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 Hector Rendon, New York

Address: 1964 79th St East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-10-50185-jf7: "In a Chapter 7 bankruptcy case, Hector Rendon from East Elmhurst, NY, saw his proceedings start in 2010-10-28 and complete by 02.03.2011, involving asset liquidation."
Hector Rendon — New York, 1-10-50185-jf


ᐅ Jr John D Respass, New York

Address: 3253 108th St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42715-jf: "In East Elmhurst, NY, Jr John D Respass filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Jr John D Respass — New York, 1-11-42715-jf


ᐅ Susana Reyes, New York

Address: 3225 93rd St Apt B14 East Elmhurst, NY 11369

Bankruptcy Case 1-09-48816-cec Summary: "The bankruptcy record of Susana Reyes from East Elmhurst, NY, shows a Chapter 7 case filed in 10.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Susana Reyes — New York, 1-09-48816


ᐅ Ronald Reyes, New York

Address: 3250 93rd St Apt B11 East Elmhurst, NY 11369-2447

Concise Description of Bankruptcy Case 1-15-41419-ess7: "The case of Ronald Reyes in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Reyes — New York, 1-15-41419


ᐅ Heinrich C Riedel, New York

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

Bankruptcy Case 1-2014-43852-ess Summary: "The bankruptcy record of Heinrich C Riedel from East Elmhurst, NY, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2014."
Heinrich C Riedel — New York, 1-2014-43852


ᐅ Fadua Rivera, New York

Address: 2437 Gillmore St East Elmhurst, NY 11369-1609

Concise Description of Bankruptcy Case 1-15-41416-ess7: "In East Elmhurst, NY, Fadua Rivera filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2015."
Fadua Rivera — New York, 1-15-41416


ᐅ Jose Rivera, New York

Address: 11014 Astoria Blvd Apt 1H East Elmhurst, NY 11369-2564

Concise Description of Bankruptcy Case 1-14-40836-ess7: "In a Chapter 7 bankruptcy case, Jose Rivera from East Elmhurst, NY, saw their proceedings start in 02.27.2014 and complete by 2014-05-28, involving asset liquidation."
Jose Rivera — New York, 1-14-40836


ᐅ Herminio Rivera, New York

Address: 3150 93rd St Apt 1 East Elmhurst, NY 11369

Bankruptcy Case 1-10-48135-jbr Overview: "Herminio Rivera's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2010-08-27, led to asset liquidation, with the case closing in 12.20.2010."
Herminio Rivera — New York, 1-10-48135


ᐅ Syed Anwar H Rizvi, New York

Address: 2553 70th St East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-12-48320-nhl: "The case of Syed Anwar H Rizvi in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syed Anwar H Rizvi — New York, 1-12-48320


ᐅ Doris Robertson, New York

Address: 8703 32nd Ave East Elmhurst, NY 11369

Bankruptcy Case 1-10-43779-cec Summary: "Doris Robertson's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2010-04-29, led to asset liquidation, with the case closing in 2010-08-22."
Doris Robertson — New York, 1-10-43779


ᐅ Norma Q Robosa, New York

Address: 3249 74th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43168-ess: "The case of Norma Q Robosa in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Q Robosa — New York, 1-12-43168


ᐅ Jose A Rodriguez, New York

Address: PO Box 701083 East Elmhurst, NY 11370

Bankruptcy Case 1-13-40588-nhl Overview: "The case of Jose A Rodriguez in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Rodriguez — New York, 1-13-40588


ᐅ Yrma Rodriguez, New York

Address: 3121 90th St Apt A8 East Elmhurst, NY 11369

Bankruptcy Case 1-13-45781-nhl Summary: "In East Elmhurst, NY, Yrma Rodriguez filed for Chapter 7 bankruptcy in Sep 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Yrma Rodriguez — New York, 1-13-45781


ᐅ Alfredo Rodriguez, New York

Address: 9101 32nd Ave East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-12-45055-ess: "Alfredo Rodriguez's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2012-07-12, led to asset liquidation, with the case closing in Nov 4, 2012."
Alfredo Rodriguez — New York, 1-12-45055


ᐅ Mercedes Rodriguez, New York

Address: 3056 81st St Fl 2 East Elmhurst, NY 11370-1909

Bankruptcy Case 1-16-42618-ess Summary: "Mercedes Rodriguez's bankruptcy, initiated in June 2016 and concluded by September 2016 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Rodriguez — New York, 1-16-42618


