "The bankruptcy record of Luis Boanerges Garcia from Elmont, NY, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-13."
Luis Boanerges Garcia — New York

William V Garnett, Elmont NY

Address: 287 Meacham Ave Elmont, NY 11003-3212
Concise Description of Bankruptcy Case 8-14-75180-las7: "The bankruptcy filing by William V Garnett, undertaken in November 18, 2014 in Elmont, NY under Chapter 7, concluded with discharge in Feb 16, 2015 after liquidating assets."
William V Garnett — New York

Joyce Garnett, Elmont NY

Address: 1860 Pelham St Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70890-dte: "The bankruptcy record of Joyce Garnett from Elmont, NY, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Joyce Garnett — New York

Lisa A Garnett, Elmont NY

Address: 287 Meacham Ave Elmont, NY 11003-3212
Bankruptcy Case 8-14-75180-las Summary: "Elmont, NY resident Lisa A Garnett's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2015."
Lisa A Garnett — New York

Johnson P Geevarghese, Elmont NY

Address: 198 Hill Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71126-reg: "Johnson P Geevarghese's bankruptcy, initiated in 2013-03-07 and concluded by Jun 12, 2013 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnson P Geevarghese — New York

Richard J Gennarelli, Elmont NY

Address: 321 Evans Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72195-ast: "Elmont, NY resident Richard J Gennarelli's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Richard J Gennarelli — New York

Aleyamma M George, Elmont NY

Address: 124 Oakley Ave Elmont, NY 11003
Bankruptcy Case 8-11-74836-ast Summary: "In Elmont, NY, Aleyamma M George filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2011."
Aleyamma M George — New York

Jason George, Elmont NY

Address: 126 Belmont Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70608-reg: "The case of Jason George in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 29, 2010 and discharged early 2010-04-27, focusing on asset liquidation to repay creditors."
Jason George — New York

Muhayyodin Ghulam, Elmont NY

Address: 110 Hill Ave Elmont, NY 11003
Bankruptcy Case 8-10-73624-dte Overview: "Muhayyodin Ghulam's bankruptcy, initiated in May 2010 and concluded by 2010-09-04 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhayyodin Ghulam — New York

Medgine Gittens, Elmont NY

Address: 59 Silver St Elmont, NY 11003
Bankruptcy Case 8-11-72384-reg Overview: "In a Chapter 7 bankruptcy case, Medgine Gittens from Elmont, NY, saw their proceedings start in Apr 8, 2011 and complete by 08/01/2011, involving asset liquidation."
Medgine Gittens — New York

Harriette K Glean, Elmont NY

Address: 12 Nassau St Elmont, NY 11003-4334
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72285-las: "Harriette K Glean's Chapter 7 bankruptcy, filed in Elmont, NY in May 2016, led to asset liquidation, with the case closing in Aug 21, 2016."
Harriette K Glean — New York

Mark A Glean, Elmont NY

Address: 12 Nassau St Elmont, NY 11003-4334
Brief Overview of Bankruptcy Case 8-16-72285-las: "Mark A Glean's Chapter 7 bankruptcy, filed in Elmont, NY in 2016-05-23, led to asset liquidation, with the case closing in August 2016."
Mark A Glean — New York

Hannabell Glenn, Elmont NY

Address: 212 Locustwood Blvd Elmont, NY 11003
Concise Description of Bankruptcy Case 8-13-71295-reg7: "In Elmont, NY, Hannabell Glenn filed for Chapter 7 bankruptcy in March 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2013."
Hannabell Glenn — New York

David Goldblum, Elmont NY

Address: 29 Clinton St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-10-78256-ast7: "In Elmont, NY, David Goldblum filed for Chapter 7 bankruptcy in Oct 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
David Goldblum — New York

Dalice M Golding, Elmont NY

Address: 113 Belmont Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-76401-dte: "The case of Dalice M Golding in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 09.08.2011 and discharged early January 1, 2012, focusing on asset liquidation to repay creditors."
Dalice M Golding — New York

Geneva Golding, Elmont NY

Address: 343 Virginia Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-10-78654-dte7: "Elmont, NY resident Geneva Golding's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Geneva Golding — New York

