personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Elmhurst, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Ana F Marte, New York

Address: 10318 Astoria Blvd East Elmhurst, NY 11369

Bankruptcy Case 1-13-45800-nhl Summary: "In East Elmhurst, NY, Ana F Marte filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Ana F Marte — New York, 1-13-45800


ᐅ Jr Wilfredo Martinez, New York

Address: 2634 96th St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47752-ess: "The bankruptcy record of Jr Wilfredo Martinez from East Elmhurst, NY, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Jr Wilfredo Martinez — New York, 1-11-47752


ᐅ Francely Martinez, New York

Address: 3223 86th St East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-13-41706-nhl: "In East Elmhurst, NY, Francely Martinez filed for Chapter 7 bankruptcy in 2013-03-25. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2013."
Francely Martinez — New York, 1-13-41706


ᐅ Alfaquenia Martinez, New York

Address: 3248 107th St Apt 1 East Elmhurst, NY 11369

Bankruptcy Case 1-13-45773-cec Summary: "The bankruptcy filing by Alfaquenia Martinez, undertaken in 09/24/2013 in East Elmhurst, NY under Chapter 7, concluded with discharge in Jan 1, 2014 after liquidating assets."
Alfaquenia Martinez — New York, 1-13-45773


ᐅ Judith Martinez, New York

Address: 2556 83rd St East Elmhurst, NY 11370-1635

Bankruptcy Case 1-16-40284-ess Overview: "Judith Martinez's Chapter 7 bankruptcy, filed in East Elmhurst, NY in January 2016, led to asset liquidation, with the case closing in April 24, 2016."
Judith Martinez — New York, 1-16-40284


ᐅ Clotilde Elizabeth Mateo, New York

Address: 2514 78th St Fl 2ND East Elmhurst, NY 11370-1511

Concise Description of Bankruptcy Case 1-15-44597-nhl7: "Clotilde Elizabeth Mateo's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2015-10-08, led to asset liquidation, with the case closing in January 6, 2016."
Clotilde Elizabeth Mateo — New York, 1-15-44597


ᐅ Javier Mateo, New York

Address: 7814 19th Rd Apt 2 East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-10-40831-ess: "East Elmhurst, NY resident Javier Mateo's 2010-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Javier Mateo — New York, 1-10-40831


ᐅ Gustavo Mattos, New York

Address: 7815 24th Ave Fl 1 East Elmhurst, NY 11370

Bankruptcy Case 1-10-51911-ess Overview: "In East Elmhurst, NY, Gustavo Mattos filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2011."
Gustavo Mattos — New York, 1-10-51911


ᐅ Martha Cecilia Mayama, New York

Address: 3050 89th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-12-43893-ess7: "Martha Cecilia Mayama's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 05/29/2012, led to asset liquidation, with the case closing in 2012-09-21."
Martha Cecilia Mayama — New York, 1-12-43893


ᐅ Beverny Mayers, New York

Address: 10805 Astoria Blvd East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-13-47072-nhl: "In a Chapter 7 bankruptcy case, Beverny Mayers from East Elmhurst, NY, saw their proceedings start in 2013-11-26 and complete by 2014-03-05, involving asset liquidation."
Beverny Mayers — New York, 1-13-47072


ᐅ Luis Eduardo Medina, New York

Address: 3147 70th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44177-ess: "Luis Eduardo Medina's bankruptcy, initiated in June 6, 2012 and concluded by September 2012 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Eduardo Medina — New York, 1-12-44177


ᐅ Phannor M Medina, New York

Address: 3111 78th St East Elmhurst, NY 11370-1826

Bankruptcy Case 1-2014-43645-nhl Summary: "Phannor M Medina's Chapter 7 bankruptcy, filed in East Elmhurst, NY in July 2014, led to asset liquidation, with the case closing in 2014-10-15."
Phannor M Medina — New York, 1-2014-43645


