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

Theodore Probst, Elmont NY

Address: 1367 Standard Ave Elmont, NY 11003
Bankruptcy Case 8-10-75429-reg Overview: "In Elmont, NY, Theodore Probst filed for Chapter 7 bankruptcy in Jul 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Theodore Probst — New York

Diana Proto, Elmont NY

Address: 1404 Sweetman Ave Elmont, NY 11003
Bankruptcy Case 8-10-70032-dte Overview: "Diana Proto's bankruptcy, initiated in 2010-01-04 and concluded by 2010-04-06 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Proto — New York

Yanick N Pyrame, Elmont NY

Address: 2281 Baylis Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-70755-reg: "In a Chapter 7 bankruptcy case, Yanick N Pyrame from Elmont, NY, saw their proceedings start in February 2011 and complete by May 2011, involving asset liquidation."
Yanick N Pyrame — New York

Daniel Quiles, Elmont NY

Address: 1361 Star Ave Elmont, NY 11003
Bankruptcy Case 1-12-47131-ess Overview: "The bankruptcy record of Daniel Quiles from Elmont, NY, shows a Chapter 7 case filed in 10/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-12."
Daniel Quiles — New York

Patricia Quinones, Elmont NY

Address: 51 Plainfield Ave Elmont, NY 11003-1247
Bankruptcy Case 8-14-74395-las Overview: "In a Chapter 7 bankruptcy case, Patricia Quinones from Elmont, NY, saw their proceedings start in Sep 25, 2014 and complete by December 24, 2014, involving asset liquidation."
Patricia Quinones — New York

Ghulam Mohammed Quraishi, Elmont NY

Address: 95 Louis Ave Elmont, NY 11003-1236
Concise Description of Bankruptcy Case 8-14-74463-ast7: "The case of Ghulam Mohammed Quraishi in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 09/30/2014 and discharged early Dec 29, 2014, focusing on asset liquidation to repay creditors."
Ghulam Mohammed Quraishi — New York

Sharon V Rahamatulla, Elmont NY

Address: 1421 Alpha St Elmont, NY 11003-2402
Bankruptcy Case 8-15-73270-reg Summary: "In a Chapter 7 bankruptcy case, Sharon V Rahamatulla from Elmont, NY, saw her proceedings start in 07.31.2015 and complete by 10/29/2015, involving asset liquidation."
Sharon V Rahamatulla — New York

Sohail Rahman, Elmont NY

Address: 2247 Belmont Ave Elmont, NY 11003
Bankruptcy Case 8-12-74453-ast Summary: "In Elmont, NY, Sohail Rahman filed for Chapter 7 bankruptcy in 07/19/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2012."
Sohail Rahman — New York

Debra A Rainford, Elmont NY

Address: 821 Bauer St Elmont, NY 11003-4316
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72230-ast: "The bankruptcy filing by Debra A Rainford, undertaken in 05.15.2014 in Elmont, NY under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets."
Debra A Rainford — New York

Chris Ramcharan, Elmont NY

Address: 226 Benson Ave Elmont, NY 11003-2317
Bankruptcy Case 8-16-71374-reg Summary: "The bankruptcy filing by Chris Ramcharan, undertaken in Mar 30, 2016 in Elmont, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Chris Ramcharan — New York

Phyllis Ramgolan, Elmont NY

Address: 69 Circle Dr W Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-78370-reg7: "Phyllis Ramgolan's Chapter 7 bankruptcy, filed in Elmont, NY in 11.30.2011, led to asset liquidation, with the case closing in March 24, 2012."
Phyllis Ramgolan — New York

Peter Ramkissoon, Elmont NY

Address: 1670 Dutch Broadway Elmont, NY 11003
Bankruptcy Case 1-10-44396-jf Summary: "In Elmont, NY, Peter Ramkissoon filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2010."
Peter Ramkissoon — New York

Kowsalia Ramos, Elmont NY

Address: 336 Benson Ave Elmont, NY 11003
Bankruptcy Case 8-09-78902-dte Overview: "Kowsalia Ramos's bankruptcy, initiated in November 19, 2009 and concluded by 2010-02-17 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kowsalia Ramos — New York