Joseph E Gordon, Elmont NY

Address: 185 Fallon Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-13-75689-reg7: "Joseph E Gordon's Chapter 7 bankruptcy, filed in Elmont, NY in 2013-11-10, led to asset liquidation, with the case closing in 02.17.2014."
Joseph E Gordon — New York

Luwanda Gore, Elmont NY

Address: 188 Stone St Elmont, NY 11003
Bankruptcy Case 1-10-44305-ess Overview: "Elmont, NY resident Luwanda Gore's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2010."
Luwanda Gore — New York

Mildred Graaf, Elmont NY

Address: 1839 Virginia Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74541-dte: "Elmont, NY resident Mildred Graaf's 2013-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Mildred Graaf — New York

Armando Graham, Elmont NY

Address: 50 Frederick Ave Elmont, NY 11003
Bankruptcy Case 8-10-74173-dte Overview: "In a Chapter 7 bankruptcy case, Armando Graham from Elmont, NY, saw his proceedings start in 05.30.2010 and complete by 09.08.2010, involving asset liquidation."
Armando Graham — New York

Henry Grant, Elmont NY

Address: 23811 117th Ave Elmont, NY 11003-4010
Brief Overview of Bankruptcy Case 8-16-72941-reg: "In Elmont, NY, Henry Grant filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2016."
Henry Grant — New York

Lisa J Griffith, Elmont NY

Address: 1437 Woolworth St Elmont, NY 11003-2412
Bankruptcy Case 8-16-70796-ast Summary: "Lisa J Griffith's Chapter 7 bankruptcy, filed in Elmont, NY in February 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
Lisa J Griffith — New York

Dominique Guirand, Elmont NY

Address: 1386 Dutch Broadway Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70726-ast: "In a Chapter 7 bankruptcy case, Dominique Guirand from Elmont, NY, saw their proceedings start in February 14, 2013 and complete by 05.24.2013, involving asset liquidation."
Dominique Guirand — New York

Jose A Guismondi, Elmont NY

Address: 1374 Elliot St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-12-76956-dte7: "Jose A Guismondi's bankruptcy, initiated in 11.30.2012 and concluded by 03/09/2013 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Guismondi — New York

Doreen V Guydeene, Elmont NY

Address: 4 Catherine Ct Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-76528-reg7: "In Elmont, NY, Doreen V Guydeene filed for Chapter 7 bankruptcy in 09.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2012."
Doreen V Guydeene — New York

Wisdom Hackman, Elmont NY

Address: 1538 Adele Ct Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73605-reg: "The case of Wisdom Hackman in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 06.07.2012 and discharged early 2012-09-11, focusing on asset liquidation to repay creditors."
Wisdom Hackman — New York

Simmons Desiree J Hailey, Elmont NY

Address: 540 Oakley Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-75069-reg7: "The bankruptcy record of Simmons Desiree J Hailey from Elmont, NY, shows a Chapter 7 case filed in Jul 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2011."
Simmons Desiree J Hailey — New York

William F Hailey, Elmont NY

Address: 1317 Tribune Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-12-74223-dte: "In Elmont, NY, William F Hailey filed for Chapter 7 bankruptcy in 07/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-10."
William F Hailey — New York

Glenda Hall, Elmont NY

Address: 231 Miriam Pkwy Elmont, NY 11003-4433
Bankruptcy Case 8-15-74003-reg Summary: "The bankruptcy filing by Glenda Hall, undertaken in Sep 18, 2015 in Elmont, NY under Chapter 7, concluded with discharge in December 17, 2015 after liquidating assets."
Glenda Hall — New York

Jacqueline Hananze, Elmont NY

Address: 111 Warwick Rd Elmont, NY 11003-1427
Bankruptcy Case 8-14-74678-ast Overview: "Elmont, NY resident Jacqueline Hananze's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-14."
Jacqueline Hananze — New York

Michael A Haneman, Elmont NY

Address: 1302 Citizen Ave Elmont, NY 11003
Bankruptcy Case 8-11-71134-dte Summary: "Elmont, NY resident Michael A Haneman's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2011."
Michael A Haneman — New York