ᐅ Robert Mejia, New York

Address: 2542 89th St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41167-cec: "The bankruptcy filing by Robert Mejia, undertaken in February 17, 2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in May 24, 2011 after liquidating assets."
Robert Mejia — New York, 1-11-41167


ᐅ Miriam D Melendez, New York

Address: 3225 93rd St Apt B5 East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45559-nhl: "The bankruptcy filing by Miriam D Melendez, undertaken in Jul 31, 2012 in East Elmhurst, NY under Chapter 7, concluded with discharge in November 23, 2012 after liquidating assets."
Miriam D Melendez — New York, 1-12-45559


ᐅ Ligia Mena, New York

Address: 3007 95th St Apt 1 East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-10-42784-ess7: "The bankruptcy filing by Ligia Mena, undertaken in 2010-03-31 in East Elmhurst, NY under Chapter 7, concluded with discharge in July 7, 2010 after liquidating assets."
Ligia Mena — New York, 1-10-42784


ᐅ Carmita Nagua, New York

Address: 2436 89th St East Elmhurst, NY 11369

Bankruptcy Case 1-13-43873-ess Summary: "East Elmhurst, NY resident Carmita Nagua's 06.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2013."
Carmita Nagua — New York, 1-13-43873


ᐅ Carmita J Nagua, New York

Address: 2436 89th St Fl 2 East Elmhurst, NY 11369-1014

Bankruptcy Case 1-15-44840-ess Summary: "In a Chapter 7 bankruptcy case, Carmita J Nagua from East Elmhurst, NY, saw their proceedings start in Oct 28, 2015 and complete by January 2016, involving asset liquidation."
Carmita J Nagua — New York, 1-15-44840


ᐅ Paramjit S Nahal, New York

Address: 2359 White Oak Ct East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-11-47826-jbr7: "The case of Paramjit S Nahal in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paramjit S Nahal — New York, 1-11-47826


ᐅ Kamrun Nahar, New York

Address: 2430 98th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-11-49699-jf7: "The case of Kamrun Nahar in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kamrun Nahar — New York, 1-11-49699-jf


ᐅ Julia Narvaez, New York

Address: 3208 85th St East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-13-45648-ess: "East Elmhurst, NY resident Julia Narvaez's 2013-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/26/2013."
Julia Narvaez — New York, 1-13-45648


ᐅ Jeremias Natividad, New York

Address: 3029 71st St East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-11-41617-ess: "Jeremias Natividad's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2011-03-01, led to asset liquidation, with the case closing in June 2011."
Jeremias Natividad — New York, 1-11-41617


ᐅ Mariel Nickel, New York

Address: 3215 108th St East Elmhurst, NY 11369-2523

Bankruptcy Case 1-14-45267-cec Overview: "East Elmhurst, NY resident Mariel Nickel's 2014-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Mariel Nickel — New York, 1-14-45267


ᐅ Luis Nolberto, New York

Address: 1949A 80th St Apt 1F East Elmhurst, NY 11370-1359

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41436-cec: "East Elmhurst, NY resident Luis Nolberto's 2015-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2015."
Luis Nolberto — New York, 1-15-41436


ᐅ Manuel S Nunez, New York

Address: 10309 32nd Ave East Elmhurst, NY 11369-2507

Concise Description of Bankruptcy Case 1-2014-44656-cec7: "The bankruptcy filing by Manuel S Nunez, undertaken in 2014-09-12 in East Elmhurst, NY under Chapter 7, concluded with discharge in Dec 11, 2014 after liquidating assets."
Manuel S Nunez — New York, 1-2014-44656


ᐅ Juan Ocampo, New York

Address: 3230 70th St Apt 2K East Elmhurst, NY 11370

Bankruptcy Case 1-10-43064-jf Overview: "Juan Ocampo's bankruptcy, initiated in April 9, 2010 and concluded by July 14, 2010 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Ocampo — New York, 1-10-43064-jf


ᐅ Julieta Ocampo, New York

Address: 3008 72nd St East Elmhurst, NY 11370

Bankruptcy Case 1-11-48217-jbr Overview: "The case of Julieta Ocampo in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julieta Ocampo — New York, 1-11-48217