Ricardo M Ramos, Elmont NY

Address: 1339 F St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-13-70766-reg7: "In a Chapter 7 bankruptcy case, Ricardo M Ramos from Elmont, NY, saw his proceedings start in 02.18.2013 and complete by 05.28.2013, involving asset liquidation."
Ricardo M Ramos — New York

George Howard Raskin, Elmont NY

Address: 1752 Dutch Broadway Elmont, NY 11003-5006
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-75123-ast: "George Howard Raskin's Chapter 7 bankruptcy, filed in Elmont, NY in November 25, 2015, led to asset liquidation, with the case closing in 02.23.2016."
George Howard Raskin — New York

Dumaka P Reed, Elmont NY

Address: 49 Lehrer Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42419-ess: "Elmont, NY resident Dumaka P Reed's Apr 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2012."
Dumaka P Reed — New York

Diego F Reyes, Elmont NY

Address: 335 Doherty Ave Elmont, NY 11003-3051
Brief Overview of Bankruptcy Case 8-16-71426-las: "In a Chapter 7 bankruptcy case, Diego F Reyes from Elmont, NY, saw his proceedings start in 04.01.2016 and complete by 06.30.2016, involving asset liquidation."
Diego F Reyes — New York

Aniano Reyes, Elmont NY

Address: 49 Claridge Ave Elmont, NY 11003
Bankruptcy Case 1-10-49573-jf Summary: "Elmont, NY resident Aniano Reyes's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2011."
Aniano Reyes — New York

Leslie F Reyes, Elmont NY

Address: 82 Hill Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-13-70041-dte: "The bankruptcy record of Leslie F Reyes from Elmont, NY, shows a Chapter 7 case filed in Jan 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2013."
Leslie F Reyes — New York

Johnnie E Rhodes, Elmont NY

Address: 169 Franklin St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-12-70294-reg7: "The bankruptcy record of Johnnie E Rhodes from Elmont, NY, shows a Chapter 7 case filed in 2012-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Johnnie E Rhodes — New York

Sohanne Richard, Elmont NY

Address: 1841 Dutch Broadway Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74410-ast: "The bankruptcy filing by Sohanne Richard, undertaken in Jun 8, 2010 in Elmont, NY under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Sohanne Richard — New York

Curtis Roy Richardson, Elmont NY

Address: 1668 Atherton Ave Elmont, NY 11003-1830
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74865-ast: "Elmont, NY resident Curtis Roy Richardson's 2014-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Curtis Roy Richardson — New York

Annette P Richardson, Elmont NY

Address: 166 Louis Ave Elmont, NY 11003-1237
Concise Description of Bankruptcy Case 8-15-72282-las7: "In a Chapter 7 bankruptcy case, Annette P Richardson from Elmont, NY, saw her proceedings start in May 2015 and complete by Aug 26, 2015, involving asset liquidation."
Annette P Richardson — New York

Roberto Rios, Elmont NY

Address: 31 Audrey Ave Elmont, NY 11003
Bankruptcy Case 8-10-79817-dte Summary: "Elmont, NY resident Roberto Rios's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Roberto Rios — New York

Jenny Rivera, Elmont NY

Address: 305 Litchfield Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79826-ast: "In Elmont, NY, Jenny Rivera filed for Chapter 7 bankruptcy in Dec 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jenny Rivera — New York

Patrick Rivera, Elmont NY

Address: 116 Waldorf Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74986-ast: "In a Chapter 7 bankruptcy case, Patrick Rivera from Elmont, NY, saw their proceedings start in June 2010 and complete by 2010-09-28, involving asset liquidation."
Patrick Rivera — New York

Evelyn Rivera, Elmont NY

Address: 1323 Telegram Ave Elmont, NY 11003-2641
Concise Description of Bankruptcy Case 8-14-75002-reg7: "The case of Evelyn Rivera in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-11-05 and discharged early 02.03.2015, focusing on asset liquidation to repay creditors."
Evelyn Rivera — New York

Marc Rizzotti, Elmont NY

Address: 1985 Jackson Ave Elmont, NY 11003
Bankruptcy Case 8-12-76807-reg Overview: "Marc Rizzotti's Chapter 7 bankruptcy, filed in Elmont, NY in November 2012, led to asset liquidation, with the case closing in February 2013."
Marc Rizzotti — New York

