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
Ruida B Lindo, Elmont NY
Address: 472 Kirkman Ave Elmont, NY 11003-3700
Brief Overview of Bankruptcy Case 8-16-70346-reg: "Elmont, NY resident Ruida B Lindo's January 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2016."
Ruida B Lindo — New York
Kirkland Lindsay, Elmont NY
Address: 47 Circle Dr W Elmont, NY 11003-2134
Bankruptcy Case 8-15-74976-las Summary: "The bankruptcy record of Kirkland Lindsay from Elmont, NY, shows a Chapter 7 case filed in November 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2016."
Kirkland Lindsay — New York
Maria T Londono, Elmont NY
Address: 325 Randall Ave Elmont, NY 11003
Bankruptcy Case 8-11-77854-dte Overview: "In Elmont, NY, Maria T Londono filed for Chapter 7 bankruptcy in 11/02/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Maria T Londono — New York
Ana Nohemy Lopez, Elmont NY
Address: 758 Lenore Ln Elmont, NY 11003-4527
Bankruptcy Case 1-14-42863-ess Overview: "The bankruptcy record of Ana Nohemy Lopez from Elmont, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2014."
Ana Nohemy Lopez — New York
Feliciano Lopez, Elmont NY
Address: 1323 D St Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-10-72447-ast: "Feliciano Lopez's Chapter 7 bankruptcy, filed in Elmont, NY in 04.07.2010, led to asset liquidation, with the case closing in 07/31/2010."
Feliciano Lopez — New York
Ghislaine Louis, Elmont NY
Address: 100 Butler Blvd Elmont, NY 11003
Concise Description of Bankruptcy Case 8-13-74542-dte7: "In a Chapter 7 bankruptcy case, Ghislaine Louis from Elmont, NY, saw their proceedings start in 08/31/2013 and complete by December 8, 2013, involving asset liquidation."
Ghislaine Louis — New York
Randy S Louis, Elmont NY
Address: 1869 Virginia Ave Elmont, NY 11003-4904
Brief Overview of Bankruptcy Case 8-2014-71647-reg: "The bankruptcy filing by Randy S Louis, undertaken in 04.14.2014 in Elmont, NY under Chapter 7, concluded with discharge in 07.13.2014 after liquidating assets."
Randy S Louis — New York
Jossie Lubin, Elmont NY
Address: 30 Locustwood Blvd Elmont, NY 11003-1410
Bankruptcy Case 8-2014-73201-ast Overview: "The bankruptcy filing by Jossie Lubin, undertaken in July 15, 2014 in Elmont, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Jossie Lubin — New York
Patricia A Luttenberger, Elmont NY
Address: 568 Kirkman Ave Elmont, NY 11003
Bankruptcy Case 8-13-70750-dte Overview: "Patricia A Luttenberger's bankruptcy, initiated in 2013-02-17 and concluded by 2013-05-27 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Luttenberger — New York
Muhammad R Maan, Elmont NY
Address: 110 Hill Ave Fl 2 Elmont, NY 11003
Bankruptcy Case 8-09-77453-dte Overview: "Muhammad R Maan's Chapter 7 bankruptcy, filed in Elmont, NY in 2009-10-01, led to asset liquidation, with the case closing in January 8, 2010."
Muhammad R Maan — New York
Janis Maiello, Elmont NY
Address: 1989 Jackson Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-09-78649-dte: "Janis Maiello's bankruptcy, initiated in Nov 11, 2009 and concluded by 02.18.2010 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janis Maiello — New York
Fernando Malaga, Elmont NY
Address: 236 Oakley Ave Elmont, NY 11003-2538
Bankruptcy Case 8-15-74379-reg Overview: "Fernando Malaga's Chapter 7 bankruptcy, filed in Elmont, NY in 10/13/2015, led to asset liquidation, with the case closing in January 11, 2016."
Fernando Malaga — New York
Earle Malcolm, Elmont NY
Address: 754 Peekskill St Elmont, NY 11003-4916
Bankruptcy Case 8-16-71437-ast Overview: "Earle Malcolm's Chapter 7 bankruptcy, filed in Elmont, NY in April 1, 2016, led to asset liquidation, with the case closing in June 2016."
