personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

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 Elizabeth Abramov, New York

Address: 8517 57th Ave Apt 2 Elmhurst, NY 11373-4835

Bankruptcy Case 1-15-42540-nhl Summary: "The case of Elizabeth Abramov in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Abramov — New York, 1-15-42540


ᐅ Roxana D Aceituno, New York

Address: 4248 Elbertson St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40983-nhl: "In a Chapter 7 bankruptcy case, Roxana D Aceituno from Elmhurst, NY, saw her proceedings start in Feb 25, 2013 and complete by May 22, 2013, involving asset liquidation."
Roxana D Aceituno — New York, 1-13-40983


ᐅ Eduardo A Acevedo, New York

Address: 8020 Broadway Elmhurst, NY 11373

Bankruptcy Case 1-11-46306-jbr Summary: "Eduardo A Acevedo's bankruptcy, initiated in July 22, 2011 and concluded by November 2011 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo A Acevedo — New York, 1-11-46306


ᐅ Samir Achibat, New York

Address: 8420 55th Ave Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-49524-jbr: "Samir Achibat's Chapter 7 bankruptcy, filed in Elmhurst, NY in Nov 10, 2011, led to asset liquidation, with the case closing in 02/15/2012."
Samir Achibat — New York, 1-11-49524


ᐅ Aminullah J Afridi, New York

Address: 8006 47th Ave Apt 2C Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-41323-nhl7: "Aminullah J Afridi's Chapter 7 bankruptcy, filed in Elmhurst, NY in March 8, 2013, led to asset liquidation, with the case closing in 2013-06-15."
Aminullah J Afridi — New York, 1-13-41323


ᐅ Sabeen Afzal, New York

Address: 8920 55th Ave Apt 4T Elmhurst, NY 11373

Bankruptcy Case 1-11-45841-jbr Summary: "Sabeen Afzal's bankruptcy, initiated in 07.01.2011 and concluded by October 13, 2011 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabeen Afzal — New York, 1-11-45841


ᐅ Miriam E Aguayo, New York

Address: 8111 Pettit Ave Apt 4K Elmhurst, NY 11373-3169

Concise Description of Bankruptcy Case 1-2014-41532-ess7: "Elmhurst, NY resident Miriam E Aguayo's 2014-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2014."
Miriam E Aguayo — New York, 1-2014-41532


ᐅ Yolanda Agudelo, New York

Address: 8611 Whitney Ave Apt 6C Elmhurst, NY 11373-3630

Concise Description of Bankruptcy Case 1-2014-41644-nhl7: "The bankruptcy record of Yolanda Agudelo from Elmhurst, NY, shows a Chapter 7 case filed in 2014-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Yolanda Agudelo — New York, 1-2014-41644


ᐅ Sara Agudo, New York

Address: 8925 Elmhurst Ave Apt 504 Elmhurst, NY 11373-1599

Bankruptcy Case 1-15-40433-cec Summary: "Sara Agudo's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2015-02-03, led to asset liquidation, with the case closing in 05/04/2015."
Sara Agudo — New York, 1-15-40433


ᐅ Marita Aguilar, New York

Address: 4018 79th St Apt 2 Elmhurst, NY 11373

Bankruptcy Case 1-11-40771-ess Overview: "Marita Aguilar's Chapter 7 bankruptcy, filed in Elmhurst, NY in 02.02.2011, led to asset liquidation, with the case closing in May 2011."
Marita Aguilar — New York, 1-11-40771


ᐅ Ana Catalina Aguirre, New York

Address: 8920 55th Ave Apt 2R Elmhurst, NY 11373-4518

Brief Overview of Bankruptcy Case 1-15-42406-ess: "The bankruptcy filing by Ana Catalina Aguirre, undertaken in 05/26/2015 in Elmhurst, NY under Chapter 7, concluded with discharge in 2015-08-24 after liquidating assets."
Ana Catalina Aguirre — New York, 1-15-42406


ᐅ Guillermo F Aguirre, New York

Address: 8920 55th Ave Apt 2R Elmhurst, NY 11373-4518

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42406-ess: "The case of Guillermo F Aguirre in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo F Aguirre — New York, 1-15-42406


