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 Nicolae Toader, New York

Address: 3047 82nd St # 1 East Elmhurst, NY 11370-1916

Bankruptcy Case 1-15-42272-nhl Overview: "The bankruptcy record of Nicolae Toader from East Elmhurst, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2015."
Nicolae Toader — New York, 1-15-42272


ᐅ Liane M Toader, New York

Address: 3047 82nd St # 1 East Elmhurst, NY 11370-1916

Bankruptcy Case 1-15-42272-nhl Summary: "Liane M Toader's Chapter 7 bankruptcy, filed in East Elmhurst, NY in May 18, 2015, led to asset liquidation, with the case closing in August 16, 2015."
Liane M Toader — New York, 1-15-42272


ᐅ Miguel A Toribio, New York

Address: 3219 97th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-11-45811-ess7: "Miguel A Toribio's bankruptcy, initiated in 07.01.2011 and concluded by 10.13.2011 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Toribio — New York, 1-11-45811


ᐅ Edwin Toribio, New York

Address: 3034 81st St Fl 3 East Elmhurst, NY 11370

Bankruptcy Case 1-12-45029-ess Overview: "Edwin Toribio's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Jul 11, 2012, led to asset liquidation, with the case closing in Nov 3, 2012."
Edwin Toribio — New York, 1-12-45029


ᐅ Leonor Torres, New York

Address: 2418 89th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-10-45997-jbr7: "Leonor Torres's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 06/27/2010, led to asset liquidation, with the case closing in October 20, 2010."
Leonor Torres — New York, 1-10-45997


ᐅ Adrian Torres, New York

Address: 3144 84th St East Elmhurst, NY 11370-1925

Bankruptcy Case 1-16-40132-nhl Overview: "In East Elmhurst, NY, Adrian Torres filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-12."
Adrian Torres — New York, 1-16-40132


ᐅ Devia David Torres, New York

Address: 3035 82nd St East Elmhurst, NY 11370

Bankruptcy Case 1-10-50528-cec Summary: "The bankruptcy filing by Devia David Torres, undertaken in November 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 03/03/2011 after liquidating assets."
Devia David Torres — New York, 1-10-50528


ᐅ Nancis Mercedes Torres, New York

Address: 3223 91st St Apt 504 East Elmhurst, NY 11369-2367

Concise Description of Bankruptcy Case 1-14-41273-ess7: "Nancis Mercedes Torres's Chapter 7 bankruptcy, filed in East Elmhurst, NY in Mar 20, 2014, led to asset liquidation, with the case closing in June 2014."
Nancis Mercedes Torres — New York, 1-14-41273


ᐅ Jose Angel Torres, New York

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

Bankruptcy Case 1-15-40902-cec Overview: "In a Chapter 7 bankruptcy case, Jose Angel Torres from East Elmhurst, NY, saw their proceedings start in March 1, 2015 and complete by May 30, 2015, involving asset liquidation."
Jose Angel Torres — New York, 1-15-40902


ᐅ Monique Toussaint, New York

Address: 3239 110th St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50143-jf: "East Elmhurst, NY resident Monique Toussaint's 12/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 25, 2012."
Monique Toussaint — New York, 1-11-50143-jf


ᐅ Jorge A Trejo, New York

Address: 2411 77th St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46666-cec: "In East Elmhurst, NY, Jorge A Trejo filed for Chapter 7 bankruptcy in August 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Jorge A Trejo — New York, 1-11-46666


ᐅ Mark A Trim, New York

Address: 10605 31st Ave East Elmhurst, NY 11369

Bankruptcy Case 1-13-43843-nhl Summary: "The case of Mark A Trim in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Trim — New York, 1-13-43843


ᐅ Brian Troiano, New York

Address: 7411 Ditmars Blvd Apt 2R East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-09-50887-dem: "In a Chapter 7 bankruptcy case, Brian Troiano from East Elmhurst, NY, saw their proceedings start in 12.10.2009 and complete by March 2010, involving asset liquidation."
Brian Troiano — New York, 1-09-50887