ᐅ Gloria M Orejuela, New York

Address: 7713 Ditmars Blvd East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44417-ess: "The bankruptcy filing by Gloria M Orejuela, undertaken in July 20, 2013 in East Elmhurst, NY under Chapter 7, concluded with discharge in Oct 27, 2013 after liquidating assets."
Gloria M Orejuela — New York, 1-13-44417


ᐅ Christopher Orgas, New York

Address: 3045 74th St East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-10-47230-jbr7: "The case of Christopher Orgas in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Orgas — New York, 1-10-47230


ᐅ Regulo Ortiz, New York

Address: 3215 93rd St Apt C6 East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-10-48415-jf: "The case of Regulo Ortiz in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regulo Ortiz — New York, 1-10-48415-jf


ᐅ Tovar Ana Ortiz, New York

Address: 3209 74th St Apt 1 East Elmhurst, NY 11370-1803

Concise Description of Bankruptcy Case 1-15-42625-cec7: "Tovar Ana Ortiz's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 06/02/2015, led to asset liquidation, with the case closing in August 2015."
Tovar Ana Ortiz — New York, 1-15-42625


ᐅ Carmen E Ospina, New York

Address: 3250 86th St Apt 1 East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-11-43438-jbr7: "The case of Carmen E Ospina in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen E Ospina — New York, 1-11-43438


ᐅ Luz D Ossa, New York

Address: 2712 Mcintosh St Apt 2FL East Elmhurst, NY 11369-1949

Bankruptcy Case 1-14-43839-cec Summary: "The bankruptcy filing by Luz D Ossa, undertaken in 07.28.2014 in East Elmhurst, NY under Chapter 7, concluded with discharge in 10.26.2014 after liquidating assets."
Luz D Ossa — New York, 1-14-43839


ᐅ Jose A Otero, New York

Address: 2649 96th St Apt C33 East Elmhurst, NY 11369-1759

Bankruptcy Case 1-14-40403-ess Overview: "Jose A Otero's bankruptcy, initiated in 2014-01-30 and concluded by 04.30.2014 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Otero — New York, 1-14-40403


ᐅ Yendy Luisa Ozoria, New York

Address: 2939 Curtis St East Elmhurst, NY 11369

Bankruptcy Case 1-13-45729-cec Overview: "In East Elmhurst, NY, Yendy Luisa Ozoria filed for Chapter 7 bankruptcy in 09/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2013."
Yendy Luisa Ozoria — New York, 1-13-45729


ᐅ Jr Oscar B Pacia, New York

Address: 2542 72nd St No 1 East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-11-49027-cec7: "Jr Oscar B Pacia's Chapter 7 bankruptcy, filed in East Elmhurst, NY in October 25, 2011, led to asset liquidation, with the case closing in Jan 30, 2012."
Jr Oscar B Pacia — New York, 1-11-49027


ᐅ Gladys Pagan, New York

Address: 3266 80th St Apt 5C East Elmhurst, NY 11370

Bankruptcy Case 1-11-43072-cec Summary: "The bankruptcy record of Gladys Pagan from East Elmhurst, NY, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2011."
Gladys Pagan — New York, 1-11-43072


ᐅ Diego R Panesso, New York

Address: 2724 Gillmore St Apt 8A East Elmhurst, NY 11369-1902

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42365-nhl: "In East Elmhurst, NY, Diego R Panesso filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-25."
Diego R Panesso — New York, 1-16-42365


ᐅ Anastasios Pantelidis, New York

Address: 2240 77th St Apt A2 East Elmhurst, NY 11370-1274

Concise Description of Bankruptcy Case 1-15-40308-nhl7: "In a Chapter 7 bankruptcy case, Anastasios Pantelidis from East Elmhurst, NY, saw their proceedings start in 2015-01-27 and complete by April 27, 2015, involving asset liquidation."
Anastasios Pantelidis — New York, 1-15-40308