ᐅ Sayed Ahammed, New York

Address: 7902 Woodside Ave Apt 1F Elmhurst, NY 11373

Bankruptcy Case 1-11-47960-cec Summary: "In Elmhurst, NY, Sayed Ahammed filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-12."
Sayed Ahammed — New York, 1-11-47960


ᐅ Md Alkas Ahmed, New York

Address: 4106 Denman St Apt A3 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-42532-jf: "Md Alkas Ahmed's bankruptcy, initiated in Apr 5, 2012 and concluded by 2012-07-29 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Md Alkas Ahmed — New York, 1-12-42532-jf


ᐅ Suhel Ahmed, New York

Address: 4159 74th St Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-50615-jf7: "In Elmhurst, NY, Suhel Ahmed filed for Chapter 7 bankruptcy in 11.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Suhel Ahmed — New York, 1-10-50615-jf


ᐅ Nassar Ahmed, New York

Address: 8730 Justice Ave Apt 5C Elmhurst, NY 11373

Bankruptcy Case 1-09-49468-dem Summary: "In Elmhurst, NY, Nassar Ahmed filed for Chapter 7 bankruptcy in Oct 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-04."
Nassar Ahmed — New York, 1-09-49468


ᐅ Nazia Ahmed, New York

Address: 8337 Saint James Ave Apt 3E Elmhurst, NY 11373

Bankruptcy Case 1-10-46006-ess Summary: "In a Chapter 7 bankruptcy case, Nazia Ahmed from Elmhurst, NY, saw their proceedings start in June 28, 2010 and complete by Oct 21, 2010, involving asset liquidation."
Nazia Ahmed — New York, 1-10-46006


ᐅ Mohammad Ajaz, New York

Address: 8622 Dongan Ave Apt 1N Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44357-jbr: "Mohammad Ajaz's bankruptcy, initiated in 2011-05-23 and concluded by August 30, 2011 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Ajaz — New York, 1-11-44357


ᐅ Rabeya Akhtar, New York

Address: 7911 41st Ave Apt B104 Elmhurst, NY 11373-1228

Bankruptcy Case 1-15-42604-ess Summary: "The case of Rabeya Akhtar in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rabeya Akhtar — New York, 1-15-42604


ᐅ Md Abdus Akon, New York

Address: 4025 Hampton St Elmhurst, NY 11373

Bankruptcy Case 1-11-42286-jf Summary: "In Elmhurst, NY, Md Abdus Akon filed for Chapter 7 bankruptcy in 2011-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29."
Md Abdus Akon — New York, 1-11-42286-jf


ᐅ Mahbubul Alam, New York

Address: 4242 80th St Apt 2B Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45011-jf: "The bankruptcy record of Mahbubul Alam from Elmhurst, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Mahbubul Alam — New York, 1-12-45011-jf


ᐅ Mariom Alam, New York

Address: 9434 46th Ave Elmhurst, NY 11373

Bankruptcy Case 1-10-41562-dem Overview: "Mariom Alam's bankruptcy, initiated in 2010-02-25 and concluded by 06/20/2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariom Alam — New York, 1-10-41562


ᐅ Cinthya Mireya Alas, New York

Address: 5344 80th St Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-48721-jf7: "In Elmhurst, NY, Cinthya Mireya Alas filed for Chapter 7 bankruptcy in 10/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2012."
Cinthya Mireya Alas — New York, 1-11-48721-jf


ᐅ Andres Pregillana Alcantara, New York

Address: 4312 Judge St Apt 3R Elmhurst, NY 11373-3476

Brief Overview of Bankruptcy Case 1-15-42028-ess: "In a Chapter 7 bankruptcy case, Andres Pregillana Alcantara from Elmhurst, NY, saw his proceedings start in 2015-04-30 and complete by July 2015, involving asset liquidation."
Andres Pregillana Alcantara — New York, 1-15-42028