ᐅ Charles Troy, New York

Address: 3015 70th St East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-10-48132-jf: "In a Chapter 7 bankruptcy case, Charles Troy from East Elmhurst, NY, saw their proceedings start in 08/27/2010 and complete by 2010-12-20, involving asset liquidation."
Charles Troy — New York, 1-10-48132-jf


ᐅ Hector J Troya, New York

Address: 3216 112th Pl East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-13-44323-ess: "In East Elmhurst, NY, Hector J Troya filed for Chapter 7 bankruptcy in Jul 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-22."
Hector J Troya — New York, 1-13-44323


ᐅ Johnny Trujillo, New York

Address: 2355 100th St East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-10-46564-ess: "The bankruptcy record of Johnny Trujillo from East Elmhurst, NY, shows a Chapter 7 case filed in 07/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-05."
Johnny Trujillo — New York, 1-10-46564


ᐅ Stacy Tsatsaros, New York

Address: 2138 80th St East Elmhurst, NY 11370

Bankruptcy Case 1-10-48855-ess Summary: "In a Chapter 7 bankruptcy case, Stacy Tsatsaros from East Elmhurst, NY, saw their proceedings start in 09/18/2010 and complete by 2010-12-21, involving asset liquidation."
Stacy Tsatsaros — New York, 1-10-48855


ᐅ John Tsoukalos, New York

Address: 7102 30th Ave East Elmhurst, NY 11370-1408

Bankruptcy Case 1-15-43849-ess Overview: "The bankruptcy record of John Tsoukalos from East Elmhurst, NY, shows a Chapter 7 case filed in 08/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2015."
John Tsoukalos — New York, 1-15-43849


ᐅ Aristotle Tzelios, New York

Address: 7511 21st Ave East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-13-42884-ess7: "The bankruptcy filing by Aristotle Tzelios, undertaken in 05/13/2013 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2013-08-20 after liquidating assets."
Aristotle Tzelios — New York, 1-13-42884


ᐅ Nazmul Uddin, New York

Address: 3014 90th St East Elmhurst, NY 11369-1706

Bankruptcy Case 1-15-41536-cec Summary: "In a Chapter 7 bankruptcy case, Nazmul Uddin from East Elmhurst, NY, saw their proceedings start in 04/07/2015 and complete by 2015-07-06, involving asset liquidation."
Nazmul Uddin — New York, 1-15-41536


ᐅ Hanifa Uddin, New York

Address: 3045 85th St Fl 1ST East Elmhurst, NY 11370-1926

Bankruptcy Case 1-15-41273-cec Overview: "Hanifa Uddin's Chapter 7 bankruptcy, filed in East Elmhurst, NY in March 26, 2015, led to asset liquidation, with the case closing in June 2015."
Hanifa Uddin — New York, 1-15-41273


ᐅ Kawchar Uddin, New York

Address: 9602 32nd Ave # 2FL East Elmhurst, NY 11369-1852

Bankruptcy Case 1-14-40277-cec Overview: "Kawchar Uddin's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 2014-01-23, led to asset liquidation, with the case closing in 2014-04-23."
Kawchar Uddin — New York, 1-14-40277


ᐅ Yoshihiko Uematsu, New York

Address: 3051 73rd St Apt 3F East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-11-48145-jbr: "The bankruptcy filing by Yoshihiko Uematsu, undertaken in Sep 25, 2011 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Yoshihiko Uematsu — New York, 1-11-48145


ᐅ Anwar Ullah, New York

Address: 2549 82nd St Apt 3 East Elmhurst, NY 11370

Bankruptcy Case 1-13-43645-nhl Overview: "The case of Anwar Ullah in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anwar Ullah — New York, 1-13-43645


ᐅ Sheikh J Ullah, New York

Address: 2526 99th St Fl 1ST East Elmhurst, NY 11369-1614

Bankruptcy Case 1-16-41789-ess Overview: "Sheikh J Ullah's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 04/27/2016, led to asset liquidation, with the case closing in July 26, 2016."
Sheikh J Ullah — New York, 1-16-41789