Millie Roa, Elmont NY

Address: 29 Francis Ct Elmont, NY 11003
Concise Description of Bankruptcy Case 8-13-72613-reg7: "The case of Millie Roa in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-15 and discharged early August 22, 2013, focusing on asset liquidation to repay creditors."
Millie Roa — New York

Malvia R Roberts, Elmont NY

Address: 111 Warwick Rd Elmont, NY 11003-1427
Brief Overview of Bankruptcy Case 8-2014-74353-ast: "The case of Malvia R Roberts in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Malvia R Roberts — New York

Kristina I Roberts, Elmont NY

Address: 130 Landau Ave Elmont, NY 11003-1318
Concise Description of Bankruptcy Case 8-16-71623-las7: "In Elmont, NY, Kristina I Roberts filed for Chapter 7 bankruptcy in 2016-04-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2016."
Kristina I Roberts — New York

Sheila D Robinson, Elmont NY

Address: 196 Village Ave Elmont, NY 11003
Bankruptcy Case 8-12-72241-dte Summary: "The bankruptcy filing by Sheila D Robinson, undertaken in 2012-04-11 in Elmont, NY under Chapter 7, concluded with discharge in 08/04/2012 after liquidating assets."
Sheila D Robinson — New York

Herminia Rocamora, Elmont NY

Address: 25 Belmont Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-10-72643-ast: "Elmont, NY resident Herminia Rocamora's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-06."
Herminia Rocamora — New York

Doris Rocher, Elmont NY

Address: 138 Ludlam Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71937-dte: "The case of Doris Rocher in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 03/28/2011 and discharged early 06.28.2011, focusing on asset liquidation to repay creditors."
Doris Rocher — New York

Yolanda Rockhead, Elmont NY

Address: 23866 116th Rd Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-13-73223-reg: "The bankruptcy record of Yolanda Rockhead from Elmont, NY, shows a Chapter 7 case filed in Jun 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Yolanda Rockhead — New York

Maria P Rodriguez, Elmont NY

Address: 508 Oakley Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-77959-ast7: "The bankruptcy filing by Maria P Rodriguez, undertaken in November 2011 in Elmont, NY under Chapter 7, concluded with discharge in February 14, 2012 after liquidating assets."
Maria P Rodriguez — New York

Crocker Elena Rojas, Elmont NY

Address: 1549 Rosalind Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-09-78939-dte7: "In Elmont, NY, Crocker Elena Rojas filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2010."
Crocker Elena Rojas — New York

Ana Rondon, Elmont NY

Address: 1583 Madison St Elmont, NY 11003-1300
Bankruptcy Case 8-15-70310-reg Overview: "The case of Ana Rondon in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 28, 2015 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Ana Rondon — New York

Boysie Routie, Elmont NY

Address: 174 Jacob St Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71917-dte: "The case of Boysie Routie in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 03/30/2012 and discharged early 2012-07-23, focusing on asset liquidation to repay creditors."
Boysie Routie — New York

Michaelle Royal, Elmont NY

Address: 346 Norfeld Blvd Elmont, NY 11003
Bankruptcy Case 8-13-72949-ast Summary: "In Elmont, NY, Michaelle Royal filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-07."
Michaelle Royal — New York

Marco A Rubio, Elmont NY

Address: 223 Hill Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76713-ast: "The bankruptcy record of Marco A Rubio from Elmont, NY, shows a Chapter 7 case filed in 2011-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
Marco A Rubio — New York

Andy Rubio, Elmont NY

Address: 223 Hill Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-13-71563-reg: "The bankruptcy record of Andy Rubio from Elmont, NY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2013."
Andy Rubio — New York

Jeremiah Rufino, Elmont NY

Address: 1316 Union Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 1-10-41053-jf: "Elmont, NY resident Jeremiah Rufino's Feb 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2010."
Jeremiah Rufino — New York

Debbie Rupchand, Elmont NY

Address: 1847 Dutch Broadway Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78279-reg: "Debbie Rupchand's Chapter 7 bankruptcy, filed in Elmont, NY in 11.22.2011, led to asset liquidation, with the case closing in 2012-02-22."
Debbie Rupchand — New York

George A Ryan, Elmont NY

Address: 10 Belmont Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-72883-dte7: "George A Ryan's Chapter 7 bankruptcy, filed in Elmont, NY in Apr 27, 2011, led to asset liquidation, with the case closing in 08/20/2011."
George A Ryan — New York