Earle Malcolm — New York
Jose A Maldonado, Elmont NY
Address: 110 Stone St Elmont, NY 11003-1844
Bankruptcy Case 8-15-73910-reg Summary: "Jose A Maldonado's Chapter 7 bankruptcy, filed in Elmont, NY in 2015-09-14, led to asset liquidation, with the case closing in Dec 13, 2015."
Jose A Maldonado — New York
Mohammad Riaz Malik, Elmont NY
Address: 372 Keller Ave Elmont, NY 11003
Bankruptcy Case 8-13-74576-reg Overview: "Mohammad Riaz Malik's bankruptcy, initiated in 2013-09-04 and concluded by 12/12/2013 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Riaz Malik — New York
Zonaira T Malik, Elmont NY
Address: 749 Meacham Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73675-ast: "The bankruptcy record of Zonaira T Malik from Elmont, NY, shows a Chapter 7 case filed in 2012-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2012."
Zonaira T Malik — New York
Arsenio G Manalo, Elmont NY
Address: 11714 238th St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-75701-reg7: "In a Chapter 7 bankruptcy case, Arsenio G Manalo from Elmont, NY, saw their proceedings start in 08.11.2011 and complete by 11/22/2011, involving asset liquidation."
Arsenio G Manalo — New York
Charles Marchan, Elmont NY
Address: 102 Oakley Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-74010-reg7: "The bankruptcy record of Charles Marchan from Elmont, NY, shows a Chapter 7 case filed in June 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2011."
Charles Marchan — New York
Joseph Albert Marchese, Elmont NY
Address: 1386 M St Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-76951-ast: "The bankruptcy record of Joseph Albert Marchese from Elmont, NY, shows a Chapter 7 case filed in Nov 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2013."
Joseph Albert Marchese — New York
Marie Marra, Elmont NY
Address: 1275 Bruce St Elmont, NY 11003
Bankruptcy Case 8-11-72744-dte Summary: "The bankruptcy filing by Marie Marra, undertaken in April 2011 in Elmont, NY under Chapter 7, concluded with discharge in July 26, 2011 after liquidating assets."
Marie Marra — New York
Ismael Martinez, Elmont NY
Address: 38 Monaco Ave Elmont, NY 11003-4208
Bankruptcy Case 8-2014-73166-las Summary: "The case of Ismael Martinez in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 07/14/2014 and discharged early 10.12.2014, focusing on asset liquidation to repay creditors."
Ismael Martinez — New York
Hector Martinez, Elmont NY
Address: 1529 Rosalind Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-10-78109-reg7: "Elmont, NY resident Hector Martinez's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Hector Martinez — New York
Eveliss Martinez, Elmont NY
Address: 209 Meacham Ave Apt 2R Elmont, NY 11003-2636
Brief Overview of Bankruptcy Case 8-15-73775-reg: "Elmont, NY resident Eveliss Martinez's Sep 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2015."
Eveliss Martinez — New York
Helen Martinez, Elmont NY
Address: 38 Monaco Ave Elmont, NY 11003-4208
Brief Overview of Bankruptcy Case 8-2014-72316-ast: "Helen Martinez's bankruptcy, initiated in May 19, 2014 and concluded by 08/17/2014 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Martinez — New York
Greta M Mason, Elmont NY
Address: 26 Demille Ave Elmont, NY 11003
Bankruptcy Case 8-12-73825-dte Overview: "Elmont, NY resident Greta M Mason's 06/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2012."
Greta M Mason — New York
Panagis Mastrokalos, Elmont NY
Address: 1444 Adams St Elmont, NY 11003-1009
Brief Overview of Bankruptcy Case 8-2014-71893-reg: "Panagis Mastrokalos's bankruptcy, initiated in April 28, 2014 and concluded by Jul 27, 2014 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Panagis Mastrokalos — New York
Veronica C Mccarthy, Elmont NY
Address: 1686 Rosalind Ave Elmont, NY 11003-1827
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74142-las: "In Elmont, NY, Veronica C Mccarthy filed for Chapter 7 bankruptcy in September 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2015."
Veronica C Mccarthy — New York
Sherril R Mcclean, Elmont NY
Address: 149 Hathaway Ave Elmont, NY 11003-2001
Bankruptcy Case 8-16-70147-reg Overview: "Sherril R Mcclean's Chapter 7 bankruptcy, filed in Elmont, NY in 01/13/2016, led to asset liquidation, with the case closing in Apr 12, 2016."