ᐅ Lorenzo E Uruchima, New York

Address: 2370 93rd St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-11-45976-jf7: "In a Chapter 7 bankruptcy case, Lorenzo E Uruchima from East Elmhurst, NY, saw his proceedings start in 07/09/2011 and complete by 2011-10-13, involving asset liquidation."
Lorenzo E Uruchima — New York, 1-11-45976-jf


ᐅ Ricardo Usuga, New York

Address: 2437 94th St East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-10-50359-ess: "In East Elmhurst, NY, Ricardo Usuga filed for Chapter 7 bankruptcy in 11/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2011."
Ricardo Usuga — New York, 1-10-50359


ᐅ Felipe S Vaca, New York

Address: 2126 79th St Apt 2 East Elmhurst, NY 11370

Bankruptcy Case 1-11-49864-cec Summary: "East Elmhurst, NY resident Felipe S Vaca's 11/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 29, 2012."
Felipe S Vaca — New York, 1-11-49864


ᐅ Aarde Beatriz P Van, New York

Address: 2155 75th St East Elmhurst, NY 11370-1109

Concise Description of Bankruptcy Case 1-15-42683-cec7: "In a Chapter 7 bankruptcy case, Aarde Beatriz P Van from East Elmhurst, NY, saw her proceedings start in June 2015 and complete by 2015-09-03, involving asset liquidation."
Aarde Beatriz P Van — New York, 1-15-42683


ᐅ Flavia Vandomselaar, New York

Address: 2433 81st St East Elmhurst, NY 11370

Bankruptcy Case 1-10-45235-cec Summary: "In East Elmhurst, NY, Flavia Vandomselaar filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Flavia Vandomselaar — New York, 1-10-45235


ᐅ Fernando Javier Varela, New York

Address: 3255 82nd St East Elmhurst, NY 11370

Bankruptcy Case 1-11-43260-ess Summary: "The case of Fernando Javier Varela in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Javier Varela — New York, 1-11-43260


ᐅ Natalie N Vargas, New York

Address: 8219 25th Ave East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48416-jf: "The bankruptcy record of Natalie N Vargas from East Elmhurst, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-14."
Natalie N Vargas — New York, 1-12-48416-jf


ᐅ Ramiro Vasco, New York

Address: 2240 98th St East Elmhurst, NY 11369-1222

Concise Description of Bankruptcy Case 1-14-45472-cec7: "The bankruptcy record of Ramiro Vasco from East Elmhurst, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2015."
Ramiro Vasco — New York, 1-14-45472


ᐅ Rosalba Vasco, New York

Address: 2240 98th St East Elmhurst, NY 11369-1222

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45472-cec: "The bankruptcy filing by Rosalba Vasco, undertaken in 10/28/2014 in East Elmhurst, NY under Chapter 7, concluded with discharge in 01/26/2015 after liquidating assets."
Rosalba Vasco — New York, 1-14-45472


ᐅ Alexis Vasquez, New York

Address: 2507 Gilmore St East Elmhurst, NY 11369

Bankruptcy Case 1-11-50060-jbr Overview: "East Elmhurst, NY resident Alexis Vasquez's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2012."
Alexis Vasquez — New York, 1-11-50060


ᐅ Wilson Vasquez, New York

Address: 2536 87th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-12-47916-cec7: "In a Chapter 7 bankruptcy case, Wilson Vasquez from East Elmhurst, NY, saw his proceedings start in 11.16.2012 and complete by 02/23/2013, involving asset liquidation."
Wilson Vasquez — New York, 1-12-47916


ᐅ Maria A Vasquez, New York

Address: 2536 Gilmore St # 1 East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42229-ess: "East Elmhurst, NY resident Maria A Vasquez's 03/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Maria A Vasquez — New York, 1-11-42229


ᐅ Harland Vasquez, New York

Address: 2319 97th St East Elmhurst, NY 11369

Bankruptcy Case 1-13-45133-cec Summary: "In a Chapter 7 bankruptcy case, Harland Vasquez from East Elmhurst, NY, saw his proceedings start in Aug 21, 2013 and complete by November 2013, involving asset liquidation."
Harland Vasquez — New York, 1-13-45133


