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

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