ᐅ Pedro J Rodriguez, New York

Address: 2421 Humphrey St East Elmhurst, NY 11369

Bankruptcy Case 1-13-42905-nhl Summary: "The case of Pedro J Rodriguez in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro J Rodriguez — New York, 1-13-42905


ᐅ Edwin O Rodriguez, New York

Address: 7911 32nd Ave East Elmhurst, NY 11370

Bankruptcy Case 1-13-46873-nhl Overview: "The bankruptcy filing by Edwin O Rodriguez, undertaken in 11/18/2013 in East Elmhurst, NY under Chapter 7, concluded with discharge in 02/25/2014 after liquidating assets."
Edwin O Rodriguez — New York, 1-13-46873


ᐅ Victoria D Rodriguez, New York

Address: 2536 76th St Fl 1ST East Elmhurst, NY 11370-1426

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41225-nhl: "In East Elmhurst, NY, Victoria D Rodriguez filed for Chapter 7 bankruptcy in 2015-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2015."
Victoria D Rodriguez — New York, 1-15-41225


ᐅ Emerito A Rodriguez, New York

Address: 3024 92nd St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-11-45112-jbr7: "In a Chapter 7 bankruptcy case, Emerito A Rodriguez from East Elmhurst, NY, saw their proceedings start in 06.13.2011 and complete by October 2011, involving asset liquidation."
Emerito A Rodriguez — New York, 1-11-45112


ᐅ Andrea M Rodriguez, New York

Address: 2604 93rd St Apt B6 East Elmhurst, NY 11369

Bankruptcy Case 1-13-43434-ess Overview: "The bankruptcy record of Andrea M Rodriguez from East Elmhurst, NY, shows a Chapter 7 case filed in 06.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2013."
Andrea M Rodriguez — New York, 1-13-43434


ᐅ Massiel Rodriguez, New York

Address: 3024 92nd St Apt 1 East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51982-cec: "The case of Massiel Rodriguez in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Massiel Rodriguez — New York, 1-10-51982


ᐅ Renan Rodriguez, New York

Address: 3147 85th St East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-10-45191-jbr: "The case of Renan Rodriguez in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renan Rodriguez — New York, 1-10-45191


ᐅ Denise I Rodriguez, New York

Address: 3105 92nd St East Elmhurst, NY 11369

Bankruptcy Case 1-12-42256-cec Summary: "The bankruptcy record of Denise I Rodriguez from East Elmhurst, NY, shows a Chapter 7 case filed in 03/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-22."
Denise I Rodriguez — New York, 1-12-42256


ᐅ Salomon Rodriguez, New York

Address: PO Box 701021 East Elmhurst, NY 11370

Bankruptcy Case 1-12-44746-nhl Summary: "In East Elmhurst, NY, Salomon Rodriguez filed for Chapter 7 bankruptcy in June 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-21."
Salomon Rodriguez — New York, 1-12-44746


ᐅ Rosario Rodriguez, New York

Address: 3257 85th St Apt 1 East Elmhurst, NY 11370

Bankruptcy Case 1-13-40586-cec Overview: "In a Chapter 7 bankruptcy case, Rosario Rodriguez from East Elmhurst, NY, saw their proceedings start in 2013-01-31 and complete by May 2013, involving asset liquidation."
Rosario Rodriguez — New York, 1-13-40586


ᐅ Lee E Rollins, New York

Address: 2246 92nd St East Elmhurst, NY 11369-1117

Concise Description of Bankruptcy Case 1-15-42875-nhl7: "Lee E Rollins's bankruptcy, initiated in 2015-06-19 and concluded by Sep 17, 2015 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee E Rollins — New York, 1-15-42875


ᐅ Fernando Roma, New York

Address: 3021 83rd St East Elmhurst, NY 11370

Bankruptcy Case 1-10-49386-ess Overview: "Fernando Roma's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2010-10-02, led to asset liquidation, with the case closing in 2011-01-10."
Fernando Roma — New York, 1-10-49386


ᐅ Marina Roman, New York

Address: 3104 86th St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40883-ess: "Marina Roman's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2013-02-19, led to asset liquidation, with the case closing in 2013-05-29."
Marina Roman — New York, 1-13-40883