Sherril R Mcclean — New York
Tara Mcloughlin, Elmont NY
Address: 666 Dorothea Ln Elmont, NY 11003
Bankruptcy Case 8-11-72819-reg Overview: "The bankruptcy record of Tara Mcloughlin from Elmont, NY, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2011."
Tara Mcloughlin — New York
Joy Mcullough, Elmont NY
Address: 248 Evans Ave Elmont, NY 11003-3307
Brief Overview of Bankruptcy Case 8-16-70846-reg: "Joy Mcullough's bankruptcy, initiated in 03/03/2016 and concluded by Jun 1, 2016 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Mcullough — New York
Julio C Melendez, Elmont NY
Address: 59 Biltmore Ave Elmont, NY 11003
Bankruptcy Case 8-11-70166-dte Overview: "The bankruptcy filing by Julio C Melendez, undertaken in Jan 18, 2011 in Elmont, NY under Chapter 7, concluded with discharge in April 12, 2011 after liquidating assets."
Julio C Melendez — New York
Rita Mendez, Elmont NY
Address: 16 Ann Ct Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76621-reg: "In a Chapter 7 bankruptcy case, Rita Mendez from Elmont, NY, saw her proceedings start in Aug 24, 2010 and complete by November 16, 2010, involving asset liquidation."
Rita Mendez — New York
Robinson Mendoza, Elmont NY
Address: 42 Buffalo St Elmont, NY 11003-5015
Bankruptcy Case 8-15-70356-ast Summary: "In a Chapter 7 bankruptcy case, Robinson Mendoza from Elmont, NY, saw their proceedings start in January 2015 and complete by April 2015, involving asset liquidation."
Robinson Mendoza — New York
Jessica Mendoza, Elmont NY
Address: 482 Lucille Ave Elmont, NY 11003-3326
Brief Overview of Bankruptcy Case 8-14-75578-las: "Elmont, NY resident Jessica Mendoza's 2014-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Jessica Mendoza — New York
Douglas Merritt, Elmont NY
Address: 164 Herbert Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71515-reg: "In a Chapter 7 bankruptcy case, Douglas Merritt from Elmont, NY, saw his proceedings start in March 2010 and complete by 2010-06-15, involving asset liquidation."
Douglas Merritt — New York
Gail Mewhinney, Elmont NY
Address: 47 Evans Ave Elmont, NY 11003
Bankruptcy Case 8-11-73106-dte Overview: "Gail Mewhinney's Chapter 7 bankruptcy, filed in Elmont, NY in May 3, 2011, led to asset liquidation, with the case closing in Aug 26, 2011."
Gail Mewhinney — New York
Natasha C Miller, Elmont NY
Address: 229 Village Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71046-ast: "In a Chapter 7 bankruptcy case, Natasha C Miller from Elmont, NY, saw her proceedings start in 02/23/2011 and complete by May 24, 2011, involving asset liquidation."
Natasha C Miller — New York
Rico Milord, Elmont NY
Address: 277 Benson Ave Elmont, NY 11003
Bankruptcy Case 8-09-78038-ast Overview: "Rico Milord's Chapter 7 bankruptcy, filed in Elmont, NY in 2009-10-22, led to asset liquidation, with the case closing in 2010-01-29."
Rico Milord — New York
Carl A Mitton, Elmont NY
Address: 112 Barbara St Elmont, NY 11003
Bankruptcy Case 8-11-71084-reg Overview: "In Elmont, NY, Carl A Mitton filed for Chapter 7 bankruptcy in 02.25.2011. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011."
Carl A Mitton — New York
Amir Mohammed, Elmont NY
Address: 226 Benson Ave Elmont, NY 11003-2317
Bankruptcy Case 8-15-73931-reg Overview: "Amir Mohammed's bankruptcy, initiated in 09.11.2015 and concluded by 2015-12-10 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amir Mohammed — New York
Ralph J Moise, Elmont NY
Address: 79 Heathcote Rd Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71088-dte: "Ralph J Moise's bankruptcy, initiated in 2013-03-06 and concluded by 06/13/2013 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph J Moise — New York
Pedro J Molina, Elmont NY
Address: 81 Litchfield Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-77539-reg: "In a Chapter 7 bankruptcy case, Pedro J Molina from Elmont, NY, saw his proceedings start in 2011-10-24 and complete by Jan 31, 2012, involving asset liquidation."