Frith Anson Emil Harper, Elmont NY

Address: 1947 Byron Ave Elmont, NY 11003
Bankruptcy Case 8-11-75421-reg Summary: "The case of Frith Anson Emil Harper in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 07/29/2011 and discharged early 11/08/2011, focusing on asset liquidation to repay creditors."
Frith Anson Emil Harper — New York

Ravendra Harry, Elmont NY

Address: 755 Rifton St Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-71021-reg: "The bankruptcy record of Ravendra Harry from Elmont, NY, shows a Chapter 7 case filed in 02/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Ravendra Harry — New York

Michael R Harsch, Elmont NY

Address: 217 Lehrer Ave Elmont, NY 11003-3025
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72411-ast: "Elmont, NY resident Michael R Harsch's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2015."
Michael R Harsch — New York

Christine A Hartnett, Elmont NY

Address: 255 Evans Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-76429-ast7: "Elmont, NY resident Christine A Hartnett's 09.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-02."
Christine A Hartnett — New York

Andrea Hathallah, Elmont NY

Address: 361 Clement Ave Elmont, NY 11003
Bankruptcy Case 8-10-78969-reg Summary: "Elmont, NY resident Andrea Hathallah's 11/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-09."
Andrea Hathallah — New York

Mark Haughton, Elmont NY

Address: 6 Donald Ct Elmont, NY 11003
Concise Description of Bankruptcy Case 1-10-50750-jbr7: "In Elmont, NY, Mark Haughton filed for Chapter 7 bankruptcy in 11/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Mark Haughton — New York

Antenia M Hazlewood, Elmont NY

Address: 1598 Miriam Ct Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-72038-reg: "Antenia M Hazlewood's Chapter 7 bankruptcy, filed in Elmont, NY in March 2011, led to asset liquidation, with the case closing in Jul 22, 2011."
Antenia M Hazlewood — New York

Walter Henriquez, Elmont NY

Address: 1648 Lydia Ave Elmont, NY 11003
Bankruptcy Case 8-10-76554-dte Summary: "Walter Henriquez's Chapter 7 bankruptcy, filed in Elmont, NY in Aug 22, 2010, led to asset liquidation, with the case closing in 12.15.2010."
Walter Henriquez — New York

Kimesha E Henry, Elmont NY

Address: 82 Joan Ct Elmont, NY 11003-1620
Concise Description of Bankruptcy Case 8-14-74964-las7: "The case of Kimesha E Henry in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 5, 2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Kimesha E Henry — New York

Stanley Heriveaux, Elmont NY

Address: 235 Belmont Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 10-19173-PGH: "The bankruptcy filing by Stanley Heriveaux, undertaken in Apr 8, 2010 in Elmont, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Stanley Heriveaux — New York

Carlos R Hernandez, Elmont NY

Address: 1438 James St Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-72943-ast: "In Elmont, NY, Carlos R Hernandez filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Carlos R Hernandez — New York

Aurelio Hernandez, Elmont NY

Address: 2 Keil St Elmont, NY 11003-4138
Bankruptcy Case 8-2014-72101-reg Summary: "Aurelio Hernandez's Chapter 7 bankruptcy, filed in Elmont, NY in 05/07/2014, led to asset liquidation, with the case closing in August 5, 2014."
Aurelio Hernandez — New York

Jerry Hill, Elmont NY

Address: 11574 237th St Elmont, NY 11003
Bankruptcy Case 8-09-78227-reg Summary: "In Elmont, NY, Jerry Hill filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Jerry Hill — New York

Matthew A Hiltz, Elmont NY

Address: 15 Hill Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76319-reg: "Matthew A Hiltz's Chapter 7 bankruptcy, filed in Elmont, NY in 09.06.2011, led to asset liquidation, with the case closing in 2011-12-13."
Matthew A Hiltz — New York

Diane E Hochenberger, Elmont NY

Address: 352 Doherty Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73553-ast: "The case of Diane E Hochenberger in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Diane E Hochenberger — New York