ᐅ Dora E Rondon, New York

Address: 2405 92nd St East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-12-44600-ess: "Dora E Rondon's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 06/22/2012, led to asset liquidation, with the case closing in 2012-10-15."
Dora E Rondon — New York, 1-12-44600


ᐅ Doina Rosca, New York

Address: 2139 77th St Apt 1B East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-11-47874-jf: "The bankruptcy filing by Doina Rosca, undertaken in 2011-09-14 in East Elmhurst, NY under Chapter 7, concluded with discharge in 01/07/2012 after liquidating assets."
Doina Rosca — New York, 1-11-47874-jf


ᐅ Bettsy E Rosenstiehl, New York

Address: 2537 89th St East Elmhurst, NY 11369-1022

Brief Overview of Bankruptcy Case 1-14-44072-cec: "Bettsy E Rosenstiehl's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2014-08-07, led to asset liquidation, with the case closing in 11.05.2014."
Bettsy E Rosenstiehl — New York, 1-14-44072


ᐅ Ben Rosenthal, New York

Address: 8810 32nd Ave # F-201 East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40648-jbr: "The case of Ben Rosenthal in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ben Rosenthal — New York, 1-11-40648


ᐅ Hossam M Rostom, New York

Address: 1953 77th St East Elmhurst, NY 11370-1206

Concise Description of Bankruptcy Case 1-2014-43245-nhl7: "In a Chapter 7 bankruptcy case, Hossam M Rostom from East Elmhurst, NY, saw their proceedings start in 2014-06-26 and complete by 2014-09-24, involving asset liquidation."
Hossam M Rostom — New York, 1-2014-43245


ᐅ Mohab M Rostom, New York

Address: 1953 77th St East Elmhurst, NY 11370-1206

Bankruptcy Case 1-2014-43247-nhl Overview: "In East Elmhurst, NY, Mohab M Rostom filed for Chapter 7 bankruptcy in 2014-06-26. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2014."
Mohab M Rostom — New York, 1-2014-43247


ᐅ Maritza Saa, New York

Address: 8020 30th Ave East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-12-40179-ess: "In a Chapter 7 bankruptcy case, Maritza Saa from East Elmhurst, NY, saw her proceedings start in January 13, 2012 and complete by 05/07/2012, involving asset liquidation."
Maritza Saa — New York, 1-12-40179


ᐅ Gloria Saavedra, New York

Address: 3228 76th St East Elmhurst, NY 11370

Bankruptcy Case 1-10-47576-jbr Overview: "In East Elmhurst, NY, Gloria Saavedra filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2010."
Gloria Saavedra — New York, 1-10-47576


ᐅ Sara Salas, New York

Address: 2517 Humphrey St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-10-49344-jf7: "The case of Sara Salas in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Salas — New York, 1-10-49344-jf


ᐅ Fabio Salazar, New York

Address: 2512 Humphrey St East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-10-45910-cec: "The bankruptcy filing by Fabio Salazar, undertaken in June 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 10.16.2010 after liquidating assets."
Fabio Salazar — New York, 1-10-45910


ᐅ Roberto G Salazar, New York

Address: 3123 79th St East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-12-48550-ess: "The case of Roberto G Salazar in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto G Salazar — New York, 1-12-48550


ᐅ Noemi Elena Salazar, New York

Address: 3116 90th St East Elmhurst, NY 11369

Bankruptcy Case 1-13-44223-nhl Overview: "Noemi Elena Salazar's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2013-07-11, led to asset liquidation, with the case closing in Oct 18, 2013."
Noemi Elena Salazar — New York, 1-13-44223


ᐅ Marina Salazar, New York

Address: 3230 70th St Apt 5K East Elmhurst, NY 11370

Bankruptcy Case 1-12-43821-nhl Overview: "The bankruptcy record of Marina Salazar from East Elmhurst, NY, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Marina Salazar — New York, 1-12-43821


ᐅ Edith Salazar, New York

Address: 8302 31st Ave East Elmhurst, NY 11370-1907

Bankruptcy Case 1-14-44022-cec Summary: "Edith Salazar's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 08.04.2014, led to asset liquidation, with the case closing in November 2, 2014."
Edith Salazar — New York, 1-14-44022


ᐅ Jesus Walter Salome, New York

Address: 3217 83rd St Apt 2 East Elmhurst, NY 11370-2007

Concise Description of Bankruptcy Case 1-14-40497-nhl7: "The case of Jesus Walter Salome in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Walter Salome — New York, 1-14-40497