Pedro J Molina — New York
Michael Moore, Elmont NY
Address: 2162 Baylis Ave Elmont, NY 11003
Bankruptcy Case 8-11-73047-dte Overview: "Michael Moore's bankruptcy, initiated in 2011-04-29 and concluded by 2011-08-22 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Moore — New York
Lizzet Morales, Elmont NY
Address: 251 Elmont Rd Elmont, NY 11003-1618
Brief Overview of Bankruptcy Case 8-16-70946-ast: "The bankruptcy filing by Lizzet Morales, undertaken in 2016-03-08 in Elmont, NY under Chapter 7, concluded with discharge in Jun 6, 2016 after liquidating assets."
Lizzet Morales — New York
Fredy R Morales, Elmont NY
Address: 224 Lehrer Ave Elmont, NY 11003-3024
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72207-ast: "The bankruptcy record of Fredy R Morales from Elmont, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2014."
Fredy R Morales — New York
Ana A Morales, Elmont NY
Address: 2167 Baylis Ave Elmont, NY 11003-2938
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73179-ast: "In Elmont, NY, Ana A Morales filed for Chapter 7 bankruptcy in 2015-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2015."
Ana A Morales — New York
Rickey Moran, Elmont NY
Address: 1464 Omega St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-13-76032-ast7: "In Elmont, NY, Rickey Moran filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2014."
Rickey Moran — New York
Jose F Morataya, Elmont NY
Address: 225 Biltmore Ave Elmont, NY 11003-1537
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73295-ast: "Jose F Morataya's Chapter 7 bankruptcy, filed in Elmont, NY in 07.18.2014, led to asset liquidation, with the case closing in 2014-10-16."
Jose F Morataya — New York
Yolanda Moreno, Elmont NY
Address: 94 Murray Hill St Fl 2ND Elmont, NY 11003-2127
Bankruptcy Case 8-14-74458-reg Overview: "The bankruptcy filing by Yolanda Moreno, undertaken in September 2014 in Elmont, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Yolanda Moreno — New York
Joseph W Morreale, Elmont NY
Address: 280 Franklin St Elmont, NY 11003-2224
Brief Overview of Bankruptcy Case 8-16-71190-reg: "Elmont, NY resident Joseph W Morreale's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-19."
Joseph W Morreale — New York
Ajaz Moughal, Elmont NY
Address: 436 Kirkman Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-76696-ast: "In a Chapter 7 bankruptcy case, Ajaz Moughal from Elmont, NY, saw their proceedings start in August 26, 2010 and complete by 11/23/2010, involving asset liquidation."
Ajaz Moughal — New York
Pamela D Mullen, Elmont NY
Address: 786 Bauer St Elmont, NY 11003-4314
Concise Description of Bankruptcy Case 8-15-72278-las7: "Pamela D Mullen's Chapter 7 bankruptcy, filed in Elmont, NY in 2015-05-28, led to asset liquidation, with the case closing in 08.26.2015."
Pamela D Mullen — New York
Marcia J Mullings, Elmont NY
Address: 160 Hillsboro Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72652-dte: "Marcia J Mullings's Chapter 7 bankruptcy, filed in Elmont, NY in 04.27.2012, led to asset liquidation, with the case closing in 08.20.2012."
Marcia J Mullings — New York
Stacyann P Narine, Elmont NY
Address: 1549 Steele St Elmont, NY 11003-2334
Bankruptcy Case 8-16-72836-reg Overview: "In Elmont, NY, Stacyann P Narine filed for Chapter 7 bankruptcy in 06.27.2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2016."
Stacyann P Narine — New York
Karen Neira, Elmont NY
Address: 276 Jacob St Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-77221-reg: "Elmont, NY resident Karen Neira's 2011-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2012."
Karen Neira — New York
Maria D Newell, Elmont NY
Address: 1941 Dutch Broadway Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73419-ast: "The case of Maria D Newell in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 06/28/2013 and discharged early Oct 5, 2013, focusing on asset liquidation to repay creditors."
Maria D Newell — New York
Michael Nieves, Elmont NY
Address: 331 Hill Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-75910-reg: "In Elmont, NY, Michael Nieves filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2011."