Umar Nicole Holness, Elmont NY

Address: 19 Locustwood Blvd Elmont, NY 11003
Bankruptcy Case 8-10-72612-ast Overview: "Umar Nicole Holness's bankruptcy, initiated in 2010-04-12 and concluded by 08/05/2010 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Umar Nicole Holness — New York

Carol U Hospedales, Elmont NY

Address: 128 Dutch Broadway Elmont, NY 11003
Concise Description of Bankruptcy Case 8-13-70712-reg7: "In a Chapter 7 bankruptcy case, Carol U Hospedales from Elmont, NY, saw their proceedings start in Feb 13, 2013 and complete by 05/23/2013, involving asset liquidation."
Carol U Hospedales — New York

Kenrick Hoyte, Elmont NY

Address: 329 Virginia Ave Elmont, NY 11003
Bankruptcy Case 8-12-77278-dte Summary: "The bankruptcy record of Kenrick Hoyte from Elmont, 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 March 2013."
Kenrick Hoyte — New York

John Z Huang, Elmont NY

Address: 294 Biltmore Ave Elmont, NY 11003-1541
Bankruptcy Case 8-2014-71261-ast Overview: "In a Chapter 7 bankruptcy case, John Z Huang from Elmont, NY, saw their proceedings start in 2014-03-26 and complete by 2014-06-24, involving asset liquidation."
John Z Huang — New York

Philip Hunter, Elmont NY

Address: 385 Lucille Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-10-72011-dte7: "The case of Philip Hunter in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-24 and discharged early 07/17/2010, focusing on asset liquidation to repay creditors."
Philip Hunter — New York

Mushtaq Hussain, Elmont NY

Address: 1543 Rosser Ave Elmont, NY 11003
Bankruptcy Case 8-10-74945-dte Overview: "In a Chapter 7 bankruptcy case, Mushtaq Hussain from Elmont, NY, saw their proceedings start in June 27, 2010 and complete by Sep 28, 2010, involving asset liquidation."
Mushtaq Hussain — New York

Katherine Idrovo, Elmont NY

Address: 17 Virginia Dr Elmont, NY 11003
Concise Description of Bankruptcy Case 8-10-78968-dte7: "In a Chapter 7 bankruptcy case, Katherine Idrovo from Elmont, NY, saw her proceedings start in 11/15/2010 and complete by February 2011, involving asset liquidation."
Katherine Idrovo — New York

Ismael M Ismail, Elmont NY

Address: 1729 Atherton Ave Elmont, NY 11003-1714
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71418-reg: "In Elmont, NY, Ismael M Ismail filed for Chapter 7 bankruptcy in 04/02/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-01."
Ismael M Ismail — New York

Linda Jackson, Elmont NY

Address: 15 Cromer Rd E Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-13-73051-dte: "In a Chapter 7 bankruptcy case, Linda Jackson from Elmont, NY, saw her proceedings start in June 2013 and complete by 09.11.2013, involving asset liquidation."
Linda Jackson — New York

Asha Jacob, Elmont NY

Address: 182 Freeman Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-72402-dte7: "The bankruptcy record of Asha Jacob from Elmont, NY, shows a Chapter 7 case filed in Apr 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Asha Jacob — New York

Misty Alena James, Elmont NY

Address: 50 Claridge Ave Elmont, NY 11003-1507
Bankruptcy Case 8-16-71020-reg Overview: "The bankruptcy record of Misty Alena James from Elmont, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2016."
Misty Alena James — New York

Edison Jaramillo, Elmont NY

Address: 182 Belmont Blvd Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-75316-dte: "In a Chapter 7 bankruptcy case, Edison Jaramillo from Elmont, NY, saw his proceedings start in 07.26.2011 and complete by 2011-11-08, involving asset liquidation."
Edison Jaramillo — New York

Cindy Jean, Elmont NY

Address: 31 Fieldmere St Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74917-dte: "Cindy Jean's Chapter 7 bankruptcy, filed in Elmont, NY in 2013-09-26, led to asset liquidation, with the case closing in Jan 3, 2014."
Cindy Jean — New York