Lincoln S Ryner, Elmont NY

Address: 70 Ruby St Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-77228-reg: "In a Chapter 7 bankruptcy case, Lincoln S Ryner from Elmont, NY, saw his proceedings start in October 2011 and complete by 01.18.2012, involving asset liquidation."
Lincoln S Ryner — New York

Anthony F Saccone, Elmont NY

Address: 107 Clement Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-71751-reg: "Anthony F Saccone's Chapter 7 bankruptcy, filed in Elmont, NY in 2012-03-23, led to asset liquidation, with the case closing in 06.26.2012."
Anthony F Saccone — New York

Claudia Salazar, Elmont NY

Address: 236 Oakley Ave Elmont, NY 11003-2538
Concise Description of Bankruptcy Case 8-15-74379-reg7: "The bankruptcy filing by Claudia Salazar, undertaken in 10.13.2015 in Elmont, NY under Chapter 7, concluded with discharge in 01.11.2016 after liquidating assets."
Claudia Salazar — New York

Myriam Samedi, Elmont NY

Address: 407 2nd St Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-78908-reg: "Elmont, NY resident Myriam Samedi's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2012."
Myriam Samedi — New York

William M Sanchez, Elmont NY

Address: 182 Litchfield Ave Elmont, NY 11003-2718
Bankruptcy Case 8-2014-71468-ast Overview: "The bankruptcy filing by William M Sanchez, undertaken in 2014-04-05 in Elmont, NY under Chapter 7, concluded with discharge in 07/04/2014 after liquidating assets."
William M Sanchez — New York

Fernelly Sanchez, Elmont NY

Address: 1386 O St Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72247-dte: "The bankruptcy record of Fernelly Sanchez from Elmont, NY, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2013."
Fernelly Sanchez — New York

Cezi L Sanchez, Elmont NY

Address: 52 Lucille Ave Elmont, NY 11003-2719
Bankruptcy Case 8-2014-73779-ast Overview: "In a Chapter 7 bankruptcy case, Cezi L Sanchez from Elmont, NY, saw their proceedings start in 08.14.2014 and complete by 2014-11-12, involving asset liquidation."
Cezi L Sanchez — New York

Jose Sanchez, Elmont NY

Address: 539 Kirkman Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74386-dte: "Jose Sanchez's bankruptcy, initiated in Jul 16, 2012 and concluded by 11/08/2012 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Sanchez — New York

Jean Bernard Sanon, Elmont NY

Address: 184 Warwick Rd Elmont, NY 11003
Bankruptcy Case 8-11-73423-ast Summary: "The case of Jean Bernard Sanon in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in May 13, 2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Jean Bernard Sanon — New York

Thomas J Santoro, Elmont NY

Address: 1404 Blossom St Elmont, NY 11003-2505
Bankruptcy Case 8-2014-73270-ast Overview: "Thomas J Santoro's bankruptcy, initiated in 2014-07-17 and concluded by 10/15/2014 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Santoro — New York

Manuel Sarabia, Elmont NY

Address: 53 Newburgh St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-10-75990-dte7: "In a Chapter 7 bankruptcy case, Manuel Sarabia from Elmont, NY, saw his proceedings start in 2010-07-30 and complete by 10/26/2010, involving asset liquidation."
Manuel Sarabia — New York

Nathaniel M Sauls, Elmont NY

Address: 1337 Star Ave Elmont, NY 11003-3230
Bankruptcy Case 8-15-70322-reg Overview: "Nathaniel M Sauls's Chapter 7 bankruptcy, filed in Elmont, NY in January 2015, led to asset liquidation, with the case closing in 2015-04-29."
Nathaniel M Sauls — New York

Jr Anthony Scalfani, Elmont NY

Address: 19 Doherty Ave Elmont, NY 11003
Bankruptcy Case 8-11-74389-dte Overview: "Elmont, NY resident Jr Anthony Scalfani's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jr Anthony Scalfani — New York

Patrick Scott, Elmont NY

Address: 135 Roquette Ave Elmont, NY 11003
Bankruptcy Case 8-09-78603-dte Overview: "The bankruptcy record of Patrick Scott from Elmont, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2010."
Patrick Scott — New York