Michael Nieves — New York
Joseph D Nigro, Elmont NY
Address: 1512 Johnson Ave Elmont, NY 11003
Bankruptcy Case 8-12-74653-dte Overview: "In a Chapter 7 bankruptcy case, Joseph D Nigro from Elmont, NY, saw their proceedings start in Jul 27, 2012 and complete by 11/19/2012, involving asset liquidation."
Joseph D Nigro — New York
Barbara M Nimmo, Elmont NY
Address: 53 2nd St Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73954-ast: "In Elmont, NY, Barbara M Nimmo filed for Chapter 7 bankruptcy in 06/01/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2011."
Barbara M Nimmo — New York
Fritz R Noel, Elmont NY
Address: 23860 116th Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70199-ast: "In a Chapter 7 bankruptcy case, Fritz R Noel from Elmont, NY, saw his proceedings start in 2013-01-15 and complete by 2013-04-24, involving asset liquidation."
Fritz R Noel — New York
Pharrow Kwani B O, Elmont NY
Address: 354 Hill Ave Elmont, NY 11003-3008
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75148-ast: "The bankruptcy record of Pharrow Kwani B O from Elmont, NY, shows a Chapter 7 case filed in Nov 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2015."
Pharrow Kwani B O — New York
Dominic Obertis, Elmont NY
Address: 2018 Belmont Ave Elmont, NY 11003-2942
Bankruptcy Case 8-2014-71471-reg Summary: "The bankruptcy filing by Dominic Obertis, undertaken in 2014-04-06 in Elmont, NY under Chapter 7, concluded with discharge in 07/05/2014 after liquidating assets."
Dominic Obertis — New York
Carlos Orozco, Elmont NY
Address: 45 Remsen St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-10-79391-dte7: "In Elmont, NY, Carlos Orozco filed for Chapter 7 bankruptcy in 2010-12-01. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2011."
Carlos Orozco — New York
Eyleen Orozco, Elmont NY
Address: 45 Remsen St Elmont, NY 11003
Bankruptcy Case 8-13-73039-reg Overview: "In Elmont, NY, Eyleen Orozco filed for Chapter 7 bankruptcy in 06.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Eyleen Orozco — New York
Rosa Ortega, Elmont NY
Address: 164 Waldorf Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-13-73630-reg: "Elmont, NY resident Rosa Ortega's 07.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2013."
Rosa Ortega — New York
Sandra O Osorio, Elmont NY
Address: 1434 Clay St Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-75699-reg: "Elmont, NY resident Sandra O Osorio's 2011-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2011."
Sandra O Osorio — New York
Abdullah F Ozturk, Elmont NY
Address: 1237 New York Ave Elmont, NY 11003-3342
Bankruptcy Case 8-14-72886-las Overview: "In a Chapter 7 bankruptcy case, Abdullah F Ozturk from Elmont, NY, saw his proceedings start in Jun 22, 2014 and complete by 2014-09-20, involving asset liquidation."
Abdullah F Ozturk — New York
Pierre Page, Elmont NY
Address: 58 Biltmore Ave Elmont, NY 11003-1511
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70973-ast: "Pierre Page's bankruptcy, initiated in 2016-03-09 and concluded by 2016-06-07 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Page — New York
Dina Pardo, Elmont NY
Address: 242 Travis Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-09-78237-dte7: "Dina Pardo's Chapter 7 bankruptcy, filed in Elmont, NY in October 30, 2009, led to asset liquidation, with the case closing in January 26, 2010."
Dina Pardo — New York
Natashia R Parris, Elmont NY
Address: 135 Roquette Ave Elmont, NY 11003
Bankruptcy Case 8-11-72713-reg Summary: "Natashia R Parris's Chapter 7 bankruptcy, filed in Elmont, NY in Apr 20, 2011, led to asset liquidation, with the case closing in July 19, 2011."
Natashia R Parris — New York
Most Nargis Patwary, Elmont NY
Address: 240 Kirkman Ave Elmont, NY 11003
Bankruptcy Case 8-13-75434-dte Overview: "The bankruptcy record of Most Nargis Patwary from Elmont, NY, shows a Chapter 7 case filed in 2013-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2014."
Most Nargis Patwary — New York
Pablo A Pazmino, Elmont NY
Address: 32 Remsen St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-09-77786-dte7: "In a Chapter 7 bankruptcy case, Pablo A Pazmino from Elmont, NY, saw his proceedings start in Oct 15, 2009 and complete by 2010-01-11, involving asset liquidation."