Francois Jules Jean, Elmont NY

Address: 134 Village Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-10-74464-reg: "The case of Francois Jules Jean in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 10.03.2010, focusing on asset liquidation to repay creditors."
Francois Jules Jean — New York

Marie Johanne Jean, Elmont NY

Address: 132 Louis Ave Apt 2 Elmont, NY 11003-1237
Concise Description of Bankruptcy Case 1-2014-42599-cec7: "Marie Johanne Jean's Chapter 7 bankruptcy, filed in Elmont, NY in 05/22/2014, led to asset liquidation, with the case closing in 08.20.2014."
Marie Johanne Jean — New York

Suzanne Jeanbon, Elmont NY

Address: 1327 C St Elmont, NY 11003
Bankruptcy Case 8-12-72179-dte Overview: "In a Chapter 7 bankruptcy case, Suzanne Jeanbon from Elmont, NY, saw her proceedings start in April 6, 2012 and complete by Jul 30, 2012, involving asset liquidation."
Suzanne Jeanbon — New York

Dewaine Jennings, Elmont NY

Address: 209 Lucille Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-10-79557-dte: "In a Chapter 7 bankruptcy case, Dewaine Jennings from Elmont, NY, saw their proceedings start in 12/09/2010 and complete by 2011-03-14, involving asset liquidation."
Dewaine Jennings — New York

Panel Jeune, Elmont NY

Address: 31 Virginia Dr Elmont, NY 11003
Bankruptcy Case 8-12-71883-dte Overview: "Panel Jeune's bankruptcy, initiated in March 2012 and concluded by July 2012 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Panel Jeune — New York

Bishamdeo Jhingoor, Elmont NY

Address: 696 Gail Ct Elmont, NY 11003-4610
Bankruptcy Case 8-2014-71376-reg Overview: "In Elmont, NY, Bishamdeo Jhingoor filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Bishamdeo Jhingoor — New York

Kervine Jimenez, Elmont NY

Address: 68 Claridge Ave Elmont, NY 11003-1507
Bankruptcy Case 8-15-71239-reg Overview: "The case of Kervine Jimenez in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in March 25, 2015 and discharged early 06/23/2015, focusing on asset liquidation to repay creditors."
Kervine Jimenez — New York

Peter John, Elmont NY

Address: 122 Hunnewell Ave Elmont, NY 11003-2710
Bankruptcy Case 8-15-75419-reg Overview: "The case of Peter John in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 16, 2015 and discharged early Mar 15, 2016, focusing on asset liquidation to repay creditors."
Peter John — New York

Candice A Johnson, Elmont NY

Address: 554 Croydon Rd Elmont, NY 11003
Bankruptcy Case 8-13-73359-reg Overview: "Candice A Johnson's bankruptcy, initiated in 2013-06-25 and concluded by 2013-09-25 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice A Johnson — New York

Evelyn Jordan, Elmont NY

Address: 1639 Empire St Elmont, NY 11003
Bankruptcy Case 8-11-78298-ast Summary: "In Elmont, NY, Evelyn Jordan filed for Chapter 7 bankruptcy in 11/23/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Evelyn Jordan — New York

Ivan Jorge, Elmont NY

Address: 481 Keller Ave Elmont, NY 11003-3732
Brief Overview of Bankruptcy Case 8-14-71086-las: "Ivan Jorge's bankruptcy, initiated in 2014-03-18 and concluded by 06/16/2014 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Jorge — New York

Karen Joseph, Elmont NY

Address: 57 Doherty Ave Elmont, NY 11003
Bankruptcy Case 8-13-72583-ast Overview: "In a Chapter 7 bankruptcy case, Karen Joseph from Elmont, NY, saw her proceedings start in 05/14/2013 and complete by 2013-08-21, involving asset liquidation."
Karen Joseph — New York

Gobin Joseph, Elmont NY

Address: 450 Elmont Rd Elmont, NY 11003
Bankruptcy Case 8-11-78403-reg Summary: "The case of Gobin Joseph in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in November 30, 2011 and discharged early 2012-03-24, focusing on asset liquidation to repay creditors."
Gobin Joseph — New York