ᐅ Julio J Salvador, New York

Address: 3116 79th St Apt 2 East Elmhurst, NY 11370

Bankruptcy Case 1-12-44144-cec Summary: "In a Chapter 7 bankruptcy case, Julio J Salvador from East Elmhurst, NY, saw his proceedings start in 06.05.2012 and complete by 2012-09-28, involving asset liquidation."
Julio J Salvador — New York, 1-12-44144


ᐅ Asuncion Salvador, New York

Address: 2503 88th St East Elmhurst, NY 11369

Bankruptcy Case 1-10-49921-ess Overview: "The bankruptcy record of Asuncion Salvador from East Elmhurst, NY, shows a Chapter 7 case filed in October 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Asuncion Salvador — New York, 1-10-49921


ᐅ Isabel E Salvatierra, New York

Address: 9016 24th Rd East Elmhurst, NY 11369

Bankruptcy Case 1-13-45529-nhl Overview: "In East Elmhurst, NY, Isabel E Salvatierra filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2013."
Isabel E Salvatierra — New York, 1-13-45529


ᐅ Gabriel Noel San, New York

Address: 3017 85th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46624-ess: "In East Elmhurst, NY, Gabriel Noel San filed for Chapter 7 bankruptcy in Jul 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-06."
Gabriel Noel San — New York, 1-10-46624


ᐅ Pablo Sanchez, New York

Address: 2262 78th St East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-10-51148-ess: "The bankruptcy record of Pablo Sanchez from East Elmhurst, NY, shows a Chapter 7 case filed in 11/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Pablo Sanchez — New York, 1-10-51148


ᐅ Zoraida Sanchez, New York

Address: 2530 Humphrey St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49024-jf: "In East Elmhurst, NY, Zoraida Sanchez filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2011."
Zoraida Sanchez — New York, 1-10-49024-jf


ᐅ Salazar Victoria Sanchez, New York

Address: 3210 93rd St Apt 1FL East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-12-44524-cec: "In East Elmhurst, NY, Salazar Victoria Sanchez filed for Chapter 7 bankruptcy in 06/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2012."
Salazar Victoria Sanchez — New York, 1-12-44524


ᐅ Petrona Sanchez, New York

Address: 2920 Ericsson St East Elmhurst, NY 11369

Bankruptcy Case 1-13-47193-nhl Overview: "Petrona Sanchez's bankruptcy, initiated in 11.29.2013 and concluded by 2014-03-08 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Petrona Sanchez — New York, 1-13-47193


ᐅ Jorge Sanchez, New York

Address: 3248 97th St East Elmhurst, NY 11369-1810

Bankruptcy Case 1-15-40540-nhl Overview: "East Elmhurst, NY resident Jorge Sanchez's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2015."
Jorge Sanchez — New York, 1-15-40540


ᐅ Satwinder Sandhar, New York

Address: 3014 81st St East Elmhurst, NY 11370

Bankruptcy Case 1-10-48755-jf Summary: "In East Elmhurst, NY, Satwinder Sandhar filed for Chapter 7 bankruptcy in 2010-09-16. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2010."
Satwinder Sandhar — New York, 1-10-48755-jf


ᐅ Jose Sanin, New York

Address: 3131 92nd St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50169-dem: "Jose Sanin's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Nov 17, 2009, led to asset liquidation, with the case closing in 2010-02-24."
Jose Sanin — New York, 1-09-50169


ᐅ Gino E Sanmartin, New York

Address: 3252 85th St # FLOOR1 East Elmhurst, NY 11370-2012

Brief Overview of Bankruptcy Case 1-14-45645-ess: "The bankruptcy filing by Gino E Sanmartin, undertaken in 2014-11-05 in East Elmhurst, NY under Chapter 7, concluded with discharge in 02.03.2015 after liquidating assets."
Gino E Sanmartin — New York, 1-14-45645


ᐅ Patricia Santamaria, New York

Address: 3120 93rd St East Elmhurst, NY 11369-1735

Concise Description of Bankruptcy Case 1-14-46091-nhl7: "East Elmhurst, NY resident Patricia Santamaria's 12.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2015."
Patricia Santamaria — New York, 1-14-46091