ᐅ Elsa M Alfonso, New York

Address: 4070 Hampton St Apt 4G Elmhurst, NY 11373

Bankruptcy Case 1-13-40665-jf Summary: "Elsa M Alfonso's bankruptcy, initiated in 02/05/2013 and concluded by 05.15.2013 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa M Alfonso — New York, 1-13-40665-jf


ᐅ Quintus C Algama, New York

Address: 8325 Vietor Ave Apt 6E Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42569-jf: "Quintus C Algama's Chapter 7 bankruptcy, filed in Elmhurst, NY in 04/09/2012, led to asset liquidation, with the case closing in 2012-08-02."
Quintus C Algama — New York, 1-12-42569-jf


ᐅ Md R Ali, New York

Address: 5221 79th St Apt 2 Elmhurst, NY 11373

Bankruptcy Case 1-11-43776-cec Overview: "Elmhurst, NY resident Md R Ali's 05.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-27."
Md R Ali — New York, 1-11-43776


ᐅ Mohammed Allam, New York

Address: 8215 Britton Ave Apt 4B Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45244-ess: "The case of Mohammed Allam in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed Allam — New York, 1-10-45244


ᐅ Irma Yesenia Allen, New York

Address: 4047 95th St Apt 3B Elmhurst, NY 11373

Bankruptcy Case 1-11-40406-ess Overview: "The bankruptcy record of Irma Yesenia Allen from Elmhurst, NY, shows a Chapter 7 case filed in January 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2011."
Irma Yesenia Allen — New York, 1-11-40406


ᐅ Mario W Almonte, New York

Address: 9512 40th Rd Apt 1 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-47324-ess: "In Elmhurst, NY, Mario W Almonte filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/23/2013."
Mario W Almonte — New York, 1-12-47324


ᐅ Martha Beredice Alonzo, New York

Address: 4094 Denman St Apt 7 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42051-cec: "In a Chapter 7 bankruptcy case, Martha Beredice Alonzo from Elmhurst, NY, saw her proceedings start in 03.16.2011 and complete by July 9, 2011, involving asset liquidation."
Martha Beredice Alonzo — New York, 1-11-42051


ᐅ Diego Altamirano, New York

Address: 9201 Lamont Ave Apt 2R Elmhurst, NY 11373

Bankruptcy Case 1-12-44925-ess Summary: "Diego Altamirano's bankruptcy, initiated in July 2012 and concluded by 2012-10-28 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diego Altamirano — New York, 1-12-44925


ᐅ Oswaldo Alvarado, New York

Address: 8015 41st Ave Elmhurst, NY 11373

Bankruptcy Case 1-12-42518-jf Overview: "The bankruptcy record of Oswaldo Alvarado from Elmhurst, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2012."
Oswaldo Alvarado — New York, 1-12-42518-jf


ᐅ Luz S Amaya, New York

Address: 4030 82nd St Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-40784-cec: "Elmhurst, NY resident Luz S Amaya's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Luz S Amaya — New York, 1-11-40784


ᐅ Estebana Amezquita, New York

Address: 4070 Hampton St Apt 3F Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43510-ess: "Estebana Amezquita's bankruptcy, initiated in Jun 7, 2013 and concluded by 2013-09-12 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estebana Amezquita — New York, 1-13-43510


ᐅ Faisal Z Amir, New York

Address: 7705 41st Ave Apt A3 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-52075-cec: "Faisal Z Amir's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2010-12-30, led to asset liquidation, with the case closing in April 2011."
Faisal Z Amir — New York, 1-10-52075


ᐅ Maryann Ansari, New York

Address: 4226 82nd St Apt 1B Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47923-jf: "In a Chapter 7 bankruptcy case, Maryann Ansari from Elmhurst, NY, saw her proceedings start in August 2010 and complete by 11/24/2010, involving asset liquidation."
Maryann Ansari — New York, 1-10-47923-jf


ᐅ Christina Apergis, New York

Address: 4124 Case St Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43881-cec: "Elmhurst, NY resident Christina Apergis's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Christina Apergis — New York, 1-13-43881