ᐅ Blanca Vasquez, New York

Address: 2536 87th St East Elmhurst, NY 11369-1021

Bankruptcy Case 1-15-44731-nhl Overview: "Blanca Vasquez's bankruptcy, initiated in 2015-10-16 and concluded by 2016-01-14 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Vasquez — New York, 1-15-44731


ᐅ Omayra Vega, New York

Address: 3247 85th St # 2F East Elmhurst, NY 11370

Bankruptcy Case 1-11-47239-cec Overview: "East Elmhurst, NY resident Omayra Vega's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2011."
Omayra Vega — New York, 1-11-47239


ᐅ Nick Veler, New York

Address: 2247 76th St # 3 East Elmhurst, NY 11370

Brief Overview of Bankruptcy Case 1-11-45037-jbr: "The bankruptcy record of Nick Veler from East Elmhurst, NY, shows a Chapter 7 case filed in 2011-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03."
Nick Veler — New York, 1-11-45037


ᐅ Laura T Velez, New York

Address: 2416 88th St East Elmhurst, NY 11369

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45201-cec: "Laura T Velez's Chapter 7 bankruptcy, filed in East Elmhurst, NY in July 2012, led to asset liquidation, with the case closing in 11/10/2012."
Laura T Velez — New York, 1-12-45201


ᐅ Ramon E Vidal, New York

Address: 3203 84th St East Elmhurst, NY 11370-2009

Concise Description of Bankruptcy Case 1-15-43597-ess7: "The bankruptcy record of Ramon E Vidal from East Elmhurst, NY, shows a Chapter 7 case filed in Aug 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-02."
Ramon E Vidal — New York, 1-15-43597


ᐅ Danielle R Vieira, New York

Address: 2553 98th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-12-44310-jf7: "The case of Danielle R Vieira in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle R Vieira — New York, 1-12-44310-jf


ᐅ Juan F Villamar, New York

Address: 3049 79th St Apt 1 East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 12-11488-smb: "The case of Juan F Villamar in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan F Villamar — New York, 12-11488


ᐅ Susana Villavicencio, New York

Address: 3015 85th St Fl 2ND East Elmhurst, NY 11370-1926

Brief Overview of Bankruptcy Case 1-2014-44674-ess: "Susana Villavicencio's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 09.13.2014, led to asset liquidation, with the case closing in 2014-12-12."
Susana Villavicencio — New York, 1-2014-44674


ᐅ Konstandinos Vlachos, New York

Address: 7716 19th Rd East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46745-jf: "East Elmhurst, NY resident Konstandinos Vlachos's Jul 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2010."
Konstandinos Vlachos — New York, 1-10-46745-jf


ᐅ Nesar Wahab, New York

Address: 3250 70th St Apt 6B East Elmhurst, NY 11370

Bankruptcy Case 1-10-40298-cec Overview: "Nesar Wahab's bankruptcy, initiated in Jan 15, 2010 and concluded by Apr 14, 2010 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nesar Wahab — New York, 1-10-40298


ᐅ Florence Walkes, New York

Address: 2426 Ericsson St East Elmhurst, NY 11369-1608

Brief Overview of Bankruptcy Case 1-2014-42457-nhl: "In a Chapter 7 bankruptcy case, Florence Walkes from East Elmhurst, NY, saw her proceedings start in 05/15/2014 and complete by 08/13/2014, involving asset liquidation."
Florence Walkes — New York, 1-2014-42457


ᐅ Anna Walsh, New York

Address: 1950 77th St Fl 2 East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46634-jf: "In East Elmhurst, NY, Anna Walsh filed for Chapter 7 bankruptcy in July 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Anna Walsh — New York, 1-11-46634-jf