Liphete Joseph, Elmont NY

Address: 157 Heathcote Rd Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-75770-dte: "Elmont, NY resident Liphete Joseph's 2011-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2011."
Liphete Joseph — New York

Jonas Jean Joseph, Elmont NY

Address: 1358 L St Elmont, NY 11003
Bankruptcy Case 8-11-74523-reg Summary: "In a Chapter 7 bankruptcy case, Jonas Jean Joseph from Elmont, NY, saw his proceedings start in 2011-06-23 and complete by Sep 20, 2011, involving asset liquidation."
Jonas Jean Joseph — New York

Michelle Kalaydjian, Elmont NY

Address: 525 Keller Ave Elmont, NY 11003-3734
Bankruptcy Case 8-2014-72992-ast Overview: "The case of Michelle Kalaydjian in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 27, 2014 and discharged early Sep 25, 2014, focusing on asset liquidation to repay creditors."
Michelle Kalaydjian — New York

Delia Karim, Elmont NY

Address: 345 Lehrer Ave Elmont, NY 11003-3028
Concise Description of Bankruptcy Case 8-2014-72235-ast7: "Elmont, NY resident Delia Karim's 2014-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2014."
Delia Karim — New York

Mohtasham Kashmiri, Elmont NY

Address: PO Box 37012 Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74578-ast: "The case of Mohtasham Kashmiri in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 06/14/2010 and discharged early October 7, 2010, focusing on asset liquidation to repay creditors."
Mohtasham Kashmiri — New York

Amarjit S Kauldhar, Elmont NY

Address: 1530 Adams St Elmont, NY 11003
Bankruptcy Case 8-11-77541-reg Overview: "In a Chapter 7 bankruptcy case, Amarjit S Kauldhar from Elmont, NY, saw their proceedings start in October 2011 and complete by 01.31.2012, involving asset liquidation."
Amarjit S Kauldhar — New York

Marcel Kennedy, Elmont NY

Address: 1248 Arlington Ave Elmont, NY 11003
Bankruptcy Case 8-10-77312-dte Overview: "In Elmont, NY, Marcel Kennedy filed for Chapter 7 bankruptcy in Sep 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
Marcel Kennedy — New York

Daniel Kettering, Elmont NY

Address: 34 3rd St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-72332-reg7: "Daniel Kettering's bankruptcy, initiated in 2011-04-08 and concluded by 2011-08-01 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Kettering — New York

Faheem Khan, Elmont NY

Address: 1486 Sweetman Ave Elmont, NY 11003-3012
Brief Overview of Bankruptcy Case 8-16-71234-reg: "Faheem Khan's Chapter 7 bankruptcy, filed in Elmont, NY in 2016-03-24, led to asset liquidation, with the case closing in 2016-06-22."
Faheem Khan — New York

Graciela Pulga Khan, Elmont NY

Address: 187 Benson Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-74503-reg: "The bankruptcy filing by Graciela Pulga Khan, undertaken in 2011-06-21 in Elmont, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Graciela Pulga Khan — New York

Muhammad Tariq Khan, Elmont NY

Address: 357 Clement Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-77454-dte7: "In a Chapter 7 bankruptcy case, Muhammad Tariq Khan from Elmont, NY, saw his proceedings start in 10/21/2011 and complete by January 2012, involving asset liquidation."
Muhammad Tariq Khan — New York

Azat Khan, Elmont NY

Address: 436 Kirkman Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-13-75457-ast: "Azat Khan's bankruptcy, initiated in Oct 28, 2013 and concluded by February 4, 2014 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Azat Khan — New York

Felicia Knight, Elmont NY

Address: 20 Covert Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-10-71199-reg: "The bankruptcy filing by Felicia Knight, undertaken in 02.26.2010 in Elmont, NY under Chapter 7, concluded with discharge in 05.25.2010 after liquidating assets."
Felicia Knight — New York

Ziynet Koc, Elmont NY

Address: 16 Lincoln St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-70080-ast7: "In Elmont, NY, Ziynet Koc filed for Chapter 7 bankruptcy in 01/10/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2011."
Ziynet Koc — New York