ᐅ Vilma Aponte, New York

Address: 8735 Elmhurst Ave Apt 1B Elmhurst, NY 11373

Bankruptcy Case 1-09-50417-ess Summary: "Vilma Aponte's bankruptcy, initiated in 11/23/2009 and concluded by Mar 2, 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vilma Aponte — New York, 1-09-50417


ᐅ Edelberto Aquino, New York

Address: 9411 60th Ave Apt 4D Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-42675-ess7: "The bankruptcy filing by Edelberto Aquino, undertaken in 03/30/2010 in Elmhurst, NY under Chapter 7, concluded with discharge in 07/08/2010 after liquidating assets."
Edelberto Aquino — New York, 1-10-42675


ᐅ Clara Ines Arango, New York

Address: 4242 80th St Apt 5A Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-49443-jbr: "Elmhurst, NY resident Clara Ines Arango's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Clara Ines Arango — New York, 1-11-49443


ᐅ Rivera Carlos Arango, New York

Address: 8810 Whitney Ave Apt 2E Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49172-ess: "Rivera Carlos Arango's bankruptcy, initiated in 2009-10-19 and concluded by 2010-01-26 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivera Carlos Arango — New York, 1-09-49172


ᐅ Carlos Alberto Arbelaez, New York

Address: 8111 Pettit Ave Apt 6S Elmhurst, NY 11373-3150

Bankruptcy Case 1-16-41190-nhl Summary: "Elmhurst, NY resident Carlos Alberto Arbelaez's 2016-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Carlos Alberto Arbelaez — New York, 1-16-41190


ᐅ Rosa M Arboleda, New York

Address: 8836 Elmhurst Ave Apt 1D Elmhurst, NY 11373-1567

Bankruptcy Case 1-14-42110-nhl Summary: "In Elmhurst, NY, Rosa M Arboleda filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Rosa M Arboleda — New York, 1-14-42110


ᐅ Rosa M Arboleda, New York

Address: 8836 Elmhurst Ave Apt 1D Elmhurst, NY 11373-1567

Bankruptcy Case 1-2014-42110-nhl Overview: "Elmhurst, NY resident Rosa M Arboleda's 2014-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Rosa M Arboleda — New York, 1-2014-42110


ᐅ Alba L Ardila, New York

Address: 4225 80th St Apt 6T Elmhurst, NY 11373-3027

Brief Overview of Bankruptcy Case 1-14-45537-nhl: "The bankruptcy record of Alba L Ardila from 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 Jan 28, 2015."
Alba L Ardila — New York, 1-14-45537


ᐅ Manuel Area, New York

Address: 4331 Ithaca St Apt 105 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49391-jbr: "In Elmhurst, NY, Manuel Area filed for Chapter 7 bankruptcy in 10/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Manuel Area — New York, 1-10-49391


ᐅ Christian Arias, New York

Address: 4105 94th St Elmhurst, NY 11373-1771

Concise Description of Bankruptcy Case 1-15-43773-cec7: "Christian Arias's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2015-08-14, led to asset liquidation, with the case closing in November 2015."
Christian Arias — New York, 1-15-43773


ᐅ Eduardo Arias, New York

Address: 4123 Gleane St Apt 1C Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-13-45314-cec: "The bankruptcy filing by Eduardo Arias, undertaken in 08/29/2013 in Elmhurst, NY under Chapter 7, concluded with discharge in 2013-12-06 after liquidating assets."
Eduardo Arias — New York, 1-13-45314


ᐅ Chowdhury Nazmul Arifin, New York

Address: 8050 Baxter Ave Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-13-42128-cec: "In Elmhurst, NY, Chowdhury Nazmul Arifin filed for Chapter 7 bankruptcy in Apr 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-19."
Chowdhury Nazmul Arifin — New York, 1-13-42128


ᐅ Silvina Arismendi, New York

Address: 4245 Ketcham St Elmhurst, NY 11373

Bankruptcy Case 1-11-45287-jf Overview: "The bankruptcy record of Silvina Arismendi from Elmhurst, NY, shows a Chapter 7 case filed in Jun 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Silvina Arismendi — New York, 1-11-45287-jf