ᐅ Teresia Sanusi, New York

Address: 3024 86th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-10-45509-cec7: "Teresia Sanusi's bankruptcy, initiated in 2010-06-11 and concluded by Oct 4, 2010 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresia Sanusi — New York, 1-10-45509


ᐅ Inam U Satti, New York

Address: 3253 72nd St East Elmhurst, NY 11370

Bankruptcy Case 1-11-48120-jbr Overview: "Inam U Satti's bankruptcy, initiated in 2011-09-23 and concluded by Dec 28, 2011 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inam U Satti — New York, 1-11-48120


ᐅ Lansford Scott, New York

Address: 2719 Gilmore St East Elmhurst, NY 11369

Bankruptcy Case 1-10-44941-cec Summary: "In East Elmhurst, NY, Lansford Scott filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Lansford Scott — New York, 1-10-44941


ᐅ Santiago A Segovia, New York

Address: 3246 84th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41391-cec: "The bankruptcy filing by Santiago A Segovia, undertaken in March 2013 in East Elmhurst, NY under Chapter 7, concluded with discharge in June 19, 2013 after liquidating assets."
Santiago A Segovia — New York, 1-13-41391


ᐅ Martha A Serra, New York

Address: 2132 78th St East Elmhurst, NY 11370-1310

Concise Description of Bankruptcy Case 1-14-42790-cec7: "The case of Martha A Serra in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha A Serra — New York, 1-14-42790


ᐅ Massiel Sevillano, New York

Address: 2123 71st St Apt 1R East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-13-41487-ess7: "East Elmhurst, NY resident Massiel Sevillano's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2013."
Massiel Sevillano — New York, 1-13-41487


ᐅ Samapan Sharma, New York

Address: 2539 70th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48334-cec: "The bankruptcy filing by Samapan Sharma, undertaken in 2011-09-29 in East Elmhurst, NY under Chapter 7, concluded with discharge in 01/05/2012 after liquidating assets."
Samapan Sharma — New York, 1-11-48334


ᐅ Bryant Shaw, New York

Address: 2920 Gillmore St East Elmhurst, NY 11369

Bankruptcy Case 1-13-46064-ess Summary: "East Elmhurst, NY resident Bryant Shaw's 2013-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2014."
Bryant Shaw — New York, 1-13-46064


ᐅ William T Shaw, New York

Address: 2724 99th St East Elmhurst, NY 11369-1814

Concise Description of Bankruptcy Case 1-14-40328-cec7: "East Elmhurst, NY resident William T Shaw's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
William T Shaw — New York, 1-14-40328


ᐅ Ali Sherazi, New York

Address: 3057 84th St East Elmhurst, NY 11370

Bankruptcy Case 1-11-48091-ess Overview: "East Elmhurst, NY resident Ali Sherazi's Sep 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
Ali Sherazi — New York, 1-11-48091


ᐅ Nima Sherpa, New York

Address: 3117 92nd St East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-11-50680-ess: "The bankruptcy record of Nima Sherpa from East Elmhurst, NY, shows a Chapter 7 case filed in 2011-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2012."
Nima Sherpa — New York, 1-11-50680


ᐅ Mute Shuaib, New York

Address: 3238 75th St East Elmhurst, NY 11370

Bankruptcy Case 1-10-47196-jf Summary: "The bankruptcy record of Mute Shuaib from East Elmhurst, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2010."
Mute Shuaib — New York, 1-10-47196-jf


ᐅ Shirin Siddiqua, New York

Address: 3217 100th St East Elmhurst, NY 11369

Bankruptcy Case 1-12-47009-nhl Overview: "East Elmhurst, NY resident Shirin Siddiqua's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2013."
Shirin Siddiqua — New York, 1-12-47009


ᐅ Farhadur R Siddique, New York

Address: 3217 100th St Apt 1 East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-12-45451-ess7: "The bankruptcy record of Farhadur R Siddique from East Elmhurst, NY, shows a Chapter 7 case filed in 07.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Farhadur R Siddique — New York, 1-12-45451


ᐅ Jaime Sierra, New York

Address: 2612 93rd St East Elmhurst, NY 11369

Bankruptcy Case 1-09-51266-dem Summary: "The case of Jaime Sierra in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Sierra — New York, 1-09-51266