ᐅ Kyriaki Papadimitropoulos, New York

Address: 2251 76th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43663-cec: "The case of Kyriaki Papadimitropoulos in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyriaki Papadimitropoulos — New York, 1-13-43663


ᐅ Antonia Papadouris, New York

Address: 7116 Ditmars Blvd East Elmhurst, NY 11370-1034

Brief Overview of Bankruptcy Case 1-2014-44452-nhl: "In a Chapter 7 bankruptcy case, Antonia Papadouris from East Elmhurst, NY, saw their proceedings start in 08.31.2014 and complete by November 29, 2014, involving asset liquidation."
Antonia Papadouris — New York, 1-2014-44452


ᐅ Fotini Papaevagelou, New York

Address: 2257 77th St East Elmhurst, NY 11370-1208

Concise Description of Bankruptcy Case 1-16-42108-nhl7: "In a Chapter 7 bankruptcy case, Fotini Papaevagelou from East Elmhurst, NY, saw their proceedings start in May 13, 2016 and complete by Aug 11, 2016, involving asset liquidation."
Fotini Papaevagelou — New York, 1-16-42108


ᐅ Stamatina Papaevangelou, New York

Address: 2257 77th St East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-10-40540-dem7: "In East Elmhurst, NY, Stamatina Papaevangelou filed for Chapter 7 bankruptcy in Jan 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2010."
Stamatina Papaevangelou — New York, 1-10-40540


ᐅ Angel Parada, New York

Address: 3225 75th St # 3 East Elmhurst, NY 11370

Bankruptcy Case 13-12709 Overview: "The case of Angel Parada in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Parada — New York, 13-12709


ᐅ John Partsinevelos, New York

Address: 7822 19th Rd Apt 1 East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-10-49411-jf7: "The bankruptcy filing by John Partsinevelos, undertaken in 10/04/2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 01/10/2011 after liquidating assets."
John Partsinevelos — New York, 1-10-49411-jf


ᐅ Nikolaos Partsinevelos, New York

Address: 1962 79th St East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-10-46030-jf7: "The case of Nikolaos Partsinevelos in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikolaos Partsinevelos — New York, 1-10-46030-jf


ᐅ Seema Patel, New York

Address: 7809 21st Ave East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-11-48542-ess: "Seema Patel's bankruptcy, initiated in Oct 7, 2011 and concluded by 2012-01-10 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seema Patel — New York, 1-11-48542


ᐅ Artistidis Pavlatos, New York

Address: 2068 Hazen St East Elmhurst, NY 11370

Bankruptcy Case 1-11-46252-jf Overview: "In a Chapter 7 bankruptcy case, Artistidis Pavlatos from East Elmhurst, NY, saw their proceedings start in July 20, 2011 and complete by November 12, 2011, involving asset liquidation."
Artistidis Pavlatos — New York, 1-11-46252-jf


ᐅ Alexandra Pazmino, New York

Address: 2414 79th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46560-cec: "In a Chapter 7 bankruptcy case, Alexandra Pazmino from East Elmhurst, NY, saw her proceedings start in 2010-07-13 and complete by November 2010, involving asset liquidation."
Alexandra Pazmino — New York, 1-10-46560


ᐅ Dalia Pazmino, New York

Address: 2716 99th St East Elmhurst, NY 11369

Bankruptcy Case 1-09-50912-ess Summary: "Dalia Pazmino's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 12/11/2009, led to asset liquidation, with the case closing in Mar 20, 2010."
Dalia Pazmino — New York, 1-09-50912


ᐅ Gonzalez Johanna Pazmino, New York

Address: 2554 77th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44365-jf: "The case of Gonzalez Johanna Pazmino in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalez Johanna Pazmino — New York, 1-10-44365-jf


ᐅ Cervantes Pena, New York

Address: PO Box 690501 East Elmhurst, NY 11369

Bankruptcy Case 1-10-43249-ess Overview: "In a Chapter 7 bankruptcy case, Cervantes Pena from East Elmhurst, NY, saw their proceedings start in 2010-04-15 and complete by 2010-08-08, involving asset liquidation."
Cervantes Pena — New York, 1-10-43249