ᐅ Ali Arshad, New York

Address: 5155 Van Kleeck St Apt 6D Elmhurst, NY 11373

Bankruptcy Case 1-12-47365-cec Summary: "In Elmhurst, NY, Ali Arshad filed for Chapter 7 bankruptcy in 10.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2013."
Ali Arshad — New York, 1-12-47365


ᐅ Carlos Arzayus, New York

Address: 8730 Justice Ave Apt 6G Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-09-49392-ess: "Carlos Arzayus's Chapter 7 bankruptcy, filed in Elmhurst, NY in 2009-10-27, led to asset liquidation, with the case closing in 2010-02-03."
Carlos Arzayus — New York, 1-09-49392


ᐅ Bipasha K Asma, New York

Address: 8015 41st Ave Apt 509 Elmhurst, NY 11373-1270

Brief Overview of Bankruptcy Case 1-15-41483-cec: "The bankruptcy filing by Bipasha K Asma, undertaken in 04.03.2015 in Elmhurst, NY under Chapter 7, concluded with discharge in 2015-07-02 after liquidating assets."
Bipasha K Asma — New York, 1-15-41483


ᐅ Monaliza Asuncion, New York

Address: 9211 54th Ave Elmhurst, NY 11373

Bankruptcy Case 1-10-51609-ess Overview: "In Elmhurst, NY, Monaliza Asuncion filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2011."
Monaliza Asuncion — New York, 1-10-51609


ᐅ Soeprijanto Atmowinoto, New York

Address: 4030 Ithaca St Elmhurst, NY 11373

Bankruptcy Case 1-11-48997-jf Overview: "Soeprijanto Atmowinoto's bankruptcy, initiated in October 2011 and concluded by 2012-01-30 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Soeprijanto Atmowinoto — New York, 1-11-48997-jf


ᐅ Myint Aung, New York

Address: 5115 Van Kleeck St Apt 5 Elmhurst, NY 11373

Bankruptcy Case 1-11-43841-jbr Overview: "The bankruptcy filing by Myint Aung, undertaken in May 2011 in Elmhurst, NY under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Myint Aung — New York, 1-11-43841


ᐅ Jr Hiram Aviles, New York

Address: 8330 Vietor Ave Apt 511 Elmhurst, NY 11373-3229

Bankruptcy Case 1-14-41287-ess Summary: "The case of Jr Hiram Aviles in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Hiram Aviles — New York, 1-14-41287


ᐅ Sumera Ayyaz, New York

Address: 4317 Judge St Fl 1ST Elmhurst, NY 11373-3457

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43959-nhl: "The bankruptcy record of Sumera Ayyaz from Elmhurst, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Sumera Ayyaz — New York, 1-2014-43959


ᐅ Evangelista Azcona, New York

Address: 9432 54th Ave # 1 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-12-40169-jf: "The bankruptcy filing by Evangelista Azcona, undertaken in 2012-01-12 in Elmhurst, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Evangelista Azcona — New York, 1-12-40169-jf


ᐅ Kyu Seon Bae, New York

Address: 5160 Van Kleeck St Apt 3S Elmhurst, NY 11373-4212

Concise Description of Bankruptcy Case 1-2014-41568-ess7: "Kyu Seon Bae's Chapter 7 bankruptcy, filed in Elmhurst, NY in March 31, 2014, led to asset liquidation, with the case closing in June 2014."
Kyu Seon Bae — New York, 1-2014-41568


ᐅ Michael Bae, New York

Address: 5160 Van Kleeck St Apt 3S Elmhurst, NY 11373-4212

Brief Overview of Bankruptcy Case 1-2014-43666-nhl: "Michael Bae's Chapter 7 bankruptcy, filed in Elmhurst, NY in 07/18/2014, led to asset liquidation, with the case closing in 2014-10-16."
Michael Bae — New York, 1-2014-43666


ᐅ Young Dae Bae, New York

Address: 5160 Van Kleeck St Apt 4K Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46036-cec: "In a Chapter 7 bankruptcy case, Young Dae Bae from Elmhurst, NY, saw their proceedings start in 07/12/2011 and complete by 11/04/2011, involving asset liquidation."
Young Dae Bae — New York, 1-11-46036