Pablo A Pazmino — New York
Patricio E Pazmino, Elmont NY
Address: 1308 Appeal Ave Elmont, NY 11003-3301
Brief Overview of Bankruptcy Case 8-2014-73334-las: "The bankruptcy record of Patricio E Pazmino from Elmont, NY, shows a Chapter 7 case filed in 07.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2014."
Patricio E Pazmino — New York
Jacqueline Pearce, Elmont NY
Address: 1889 Dutch Broadway Elmont, NY 11003-4243
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72609-las: "Elmont, NY resident Jacqueline Pearce's 06.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-16."
Jacqueline Pearce — New York
Pamela S Pegus, Elmont NY
Address: 116 Meacham Ave Fl 1ST Elmont, NY 11003-2627
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70799-ast: "In Elmont, NY, Pamela S Pegus filed for Chapter 7 bankruptcy in 02/29/2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Pamela S Pegus — New York
Henry Pena, Elmont NY
Address: 332 Doherty Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-78954-reg7: "The bankruptcy record of Henry Pena from Elmont, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2012."
Henry Pena — New York
Bravo Nubia Perdomo, Elmont NY
Address: 50 Litchfield Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-12-76426-dte7: "The bankruptcy filing by Bravo Nubia Perdomo, undertaken in 2012-10-25 in Elmont, NY under Chapter 7, concluded with discharge in Feb 1, 2013 after liquidating assets."
Bravo Nubia Perdomo — New York
Tahan M Pernell, Elmont NY
Address: 375 Hempstead Tpke Elmont, NY 11003
Bankruptcy Case 8-11-72772-ast Overview: "The bankruptcy filing by Tahan M Pernell, undertaken in Apr 21, 2011 in Elmont, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Tahan M Pernell — New York
Lillian Perry, Elmont NY
Address: 110 Phyllis Ct Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-77989-ast: "Lillian Perry's Chapter 7 bankruptcy, filed in Elmont, NY in 2011-11-11, led to asset liquidation, with the case closing in February 2012."
Lillian Perry — New York
Tina A Perry, Elmont NY
Address: 44 Litchfield Ave Elmont, NY 11003-2714
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72088-ast: "The bankruptcy record of Tina A Perry from Elmont, NY, shows a Chapter 7 case filed in 2014-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2014."
Tina A Perry — New York
Bhisham Persaud, Elmont NY
Address: 1315 Hempstead Tpke Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73286-reg: "In a Chapter 7 bankruptcy case, Bhisham Persaud from Elmont, NY, saw their proceedings start in 2013-06-20 and complete by September 25, 2013, involving asset liquidation."
Bhisham Persaud — New York
Hudson Lori Persell, Elmont NY
Address: 45 Evans Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-10-73943-dte7: "In a Chapter 7 bankruptcy case, Hudson Lori Persell from Elmont, NY, saw his proceedings start in 05.21.2010 and complete by Sep 13, 2010, involving asset liquidation."
Hudson Lori Persell — New York
Douglas R Petoske, Elmont NY
Address: 64 Claridge Ave Apt 2A Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-13-73823-ast: "The case of Douglas R Petoske in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 23, 2013 and discharged early Oct 30, 2013, focusing on asset liquidation to repay creditors."
Douglas R Petoske — New York
Geevarghese Philipose, Elmont NY
Address: 247 Randall Ave Elmont, NY 11003
Bankruptcy Case 8-10-76690-dte Overview: "The bankruptcy filing by Geevarghese Philipose, undertaken in Aug 26, 2010 in Elmont, NY under Chapter 7, concluded with discharge in 11/23/2010 after liquidating assets."
Geevarghese Philipose — New York
Anthony Christopher Phillips, Elmont NY
Address: 788 N Ascan St Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-12-72379-ast: "Anthony Christopher Phillips's Chapter 7 bankruptcy, filed in Elmont, NY in April 2012, led to asset liquidation, with the case closing in 08/10/2012."
Anthony Christopher Phillips — New York
Yvrosa Philogene, Elmont NY
Address: 51 Heathcote Rd Elmont, NY 11003
Bankruptcy Case 8-11-78784-ast Overview: "Elmont, NY resident Yvrosa Philogene's 12.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2012."