ᐅ Sonia Penaranda, New York

Address: 3107 82nd St East Elmhurst, NY 11370-1912

Brief Overview of Bankruptcy Case 1-15-43782-nhl: "In a Chapter 7 bankruptcy case, Sonia Penaranda from East Elmhurst, NY, saw her proceedings start in 08/17/2015 and complete by Nov 15, 2015, involving asset liquidation."
Sonia Penaranda — New York, 1-15-43782


ᐅ Marco V Peralta, New York

Address: 2526 96th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-13-41410-ess7: "Marco V Peralta's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 03.13.2013, led to asset liquidation, with the case closing in June 20, 2013."
Marco V Peralta — New York, 1-13-41410


ᐅ Fior Peralta, New York

Address: 9108 32nd Ave Apt 507 East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-11-46466-jbr: "Fior Peralta's Chapter 7 bankruptcy, filed in East Elmhurst, NY in July 26, 2011, led to asset liquidation, with the case closing in 11/09/2011."
Fior Peralta — New York, 1-11-46466


ᐅ Armando Perdomo, New York

Address: 2414 Ericsson St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46051-cec: "In East Elmhurst, NY, Armando Perdomo filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2014."
Armando Perdomo — New York, 1-13-46051


ᐅ Jose Perez, New York

Address: 2221 97th St East Elmhurst, NY 11369-1215

Brief Overview of Bankruptcy Case 1-16-42666-cec: "In East Elmhurst, NY, Jose Perez filed for Chapter 7 bankruptcy in Jun 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-15."
Jose Perez — New York, 1-16-42666


ᐅ Jasmine Perez, New York

Address: 2755 Gillmore St Apt 1B East Elmhurst, NY 11369-1901

Brief Overview of Bankruptcy Case 1-15-41943-nhl: "In East Elmhurst, NY, Jasmine Perez filed for Chapter 7 bankruptcy in 04/28/2015. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2015."
Jasmine Perez — New York, 1-15-41943


ᐅ Luis Perez, New York

Address: 10316 32nd Ave East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-09-51048-ess7: "Luis Perez's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 12.15.2009, led to asset liquidation, with the case closing in 2010-03-24."
Luis Perez — New York, 1-09-51048


ᐅ Neil Perez, New York

Address: 2526 89th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-11-40620-jbr7: "East Elmhurst, NY resident Neil Perez's Jan 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Neil Perez — New York, 1-11-40620


ᐅ Esther Perry, New York

Address: 2424 98th St East Elmhurst, NY 11369-1226

Bankruptcy Case 1-15-40243-cec Overview: "The bankruptcy record of Esther Perry from East Elmhurst, NY, shows a Chapter 7 case filed in 01/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2015."
Esther Perry — New York, 1-15-40243


ᐅ Tabasam P Pervaiz, New York

Address: 7307 32nd Ave Apt 3RDFL East Elmhurst, NY 11370-1842

Concise Description of Bankruptcy Case 1-15-44450-nhl7: "East Elmhurst, NY resident Tabasam P Pervaiz's September 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2015."
Tabasam P Pervaiz — New York, 1-15-44450


ᐅ Robert Piccolo, New York

Address: 3025 72nd St East Elmhurst, NY 11370-1416

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40516-cec: "In East Elmhurst, NY, Robert Piccolo filed for Chapter 7 bankruptcy in Feb 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Robert Piccolo — New York, 1-16-40516


ᐅ Vasilios Pierrakeas, New York

Address: 3053 73rd St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44248-jbr: "The bankruptcy record of Vasilios Pierrakeas from East Elmhurst, NY, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2011."
Vasilios Pierrakeas — New York, 1-11-44248