ᐅ Roberto Baez, New York

Address: 5610 94th St Apt 4B Elmhurst, NY 11373

Bankruptcy Case 1-10-40242-cec Summary: "The bankruptcy filing by Roberto Baez, undertaken in 01/14/2010 in Elmhurst, NY under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Roberto Baez — New York, 1-10-40242


ᐅ Leticia Baez, New York

Address: 4216 80th St Apt 6C Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49876-cec: "In a Chapter 7 bankruptcy case, Leticia Baez from Elmhurst, NY, saw her proceedings start in 11.26.2011 and complete by March 20, 2012, involving asset liquidation."
Leticia Baez — New York, 1-11-49876


ᐅ Rosaline Baichoo, New York

Address: 9430 41st Ave Elmhurst, NY 11373-1722

Concise Description of Bankruptcy Case 1-14-40273-ess7: "Rosaline Baichoo's Chapter 7 bankruptcy, filed in Elmhurst, NY in 01.23.2014, led to asset liquidation, with the case closing in April 2014."
Rosaline Baichoo — New York, 1-14-40273


ᐅ Jose A Balabarca, New York

Address: 4242 80th St Apt 1W Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-13-44664-cec7: "Jose A Balabarca's bankruptcy, initiated in 07.30.2013 and concluded by 2013-11-06 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Balabarca — New York, 1-13-44664


ᐅ Edwin Balboa, New York

Address: 9419 Corona Ave Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-09-49549-ess: "In a Chapter 7 bankruptcy case, Edwin Balboa from Elmhurst, NY, saw his proceedings start in 10/30/2009 and complete by February 9, 2010, involving asset liquidation."
Edwin Balboa — New York, 1-09-49549


ᐅ Paramjit S Banait, New York

Address: 8436 57th Rd # 2 Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44475-cec: "In a Chapter 7 bankruptcy case, Paramjit S Banait from Elmhurst, NY, saw their proceedings start in 07/22/2013 and complete by 10/29/2013, involving asset liquidation."
Paramjit S Banait — New York, 1-13-44475


ᐅ Alexandra D Barajas, New York

Address: 8611 Whitney Ave Apt 6K Elmhurst, NY 11373

Bankruptcy Case 1-13-46058-ess Summary: "The bankruptcy filing by Alexandra D Barajas, undertaken in 10/04/2013 in Elmhurst, NY under Chapter 7, concluded with discharge in 2014-01-11 after liquidating assets."
Alexandra D Barajas — New York, 1-13-46058


ᐅ Manuel Barba, New York

Address: 5207 90th St Apt 2A Elmhurst, NY 11373

Bankruptcy Case 1-10-46597-jf Overview: "The bankruptcy record of Manuel Barba from Elmhurst, NY, shows a Chapter 7 case filed in Jul 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Manuel Barba — New York, 1-10-46597-jf


ᐅ Samuel Barbaran, New York

Address: 4331 Ithaca St Apt 602 Elmhurst, NY 11373

Bankruptcy Case 1-11-45981-jf Summary: "The bankruptcy filing by Samuel Barbaran, undertaken in 07.09.2011 in Elmhurst, NY under Chapter 7, concluded with discharge in 2011-10-13 after liquidating assets."
Samuel Barbaran — New York, 1-11-45981-jf


ᐅ Tulio Barrientos, New York

Address: 8015 41st Ave Apt 133 Elmhurst, NY 11373-1255

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45307-ess: "Elmhurst, NY resident Tulio Barrientos's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2016."
Tulio Barrientos — New York, 1-15-45307


ᐅ Matilde Basa, New York

Address: 4015 81st St Apt A20 Elmhurst, NY 11373

Bankruptcy Case 1-11-43470-cec Summary: "Elmhurst, NY resident Matilde Basa's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Matilde Basa — New York, 1-11-43470


ᐅ Preciado Bibia Bastidas, New York

Address: 4242 Ithaca St Apt 1J Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-50152-cec7: "The case of Preciado Bibia Bastidas in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Preciado Bibia Bastidas — New York, 1-11-50152