Towana Scott, Elmont NY

Address: 131 Marguerite Ave Elmont, NY 11003-1250
Concise Description of Bankruptcy Case 1-15-41103-cec7: "In a Chapter 7 bankruptcy case, Towana Scott from Elmont, NY, saw their proceedings start in 03/18/2015 and complete by June 2015, involving asset liquidation."
Towana Scott — New York

Maria Scuccimarri, Elmont NY

Address: 11509 237th St Elmont, NY 11003-3922
Brief Overview of Bankruptcy Case 8-15-74287-reg: "The bankruptcy record of Maria Scuccimarri from Elmont, NY, shows a Chapter 7 case filed in Oct 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2016."
Maria Scuccimarri — New York

Ronald Scuccimarri, Elmont NY

Address: 11509 237th St Elmont, NY 11003-3922
Brief Overview of Bankruptcy Case 8-15-74287-reg: "In Elmont, NY, Ronald Scuccimarri filed for Chapter 7 bankruptcy in October 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Ronald Scuccimarri — New York

Peaches Senior, Elmont NY

Address: 7 Sussex Rd Elmont, NY 11003
Bankruptcy Case 8-10-79110-reg Overview: "The bankruptcy record of Peaches Senior from Elmont, NY, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Peaches Senior — New York

Abdon Serrano, Elmont NY

Address: 1679 Atherton Ave Elmont, NY 11003
Bankruptcy Case 8-10-71657-ast Overview: "The bankruptcy filing by Abdon Serrano, undertaken in 2010-03-13 in Elmont, NY under Chapter 7, concluded with discharge in Jul 6, 2010 after liquidating assets."
Abdon Serrano — New York

Omar Servellon, Elmont NY

Address: 120 Butler Blvd Elmont, NY 11003
Bankruptcy Case 8-12-74165-reg Overview: "Omar Servellon's Chapter 7 bankruptcy, filed in Elmont, NY in 2012-07-05, led to asset liquidation, with the case closing in Oct 28, 2012."
Omar Servellon — New York

Asim Shahzad, Elmont NY

Address: 276 Benson Ave Elmont, NY 11003-2317
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-74654-ast: "In a Chapter 7 bankruptcy case, Asim Shahzad from Elmont, NY, saw their proceedings start in 10.30.2015 and complete by Jan 28, 2016, involving asset liquidation."
Asim Shahzad — New York

Aamir Mohammad Shaikh, Elmont NY

Address: 77 Seville St Elmont, NY 11003
Bankruptcy Case 8-11-70693-dte Summary: "The bankruptcy record of Aamir Mohammad Shaikh from Elmont, NY, shows a Chapter 7 case filed in Feb 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Aamir Mohammad Shaikh — New York

Talia N Shepherd, Elmont NY

Address: 292 Randall Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-12-74847-reg7: "In a Chapter 7 bankruptcy case, Talia N Shepherd from Elmont, NY, saw her proceedings start in August 7, 2012 and complete by 11/30/2012, involving asset liquidation."
Talia N Shepherd — New York

Tahisha Sheriff, Elmont NY

Address: 156 Louis Ave Elmont, NY 11003-1237
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72801-ast: "Elmont, NY resident Tahisha Sheriff's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Tahisha Sheriff — New York

Basit Shoaib, Elmont NY

Address: 1371 Sweetman Ave Elmont, NY 11003
Bankruptcy Case 8-10-73004-ast Overview: "Basit Shoaib's bankruptcy, initiated in 04/26/2010 and concluded by Aug 19, 2010 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Basit Shoaib — New York

Jennifer Sierra, Elmont NY

Address: 769 Lenore Ln Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-10-77292-ast: "In Elmont, NY, Jennifer Sierra filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Jennifer Sierra — New York

Juanita Silver, Elmont NY

Address: 79 Ruby St Elmont, NY 11003-4231
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75151-reg: "In Elmont, NY, Juanita Silver filed for Chapter 7 bankruptcy in 2014-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Juanita Silver — New York

Kim Alison Simpson, Elmont NY

Address: 1418 James St Elmont, NY 11003
Bankruptcy Case 8-13-75187-reg Summary: "Kim Alison Simpson's Chapter 7 bankruptcy, filed in Elmont, NY in 10.11.2013, led to asset liquidation, with the case closing in January 18, 2014."
Kim Alison Simpson — New York

