Elmont, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Elmont.
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
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