ᐅ Miosotis Batista, New York

Address: 8921 Elmhurst Ave Apt 126 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-42265-ess7: "In Elmhurst, NY, Miosotis Batista filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2011."
Miosotis Batista — New York, 1-11-42265


ᐅ Jeovanny Bedoya, New York

Address: 5125 Van Kleeck St Apt 5D Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-13-45775-ess: "In a Chapter 7 bankruptcy case, Jeovanny Bedoya from Elmhurst, NY, saw their proceedings start in Sep 24, 2013 and complete by January 2014, involving asset liquidation."
Jeovanny Bedoya — New York, 1-13-45775


ᐅ Anwara Begum, New York

Address: 4125 Case St Apt 3J Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-41394-ess: "Anwara Begum's bankruptcy, initiated in 2010-02-22 and concluded by June 2, 2010 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anwara Begum — New York, 1-10-41394


ᐅ Asia Begum, New York

Address: 8020 Broadway Apt 2J Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-47468-jbr7: "In a Chapter 7 bankruptcy case, Asia Begum from Elmhurst, NY, saw her proceedings start in 08/05/2010 and complete by 11.28.2010, involving asset liquidation."
Asia Begum — New York, 1-10-47468


ᐅ Suzette L Beltrano, New York

Address: 4150 78th St Apt 723 Elmhurst, NY 11373

Bankruptcy Case 1-11-45751-ess Overview: "The case of Suzette L Beltrano in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzette L Beltrano — New York, 1-11-45751


ᐅ Sara Berenblit, New York

Address: 8622 57th Rd Apt 1R Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-11-42416-jbr: "In Elmhurst, NY, Sara Berenblit filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Sara Berenblit — New York, 1-11-42416


ᐅ Angelita Bergancia, New York

Address: 5115 Van Kleeck St Apt 4G Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-40451-cec7: "In a Chapter 7 bankruptcy case, Angelita Bergancia from Elmhurst, NY, saw her proceedings start in January 21, 2010 and complete by April 2010, involving asset liquidation."
Angelita Bergancia — New York, 1-10-40451


ᐅ Luis Alberto Bermeo, New York

Address: 4123 Gleane St Apt 3D Elmhurst, NY 11373

Bankruptcy Case 1-12-44329-ess Overview: "The bankruptcy record of Luis Alberto Bermeo from Elmhurst, NY, shows a Chapter 7 case filed in Jun 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2012."
Luis Alberto Bermeo — New York, 1-12-44329


ᐅ Roberto E Bermudez, New York

Address: 4156 Denman St Apt A4 Elmhurst, NY 11373

Bankruptcy Case 1-13-43231-ess Overview: "The bankruptcy filing by Roberto E Bermudez, undertaken in 2013-05-28 in Elmhurst, NY under Chapter 7, concluded with discharge in Sep 4, 2013 after liquidating assets."
Roberto E Bermudez — New York, 1-13-43231


ᐅ Rebecca Bernardo, New York

Address: 4028 Case St Apt 1ST Elmhurst, NY 11373-1658

Brief Overview of Bankruptcy Case 1-15-43382-cec: "Rebecca Bernardo's bankruptcy, initiated in July 25, 2015 and concluded by 2015-10-23 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Bernardo — New York, 1-15-43382


ᐅ Mohan Bhatta, New York

Address: 5710 Junction Blvd Apt 6J Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-11-46111-jf7: "In a Chapter 7 bankruptcy case, Mohan Bhatta from Elmhurst, NY, saw their proceedings start in July 2011 and complete by 11.07.2011, involving asset liquidation."
Mohan Bhatta — New York, 1-11-46111-jf


ᐅ Indru Bhojwani, New York

Address: 9430 58th Ave Apt 6E Elmhurst, NY 11373-5166

Brief Overview of Bankruptcy Case 1-14-40490-nhl: "Elmhurst, NY resident Indru Bhojwani's 02.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2014."
Indru Bhojwani — New York, 1-14-40490