Rajendra Singh, Elmont NY

Address: 68 Landau Ave Elmont, NY 11003-1918
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73192-reg: "The bankruptcy filing by Rajendra Singh, undertaken in 07.28.2015 in Elmont, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Rajendra Singh — New York

Nisha Sinha, Elmont NY

Address: 91 Opal St Elmont, NY 11003
Bankruptcy Case 8-11-72322-dte Summary: "Nisha Sinha's Chapter 7 bankruptcy, filed in Elmont, NY in 04/07/2011, led to asset liquidation, with the case closing in Jul 31, 2011."
Nisha Sinha — New York

Maximiliano Slocovich, Elmont NY

Address: 382 Norfeld Blvd Elmont, NY 11003
Bankruptcy Case 8-12-77186-dte Summary: "The case of Maximiliano Slocovich in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 12/17/2012 and discharged early 03/26/2013, focusing on asset liquidation to repay creditors."
Maximiliano Slocovich — New York

Sharon Nicole Smart, Elmont NY

Address: 155 Belmont Blvd Elmont, NY 11003
Bankruptcy Case 8-11-71733-dte Summary: "Elmont, NY resident Sharon Nicole Smart's 03.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2011."
Sharon Nicole Smart — New York

Sheldon Smith, Elmont NY

Address: 87 Wellington Rd Elmont, NY 11003
Bankruptcy Case 1-10-49035-ess Summary: "In Elmont, NY, Sheldon Smith filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Sheldon Smith — New York

Vivine A Smith, Elmont NY

Address: 507 Kirkman Ave Elmont, NY 11003
Bankruptcy Case 8-11-71459-dte Summary: "Vivine A Smith's bankruptcy, initiated in March 2011 and concluded by 2011-06-08 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivine A Smith — New York

Brown Stacey A Smith, Elmont NY

Address: 1377 G St Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74370-reg: "The bankruptcy record of Brown Stacey A Smith from Elmont, NY, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2013."
Brown Stacey A Smith — New York

John Henry Smith, Elmont NY

Address: 56 Heathcote Rd Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-73080-reg7: "The bankruptcy filing by John Henry Smith, undertaken in 2011-05-02 in Elmont, NY under Chapter 7, concluded with discharge in Aug 25, 2011 after liquidating assets."
John Henry Smith — New York

Sonia Smoot, Elmont NY

Address: 11558 238th St Elmont, NY 11003
Concise Description of Bankruptcy Case 8-10-76793-dte7: "Sonia Smoot's bankruptcy, initiated in 2010-08-30 and concluded by 2010-11-24 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Smoot — New York

Mildred J Songcuan, Elmont NY

Address: 22 Louis Ave Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-78976-dte7: "In Elmont, NY, Mildred J Songcuan filed for Chapter 7 bankruptcy in 12.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-27."
Mildred J Songcuan — New York

Alric Jennifie Sonlin, Elmont NY

Address: 15 Heathcote Rd Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-72954-reg: "In a Chapter 7 bankruptcy case, Alric Jennifie Sonlin from Elmont, NY, saw their proceedings start in April 28, 2011 and complete by 08/21/2011, involving asset liquidation."
Alric Jennifie Sonlin — New York

Ivan Stephens, Elmont NY

Address: 81 Fallon Ave Elmont, NY 11003
Bankruptcy Case 1-13-41295-ess Summary: "Ivan Stephens's bankruptcy, initiated in 03/07/2013 and concluded by 06/14/2013 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Stephens — New York

Vernessa T Stewart, Elmont NY

Address: PO Box 30831 Elmont, NY 11003
Concise Description of Bankruptcy Case 8-11-77325-dte7: "In Elmont, NY, Vernessa T Stewart filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2012."
Vernessa T Stewart — New York

Shawna Stuart, Elmont NY

Address: 2174 Oakwood Pl Elmont, NY 11003
Bankruptcy Case 8-11-77005-dte Overview: "The bankruptcy filing by Shawna Stuart, undertaken in September 2011 in Elmont, NY under Chapter 7, concluded with discharge in 01/10/2012 after liquidating assets."
Shawna Stuart — New York