ᐅ Jamie Signall, New York

Address: 3240 81st St Apt 1R East Elmhurst, NY 11370

Bankruptcy Case 1-09-50821-ess Overview: "The bankruptcy record of Jamie Signall from East Elmhurst, NY, shows a Chapter 7 case filed in December 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Jamie Signall — New York, 1-09-50821


ᐅ Myrian Silva, New York

Address: 3220 92nd St Apt 207 East Elmhurst, NY 11369

Bankruptcy Case 1-10-44453-jf Overview: "The bankruptcy filing by Myrian Silva, undertaken in 2010-05-14 in East Elmhurst, NY under Chapter 7, concluded with discharge in 09/06/2010 after liquidating assets."
Myrian Silva — New York, 1-10-44453-jf


ᐅ Mauricio Silva, New York

Address: 3042 86th St East Elmhurst, NY 11369-1423

Bankruptcy Case 1-16-41733-nhl Summary: "The bankruptcy record of Mauricio Silva from East Elmhurst, NY, shows a Chapter 7 case filed in Apr 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Mauricio Silva — New York, 1-16-41733


ᐅ Jaime Silva, New York

Address: 8115 31st Ave East Elmhurst, NY 11370

Bankruptcy Case 1-12-43943-nhl Summary: "The case of Jaime Silva in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Silva — New York, 1-12-43943


ᐅ Sofia Simeonidis, New York

Address: 2520 72nd St East Elmhurst, NY 11370-1415

Bankruptcy Case 1-15-40901-ess Overview: "The bankruptcy record of Sofia Simeonidis from East Elmhurst, NY, shows a Chapter 7 case filed in 2015-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2015."
Sofia Simeonidis — New York, 1-15-40901


ᐅ Angel Sinche, New York

Address: 2521 94th St East Elmhurst, NY 11369-1523

Concise Description of Bankruptcy Case 1-15-41200-ess7: "Angel Sinche's bankruptcy, initiated in March 2015 and concluded by 2015-06-18 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Sinche — New York, 1-15-41200


ᐅ Karanjit Singh, New York

Address: 3211 85th St Apt 1 East Elmhurst, NY 11370-2011

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41602-ess: "The bankruptcy record of Karanjit Singh from East Elmhurst, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-01."
Karanjit Singh — New York, 1-2014-41602


ᐅ Joann Sirani, New York

Address: 2210 80th St Apt 2A East Elmhurst, NY 11370-1333

Bankruptcy Case 1-16-41035-nhl Summary: "Joann Sirani's bankruptcy, initiated in Mar 15, 2016 and concluded by 06/13/2016 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Sirani — New York, 1-16-41035


ᐅ Remo Sirica, New York

Address: 2139 72nd St East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-10-47534-cec: "In a Chapter 7 bankruptcy case, Remo Sirica from East Elmhurst, NY, saw their proceedings start in 2010-08-09 and complete by December 2, 2010, involving asset liquidation."
Remo Sirica — New York, 1-10-47534


ᐅ Paul Skarlatos, New York

Address: 2527 71st St East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-09-50481-jf: "In East Elmhurst, NY, Paul Skarlatos filed for Chapter 7 bankruptcy in November 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-04."
Paul Skarlatos — New York, 1-09-50481-jf


ᐅ Hylton Inez Small, New York

Address: 3127 98th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-10-45941-jbr7: "In a Chapter 7 bankruptcy case, Hylton Inez Small from East Elmhurst, NY, saw her proceedings start in 06.24.2010 and complete by 2010-10-17, involving asset liquidation."
Hylton Inez Small — New York, 1-10-45941


ᐅ Stephanie Smalls, New York

Address: 2727 Gillmore St East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-12-47650-jf: "In a Chapter 7 bankruptcy case, Stephanie Smalls from East Elmhurst, NY, saw her proceedings start in 10.31.2012 and complete by Feb 7, 2013, involving asset liquidation."
Stephanie Smalls — New York, 1-12-47650-jf


ᐅ Carmen C Solano, New York

Address: 9609 25th Ave East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-12-44506-nhl7: "East Elmhurst, NY resident Carmen C Solano's 2012-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-13."
Carmen C Solano — New York, 1-12-44506


ᐅ Sophia Yusun Song, New York

Address: 3223 91st St Apt 401 East Elmhurst, NY 11369-2348

Bankruptcy Case 1-2014-41567-nhl Summary: "Sophia Yusun Song's bankruptcy, initiated in Mar 31, 2014 and concluded by Jun 29, 2014 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophia Yusun Song — New York, 1-2014-41567