Yvrosa Philogene — New York
Christopher Piccininni, Elmont NY
Address: 163 Oakley Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-12-70154-reg: "In a Chapter 7 bankruptcy case, Christopher Piccininni from Elmont, NY, saw their proceedings start in 2012-01-11 and complete by 2012-04-10, involving asset liquidation."
Christopher Piccininni — New York
Thomas Piccolo, Elmont NY
Address: 483 Meacham Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-09-79708-ast7: "In Elmont, NY, Thomas Piccolo filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Thomas Piccolo — New York
Julio C Pichardo, Elmont NY
Address: 1443 Hancock St Elmont, NY 11003-1934
Concise Description of Bankruptcy Case 8-14-75369-ast7: "The case of Julio C Pichardo in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 12.01.2014 and discharged early Mar 1, 2015, focusing on asset liquidation to repay creditors."
Julio C Pichardo — New York
Wendy M Pichardo, Elmont NY
Address: 1443 Hancock St Elmont, NY 11003-1934
Bankruptcy Case 8-14-75369-ast Summary: "The bankruptcy filing by Wendy M Pichardo, undertaken in 12/01/2014 in Elmont, NY under Chapter 7, concluded with discharge in 2015-03-01 after liquidating assets."
Wendy M Pichardo — New York
Paul Marie J Pierre, Elmont NY
Address: 39 Sussex Rd Elmont, NY 11003
Concise Description of Bankruptcy Case 8-12-72189-reg7: "In Elmont, NY, Paul Marie J Pierre filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2012."
Paul Marie J Pierre — New York
Louis Josette Cadet Pierre, Elmont NY
Address: 1651 Madison St Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74101-dte: "Louis Josette Cadet Pierre's Chapter 7 bankruptcy, filed in Elmont, NY in June 2012, led to asset liquidation, with the case closing in Oct 22, 2012."
Louis Josette Cadet Pierre — New York
Marie Jose Pierre, Elmont NY
Address: 1670 Dutch Broadway Elmont, NY 11003-4447
Concise Description of Bankruptcy Case 8-16-73000-reg7: "Marie Jose Pierre's Chapter 7 bankruptcy, filed in Elmont, NY in 2016-07-05, led to asset liquidation, with the case closing in 2016-10-03."
Marie Jose Pierre — New York
Giuseppe Plaia, Elmont NY
Address: 72 Hunnewell Ave Elmont, NY 11003
Bankruptcy Case 8-11-71060-dte Overview: "Elmont, NY resident Giuseppe Plaia's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Giuseppe Plaia — New York
Antoinette Plunkett, Elmont NY
Address: 1596 Johnson Ave Elmont, NY 11003
Bankruptcy Case 8-12-77084-reg Summary: "The bankruptcy record of Antoinette Plunkett from Elmont, NY, shows a Chapter 7 case filed in Dec 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Antoinette Plunkett — New York
Phillip N Poli, Elmont NY
Address: 12 Robert Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-73999-reg7: "Phillip N Poli's bankruptcy, initiated in June 2011 and concluded by September 13, 2011 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip N Poli — New York
Roberto Martin Polo, Elmont NY
Address: 98 Lincoln St Elmont, NY 11003-2326
Concise Description of Bankruptcy Case 8-2014-73349-ast7: "In Elmont, NY, Roberto Martin Polo filed for Chapter 7 bankruptcy in 2014-07-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-20."
Roberto Martin Polo — New York
Evangelia Pongas, Elmont NY
Address: 24 Sewanee Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-70604-dte7: "The bankruptcy filing by Evangelia Pongas, undertaken in February 4, 2011 in Elmont, NY under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Evangelia Pongas — New York
Marie Porsenna, Elmont NY
Address: 1777 Diane St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-10-79361-dte7: "The bankruptcy filing by Marie Porsenna, undertaken in 2010-12-01 in Elmont, NY under Chapter 7, concluded with discharge in Mar 8, 2011 after liquidating assets."
Marie Porsenna — New York
Rivas Carlos Rafael Prieto, Elmont NY
Address: 631 Elmont Rd Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-12-76820-ast: "Rivas Carlos Rafael Prieto's Chapter 7 bankruptcy, filed in Elmont, NY in 2012-11-26, led to asset liquidation, with the case closing in March 5, 2013."
Rivas Carlos Rafael Prieto — New York
Explore Free Bankruptcy Records by State