Berita Sukhram, Elmont NY

Address: 94 Emporia Ave Elmont, NY 11003
Bankruptcy Case 8-10-77855-ast Summary: "In a Chapter 7 bankruptcy case, Berita Sukhram from Elmont, NY, saw their proceedings start in Oct 5, 2010 and complete by 2010-12-28, involving asset liquidation."
Berita Sukhram — New York

Yolanda Sydnor, Elmont NY

Address: 70 Freeman Ave Elmont, NY 11003
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74605-reg: "Elmont, NY resident Yolanda Sydnor's 09.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2013."
Yolanda Sydnor — New York

Diana L Szewczuk, Elmont NY

Address: 2098 Belmont Ave Elmont, NY 11003-2942
Bankruptcy Case 8-14-70309-cec Summary: "In Elmont, NY, Diana L Szewczuk filed for Chapter 7 bankruptcy in 2014-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2014."
Diana L Szewczuk — New York

Laurie E Taylor, Elmont NY

Address: 35 Clement Ave Elmont, NY 11003-2702
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70419-ast: "The case of Laurie E Taylor in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in 02/03/2015 and discharged early 05/04/2015, focusing on asset liquidation to repay creditors."
Laurie E Taylor — New York

Teresa L Tejada, Elmont NY

Address: 14 Belmont Blvd Elmont, NY 11003-1805
Bankruptcy Case 8-2014-73098-ast Summary: "Teresa L Tejada's bankruptcy, initiated in July 2014 and concluded by October 6, 2014 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa L Tejada — New York

Kathleen M Telfer, Elmont NY

Address: 1402 Adams St Elmont, NY 11003-1004
Bankruptcy Case 8-14-70577-cec Overview: "The bankruptcy filing by Kathleen M Telfer, undertaken in Feb 18, 2014 in Elmont, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Kathleen M Telfer — New York

Ram Bahadur Thapa, Elmont NY

Address: 50 Gotham Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-12-76454-ast: "The bankruptcy filing by Ram Bahadur Thapa, undertaken in 2012-10-28 in Elmont, NY under Chapter 7, concluded with discharge in Feb 4, 2013 after liquidating assets."
Ram Bahadur Thapa — New York

Joseph Barbara Thimote, Elmont NY

Address: 2293 Hoffman Ave Elmont, NY 11003-2823
Brief Overview of Bankruptcy Case 8-2014-71805-reg: "In a Chapter 7 bankruptcy case, Joseph Barbara Thimote from Elmont, NY, saw her proceedings start in April 23, 2014 and complete by 07.22.2014, involving asset liquidation."
Joseph Barbara Thimote — New York

Erin Lorraine Thompkins, Elmont NY

Address: 317 Kirkman Ave Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-74084-dte: "Erin Lorraine Thompkins's Chapter 7 bankruptcy, filed in Elmont, NY in 06.08.2011, led to asset liquidation, with the case closing in October 2011."
Erin Lorraine Thompkins — New York

Janet Tingling, Elmont NY

Address: 60 Carnegie Ave Elmont, NY 11003-1206
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71800-ast: "The case of Janet Tingling in Elmont, NY, demonstrates a Chapter 7 bankruptcy filed in April 25, 2016 and discharged early July 24, 2016, focusing on asset liquidation to repay creditors."
Janet Tingling — New York

Maria E Tinoco, Elmont NY

Address: 1308 Appeal Ave Elmont, NY 11003-3301
Concise Description of Bankruptcy Case 8-14-73334-las7: "Maria E Tinoco's Chapter 7 bankruptcy, filed in Elmont, NY in July 2014, led to asset liquidation, with the case closing in 10/19/2014."
Maria E Tinoco — New York

Clermita Tissus, Elmont NY

Address: 123 Wellington Rd Elmont, NY 11003-1415
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73960-reg: "Clermita Tissus's Chapter 7 bankruptcy, filed in Elmont, NY in August 2014, led to asset liquidation, with the case closing in Nov 24, 2014."
Clermita Tissus — New York

Pierpaolo Titone, Elmont NY

Address: 1217 Bruce St Elmont, NY 11003
Brief Overview of Bankruptcy Case 8-11-78956-dte: "Pierpaolo Titone's bankruptcy, initiated in 12.23.2011 and concluded by 2012-03-27 in Elmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierpaolo Titone — New York

Explore Free Bankruptcy Records by State