ᐅ Steven H Pierson, New York

Address: 2228 77th St Apt 2A East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42466-cec: "In East Elmhurst, NY, Steven H Pierson filed for Chapter 7 bankruptcy in 2011-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-19."
Steven H Pierson — New York, 1-11-42466


ᐅ Ines Pineda, New York

Address: 8805 32nd Ave Fl 2ND East Elmhurst, NY 11369-1420

Bankruptcy Case 1-14-46507-cec Overview: "In a Chapter 7 bankruptcy case, Ines Pineda from East Elmhurst, NY, saw her proceedings start in 2014-12-31 and complete by 03/31/2015, involving asset liquidation."
Ines Pineda — New York, 1-14-46507


ᐅ Betty Ponce, New York

Address: 2507 88th St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46629-jbr: "In a Chapter 7 bankruptcy case, Betty Ponce from East Elmhurst, NY, saw her proceedings start in Jul 14, 2010 and complete by 11/06/2010, involving asset liquidation."
Betty Ponce — New York, 1-10-46629


ᐅ Jose Ponce, New York

Address: 10306 29th Ave East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-09-50850-cec: "Jose Ponce's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2009-12-10, led to asset liquidation, with the case closing in 2010-03-19."
Jose Ponce — New York, 1-09-50850


ᐅ Victor J Posligua, New York

Address: 2239 97th St Fl 2ND East Elmhurst, NY 11369-1215

Brief Overview of Bankruptcy Case 1-2014-44565-ess: "In a Chapter 7 bankruptcy case, Victor J Posligua from East Elmhurst, NY, saw his proceedings start in 2014-09-06 and complete by December 5, 2014, involving asset liquidation."
Victor J Posligua — New York, 1-2014-44565


ᐅ Narmanda Prajapati, New York

Address: 3222 73rd St Fl 1 East Elmhurst, NY 11370-1706

Bankruptcy Case 1-16-41926-nhl Summary: "The case of Narmanda Prajapati in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Narmanda Prajapati — New York, 1-16-41926


ᐅ Lynn Primiani, New York

Address: 2144 Hazen St Apt 3 East Elmhurst, NY 11370-1002

Bankruptcy Case 1-14-45861-cec Summary: "The bankruptcy filing by Lynn Primiani, undertaken in 2014-11-19 in East Elmhurst, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Lynn Primiani — New York, 1-14-45861


ᐅ Ramcharitar K Punit, New York

Address: PO Box 690727 East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-11-45963-cec: "The bankruptcy filing by Ramcharitar K Punit, undertaken in 07.08.2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Ramcharitar K Punit — New York, 1-11-45963


ᐅ Constance Pyrros, New York

Address: 1956 80th St # 2D East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-11-46187-ess: "In East Elmhurst, NY, Constance Pyrros filed for Chapter 7 bankruptcy in Jul 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2011."
Constance Pyrros — New York, 1-11-46187


ᐅ Jhonny E Quiroga, New York

Address: 2622 91st St East Elmhurst, NY 11369-1710

Concise Description of Bankruptcy Case 1-15-40889-ess7: "Jhonny E Quiroga's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2015-02-28, led to asset liquidation, with the case closing in May 2015."
Jhonny E Quiroga — New York, 1-15-40889


ᐅ Julio C Quizhpe, New York

Address: 3136 80th St Fl 2ND East Elmhurst, NY 11370-1934

Bankruptcy Case 1-15-44499-nhl Summary: "East Elmhurst, NY resident Julio C Quizhpe's 2015-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2015."
Julio C Quizhpe — New York, 1-15-44499


ᐅ Mercedes Quizhpe, New York

Address: 3136 80th St # 2ND East Elmhurst, NY 11370-1934

Bankruptcy Case 1-15-44499-nhl Overview: "The bankruptcy filing by Mercedes Quizhpe, undertaken in 10/01/2015 in East Elmhurst, NY under Chapter 7, concluded with discharge in 12/30/2015 after liquidating assets."
Mercedes Quizhpe — New York, 1-15-44499


