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
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