Sunil G Kublall, Elmont NY

Address: 788 Home St Elmont, NY 11003-4612
Brief Overview of Bankruptcy Case 8-14-75014-las: "The bankruptcy filing by Sunil G Kublall, undertaken in November 7, 2014 in Elmont, NY under Chapter 7, concluded with discharge in Feb 5, 2015 after liquidating assets."
Sunil G Kublall — New York

Sara Lahori, Elmont NY

Address: 1474 Lydia Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47010-jbr: "The case of Sara Lahori in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 08/14/2011 and discharged early 12.07.2011, focusing on asset liquidation to repay creditors."
Sara Lahori — New York

Stephan Ena E Laing, Elmont NY

Address: 561 Kirkby Rd Elmont, NY 11003-3523
Brief Overview of Bankruptcy Case 8-15-74371-reg: "Stephan Ena E Laing's bankruptcy, initiated in 10/13/2015 and concluded by 2016-01-11 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephan Ena E Laing — New York

Shenika C Lambert, Elmont NY

Address: 564 Oakley Ave Elmont, NY 11003
Bankruptcy Case 8-12-73867-ast Summary: "Elmont, NY resident Shenika C Lambert's Jun 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2012."
Shenika C Lambert — New York

Edgar A Landinez, Elmont NY

Address: 141 Sewanee Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-13-72388-reg: "In Elmont, NY, Edgar A Landinez filed for Chapter 7 bankruptcy in May 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2013."
Edgar A Landinez — New York

Humberto Lasso, Elmont NY

Address: 17 Hillsboro Ave Elmont, NY 11003
Bankruptcy Case 8-11-77591-ast Summary: "In Elmont, NY, Humberto Lasso filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Humberto Lasso — New York

Bryan Lawson, Elmont NY

Address: 1304 C St Elmont, NY 11003
Bankruptcy Case 8-10-72889-dte Overview: "The bankruptcy filing by Bryan Lawson, undertaken in 2010-04-22 in Elmont, NY under Chapter 7, concluded with discharge in Aug 15, 2010 after liquidating assets."
Bryan Lawson — New York

Darrius Lawson, Elmont NY

Address: 695 Lorentz St Elmont, NY 11003
Bankruptcy Case 8-10-77625-dte Overview: "In a Chapter 7 bankruptcy case, Darrius Lawson from Elmont, NY, saw their proceedings start in 2010-09-28 and complete by December 2010, involving asset liquidation."
Darrius Lawson — New York

Lauren D Lebron, Elmont NY

Address: 1540 Madison St Elmont, NY 11003-1321
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73527-ast: "Lauren D Lebron's bankruptcy, initiated in 2015-08-19 and concluded by 11/17/2015 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren D Lebron — New York

Godofredo Lebron, Elmont NY

Address: 1540 Madison St Elmont, NY 11003-1321
Bankruptcy Case 8-15-73527-ast Overview: "In Elmont, NY, Godofredo Lebron filed for Chapter 7 bankruptcy in 08/19/2015. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2015."
Godofredo Lebron — New York

Yvon Leconte, Elmont NY

Address: 149 Queens Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 1-12-47699-nhl: "Yvon Leconte's Chapter 7 bankruptcy, filed in Elmont, NY in 2012-11-04, led to asset liquidation, with the case closing in February 11, 2013."
Yvon Leconte — New York

Gregg Lehmann, Elmont NY

Address: 565 Keller Ave Elmont, NY 11003
Bankruptcy Case 8-09-78853-reg Summary: "The bankruptcy filing by Gregg Lehmann, undertaken in Nov 16, 2009 in Elmont, NY under Chapter 7, concluded with discharge in 02/23/2010 after liquidating assets."
Gregg Lehmann — New York

Prescila M Leong, Elmont NY

Address: 285 Benson Ave Elmont, NY 11003
Bankruptcy Case 8-11-74314-ast Overview: "The bankruptcy record of Prescila M Leong from Elmont, NY, shows a Chapter 7 case filed in Jun 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2011."
Prescila M Leong — New York

Explore Free Bankruptcy Records by State