ᐅ Muhamed A Rahman, New York

Address: 2427 77th St East Elmhurst, NY 11370-1525

Bankruptcy Case 1-15-44477-cec Summary: "Muhamed A Rahman's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 09.30.2015, led to asset liquidation, with the case closing in 12.29.2015."
Muhamed A Rahman — New York, 1-15-44477


ᐅ Rose Rahman, New York

Address: 3244 83rd St East Elmhurst, NY 11370

Bankruptcy Case 1-10-51775-jbr Overview: "In East Elmhurst, NY, Rose Rahman filed for Chapter 7 bankruptcy in 12/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2011."
Rose Rahman — New York, 1-10-51775


ᐅ Syeda Rahman, New York

Address: 2221 97th St East Elmhurst, NY 11369-1215

Concise Description of Bankruptcy Case 1-16-42572-nhl7: "Syeda Rahman's bankruptcy, initiated in June 10, 2016 and concluded by 2016-09-08 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Syeda Rahman — New York, 1-16-42572


ᐅ Hasifa K Rahman, New York

Address: 2427 77th St East Elmhurst, NY 11370-1525

Bankruptcy Case 1-14-40847-ess Summary: "East Elmhurst, NY resident Hasifa K Rahman's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
Hasifa K Rahman — New York, 1-14-40847


ᐅ Mohammad Ashikur Rahman, New York

Address: 3230 97th St # 1FL East Elmhurst, NY 11369

Bankruptcy Case 1-12-42211-jf Overview: "Mohammad Ashikur Rahman's bankruptcy, initiated in Mar 27, 2012 and concluded by 2012-07-20 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Ashikur Rahman — New York, 1-12-42211-jf


ᐅ Parbattie Rajkoomar, New York

Address: 2211 92nd St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42566-cec: "Parbattie Rajkoomar's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Apr 9, 2012, led to asset liquidation, with the case closing in 08.02.2012."
Parbattie Rajkoomar — New York, 1-12-42566


ᐅ Irene Rally, New York

Address: 2147 77th St East Elmhurst, NY 11370-1214

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45853-ess: "In a Chapter 7 bankruptcy case, Irene Rally from East Elmhurst, NY, saw her proceedings start in 2014-11-19 and complete by 2015-02-17, involving asset liquidation."
Irene Rally — New York, 1-14-45853


ᐅ Roann Ramasar, New York

Address: 2215 79th St Apt 2C East Elmhurst, NY 11370

Bankruptcy Case 1-10-42062-cec Overview: "Roann Ramasar's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Mar 12, 2010, led to asset liquidation, with the case closing in 2010-07-05."
Roann Ramasar — New York, 1-10-42062


ᐅ Isabel Ramirez, New York

Address: 3026 86th St Apt 3 East Elmhurst, NY 11369

Bankruptcy Case 1-13-41799-nhl Summary: "In East Elmhurst, NY, Isabel Ramirez filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2013."
Isabel Ramirez — New York, 1-13-41799


ᐅ Luis Gonzaga Ramirez, New York

Address: 3266 80th St East Elmhurst, NY 11370-2045

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44998-cec: "Luis Gonzaga Ramirez's bankruptcy, initiated in Sep 30, 2014 and concluded by 2014-12-29 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Gonzaga Ramirez — New York, 1-14-44998


ᐅ Miladys Ramirez, New York

Address: 3050 78th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45055-ess: "In a Chapter 7 bankruptcy case, Miladys Ramirez from East Elmhurst, NY, saw their proceedings start in 2011-06-11 and complete by 2011-10-04, involving asset liquidation."
Miladys Ramirez — New York, 1-11-45055


ᐅ Francia E Ramirez, New York

Address: 2113 79th St East Elmhurst, NY 11370

Bankruptcy Case 1-13-42489-cec Summary: "In a Chapter 7 bankruptcy case, Francia E Ramirez from East Elmhurst, NY, saw their proceedings start in 2013-04-26 and complete by August 3, 2013, involving asset liquidation."
Francia E Ramirez — New York, 1-13-42489