ᐅ Guilbert Binay, New York

Address: 8239 Saint James Ave Elmhurst, NY 11373

Bankruptcy Case 1-09-51422-ess Summary: "In a Chapter 7 bankruptcy case, Guilbert Binay from Elmhurst, NY, saw their proceedings start in December 2009 and complete by 2010-04-01, involving asset liquidation."
Guilbert Binay — New York, 1-09-51422


ᐅ Jisselle Boles, New York

Address: 8337 Saint James Ave Apt 1LB Elmhurst, NY 11373-3707

Brief Overview of Bankruptcy Case 1-16-42970-ess: "The bankruptcy filing by Jisselle Boles, undertaken in 07/01/2016 in Elmhurst, NY under Chapter 7, concluded with discharge in September 29, 2016 after liquidating assets."
Jisselle Boles — New York, 1-16-42970


ᐅ Johanna P Brath, New York

Address: 4323 Ithaca St Apt 2E Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44272-jf: "Elmhurst, NY resident Johanna P Brath's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Johanna P Brath — New York, 1-11-44272-jf


ᐅ Nelson G Bravo, New York

Address: 8835 Elmhurst Ave Apt 5K Elmhurst, NY 11373

Bankruptcy Case 1-11-45604-jbr Overview: "The case of Nelson G Bravo in Elmhurst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson G Bravo — New York, 1-11-45604


ᐅ Ayisha Broadnax, New York

Address: 8710 51st Ave Apt 3G Elmhurst, NY 11373

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49873-jf: "In a Chapter 7 bankruptcy case, Ayisha Broadnax from Elmhurst, NY, saw their proceedings start in 11/26/2011 and complete by 03.20.2012, involving asset liquidation."
Ayisha Broadnax — New York, 1-11-49873-jf


ᐅ Stephany Brohet, New York

Address: 5205 90th St Apt Gr Elmhurst, NY 11373

Bankruptcy Case 1-10-47209-jf Summary: "Elmhurst, NY resident Stephany Brohet's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Stephany Brohet — New York, 1-10-47209-jf


ᐅ Nelia Brown, New York

Address: 8131 Baxter Ave Apt 4G Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-09-48467-ess7: "Elmhurst, NY resident Nelia Brown's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2010."
Nelia Brown — New York, 1-09-48467


ᐅ Mohan Budhrani, New York

Address: 9416 57th Ave Elmhurst, NY 11373

Bankruptcy Case 1-10-45003-jf Summary: "The bankruptcy record of Mohan Budhrani from Elmhurst, NY, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Mohan Budhrani — New York, 1-10-45003-jf


ᐅ Freddy Bueno, New York

Address: 8611 Whitney Ave Apt 2M Elmhurst, NY 11373

Bankruptcy Case 1-10-47329-cec Summary: "Freddy Bueno's Chapter 7 bankruptcy, filed in Elmhurst, NY in 07.31.2010, led to asset liquidation, with the case closing in 11.23.2010."
Freddy Bueno — New York, 1-10-47329


ᐅ Gabriel J Builes, New York

Address: 4430 Macnish St Apt 5K Elmhurst, NY 11373-6602

Brief Overview of Bankruptcy Case 1-15-41381-ess: "In Elmhurst, NY, Gabriel J Builes filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2015."
Gabriel J Builes — New York, 1-15-41381


ᐅ Julian Burbano, New York

Address: 4111 Elbertson St Apt 565 Elmhurst, NY 11373

Brief Overview of Bankruptcy Case 1-10-43748-ess: "Elmhurst, NY resident Julian Burbano's Apr 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2010."
Julian Burbano — New York, 1-10-43748


ᐅ Marta Burgos, New York

Address: 8604 Britton Ave Apt D2 Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-10-51952-jbr7: "The bankruptcy record of Marta Burgos from Elmhurst, NY, shows a Chapter 7 case filed in Dec 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2011."
Marta Burgos — New York, 1-10-51952


ᐅ Katy C Bustamante, New York

Address: 9233 54th Ave Elmhurst, NY 11373

Concise Description of Bankruptcy Case 1-09-48360-dem7: "Katy C Bustamante's bankruptcy, initiated in 09.25.2009 and concluded by 2010-01-02 in Elmhurst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katy C Bustamante — New York, 1-09-48360