ᐅ Nicholas Soukeras, New York

Address: 2106 77th St East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-09-49997-dem7: "East Elmhurst, NY resident Nicholas Soukeras's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Nicholas Soukeras — New York, 1-09-49997


ᐅ Stefan Stefanescu, New York

Address: 3136 74th St Fl 1ST East Elmhurst, NY 11370-1802

Concise Description of Bankruptcy Case 1-16-42140-nhl7: "East Elmhurst, NY resident Stefan Stefanescu's 2016-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2016."
Stefan Stefanescu — New York, 1-16-42140


ᐅ Thomas G Studley, New York

Address: 3120 83rd St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45499-ess: "East Elmhurst, NY resident Thomas G Studley's 2011-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2011."
Thomas G Studley — New York, 1-11-45499


ᐅ Nicole Y Suarez, New York

Address: 10628 Ditmars Blvd East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-11-41761-jf: "The bankruptcy filing by Nicole Y Suarez, undertaken in 2011-03-07 in East Elmhurst, NY under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Nicole Y Suarez — New York, 1-11-41761-jf


ᐅ Derek W Surline, New York

Address: 2028 Hazen St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45340-nhl: "East Elmhurst, NY resident Derek W Surline's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2013."
Derek W Surline — New York, 1-13-45340


ᐅ Georgia A Synodinos, New York

Address: 2244 81st St East Elmhurst, NY 11370-1326

Bankruptcy Case 1-2014-44614-nhl Overview: "Georgia A Synodinos's bankruptcy, initiated in 09.10.2014 and concluded by 12/09/2014 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgia A Synodinos — New York, 1-2014-44614


ᐅ Paula A Tamayo, New York

Address: 2411 86th St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44828-ess: "East Elmhurst, NY resident Paula A Tamayo's Aug 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-13."
Paula A Tamayo — New York, 1-13-44828


ᐅ Bienvenida Tejada, New York

Address: 3243 107th St East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-10-43926-ess: "The bankruptcy filing by Bienvenida Tejada, undertaken in Apr 30, 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 08.11.2010 after liquidating assets."
Bienvenida Tejada — New York, 1-10-43926


ᐅ Kiley E Terrero, New York

Address: 2453 80th St East Elmhurst, NY 11370

Bankruptcy Case 1-11-42909-jbr Overview: "East Elmhurst, NY resident Kiley E Terrero's April 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2011."
Kiley E Terrero — New York, 1-11-42909


ᐅ Scott Thomas, New York

Address: 2744 Humphrey St East Elmhurst, NY 11369-1904

Brief Overview of Bankruptcy Case 1-15-42458-ess: "The bankruptcy record of Scott Thomas from East Elmhurst, NY, shows a Chapter 7 case filed in 05.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2015."
Scott Thomas — New York, 1-15-42458


ᐅ Mohamed Hassan Tiane, New York

Address: 3229 101st St East Elmhurst, NY 11369-2509

Bankruptcy Case 1-14-45998-ess Overview: "Mohamed Hassan Tiane's bankruptcy, initiated in 2014-11-26 and concluded by 2015-02-24 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Hassan Tiane — New York, 1-14-45998


ᐅ Iii Frank M Tieff, New York

Address: 2225 75th St Apt B3 East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-52060-jbr: "East Elmhurst, NY resident Iii Frank M Tieff's 12/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2011."
Iii Frank M Tieff — New York, 1-10-52060


ᐅ Franklyn Tigrero, New York

Address: 3136 103rd St # 2FL East Elmhurst, NY 11369

Bankruptcy Case 1-09-51196-ess Summary: "In East Elmhurst, NY, Franklyn Tigrero filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-27."
Franklyn Tigrero — New York, 1-09-51196


ᐅ Basilio Tineo, New York

Address: 3229 106th St Apt 1 East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41576-ess: "The bankruptcy record of Basilio Tineo from East Elmhurst, NY, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Basilio Tineo — New York, 1-10-41576


ᐅ Charles Tineo, New York

Address: 3229 106th St East Elmhurst, NY 11369-2519

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42106-cec: "In a Chapter 7 bankruptcy case, Charles Tineo from East Elmhurst, NY, saw their proceedings start in May 5, 2015 and complete by 2015-08-03, involving asset liquidation."
Charles Tineo — New York, 1-15-42106