ᐅ Diego Eduardo Ramirez, New York

Address: 9615 25th Ave East Elmhurst, NY 11369-1545

Bankruptcy Case 1-16-40066-nhl Summary: "In East Elmhurst, NY, Diego Eduardo Ramirez filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2016."
Diego Eduardo Ramirez — New York, 1-16-40066


ᐅ Canuto Ramos, New York

Address: 8711 32nd Ave East Elmhurst, NY 11369-2135

Brief Overview of Bankruptcy Case 1-15-42811-cec: "The case of Canuto Ramos in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Canuto Ramos — New York, 1-15-42811


ᐅ Fidel Ramos, New York

Address: 3256 96th St Apt D8 East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-12-42466-nhl7: "Fidel Ramos's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 04.03.2012, led to asset liquidation, with the case closing in 07.27.2012."
Fidel Ramos — New York, 1-12-42466


ᐅ Emile Randriamora, New York

Address: 9601 32nd Ave East Elmhurst, NY 11369

Bankruptcy Case 1-12-47250-cec Summary: "The bankruptcy record of Emile Randriamora from East Elmhurst, NY, shows a Chapter 7 case filed in Oct 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2013."
Emile Randriamora — New York, 1-12-47250


ᐅ Mamun Al Rashid, New York

Address: 3234 79th St East Elmhurst, NY 11370-1840

Bankruptcy Case 1-16-40669-cec Overview: "Mamun Al Rashid's Chapter 7 bankruptcy, filed in East Elmhurst, NY in February 23, 2016, led to asset liquidation, with the case closing in 05/23/2016."
Mamun Al Rashid — New York, 1-16-40669


ᐅ Hayel Rashid, New York

Address: 3020 75th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49574-jbr: "In East Elmhurst, NY, Hayel Rashid filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Hayel Rashid — New York, 1-10-49574


ᐅ Elisabeth Reidel, New York

Address: 2151 75th St East Elmhurst, NY 11370-1109

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43852-ess: "In a Chapter 7 bankruptcy case, Elisabeth Reidel from East Elmhurst, NY, saw her proceedings start in 2014-07-29 and complete by 2014-10-27, involving asset liquidation."
Elisabeth Reidel — New York, 1-14-43852


ᐅ Albeiro Rendon, New York

Address: 2455 77th St Fl 2 East Elmhurst, NY 11370

Bankruptcy Case 1-09-50934-dem Overview: "In East Elmhurst, NY, Albeiro Rendon filed for Chapter 7 bankruptcy in December 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-20."
Albeiro Rendon — New York, 1-09-50934


ᐅ Carlos Rubiano, New York

Address: 3246 107th St Fl 2 East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-09-49096-jf7: "In East Elmhurst, NY, Carlos Rubiano filed for Chapter 7 bankruptcy in Oct 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Carlos Rubiano — New York, 1-09-49096-jf


ᐅ Joseph V Rubino, New York

Address: 1906 81st St East Elmhurst, NY 11370-1320

Bankruptcy Case 1-14-46026-ess Summary: "The bankruptcy record of Joseph V Rubino from East Elmhurst, NY, shows a Chapter 7 case filed in 11/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2015."
Joseph V Rubino — New York, 1-14-46026


ᐅ Emilio Rubio, New York

Address: 3038 78th St East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-09-48876-ess7: "In East Elmhurst, NY, Emilio Rubio filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-15."
Emilio Rubio — New York, 1-09-48876


ᐅ Edgar Ruiz, New York

Address: 10206 27th Ave Apt 1R East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-13-47190-nhl7: "The case of Edgar Ruiz in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Ruiz — New York, 1-13-47190


ᐅ Sorin Rusu, New York

Address: 1921 76th St East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-10-44692-cec7: "Sorin Rusu's Chapter 7 bankruptcy, filed in East Elmhurst, NY in May 21, 2010, led to asset liquidation, with the case closing in September 13, 2010."
Sorin Rusu — New York, 1-10-44692