ᐅ Orlando West, New York

Address: 2650 95th St East Elmhurst, NY 11369

Bankruptcy Case 1-10-43822-jf Summary: "In East Elmhurst, NY, Orlando West filed for Chapter 7 bankruptcy in April 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2010."
Orlando West — New York, 1-10-43822-jf


ᐅ Rachelle D Williams, New York

Address: 2150 76th St East Elmhurst, NY 11370-1203

Bankruptcy Case 1-15-44543-cec Overview: "Rachelle D Williams's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 10/05/2015, led to asset liquidation, with the case closing in January 3, 2016."
Rachelle D Williams — New York, 1-15-44543


ᐅ Sheila R Wojciechowski, New York

Address: 2203 75th St East Elmhurst, NY 11370-1111

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44743-cec: "The bankruptcy filing by Sheila R Wojciechowski, undertaken in 10/19/2015 in East Elmhurst, NY under Chapter 7, concluded with discharge in 01/17/2016 after liquidating assets."
Sheila R Wojciechowski — New York, 1-15-44743


ᐅ Hyacinth Sylvia Wright, New York

Address: 3212 96th St East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-11-42214-ess: "East Elmhurst, NY resident Hyacinth Sylvia Wright's March 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Hyacinth Sylvia Wright — New York, 1-11-42214


ᐅ Ozgur Yazici, New York

Address: 1930 76th St Apt 3 East Elmhurst, NY 11370

Concise Description of Bankruptcy Case 1-10-41627-cec7: "East Elmhurst, NY resident Ozgur Yazici's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2010."
Ozgur Yazici — New York, 1-10-41627


ᐅ Victor M Zapata, New York

Address: 3228 100th St Apt 2L East Elmhurst, NY 11369

Bankruptcy Case 1-13-41272-cec Summary: "Victor M Zapata's bankruptcy, initiated in Mar 6, 2013 and concluded by June 13, 2013 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor M Zapata — New York, 1-13-41272


ᐅ Christian Zarate, New York

Address: 3055 80th St # 1 East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40149-cec: "In East Elmhurst, NY, Christian Zarate filed for Chapter 7 bankruptcy in 01/10/2013. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2013."
Christian Zarate — New York, 1-13-40149


ᐅ Saul Zelaya, New York

Address: 2441 95th St East Elmhurst, NY 11369

Brief Overview of Bankruptcy Case 1-09-50539-dem: "East Elmhurst, NY resident Saul Zelaya's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2010."
Saul Zelaya — New York, 1-09-50539


ᐅ Aldo Zirli, New York

Address: 3119 73rd St East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43554-jf: "The bankruptcy filing by Aldo Zirli, undertaken in Apr 23, 2010 in East Elmhurst, NY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Aldo Zirli — New York, 1-10-43554-jf


ᐅ Carlos Zubieta, New York

Address: 1983 78th St # 2 East Elmhurst, NY 11370

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47221-cec: "Carlos Zubieta's Chapter 7 bankruptcy, filed in East Elmhurst, NY in 07.30.2010, led to asset liquidation, with the case closing in 11/09/2010."
Carlos Zubieta — New York, 1-10-47221


ᐅ Nacor D Zuluaga, New York

Address: 3003 86th St East Elmhurst, NY 11369

Concise Description of Bankruptcy Case 1-11-44491-jbr7: "The case of Nacor D Zuluaga in East Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nacor D Zuluaga — New York, 1-11-44491


ᐅ Amparo Zuluaga, New York

Address: 2416 86th St East Elmhurst, NY 11369

Bankruptcy Case 1-12-42445-nhl Overview: "Amparo Zuluaga's bankruptcy, initiated in 04.02.2012 and concluded by July 2012 in East Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amparo Zuluaga — New York, 1-12-42445


ᐅ Wilson P Zumba, New York

Address: 2645 93rd St East Elmhurst, NY 11369

Bankruptcy Case 1-12-42609-ess Overview: "In a Chapter 7 bankruptcy case, Wilson P Zumba from East Elmhurst, NY, saw his proceedings start in 04.10.2012 and complete by 08/03/2012, involving asset liquidation."
Wilson P Zumba — New York, 1-12-42609